Loading...
HomeMy WebLinkAboutTB-01/02/2018 O ELIZABETH A.NEVILLE �oSUFFot t� Town Hall, 53095 Main Road TOWN CLERK j�o °y PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 MARRIAGE OFFICER y�ol �a�� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER southoIdtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING January 2, 2018 11:00 AM An Organizational Meeting of the Southold Town Board was held Tuesday, January 2, 2018 at the Meeting Hall, Southold,NY. Call to Order 11:00 AM Meeting called to order on January 2, 2018 at Meeting Hall, 53095 Route 25, Southold,NY. This Organizational Meeting was called to order at 11:25 AM Attendee Nam_ a Organization Title Status i Arrived James Dinizio Jr Town of Southold ! Councilman Present William P. Ruland ; Town of Southold Councilman Present Jill Doherty Town of Southold Councilwoman Present Robert Ghosio Town of Southold Councilman Present Louisa P. Evans Town of Southold Justice Present Scott A. Russell ' Town of Southold Supervisor Present , Elizabeth A.Neville Town of SoutholdTown Clerk Present William M Duffy : Town of Southold _E Town Attorney Present Opening Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: Please rise for the Pledge to the Flag. Thank you. I would invite anyone that would like to comment on any of the agenda items to please feel free? This is the organizational meeting. (No response) I. Resolutions 2018-1 CA TEGOR Y. Organizational DEPARTMENT. Town Clerk Deputy Supervisor Page 1 Southold Town Board Organizational Meeting January 2, 2018 page 2 SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints William Ruland as Deputy Supervisor of the Town of Southold for the term of January 1, 2018through December 31, 2018. ✓Vote Record-Resolution RES-2018-1 ❑ Adopted ❑ Adopted as Amended ❑ Defeated _ Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dimzio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn Welham P Ruland ❑ ❑ ❑ ❑ 2 Supervisor's Appt Jill Doherty ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghoslo ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost Comment regarding resolution 1 COUNCILMAN RULAND: Thank you for your confidence in me, Mr. Supervisor. 2018-2 CATEGORY. Organizational DEPARTMENT. 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, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-2 ❑ Adopted - - Yes/Aye - ❑ Adopted as Amended _ es/Aye No/Nay Abstain Absent ❑ Defeated James Dmizio Jr ❑ ❑ ❑ ❑ ❑ Tabled William P Ruland ❑ ❑ ❑ ❑ ❑ Withdrawn J D Supervisor's Appt ill Doherty ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio ❑ ❑ ❑ ❑ ❑ Rescinded Louisa P Evans ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt ____ _ _ Southold Town Board Organizational Meeting January 2, 2018 page 3 ❑ No Action ❑ Lost 2018-3 CATEGORY.• Organizational DEPARTMENT. 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, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-3 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover RI ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder I✓7 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Rl ❑ ❑ ❑ Q Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018.4 CATEGORY. Organizational DEPARTMENT: Town Clerk Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Damon Hagan as Assistant Town Attorney,effective January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-4 121 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter - z ❑ ❑ ❑ ❑ Defeated William P.Ruland Seconder Rl ❑ ❑ ❑ ❑ Tabled Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Voter ID ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ Ej ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 2 0 0 0 Southold Town Board Organizational Meeting January 2, 2018 page 4 ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-5 CATEGORY.• Organizational DEPARTMENT. 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, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-5 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-6 CATF.GORY• Organizational DEPARTMENT. Town Clerk Appoint Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Kristie Hansen- Hightower as Town Comptroller effective January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-6 0 Adopted Yes/Aye No/Nay , Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter 0 ❑ ❑ ❑ 0 Defeated William P Ruland Voter 0 0 0 ❑ Southold Town Board Organizational Meeting January 2, 2018 page 5 ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Comment regarding resolution 6 SUPERVISOR RUSSELL: I just want to say quickly, actually Kristie joined the staff of town government not that long ago,just a few months ago, I have to tell you, working alongside of her when I formulated the budget. Very impressive. I think the Town made a wonderful choice. 2018-7 CATEGORY Y. Organizational DEPARTMENT.• Town Clerk Appoint Deputy Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon as Deputy Town Comptroller effective January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-7 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ El Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ El ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-8 CATEGORY. Organizational DEPARTMENT: Town Clerk Southold Town Board Organizational Meeting January 2, 2018 page 6 Marriage Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Town Clerk Elizabeth A. Neville as Marriage Officer for the Town of Southold, effective January 1, 2018 through December 31, 2021, to serve at no compensation. ✓Vote Record-Resolution RES-2018-8 IZ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn - James Dmizio Jr Mover Rl El ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder Rl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Cl ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-9 CATEGORY. Organizational DEPARTMENT.