Village of Amityville
Incorporated 1894
Town of Babylon, Population 9,441
Board meets 2nd & 4th Monday of the month
Mayor .....................................................................Peter T. Imbert
Trustees ....................................Peter M. Casserly (Deputy Mayor)
Edward C. Johnson
Joseph C. Slack
Richard M. Ubert
Village Administrator/Clerk ................................Diane C. Sheridan
Treasurer ...............................................................Donna Barnett
DPW Foreman .....................................................Bruce S. Hopper
Village Justice .............................................Debra Urbano-DiSalvo
Counsel .........................................................Bruce Kennedy, Esq.
Police Chief ............................................Woodrow W. Cromarty, II
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address ............................................................21 Greene Avenue,
Amityville, New York 11701
Phone .....................................................................631-264-6000
631-789-2200 (DPW)
631-691-3303 (Court)
631-691-1909 (Building Dept.)
Fax .........................................................................631-598-0363
Square Mileage .........................................................................2.5
E-Mail Address ............................boardoftrustees@amityville.com
Website ...........................................................www.amityville.com
_____________________________________________
Village of Asharoken
Incorporated 1925
Town of Huntington, Population 625
Board meets 1st Monday of the month
Mayor ...................................................................William H. Kelly
Trustees ........................................Peter E. Fauser (Deputy Mayor)
Patricia Irving, Alexander Janow, Robert Marks
Village Clerk ............................................................Dorothy Aiello
Treasurer .............................................................Victoria Preston
DPW Superintendent ..............................................Melvin Ettinger
Highway Superintendent ..............................................Eric Fauser
Village Justice .........................................................Charles Brown
Counsel ..............................................................Laure Nolan, Esq.
Police Commissioner ............................................William H. Kelly
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address .........................................................1 Asharoken Avenue,
Northport, New York 11768
Phone .....................................................................631-261-7098
Fax .........................................................................631-262-0462
Square Mileage ...........................................................1,000 Acres
4
Village of Babylon
Incorporated 1893
Town of Babylon, Population 12,615
Board meets 2nd & 4th Tuesday of the month
Mayor ................................................................Ralph A. Scordino
Trustees .............................................................Deborah G. Basile
Anthony J. Davida
Kevin S. Muldowney (Deputy Mayor)
Alice M. Vanderveldt
Village Clerk ........................................................Patricia C. Carley
Treasurer .................................................................Joan Crockett
DPW Superintendent ............................................Charles Gardner
Village Justice ...........................................................John T. Rafter
Counsel .............................................................Joel Sikowitz, Esq.
Police ....................................................................................SCPD
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address .......................................................153 West Main Street,
Babylon, New York 11702
Phone .......................................................631-669-1212 (Mayor)
631-669-1500 (Village Clerk)
631-669-4878 (Highway Department)
Fax .........................................................................631-669-1236
Square Mileage .........................................................................2.6
E-Mail Address .............................................rsvob@optonline.net
_____________________________________________
Village of Belle Terre
Incorporated 1931
Town of Brookhaven, Population 832
Board meets 3rd Tuesday of the month
Mayor .............................................................................Ted Lucki
Trustees ...........................................Sheila Knapp (Deputy Mayor)
Lauren McKay
Robert Sandak
Patricia Triant
Village Clerk/Treasurer .....................................Lee Paige-Ekstrom
Deputy Clerk/Treasurer ..............................................Joanne Raso
Village Justice ..........................................................Charles Russo
Counsel .....................................................James J. von Oiste, Esq.
Constable Chief ....................................................Robert J. Walker
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ......................................................................1 Cliff Road,
Belle Terre, New York 11777
Phone .....................................................................631-928-0020
Fax .........................................................................631-928-7971
Square Mileage ........................................................................ .93
Website ..............................................www.villageofbelleterre.com
5
Village of Bellport
Incorporated 1908
Town of Brookhaven, Population 2,900
Board meets last Monday of the month
Mayor .....................................................................Frank C. Trotta
Trustees ..........................................Phil Gallo, Robert H. Lyons, III
John N. Orlando (Deputy Mayor), J. Lee Snead
Village Clerk ..............................................................Roger Terrel
Treasurer ......................................................Donna Marie Rinaldi
DPW Superintendent ..........................................Michael Costanzo
Village Justice .........................................................John J. Roe, III
Counsel ............................................................Robert Green, Esq.
