Loading...
HomeMy WebLinkAboutTB-01/05/2016 O ELIZABETH A.NEVILLE �gUFFO(,�c Town Hall,53095 Main Road TOWN CLERK � ��o`' �oy PO Box 1179 . o � Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o � � Fax(631)765-6145 MARRIAGE OFFICER y�101 ,�ao� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER � southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING January 5, 2016 11:00 AM The Organizational Meeting of the Southold Town Board was held Tuesday, January 5, 2016 at the Meeting Hall, Southold,NY. I. Call to Order 11:00 AM Meeting called to order on January 5, 2016 at Meeting Hall, 53095 Route 25, Southold,NY. Meeting was called to order at 11:15AM Attendee Name � = Organization } w_._, Title _ _ �tatus ' Arrived �Robert Ghosio ; Town of Southold � Councilman � Present �� . � ���.� .. .. _,,.. ...� �__ .�. .... ._ .. _.. � � _..._ _.. James Dinizio Jr � Town of Southold � Councilman Present �� � � ���_..��..._.___..�...,._.......�. _..�...�.__�._ �..�._.�_�rx__ _ .�..�_� William P. Ruland �, Town of Southold : Councilman � E Present � �� Jill Doherty � Town of Southold �� Councilwoman � Present ! � Louisa P. Evans } Town of Southold > Justice ' Present 1 Scott MA. Russell Town of Southold Su ervisor Present � ...�._�_..�.. __.. .�. ._ ..�_.�_p.__.._.�. �. .. ._...._ Elizabeth A.Neville Town of Southold � Town Clerk ` Present ` �.�...�___ ..,�. ,._._..w___..�. _�.�._ __ .�......___..�_. ._�___ .._._, ___r_y.__ .._.�...__._�.._. .__M_. William M Duf Town of Southold ! Town Attorne Present Pled�e to the Fla� Openin� Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance. Thank you. Would anybody like to comment on any of the agenda items? (No response) II. Resolutions 2016-1 CATEGORY.• Organizational DEPAXTIYIENT: Supervisor Southold Town Board Organizational Meeting January 5, 2016 page 2 Deputy Supervisor SUPERVISOR'S APPOINTlO�IENT Supervisor Scott A. Russell hereby appoints William Ruland as Deputy Supervisor of the Town of Southold for the term of January l, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-2016-1 ❑ Adopted ❑ Adopted as Amended - - - - •- ------- ---- - •- --- ---- ❑ Defeated _` Yes/Ayc No/Nay Abstain Absent ❑ Tabled Robert Ghos�o ' ❑ ❑ ❑ ❑ __ ________�__.__ _____---- _.._._.._____ _ �_. _ .___.r�.._ . ._. ____---_________ ❑ W�thdrawn James Dm�zio Jr � ❑ ❑ ❑ ❑ � Supervisor's Appt -- - --- -- --- - �_ - - William P.Ruland � ❑ ❑ --❑- - ❑ ❑ Tax Recerver's Appt — _ __ _ ❑ Rescinded Jill Dolierty ' ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans � ❑ ! ❑ ❑ ❑ ❑ Supt Hgwys Appt - - - - - — - -- ---- -- � - -- -- - Scott A Russell ❑ ❑ ❑ ❑ ❑ No AcUon _ — � _ � ❑ Lost 2016-2 CAT�GOR Y: Organ izational DEPARTMEIVT: Town Clerk Confidential Secretary to Supervisor SUPERVISOR'S APPOINTMENTS Supervisor Scott Russell hereby appoints Lauren Standish as Confidential Secretary to the Supervisor effective January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-2016-2 ❑ Adopted -- -- -- -- ---- - -- - - - -- Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended — ❑ Defeated Robert Ghosio ❑ ❑ ❑ ❑ ❑ Tabled James Dm�zio Jr ❑ ❑ ❑ ❑ ❑ Wttlidrawn W�]��am P Ruland ❑ ❑ ❑ ❑ 0 Supervisor's Appt ._. ___ _ . .. . � _... _ __ _. _ ❑ Tax Recerver's Appt 1il�Doherty ❑ ❑ ❑ ❑ ❑ Rescmded Lomsa P Evans � � �— ❑ T m�� .T� .. ��� "� ❑ - ❑ Town Clerk's Appt Scott A Russell ❑ ❑ o 0 ❑ Supt Hgwys Appt - _ , - - - ❑ No Action Southold Town Board Organizational Meeting January 5, 2016 page 3 ❑ Losc 2016-3 C.4TEGORY.• Organizational IDEPAIZTIVIENT: Town Clerk Appoint Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints William Duffy as Town Attorney effective January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-2016-3 � Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye ' No/Nay Abstain Absent ❑ Tabled ❑ W�thdrawn Robert Ghos�o Voter 0 ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�zio Jr Mover 0 ' ❑ ❑ � ❑ ❑ Tax Recerver's Appt W>>��am P Ruland Seconder � � ❑ � ❑ ❑ ❑ Rescmded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ � ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ' ❑ ❑, ❑ ❑ No Act�on ❑ Lost 2016-4 CATECORY: Organ izational DEPARTMENT.• Town Clerk Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Stephen Kiely as Assistant Town Attorney effective January 1, 2016 through December 31, 2016. ✓Vote Record-Rcsolution RES-2016-4 L�f Adopted - Yes/Aye ' No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Defeated James Dmizio Jr Voter ' 0 ❑ ❑ ❑ ❑ Tabled William P Ruland Seconder � ❑ ❑ ❑ ❑ Wrthdrawn Jill Doherty Mover CI ❑ ❑ ❑ ❑ Superv�sor's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Tax Rece�ver's Appt Scott A Russell Voter 0 ' ❑ ❑ ❑ ❑ Resc�nded Southold Town Board Organizational Meeting January 5, 2016 page 4 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2016-5 CATEGORY.• Organizational DEPARTIi�IBNT: Town Clerk Confidential Secretary- Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Mary Silleck Confidential Secretary to the Town Attorney effective January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-201G-5 C�7 Adopted ❑ Adopted as Amended __-- ---____ ..__�� _ ---.�_._ _ __.._.__ _ __.__ .--- _ .____ __. .__-- ❑ De eated 'yes/Aye No/Nay � Abstain Absent ❑ Tabled _ , . ❑ Withdrawn Robert Ghosio Voter � ❑ ❑ ❑ ❑ Supervisor's Appt James Dm�zio Jr ; Voter � 0 ❑ ❑ ❑ ❑ Tax Recerver's Appt WilUam P Ruland Mover � L�f ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans ; Voter f� ❑ i ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-6 CATEGORY.• Organizational DE�'�4RTMENT.• Town Clerk Appoint Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints John A. Cushman, II as Town Comptroller effective January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-201G-6 �O Adopted Yes/Ayc No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghos�o Seconder 0 ❑ ' ❑ ❑ ❑ Defeated James Dmiz�o Jr Voter C✓1 ❑ ❑ � ❑ ❑ Tabled Wilham P Ruland Voter C�1 ❑ ❑ ❑ Southold Town Board Organizational Meeting January 5, 2016 page 5 ❑ Withdrawn Jill Doherty Voter � ❑ ❑ ❑ ❑ Superv�sor's Appt Louisa P Evans Mover Q ❑ ❑ � ❑ ❑ Tax Receiver's Appt Scott A.Russell , Voter Q ❑ ❑ ❑ ❑ Rescmded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Achon ❑ Lost 2016-7 CATEGORY.• Organizational DEPARTM�'NT: Town Clerk Appoint Deputy Conzptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon as Deputy Town Comptroller effective January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-2016-7 0 Adopted ❑ Adopted as Amended ❑ Defeated �� � � �'��� m���� yes/Aye No/Nay� Abstain Abscnt ❑ Tabled ❑ Wrthdrawn Robert Ghos�o Mover i 0 ❑ ❑ , ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's App[ W����am P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter C�7 ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Seconder � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � � ❑ ❑ � ❑ ❑ No Achon ❑ Lost 2016-8 CATEGOR Y: Organ izati o nal DEP�RT117�NT: Town Clerk Deputy Superintendent of Highways Superintendent of Highways Vincent Orlando appoints Curtis Davids as Deputy Superintendent of Highways for the term beginning on January l, 2016 through December 31, 2016. Southold Town Board Organizational Meeting January 5, 2016 page 6 ✓Vote Record-Resolution RES-2016-8 Q Adopted ❑ Adopted as Amended ❑ Defeated ' ' Yes/Aye No/Nay Abstain Absent ❑ Tabled ' --- - --- � -- ------- ---�_ ❑ W�thdrawn Robert Ghosio ; Voter ' � ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�z�o Jr � Mover � ❑ ❑ ❑ ❑ Tax Recerver's Appt W����am P Ruland , Voter 0 ❑ ❑ ❑ ❑ Rescmded Jill Doherty ' Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Voter � � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � C✓1 ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-9 CATEGORY: Organ izati onal DEPARTIYIENT: Town Clerk Deputy Tax Receiver TAX I2ECEIVER'S APPOINTMENT Receiver of Taxes George R. Sullivan hereby appoints Tax Cashier Vickie DeFriest as Deputy Receiver of Taxes for the Town of Southold for the term of January 1, 2016 through December 31, 2016. ✓Vote Record-Resolution RES-2016-9 0 Adopted ❑ Adopted as Amended ❑ Defeated __.._. _,__ . _.__�_._ ._ ..�.-____ �_ _ ___..__.._y ._ ..__y--_____. �._�___��____._. Yes/A e No/Na Abstain Absent ❑ Tabled ��___ _. __ _ _.__ _ ❑ W�thdrawn Robert Ghosio i Voter ; C�1 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmiz�o Jr Voter C�I � ❑ ❑ ❑ ❑ Tax Recerver's Appt W�����m P Ruland Voter , 0 ❑ ❑ ❑ ❑ Rescmded 1i��Doherty Mover ; � ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell ' Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-10 CATEGORY: Organizational -Accounting Southold Town Board Organizational Meeting January 5, 2016 page 7 DEPARTIVIENT: Accounting Board ofAssessors Chairperson WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to his regular duties, shall perform such services in connection with assessment and taxation of property for state, county and town purposes as the Board shall direct; now, therefore,be it RESOLVED that Assessor Kevin Webster be and herebv is desi�nated to hold the office of Chairman of the Board of Assessors until the 315�day of December, 2016, at the pleasure of the Town Board, all in accordance with Section 22B of the Town Law; and be it FURTHER RESOLVED that the compensation for such appointment be fixed at $7,000 per annum, payable in regular bi-weekly payments. ✓Vote Record-Resolution RES-2016-10 Lf Adopted ❑ Adopted as Amended ❑ Defeated � • Yes/Aye No/Nay Abstain Absent ❑ Tabled -------- • ------- ----- - - ❑ Withdrawn Robert Ghos�o Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Rece�ver's Appt Wil1�am P Ruland Mover 0 ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter � ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � C✓f ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-11 CAT�GORI:• Organizational DEPARTIYIE_NT: Town Clerk Appointment to the Southold Town Planning Board Member RESOLVED that the Town Board of the Town of Southold hereby appoints James Rich, III to the Southold Town Planning Board effective from January 1, 2016 through December 31, 2019. ✓Vote Record-Resolution RES-2016-11 0 Adopted -- -__- _. _ _ .. - - - - -- —• ---- - -- _.