• Town Clerk 2018 Deputy Town Clerk-Rudder TOWN CLERK APPOINTMENT Town Clerk Elizabeth A. Neville hereby appoints Principal Account Clerk Lynda M. Rudder as Deputy Town Clerk for the Town of Southold for the term"of January 1, 2018 through December 31, 2021. ✓Vote Record-Resolution RES-2018-9 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dimzio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn William P Ruland ❑ ❑ ❑ ❑ ❑ Supervisor's Appt ❑ ❑ ❑ ❑ ❑ Tax Receiver'sJill Doherty Appt i ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ 0 Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action 11 Lost Southold Town Board Organizational Meeting January 2, 2018 page 7 2018-10 CATEGORY: Organizational DEPARTMENT: Town Clerk 2018 Deputy Town Clerk-Doroski TOWN CLERK APPOINTMENT Town Clerk Elizabeth A. Neville hereby appoints Administrative Assistant Bonnie J. Doroski as Deputy Town Clerk for the Town of Southold for the term of January'1, 2018 through December 31, 2021. ✓Vote Record-Resolution RES-2018-10 ❑ Adopted ❑ Adopted as Amended - - - ❑ Defeated _rr Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn - William P Roland ❑ ❑ ❑ ❑ ❑ Supervisor's Appt - Jill Doherty ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ 0 Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-11 CATEGORY: Organizational DEPARTMENT: Town Clerk 2018 Deputy Town Clerk-Born TOWN CLERK APPOINTMENT Town Clerk Elizabeth A. Neville hereby appoints Account Clerk Typist Sabrina M.'Born as Deputy Town,Clerk for the Town of Southold for the term of January 1, 2018 through December 31, 2021. ✓Vote Record-Resolution RES-2018-11 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended .lames Dmizio Jr ❑ ❑ ❑ ❑ ❑ Defeated =- - ❑ Tabled William P Roland ❑ ❑ ❑ ❑ ❑ Withdrawn Jill Doherty 0 0 0 0 Southold Town Board Organizational Meeting January 2, 2018 page 8 ❑ Supervisor's Appt Robert Ghosio ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt — - Louisa P Evans ❑ ❑ ❑ ❑ ❑ Rescinded — 0 Town Clerk's Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-12 CATEGORY• Organizational DEPARTMENT: Town Clerk Registrar of Vital Statistics RESOLVED that in accordance with Article 41, Section 4121 of the Public Health Law, the, Town Board of the Town of Southold hereby appoints Elizabeth A. Neville as Registrar of Vital Statistics for the Town of Southold for the term beginning on January 1, 2018 and ending on December 31,'2021, to serve at no compensation; and be it FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as are required by Section 30, Subdivision 3 of the Town Law. ✓Vote Record-Resolution RES-2018-12 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑^ ❑ Supervisor's Appt` William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑' ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-13 CATEGORY. Organizational DEPARTMENT: Town Clerk Deputy Registrar-and Sub-Registrars Southold Town Board Organizational Meeting January 2, 2018 page 9 Registrar of Vital Statistics Elizabeth A.Neville hereby appoints Principal Account Clerk Lunda M. Rudder as Deputy Registrar of Vital Statistics for-the term beginning on January 1, 2018 and ending on December 31, 2021. Registrar of Vital Statistics Elizabeth A.Neville hereby appoints Administrative Assistant Bonnie I Doroski as Sub-Registrar of Vital Statistics for the term beginning on January 1, 2018 and ending on December 31, 2021. Registrar of Vital Statistics Elizabeth A.Neville hereby appoints Account Clerk Typist Sabrina M. Born as Sub-Registrar of Vital Statistics for the term beginning on January 1, 2018 and ending on December 31, 2021. ✓Vote Record-Resolution RES-2018-13 ❑ Adopted ❑ Adopted as Amended ❑ Defeated — Yes/Aye No/Nay Abstain Absent ❑ Tabled .Tames Dimzio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn William P Ruland ❑ ❑ ❑ ❑ ❑ Supervisor's Appt - Jill Doherty ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt. ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ 0 Town Clerk's Appt Louisa P Evans = ❑- 0 _ ❑ 0 ❑ Supt Hgwys Appt - Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-14 CATEGORY: Organizational DEPARIMENT: Town Clerk Deputy Tax Receiver, TAX RECEIVER'S APPOINTMENT Receiver of Taxes George R. Sullivan hereby appoints Tax Cashier Barbara Turner as Deputy Receiver of Taxes for the Town of Southold for the term of January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-14 ❑ Adopted - ❑ Adopted as Amended — Yes/Aye No/Nay" Abstain ! Absent ❑ Defeated .lames Dmizio Jr ❑ ❑ ❑ ❑ ❑ Tabled William P Ruland — ❑ ❑ ❑ ❑ ❑ Withdrawn Jill Doherty ❑ ❑ ❑ ❑' ❑ Supervisor's Appt Southold Town Board Organizational Meeting January 2, 2018 page 10 0 Tax Receiver's Appt Robert Ghosio ❑ ❑ ❑ ❑ ❑ Rescinded Louisa P Evans ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-15 CATEGOR Y. Organizational DEPARTMENT. Town Clerk Deputy Superintendent of Highways Superintendent of Highways Vincent Orlando appoints Roger Tabor as Deputy Superintendent of Highways for the term beginning on January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-15 ❑ Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated ❑ Tabled James Dmizio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn William P Ruland T ❑ ❑ ❑ .. _ 0 . ❑ Supervisor's Appt - — - -" - - Jill Doherty ❑ El ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ 0 Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-16 CATEGORY: Organizational -Accounting DEPARIMENT. Town Clerk Board of Assessors 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 hereby is designated to hold the office of Southold Town Board Organizational Meeting January 2, 2018 page 11 Chairman of the Board of Assessors until the 31"day of December, 2018, 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-2018-16 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn lames Dmizio Jr Mover D El •0 ❑ ❑ Supervisor's Appt William P Ruland Voter IZI ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder I✓7 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter IZI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter IZI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-17 C,9 TEGORY: Organizational DEPARTMENT. Town Clerk Emergency Preparedness Coordinator RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott A. Russell as Emergency Preparedness Coordinator for the Town of Southold for the term of January 1, 2018 through December 31, 2018. ✓Vote Record-Resolution RES-2018-17 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizio Jr Voter IZI ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P.Ruland Seconder D ❑ ❑ ❑ Jill Doherty Mover D ❑ [10 ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio Voter IZI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2018 page 12 2018-18 CA TEGOR Y. Organizational DEPARTMENT. Town 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, 2018 through December 31, 2018, all to serve without compensation. Supervisor Scott A. Russell Coordinator Police Chief Martin Flatley Deputy Coordinator Network & Systems Administrator Lloyd Reisenberg Assistant Deputy Coordinator Superintendent Vincent Orlando Assistant Deputy Coordinator Director of Human Services Karen McLaughlin Assistant Deputy Coordinator John Bergquist, Fishers Island Assistant Deputy Coordinator Thomas Martin Fire Coordinator Don Fisher Coord of Communication Charles Burnham' Coord of Communication ✓Vote Record=Resolution RES-2018-18 16 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizio Jr Voter D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 10 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 21 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 11 ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-19 CATEGORY: Organizational-Accounting DE,PARTMENT: Town Clerk 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. Southold Town Board Organizational Meeting January 2, 2018 page 13 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 proceeds thereof. WITHDRA WALS 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 I 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 circum- stances 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 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 deposit 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 Southold Town Board Organizational Meeting January 2, 2018 page 14 of said liabilities and obligations upon any and all deposits and credits of the Corporation with, and any and all claims 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 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 Southold Town Boar_d Organizational Meeting January 2, 2018 page 15 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 hereof.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 by 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. RESOLVED 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. 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 Southold Town Board Organizational Meeting January 2, 2018 page 16 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-2018-19 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - ❑ Withdrawn James Dmizio Jr Voter Z ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter lZ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-20 Southold Town Board Organizational Meeting January 2, 2018 page 17 CATEGORY.• Organizational -Accounting DEPARTMENT. Town Clerk Depositories 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 2018 as depositories, and the following securities are hereby required as collateral for such cash balances in said banks: Bank of America $5,000,000 Bridgehampton National Bank $25,000,000 Bridgehampton National Bank (Tax Receiver's Account) $5,000,000 Capital One Bank $25,000,000 Capital One Bank(Tax Receiver's Account) $25,000,000 Empire National Bank $25,000,000 First National Bank of Long Island $10,000,000 JP Morgan Chase Bank $10,000,000 People's United Bank $40,000,000 People's United Bank(Tax Receiver's Account) $5,000,000 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-2018-20 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated 0 Tabled James Dmizio Jr Voter Z ❑ ❑ 11William P Ruland Voter Rl ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter El ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Robert Ghosio Mover 2 11 ❑ Louisa P Evans Seconder d ❑ El ❑ Rescinded ❑ Town Clerk's Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt 0 No Action Southold Town Board Organizational Meeting January 2, 2018 page 18 ❑ Lost 2018-21 CATEGORY: Organizational -Accounting DEPARTMENT: Towri Clerk 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 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 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. d officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other That sai 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 Southold Town Board Organizational Meeting January 2, 2018 page 19 BE IT FURTHER RESOLVED, 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-2018-21 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled __ James Dmizio Jr Mover Rl ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-22 CATEGORY: Organizational -Accounting DEPARYMENT. Town,Clerk Rank of America RESOLVED 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 RESOLVED: 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 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 Payment Orders RESOLVED: 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 Southold Town Board Organizational Meeting January 2, 2018 page 20 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 Transfers 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 authorized representative of the Depositor as to the names and signatures of the authorized signers of the 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 RESOLVED: 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 Southold Town Board Organizational Meeting January 2, 2018 page 21 