Police ....................................................................................SCPD
Director of Code Enforcement ...............................Donald Mullins
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ..........................................P.O. Box 86, 29 Bellport Lane,
Bellport, New York 11713
Phone .....................................................................631-286-0327
Fax .........................................................................631-286-7055
Square Mileage ............................................................................1
E-Mail Address ........................................info@bellportvillage.org
Website .....................................................www.bellportvillage.org
_____________________________________________
Village of Brightwaters
Incorporated 1916
Town of Islip, Population 3,300
Board meets 1st Monday of the month
Mayor ................................................................Joseph A. McNulty
Trustees .......Mary Susan Belford, Charles Fischer (Deputy Mayor)
George Holdsworth, III, Ruth Tiemann
Village Clerk/Treasurer ........................................Christine O'Shea
Deputy Village Clerk/Treasurer ................................Virginia Anitra
DPW Clerks .........................................Carol Posimato, Debi Reilly
Highway Foreman ................................................George Peterson
Village Justice .......................................................Barry V. Pittman
Counsel .........................................................John P. Finnerty, Esq.
Police ...................................................................................SCPD
Code Enforcement Chief ......................................Vincent P. Clancy
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address .........................................P.O. Box 601, 40 Seneca Drive,
Brightwaters, New York 11718-0601
Phone ........................................................631-665-1280 (Office)
631-665-1281 (Court)
631-665-4646 (Hwy. Dept.)
Fax .........................................................................631-665-2830
Square Mileage ............................................................................1
E-Mail Address ......................................vobwclerk@optonline.net
6
Village of Dering Harbor
Incorporated 1916
Town of Shelter Island
Population Summer, 82; Winter, 13
Board meets 3rd Saturday of the month
Mayor ................................................................Timothy H. Hogue
Trustees .....................................................................Linda Adams
Heather Brownlie
Richard Smith
Mary Walker
Village Clerk/Treasurer .........................................Carol B. Russell
Counsel ..................................Prokop & Prokop, Attorneys at Law
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................2nd Tuesday in June
Address ..................................................................P.O. Box 3010,
Shelter Island Heights, New York 11965
Phone .....................................................................631-749-0020
Fax .........................................................................631-749-3520
Square Mileage .........................................................................2.1
_____________________________________________
Village of East Hampton
Incorporated 1920
Town of East Hampton, Population 1,446
Work session: 1st Thursday of the month
Regular meeting: 3rd Friday of the month
Mayor .........................................................Paul F. Rickenbach, Jr.
Trustees .................................Barbara S. Borsack (Deputy Mayor)
David H. Brown
Elbert T. Edwards
Edwin L. Sherrill, Jr.
Village Administrator/Clerk/Treasurer .....................Larry Cantwell
DPW Superintendent ..................................................Scott Fithian
Counsel ................................................................Linda Riley, Esq.