__.__ .. ._ -- - � - � Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended _ ❑ Defeated Robert Ghos�o Seconder 0 ❑ ❑ ❑ ❑ Tabled James Dmizio Jr Voter ' p ❑ ❑ ❑ ❑ W�thdrawn W�ll�am P Ruland Voter p ❑ ❑ ❑ ❑ Supervisor's Appt Ji11 Doherty Voter ' � ❑ ❑ ❑ ❑ Tax Recerver's Appt Lou�sa P Evans Mover � ❑ ❑ ❑ Southold Town Board Organizational Meeting January 5, 2016 page 8 ❑ Rescinded Scott A Russell Voter � - ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Act�on ❑ Lost 2016-12 CATEGORY.• Organizational-Accounting DLPARTI�IENT.• Accounting Planning Board Chairperson RESOLVED that pursuant to Section 272 of the Town Law, Donald Wincenski is hereby designated Chairperson of the Southold Town Planning Board for the term of January 1, 2016 through December 31, 2016; and be it , FURTHER RESOLVED that the Chairperson of the Planning Board shall be responsible for furnishing to the Town Board a detailed monthly report of activities within his department; and be it FURTHER RESOLVED that the Chairperson of the Planning Board shall be paid a salary of ' $3,000.00 per annum, in addition to his regular salary, effective January 1, 2016 through December 31, 2016 and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2016-12 - � 0 Adopted ❑ Adopted as Amended ❑ Defeated ' ��'�'�� . ��� ' --T��� � TMyes/Aye NolNay Abstain~ rnAbsent ❑ Tabled . . —._ __._ _ _. ❑ W�thdrawn Robert Ghos�o Mover 0 ❑ ❑ `�o�� ❑ Superv�sor's Appt James Dimzio Jr Voter C✓1 ❑ ❑ ❑ O Tax Recerver's Appt W�Iham P Ruland Voter Q ❑ ❑ , ❑ ❑ Rescmded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-13 C�7'�C:OR�:• Organizational , DEPAR7'MENT.• ' Town Clerk Southold Town Board Organizational Meeting January 5, 2016 page 9 Appoint Member to the Southold Town Zoning Board ofAppeals RESOLVEI) that the Town Board of the Town of Southold hereby appoints Leslie Weisman to the Southold Town Zoning Board of Appeals effective from January 1, 2016 through December 31, 2020. ✓Vote Record-Resolution RES-2016-13 Q Adopted ❑ Adopted as Amended ❑ Defeated --- • - , Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghos�o i Voter p ❑ ;, ❑ ❑ ❑ Supervisor's Appt James Dm�z�o Jr Mover , ❑ L�! ❑ ❑ ❑ Ta�c Receiver's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder � ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter L�f ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � � ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-14 C�7'EGORY: Organizational -Accounting DEPARTMENT.• Accounting ZoningBoard ofAppeals Chairperson I�ESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Weisman is hereby designated Chairperson of the Southold Town Board of Appeals for the term of January 1, 2016 through December 31, 2016; and be it FURTHEI2 RESOLV�D that the Chairperson of the Board of Appeals shall be responsible for furnishing to the Town Board a detailed monthly report of activities within her department; and be it FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be paid a salary of$3,000 per annum, in addition to her regular salary, effective January 1, 2016 through December 31, 2016, and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2016-14 � Adopted - - - ---- • -- -- - - --- - -- - - — Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended � ❑ Defeated Robert Ghosio Voter � � ❑ ❑ ❑ ❑ Tabled James D�mz�o Jr Voter ❑ 0 ❑ ❑ ❑ Withdrawn W�����m P Ruland � Seconder � ❑ ❑ ❑ ❑ Supervisor's Appt Jil1 Doherty Mover J ❑ � ❑ ❑ ❑ Tax Recerver's Appt Lomsa P Evans Voter � ❑ ' ❑ ❑ ❑ Rescmded Scott A Russell Voter C�1 ❑ ❑ ❑ Southold Town Board Organizational Meeting _ January 5, 2016 page 10 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost - - - - - -- - - - -- - - 2016-15 � C14'lE�ORY.• Organizational ' - DEPARTIVIENT.• Town Clerk - Emergency Preparedness Coordinator RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott Russell as Emergency Preparedness Coordinator for the Town of Southold for the term of January l,�2016 through December 31, 2016. ' ✓Vote Record-Resolution RES-2016-15 0 Adopted � ❑ Adopted as Amended ❑ Defeated • � � ��� � Yes/Aye No/Nay Abstain Absent� ❑ Tabled . ❑ Withdrawn Robert Ghosio Voter C�! ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Recerver's Appt W�11iam P Ruland Mover L�1 ❑ ❑ ❑ ❑ Rescmded Jill Doherty � Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt . Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell '^Voter 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost - 2016-16 - G�ITEGORY.• Organizational ' � D�PAItTML'NT.• -Towri Clerk Emergency Preparedness RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Emergency Preparedness Team for the Town of Southold for the term of January 1, 2016 through December 31, 2016, all to serve without compensation. , Supervisor Scott A. Russell Coordinator Police Chief Martin Flatley - Deputy Coordinator Police Lieutenant H. William Sawicki Assistant Deputy Coordinator Network & Systems Administrator Lloyd Reisenberg Assistant Deputy Coordinator � Southold Town Board Organizational Meeting January 5, 2016 page 11 Superintendent Vincent Orlando Assistant Deputy Coordinator Director of Human Services Karen McLaughlin Assistant Deputy Coordinator Mike Imbriglio Deputy Coordinator for F. I. Thomas Martin Fire Coordinator Robert I. Scott, Jr. Fire Coordinator Don Fisher Coord of Communication Charles Burnham Coord of Communication ✓Vote Record-Resolution RES-2016-16 0 Adopted ❑ Adopted as Amended ❑ Defeated - - ------ - - - - - ----- ---- -- ---— - ---- ---- Yes/Aye No/Nay - Abstain Absent ❑ Tabled -- —.__.. _ .- --- - -_ —_._—_�___------------ ❑ W�thdrawn Robert Ghos�o , Seconder Q ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�zio Jr Voter Q ❑ ❑ ❑ ❑ Tax Rece�ver's Appt �✓�11iam P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter � 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lomsa P Evans Mover , 0 ❑ ' ❑ ❑ ❑ Supt Hg�rys Appt Scott A Russell Voter � ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-17 CATEGORY.• Organizational-Accounting DEPARTMENT: Accounting - Depositorites WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution, ' banks in the State in which the Supervisor or other officers of the Town shall deposit moneys coming into their hands by virtue of their office; and WHEREAS,the Town Board may require any bank, so designated, to deposit with such Board bonds or certificates of the United States, of the State of New York or any county, town, city, village or school district of the State of New York, such security for such funds so deposited, but such bond or certificate shall be subject to the approval of the Town Board and shall be deposited in such place and held under such conditions as the Town Board may determine; now, therefore, be it RESOLVED that the following banks are designate for fiscal year 2015 as depositories, and the following securities are hereby required as collateral for such cash balances in said banks: Bridgehampton National Bank $25,000,000.00 Bridgehampton National Bank $5,000,000.00 (Tax Receiver's Account) Bank of America � $5,000,000.00 Southold Town Board Organizational Meeting January 5, 2016 page 12 Capital One Bank $25,000,000.00 Capital One Bank $25,000,000.00 (Tax Receiver's Account) Empire National Bank $25,000,000.00 Suffolk County National Bank $25,000,000.00 Suffolk County National Bank $5,000,000.00 (Tax Receiver's Account) JP Morgan Chase Bank $10,000,000.00 AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Scott A. Russell to execute Collateral Agreements between the Town of Southold and the above designated banks and their Third Party Custodial Institutions, all in accordance with the approval of the Town Attorney; and be it FURTHER RESOLVED that authorization for increase and decrease of securities shall be subject to the approval of the Supervisor. ✓Vote Record-Resolution RES-2016-17 ❑ Adopted 0 Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ W�thdrawn Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�z�o Jr Voter � ❑ ❑ ❑ ❑ Tax Rece�ver's Appt W�Il�am P Ruland Voter C�] ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter O� ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans ` Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-18 Cf1TL��ld�:• Organizational -Accounting d�.