Deputy Supervisor ✓Vote Record-Resolution RES-2018-22 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 21 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 121 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-23 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk 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 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 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. Southold Town Board Organizational Meeting January 2, 2018 page 22 ✓Vote Record-Resolution RES-2018-23 0 Adopted ❑ Adopted as Amended, ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - - James Dmizio Jr Voter 0 ❑ F-10 ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 El El Robert Ghosw Voter ❑ ❑ ❑ ❑ Rescinded ❑ Town,Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-24 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk First National Bank of Long Island RESOLVED, that the Town Board of the Town of Southold hereby designates First National Bank of Long Island 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 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-2018-24 2 Adopted Yes/Aye No/Nay Abstain Absent, Southold Town Board Organizational Meeting January 2, 2018 page 23 ❑ Adopted as Amended James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Defeated William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-25 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk JP Morgan Chase RESOLVED, that the Town Board of the Town of Southold hereby designates JP Morgan Chase 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 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-2018-25 121 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter 2 ❑ ❑ ❑ ❑ Defeated William P Ruland Voter 171 0 ❑ ❑ Southold Town Board Organizational Meeting January 2, 2018 page 24 ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Seconder 2 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-26 CA TE COR Y. Organizational -Accounting DEPARTMENT.- Town Clerk 2018 People's United Bank RESOLVED, that the Town Board of the Town of Southold hereby designates the People's United Bankas 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 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 Southold Town Board Organizational Meeting January 2, 2018 page 25 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 RESOLVED, 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-2018-26 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn James Dmizio Jr Mover Rl ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Rl ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-27 CATEGORY.• Organizational-Accounting DEPARTMENT: Town Clerk 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 met 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-2018-27 121 Adopted Yes/Aye -No/Nay Abstain Absent Southold Town Board Organizational Meeting January 2, 2018 page 26 ❑ Adopted as Amended James Dmizio Jr Voter El ❑ ❑ ❑ ❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Mover' El ❑ ' ❑ ❑ ❑ Withdrawn Robert Ghosio Voter El ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-28 CATEGORY. Organizational -Accounting DER4RTMENT.• Town Clerk 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 the 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: Bank of America Bridgehampton National Bank Capital One Bank Empire National Bank First National Bank of Long Island JP Morgan Chase Bank Suffolk County Bank ✓Vote Record-Resolution RES-2018-28 2 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - - James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter � D ❑ ❑ ❑ Robert Ghosio Voter D ❑ El ❑ Rescinded ❑ Town Clerk's Appt Louisa P Evans Seconder. 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Rl ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2018 page 27 2018-29 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk 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 salaries of all officers and employees of the Town whether elected or 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 107,571.00 Councilman William Ruland 35,429.00 Councilman James Dinizio 35,429.00 Councilman Robert Ghosio 35,429.00 Councilwoman Jill Doherty 35,429.00 Justice Louisa P. Evans 54,027.00 Justice Eileen Powers 72,473.00 Justice Brian Hughes 72,473.00 Town Clerk Elizabeth A. Neville 103,650.00 Superintendent of Highways Vincent Orlando 107,571.00 Receiver of Taxes George Sullivan 40,441.00 Assessor Kevin Webster 77,474.00 Assessor Richard Caggiano 77,474.00 Assessor Charles Sanders 77,474.00 Trustee Michael Domino 19,565.00 Trustee John Bredemyer+ 19,565.00 Trustee A. Nicholas Krupski 19,565.00 Trustee Glenn Goldsmith 19,565.00 Trustee Greg Williams 19,565.00 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-2018-29 0 Adopted Yes/Ave No/Nay Abstain Absent ❑ Adopted as Amended 11 Defeated Tames Dmizio Jr Voter D 0 ❑ 11 Southold Town Board Organizational Meeting January 2, 2018 page 28 ❑ Tabled William P Ruland Voter 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-30 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk Appointed Officials 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, 2018 through December 31, 2018: Deputy Supervisor William Ruland 3,000.00 Justice Court Director Leanne Reilly 97,911.00 Town Attorney William Duffy 125,223.00 Assistant Town Attorney Damon Hagan 110,201.00 Secretary, Office of the Town Attorney Mary Silleck 68,979.00 Deputy Superintendent of Highways Roger Tabor 88,434.00 Town Comptroller Kristie Hansen-Hightower 142,800.00 Deputy Town Comptroller Connie D. Solomon 95,644.00 Town Historian Amy Folk 20,201.00 Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski 67,238.00 £ Confidential Secretary, Office of the Supervisor, Lauren Standish 69,697.00 : ,Y* Payroll Supervisor Janice Foglia 80,422.00 Y Secretarial Assistant Christine Foster 65,610.00 £ Principal Account Clerk Lynda