Police Chief .............................................................Gerard Larsen
Fiscal Year Begins ..........................................................August 1st
Village Election Day ........................................3rd Tuesday in June
Address .................................................................86 Main Street,
East Hampton, New York 11937
Phone .....................................................................631-324-4150
Fax .........................................................................631-324-4189
Square Mileage ..........................................................................16
E-Mail Address .........................lcantwell@easthamptonvillage.org
Website ..............................................www.easthamptonvillage.org
7
Village of Greenport
Incorporated 1838
Town of Southold, Population 2,139
Work session: 2nd Thursday of the month
Regular meeting: 3rd Thursday of the month
Mayor .....................................................................David E. Kapell
Trustees ....Bradley B. Burns, George W. Hubbard (Deputy Mayor)
William J. Mills, III, Valerie Shelby
Village Administrator ................................................David Abatelli
Village Clerk .........................................................Christie Hallock
Counsel ..................................Prokop & Prokop, Attorneys at Law
Police ...............................................Southold Police Department
Fiscal Year Begins .............................................................June 1st
Village Election Day .................................... 3rd Tuesday in March
Address ...............................................................236 Third Street,
Greenport, New York 11944
Phone .....................................................................631-477-0224
631-477-0248
Fax .........................................................................631-477-1877
Square Mileage ............................................................................1
Website .................................................www.greenportvillage.com
_____________________________________________
Village of Head of the Harbor
Incorporated 1928
Town of Smithtown, Population 1,436
Board meets 3rd Wednesday of the month
No meeting in August
Mayor ................................................................Glenn D. Williams
Trustees ..................................................................Larry Swanson
Natale Tartamella (Deputy Mayor)
Marie Wiese
Frank Zingale
Village Clerk .......................................................Margaret O’Keefe
Treasurer ...............................................................David Eldridge
Commissioner of Highways ...................................J. Ted Naughton
DPW Superintendent ...................................................John Precht
Village Justice .......................................................Ellen D. Fishkin
Counsel .........................................................James Gesualdi, Esq.
Police Chief .......................................................Martin Thompson
Fiscal Year Begins ..........................................................March 1st
Village Election Day .....................................3rd Tuesday in March
Address ..................................................500 North Country Road,
St. James, New York 11780
Phone ..............................................631-584-5550(Village Clerk)
631-585-2034 (Court Clerk)
631-584-5602 (Building Inspector)
Fax .........................................................................631-862-1417
Square Mileage .....................................................................18.67
8
Village of Huntington Bay
Incorporated 1924
Town of Huntington, Population 1,500
Board meets 2nd Monday of the month
Mayor .......................................................................Herb Morrow
Trustees ..............................................Dennis Gai (Deputy Mayor)
John McCusker
Jay Meyer
Donald T. Rave, Jr.
Village Administrator/Treasurer ...............................Lynn Pincomb
Deputy Clerk ..............................................................Wendy Ladd
Village Justice .......................................................Stephen Kunken
Counsel .........................................................James Gesualdi, Esq.
Police Chief .........................................................Raymond Hubbs
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ..................................................................P.O. Box 2184,
Huntington, New York 11743
Phone .....................................................................631-427-2843
Fax .........................................................................631-425-3063
Square Mileage ............................................................................1
Website ......................................................www.huntingtonbay.org
E-Mail Address ........................................info@huntingtonbay.org
_____________________________________________
Village of Islandia
Incorporated 1985
Town of Islip, Population 3,057
Board meets 1st Wednesday of the month
Mayor .................................................................Allan M. Dorman
Trustees .............................................................Henry Bradley, III
Neil J. Munro (Deputy Mayor)
Diane F. Olk
Darryl B. Samples
Village Clerk ..........................................................Marie Zielenski
Treasurer ...............................................................Felix Wienclaw
Village Justice ..........................................................Alan Wolinsky
Police ....................................................................................SCPD
Counsel ..................................Prokop & Prokop, Attorneys at Law
Fiscal Year Begins .........................................................January 1st
Village Election Day .....................................3rd Tuesday in March
Address ....................................................1100 Old Nichols Road,
Islandia, New York 11749
Phone .....................................................................631-348-1133
Fax .........................................................................631-348-7650
Square Mileage .........................................................................2.5
E-Mail Address ..........................................islandia@optonline.net
9
Village of Lake Grove
Incorporated 1968
Town of Brookhaven, Population 10,250
Board meets 1st & 3rd Thursday of the month
Mayor ...............................................................Scott D. Middleton
Trustees ...............................................................Richard J. Cohen
Eleanor J. Lotto
John G. Peterson
Robert J. Scottaline (Deputy Mayor)
Village Administrator .................................................Lee Hoeffner
Village Clerk .......................................................Carmela Constant
Treasurer ...........................................................Felix A. Wienclaw
DPW Superintendent ..........................................Douglas J. Colino
Village Justice ...................................................Lewis A. Silverman
Counsel ..........................................................Gerald L. Lotto, Esq.
