Regular Meeting Agenda
Thursday, January 3, 2019 – 2:00 PM
I. Call to Order
II. INVOCATION
Rev. Jerry Hill, Timothy Hill Children's Ranch
III. APPROVAL OF MINUTES
Town Board - Regular Meeting - Dec 18, 2018 6:00 PM
IV. ANNOUNCEMENTS
V. REPORTS
Building Department - December 2018 Monthly Report - $70,801.00
Tax Receiver - Total Tax Collection to Date as of December 26, 2018 -
$14,092,099.01
Town Clerk - December 2018 Monthly Report - $7,140.18
VI. CORRESPONDENCE
Ellen Hoil - Letter Expressing Opinions as to Notification Methods and
Live Streaming of Public Hearings and Notices Held by Various Town
Boards and Committees
Mark Haubner, North Fork Environmental Council - Letter of Support
Reagarding the Acquisition of the 16.73 Acre Simms Property on West
Main Street, Riverhead.
Cliff Baldwin - Letter Expressing Opionions to Exemptions to the "Dark
Skies" Regulations of the Town Code
TOWN OF RIVERHEAD
New York
Laura Jens-Smith
Town Supervisor
James Wooten
Councilman
Jodi Giglio
Councilwoman
Tim Hubbard
Councilman
Catherine Kent
Councilwoman
Diane Wilhelm
Town Clerk
Regular Meeting Agenda
Thursday, January 3, 2019 –
2:00 PM
For more information visit our website at www.townofriverheadny.gov
Petition to Extend the Riverhead Sewer District to Include the Southeast
Corner of Pulaski Street and Route 58
VII. PUBLIC HEARINGS
- 2:05 PM - the Consideration of a Local Law to Increase the Salary of
Town Highway Superintendent for Fiscal Year 2019
VIII. COMMENTS ON RESOLUTIONS
IX. RESOLUTIONS
1. 2019-1 Appoints Official Newspaper
2. 2019-2 Appoints Official Online Publication
3. 2019-3 Approves Highway Superintendent Expenditures
4. 2019-4 Appoints Devitt Spellman Barrett, LLP as Counsel for the Town
of Riverhead (Oak Hills)
5. 2019-5 Reappoints Town Historian
6. 2019-6 Authorizes Stipend with Town Engineer
7. 2019-7 Maintains Policy of Nondiscrimination
8. 2019-8 Adopts 2019 Living Wage
9. 2019-9 Sets Salaries of General Town Employees for the Year 2019
10. 2019-10 Sets Salaries of Highway Department for the Year 2019
11. 2019-11 Sets Salaries of Elected Officials for the Year 2019
12. 2019-12 Sets Salaries of Water District Employees for the Year 2019
13. 2019-13 Sets Salaries of Sewer/Scavenger Waste District for the Year
2019
14. 2019-14 Sets Salaries of Street Lighting District for the Year 2019
15. 2019-15 Sets Salaries of the Various Boards for the Year 2019
16. 2019-16 Sets Salaries of Police Officers for the Year 2019
17. 2019-17 Resolution to Authorize Execution of Deed and Any Required
Documents to Transfer Property from the Town of Riverhead to the
Community Development Agency to Correct and Reflect Community
Development Agency as Legal Entity to Accept Title and Deed to Sctm
#0600-135-1-7.4
18. 2019-18 Authorization to Register and Remit Registration Fee to
Nassau County Boces Necessary to “Piggyback” (Gml S103 (16)) from
Nassau Suffolk Boces
19. 2019-19 Authorizes Town C
For more information visit our website at www.townofriverheadny.gov
20. 2019-20 Appointment and Approval of the Fee Schedule for the Raynor
Group, P.E. & L.S. Pllc as Consulting Engineers and Land Surveyors
21. 2019-21 Accepts Security of the Vistas at Baiting Hollow, LLC
(Condominium Units - Recreation Fee)
22. 2019-22 Accepts Performance Security of M-GBC, LLC in Connection
with the Subdivision Known as "Calverton Camelot II"
23. 2019-23 Reappoints Chairman and Vice Chairman to the Town of
Riverhead Zoning Board of Appeals
24. 2019-24 Reappoints Member and Designates Chairman and Vice
Chairman to the Town of Riverhead Planning Board
25. 2019-25 Adopts a Local Law to Amend Chapter 289 Entitled "Vehicles,
Traffic and Parking Regulations" of the Riverhead Town Code (289-2.
Stop and Yield Intersections; Railroad Crossings; Parking Fields. - Dam
Road and Forge Road, Riverhead)
26. 2019-26 Ratifies Resolution #2018-643 (Approves the Chapter 255
Application of Bold Broadcasting LLC - Holiday Light Show at Long
Island Sports Park)
27. 2019-27 Authorizes Payment of the Association of Towns Annual
Membership Dues for 2019
28. 2019-28 Authorizes the Supervisor to Execute a Professional Services
Agreement with Prestige Data, Inc.
29. 2019-29 Authorizes the Supervisor to Execute a Professional Services
Agreement With WFT Data Services
30. 2019-30 Authorizes the Town Clerk to Publish and Post Notice for a
Public Hearing for a Site Plan for Laoudis of Calverton, LLC (Mivila
Foods Building)
31. 2019-31 Acknowledge Appointment of and Sets Compensation for
Deputy Supervisor
32. 2019-32 Resolution to Amend and Extend Professional Services
Agreement for Certified Environmental Professional
33. 2019-33 Promotes a Maintenance Mechanic II
34. 2019-34 Promotes a Maintenance Mechanic II
35. 2019-35 Reassigns the Salary of an Account Clerk Typist
36. 2019-36 Accepts Highway Superintendent’s Personnel Report &
Request for Town Board Resolution to Effectuate Personnel Request
37. 2019-37 Chief of Staff Deferred Comp Benefit
38. 2019-38 Appoints Bond Counsel
39. 2019-39 Appoints Law Firm of Sinnreich, Kosakoff & Messina, LLP as
Counsel to Town of Riverhead in Action Commenced by Eugene
LaFurno
For more information visit our website at www.townofriverheadny.gov
40. 2019-40 Pays Bills
41. 2019-41 Adopts a “Local Law to Increase Salary of Town Highway
Superintendent for 2019 Fiscal Year”, Subject to Permissive
Referendum
42. 2019-42 Resolution to Rescind Resolution # 959 Adopted on December
18, 2018 and Authorize the Town Clerk to Publish and Post Notice for
Public Hearing for Bond Authorization for Water - Wellhead Treatment
for the Removal of Manganese at Plant # 5
X. OPEN COMMENTS FROM THE PUBLIC
XI. ADJOURNMENT