Rudder 82,712.00 Y Administrative Assistant Bonnie J. Doroski 65,462.00 T Network& Systems Administrator Lloyd Reisenberg 110,769.00 ,-i, Secretarial Assistant Regina Blasko 65,610.00 Town Director of Human Services Karen McLaughlin 123,282.00 j Executive Assistant Jeffrey Standish 110,021.00 j Chief Building Inspector Michael Verity 110,164.00 Y Solid Waste Coordinator James Bunchuck 100,843.00 j Town Planning Director Heather Lanza 123,240.00 £ Government Liaison Officer Denis Noncarrow 77,189.00 Southold Town Board Organizational Meeting January 2, 2018 page 29 Deputy Receiver of Taxes Barbara Turner 1,500.00 Landmarks Preservation Coordinator Damon Rallis 4,000.00 Deputy Solid Waste Coordinator David Zuhoski 5,000.00 Tree Trimmer Thomas Skabry 2,500.00 Deputy Public Works Department Head Aaron Averit 5,000.00 j plus 8% longevity ¥ plus 7% longevity plus 6%longevity £ plus 5%longevity ¥* plus 7% longevity as of 9/1/18 ✓Vote Record-Resolution RES-2018-30 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter Rf El [I ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jhll'Doherty Voter 0 ❑ ❑I ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-31 CATEGORY.• Organizational DEPARTMENT: Town Clerk Appoint Chairperson-Board of Appeals RESOLVED 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, 2018 through December 31, 2018; and be it FURTHER RESOLVED 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, 2018 through December 31, 2018, and the same shall be paid in regular bi-weekly payments. Southold Town Board Organizational Meeting January 2, 2018 page 30 ✓Vote Record-Resolution RES-2018-31 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-32 CATEGORY Y. Organizational DEPARTIVENT. Town Clerk Appoint Chairperson-Planning Board RESOLVED that pursuant to Section 272 of the Town Law, Donald J. Wilcenski is hereby designated Chairperson of the Southold Town Planning Board for the term of January 1, 2018 through December 31, 2018; 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 per annum, in addition to his regular salary, effective January 1, 2018 through December 31, 2018 and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2018-32 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Ir Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2018 page 31 2018-33 CA'T'EGORY. Organizational DEPARTMENT. Town Clerk Appoint to the Southold Town Planning Board RESOLVED that the Town Board of the Town of Southold hereby appoints Pierce Rafferty as a member to the Southold Town Planning Board effective from January 1, 2018 through December 31, 2022. ✓Vote Record-Resolution RES-2018-33 21 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover 10 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter, D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-34 CATEGORY. Organizational -Accounting DEPARTMENT: Town Clerk 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 at$14,283.00 per member for the term January 1,•2018 to December 31, 2018 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 2, 2018 page 32 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 Record-Resolution RES-2018-34 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter IZI ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover I✓I ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-35 CATEGORY.• Organizational -Accounting DEPARTMENT. Town Clerk 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, 2018 through December 31, 2018 at $1,539 per member per annum, payable on June 8, 2018, total compensation for all five members of this Board not to exceed $7,694 for 2018. ✓Vote Record-Resolution RES-2018-35 PI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Voter I✓I ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2018 page 33 2018-36 CATEGORY.• Organizational -Accounting DEPARTMENT.• Town Clerk 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 $65.92 per meeting, which includes inspections, effective January 1, 2018. ✓Vote Record-Resolution RES-2018-36 Z Adopted ❑ Adopted as Amended ❑ Defeated - — Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover RI ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Recewer's Appt Jill Doherty Voter � ❑ El ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 2 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 171 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-37 CATEGORY.• Organizational DEPARTMENT.• Town Clerk Superintendent 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-2018-37 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated James Dmizio Jr Voter ❑ ❑ ❑ ❑ Tabled William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter lZ ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Rl ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 2 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt H,-wys Appt Southold Town Board Organizational Meeting January 2, 2018 page 34 ❑ No Action ❑ Lost 2018-38 CATEGORY.- Organizational -Accounting DEPARTMENT. Town Clerk 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 500.00 Receiver of Taxes 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 Janet Douglass 100.00 Beach Manager Janet Douglass 250.00 Executive,Assistant Jeffrey Standish 100.00 Town Comptroller Kristie Hansen-Hightower 50.00 ✓Vote Record-Resolution RES-2018-38 23 Adopted ❑ Adopted as Amended ❑ Defeated "'" ` Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-39 Southold Town Board Organizational Meeting January 2, 2018 page 35 CATEGORY: Organizational DEPARTMENT. Town Clerk Delegate&Alternate for Association of Towns RESOLVED that Town Clerk Elizabeth A.Neville be and he 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 18th though the 21 st, 2018 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-2018-39 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P.Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-40 CATEGORY: Organizational DEPARTMENT: 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-2018-40 0 Adopted N, 1 Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tabled William P Ruland Voter 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑ 0 Supervisor's Appt Robert Ghosio Mover 2 ❑ ❑ 11 Southold Town Board Organizational Meeting January 2, 2018 page 36 ❑ Tax Receiver's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-41 CATEGORY.• Organizational DEPART17ENT: Town Clerk Payment of Dues RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2018 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 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 Southold Town Board Organizational Meeting January 2, 2018 page 37 New York State Government Finance Officers Association, Inc. Government Finance Officers Association of the United States and Canada New York State Society of Certified Public Accountants American Institute of Certified Public Accountants 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-2018-41 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dimzio Jr Mover 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rcscmded Robert Ghosio Voter 0 ❑ 1 1 ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-42 CATEGOR Y.• Organizational-Accounting DEPARTMENT. Town Clerk Reimbursement Rate of VehicleTravel 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 per mile not to exceed the IRS Standard Mileage rate for 2018. Additionally, meals and incidental reimbursements will be limited to the US General Services Administration published rates by city. ,Travel days will be eligible for'75% of applicable daily amount. ✓Vote Record-Resolution RES-2018-42 0 Adopted - Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James DmEl Jr Voter 0 0 0 Defeated ❑ Southold Town Board Organizational Meeting January 2, 2018 page 38 ❑ Tabled William P Roland Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-43 CA TEGOR Y. Organizational DEPARTMENT.• 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 2018 budget. ✓Vote Record-Resolution RES-2018-43 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled_ ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ El ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Z ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-44 CATEGORY Y. Organizational DEPARTMENT: Town Clerk Chief of Police Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Southold Town Board Organizational Meeting January 2, 2018 page 39 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 2018 budget. ✓Vote Record-Resolution RES-2018-44 lZ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter D 13 11 ❑ Supervisor's Appt William P Ruland Voter Z ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-45 CATEGORY.• -Organizational DEPARTMENT: 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 2018-budget. ✓Vote Record-Resolution RES-2018-45 Z Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty . Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter lZ ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2018 page 40 2018-46 CATEGORY: Organizational DEPARTMENT. 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 2018 budget. ✓Vote Record-Resolution RES-2018-46 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn James Dmizio Jr Mover Q El 'b ❑ ❑ Supervisor's Appt William P Ruland Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-47 CATEGORY.• Organizational DEPAREVENT: Town Attorney Police Commissioners RESOLVED that the prior Police Commissioner(s) is hereby removed and the entire Town Board shall serve as a Board of Police Commissioners, as set forth in New York Town Law §150(2). ✓Vote Record-Resolution RES-2018-47 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Tabled William P Ruland Seconder Q ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt El Tax Receiver's Appt Robert Ghosio Voter Q ❑ ❑ ❑ Louisa P Evans Voter Q El ❑ ❑ Rescinded ❑ Town Clerk's Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt 0 No Action Southold Town Board Organizational Meeting January 2, 2018 page 41 ❑ Lost 2018-48 CATEGORY.• Organizational DEPARTMENT. Town Clerk Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2018 Agricultural Advisory: Councilman Ruland Animal Shelter: Councilman Ruland, Councilwoman Doherty Anti-Bias Task Force: Supervisor Russell, Councilman William P. Ruland Architectural:,Councilman Ruland Conservation Advisory Council: Councilman Dinizio CAST: Supervisor Russell Deer Management Task Force: Councilman Ghosio Economic Development Committee: Councilman Ruland Helicopter Noise Steering: 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 Stormwater Run-off: Councilman Ghosio, Councilwoman Doherty Transportation: Councilman Ruland Tree: Councilwoman Doherty Youth Bureau: Councilman Ruland, Councilman Dinizio Zoning & Building: Councilman Dinizio ✓Vote Record-Resolution RES-2018-48 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Defeated = , ❑ Tabled William P Roland ❑ ❑ _ ❑ ❑ ❑ Withdrawn Jill Doherty ❑ ❑ ❑ ❑. 0 Supervisor's Appt Robert Ghosio ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt = ❑ Rescinded Louisa P Evans ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt r Scott A Russell ❑ ❑ ❑ ❑ r Southold Town Board Organizational Meeting January 2, 2018 page 42 ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-49 CATEGORY.- Organizational DEPARTMENT.• Town Clerk Employee's Deferred Compensation Comm RESOLVED 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 Kristie Hansen-Hightower Councilman William Ruland Supervisor Scott Russell ✓Vote Record-Resolution RES-2018-49 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled m ❑ Withdrawn James Dizio Jr Voter El ❑ ❑ Supervisor's Appt" William P Ruland Mover R1 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Z ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-50 CATEGOR Y.• Organizational DEPARTVENT.