Monday, April 16, 2007

Suffolk County Village Offiicials

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.