Police ....................................................................................SCPD
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address ..................................P.O. Box 708, 980 Hawkins Avenue,
Lake Grove, New York 11755-0708
Phone .....................................................................631-585-2000
Fax .........................................................................631-585-2039
Square Mileage ............................................................................3
_____________________________________________
Village of Lindenhurst
Incorporated 1923
Town of Babylon, Population 27,819
Board meets 1st & 3rd Tuesday of the month
No meeting in July and August
Mayor .............................................................Thomas A. Brennan
Trustees ....................................................................Jodi Caravella
Michael Lavorata
Kevin McCaffrey (Deputy Mayor)
Carol Tanner
Village Clerk/Treasurer ........................................Shawn Cullinane
Highway Crew Leader .....................................Thomas Schirmuhly
Village Justice ...........................................................H. John Bopp
Counsel .............................................................Gerard Glass, Esq.
Police ....................................................................................SCPD
Fiscal Year Begins ..........................................................March 1st
Village Election Day .....................................3rd Tuesday in March
Address ............................................430 South Wellwood Avenue,
Lindenhurst, New York 11757
Phone .....................................................................631-957-7500
Fax .........................................................................631-957-4605
Square Mileage .........................................................................3.5
E-Mail Address ........................................volmayor@optonline.net
Website ...........................................www.villageoflindenhurst.com
10
Village of Lloyd Harbor
Incorporated 1926
Town of Huntington, Population 3,400
Board meets 3rd Monday of the month
No meeting in August
Mayor ...................................................................Leland M. Hairr
Trustees ...................................................................Ralph Alfenito
James R. Clark, Hilary Rolih
Christopher Seniuk
Jean M. Thatcher (Deputy Mayor)
William Walsh
Village Clerk/Treasurer .............................................Eileen Schulz
DPW Superintendent ........................................George M. McCabe
Village Justice ....................................................Stephen P. Scaring
Counsel ..............................................................Humes & Wagner
Police Commissioners .............................................Ralph Alfenito
Christopher Seniuk
Jean M. Thatcher
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ...................................................32 Middle Hollow Road,
Huntington, New York 11743
Phone .....................................................................631-549-8893
Fax .........................................................................631-549-8879
Square Mileage .........................................................................9.2
Website .....................................................www.lloydharbor-ny.org
E-Mail Address ...............................................lhvh@optonline.net
_____________________________________________
Village of Nissequogue
Incorporated 1926
Town of Smithtown, Population 1,543
Board meets 3rd Tuesday of the month
Mayor ..................................................................Richard B. Smith
Trustees ..................................Robert P. Clemente (Deputy Mayor)
Lawrence M. Kenney, John T. Moore, George C. Pfitzer
Village Clerk ...................................................Maryjane B. Kenney
Treasurer .......................................................Patricia A. Mulderig
Deputy Clerk ....................................................Catherine D. Smith
Highway Superintendent .....................................George H. Gifford
Village Justice .............................Joel J. Ziegler & Robert M. Baum
Counsel ...................................................Eugene R. Barnosky, LLP
Deputy Police Commissioner ..............................John I. Valentine
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address .........................................................631 Moriches Road,
St. James, New York 11780
Phone .....................................................................631-862-7400
Fax .........................................................................631-862-7401
Square Mileage .........................................................................3.6
11
Village of North Haven
Incorporated 1932
Town of Southampton, Population 750
Board meets 1st Tuesday of the month
Mayor .........................................................................Laura Nolan
Trustees ............................................................Regina Humanitzki
James F. Morrissey
R. James Smyth, Jr.
Frederick Stelle (Deputy Mayor)
Village Clerk/Treasurer ...................................Edward Deyermond
Counsel ......................................................Anthony B. Tohill, Esq.