�P�R�'t�2'�1i�7': Accounting Bank of America RESOLV]ED that the Town Board of the Town of Southold hereby designates Bank of America (the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority to accept at any time for the credit of the Depositor deposits in checking, savings, money market savings, term or any other account, by whomsoever made in whatever manner endorsed; and 1tESOLVED: That the Bank shall not be liable in connection with the collection of such items that are handled by the Bank without negligence and the Bank shall not be liable for the acts of its agents, subagents or for any other casualty; and Southold Town Board Organizational Meeting January 5, 2016 page 13 RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against any losses, liabilities and claims resulting from payments, withdrawals or orders made or purported to be made in accordance with, or from actions taken in good faith and in reliance upon, these Resolutions: and Pavment Orders 1tESOLVED: That the Bank be, and hereby is, authorized and directed to certify,pay or otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and to whomsoever payable when such instruments and orders are properly made, signed, or endorsed by the signature,the actual or purported facsimile signature or the oral direction of any of the authorized signers below; provided, however, that any check, draft, note, bill of exchange, acceptance, undertaking or other instrument for the payment,transfer or withdrawal must bear the actual or purported facsimile signature of any 1 of the authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of exchange, acceptances, undertakings and other instruments and to open and close and update information on any account of the Depositor at the Bank; and Funds Trans ers RESOLVED: That any of the authorized signers below acting alone be, and hereby is, authorized on behalf of the Depositor to instruct, orally or by such other means as the Bank may make available to Depositor, the Bank to initiate the transfer of funds by wire, telex, automated clearinghouse, book entry, computer or such other means, and to execute agreements with the Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time to other persons the authority to initiate the transfer of funds from any such account; and Additional Resolutions RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile signature or oral instruction reasonably believed by the Bank to be made by an authorized signer, and the Bank may act on any direction of an authorized signer without inquiry and without regard to the application of the proceeds thereof, provided that the Bank acts in good faith; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against all losses, liabilities and claims resulting from payments, withdrawals or orders made or purported to be made in accordance with, or from actions taken in good faith and in reliance upon, these Resolutions: and RESOLVED: The Bank may rely on this document and on any certificate by an autharized representative of the Depositor as to the names and signatures of the authorized signers of the Southold Town Board Organizational Meeting January 5, 2016 page 14 Depositor until the Bank has actually received written notice of a change and has had a reasonable period of time to act on such notice; and RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any change in(a)these Resolutions, (b)the identity of persons authorized to sign, endorse or otherwise authorize payments,transfers or withdrawals, (c) ownership of the Depositor or the Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and 12ESOLVED: That any of the following named persons, or persons from time to time holding the following offices of the Depositor be, and hereby are, designated as the authorized signers to act on behalf of the Depositor in accordance with the above resolutions: Supervisor Deputy Supervisor ✓Vote Record-Resolution RES-2016-18 0 Adopted ❑ Adopted as Amended ❑ Defeated ' - Yes/Aye � No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn Robert Ghosio Voter ' Q � ❑ ' ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover � ❑ ❑ ❑ ❑ Tax Receiver's Appt W��liam P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jdl Doherty � Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans � Seconder O� ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-19 CATEGORY.• Organizational -Accounting DEPART!'VIENT: Accounting Bnb RESOLVED, that the Town Board of the Town of Southold hereby designates the Bridgehampton National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn Southold Town Board Organizational Meeting January 5, 2016 page 15 to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED,that the Supervisor and Deputy Supervisor be and they hereby are authorized to bonow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payinent of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER ItESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ✓Vote Record-Resolution RES-2016-19 � Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled . . _ ❑ W�thdrawn Robert Ghos�o Voter Q � ❑ ❑ ❑ ❑ SupeN�SOT'S Appt James Dm�zio Jr Seconder Q ' ❑ ❑ ❑ ❑ Tnx Rece�ver's Appt Wilham P Ruland Voler , 0 ❑ ❑ ❑ ❑ Rescmded Jtll Doherty Mover � ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Ac[ion ❑ Lost 2016-20 CATEGORY: Organizational -Accounting DEPAItT�IIE_NT: Accounting Southold Town Board Organizational Meeting January 5, 2016 ` page 16 Capital One Bank RESOLVED that the Town Board of the Town of Southold hereby designates the CAPITAL ONE BANK as a depository of this Corporation. � DEPOSITS RESOLVED that CAPITAL ONE BANK is hereby authorized to receive any and all checks, notes, drafts or other instruments for the payment of money payable to this Corporation or to its order when bearing the apparent endorsement of this Corporation either by handwriting, typewriting, stamp impression, or by any other means, with or without the signature of any person purporting to be an officer or agent of this Corporation. That any officer, agent or nominee of said Corporation is hereby authorized to endorse the name of this Corporation either by handwriting, typewriting, stamp impression or by any other means, on any and all of the aforesaid instruments. That said Bank may receive any and all such checks, notes, drafts or other instruments for the payment of money for deposit or discount to the credit of said Corporation , and it may conclusively assume, without inquiry, that all such deposits or discounts and all withdrawals of the proceeds thereof represent the exclusive property of said Corporation, hereby ratifying, confirming and approving any and all acts of said Bank in heretofore receiving for deposit or discount any such checks, notes, drafts or other instruments for the payment of money from said Corporation and permitting withdrawal of the proceecls thereof. WITHDRAWALS � RESOLVED that funds of this Corporation deposited in said Bank be subject to withdrawal upon checks,notes, drafts, bills of exchange, acceptances, undertakings or other orders for the payment of money including such as may bring about an overdraft or cause a debit pursuant to any existing agreement; between said Bank and the Corporation when signed whether by signature of facsimile thereof on behalf of this Corporation by any 1 of its following officers, or authorized signatures, to wit: Supervisor, Deputy Supervisor - Or their/his/her successors in office RESOLVED that CAPITAL ONE BANK is hereby,authorized to honor any such items without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or other person tendered in payment of his individual obligations; and , RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount � of any and all liabilities and obligations of the Corporation to the Bank and claims of every nature and description of the Bank against the Corporation whether now existing or hereafter � � Southold Town Board Organizational Meeting January 5, 2016 ' � page 17 incurred upon any and all money, securities and any and all property of the Corporation and the � proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in � any manner to or from the Bank, its correspondents or agents from or for this Corporation, whether for safekeeping, custody, pledge,transmission, collection or otherwise coming into possession of the Bank in any way or placed in any safe deposi�t box leased by the Bank to the Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount of said liabilities and obligations upon any and all deposits and credits of the Corporation with, and any and all clairris of this Corporation against the Bank at any time existing and�the Bank is , , hereby authorized at any time or times without notice, to apply such deposits or credits or ally _ part thereof to such liabilities or obligations and in such amounts as the Bank may elect although _ such liabilities or obligations may be contingent or un-matured and whether any collateral therefor is deemed adequate or not; and _ LOANS RESOLVED that any 1 of the Corporation`s officers or authorized signatures as follows: � . Supervisor, Deputy Supervisor � ' or their/his/her successors in office ' be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to: (a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no - limit so indicate) amounts in the aggregate at any one time outstanding upon such terms � as they may deem advisable; � (b) Discount with said Bank, commercial or other business paper belonging to this Corporation,made or drawn by or Upon third parties, without limit as to amount; (c) Give guarantees for the obligations of