Loading...
2024-01-08Town of Wappinger Reorganization Meeting - Minutes - 20 Middlebush Road Wappingers Falls, NY 12590 townofw a p p i ng a rny. g ov Joseph Paoloni (845)297-5772 Monday, January 8, 2024 7:00 PM Town Hall Call to Order Attendee Name Organization Title Status Arrived Joseph D. Cavaccini Town of Wappinger Supervisor Present 7:00 PM William H. Beale Town of Wappinger Councilman Present 7:00 PM Angela Bettina Town of Wappinger Councilwoman Excused 7:00 PM Christopher Phillips Town of Wappinger Councilman Present 7:00 PM Al Casella Town of Wappinger Councilman Absent Joseph P. Paoloni Town of Wappinger Town Clerk Present 8:30 AM Salute to the Flag 1. Invocation by Dr. Rev. Edward L. Hunt, of the Bethel Missionary Baptist Church, followed by a moment of silent meditation. III. Adoption of Agenda 1. Motion To: Adopt Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella IV. Acknowledge Minutes 1. Motion To: Acknowledge Minutes of December 11, 2023 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Town of Wappinger Page I Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 V. Public Portion 1. Motion To: Open Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella 2. Motion To: Close Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella VI. Consent Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella RESOLUTION: 2024-1 Resolution Appointing Certified Public Accountants To Provide Various Accounting Services And To Audit The Accounts And Reports Of The Town Supervisor, Town Clerk And Town Justices BE IT RESOLVED, that RBT, Certified Public Accountants, is hereby retained for the purposes of furnishing such accounting assistance and consultations as may be needed by the Town Supervisor, Town Accountant and Town Bookkeeping staff, as such services may be required from time to time, for calendar year 2024; and BE IT FURTHER RESOLVED, that RBT, Certified Public Accountants, be and they are hereby retained to audit the accounts, books, records and reports of the Town Supervisor, Town Clerk and Town Justices for calendar year 2024; and BE IT FURTHER RESOLVED, that RBT, Certified Public Accountants, shall be paid in accordance with their fee schedule set forth in their proposal for audit services to the Town Board dated January, 2024. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 2 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Vote Record - Resolution RES -2024-1 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph 13Cavaccim ................... Voter ................. a ................ o ............... El ................ ........ ❑ Defeated William H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina Voter .............❑...... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-2 Resolution Designating Various Banks As The Official Depositories For The Town Of Wappinger BE IT RESOLVED, that the banks listed below, all located and authorized to do business in the State of New York (hereinafter the "Banks") are hereby designated as the depositories of the Town of Wappinger: NYCLASS Putnam County Savings Bank M&T Bank Tompkins Mahopac Bank Rhinebeck Bank Citizens Bank TD Bank North JP Morgan Chase Trustco Bank Ulster Savings Bank and BE IT FURTHER RESOLVED, that until further order of the Town Board of the Town of Wappinger, the maximum amount that may be kept on deposit at the aforementioned Banks at any one time is Five Million Dollars ($5,000,000.00); and BE IT FURTHER RESOLVED, that the Town Supervisor of the Town of Wappinger is hereby authorized to execute and deliver all security and custody agreements relating to the pledge of collateral by the Bank as security for the deposit of public funds by, and the investment of public funds of, the Town of Wappinger government and the custody of such collateral and investments all in such form as may be approved by any such officers, such approval to be evidence of the execution of any such agreement; and BE IT FURTHER RESOLVED, that the Town of Wappinger is authorized to accept an Eligible Surety Bond as security for the deposit of public funds by the Town of Wappinger, having such terms and conditions as shall be approved by resolution of the Town of Wappinger or as set forth in the investment policy adopted by the Town of Wappinger; and BE IT FURTHER RESOLVED, that the Banks are hereby appointed as an agent of and custodian for the Town of Wappinger to hold collateral pledged by the Banks as security for deposits of public funds by the Town of Wappinger and to hold investments of the Town; and BE IT FURTHER RESOLVED, that the following officers of the Town of Wappinger be and hereby are, and each of them hereby is, authorized to open accounts or otherwise to Town of Wappinger Page 3 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 conduct business with the aforementioned Banks and to deposit any of the funds of the Town of Wappinger in the Banks either at its head office or at any of its branches: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court Such officers are also authorized to give any and all instructions to charge accounts of the Town of Wappinger which they have opened with the aforementioned Banks. Any one or more of these officers are also authorized to enter into agreements with the Banks with respect to products or services relating to the accounts or other Bank services, including, but not limited to, wire and other funds transfers products, night deposits, safe deposit boxes and direct deposit of payroll, in whatever form as may be approved by that officer; and BE IT FURTHER RESOLVED, that until further order of the Town of Wappinger, any funds of the Town of Wappinger deposited in the aforementioned Banks or placed with the Banks for investment are subject to withdrawal, transfer or charge at any time and from time to time, electronically or otherwise, upon checks, authorizations, letters or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given, orally, in writing, or by any other means, on behalf of the Town of Wappinger by any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and BE IT FURTHER RESOLVED, that the Banks are hereby authorized to pay any such check, authorization, letter, or other instrument, order or item or execute any such instructions or effect any such withdrawal, transfer or charge and also to receive the same from the payee or any other holder without inquiry as to the circumstances of issues, withdrawal, transfer or charge or the disposition of the proceeds, even if drawn to the individual order of or paid to any signing person, or payable to the Banks or others for his or her account, or tendered in payment of his or her individual obligation, and whether drawn against an account in the name of the Town of Wappinger or in the name of any officer or agent of the Town of Wappinger as such, and, at the option of the Banks, even if the account shall not be in credit to the full amount of such instrument, withdrawal, transfer or charge; and BE IT FURTHER RESOLVED, that the Banks, as designated depository of the Town of Wappinger, be and hereby are requested, authorized and directed to honor all checks, authorizations, letters, or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given in the Town of Wappinger name on its account(s) (including but not limited to those drawn to the individual order of or paid to any person or persons whose name or names thereon as signor or signers thereof or who deliver such instructions) when bearing or purporting to bear the facsimile signature(s) of any one of the following: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and the Banks shall be entitled to honor and to charge the Town of Wappinger for all such checks, authorizations, letters, or other instruments, orders, items or instructions regarding the payment or transfer of money, regardless of by whom or by what means the actual or purported Town of Wappinger Page 4 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 facsimile signature or signatures thereon may have been affixed thereto if such facsimile signature or signatures resemble the facsimile specimens from time to time filed with the Banks by the recording officer or other officer of the Town of Wappinger; and BE IT FURTHER RESOLVED, that the Town Supervisor of the Town of Wappinger is authorized to open one or more accounts with the Banks for the provision of investment advisory, custodial and other investment services on behalf of the Town of Wappinger (the "Account") and to execute agreements (including amendments thereto) on behalf of the Town of Wappinger with respect to the Account; and BE IT FURTHER RESOLVED, that the following officers of the Town of Wappinger are authorized to instruct the Banks, in writing, orally, electronically or by means of telex, TWX, facsimile transmission, bank wire or other teleprocess, regarding any notices, instructions or requests made by the Town of Wappinger in accordance with any security agreement with the Banks, and the establishment, modification or replacement of investment objectives for the Account, the purchase, sale, transfer or other disposition of funds or property held in the Account, the transfer of funds or property into the Account, and any other matters concerning the Account: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and BE IT FURTHER RESOLVED, that the Town of Wappinger be and hereby is authorized to certify to the Banks the names of the present officers of the Town of Wappinger and other persons authorized to sign for it (including but not limited to persons to whom such officers or authorized persons have delegated their authority) and the offices respectively held by them, if any, together with specimens of their signatures, and in case of any change of authorized persons or of any holder of any such office or holders of any such officers, the fact of such change and the name of any new officers and the offices respectively held by them, if any, together with specimens of their signatures; and the Banks be and are hereby authorized to honor any checks, notes, drafts, bills of exchange, acceptances, undertakings, authorizations, letters, or other instruments, orders, items or instructions or agreements or other documents signed by any new officer or officers in respect of whom it has received any such certificate or certificates or by any such person with the same force and effect as if said officer or said officers or person were named in the foregoing resolutions; and BE IT FURTHER RESOLVED, that the Banks be promptly notified in writing by the Town of Wappinger Clerk of any change in these resolutions, such notice to be given to each office of the Banks in which any account of the Town of Wappinger may be maintained or from which any product or service affected by such change is provided to the Town of Wappinger, and that until it has actually so received such notice in writing it is authorized to act in pursuance of these resolutions, and that until it has actually received such notice and has had a reasonable opportunity to act upon such notice, it shall be indemnified and saved harmless from any loss suffered, claim or liability incurred by it in continuing to act in pursuance of these resolutions, even though these resolutions may have been changed. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-2 El Adopted ...... ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent.... El Defeated J9sep4,13. Cavaccini Voter D „❑ ❑ ❑ ............. ElTabled William H. Beale Mover 0 ❑ El ❑ Town of Wappinger Page 5 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 ❑ Withdrawn Angela Bettina vo—terl-1 ❑ ❑ ❑ 0 .......... ....... Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ 0 E 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-3 Resolution Establishing Petty Cash Funds For Various Offices WHEREAS, pursuant to Town Law §64 (1-a), the Town Board is authorized to establish petty cash funds for any Town officer, head of a department or office in the Town, for payment, in advance of audit, of a properly itemized or certified bill for materials, supplies or services furnished to the Town for the conduct of its affairs and upon such terms as set forth in Town Law § 64 (1-a); now, therefore BE IT RESOLVED, that the Town Supervisor, Town Justice Court, and the Town Recreation Department are hereby authorized and directed to establish a petty cash fund, in a sum not to exceed Five Hundred Dollars ($500.00) for each such petty cash fund; and BE IT FURTHER RESOLVED, that the Town Receiver of Taxes is authorized to open a petty cash fund in a sum not to exceed One Thousand Dollars ($1,000.00); and BE IT FURTHER RESOLVED, that the Town Clerk is authorized to open a petty cash fund in a sum not to exceed One Hundred Fifty Dollars ($150.00); and BE IT FURTHER RESOLVED, that the Code Enforcement Office is authorized to open a petty cash fund in a sum not to exceed two hundred ($200.00); and BE IT FURTHER RESOLVED, that all such disbursements made from petty cash funds and the audit of such funds shall be made in accordance with the express provisions, terms and conditions of Town Law § 64 (1-a). The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-3 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph 13Cavaccim ................... Voter ................. a ................ o ............... El ................ o ........ ❑ Defeated William H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled An gela Bettina Voter ............... ......❑...... ❑..... ❑...... D..... El Christopher Phillips Seconder 0 ❑ El❑ Al Casella Voter ❑ ❑ ElD Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-4 Resolution Authorizing The Submission Of The Supervisor's Annual Report To The State Comptroller Town of Wappinger Page 6 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 WHEREAS, pursuant to Town Law §29(10-a), the Town Board may authorize the Supervisor to submit a copy of the annual update report to the State Comptroller (required by General Municipal Law §30) to the Town Clerk in lieu of preparing an annual financial report accounting for all monies received and disbursed by him, together with certificates of the bank or trust company where Town monies are deposited which show the amount of such monies on deposit; and WHEREAS, the information included in the report under General Municipal Law §30 is the same financial information required by the Supervisor's report so the preparation of two reports results in a duplication of efforts; now, therefore BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to submit a copy of the annual financial update document for the Town of Wappinger, required by General Municipal Law §30, to the Town Clerk in lieu of the report of the Supervisor required by Town Law §29(10); and BE IT FURTHER RESOLVED, that the Supervisor shall file the copy of the annual financial update document for the Town of Wappinger with the Town Clerk within 60 days after the close of the fiscal year, or within such additional time that is granted by the State Comptroller pursuant to General Municipal Law §30; and BE IT FURTHER RESOLVED, that the Town Clerk is directed to cause notice of the filing of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller, in the official newspapers of the Town; and BE IT FURTHER RESOLVED, that this authorization, pursuant to Town Law §29(10-a) shall continue from year to year unless it shall be rescinded by further action of the Town Board. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-4 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter0 ..D...... ❑ ............. El El Defeated Williain H. Beale ................. Mover...,.... ❑ El.. ❑ .. ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seco........nder El ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-5 Resolution Designating Official Newspaper For The Town Of Wappinger BE IT FURTHER RESOLVED, that the Poughkeepsie Journal, distributed in the County of Dutchess and having general circulation within the Town of Wappinger, Dutchess County, New York, be and is hereby designated as a newspaper for the publication of Town Notices when, and if, so directed by the Town Board; and BE IT FURTHER RESOLVED, that the Southern Dutchess News, published in the County of Dutchess and having general circulation within the Town of Wappinger, Dutchess Town of Wappinger Page 7 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 County, New York, be and is hereby designated as an additional newspaper for the publication of Town Notices when, and if, so directed by the Town Board; and BE IT FURTHER RESOVLED, that the Town Clerk be and he or she is hereby authorized and directed to give notice of such designation to the publisher of either newspapers. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-5 Yes/Aye No/Nay Abstain Absent D Adopted ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William H. Beale Mover 0 ❑ El❑ ............................. .. .. ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-6 Resolution Authorizing The Use Of A Mechanical Check Signing Device BE IT RESOLVED, that the voucher order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town or, in the absence or unavailability of the Supervisor, the facsimile signature of the Deputy Supervisor, as reproduced by a mechanical check -signing device or machine provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed; and BE IT FURTHER RESOLVED, that the Town Clerk shall file a certified copy of this Resolution with all banking institutions which are depositories of the monies and funds of the Town of Wappinger as soon as practicable after the adoption of this Resolution, for the purpose of indicating authority for the use of such facsimile signature; and BE IT FURTHER RESOLVED, that the Supervisor or Deputy Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check -signing devise for use in conformity with this Resolution. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-6 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ ElDefeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 Town of Wappinger Page 8 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-7 Resolution Designating The Time And Place For Holding Town Board Meetings For The Calendar Year 2024 BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:00 PM, at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4th) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate; and BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate; and BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website; and BE IT FURTHER RESOLVED, that the months of July, August, November and December will have only one meeting of the Town Board; specifically, July 8th, August 19th, November 12th, and December 9th. BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger does hereby reserve the right to schedule a Special Meeting of the Town Board as needed. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-7 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D Cavaccim ................... Voter ................. a ................ o ............... El ................ 0 ........ ❑ Defeated Williain H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina .Voter .............❑...... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder El ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-8 Resolution Authorizing Attendance At The 2024 Association Of Towns Annual Meeting WHEREAS, the Town Board of the Town of Wappinger has annually authorized members of the Town Board, Planning Board, Zoning Board of Appeals, Town Clerk and certain employees of the Town of Wappinger to attend the New York State Association of Towns Annual Meeting and Educational Conference in New York City; and WHEREAS, the Town Budget for Fiscal Year 2024 includes educational expense line items for various Town departments; and Town of Wappinger Page 9 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance at the Conference to be primarily educational and requires all attendees to attend a minimum of four (4) hours of daily educational seminars and to provide proof of such attendance; and WHEREAS, the Town Board hereby authorizes payment of related expenses for attendance at the conference as follows: • Registration at the Conference; • Overnight accommodations for a maximum of three (3) nights for all Town Board Members, Town Clerk and Justices; • Advance expense payment on a "per diem" basis in accordance with the New York State office of the State Comptroller guideline; and WHEREAS, the Town Board seeks to appoint a delegate and an alternate delegate to the conference on behalf of the Town of Wappinger; now, therefore BE IT RESOLVED, that the Town Board hereby authorizes and approves the following elected officers, appointees and employees of the Town to attend the 2024 New York State Association of Towns Meeting and Educational Conference in New York City: Town Supervisor, Members of the Town Board, Town Clerk, Deputy Town Clerks, Members of the Planning Board, Members of the Zoning Board of Appeals, Assessor's Office (1 Representative), Code Enforcement Office (1 Representative), Comptroller's Office (1 Representative), Chief Clerk to the Justice Court, Clerks to the Justice, Town Justices, and Superintendent of Highways, and BE IT FURTHER RESOLVED, that the Town Board hereby authorizes the pre- payment to the New York State Association of Towns for the conference registration costs, overnight accommodations and advance payment on a "per diem" basis in accordance with the NYS Office of the State Comptroller guidelines. The Town Board requires "per diem" advance expense payments to be requested through an executed voucher by each attendee; and BE IT FURTHER RESOLVED, that the Town Board hereby appoints Al Casella to serve as the delegate to the Association of Towns at the February 2024 Annual Meeting and hereby appoints Christopher Phillips as the alternate delegate for said meeting. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-8 Yes/Aye No/Nay Abstain Absent D Adopted ....."".. ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William 1. Beale Mover. ....................................................................................... 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-9 Resolution To Authorize The Town Supervisor, Town Highway Superintendent And Town Board To Execute The Agreement For The Expenditure Of Highway Moneys WHEREAS, pursuant to Section 284 of the Highway Law, the Town Board and the Town Highway Superintendent are required to enter into a written Agreement stating the places and manner in which the Highway fund appropriation for repairs and improvements are to be expended; and Town of Wappinger Page 10 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 NOW, THEREFORE BE IT RESOLVED, that the Town Highway Superintendent and the Town Board agree that the monies levied and collected in the Town for repair and improvement of highways, and received from New York State for State Aid for the repair and improvement of Highways shall be expended in accordance with the annexed Agreement for the Expenditure of Highway Moneys; and BE IT FURTHER RESOLVED, that the Supervisor and the Town Board are hereby authorized and directed to execute the attached AGREEMENT FOR THE EXPENDITURES OF HIGHWAY MONEYS in duplicate and file said agreement with the Town Clerk; and BE IT FURTHER RESOLVED, that the Town Clerk is directed to forward one executed Agreement to the Dutchess County Commissioner of Public Works in his capacity as County Superintendent of Highways. The foregoing was put to a vote which resulted as follows: J Vote Record - Resolution RES -2024-9 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D Cavaccim ................... Voter ................. a ................ 0 ............... El ................ ........ ❑ Defeated William H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina .Voter .............❑...... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-10 Keys, Security Codes, and Other Means of Accessing and Utilizing Town Hall office, Telephone, Computer System and Related Security Passwords and the use of the Town Hall Vehicles for Official Town Business WHEREAS, Members of the Wappinger Town Board can interact more productively, and improve the effectiveness of their services to their constituents by acquiring access to the Town Hall office, telephone /cell, computer system and related security passwords/codes, and the use of the Town Hall vehicles for official Town business; now, therefore BE IT RESOLVED, that keys, security codes, and other means of accessing and utilizing the foregoing Town assets, will be provided to all Council Members and Town Clerk until such time as they no longer hold elective office, at which time such keys and or equipment shall be returned and applicable security passwords and codes be changed; and, BE IT FURTHER RESOLVED, that any former employee must turn over all town property to the Town Clerk. This equipment will be logged in within 24 hours of termination of employment. Town equipment shall include all keys, cell phones, and any other assigned equipment. IT services will be immediately removed with all passwords and accounts disabled. Any digital access to town servers digital files communications devices or computers will be disabled. Town of Wappinger Page 11 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2024-10 Yes/Aye No/Nay Abstain Absent D Adopted . .................. ❑ Adopted as Amended Joseph D Cavaccim ................... Voter ................. a ................ 0 ............... El ................ ........ ❑ Defeated Williain H. Beale ................... ... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina ......................Voter....,........❑...... Voter ........... ❑ .... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder El ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-11 Personnel Time Clock BE IT RESOLVED, that all Town of Wappinger employees with the exception of the elected officials and their appointments, will be required to utilize the time clock to validate their work day and services to the residents of the town. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2024-11 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ ElDefeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-12 Resolution Establishing The Amount Of Undertakings To Be Furnished By Officers, Clerks And Employees BE IT RESOLVED, that all the official bonds and undertakings by the officers, clerks or employees of the Town of Wappinger may be in the form of a blanket undertaking from any duly authorized corporate surety and said undertaking shall indemnify the Town of Wappinger against the loss of the type more particularly set forth in Article 2, Section 11 of the Public Officers Law. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 12 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Vote Record - Resolution RES -2024-12 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph 13Cavaccim ................... Voter ................. a ................ o ............... El ................ ........ ❑ Defeated William H. Beale.........................Mover...,...... . Mover ........ El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina Voter .............❑...... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder El ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-13 Resolution To Adjust Town Of Wappinger Mileage Reimbursement Rates For 2024 WHEREAS, pursuant to Town Law § 116(1), the Town of Wappinger compensates employees for the use of the employee's personal vehicle whenever the employee utilizes such personal vehicle for Town business; and WHEREAS, the Internal Revenue Service has established the allowable reimbursement rate for 2024 at the rate of $0.67 per mile for business miles driven; now, therefore BE IT RESOLVED, that the Town Board hereby establishes and authorizes the allowable mileage reimbursement rate to a Town employee at $0.67 per mile for business miles driven whenever a Town employee uses his/her personal vehicle for Town business, effective January 1, 2024; and BE IT FURTHER RESOLVED, that this rate shall remain in effect until modified by further Town Board Resolution. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-13 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted as Amended .,.William Joseph D Cavaccim os .... Voter a 0 .......,........❑ ❑" ...... 0 ..... El Defeated H. Beale .............. .......... ... . Mover ........ .. D .... ❑ ..... . .....❑ El Tabled Angela Bettina ......................Voter....,........❑...... ❑ El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-14 Resolution Establishing Pay Scale For Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for the Town of Wappinger Police Patrol personnel, as provided by contract with the Dutchess County Sheriff's Office, engaged to perform additional police protection and surveillance services of Town parks, various other Town of Wappinger Page 13 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Town properties, and the performance of such other police services and duties as may be assigned by the Town Board of the Town of Wappinger, be and the same is hereby fixed and established in accordance with the contract with the Dutchess County Sheriffs Office in effect on January 1, 2024; and BE IT FURTHER RESOLVED, that Sergeant Neil Stuart of the Dutchess County Sheriffs Office is hereby appointed the coordinator of the Town of Wappinger Vandalism Patrol, and his annual salary is hereby set at $5,600, payable quarterly by verified voucher as services are performed; and BE IT FURTHER RESOLVED, that all deputy services providing vandalism patrol services to the Town of Wappinger, shall be paid on an hourly basis in accordance with the contract between the Town of Wappinger and the Dutchess County Sheriffs Office, and said personnel shall be paid upon verified voucher as services are performed. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-14 Yes/Aye No/Nay Abstain Absent D Adopted ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ DefeatedWilliain H. Beale ................................................................................................................................. Mover El ❑ El ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-15 Resolution Establishing Salaries For Elected Officials In The Town Of Wappinger BE IT RESOLVED, that the annual salaries for calendar year 2024 for the following named elected Town Officials be in the same hereby are fixed and established at the following rates in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2024, retroactive to January 1, 2024: 2024 Title $65,817 Supervisor $33,950 Town Justice $33,950 Town Justice $12,821 1 Councilman $12,821 1 Councilman $12,821 1 Councilman $12,821 1 Councilman $99,293 Highway Superintendent $71,963 Town Clerk BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforementioned positions shall be divided over a 26 week pay period, and paid bi-weekly, retroactive to and commencing on January 1, 2024, and thereafter for the remainder of the 2024 calendar year. Town of Wappinger Page 14 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-15 Yes/Aye No/Nay Abstain Absent D Adopted D Adopted ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William H. Beale Mover. ....................................................................................... 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-16 Resolution Establishing The Pay Scale For Certain Employees Of The Town Of Wappinger Covered Under Union Contract BE IT RESOLVED, that the pay scale for certain Town of Wappinger employees will be in accordance with the contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2024; and BE IT FURTHER RESOLVED, that all such Town employees shall be paid every other Friday throughout calendar year 2024, retroactive to and commencing on January 1, 2024, payable over a 26 bi-week pay period, and consistent with the pay schedule set forth in the aforementioned contract. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-16 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended .,.William Joseph D Cavaccim .... Voter .................. a ................. 0"" .......,........❑ ❑" ...... 0 ..... ❑ Defeated H. Beale ......................... ... Mover ........ .. D .... ❑ . .....❑ ❑ Tabled Angela Bettina ......................Voter....,........❑...... ❑..... El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-17 Resolution Employing Bond Counsel Services For Calendar Year 2024 BE IT RESOLVED, that Douglas E. Goodfriend of Orrick, Herrington & Sutcliffe, LLP, with offices at 51 West 52nd Street, New York, NY 10019 be, and hereby is employed and Town of Wappinger Page 15 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 retained as Bond Counsel for the purpose of furnishing to the Town Board, the Town's departments and agencies such legal services as may be required during calendar year 2024; and BE IT FURTHER RESOLVED, that Douglas E. Goodfriend shall be paid in accordance with the established fee schedule of his firm effective calendar year 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-17 January 1st, 2024 Martin Luther King Day January 15th 2024 President's Day February 19th 2024 Good Friday March 29th 2024 Memorial Day May 27th 2024 Yes/Aye No/Nay Abstain Absent D Adopted October 14th 2024 Election Day November 5th, 2024 Veteran's Day ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William 1. Beale Mover. ....................................................................................... 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-18 Resolution Establishing Paid Holidays BE IT RESOLVED, that the Town Board hereby establishes the paid holiday schedule for calendar year 2024 as follows: New Year's Day January 1st, 2024 Martin Luther King Day January 15th 2024 President's Day February 19th 2024 Good Friday March 29th 2024 Memorial Day May 27th 2024 Independence Day July 4th 2024 Labor Day September 2nd, 2024 Columbus Day October 14th 2024 Election Day November 5th, 2024 Veteran's Day November 11th, 2024 (observed on Nov. 12, 2024) Thanksgiving Day November 28th, 2024 Thanksgiving Day Friday November 29th 2024 Christmas Day December 25th 2024 Town Hall Floating Holiday July 5th, 2024 (voted on 1/8/2024 by Teamsters) Highway Floating Holiday July 5th, 2024 (pending vote by CSEA Union) Town of Wappinger Page 16 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-18 Yes/Aye No/Nay Abstain Absent D Adopted D Adopted ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William H. Beale Mover. ....................................................................................... 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-19 Resolution Appointing a Registrar And Deputy Registrar Of Vital Statistics For The Town Of Wappinger BE IT RESOLVED, that the Town Clerk, Joseph P. Paoloni, be and he is hereby appointed to serve as Registrar of Vital Statistics to the Town of Wappinger, Dutchess County, New York, for a term of four years, commencing January 1, 2024 and ending December 31, 2027, pursuant to Section 4123 of the Public Health Law; and BE IT FURTHER RESOLVED, that said Registrar of Vital Statistics to the Town of Wappinger shall receive no salary, however, he shall be entitled to receive for the performance of duties of this respective office the fees fixed by applicable statute to include death certificates, birth certificates, marriage licenses and all associated copies; and BE IT FURTHER RESOLVED, that the Town Clerk designates Lori McConologue to hold the position of Deputy Registrar to the Town of Wappinger. BE IT FURTHER RESOLVED, that the Town Clerk designates Graciela Robinson to hold the position of Deputy Registrar to the Town of Wappinger. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-19 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended .,.William Jos h D Cavaccim � .... Voter .................. a ................. o"" .......,........❑ ❑" ...... 0 ..... ❑ Defeated H. Beale ......................... ... Mover ........ .. D .... ❑ . .....❑ ❑ Tabled Angela Bettina ......................Voter....,........