Professional Documents
Culture Documents
ELECTED OFFICIALS
Laverne Tennenberg
Paul Leszczynski
Mason E. Haas
George Woodson
Laurie Zaneski
Lori M. Hulse
Allen M. Smith
DEPARTMENT HEADS
William Rothaar
Jefferson Murphree
Christina Kempner
Ken Testa
Chief David Hegermiller
Ray Coyne
Judy Doll
Michael Reichel
Mark Conklin
Accounting Department
Building/Planning Department
Community Development
Engineering Department
Police Department
Recreation Department
Senior Services
Sewer District
Water Department
APPROVAL OF MINUTES OF
TOWN BOARD MEETINGS OF APRIL 19, 2016
INVOCATION
Rev. Bohdan Hedz, St. John the Baptist Ukrainian Catholic Church, Riverhead
PROCLAMATIONS
Thursday May 5th National Day of Prayer
On behalf of the American Lung Associations LUNG FORCE campaign, the town will
proclaim MAY 8-14 as "WOMEN'S LUNG HEALTH WEEK. Marianne Zacharia from the
American Lung Association of the Northeast will accept the proclamation.
REPORTS
Tax Receiver Total Tax collection to date as of April 26, 2016 - $81,639,044.11
Tax Receiver Utility Collection Report April 2016 - $259,037.19
Building Department Monthly Report April 2016 - $136,749.00
Sewer District Discharge Monitoring Report March 2016
Police Department Monthly Report March 2016
APPLICATIONS
PARADE PERMITS
Iglesia Familia de Dios September 18, 2016 parade through Main St, Riverhead
Combined Veterans of Riverhead May 30, 2106 Annual Veterans Day Parade
through downtown Riverhead
CORRESPONDENCE
Barbara Ross letter requesting the Town address specific concerns regarding
the northern berm adjacent to Foxwood Village
PUBLIC HEARINGS
2:05 P.M.
2:10 P.M.
MEETING PLACE
MEETING TIME
January 5, 2016
January 14, 2016
January 20, 2016
February 2, 2016
February 17, 2016
March 1, 2016
March 15, 2016
April 5, 2016
April 19, 2016
May 3, 2016
May 18, 2016
June 7, 2016
June 21, 2016
July 6, 2016
July 19, 2016
August 2, 2016
August 16, 2016
September 7, 2016
September 20, 2016
October 4, 2016
October 18, 2016
November 1, 2016
November 15, 2016
December 6, 2016
December 20, 2016
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
Town Hall
2:00 p.m.
10:00 a.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
2:00 p.m.
7:00 p.m.
RESOLUTION LIST
MAY 3, 2016
Res. #295
Amends Resolution #810 of 2011 and #162 of 2012 the Establishment of the
Audit Committee
Res. #296
Res. #297
Res. #298
Res. #299
Res. #300
Res. #301
Res. #302
Res. #303
Res. #304
Res. #305
Res. #306
Res. #307
Res. #308
Res. #309
Res. #310
Res. #311
Res. #312
Res. #313
Res. #314
Res. #315
Amends and Ratifies Authorization for Town Clerk Attendance at the 2016
New York State Town Clerks Association Annual State Conference
Res. #316
Res. #317
Res. #318
Res. #319
Res. #320
Res. #321
Res. #322
Res. #323
Res. #324
Res. #325
Res. #326
Res. #327
Res. #328
Res. #329
Res. #330
Res. #331
Res. #332
Res. #333
Pays Bills