others in such form as Bank may require. - (d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment or a lien upon any real or personal property,tangible or intangible, of this Corporation, and - - , � (e) Execute in such form as may be required by the Bank all notes and other evidences of � such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the same shall be valid unless So signed or endorsed, provided, however, that the � endorsement of promissory�notes discounted may be effected by anyone of them. RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether so payable to the order of any of said persons in their individual capacities or not, and whether such proceeds are deposited to the individual credit of any said persons or not. RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall remain in.full force and effect until revoked or modified by written notice-actually received by the Bank at its office where the account of this Corporation is then maintained,_setting forth a � ' Resolution to that effect stated to have been adopted by the Board of Directors of this Southold Town Board Organizational Meeting January 5, 2016 page 18 Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this Corporation and bearing the purported seal of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify,under the seal of this Corporation or not,but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives of this Corporation continue as such until receipt by the Bank of written notice to the contrary. RESOLVED that the Corporation agrees that any oral or written stop-payment order must specify the precise account number and payee, date, amount and number of item and be given by one authorized in paragraph 3 hereo£ The Corporation agrees to indemnify and hold the Bank harmless from and against any and all claims and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, expenses and costs (including but not limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation further agrees that the Bank will in no way be responsible or liable (a) for certification or payment through error or inadvertence of items which the Corporation has requested said Bank not to payor for delay in executing such request, (b) if by reason of such certification or payment items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned unpaid, or(c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order, would be applicable. Said Bank shall not be liable for loss in transit or otherwise of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVEI➢that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft or other instrument for the payment of money (hereinafter referred to as 'Instrument') of any claimed errors in such statement, or that the Corporation's signature upon any such returned Instrument was forged, or that any such Instrument was made or drawn without the authority of this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or 3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said Bank in writing within six months after the delivery, or mailing of any such Instrument that any endorsement was forged, improper, made without the authority of the endorser or missing, said statement of account shall be considered correct for all purposes and said Bank shall not be liable for any payments made and charged to the account of the Corporation or for any other errors in the statement of account as rendered to it. No legal proceedings or actions shall be brought by this Corporation against the Bank to recover any payment of any instrument upon which any • signature or endorsement has been forged or was improper, or which was drawn, made, accepted or endorsed without the authority of the Corporation or the endorser or not in accordance with the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or on which an endorsement was missing unless (a) the Corporation shall have given the written notice as provided hereinabove, and (b) such legal proceedings or action shall be commenced within one year after the date when such statement and cancelled Instruments were delivered or mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or back of the item or one and one-half years in the case of an unauthorized endorsement. Southold Town Board Organizational Meeting January 5, 2016 page 19 RESOLVED that the Corporation also agrees to be bound by all the rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt, instrument or other agreement received by this Corporation from the Bank or delivered to the Bank by this Corporation, with the same effect as if each and every term thereof were set forth in full herein and made a part hereof. RESOLVED that in the event of any litigation in which the Bank and the Corporation are adverse parties, the right to a trial by jury and to interpose any defense based upon any Statute of Limitations or any claim of laches and any set-off or counterclaim of any nature or description, is hereby waived by the Corporation. All such litigation shall be brought exclusively in Supreme Court, Suffolk County,New York and shall be governed by the Laws of the State of New York. The Corporation agrees that if an attorney is used, from time to time, to enforce, declare or adjudicate any of the provisions herein or any of the rights herein granted to the Bank or to obtain payment for any amount due the Bank by reasons of transactions arising out of,relating to, authorized by, or made pursuant to this agreement, whether by suit or by any other means whatsoever the Bank's reasonable attorney's fees shall be due and payable by the Corporation. The Bank shall not, by any act, delay, omission or otherwise,be deemed to have waived any of its rights or remedies hereunder unless such waiver be in writing, signed by the Bank, and then only to the extent therein set forth; failure of the Bank to insist on compliance with, or to exercise any right or remedy granted to it by,the resolutions and agreements set forth herein or any of its rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt,notice, instrument, or other agreement shall not be deemed a waiver thereof or a bar thereto on any other occasion nor shall same establish a course of conduct. RESOLVED that any notice to the Bank shall be deemed effective only if sent to and actually received at the branch, division or department of the Bank conducting the transaction hereunder. Any notice to the Corporation shall be deemed sufficient if sent to the last known address of the Corporation appearing on the records of the Bank. RESOLVED that any provision hereof which may prove unenforceable under any law shall not affect the validity of any other provision hereof. ✓Vote Record-Resolution RES-2016-20 Q Adopted ❑ Adopted as Amended _ __ ❑ Defeated i Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter � 0 ❑ ❑ ❑ ❑ W�thdrawn James Duuzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover � � ❑ ❑ ❑ ❑ Tax Recerver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescmded Louisa P.Evans Seconder C✓1 ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter � 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Act�on ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 20 2016-21 CATEGOI�Y.• Organizational -Accounting DEPARTIIIENT: Accounting Empire National Bank RESOLVED,that the Town Board of the Town of Southold hereby designates Empire National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER IZESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank, and be it further RESOLVED,that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above, and be it further RESOLVED,that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of the Town. ✓Vote Record-Resolution RES-2016-21 0 Adopted ❑ Adopted as Amended ❑ Defeated ; Yes/Aye No/Nay ' Abstain Abscnt ❑ Tabled � ------ _ �---------— ---- --- --- -- - ❑ Wrthdra�m Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Diniz�o Jr Voter L�I ❑ ❑ ❑ ❑ Tax Recerver's Appt W>>>�am P Ruland Voter � ' ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ' ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � , ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 21 2016-22 CATEGORY: Organizational -Accounting DEPAI�T�I�EIVT: Accounting Scnb R�SOLVED, that the Town Board of the Town of Southold hereby designates the Suffolk County National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER 1�ESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED,that the Supervisor and Deputy Supervisor be end they hereby are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretaiy of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is ' Southold Town Board Organizational Meeting January 5, 2016 page 22 � authorized to certify to the above Bank,the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ✓Vote Record-Resolution RES-2016-22 � Adopted ❑ Adopted as Amended ❑ Defeated ��� � T �µ��� � �µ��� ��T�yes/Aye �No/Nay Abstain Absent ❑ Tabled < _ ❑ Withdrawn Robert Ghos�o Mover L�f ❑ ❑ ❑ ❑ Supervisor's Appt James Dmiz�o Jr Voter � ❑ ❑ ❑ ❑ Tax Receiver's Appt W>»iam P Ruland Voter ; f� ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter ' 0 ❑ ❑ ' ❑ ❑ Town Clerk's Appt Louisa P Evans � Seconder� 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ' 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-23 CATEGORI'.• Organizational-Accounting DL'I'ART!'V�ENT: Accounting Invest Monies WHEREAS, Section 11 of the General Municipal Law requires that the Town Board may authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for immediate expenditure; now,therefore, be it RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required for immediate expenditure in special time deposit accounts or certificates of deposit issued by a bank or trust company located and authorized to do business in this State,provided, however, that such time deposit accounts or certificates of deposit shall be payable within such time as the proceeds shall be needed to meet such expenditures for which such moneys are obtained, and provided further that such time deposit accounts or certificates of deposit be secured in the manner provided in Section 11 of the General Municipal Law. ✓Vote Record-Resolution RES-2016-23 0 Adopted ❑ Adopted as Amended YeslAye No/Nay � Abstain Absent ❑ Defeated Robert Ghosio Voter � L�J ❑ ❑ ❑ ❑ Tabled James D�mz�o Jr Mover 0 ❑ ❑ ❑ ❑ Wuhdrawn , ❑ Supervisor's Appt W����am P.Ruland Voter � J ❑ ❑ ❑ ❑ Tax Recerver's Appt �>>>Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Lomsa P Evans Voter � ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter � ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Actian Southold Town Board Organizational Meeting January 5, 2016 page 23 � � ❑ Losc , , . 2016-24 - . C,4TBGORY.• _ Organizational-Accounting � � DEPARTMENT.• Accounting Facsimile Signatures RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a facsimile signature to pay all checks, drafts, and other instruments for payment of money,drawn upon the accounts of t�e Town of Southold by Supervisor Scott A. Russell, except those third party checks, drafts or other instruments in amounts in excess of$10,000, drawn upon the following banks: � Bridgehampton National Bank ' � • Bank of America � - Capital One Bank , _ , � Suffolk County Bank JP Morgan Chase Bank ' � Empire National Bank ✓Vote Record-Resolution RES-2016-24 � ❑ Adopted - 0 Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ W�thdrawn Robert Ghosio , Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizw Jr - Voter C�1 ❑ ❑ ❑ � ❑ Tax Recerver's Appt W�lliam P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescmded , Jill Doherty Mover 0 ❑ ❑ ❑ ' ❑ Town Clerk's Appt Louisa P Evans Seconder C�1 ❑ ❑ ' ❑ ❑ Supt Hgwys Appt Scott A Russell . Voter p ❑ ❑ p ❑ No Action ❑ Lost - 2016-25 ` CATEGORY.• Organizational -Accounting I�L'PARTIVIE_NT.•" Accounting , -Elected Officials Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salar.ies of all officers and employees of the Town•whether elected or Southold Town Board Organizational Meeting January 5, 2016 page 24 appointed, and determine when the same shall be payable, and the salaries of the members of the Town Board,the elected Town Clerk and the elected Superintendent of Highways shall not be fixed in an amount in excess of the amounts respectively specified in the notice of hearing on the preliminary budget published pursuant to Section 108 of the Town Law; now,therefore, be it RESOLVED that the annual salaries of the following elected officials shall be as follows,to wit: Supervisor Scott Russell 104,417.00 Councilman William Ruland 34,390.00 Councilman James Dinizio 34,390.00 Councilman Robert Ghosio 34,390.00 Councilwoman Jill Doherty 34,390.00 Justice Louisa P. Evans 52,443.00 Justice William H. Price, Jr. 70,348.00 Justice Brian Hughes 70,348.00 Town Clerk Elizabeth A.Neville 100,612.00 Superintendent of Highways Vincent Orlando 104,417.00 Receiver of Taxes George Sullivan 39,256.00 Assessor Robert I. Scott, Jr. 75,203.00 Assessor Kevin Webster 75,203.00 Assessor Richard Caggiano 75,203.00 Trustee John Bredemeyer 18,991.00 Trustee Michael Domino 18,991.00 Trustee Charles Sanders 18,991.00 Trustee A.Nicholas Krupski 18,991.00 Trustee Glenn Goldsmith 18,991.00 Trustee President- additional 3,000.00 AND BE IT FURTHER RESOLVED that the aforesaid salaries shall be paid in regular biweekly payments, and the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law. ✓Vote Record-Resolution RES-2016-25 0 Adopted ❑ Adopted as Amended ❑ Defeated ----- - — -- -- -------------- - - � Yes/Aye � No/Nay � Abstain ' Absent ❑ Tabled .___ __ ��_ ___,,__ _..__. _� . ❑ W�thdrawn , Robert Ghos�o Voter o o�{ � oµ � ❑ ❑ Supernsor's Appt James Dm�z�o Jr Voter L�f ❑ � ❑ ❑ ❑ Tax Recerver's Appt W����am P Ruland Mover 0 ❑ ❑ ❑ ❑ Rescmded Jil1 Doherty Voter � � ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 25 2016-26 CATEGORY.• Organizational-Accounting DEPART1VlENT.• Accounting Appointed O�cials Salaries RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum salaries for the following appointed officials or employees effective January 1, 2016 through December 31, 2016: Deputy Supervisor William Ruland 2,000.00 Justice Court Director Leanne Reilly 89,751.00 Town Attorney William Duffy 120,360.00 Assistant Town Attorney Stephen Kiely 104,040.00 Secretary, Office of the Town Attorney Mary Silleck 66,300.00 Deputy Superintendent of Highways Curtis Davids 85,478.00 j Town Comptroller John A. Cushman II 118,613.00 j Deputy Town Comptroller Connie D. Solomon 91,930.00 £,* Town Historian Antonia S. Booth 19,417.00 Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski 64,627.00 £ Confidential Secretary, Office of the Supervisor, Lauren Standish 66,991.00 � Payroll Supervisor Janice Foglia 77,299.00 .i. Secretarial Assistant Christine Foster 63,062.00 £ Principal Account Clerk Lynda Rudder 79,500.00 � Administrative Assistant Clerk Bonnie J. Doroski 62,920.00 £,* Network & Systems Administrator Lloyd Reisenberg 106,468.00 :� Secretarial Assistant Regina Blasko 59,359.00 Town Director of Human Services Karen McLaughlin 109,360.00¥ Executive Assistant Jeffrey Standish 93,970.00 j Chief Building Inspector Michael Verity 94,395.00 % Solid Waste Coordinator James Bunchuck 96,926.00 j Town Planning Director Heather Lanza 118,454.00 Deputy Receiver of Taxes Vickie DeFriest 1,500.00 Landmarks Preservation Coordinator Damon Rallis 4,000.00 Deputy Solid Waste Coordinator David Zuhoski 5,000.00 'j plus 8% longevity ¥plus 7% longevity :i plus 6% longevity £plus 5%longevity * plus 6% longevity as of 9/1/16 ✓Vote Record-Resolution RES-2016-26 � Adopted Yes/Aye No/Nay Abstain , Absent ❑ Adopted as Amended Robert Ghos�o Seconder p p p - ❑ Southold Town Board Organizational Meeting January 5, 2016 page 26 ❑ Defeated James Diniz�o Jr � Voter Q ❑ ❑ ❑ ❑ Tabled William P.Ruland Voter � ❑ ❑ ❑ ❑ Withdrawn Jill Doherty � Voter 0 � ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans � Mover 0 , ❑ ❑ ❑ ❑ Tax Receroer's Appt Scott A.Russell Voter � ❑ ❑ ❑ ❑ Rescmded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2016-27 CATEGORY: Organizational-Accounting DEI'ARTMENT: Accounting Planning&Zoning Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable; now, therefore, be it RESOLVED that the annual salaries of the members of the Planning Board and the Board of Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2016 to December 31, 2016: Planning Board William Cremers 13,728.00 James Rich III 13,728.00 Martin Sidor 13,728.00 Donald Wilcenski 13,728.00 Pierce Rafferty 13,728.00 Zoning Board of Appeals Leslie Weisman 13,728.00 George Horning 13,728.00 Gerard P. Goehringer 13,728.00 Eric Dantes 13,728.00 Kenneth Schneider 13,728.00 AND BE IT FURTHER RESOLVED that the members of the Planning Board and the members of the Zoning Board of Appeals be paid these salaries for their respective offices in regular biweekly payments, and these appointed officers and employees shall hold such appointed offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and Southold Town Board Organizational Meeting January 5, 2016 page 27 be it FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law. ✓Vote Recorc]-Resolution RES-2016-27 C�I Adopted ❑ Adopted as Amended ❑ Defeated , Yes/Aye No/Nay ; Abstain Absent ❑ Tabled _ Robert Ghos�o , Mover � ❑ , ❑ ❑ ❑ Withdraw� ❑ Supervisor's Appt James Dmiz�o Jr ' Voter ' � ❑ ❑ ❑ ❑ Tax Receiver's Appt W�Iliam P Ruland Voter � � ❑ ' ❑ ❑ ❑ Rescinded ����Doherty Voter l�7 ❑ � ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ' 0 ❑ � ❑ ❑ ❑ No Action ❑ Lost 2016-28 CATEGORY.• Organizational-Accounting D�Pf1IZT1VIENT.• Accounting BOAR Compensation RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the members of the Southold Town Board of Assessment Review, effective January 1, 2016 through December 31, 2016 at$1,479 per member per annum,payable on June 9, 2016, total compensation for all five members of this Board not to exceed $7,395 for 2016. ✓Vote Record-Resolution RES-2016-28 0 Adopted ❑ Adopted as Amended ❑ Defeated - ' ' - ` - Yes/Aye No/Nay , Abst�in Absent ❑ Tabled _ , ❑ Withdrawn Robert Ghos�o Voter Cf ❑ ' ❑ ❑ ❑ Supervisor's Appt James D�mz�o Jr Mover C✓f ❑ ❑ ❑ ❑ Tax Receiver's Appt W����am P Ruland � Seconder � ❑ � ❑ ❑ ❑ Rescmded Jill Doherty Voter � ❑ � ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter L�I ❑ ❑ ❑ ❑ No Act�on � ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 28 2016-29 CATEGORY: Organizational-Accounting I)EPARTMENT.