Public Works Superintendent ..................................Glenn Ficorilli
Police ....................................................Southampton Town Police
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ................................................................335 Ferry Road,
Sag Harbor, New York 11963
Phone .....................................................................631-725-1378
Fax .........................................................................631-725-1120
Square Mileage .........................................................................2.5
_____________________________________________
Village of Northport
Incorporated 1894
Town of Huntington, Population 7,606
Board meets 1st & 3rd Tuesday of the month
Mayor ................................................................Peter G. Panarites
Trustees ......................................................................George Doll
Arlene Handel
Victor G. Howard (Deputy Mayor)
Edward Perlin
Village Clerk ...............................................................Donna Koch
Treasurer ..................................................................Anne Mackin
Village Justice .........................................................Paul H. Senzer
Counsel ........................................................James Matthews, Esq.
Police Chief .........................................................Eric Bruckenthal
Fiscal Year Begins ..........................................................March 1st
Village Election Day .....................................3rd Tuesday in March
Address ...............................................................224 Main Street,
Northport, New York 11768
Phone .....................................................................631-261-7502
Fax .........................................................................631-261-7521
Square Mileage .........................................................................2.5
Website ..........................www.northportny.com/village/village.html
E-Mail Address .........................................nptclerk@optonline.net
12
Village of Ocean Beach
Incorporated 1921
Town of Islip, Population 138
Board meets monthly
Mayor ..............................................................Natalie Katz Rogers
Trustees ................................Steven L. Einig, Joseph C. Loeffler, Jr.
James S. Mallott (Deputy Mayor)
William A. Wingate
Village Administrator/Treasurer .......................Mary Anne Minerva
Village Superintendent of Public Works ..............Kevin J. Schelling
Village Justice .........................................................Joseph Russell
Counsel .......................Bee Ready Fishbein Hatter & Donovan, LLP
Police Chief .........................................................Edward Paradiso
Fiscal Year Begins .............................................................June 1st
Village Election Day ............................................1st Friday in June
Address ....................................................................P.O. Box 457,
Ocean Beach, New York 11770
Phone .....................................................................631-583-5940
Fax .........................................................................631-583-7597
Square Mileage .....................................................169,600 sq. feet
Website ............................................................www.obvillage.com
_____________________________________________
Village of Old Field
Incorporated 1927
Town of Brookhaven, Population 947
Board meets 2nd Tuesday of the month
Mayor .......................................................................Cary F. Staller
Trustees ......................................................Thomas C. Gulbransen
Ernst R. Habicht (Deputy Mayor)
Charlene S. Seifert
John H. VonLintig
Village Clerk ...................................................Jordana B. Casciano
Deputy Village Clerk .........................................Barbara T. O’Brien
Treasurer .......................................................Barbara A. Dragone
Building Inspector .....................................................Joseph Arico
Village Engineer ....................................................Steven J. Hyman
Village Justice ......................................................Ronald J. La Vita
Counsel ..................Anthony S. Guardino, Esq., (Farrell Fritz, P.C.)
Police ....................................................................................SCPD
Fiscal Year Begins ..........................................................March 1st
Village Election Day .....................................3rd Tuesday in March
Address ..................................................................P.O. Box 2724,
Old Field, New York 11733
Phone .....................................................................631-941-9412
Fax .........................................................................631-941-9440
Square Mileage .........................................................................2.5
E-Mail Address ................................................oldfieldli@aol.com
Website .............................................................www.oldfieldny.org
13
Village of Patchogue
Incorporated 1893
Town of Brookhaven, Population 11,983
Board meets 2nd & 4th Monday of the month
Mayor ...............................................................Paul V. Pontieri, Jr.
Trustees .................................................................Gerard J. Crean
Joseph P. Dean, William Hilton
John A. Krieger, Stephen J. McGiff,
Joseph E. Perry (Deputy Mayor)
Village Clerk ..........................................................Patricia M. Seal
Treasurer ......................................................Ronald M. Krawczyk
DPW ..............................................................................John Lund
Village Justice ............................................Christopher P. McGuire
Counsel ..............................................................J. Lee Snead, Esq.
Police ....................................................................................SCPD
Code Enforcement Director ....................................Tom DiSimone
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address ..........................................P.O. Box 719, 14 Baker Street,
Patchogue, NY 11772
Phone .....................................................................631-475-4300
631-475-1225 (Emergency)
Fax .........................................................................631-475-4314
Square Mileage .........................................................................2.2
E-Mail Address ............................ppontieri@patchoguevillage.org
Website ..................................................www.patchoguevillage.org
_____________________________________________
Village of Poquott
Incorporated 1931
Town of Brookhaven, Population 971
Board meets 2nd & 4th Thursday of the month
Mayor .................................................................Barbara Donovan
Trustees ..........................................Carol Castillo (Deputy Mayor)
Carol Lane, Sandra Nicoletti, Christine Vitkun
Village Clerk ...............................................................Joe Newfield
Treasurer ......................................................................John Lane
Deputy Clerk ........................................................Jean Menninger
Village Justice ............................................W. Alexander Melbartis
Counsel ...............................................Sarisohn Law Partners, LLP
Police ....................................................................................SCPD
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ......................................................45 Birchwood Avenue,
Poquott, New York 11733
Phone .....................................................................631-476-4043
Fax .........................................................................631-331-0402
Square Mileage ............................................................................3
14
Village of Port Jefferson
Incorporated 1963
Town of Brookhaven, Population 7,837
Public Meeting: 1st Monday of the month
Mayor .........................................................................Michael Lee
Trustees ..................................................................Lawrence Britt
Harry Faulknor
Brian Harty (Deputy Mayor)
Barbara Ransome
Village Administrator/Clerk ..................................Robert J. Juliano
Treasurer ....................................................................Diane Javitz
Highway Superintendent ......................................Steven Gallagher
Village Justices .................................Peter Graham and John Reilly
Counsel ...........................................................Barry Warren, Esq.
Police ....................................................................................SCPD
Constable Chief .........................................................Edward Kietel
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ..........................................................121 West Broadway,
Port Jefferson, New York 11777
Phone .....................................................................631-473-4724
Fax .........................................................................631-473-8799
Square Mileage .......................................................................3.28
E-Mail Address ...............................................clerk@portjeff.com
Website ...............................................................www.portjeff.com
_____________________________________________
Village of Quogue
Incorporated 1928
Town of Southampton, Population Year Round 1,026; Summer, 5,000
Regular meeting: 3rd Friday of the month
Mayor ...................................................................George M. Motz
Trustees ...........................................Randy Cardo (Deputy Mayor)
William Hines, Jeanette Obser
Sidney S. Phillips
Village Clerk/Treasurer ............................................Jean B. Harris
DPW Superintendent .....................................Douglas Edwards, Jr.
Village Justice ..............................................................Kittric Motz
Counsel ..................................................Richard E. DePetris, Esq.
Police Chief .........................................................Robert Coughlan
Fiscal Year Begins .............................................................June 1st
Village Election Day ...........................................3rd Friday in June
Address ....................................................................P.O. Box 926,
Quogue, New York 11959
Phone .....................................................................631-653-4498
Fax .........................................................................631-653-4776
Square Mileage ............................................................................5
E-Mail Address ............................................quogue926@aol.com
15
Village of Sag Harbor
Incorporated 1819
Towns of East Hampton & Southampton
Population 2,313
Board meets 2nd Tuesday of the month
Mayor .........................................................Edward T. Deyermond
Trustees .................................Gregory N. Ferraris (Deputy Mayor)
Brian Gilbride, Edward J. Gregory, Tiffany Scarlato
Village Clerk ..................................................Sandra L. Schroeder
Village Treasurer ........................................................Craig Furrer
DPW Superintendent ...................................................James Early
Counsel ..........................................................Lisa Kombrink, Esq.
Police Chief .........................................................Thomas Fabiano
Fiscal Year Begins .............................................................June 1st
Village Election Day ........................................3rd Tuesday in June
Address ...........................................P.O. Box 660, 55 Main Street,
Sag Harbor, New York 11963-0015
Phone .....................................................................631-725-0222
631-725-0107 (Highway Department)
631-725-0247 (Police)
Fax .........................................................................631-725-0316
Square Mileage ............................................................................2
E-Mail Address ........................sschroeder@sagharborvillage.com
Website ................................................www.sagharborvillage.com
_____________________________________________
Village of Saltaire
Incorporated 1917
Town of Islip, Population Year Round, 43;
Summer, 2,500
Board meets monthly
Mayor ..................................................................Scott Rosenblum
Trustees .........................................Pia Notaro Carroll, Robert Cox,
Hugh O’Brien, Bruce Rich
Village Administrator/Clerk/Treasurer ...................Mario Posillico
DPW Superintendent .........................................Vernon Henriksen
Village Justice ...........................................Nicholas M. DiCostanzo Counsel ..................................Prokop & Prokop, Attorneys at Law
Security Chief ..........................................................Joseph Walter
Fiscal Year Begins .............................................................June 1st
Village Election Day ............................Friday before Memorial Day
Address ..................................................................P.O. Box 5551,
Bay Shore, New York 11706
Phone .....................................................................631-583-5566
631-583-5927, 631-583-9070
Fax .........................................................................631-583-5986
Square Mileage .........................................................................0.3
E-Mail Address ................................................office@saltaire.org
Website ................................................................www.saltaire.org
16
Village of Shoreham
Incorporated 1913
Town of Brookhaven, Population 520
Board meets 2nd Tuesday of the month
Mayor ......................................................................Wilbur Klatsky
Trustees .....................................................................Joseph Falco
Timothy Ingoldsby
Roger Pijacki (Deputy Mayor)
Carol Willen
Village Clerk/Treasurer .................................................John Bates
DPW Superintendent .............................................Lawrence Kogel
Village Justice .........................................................Richard Kullen
Counsel .....................................Richard Charles Hamburger, Esq.
Police ....................................................................................SCPD
Fiscal Year Begins ..........................................................August 1st
Village Election Day ........................................3rd Tuesday in June
Address ....................................................................P.O. Box 389,
Shoreham, New York 11786
Phone .....................................................................631-821-0680
Fax .........................................................................631-821-4102
Square Mileage .........................................................................4.8
E-Mail Address ............................................shoreham5@aol.com
Website .................................................www.csdnet.net/shoreham
_____________________________________________
Village of Southampton
Incorporated 1894
Town of Southampton, Population 5,000
Board meets 2nd Friday of the month
Mayor ..........................................................................Mark Epley
Trustees .................................................................William F. Bates
James W. McFarlane
Nancy C. McGann (Deputy Mayor)
Paul L. Robinson
Village Administrator ..................................James A. Van Nostrand
Treasurer ................................................................Alison Burrell
Counsel ......................................................Richard DePetris, Esq.
Police Chief .....................................................................Lars King
Fiscal Year Begins .............................................................June 1st
Village Election Day ...........................................3rd Friday in June
Address .................................................................23 Main Street,
Southampton, New York 11968
Phone .....................................................................631-283-0247
Fax .........................................................................631-283-4990
Square Mileage ............................................................................6
E-Mail Address ................................info@southamptonvillage.org
Website .............................................www.southamptonvillage.org
17
Village of The Branch
Incorporated 1927
Town of Smithtown, Population 1,895
Board meets 2nd Tuesday of the month
Mayor ...................................................................Irene K. Kissane
Trustees ....................................................................Kevin Condon
Nancy Ewing
Peter Kearns (Deputy Mayor)
Thomas Keon
Village Clerk ..........................................................Robert Morlath
Treasurer .............................................................Theresa Mequia
Village Justice ..........................Fred Schwartz & Jacqueline Skubik
Counsel .................................................................Attonito & Ring
Police ....................................................................................SCPD
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address ....................................................................P.O. Box 725,
Smithtown, NY 11787
Phone .....................................................................631-265-3315
631-979-8989 (Building Insp.)
Fax .........................................................................631-382-7688
Square Mileage .........................................................................0.9
E-Mail Address ......................................rmorlath1@optonline.net
Website ...............................................www.villageofthebranch.net
_____________________________________________
Village of Westhampton Beach
Incorporated 1928
Town of Southampton, Population 1,902
Board meets 1st Thursday of the month
Mayor ..................................................................Robert T. Strebel
Trustees ..............................................................Ora Belle Barnett
James Kametler, Timothy Laube (Deputy Mayor)
Conrad Teller
Village Clerk/Treasurer .....................................Kathleen McGinnis
DPW Superintendent ...............................................Joe Benedetto
Village Justice ....................................................Robert A. Kelly, Jr.
Counsel ........................................................Richard Haefeli, Esq.
Police Chief ...........................................................Raymond Dean
Fiscal Year Begins .............................................................June 1st
Village Election Day ...........................................3rd Friday in June
Address .............................................................92 Sunset Avenue,
Westhampton Beach, New York 11978
Phone .....................................................................631-288-1654
Fax .........................................................................631-288-4332
Square Mileage .........................................................................2.9
E-Mail Address ..............................clerk@westhamptonbeach.org
Website ..............................................www.westhamptonbeach.org
18
Village of West Hampton Dunes
Incorporated 1993
Town of Southampton, Population 560
Board meets 3rd Tuesday of the month
Mayor ..................................................................Gary A. Vegliante
Trustees .....................................................................George Asem
Charles Brown
Robert Strecker
Gary Trimarchi
Village Clerk ..................................................Laura J. Dalessandro
Treasurer ..................................................................Claire Tevere
Counsel ..................................Prokop & Prokop, Attorneys at Law
Police Chief .................................Donald Zlatniski, Chief of Patrol
Fiscal Year Begins .............................................................June 1st
Village Election Day .....................................3rd Tuesday in March
Address ....................................................................P.O. Box 728,
Westhampton Beach, New York 11978
Phone .....................................................................631-288-6571
Constables ..............................................................631-288-7811
Court Clerk .............................................................516-739-0802
Fax .........................................................................631-288-5240
Square Mileage .........................................................................1.5
E-Mail Address .............................................mayor@whdunes.org
Website ..............................................................www.whdunes.org
_____________________________________________
Notes:
19
About the Suffolk County
Village Officials Association
The Suffolk County Village Officials Association (SCVOA) was established more than 60 years ago as the professional organization for Suffolk County’s incorporated villages. With government issues and municipal management becoming more complex in recent years, SCVOA has grown into the role of chief lobbyist and public policy advocate for the county’s villages.
Suffolk’s incorporated villages represent the foundation of the county’s economy and residential development. Most of the early Suffolk County settlements — some which pre-date the Revolutionary War — were shoreline communities that grew into thriving downtown centers and became the economic backbone of the county for many years. Post World War II suburbanization shifted commerce and residential developments away from many of these bustling communities and towards malls and tract development housing, bringing a host of new survival challenges for many Suffolk County villages.
Today, SCVOA represents the county’s 31 incorporated villages, ranging from Lindenhurst, one of New York State’s largest villages with a population of nearly 28,000, to Dering Harbor, the state’s smallest village, with just 13 year-round residents.
SCVOA hosts meetings with informative guest speakers and noted experts to help provide village officials with timely and useful information on cutting-edge public policy issues. Guest speakers this past year have included: NYCOM Executive Director Edward Farrell, who keynoted our annual legislative reception; Long Island Housing Partnership founder and co-host of PBS-TV’s "Face Off," Robert R. McMillan, who was special guest speaker at our holiday dinner held at NYIT’s Culinary Arts Center; and, Chief Deputy County Treasurer Martin Haley, who spoke at our spring meeting about the inner-workings of county government and municipal finance. In addition, annual legislative receptions help SCVOA develop and foster productive relationships with other levels of government. Our annual legislative dinner in Albany helps SCVOA cultivate and maintain a positive presence among our state delegation; and our annual Ocean Beach summer gala continues to be a great way for village officials to socialize and celebrate the wonderful quality-of-life we enjoy on Long Island.
SCVOA works in partnership with other associations to help coordinate its advocacy efforts. It’s participation in the Tri-County Village Officials Association — which also represents Nassau and Westchester Counties — allows these three populous downstate suburban counties to work as a single, united force when issues of common concern arise. SCVOA’s strong alliance with NYCOM — the New York Conference of Mayors — brings member villages a wealth of information and support about how Albany actions effect local municipal governments.