❑...... ❑..... El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-20 Resolution Establishing Pay Scale For Seasonal Recreation Department Employees In The Town of Wappinger Page 17 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Town Of Wappinger WHEREAS, the Town of Wappinger Recreation Department employs seasonal employees necessary to provide the various recreation programs which are funded by the Town; now, therefore hereinafter set forth: Title Salary Total Fund Employ ees Camp Director $22 1 B.7310.101 New Head $16.50/hr 2 B.7310.102 Counselor Returning Head $17.00/hr 1-2 B.7310.102 Counselor New Certified $15.50/hr Pending B.7310.103 Counselor Camp Enrollm emt Returning Certified $16.00/hr Pending B.7310.103 Counselor. Camp Enrollm emt New Un -Certified $15/hr Pending B.7310.103 Counselor Camp Enrollm emt Returning Un -Cert. $15.50/hr Pending B.7310.103 Counselor Camp Enrollm emt Tennis Instructor $30.00/hour 1 B.7140.101 Fishing Instructor $25.00/hour 1 B.7140.115 Aerobics Instructor $60.00/session 1 B.7140.104 Gymnastics $36.00/hour 1 B.7140.103 Director Gymnastics Asst $19.00/hour 2 B.7140.103 Director Gymnastics $15.00/hour 5-8 B.7140.103 Assistants Town of Wappinger Page 18 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Indoor Soccer Instructor $40/hour 1 B.7140.119 Sr. Citizen Yoga $60/hour 1 A7620.110 Instructor Yes/Aye No/Nay Abstain Sr. Citizen Zumba $60/hour 1 A7620.104 Instructor 3.The Recreation Director is authorized to employ seasonal/part-time employees in accordance with the aforementioned salary scale in accordance with the practices and policies of the Town of Wappinger. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-20 Yes/Aye No/Nay Abstain Absent D Adopted . ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ... ................ ❑ ...... El Defeated William H. Beale„ ... Mover D ❑ ..... ❑ ❑ El Tabled Angela Bettina ......................Voter ....,........❑...... ❑ El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-21 Resolution Authorizing The Town Of Wappinger To Initiate Request For Qualifications For Various Town Professionals As Part Of The 2024 Reorganization Process WHEREAS, the Town employs various professionals to assist in fulfilling various Town responsibilities and obligations; and WHEREAS, the Town employs the following Town professionals: legal, engineering, planning consultant, certified public accountants for audit purposes, financial and bond advisory, insurance advisor, information technology computer services and stormwater management services; and WHEREAS, the Town Board wishes to seek qualifications and proposals for professional services to the Town Board including, but not limited to, legal, engineering, and planning consultant; and WHEREAS, the Town Board shall consider proposals and qualifications for such professional services from firms that have a minimum work experience of five (5) years in municipal service and will schedule interviews accordingly; and WHEREAS, the Town Supervisor is authorized and directed to initiate the Request for Proposals to provide such professional services to the Town of Wappinger, including the posting of legal notices requesting such services in the Town's official newspaper; and WHEREAS, the Town Supervisor is directed to initiate the Request for Qualifications so that responses will be returned to the Town no later than January 31, 2024; and NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes and directs the Town Supervisor to initiate the Request for Qualifications to provide such professional services to the Town of Wappinger, including the posting of legal notices requesting such services in the Town's official newspapers; and Town of Wappinger Page 19 Printed 113112024 Reorganization Meeting Minutes January 8, 2024 NOW THEREFORE BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Supervisor to initiate the Request for Qualifications so that responses will be returned to the Town no later than January 31, 2024. The foregoing was put to a vote which resulted as follows ✓ Vote Record - Resolution RES -2024-21 Yes/Aye No/Nay Abstain Absent D Adopted . .................. ❑ Adopted as AmendedJosep h D. Cavaccini„ Voter . 0 ..D...... ❑ ............. El El Defeated B Williain H. eale ................. Mover...,... „0 ❑ El.. ❑ .. ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seco........nder El ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-22 Resolution Appointing Marriage Officer For The Town Of Wappinger BE IT RESOLVED, that Joseph D. Cavaccini be and is hereby appointed as Marriage Officer for the Town of Wappinger pursuant to Article 3, Section llc of the New York State Domestic Relations Law, for a term of four (4) years, unless earlier removed from office by the Town Board pursuant to Article 3, Section 1 lc of the New York State Domestic Relations Law; and BE IT FURTHER RESOLVED, that Joseph D. Cavaccini shall receive no salary for said position, however, he may accept fees up to $100.00 per ceremony at any ceremony at which she officiates in accordance with Article 3, Section l lc of the New York State Domestic Relations Law. The foregoing was put to a vote which resulted as follows ✓ Vote Record - Resolution RES -2024-22 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccini Voter D ❑ ❑ ❑ ElDefeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips I'llAl Seconder ........ 0 ❑ ❑ ❑ I Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-23 Resolution Approving It Consultant Contract Town of Wappinger Page 20 Printed 113112024 Reorganization Meeting Minutes January 8, 2024 BE IT RESOLVED, that Craig Roberts of Roberts IT Consulting, Inc., be and hereby is employed and retained for the purposes of furnishing to the Town Board, various Town Departments, Offices and Agencies, such professional computer advice and services, as may be required from time to time hereafter, during calendar year 2024; and BE IT FURTHER RESOLVED, that Craig Roberts of Roberts IT Consulting, Inc., shall be paid in accordance with the fee schedule set forth in the engagement letter dated January, 2024. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2024-23 Yes/Aye Yes/Aye No/Nay Abstain Absent D Adopted . .................. . .................. El Adopted as Amended El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ El Defeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-24 Resolution Appointing Dog Control Officer For The Town Of Wappinger BE IT RESOLVED, that Jerald Owen is hereby appointed as Dog Control Officer for the Town of Wappinger for calendar year 2024. BE IT FURTHER RESOLVED, that said Jerald Owen shall receive salary as set forth in the duly adopted Budget for the Town of Wappinger for calendar year 2024 and that said salary shall be payable in 26 biweekly installments retroactive to and commencing on January 1, 2024. The foregoing was put to a vote which resulted as follows ✓ Vote Record - Resolution RES -2024-24 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ ElDefeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-25 Resolution Appointing Secretary To The Planning Board And Zoning Board Of Appeals Town of Wappinger Page 21 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 WHEREAS, pursuant to the authority vested in the Planning Board pursuant to Town Law § 272, the Planning Board hereby confirms to the Town Board that it wishes to appoint Beatrice B. Ogunti to the position of Secretary to the Planning Board; and WHEREAS, the Zoning Board of Appeals hereby recommends to the Town Board that Beatrice B. Ogunti be appointed to the position of Secretary to the Zoning Board of Appeals; now, therefore BE IT RESOLVED, that the Town Board hereby acknowledges the appointment of Beatrice B. Ogunti to the position of Secretary to the Planning Board and Zoning Board of Appeals for the calendar year 2024, said appointment to expire December 31, 2024; and BE IT FURTHER RESOLVED, that Beatrice B. Ogunti shall be paid an annual salary, to be paid in 26 biweekly installments, in accordance with the Contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2024. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-25 Yes/Aye No/Nay Abstain Absent D Adopted " El Adopted as Amended Joseph D Cavaccim Voter o 0 ❑ 0 ❑ Defeated William H. Beale„ ... Mover D ❑ ..... ❑ ❑ El Tabled Angela Bettina ......................Voter....,........❑...... ❑ El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-26 Resolution Designating An Insurance Agent For The Town Of Wappinger BE IT RESOLVED, that Marshall & Sterling, with offices at 110 Main Street, Poughkeepsie, New York, a general insurance agency, licensed to do business in the State of New York, be, and is hereby designated as the Insurance Agent for the Town of Wappinger for calendar year 2024, and for the further purposes of providing such insurance consulting services as may be needed by the Town Board, from time to time hereafter, during calendar year 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-26 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended .,.William Joseph D Cavaccim .... Voter .................. a ................. 0"" .......,........❑ ❑" ...... 0 ..... ❑ Defeated H. Beale ......................... ... Mover ........ .. D .... ❑ . .....❑ ❑ Tabled Angela Bettina ......................Voter....,........❑...... ❑..... El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ El Dated: Wappingers Falls, New York January 08, 2024 Town of Wappinger Page 22 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-27 Resolution Appointing Chairperson Of The Town Of Wappinger Planning Board WHEREAS, the Town Board also desires to reappoint Bruce Flower as Chairperson of the Town of Wappinger Planning Board for calendar year 2024. NOW, THEREFORE, BE IT RESOLVED, as follows: I. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. The Town Board hereby appoints Bruce Flower as Chairperson of the Town of Wappinger Planning Board for calendar year 2024. The foregoing was put to a vote which resulted as follows: J Vote Record - Resolution RES -2024-27 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D Cavaccini ................... Voter ................. a ................ o ............... El ................ ........ ❑ Defeated William H. Beale.........................Mover...,...... ... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina ......................Vo ter ....,........❑...... ❑..... El.... D..... ❑ WithdrawnChristopher Phillips Seconder El ❑ El❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-28 Resolution Appointing Town Historian Of The Town Of Wappinger BE IT RESOLVED, that Supervisor Cavaccini is appointed as Town Historian of the Town of Wappinger for calendar year 2024 and that said Supervisor Cavaccini has volunteered his/her services and shall receive no salary for said appointment. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-28 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D Cavaccini ................... Voter ................. a ................ o ............... El ................ 0 ........ ❑ Defeated Williain H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled Angela Bettina .Voter .............❑...... ❑..... ❑...... D..... ❑ Withdrawn Christopher Phillips Seconder 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. Town of Wappinger Page 23 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 RESOLUTION: 2024-29 Resolution Appointing Chairperson Of The Town Of Wappinger Zoning Board Of Appeals BE IT RESOLVED, that Peter Galotti is hereby appointed as Chairperson of the Town of Wappinger Zoning Board of Appeals for calendar year 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-29 Yes/Aye No/Nay Abstain Absent D Adopted .. "..". , ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ El El Defeated William H. Beale Mover 0 ❑ ❑❑ . .....❑ ❑ Tabled Angela Bettina ...................".Seconder........D.................❑................❑..... Voter ❑ ❑ ❑ 0 .....❑..... ❑ Withdrawn Christo herPhilli s ...p............p.................. ... ..... .... .... ... .... .... ... ... Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-30 Resolution Re -Appointing Receiver Of Taxes WHEREAS, the Town Board wishes to re -appoint Lee Anne Freno to the position of Receiver of Taxes for an additional four-year term effective January 1, 2024 with the term ending December 31, 2027. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby re -appoints Lee Anne Freno to the position of Receiver of Taxes for the four-year term effective January 1, 2024 with the term ending December 31, 2027. Upon re -appointment and taking the oath of office to the position of Receiver of Taxes, Lee Anne Freno shall be paid the salary approved for the position of Receiver of Taxes for calendar year 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-30 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted as Amended .,. h D Cavaccim Jos eP .... Voter o 0 .......,........❑ ❑" ...... 0 ..... El Defeated William H. Beale ......................... ... Mover .......... D .... ❑ . .....❑ El Tabled Angela Bettina ......................Voter....,........❑...... ❑..... El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Town of Wappinger Page 24 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-31 Resolution Acknowledging Appointment Of Deputy Town Clerks WHEREAS, the Town Clerk is authorized to appoint Three Deputy Town Clerks; and WHEREAS, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint Lori McConologue as his Deputy Town Clerk and Graciela Robinson as his Deputy Town Clerk for a Four -Year term. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges the appointment of Lori McConologue as Deputy Town Clerk, and Graciela Robinson as his Deputy Town Clerk of the Town of Wappinger by Town Clerk Joseph P. Paoloni for a Four -Year Term through and up to December 31, 2027. The Town Board hereby establishes the salary of the Deputy Town Clerks as set forth in the adopted 2024 budget effective January 1, 2024 to be paid in 26 bi-weekly installments retroactive to and commencing on January 1, 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-31 Yes/Aye No/Nay Abstain Absent D Adopted . ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ El El Defeated William H. Beale Mover 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter ❑ ❑El .....❑..... ..... 0 El Withdrawn Christo'her Philli's Seconder ............ ......(�...... ❑....... ..... ❑ ... Al Casella Voter ❑ ❑ El El Dated: Wappingers Falls, New York January 08, 2024 VII. Non -Consent The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-33 Resolution Adopting The Rules Of The Town Board WHEREAS, the Town Board previously adopted a set of rules to ensure the orderly conduct of Town Board business, which rules were entitled "Rules of the Town Board of the Town of Wappinger"; and WHEREAS, the Rules of the Town Board of the Town of Wappinger were modified on January 6, 2014; now, therefore Town of Wappinger Page 25 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby confirms and adopts the "Rules of the Town Board of the Town of Wappinger", a copy of which is attached hereto. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2024-33 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph 13Cavaccim ................... Voter ................. a ................ o ............... El ................ ........ ❑ Defeated William H. Beale ................... ----Mover...,...... El .... ❑ ... ❑ ......,..... ❑ ... ❑ Tabled An gela Bettina Voter ............❑...... . ❑..... ❑...... D..... El Withdrawn Christopher Phillips Seconder El ❑ El❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-34 Resolution Establishiing Remuneration For Water Meter Readers In The Town Of Wappinger BE IT RESOLVED, that for calendar year 2024, the compensation for Town of Wappinger Part Time Water Meter Reader Meters is hereby established as follows: Barry Kaufman: An annual salary of $10,957, paid quarterly in the amount of $2,739.25 due in the payroll period after the quarterly meter readings have been submitted to the Receiver of Taxes and Assessments. Tubin Dauzat: An annual salary of $4,327 paid quarterly in the amount of $1,081.75 due in the payroll period after the quarterly meter readings have been submitted to the Receiver of Taxes and Assessments. The foregoing was put to a vote which resulted as follows ✓ Vote Record - Resolution RES -2024-34 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended .,.William Joseph D Cavaccim .... Voter .................. o ................. 0 .......,........❑ ❑" ...... 0 ..... ❑ Defeated H. Beale ......................... ... Mover ........ .. D .... ❑ ..... . .....❑ ❑ Tabled Angela Bettina ......................Voter....,........❑...... ❑ El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-35 Resolution Acknowledging Appointment Of Confidential Personal Secretary To The Town Town of Wappinger Page 26 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Supervisor WHEREAS, the Town Supervisor is authorized to appoint a Confidential Personal Secretary; and WHEREAS, Supervisor Joseph D. Cavaccini has elected to appoint Kaitlyn Aboshanab as his Confidential Personal Secretary; now, therefore BE IT RESOLVED, that the Town Board acknowledges the appointment by Supervisor Joseph D. Cavaccini of Kaitlyn Aboshanab as the Confidential Personal Secretary to the Supervisor; and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Confidential Personal Secretary to the Supervisor as set forth in the 2024 adopted budget which salary is to be paid in 26 biweekly installments retroactive to and commencing on January 1, 2024. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-35 El Adopted ...... ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent.... ❑ Defeated Joseph"D. Cavaccini Voter D „❑ ❑ ❑ ............. ElTabled William H. Beale Mover El ❑ El ❑ Yes/Aye No/Nay Abstain Absent D Adopted " ❑ Adopted as Amended Joseph D Cavaccini Voter 0 0 ❑ 0 ❑ Defeated William H. Beale„ Seconder D ❑ El❑ El Tabled Angela Bettina Voter....,...... ❑ .... ❑ ... ❑ .... El ... ElWithdrawn Christopher Phillips Mover D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-36 Resolution Acknowleding Appointment Of Deputy Town Supervisor To The Town Of Wappinger WHEREAS, the Town Supervisor is authorized to appoint a Deputy Town Supervisor; and WHEREAS, Joseph D. Cavaccini, Supervisor of the Town of Wappinger, has elected to appoint Lisa T. Paoloni as his Deputy Town Supervisor; now, therefore BE IT RESOLVED, that the Town Board acknowledges the appointment of Lisa T. Paoloni as Deputy Town Supervisor by Joseph D. Cavaccini, Supervisor of the Town of Wappinger effective January 1, 2024 through December 31, 2025; and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Deputy Town Supervisor as set forth in the 2024 adopted budget which is to be paid in 26 biweekly installments retroactive to and commencing on January 1, 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-36 El Adopted ...... ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent.... ❑ Defeated Joseph"D. Cavaccini Voter D „❑ ❑ ❑ ............. ElTabled William H. Beale Mover El ❑ El ❑ Town of Wappinger Page 27 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 ❑ Withdrawn Angela Bettina vo—terl-1 ❑ ❑ ❑ 0 .......... ....... Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ 0 E 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-37 Resolution Appointing Member To The Town Of Wappinger Zoning Board Of Appeals WHEREAS, Shailese Shah term as a Member of the Zoning Board of Appeals expired December 31, 2023; and WHEREAS, the Town Board is desirous of appointing Donald Denardo to the Zoning Board of Appeals for a five (5) year term with the term expiring December 31, 2028; and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby appoints Donald Denardo as a Member to the Zoning Board of Appeals for a five (5) year term with the term expiring on December 31, 2028. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-37 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted Adopted as Amended e_4,13 .. Cavaccim Voter a o ❑" o ❑ Defeated William H. Beale Seconder D ❑ ... .... El.... ... ❑ ... El Tabled Angela Bettina Voter....,...... ❑ .... ❑ ... ❑ .... El ... ElWithdrawn Christopher Phillips Mover D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-38 Resolution Appointing Board Of Assessment Review Member WHEREAS, the term of office of a member of the Town of Wappinger Board of Assessment Review expired on October 1, 2023 and has not been filled; and WHEREAS has expressed an interest in being appointed to the Town of Wappinger Board of Assessment Review; WHEREAS, has a knowledge of property values in the Town of Wappinger and meets the other statutory qualifications of a member of the BAR; NOW, THEREFORE, BE IT RESOLVED: Town of Wappinger Page 28 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 1. The Town Board hereby appoints as a Board of Assessment Review Member for a five-year term, which term is retroactive to October 1, 2023 and will expire on September 30, 2028. 2. is directed to undergo the necessary training pursuant to Real Property Tax Law § 523 and to file all necessary disclosure forms in accordance with Real Property Tax Law § 523. The Town Clerk is directed to notify the Commissioner of the NYS Department of Taxation and Finance the Dutchess County Director of Real Property Tax Services of the appointment as required by Real Property Tax Law § 523. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2024-38 ❑ Adopted ❑ Adopted Yes/Aye Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Joseph D. Cavaccini Voter 0 ❑ El ❑ Defeated El Defeated William H. Beale ......................... Mover.... ......D...... ❑..... ❑...... ❑ .... El Tabled Angela Bettina .... Voter ........... ❑. ❑..... ...... ❑ -----,---,---- D FlWithdrawn Christopher Phillips .............. Seconder 0 ❑ 0 0 Next: 1/1/2912:00 AM ' Al Casella Voter ... ......❑ ..... ❑................ ..... ❑...... .... .... Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Tabled. RESOLUTION: 2024-39 Resolution Employing Stormwater Management Consultant Services For Calendar Year 2024 BE IT RESOLVED, that Daniel G. Koehler, P.E. of Hudson Land Design be, and hereby is employed and retained as Stormwater Consultant for the purpose of furnishing to the Town Board, the Town's departments and agencies such stormwater consulting services as may be required during calendar year 2024; and BE IT FURTHER RESOLVED, that Daniel G. Koehler, P.E. of Hudson Land Design shall be paid in accordance with a fee schedule set forth in a Letter of Engagement that will be submitted to the Town. The foregoing was put to a vote which resulted as follows ✓ Vote Record - Resolution RES -2024-39 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Joseph,D. Cavaccini Voter D ❑ ❑ ❑ ❑ Defeated William H. Beale ........................ Mover .. ,.........D ...... ❑ .......,........❑ .......,.......❑ .... 0 Tabled ..................................... Angela Bettina ................ Voter .... ❑ .... ............ ❑ ............ ❑ .. D ❑ Withdrawn Christopher Phillips„ Seconder 0 ❑ El❑ Next: 1/22/24 7:00 PM Al Casella.......... ................... Voter....,........❑...... ❑..... ❑...... D..... Dated: Wappingers Falls, New York January 08, 2024 Town of Wappinger Page 29 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The Resolution is hereby duly declared Tabled. RESOLUTION: 2024-40 Resolution Appointing a Member to The Town of Wappinger Planning Board WHEREAS, Nicholas Maselli as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Thomas Truss, Jr. to the Planning Board for a three (3) year term, which term will expire on December 31, 2026. NOW, THEREFORE, BE IT RESOLVED, that Thomas Truss, Jr. is hereby appointed as a Member of the Town of Wappinger Planning Board for a three (3) year term commencing January 1, 2024, with the appointment terminating on December 31, 2026. The foregoing was put to a vote which resulted as follows: J Vote Record - Resolution RES -2024-40 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ El Defeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-41 Resolution Appointing Member to the Planning Board WHEREAS, Robert Ceru term as a Member of the Planning Board expired December 31, 2023; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Robert Meahan to the Planning Board for a seven (7) year term, which term will expire on December 31, 2030. NOW, THEREFORE, BE IT RESOLVED, that Robert Meahan is hereby appointed as a Member of the Town of Wappinger Planning Board for a seven (7) year term commencing January 1, 2024, with the appointment terminating on December 31, 2030. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-41 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted as Amended .,. h D Cavaccim Jos eP .... Mover o 0 .......,........❑ ❑" ...... 0 ..... El Defeated William H. Beale ......................... ... Mover .......... D .... ❑ . .....❑ El Tabled Angela Bettina ......................Voter....,........❑...... ❑..... El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York Town of Wappinger Page 30 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-42 Resolution Appointing a Member to The Town of Wappinger Planning Board WHEREAS, Renoldo Anjos as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Richard Barth to the Planning Board for a five (5) year term, which term will expire on December 31, 2028. NOW, THEREFORE, BE IT RESOLVED, that Richard Barth is hereby appointed as a Member of the Town of Wappinger Planning Board for a five (5) year term commencing January 1, 2024, with the appointment terminating on December 31, 2028. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2024-42 Yes/Aye No/Nay Abstain Absent D Adopted D Adopted . .................. . .................. El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ El Defeated William H. Beale ............................. . Mover „0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seconder ........ 0 ❑ ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-43 Resolution Appointing Member to the Planning Board WHEREAS, Lynne Versaci as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint James Glorioso to the Planning Board for a four (4) year term, which term will expire on December 31, 2027. NOW, THEREFORE, BE IT RESOLVED, that James Glorioso hereby appointed as a Member of the Town of Wappinger Planning Board for a four (4) year term commencing January 1, 2024, with the appointment terminating on December 31, 2027. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-43 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccim Mover .. .. D ❑ ❑ ❑ El Defeated William H. Beale .............. Mover El ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter ........... ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Seco........nder El ❑ ❑ ❑ Al Casella Voter D ❑ ❑ ❑ Town of Wappinger Page 31 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-44 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-44 Corresponde ce Lo - 2024-0 -08 Number To From Date Date Rec' Re: Agenda Date 81-88-881 Town Board Carl S. Wolfson 121812823 1211312.823 November 2823 Monthly Report 11812.824 81-88-882 Town Board Heather L Kitchen 121112.823 1211312.823 November 2823 Morithly Report 102.824 81-88-883 Town Board Hu hsonville Fire District 121112823 1211312823 Certification of Results 1!812.824 81-88-884 Town Board Chelsea Fire District 1211212823 121131282.3 Certification of Results 11812.824 81-88-885 Town Board New Hackensack Fire district 1211212.823 12114!2.823 Official Return of Votes Cast 11812.824 81-88-006, Town Board Sten er, diamond & Glass 1211912823 1212812.823 1 Liquor License Application 11812.824 81-88-887 Town Board Lee Anne Freno 121211282'3 1212112.823 November 2823 School Tax Report V812.824 81-88-888 Town Board Robert A. Ceru 12126712823 12126712.823 arviirig Board Interest 102.824 81-88-889 Town Board Barbara Roberti 1212912823 1212812.823 Performance and Maintenance Bonds 11812.824 81-88-818 Town Board Lee Anne Freno 11312824 11312824 December 2823 School Tax Report V812.824 81 88-811 Town Board Lee Anne Freno 11312824 1/312.824 JarivaFy 2824 School Tax Report 11812.824 NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-44 Yes/Aye No/Nay Abstain Absent D Adopted ❑ Adopted as Amended Joseph D Cavaccim .... Voter ..... ........... o ................. o ❑" ❑ Defeated William H. Beale Seconder D ❑ ... .... El.... ... ❑ ... El Tabled Angela Bettina Voter....,...... ❑ .... ❑ ... ❑ .... El ... ElWithdrawn Christopher Phillips Mover D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. RESOLUTION: 2024-45 Resolution Hiring Indoor Soccer Instructor for Recreation Department Program WHEREAS, the Town Recreation Department offers an indoor soccer clinic for the youth of the community ages 5-13yrs; and WHEREAS, there is a vacancy for the position of instructor for this clinic; and Town of Wappinger Page 32 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 WHEREAS, a very highly qualified candidate has submitted his resume and been interviewed by the Recreation Director; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby appoints Andres Benites as Indoor Soccer Instructor who shall be compensated at $40 per hour out of budget line B7140.119 This position is part time; working 10 or fewer hours per week; only while the clinic is in session and is therefore not covered by any collective bargaining agreement. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2024-45 ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Yes/Aye No/Nay Abstain Absent D Adopted " El Adopted as Amended Joseph D Cavaccini Voter o 0 ❑ ... ................ 0 ...... El Defeated William H. Beale„ ... Mover D ❑ ..... ❑ ❑ El Tabled Angela Bettina ......................Voter....,........❑...... ❑ El.... D..... El Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ El Dated: Wappingers Falls, New York January 08, 2024 The Resolution is hereby duly declared Adopted. VIII. Executive Session 1. Motion To: Enter Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella 2. Motion To: Return From Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella IX. Resolutions Approved After Executive Session RESOLUTION: 2024-32 Town of Wappinger Page 33 Printed 113112024 Reorganization Meeting Minutes January 8, 2024 Resolution Establishing Wages For Various Employees Of The Town Of Wappinger Not Covered Under Union Contract WHEREAS, the Town of Wappinger employs numerous people to carry out the functions of the Town government and yearly establishes the salary scale for each said employee; and WHEREAS, the Town Board hereby establishes the salary/wage scale for employees not covered under Union Contract as hereinafter identified; NOW THEREFORE BE IT RESOLVED, that the Town Board hereby establishes the salary/wage scale for the following named employees employed by the Town of Wappinger and not covered under Union Contract as hereinafter set forth: Name Title Bud et Line 2024 Salary or Hourl Kristine Thomas Court Clerk A.1110.102 $69,694.00 Robert Smrcka Armed Court Officer A.1110.106 $36.14 per hour Robert Hasenbein Armed Court Officer A.1110.106 $36.14 per hour Craig Hettinger Armed Court Officer A.1110.106 $36.14 per hour Jermaine Dublin Armed Court Officer A.1110.106 $36.14 per hour Rowell Williams Armed Court Officer A.1110.106 $36.14 per hour Peter Bramble Armed Court Officer A.1110.106 $36.14 per hour Thomas Jones Armed Court Officer A.1110.106 $36.14 per hour Deane S rin stead Armed Court Officer A.1110.106 $36.14 per hour David Acevedo Armed Court Officer A.1110.106 $36.14 per hour Kaitlyn Aboshanab Secretary to Supervisor A.1220.101 $52,250.00 Jessica Servidio Town Comptroller A.1315.100 $130,000 Lee Anne Freno Receiver of Taxes A.1330.100 $71,898 Maureen Leonetti Deputy Tax Receiver A.1330.102 $22.90/Hr Christian Harkins Assessor A.1355.100 $53,211.00 (50%Wappinger portion) Steve Frazier Supervisor of Buildings & Grounds B.7110.0100 $76,078 Jessica Fulton Recreation Director A.7620.100/B7310.10 $58,000 Barbara Roberti Dir. of Str. Planning & Muni.Codes B.8015.103 $87,712.00 John Gale PT Solid Waste Attendant A.8160.100 $14,666 Marc Byer PT Solid Waste Attendant A.8160.100 $14,666 BE IT RESOLVED, that this resolution shall be deemed to be effective as of January 1, 2024. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2024-32 Yes/Aye No/Nay Abstain Absent D Adopted . ❑ Adopted as Amended Joseph D Cavaccim Voter .. ........... El ................. ❑ ................ ❑ .............. ❑ ....... El Defeated William H. Beale Seconder 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina .....................Mover...,........D........,........❑.......,........❑..... Voter ❑ ❑ ❑ 0 ❑ Withdrawn Christopher Phillips ............1? .................. ... ..... ❑..... l Al Casella Voter ❑ ❑ ❑ D Dated: Wappingers Falls, New York January 08, 2024 Town of Wappinger Page 34 Printed 1/31/2024 Reorganization Meeting Minutes January 8, 2024 The Resolution is hereby duly declared Adopted. X. Adjournment Motion To: Wappinger Adjournment & Signature The meeting adjourned at 8:20 PM. Joseph P. Paoloni Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Town of Wappinger Page 35 Printed 1/31/2024 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-1 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6064 Resolution Appointing Certified Public Accountants To Provide Various Accounting Services And To Audit The Accounts And Reports Of The Town Supervisor, Town Clerk And Town Justices BE IT RESOLVED, that RBT, Certified Public Accountants, is hereby retained for the purposes of furnishing such accounting assistance and consultations as may be needed by the Town Supervisor, Town Accountant and Town Bookkeeping staff, as such services may be required from time to time, for calendar year 2024; and BE IT FURTHER RESOLVED, that RBT, Certified Public Accountants, be and they are hereby retained to audit the accounts, books, records and reports of the Town Supervisor, Town Clerk and Town Justices for calendar year 2024; and BE IT FURTHER RESOLVED, that RBT, Certified Public Accountants, shall be paid in accordance with their fee schedule set forth in their proposal for audit services to the Town Board dated January, 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 3:54 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-2 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6042 Resolution Designating Various Banks As The Official Depositories For The Town Of Wappinger BE IT RESOLVED, that the banks listed below, all located and authorized to do business in the State of New York (hereinafter the "Banks") are hereby designated as the depositories of the Town of Wappinger: NYCLASS Putnam County Savings Bank M&T Bank Tompkins Mahopac Bank Rhinebeck Bank Citizens Bank TD Bank North JP Morgan Chase Trustco Bank Ulster Savings Bank and BE IT FURTHER RESOLVED, that until further order of the Town Board of the Town of Wappinger, the maximum amount that may be kept on deposit at the aforementioned Banks at any one time is Five Million Dollars ($5,000,000.00); and BE IT FURTHER RESOLVED, that the Town Supervisor of the Town of Wappinger is hereby authorized to execute and deliver all security and custody agreements relating to the pledge of collateral by the Bank as security for the deposit of public funds by, and the investment of public funds of, the Town of Wappinger government and the custody of such collateral and investments all in such form as may be approved by any such officers, such approval to be evidence of the execution of any such agreement; and BE IT FURTHER RESOLVED, that the Town of Wappinger is authorized to accept an Eligible Surety Bond as security for the deposit of public funds by the Town of Wappinger, having such terms and conditions as shall be approved by resolution of the Town of Wappinger or as set forth in the investment policy adopted by the Town of Wappinger; and BE IT FURTHER RESOLVED, that the Banks are hereby appointed as an agent of and custodian for the Town of Wappinger to hold collateral pledged by the Banks as security for deposits of public funds by the Town of Wappinger and to hold investments of the Town; and BE IT FURTHER