• 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 Southold Town Board Organizational Meeting January 2, 2018 page 43 FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. ✓Vote Record-Resolution RES-2018-50 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter Z ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-51 CATEGORY. Organizational -Accounting DEPART1t7ENT: Town Clerk Executive Safety Conunittee 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 Damon Hagan Solid Waste Coordinator James Bunchuck Chief of Police Martin Flatley Comptroller Kristie Hansen-Hightower Superintendent of Highways Vincent Orlando Human Services Director Karen McLaughlin Executive Assistant Jeffrey Standish Network & Systems Administrator Lloyd Reisenberg Government Liaison Denis Noncarrow Town Clerk Elizabeth Neville Councilman William P. Ruland Supervisor Scott A Russell ✓Vote Record-Resolution RES-2018-51 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Defeated William P Ruland Voter 0 ❑ ❑ ❑ 0 Tabled Jill Doherty Voter 0 0 0 ❑ Southold Town Board Organizational Meeting January 2, 2018 page 44 ❑ Withdrawn Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-52 CATEGORY.• Organizational DEPARTMENT.- 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 Skabry Timothy Abrams Randall Wells ✓Vote Record-Resolution RES-2018-52 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled 11 Withdrawn James Dmizio Jr Mover 0 E] ❑ ❑ - ❑ Supervisor's Appt William P Roland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .till Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-53 CA TE GOR Y. Organizational Southold Town Board Organizational Meeting January 2, 2018 page 45 DEPARTMENT. 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, 2018 through December 31, 2018 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-2018-53 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dm1ZIO Jr Voter D ❑ ❑ ❑ ❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-54 CATEGORY: Organizational DEPARTMENT.• Town Clerk 2018 Secretary-BOAR 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, 2018 through December 31, 2018 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-2018-54 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Withdrawn William P Roland Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2018 page 46 2018-55 CATEGORY. Organizational DEPART,YIENT. Town Clerk Conservation Advisory Council 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, 2018 through December 31, 2018 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-2018-55 13 Adopted ❑ Adopted as Amended ❑ Defeated - Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P.Roland Voter El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Pi ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder RI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Mover ESI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-56 CA TEGORY. Organizational DEPARTMENT. Town Clerk 2018 Secretary Deer Management RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Foote as Secretary of the Deer Management Task Force,'effective January 1, 20181hrough December 31, 2018 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-2018-56 * Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter RI ❑ ❑ ❑ ❑ Defeated William P.Roland Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ 0 Withdrawn Robert Ghosio Mover 2 11 ❑ ❑ Southold Town Board Organizational Meeting January 2, 2018 page 47 ❑ Supervisor's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter R ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-57 CATEGORY.- Organizational DEPARTMENT. Town Clerk Board of Economic Development Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Kristen Hunt as Secretary of the Board of Economic Development, effective January 1, 2018 through December 31, 2018 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-2018-57 21 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Mover ZI ❑ ❑ ❑ ❑ Supervisor's Appt William P.Ruland Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty. Voter RI ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P, Evans Voter EI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-58 CATEGORY. Organizational DEPARTMENT. Town Clerk Board of Ethics Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Mary Silleck as Secretary of the Board of Ethics, effective January 1, 2018 through December 31, 2018 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the Southold Town Board Organizational Meeting January 2, 2018 page 48 number of committees she serves. ✓Vote Record,-Resolution,RES-2018-58 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ' D Withdrawn James Dimzio Jr Voter Rl ❑ 11 11 ❑ Supervisor's Appt William P Ruland Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter J ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ 11 ❑ No Action ❑ Lost 2018-59' CATEGORY. Organizational DEPARTMENT. Town Clerk Housing Advisory Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Tracy Dwyer as Secretary of the Housing Advisory Committee, effective January 1, 2018 through December 31, . 2018 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-2018-59 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter PI ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover 171 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 2 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-60 - CA TEGOR 018-60 - CATEGOR Y. Organizational Southold Town Board Organizational Meeting January 2, 2018 page 49 DEPARTMENT. 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, 2018 through December 31, 2018 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-2018-60 0 Adopted ❑ 'Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-61 CATEGORY. Organizational DEPARTMENT. Town Clerk 2018 Secretary Shellfish Advisory RESOLVED that the Town Board of the Town of Southold hereby appoints Laura Arena as Secretary of the Shellfish Advisory Committee, effective January 1, 2018 through December 31, 2018 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-2018-61 0 Adopted ❑ Adopted as Amended _.._.,... _.. _... ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizio Jr Voter ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter D ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Mover ❑ ET ❑ ❑ Rescinded Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter 0- ❑ ❑ - ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2018 page 50 2018-62 CATEGORY Y. Organizational DEPARTMENT: Town Clerk Tree Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Diane DiSalvo as Secretary of the Tree Committee, effective January 1, 2018 through December 31, 2018 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-2018-62 0 Adopted ❑ Adopted as Amended ❑ Defeated _ Yes/Aye No/Nay Abstain Absent ' 11 Tabled _ _ _ El Withdrawn James Dimzio Jr Mover [1 ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ . ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0' ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-63 CATEGORY. Organizational -Accounting DEPARTMENT. Town Clerk 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, 2018: First Post Rate $86.74 Second Post Rate $111.52 ✓Vote Record-Resolution RES-2018-63 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tabled William P Ruland Voter 0 0 El ❑ Southold Town Board Organizational Meeting January 2, 2018 page 51 ❑ Withdrawn Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconder 10 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-64 CATEGORY.• Organizational -Accounting DEPARTMENT. Town Clerk Trak Control Officer and Seasonal Police Officer Rates RESOLVED that the Town Board of the Town of Southold hereby establishes.the following hourly pay rates as of January 1, 2018: Traffic Control Officers $17.13 Seasonal Police Officers $21.65 ✓Vote Record-Resolution RES-2018-64 Q Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent _ ❑ Withdrawn James Dimzio Jr Voter lZ ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Z ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter. 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder lZ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-65 CATEGORY. Organizational DEPARTMENT: Land Preservation Retain Lisa Kombrink as 2018 Special Counsel to Land Preservation Dept Southold Town Board Organizational Meeting January 2, 2018 page 52 RESOLVED that the Town Board of the Town of Southold hereby engages the professional services of Lisa Clare Kombrink, Esquire, to provide legal counsel to the Land Preservation Department and authorizes the Supervisor to sign a 2018 Retainer 'Agreement. Compensation shall be billed at a municipal rate of$235.00 per hour for Lisa Clare Kombrink, Esq. and her partner, Martin D. Finnegan, Esq., 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 her associate, Katerina Grinko, will be billed at$150.00 per hour. Additional expenses subj ect 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 2018 Community Preservation Fund budget CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RES-2018-65 CSI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 2 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter R1 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-66 CATEGORY: Organizational DEPARTMENT.• Land Preservation Retain Mary C. Wilson as Special Counsel to Land Preservation Dept RESOLVED that the Town Board of the Town of Southold hereby engages the professional services of Mary C. Wilson,Esquire, to provide legal counsel to the Land Preservation Department and authorizes the Supervisor to sign a 2018 Retainer Agreement. Compensation shall be at a municipal rate of$235.00 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 2018 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel). Southold Town Board Organizational Meeting January 2, 2018 page 53 ✓Vote Record-Resolution RES-2018-66 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-67 CATEGORY.• Organizational DEPARTIIIEATT. Town Clerk Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2018 Town Board meeting dates: 2018 SOUTHOLD TOWN BOARD MEETING DATES (All meetings held on Tuesday,unless otherwise specified) January 2 Organizational Meeting 11:00 a.m. 2 Regular meeting 4:30 p.m. 16 Regular Meeting 7:30 p.m. 30 Regular Meeting 4:30 p.m. February 13 Regular Meeting 7:30 p.m. (New York State Association of Towns Mtg.February 18-21) 27 Regular Meeting 4:30 p.m March 13 Regular Meeting 7:30 p.m. 27 Regular Meeting 4:30 p.m. April 10 Regular Meeting 7:30 p.m. 24 Regular Meeting 4:30 p.m. May 8 Regular Meeting 7:30 p.m. 22 Regular Meeting 4:30 p.m. June 5 Regular Meeting 7.30 p.m. 19 Regular Meeting 4:30 p.m. July 3 Regular Meeting 7:30 p in. 17 Regular Meeting 4:30 p in. 31 Regular Meeting 7:30 p.m. August 8 Fishers Island Meeting 1:30 p.m. (Wednesday) 14 Regular Meeting 4:30 p.m. 28 Regular Meeting 7.30 p.m. Southold Town Board Organizational Meeting January 2, 2018 page 54 September 11 Regular Meeting 4:30 p.m. 25 Regular Meeting 7:30 p.m. October 9 Regular Meeting 4:30 p.m. 23 Regular Meeting 7:30 p.m. November 6 Election Day Town Hall closed 7 Regular Meeting 7:00p.m. (Wednesday) Budget P.H. 4:00p.m.&7:00 p.m. 20 Regular Meeting 4:30 p.m. December 4 Regular Meeting 7:30 p.m. 18 Regular Meeting 4:30 p.m. ✓Vote Record-Resolution RES-2018-67 RI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Mover El ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 21 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 13 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 21 11 ❑ ❑ No Action ❑ Lost Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That completes the agenda. Would anyone like to comment on any issue? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 12:07 P.M. Eliz eth A. Neville Southold Town Clerk Southold Town Board Organizational Meeting January 2, 2018 page 55 RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell