Town Board Meeting - April 17, 2018
- Date Created:
- Creator:Channel 22
For more information visit our website at www.townofriverheadny.gov
TOWN OF RIVERHEAD
TOWN BOARD MEETING
AGENDA
LAURA JENS SMITH, Supervisor
April 17, 2018
7:00 PM
James Wooten, Councilman Jodi Giglio, Councilwoman
Timothy Hubbard, Councilman Catherine Kent, Councilwoman
Diane Wilhelm, Town Clerk
Robert F. Kozakiewicz, Town Attorney
ELECTED OFFICIALS
Laverne Tennenberg Chairwoman Board of Assessors
Paul Leszczynski Board of Assessors
Mason E. Haas Board of Assessors
George Woodson Highway Superintendent
Laurie Zaneski Receiver of Taxes
Lori M. Hulse Town Justice
Allen M. Smith Town Justice
DEPARTMENT HEADS
William Rothaar Accounting Department
Jefferson Murphree Building/Planning Department
Dawn Thomas Community Development
Drew Dillingham Engineering Department
Chief David Hegermiller Police Department
Ray Coyne Recreation Department
Judy Doll Senior Services
Michael Reichel Sewer District
Mark Conklin Water Department
For more information visit our website at www.townofriverheadny.gov
CALL TO ORDER AND PLEDGE OF ALLEGIANCE TO THE FLAG
APPROVAL OF MINUTES OF
Town Board Meeting of April 3, 2018
and Special Town Board Meeting of March 19, 2018
Councilperson___________________________________ offered to accept the minutes,
seconded by Councilperson_________________________________________________
Proclamation presented to Angela DeVito
CORRESPONDENCE
8 letters in response to the Q&E hearing for Calverton Aviation and Technology (CAT)
3 letters in support of motorsports at the EPCAL property
3 letters in response to the April 3rd public hearing to amend Town Code Chapter 301
with regard to Commercial Floor Area
3 letters in response to the April 3rd public hearing to amend Town Code Chapter 251
concerning “Bamboo”
United Riverhead Terminal – letter of notice to withdraw their Special Permit Application
for construction of a 1.4 MW Fuel Cell Power Plant
REPORTS
· Tax Receiver total tax collection to date as of April 4, 2018 - $89,712,504.52
· Tax Receiver total tax collection to date as of April 12, 2018 - $89,909,008.63
· Tax Receiver Utility Collection Report March, 2018 - $251,325.36
For more information visit our website at www.townofriverheadny.gov
PUBLIC HEARINGS
NO PUBLIC HEARINGS SCHEDULED
For more information visit our website at www.townofriverheadny.gov
2018 TOWN BOARD MEETING DATES
MEETING DATE MEETING PLACE MEETING TIME
January 3, 2018 Town Hall 2:00 p.m.
January 17, 2018 Town Hall 7:00 p.m.
February 6, 2018 Town Hall 2:00 p.m.
February 21, 2018 Town Hall 7:00 p.m.
March 6, 2018 Town Hall 2:00 p.m.
March 20, 2018 Town Hall 7:00 p.m.
April 3, 2018 Town Hall 2:00 p.m.
April 17, 2018 Town Hall 7:00 p.m.
May 1, 2018 Town Hall 2:00 p.m.
May 16, 2018 Town Hall 7:00 p.m.
June 5, 2018 Town Hall 2:00 p.m.
June 19, 2018 Town Hall 7:00 p.m.
July 3, 2018 Town Hall 2:00 p.m.
July 17, 2018 Town Hall 2:00 p.m.
August 7, 2018 Town Hall 2:00 p.m.
August 21, 2018 Town Hall 7:00 p.m.
September 5, 2018 Town Hall 2:00 p.m.
September 18, 2018 Town Hall 7:00 p.m.
October 2, 2018 Town Hall 2:00 p.m.
October 16, 2018 Town Hall 7:00 p.m.
November 7, 2018 Town Hall 2:00 p.m.
November 20, 2018 Town Hall 7:00 p.m.
December 4, 2018 Town Hall 2:00 p.m.
December 18, 2018 Town Hall 7:00 p.m.
RESOLUTION LIST
APRIL 17, 2018
Res. #270 841 Old Country Road Sewer Relocation Riverhead Sewer District
Capital Improvement Project Budget Adoption
Res. #271 Economic Development Fund 2017 Budget Adjustments
Res. #272 General Fund 2017 Budget Adjustments
Res. #273 Highway Fund 2017 Budget Adjustments
Res. #274 Recreation Fund 2017 Budget Adjustments
Res. #275 Refuse & Garbage Fund 2017 Budget Adjustments
Res. #276 2018 Stotzky Park Playground Budget Adoption
Res. #277 2018 Veterans Park Budget Adoption Budget Adoption
Res. #278 Water Fund 2017 Budget Adjustments
Res. #279 Authorizing Removal of Fixed Asset Records from System
Res. #280 Repeal of Bond Resolution
Res. #281 Authorizing Removal of Fixed Asset Records from System
Res. #282 Grants Excavation/Importation Permit as Provided by Chapter 229 to
Paulo Rodrigues, 50 Shirley Street, Wading River (SCTM 600-027-01-
015.03)
Res. #283 Resolution Authorizing Supervisor to Sign Revised Project Scope
Application for the NYSDOT Safe Routes to School Program PIN
0759.49
Res. #284 Adopts a Local Law to Amend Chapter 301 of the Riverhead town
Code Entitled “Exterior Lighting – Article XLIX §301-259 Exterior
Lighting Standards” of the Riverhead Town Code”
Res. #285 Extends Bid Contract for Disposal and Recycling of Municipal Solid
Waste
Res. #286 Accepts the Resignation of a Water Treatment Plant Operator Trainee
(Kent Brace)
Res. #287 Authorizes Town Clerk to Publish and Post Public Notice to Consider
a Local Law to Amend Article LVI – Chapter 301 Entitled “Zoning”
Site Plan Application Procedures and Fees of the Riverhead Town
Code
Res. #288 Authorization to Publish Advertisement for Janitorial Supplies for the
Town of Riverhead
Res. #289 Awards Bid for Work Clothes
Res. #290 Authorization to Publish Advertisement for Sporting Goods 2018 for
the Town of Riverhead
Res. #291 Authorization to Publish Advertisement for Town of Riverhead &
Calverton Sewer Districts Generator Preventive Maintenance and
Service 2018-2019
Res. #292 Approves the Chapter 255 Application of Chickenkidz, Inc.
(Children’s Retail Consignment Event – April 18th through 22nd, 2018)
Res. #293 Approves the Chapter 255 Application of Hallockville Inc. (Long
Island Fleece & Fiber Fair – May 19th and 20th, 2018)
Res. #294 Approves Chapter 255 Application of Peconic Bay Medical Center
(East End Walk at Tanger – Sunday, May 20, 2018)
Res. #295 Approves Chapter 255 Application of Riverhead Raceway Inc.
(Spring Fair at Riverhead Raceway – Sunday, April 22, 2018)
Res. #296 Approves Chapter 255 Application of Riverhead Rotary (Riverhead
Rotary Garden Festival – May 8, 2018 through May 13, 2018)
Res. #297 Adds Sterling National Bank as an Official Depository for Town
Funds
Res. #298 Amends Resolution #259 of 2018 Which Reassigned the Salary of an
Ordinance Inspector (Nicole Buckner)
Res. #299 Appoints Special Counsel to Represent the Planning Board Relative
to Specific Pending Litigation
Res. #300 Authorizes Agreement with Automotive Rentals Inc. (ARI)
Res. #301 Adopts a Local Law Amending Chapter 301 Entitled “Zoning and
Land Development” of the Riverhead Town Code (Article I: Title,
Purpose, Definitions an Interpretation)
Res. #302 Authorizes the Supervisor to Execute an Agreement with Cummins,
Inc., Regarding Generator Maintenance Service for the Riverhead
Water District
Res. #303 Authorizes Town Clerk to Publish and Post Notice to Bidders for
Corrosion Control Chemical (PO4)
Res. #304 Rejects Bid – Plant No. 4 Lime System Replacement Osborn Avenue,
Riverhead, Riverhead Water District H2M Project No.: RDWD 18-01
Res. #305 Public Interest Order in the Matter of the Increase and Improvement
of Facilities of the Riverhead Water District in the Town of Riverhead,
Suffolk County, New York – Consisting of the Construction of a New
Ground Water Storage Tank at Plant No. 15 Site on Tuthills Lane in
Riverhead, New York at a Maximum Cost of $4,300,000.00
Res. #306 Authorizes Amendment of Agreement with U.S. Department of
Interior-U.S. Geological Survey
Res. #307 Pays Bills