• Accounting CAC Compensation RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the members of the Southold Town Conservation Advisory Council at$63.36 per meeting, which includes inspections, effective January 1, 2016. ✓Vote Record-Resolution RES-2016-29 � Adopted ❑ Adopted as Amended ❑ Defeated ; Yes/Aye � No/Nay Abstain � Absent ❑ Tabled � - _ - - ❑ W�thdrawn Robert Ghos�o Voter 0 ❑ � ❑ ❑ ❑ Superv�sor's Appt James Din�zio Jr Voter ' Lf � ❑ ; ❑ � ❑ ❑ Tax Recerver's Appt W�1ham P Ruland Seconder C�1 ❑ ❑ � ❑ ❑ Rescmded Jill Doherty Mover Cf ' ❑ ❑ � ❑ ❑ Town Clerk's Appt Louisa P Evans , Voter C�I ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ' ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-30 C'ATEGOIZY: Organizational-Accounting DEPARTMENT.• Accounting Crossing Guard Rates RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates for School Crossing Guards as of January 1, 2016: First Post Rate $83.37 Second Post Rate $107.19 ✓Vote Record-Resolution RES-2016-30 C�J Adopted Yes/Aye No/Nay Abstain , Absent ❑ Adopted as Amended ---— - - - Robert Ghos�o Voter � ❑ ❑ ❑ ❑ Defeated James Dmizio Jr Voter � � ' ❑ ❑ ' ❑ ❑ Tabled Will�am P Ruland Mover i 0 � ❑ ❑ ❑ ❑ Withdrawn ❑ Superv�sor's Appt Jil1 Doherty Voter � C�1 ❑ ❑ ❑ ❑ Tax Recerver's Appt Lomsa P Evans Seconder 0 ❑ ❑ ' ❑ ❑ Resc�nded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Southold Town Board Organizational Meeting � January 5, 2016 �' page 29 ❑ Supt Hgwys Appt . , ❑ No Action ❑ Lost 2016-31 � CATEGORY.• Organizational-Accounting I)EPARTMENT: Accounting ` Petty Cash � RESOLVED that pursuant to Section 64(1-a) of the Town Law, a petty cash fund is hereby� established in the following amounts for the following individuals: , Solid Waste Coordinator James Bunchuck � 850.00 Town Clerk Elizabeth A.Neville ' S00.00 Receiver of TaYes George Sullivan 250.00 Town Attorney William Duffy 250.00 � . _ Supervisor Scott Russell 300.00 , - Justice Court Director Leanne Reilly 200.00 _ � Chief of Police Martin Flatley 200.00 , , . Senior Citizen Program Supervisor Karen McLaughlin 200.00 , Senior Citizen Aide II Jean Delorme 100.00 ' Recreation Supervisor Kenneth Reeves, 100.00 � Executive Assistant Jeffrey Standish 100.00 Town Comptroller John A. Cushman 50.00 � ✓Vote Record-Resolution RES-2016-31 C�1 Adopted ` ❑ Adopted as Amended � ❑ Defeated �. _.____._ _�.. , . __. ___.._ . _.... . _ _._. Yes/Aye No/Nay Abstain � Absent ❑ Tabled � _ _ ❑ W�thdrawn Robert Ghosio Voter 0 ❑ ❑ ` ❑ ❑ Superv�sor's Appt James Dmizio Jr Seconder 0 ❑ ❑ ❑ ❑ Ta�c Recerver's Appt W����am P Ruland Voter L�I 0 ❑ ❑ ❑ Rescmded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover � ❑ ❑ ❑ , ❑ Supt Hgwys Appt Scott A Russell Voter_ � ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-32 � � �. Southold Town Board Organizational Meeting � ' January 5, 2016 � page 30 CATEGORY.• Organizational DEPART1YIENT: Town Clerk Association of Towns Allowance RESOLVED that those officers and employees of the Town of Southold attending the Association of Towns of the State of New York be and hereby are allowed a maximum of $1300.00 per officer and employee for the actual and necessary expenses for registration, meals, travel, and lodging incurred while attending said meeting and adhering to the policy adopted by the Southold Town�Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT ASSOCIATION OF TOWNS MEETING" at the January 19, 2010 regular Town Board meeting. ✓Vote Record-Resolution RES-2016-32 � � . . L�I Adopted � , ❑ Adopted as Amended ❑ Defeated • - - ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ W�thdrawn Robert Ghosio Mover p � � � p� µ ����T�p � � p� m ❑ Supervisor's Appt James Dmizio Jr Voter p ❑ ❑ ❑ � TaY Rece�ver's Appt William P.Ruland Voter C�] ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter C�1 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell � Voter 0 ❑ ❑ ❑ ❑ No Action ' ❑ Lost 2016-33 � C'A(TF,GORY: Organizational DE�°ARTIYIENT: Town Clerk . Delegate &Alternate for Association of Towns ' RESOLVED that Town Clerk Elizabeth A.Neville be and she hereby is designated to represent the Town of Southold at the annual meeting of the Association of Towns of the State of New York,to be held in New York City on February 14th though the 17th , 2016 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that alternate delegates to be determined.. _ � ✓Vote Record-Resolution RES-2016-33 � Adopted . -•- - . ❑ Adopted as Amended � Yes/Aye No/Nay Abstain Absent ❑ Defeated Robert Ghosio Voter � p ❑ ❑ ❑ ❑ Tabled James Dmizio Jr Mover p ❑ ` ❑ � ❑ ❑ Withdrawn Wi11�am P.Ruland Seconder p � ❑ p .❑ ❑ Superv�sor's Appt Jill Doherty Voter p ❑ ❑ ❑ Southold Town Board Organizational Meeting January 5, 2016 page 31 ❑ Tax Receiver's Appt Lomsa P Evans Voter 0 ❑ ❑ ❑ ❑ Rescmded Scott A Russell Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Act�on ❑ Lost 2016-34 G'�dTEGOR k:• Organizational I�EPART1t1ENT: Town Clerk S�perintendent of Highways Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law,the Southold Town Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow plows, and other implements and devices in accordance with the Town of Southold's procurement policy. ✓Vote Record-Resolution RES-2016-34 0 Adopted ❑ Adopted as Amended ❑ Defeated - - - - --- - - -� - - --- -------- - ------- ' � Yes/Aye No/Nay Abstain � Absent ❑ Tabled . _ � - -- - --- —�- ----•- --- ------- ❑ W�thdrawn Robert Ghosio Voter � ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�z�o Jr Voter � C1 ❑ O ❑ ❑ Tax Recerver's Appt W�ll�am P Ruland Seconder 0 ❑ ❑ , ❑ ❑ Rescmded Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lomsa P Evans Vo[er ' � ❑ ❑ ' ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-35 CATEGOR�:• Organizational -Accounting DEPARTIY�ENT: Accounting Reimbursement Rate of Vehicle Travel RESOLVED that any Town official, elected or appointed, who is required to use his own automobile in the performance of his duty, shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of his office, at a rate not to exceed $.54 (fifty four cents)per mile. Southold Town Board Organizational Meeting January S, 2016 page 32 , ✓Vote Record-Resolution RES-2016-35 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye � No/Nay Abstain Absent ❑ Tabled - -- •--- - -_ — - ❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dm�zio Jr Voter C✓1 ❑ ❑ ❑ ❑ Tax Recerver's Appt W�11iam P Ruland Mover 0 ❑ ❑ ❑ ❑ Rescmded J�II Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder, Lf ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell � Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-36 CATEGORY.• Organizational DEP�RT111ENT.• Town Clerk Assessors Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Board of Assessors to travel within New York State to attend the Suffolk County Assessors Association meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2016 budget. ✓Vote Record-Resolution RES-2016-36 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ _ �____ _ _ _ ❑ W�thdrawn Robert Ghosio Seconder Cl ❑ ❑ ❑ ❑ Supervisor's Appt James Dmiz�o Jr Voter C�] ❑ ❑ ❑ ❑ Tax Receiver's Appt W�1ham P Ruland Voter C✓I ❑ ❑ � ❑ ❑ Rescmded Jill Doherty Voter � ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover C✓I ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � � ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-37 Cf1TEGOI�Y: Organizational DEPARTMENT: Town Clerk Southold Town Board Organizational Meeting January 5, 2016 page 33 Chief of Police Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Chief Martin Flatley to travel to Albany,New York State as required to attend New York State Association of Chiefs of Police meetings, as required throughout the year, and the necessary expenses for travel,meals, and lodging shall be a legal charge to the 2016 budget. ✓Vote Record-Resolution RES-2016-37 C�1 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain � Absent ❑ Tabled . . ❑ W�thdrawn Robert Ghosio Mover , 0 ❑ ❑ � ❑ ❑ Superv�sor's Appt lames Dmizio Jr � Voter � ❑ ❑ , ❑ ❑ Tax Recerver's Appt W�11�am P Ruland Voter ' 0 ❑ ❑ ❑ ❑ Rescinded Jil1 Doherty Voter ' 0 ' � ❑ � ❑ ❑ Town Clerk's Appt Lou�sa P Evans Seconder C�J ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter [�7 ❑ ❑ � ❑ ❑ No Act�on ❑ Lost 2016-38 Cr�TEGORY.• Organizational DEPART!'�1ENT: Town Clerk Supervisor Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to Supervisor Scott A. Russell to travel within New York State and Washington, D.C. on town business, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2016 budget. ✓Vote Record-Resolution R�S-201G-38 Q Adopted ❑ Adopted as Amended ' ❑ Defeated - - _ .. ___ �_ _____----- --- ----- -._...._ ___ _____. -- --- ------ —--- -- -- Yes/Aye No/Nay Abstain Absent ❑ Tabled ___. . _ _._� ..__ ____ _ _. ❑ Wrthdrawn Robert Ghosio Voter , �"Q ��o� T❑ �o ❑ Superv�sor's Appt James D�nizio Jr Mover � 0 ❑ ❑ ❑ ❑ Tax Recerver's Appt W��>>am P Ruland Voter ' � ❑ ❑ , ❑ ❑ Rescinded Ji11 Doherty Voter C ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 34 2016-39 CATEGORY.• Organizational l)EPAIZT]VIENT: Town Clerk Town Clerk Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Clerk Elizabeth A.Neville to travel within New York State to attend the Nassau/Suffolk Town Clerk meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2016 budget. ✓Vote Record-Resolution RES-2016-39 0 Adopted ❑ Adopted as Amended ❑ Defeated - ---- - - - - - -- --- -- -- - - -- - ---- Yes/Aye No/Nay Abstain � Absent ❑ Tabled _._ ---. ._.. ,__ __- —•---- -.- ❑ W�thdrawn Robert Ghosio Voter o o " ❑� , �o� ❑ Superv�sor's Appt James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Recerver's Appt �✓��>iam P.Ruland Seconder C�7 ❑ ❑ ❑ ❑ Rescmded J�I1 Doherty Mover ' � ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans Voter p ❑ ❑ , ❑ ❑ Supt Hgwys Appt Scott A Russell Voter p ❑ ' ❑ ❑ ❑ No Action ❑ Lost 2016-40 CATEGOR Y: Organ izati on al DEPARTA�ENT.• Town Clerk Payment of Dzres RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2016 Suffolk County,New York State and other related association dues for elected and appoint officials, and expenses incurred by these Southold Town elected and appointed officials with respect to said associations: American Planning Association New York State Association of Towns New York State Association of Large Towns New York State Planning Federation New York State Association of Conservation Commissions East End Supervisor's &Mayor's Association Suffolk County Supervisor's Association New York State Supervisor's & County Legislator's Association Southold Town Board Organizational Meeting January 5, 2016 page 35 Nassau-Suffolk Town Clerk's Association New York State Town Clerk's Association New York State Association of Local Government Record Officers International Institute Municipal Clerks ARMA International,Association for Information Management Professionals New York State Town Attorneys Association Suffolk County Town Attorney's Association New York State Unified Court System Office of Court Administration New York State Bar Association Suffolk County Bar Association New York State Assessor's Association Suffolk County Assessor's Association Suffolk County Tax Receiver's Association • Suffolk County Superintendent of Highways Association New York State Magistrate's Association Suffolk County Magistrates Association Nassau-Suffolk Court Clerk's Association Long Island Association of Municipal Comptrollers New York State Government Finance Officer's Association, Inc. New York State Chiefs of Police Association International Chiefs of Police Association Suffolk County Chiefs of Police Association Suffolk County Police Conference Solid Waste Association of North America-National Chapter Solid Waste Association of North America-New York Chapter Long Island Sanitation Officials Association New York State Association for Solid Waste Management New York State Association for Recycling New York State Product Stewardship Council ✓Vote Record-Resolution RES-2016-40 C�I Adopted ❑ Adopted as Amended ❑ Defeated - ' Yes/Aye No/Nay Abstain � Absent ❑ Tabled __ _, _ __ _ _ _ ❑ Withdrawn Robert Ghos�o i Voter Q ❑ ❑ ❑ ❑ Superv�sor's Appt James Dm�zio Jr Voter 0 ; ❑ ❑ . ❑ ❑ Tax Recerver's Appt �✓��>>am P.Ruland Mover 0 � ❑ ❑ ❑ ❑ Rescmded Jill Doherty ' Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P.Evans Voter ' Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ' ❑ � ❑ ❑ ❑ No Act�on ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 36 2016-41 CATEGORY.• Organizational -Accounting DEPAIdTtYIENT: Accounting Executive Safety Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the Loss Control Program Executive Safety Committee: Town Attorney William Duffy, Chairperson Assistant Town Attorney Stephen Kiely Secretary to the Supervisar Lauren Standish Solid Waste Coordinator James Bunchuck Chief of Police Martin Flatley Comptroller John Cushman Superintendent of Highways Vincent Orlando Human Services Director Karen McLaughlin Executive Assistant Jeffrey Standish Network & Systems Administrator Lloyd Reisenberg Town Clerk Elizabeth Neville Councilman William P. Ruland Supervisor Scott A Russell ✓Vote Rccord-Resolution RES-2016-41 � Adopted ❑ Adopted as Amended ❑ Defeated - - — - -----— - - - ---- -— - - - -_ �-__- Yes/Aye No/Nay Abstain Absent ❑ Tabled _ _. > __ __ _.,__ . ❑ W�thdrawn RobertGhosio Seconder � ❑ �❑� ❑ ❑ Supervisor's Appt James Dimzio Jr Voter 0 ❑ ❑ � ❑ ❑ Tax Rece�ver's Appt W�11iam P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescmded Jill Doherty Voter � � ❑ ' ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover � ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter . 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-42 C�TF.GORY.• Organizational DEPr�R�'1i�1ENT: Town Clerk Liaisons to Capital Projects SUPERVISOR'S APPOINTMENT Southold Town Board Organizational Meeting January 5, 2016 page 37 LIAISONS TO CAPITAL PROJECTS 2016 Highway Maintenance Building: Councilman James Dinizio Councilman William Ruland Superintendent Vincent Orlando Engineer Michael Collins Engineer James Richter ✓Vote Record-Resolution RES-201G-42 ❑ Adopted ❑ Adopted as Amended -- - - --- -- - -- - -- - - - - - —- ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghos�o € ❑ ❑ ❑ ❑ ❑ Withdrawn James Diniz�o Jr ` ❑ ❑ ❑ ❑ C�1 Supervisor's Appt - _� . , William P Ruland ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt _ _ ___ __. .. __ _ _ . __._ ._ � _ . � _._ ❑ Rescmded hll Doherty � ❑ ; ❑ ❑ ; ❑ __ ._.��. .__ __,.._--<_------..___..__..._.___ .,_,__.�.,_.__.____._..__�___�__._�__ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt - - - - -- - -_ - ° - -- Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action = _ _. _ _ __ __ __ _ _ ❑ Lost 2016-43 CATEGORY.• Organizational I)EPAR�'MENT.• Town Clerk Liaisons to Committees SUPERi�ISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2016 Agricultural Advisory: Councilman Ruland Animal Shelter: Councilman Ruland, Councilwoman Doherty Anti-Bias Task Force: Supervisor Russell, Councilman William P. Ruland Architectural: Councilman Ghosio, Councilman Ruland CAST: Supervisor Russell Helicopter Noise Steering: Supervisor Russell, Councilman Ghosio Historic Preservation: Supervisor Russell Housing Advisory: Councilman Dinizio Land Preservation: Councilman Ghosio Personnel: Supervisor Russell, Councilman Ruland Police Advisory: Councilman Dinizio Recreation: Councilman Ghosio Shellfish Advisory: Councilwoman Doherty Southold Town Board Organizational Meeting January 5, 2016 page 3 8 Stormwater Run-off: Councilman Ghosio, Councilwoman Doherty Transportation: Councilman Ruland Tree: Councilwoman Doherty Youth Bureau: Councilman Ruland, Councilman Dinizio Zoning &Building: Councilman Dinizio, Councilman Ghosio ✓Vote Record-Resolution RES-2016-43 ❑ Adopted ❑ Adopted as Amended - , - ----- -- - ----- - -- --- -- • - - - ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghos�o .— __� �___. .�..��__O_�. ._�__.__O _.____. _._.�_____ ❑ Wrthdrawn James Dimz�o Jr -- •--•- - M —` -- ❑- --. � . p "'���.-O___.__..__.�_� 0 Superv�sor's Appt --- --- ---- ---.— _ _ . ---- -----�------------ William P Ruland ' ❑ ❑ ❑ ❑ ❑ Tax Recerver's Appt - — - --�— - - -- --- ❑ Rescmded Jdl Doherty ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ � ❑ ❑ Supt Hgwys Appt - - ---- - - •— - - - - - -- - • - - Scott A Russell ❑ ❑ ❑ ❑ ❑ No Act�on _, ❑ Lost 2016-44 CATEGORY.• Organizational I)EPARTI4�TENT: Town Clerk Americans W/Disabilities Act Coordinator 12ESOI,VED that the Town Board of the Town of Southold hereby appoints Lynne Richards as the Americans with Disabilities Act Coordinator. ✓Vote Rccord-Resolution R�S-2016-44 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain y Absent ❑ Tabled _ ❑ Withdrawn Robert Ghosio Mover Q ❑ ❑ ' ❑ ❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt W>»�am P.Ruland Voter 0 ❑ ❑ ❑ ❑ Rescmded Jil1 Doherty Voter 0 ; ❑ ❑ . ❑ ❑ Town Clerk's Appt Lowsa P Evans Seconder 0 ❑ ❑ , ❑ ❑ Supt Hgwys Appt Scott A Russell � Voter L�I ❑ ; ❑ � ❑ ❑ No Act�on ❑ Lost Southold Town Board Organizational Meeting January 5, 2016 page 39 2016-45 CATEGOI�I'.• Organizational I�EP.�IIZTML'1'VT: Town Clerk Chairperson of Committee on Health Issues RESOLVED that the Town Board of the Town of Southold hereby appoints Director of Human Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. ✓Vote Record-Resolution RES-2016-45 0 Adopted ❑ Adopted as Amended ❑ Defeated - - — - - � -- - - - - - . -- --. ❑ Tabled ' Yes/Aye , No/Nay Abstain � Absent ❑ Wid�drawn Robert Ghosio Voter p � ❑ � p � ❑ ❑ Superv�sor's Appt James Diniz�o Jr ' Mover Q ' ❑ ❑ ❑ ❑ Tax Recerver's Appt W����am P Ruland � Voter p ❑ � ❑ ❑ ❑ Rescmded J�ll Doherty Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Lou�sa P Evans � Seconder p ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-46 �'ATEGORI:• Organizational I)EPAIZT1YlENT.• Town Clerk Architectural Review Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Elizabeth Cantrell as Secretary of the Architectural Review Committee, effective January 1, 2016 through December 31, 2016 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Votc Rccord-Resolution RES-2016-46 � Adopted - --- _- _ __ ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Robert Ghosio Voter p ❑ ❑ ❑ O Tabled James Dm�zio Jr Voter p ❑ � ❑ p ❑ Wrthdrawn Wil1�am P Ruland Seconder C�1 ❑ ❑ p ❑ Superv�sor's Appt Jill Doherty Mover , p ❑ � ❑ p ❑ Tax Recerver's Appt Louisa P Evans Voter p ❑ ❑ p ❑ Rescmded Scott A Russell Voter ' p ❑ ❑ p Southold Town Board Organizational Meeting January 5, 2016 page 40 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Act�on ❑ Lost 2016-47 CATEGORY.• Organizational D�PARTMENT: Town Clerk Board of Assessment Review Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Catherine Kreshon as Secretary of the Board of Assessment Review, effective January 1, 2016 through December 31, 2016 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2016-47 � Adopted ❑ Adopted as Amended ❑ Defeated - -- � --� ' - -- �- '- - - -� , Yes/Aye No/Nay Abstain ; Absent ❑ Tabled � . .._.� _ ❑ Withdrawn Robert Ghos�o ; Voter ^0 ❑��' � ❑ ; ❑ ❑ Superv�sor's Appt James Dmiz�o Jr Voter 0 ❑ ❑ ; ❑ ❑ Tax Recerver's Appt W��1iam P Ruland Mover Q ❑ ❑ ' ❑ ❑ Rescmded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lomsa P Evans Seconder � ❑ ' ❑ � ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-4� CATEG�RY: Organizational DEPAI�II�EIVT.• Town Clerk Conservation Advisory Cozrncil Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Lauren Standish as Secretary of the Conservation Advisory Council, effective January 1, 2016 through December 31, 2016 not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2016-48 0 Adopted Ycs/Aye No/Nay � Abstain Absent Southold Town Board Organizational Meeting January 5, 2016 page 41 ❑ Adopted as Amended Robert Ghosio i Seconder Q ❑ ❑ � ❑ ❑ Defeated James Dinizio Jr Voter Q ❑ ❑ ❑ ❑ Tabled W�Iliam P Ruland , Voter � ❑ ❑ ❑ ❑ Withdrawn Jtll Doherty Voter � ❑ ❑ ❑ ❑ Superv�sor's Appt Lou�sa P.Evans Mover 0 ❑ ❑ ❑ ❑ Tax Recerver's Appt Scott A.Russell Voter C�1 ❑ ❑ ❑ ❑ Rescmded �� ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2016-49 . CAT�GORY: Organizational DEP�9RT1ilE1VT: Town Clerk Parks, Beaches &Recreation Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Foote as Secretary of the Parks, Beaches &Recreation Committee, effective January 1, 2016 through December 31, 2016 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2016-49 0 Adopted ❑ Adopted as Amended ❑ Defeated ' Yes/Aye � No/Nay Abstain ; Absent ❑ Tabled _ . ❑ W�thdrawn Robert Ghos�o Mover 0 ❑ ❑ � ❑ ❑ Superv�sor's Appt James Dmiz�o Jr � Voter C�] ❑ ❑ � ❑ ❑ Tax Receiver's Appt W�Iham P Ruland � Voter Q ❑ ❑ ❑ ❑ Rescmded Jill Doherty � Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans � Seconder 0 ❑ ❑ - � ❑ ❑ Supt Hgwys Appt Scott A Russell Voter C�1 ❑ ❑ � ❑ ❑ No Act�on ❑ Lost 2016-50 CATEGDR�'.• Organizational DEPART1bIENT: Town Clerk Employee's Deferred Compensation Comnz Southold Town Board Organizational Meeting January 5, 2016 page 42 RESOLVEI) that the Town Board of the Town of Southold hereby appoints the following individuals to the Employee's Deferred Compensation Committee: PBA President Richard Buonaiuto CSEA Representative Thomas Skabry Town Comptroller John Cushman Councilman William Ruland Supervisor Scott Russell ✓Vote Record-Rcsolution RES-2016-50 � Adopted ❑ Adopted as Amended ❑ Defeated - - - -------- -- - - -- - - - --; - -- - , Ycs/Aye No/Nay Abstain ' Absent ❑ Tabled _ . , ❑ Wididrawn Robert Ghosio Voter C�i ❑ ❑ ' ❑ ❑ Supervisor's Appt James Dmiz�o Ir � Mover 0 ❑ ❑ ❑ ❑ Tax Rece�ver's Appt Wil1�am P Ruland � Seconder 0 ❑ ❑ ' ❑ ❑ Rescmded Jdl Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lomsa P Evans � Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 , ❑ ❑ ❑ ❑ No Action ❑ Lost 2016-51 CATEGORY: Organ izational I�EPARTiYlE1VT: Town Clerk Labor Management Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Labor Management Committee: Supervisor Scott Russell Councilman William Ruland Superintendent of Highways Vincent Orlando Three (3) Members as appointed by CSEA which are as follows: Thomas Skabrv Timothy Abrams Randall Wells ✓Vote Record-Resolution RES-201G-51 � Adopted . 1`es/Aye No/Nay Abstain , Absent ❑ Adopted as Amended Robert Ghosio Voter Q � ❑ ❑ ❑ Defeated James Dm�zio Jr Voter p ' ❑ ❑ ❑ ❑ Tabled W�Iliam P Ruland Seconder C✓I ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover 0 ❑ ❑ ❑ Southold Town Board Organizational Meeting January 5, 2016 page 43 ❑ Supervisor's Appt Louisa P Evans Voter L�f , ❑ ' ❑ ❑ ❑ Tax Rece�ver's Appt Scott A Russell Voter Q � ❑ ❑ � ❑ ❑ Resc�nded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Act�on ❑ Lost 2016-52 CATEGOIZ�:• Contracts,Lease&Agreements DE�'ARTMENT.• Land Preservation Retain Lisa Clare Konzbrink, Esg. as Land Preservation Legal Counsel RESOLVED that the Town Board of the Town of Southold hereby en�a�es the professional services of Lisa Clare Kombrink,Esquire, to provide le�al counsel to the Land Preservation Department and authorizes the Suuervisor to si�n a 20161tetainer A�reement. Compensation shall be at a municipal rate of$220.00 per hour for preparing contracts for and to provide legal services with regard to farmland acquisitions, and to assist in other matters related to the Town's land preservation program. Time for paralegals will be billed at$100.00 per hour. Additional expenses subject to reimbursement shall include,but are not limited to, travel time, courier or messenger services,photocopies,telephone calls, telecopies, and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a legal charge to the 2016 Community Preservation Fund budget CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RES-2016-52 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye ' No/Nay Abstain , Absent ❑ Tabled ❑ Wrthdrawn Robert Ghos�o Voter 0 ❑� � ❑ �^ ❑ ❑ Superv�sor's Appt James D�niz�o Jr Voter � ❑ ❑ ❑ ❑ Tax Recerver's Appt W�Iham P Ruland Mover L�J ❑ ❑ ' ❑ ❑ Rescmded Jill Doherty Voter � � ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder � � ❑ � ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Act�on ❑ Lost 2016-53 �'ATF.GORI'.• Contracts,Lease&Agreements Southold Town Board Organizational Meeting January 5, 2016 page 44 DEPART]i�TENT: Land Preservation � Retain Mary C. Wilson as Land Preservation Legal Cousel RESOLVED that the Town Board of the Town of Southold hereby en�a�es the professional services of Mary C. Wilson,Esquire, to provide le�al counsel to the Land Pa-eservation Department and authorizes the Supervisor to si�n a 2016 Retainer A�reement. Compensation shall be at a municipal rate of$220.00 per hour to prepare contracts for and to provide legal services with regard to open space acquisitions, and other matters related to the Town's land preservation program. Additional expenses subject to reimbursement shall include, but are not limited to, travel time, photocopies, printing fees, telephone calls, telecopies, courier or messenger services, and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a legal charge to the 2016 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RGS-2016-53 Lf Adopted ❑ Adopted as Amended ❑ Defeated - r � - - � Yes/Aye No/Nay ; Abstain ' Absent ❑ Tabled _ _ — _ _ ❑ W�thdrawn Robert Ghosio , Seconder 0 ❑ ' ❑ � ❑ Superv�sor's Appt James Din�zio Jr , Voter � ❑ ❑ ❑ ❑ TaY Rece�ver's Appt W��Lam P Ruland Voter Q ❑ ❑ � ❑ ❑ Rescmded J�l]Doherty Voter L�I ❑ ❑ , ❑ ❑ Town Clerk's Appt Lou�sa P Evans Mover 0 ❑ , ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter � ❑ � ❑ ❑ ❑ No AcUon ❑ Lost 2016-54 CAT�CORY: Organizational D�PARTMF_NT.• Town Clerk Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2016 Town Board meeting dates: 2016 SOUTHOLD TOWN BOARD MEETING DATES (All meetings held on Tuesday, unless otherwise specified) January 5 Organizational Meeting 11:00 a.m. (Tuesday) 5 Regular Meeting 4:30 p.m. (Tuesday) 19 Regular Meeting 7:30 p.m. February 9 Regular Meeting 4:30 p.m. Southold Town Board Organizational Meeting January 5, 2016 page 45 14-17 NYS Association ofTowns 23 Regular Meeting 7:30 p.m. March 8 Regular Meeting 4:30 p.m. 22 Regular Meeting 7:30 p.m. April 5 Regular Meeting 4:30 p.m. 19 Regular Meeting 730 p.m. May 3 Regular Meeting 4:30 p.m. 17 Regular Meeting 4:30 p.m. (BOAR Grievance Day in Meeting Hall -TB Work Session in Conf Rm./No PH for this meeting) 31 Regular Meeting 7:30 pm. June 14 Regular Meeting 4:30 p.m. 28 Regular Meeting 730 p.m. July 12 Regular Meeting 4:30 p.m. 26 Regular Meeting 730 p.m. August 3 Fishers Island Meeting 1:30 p.m. (Wednesday) 9 Regular Meeting 4:30 p.m. 23 Regular Meeting 7:30 p.m. September 6 Regular Meeting 4:30 p.m. 20 Regular Meeting 7:30 p.m. October 4 Regular Meeting 4:30 p.m. � 18 Regular Meeting 7:30 p.m. November 1 Regular Meeting 4:30 p.m. 8 Election Day Town Hall Closed 9 Budget Hearings 4:00 p.m. & 7:00 p.m.(Wednesday) 9 Regular Meeting 7:00 p.m. (Wednesday) 15 Regular Meeting 4:30 p.m. December 6 Regular Meeting 7:30 p.m. 20 Regular Meeting 4:30 .m. ✓Votc Record-Resolution RES-2016-54 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay ' Abstain ' Absent ❑ Defeated Robert Ghos�o � Mover � ❑ ' ❑ ❑ ❑ Tabled James Duuzio Jr Voter C�1 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt W>>��am P Ruland Voter 0 ❑ ❑ ❑ lill Doherty Voter p ❑ ❑ ❑ ❑ Tax Rece�ver's Appt ❑ Resc�nded Louisa P.Evans Seconder � � ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter C�1 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action Southold Town Board Organizational Meeting January 5, 2016 page 46 ❑ Losc Closin�Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: That completes the agenda. Would anyone like to comment on any item of mutual interest? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:33A.M. * �: � �: � ex�C�..0 � , Elizabeth A.Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:William P. Ruland, Councilman AYES: Ghosio,Dinizio Jr, Ruland, Doherty, Evans,Russell Motion To: Recess 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board at 11:34AM until the Regular 4:30 PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice � SECONDER:William P. Ruland, Councilman AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans,Russell