RESOLVED, that the following officers of the Town of Wappinger be and hereby are, and each of them hereby is, authorized to open accounts or otherwise to conduct business with the aforementioned Banks and to deposit any of the funds of the Town of Wappinger in the Banks either at its head office or at any of its branches: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court Updated: 1/4/2024 11:38 AM by Joseph P. Paoloni Page 1 Resolution 2024-2 Meeting of January 8, 2024 Such officers are also authorized to give any and all instructions to charge accounts of the Town of Wappinger which they have opened with the aforementioned Banks. Any one or more of these officers are also authorized to enter into agreements with the Banks with respect to products or services relating to the accounts or other Bank services, including, but not limited to, wire and other funds transfers products, night deposits, safe deposit boxes and direct deposit of payroll, in whatever form as may be approved by that officer; and BE IT FURTHER RESOLVED, that until further order of the Town of Wappinger, any funds of the Town of Wappinger deposited in the aforementioned Banks or placed with the Banks for investment are subject to withdrawal, transfer or charge at any time and from time to time, electronically or otherwise, upon checks, authorizations, letters or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given, orally, in writing, or by any other means, on behalf of the Town of Wappinger by any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and BE IT FURTHER RESOLVED, that the Banks are hereby authorized to pay any such check, authorization, letter, or other instrument, order or item or execute any such instructions or effect any such withdrawal, transfer or charge and also to receive the same from the payee or any other holder without inquiry as to the circumstances of issues, withdrawal, transfer or charge or the disposition of the proceeds, even if drawn to the individual order of or paid to any signing person, or payable to the Banks or others for his or her account, or tendered in payment of his or her individual obligation, and whether drawn against an account in the name of the Town of Wappinger or in the name of any officer or agent of the Town of Wappinger as such, and, at the option of the Banks, even if the account shall not be in credit to the full amount of such instrument, withdrawal, transfer or charge; and BE IT FURTHER RESOLVED, that the Banks, as designated depository of the Town of Wappinger, be and hereby are requested, authorized and directed to honor all checks, authorizations, letters, or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given in the Town of Wappinger name on its account(s) (including but not limited to those drawn to the individual order of or paid to any person or persons whose name or names thereon as signor or signers thereof or who deliver such instructions) when bearing or purporting to bear the facsimile signature(s) of any one of the following: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and the Banks shall be entitled to honor and to charge the Town of Wappinger for all such checks, authorizations, letters, or other instruments, orders, items or instructions regarding the payment or transfer of money, regardless of by whom or by what means the actual or purported facsimile signature or signatures thereon may have been affixed thereto if such facsimile Updated: 1/4/2024 11:38 AM by Joseph P. Paoloni Page 2 Resolution 2024-2 Meeting of January 8, 2024 signature or signatures resemble the facsimile specimens from time to time filed with the Banks by the recording officer or other officer of the Town of Wappinger; and BE IT FURTHER RESOLVED, that the Town Supervisor of the Town of Wappinger is authorized to open one or more accounts with the Banks for the provision of investment advisory, custodial and other investment services on behalf of the Town of Wappinger (the "Account") and to execute agreements (including amendments thereto) on behalf of the Town of Wappinger with respect to the Account; and BE IT FURTHER RESOLVED, that the following officers of the Town of Wappinger are authorized to instruct the Banks, in writing, orally, electronically or by means of telex, TWX, facsimile transmission, bank wire or other teleprocess, regarding any notices, instructions or requests made by the Town of Wappinger in accordance with any security agreement with the Banks, and the establishment, modification or replacement of investment objectives for the Account, the purchase, sale, transfer or other disposition of funds or property held in the Account, the transfer of funds or property into the Account, and any other matters concerning the Account: Town Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and BE IT FURTHER RESOLVED, that the Town of Wappinger be and hereby is authorized to certify to the Banks the names of the present officers of the Town of Wappinger and other persons authorized to sign for it (including but not limited to persons to whom such officers or authorized persons have delegated their authority) and the offices respectively held by them, if any, together with specimens of their signatures, and in case of any change of authorized persons or of any holder of any such office or holders of any such officers, the fact of such change and the name of any new officers and the offices respectively held by them, if any, together with specimens of their signatures; and the Banks be and are hereby authorized to honor any checks, notes, drafts, bills of exchange, acceptances, undertakings, authorizations, letters, or other instruments, orders, items or instructions or agreements or other documents signed by any new officer or officers in respect of whom it has received any such certificate or certificates or by any such person with the same force and effect as if said officer or said officers or person were named in the foregoing resolutions; and BE IT FURTHER RESOLVED, that the Banks be promptly notified in writing by the Town of Wappinger Clerk of any change in these resolutions, such notice to be given to each office of the Banks in which any account of the Town of Wappinger may be maintained or from which any product or service affected by such change is provided to the Town of Wappinger, and that until it has actually so received such notice in writing it is authorized to act in pursuance of these resolutions, and that until it has actually received such notice and has had a reasonable opportunity to act upon such notice, it shall be indemnified and saved harmless from any loss suffered, claim or liability incurred by it in continuing to act in pursuance of these resolutions, even though these resolutions may have been changed. Updated: 1/4/2024 11:38 AM by Joseph P. Paoloni Page 3 Resolution 2024-2 Meeting of January 8, 2024 RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/4/2024 11:38 AM by Joseph P. Paoloni Page 4 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-3 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6043 Resolution Establishing Petty Cash Funds For Various Offices WHEREAS, pursuant to Town Law §64 (1-a), the Town Board is authorized to establish petty cash funds for any Town officer, head of a department or office in the Town, for payment, in advance of audit, of a properly itemized or certified bill for materials, supplies or services furnished to the Town for the conduct of its affairs and upon such terms as set forth in Town Law § 64 (1-a); now, therefore BE IT RESOLVED, that the Town Supervisor, Town Justice Court, and the Town Recreation Department are hereby authorized and directed to establish a petty cash fund, in a sum not to exceed Five Hundred Dollars ($500.00) for each such petty cash fund; and BE IT FURTHER RESOLVED, that the Town Receiver of Taxes is authorized to open a petty cash fund in a sum not to exceed One Thousand Dollars ($1,000.00); and BE IT FURTHER RESOLVED, that the Town Clerk is authorized to open a petty cash fund in a sum not to exceed One Hundred Fifty Dollars ($150.00); and BE IT FURTHER RESOLVED, that the Code Enforcement Office is authorized to open a petty cash fund in a sum not to exceed two hundred ($200.00); and BE IT FURTHER RESOLVED, that all such disbursements made from petty cash funds and the audit of such funds shall be made in accordance with the express provisions, terms and conditions of Town Law § 64 (1-a). RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/5/2024 12:16 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-4 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6044 Resolution Authorizing The Submission Of The Supervisor's Annual Report To The State Comptroller WHEREAS, pursuant to Town Law §29(10-a), the Town Board may authorize the Supervisor to submit a copy of the annual update report to the State Comptroller (required by General Municipal Law §30) to the Town Clerk in lieu of preparing an annual financial report accounting for all monies received and disbursed by him, together with certificates of the bank or trust company where Town monies are deposited which show the amount of such monies on deposit; and WHEREAS, the information included in the report under General Municipal Law §30 is the same financial information required by the Supervisor's report so the preparation of two reports results in a duplication of efforts; now, therefore BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to submit a copy of the annual financial update document for the Town of Wappinger, required by General Municipal Law §30, to the Town Clerk in lieu of the report of the Supervisor required by Town Law §29(10); and BE IT FURTHER RESOLVED, that the Supervisor shall file the copy of the annual financial update document for the Town of Wappinger with the Town Clerk within 60 days after the close of the fiscal year, or within such additional time that is granted by the State Comptroller pursuant to General Municipal Law §30; and BE IT FURTHER RESOLVED, that the Town Clerk is directed to cause notice of the filing of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller, in the official newspapers of the Town; and BE IT FURTHER RESOLVED, that this authorization, pursuant to Town Law §29(10-a) shall continue from year to year unless it shall be rescinded by further action of the Town Board. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/9/2023 10:39 AM by Lori McConologue Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston RESOLUTION 2024-5 DOC ID: 6045 Resolution Designating Official Newspaper For The Town Of Wappinger BE IT FURTHER RESOLVED, that the Poughkeepsie Journal, distributed in the County of Dutchess and having general circulation within the Town of Wappinger, Dutchess County, New York, be and is hereby designated as a newspaper for the publication of Town Notices when, and if, so directed by the Town Board; and BE IT FURTHER RESOLVED, that the Southern Dutchess News, published in the County of Dutchess and having general circulation within the Town of Wappinger, Dutchess County, New York, be and is hereby designated as an additional newspaper for the publication of Town Notices when, and if, so directed by the Town Board; and BE IT FURTHER RESOVLED, that the Town Clerk be and he or she is hereby authorized and directed to give notice of such designation to the publisher of either newspapers. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:34 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-6 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6046 Resolution Authorizing The Use Of A Mechanical Check Signing Device BE IT RESOLVED, that the voucher order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town or, in the absence or unavailability of the Supervisor, the facsimile signature of the Deputy Supervisor, as reproduced by a mechanical check -signing device or machine provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed; and BE IT FURTHER RESOLVED, that the Town Clerk shall file a certified copy of this Resolution with all banking institutions which are depositories of the monies and funds of the Town of Wappinger as soon as practicable after the adoption of this Resolution, for the purpose of indicating authority for the use of such facsimile signature; and BE IT FURTHER RESOLVED, that the Supervisor or Deputy Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check -signing devise for use in conformity with this Resolution. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/9/2023 10:42 AM by Lori McConologue Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Procedures Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adinin Sponsors: Town Clerk Joseph P. Paoloni RESOLUTION 2024-7 DOC ID: 6047 Resolution Designating The Time And Place For Holding Town Board Meetings For The Calendar Year 2024 BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:00 PM, at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4h) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate; and BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate; and BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website; and BE IT FURTHER RESOLVED, that the months of July, August, November and December will have only one meeting of the Town Board; specifically, July 8th, August 19th, November 12th, and December 9th. BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger does hereby reserve the right to schedule a Special Meeting of the Town Board as needed. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 12/31/2023 9:00 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-8 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6048 Resolution Authorizing Attendance At The 2024 Association Of Towns Annual Meeting WHEREAS, the Town Board of the Town of Wappinger has annually authorized members of the Town Board, Planning Board, Zoning Board of Appeals, Town Clerk and certain employees of the Town of Wappinger to attend the New York State Association of Towns Annual Meeting and Educational Conference in New York City; and WHEREAS, the Town Budget for Fiscal Year 2024 includes educational expense line items for various Town departments; and WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance at the Conference to be primarily educational and requires all attendees to attend a minimum of four (4) hours of daily educational seminars and to provide proof of such attendance; and WHEREAS, the Town Board hereby authorizes payment of related expenses for attendance at the conference as follows: • Registration at the Conference; • Overnight accommodations for a maximum of three (3) nights for all Town Board Members, Town Clerk and Justices; • Advance expense payment on a "per diem" basis in accordance with the New York State office of the State Comptroller guideline; and WHEREAS, the Town Board seeks to appoint a delegate and an alternate delegate to the conference on behalf of the Town of Wappinger; now, therefore BE IT RESOLVED, that the Town Board hereby authorizes and approves the following elected officers, appointees and employees of the Town to attend the 2024 New York State Association of Towns Meeting and Educational Conference in New York City: Town Supervisor, Members of the Town Board, Town Clerk, Deputy Town Clerks, Members of the Planning Board, Members of the Zoning Board of Appeals, Assessor's Office (1 Representative), Code Enforcement Office (1 Representative), Comptroller's Office (1 Representative), Chief Clerk to the Justice Court, Clerks to the Justice, Town Justices, and Superintendent of Highways, and BE IT FURTHER RESOLVED, that the Town Board hereby authorizes the pre- payment to the New York State Association of Towns for the conference registration costs, overnight accommodations and advance payment on a "per diem" basis in accordance with the NYS Office of the State Comptroller guidelines. The Town Board requires "per diem" advance expense payments to be requested through an executed voucher by each attendee; and BE IT FURTHER RESOLVED, that the Town Board hereby appoints Al Casella to serve as the delegate to the Association of Towns at the February 2024 Annual Meeting and hereby appoints Christopher Phillips as the alternate delegate for said meeting. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 4:01 PM by Joseph P. Paoloni Page 1 This form must be filed with: THE AssociATiON OF TOWNS OF THE STATE OF NEW YORK, 150 STATE STREET, ALBANY, NY 12207 By FEEMMY 2, 2024 In order to establish eligibility and credentials to vote at the 2024 Business Session TO, "'I"HE OFFICERS AND MEMBERS OF The Association of Towns of the State of New York To Ensure Correg. �Seffi�nQn Bad es �Please Please �QrT e Town Clerk of the Town of LAI AIX, ( N in the County of 0 and State of New York DO HEREBY CERTIFY that the town board of the aforesaid town has duly designated the following named person to attend the Anneal Business Session of the Association of Towns of the State of Now York, to be held during February 21, 2024, and to cast the vote of the aforesaid town, pursuant to §6 of Article 111 of the Constitution and Bylaws of said Associatiow NAME OF VOTING DELEGATE eL, -- TITLE AT ITLE (" 0 U IZ- i LW A N E-MAIL ADDRESS Ae ADDRESS 81�'PVLL IV In the absence of the person so designated, the following named person has been designated to cast the vote of said town: NAME OF ALTERNATE -C,' P— TITLE CO UA"if, L "I A) —E-MAIL ADDRESS4(.L.Lj-p- fl, In WITNESS WHEREOF, I have hereunto set my hand and the seal of said town this day of �AA zrArq I 20 t117Yl1y Clerk Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Agreements, Contracts, Leases Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adinin Sponsors: Supervisor Richard Thurston RESOLUTION 2024-9 DOC ID: 6049 Resolution To Authorize The Town Supervisor, Town Highway Superintendent And Town Board To Execute The Agreement For The Expenditure Of Highway Moneys WHEREAS, pursuant to Section 284 of the Highway Law, the Town Board and the Town Highway Superintendent are required to enter into a written Agreement stating the places and manner in which the Highway fund appropriation for repairs and improvements are to be expended; and NOW, THEREFORE BE IT RESOLVED, that the Town Highway Superintendent and the Town Board agree that the monies levied and collected in the Town for repair and improvement of highways, and received from New York State for State Aid for the repair and improvement of Highways shall be expended in accordance with the annexed Agreement for the Expenditure of Highway Moneys; and BE IT FURTHER RESOLVED, that the Supervisor and the Town Board are hereby authorized and directed to execute the attached AGREEMENT FOR THE EXPENDITURES OF HIGHWAY MONEYS in duplicate and file said agreement with the Town Clerk; and BE IT FURTHER RESOLVED, that the Town Clerk is directed to forward one executed Agreement to the Dutchess County Commissioner of Public Works in his capacity as County Superintendent of Highways. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/9/2023 10:44 AM by Lori McConologue Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-10 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Personnel Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6075 Keys, Security Codes, and Other Means of Accessing and Utilizing Town Hall office, Telephone, Computer System and Related Security Passwords and the use of the Town Hall Vehicles for Official Town Business WHEREAS, Members of the Wappinger Town Board can interact more productively, and improve the effectiveness of their services to their constituents by acquiring access to the Town Hall office, telephone /cell, computer system and related security passwords/codes, and the use of the Town Hall vehicles for official Town business; now, therefore BE IT RESOLVED, that keys, security codes, and other means of accessing and utilizing the foregoing Town assets, will be provided to all Council Members and Town Clerk until such time as they no longer hold elective office, at which time such keys and or equipment shall be returned and applicable security passwords and codes be changed; and, BE IT FURTHER RESOLVED, that any former employee must turn over all town property to the Town Clerk. This equipment will be logged in within 24 hours of termination of employment. Town equipment shall include all keys, cell phones, and any other assigned equipment. IT services will be immediately removed with all passwords and accounts disabled. Any digital access to town servers digital files communications devices or computers will be disabled. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 2:39 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Personnel Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2024-11 DOC ID: 6083 Personnel Time Clock BE IT RESOLVED, that all Town of Wappinger employees with the exception of the elected officials and their appointments, will be required to utilize the time clock to validate their work day and services to the residents of the town. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 4:09 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-12 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Procedures Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6041 Resolution Establishing The Amount Of Undertakings To Be Furnished By Officers, Clerks And Employees BE IT RESOLVED, that all the official bonds and undertakings by the officers, clerks or employees of the Town of Wappinger may be in the form of a blanket undertaking from any duly authorized corporate surety and said undertaking shall indemnify the Town of Wappinger against the loss of the type more particularly set forth in Article 2, Section 11 of the Public Officers Law. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/9/2023 10:31 AM by Lori McConologue Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-13 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6052 Resolution To Adjust Town Of Wappinger Mileage Reimbursement Rates For 2024 WHEREAS, pursuant to Town Law § 116(1), the Town of Wappinger compensates employees for the use of the employee's personal vehicle whenever the employee utilizes such personal vehicle for Town business; and WHEREAS, the Internal Revenue Service has established the allowable reimbursement rate for 2024 at the rate of $0.67 per mile for business miles driven; now, therefore BE IT RESOLVED, that the Town Board hereby establishes and authorizes the allowable mileage reimbursement rate to a Town employee at $0.67 per mile for business miles driven whenever a Town employee uses his/her personal vehicle for Town business, effective January 1, 2024; and BE IT FURTHER RESOLVED, that this rate shall remain in effect until modified by further Town Board Resolution. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 12/31/2023 9:03 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-14 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Personnel Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6054 Resolution Establishing Pay Scale For Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for the Town of Wappinger Police Patrol personnel, as provided by contract with the Dutchess County Sheriffs Office, engaged to perform additional police protection and surveillance services of Town parks, various other Town properties, and the performance of such other police services and duties as may be assigned by the Town Board of the Town of Wappinger, be and the same is hereby fixed and established in accordance with the contract with the Dutchess County Sheriffs Office in effect on January 1, 2024; and BE IT FURTHER RESOLVED, that Sergeant Neil Stuart of the Dutchess County Sheriffs Office is hereby appointed the coordinator of the Town of Wappinger Vandalism Patrol, and his annual salary is hereby set at $5,600, payable quarterly by verified voucher as services are performed; and BE IT FURTHER RESOLVED, that all deputy services providing vandalism patrol services to the Town of Wappinger, shall be paid on an hourly basis in accordance with the contract between the Town of Wappinger and the Dutchess County Sheriffs Office, and said personnel shall be paid upon verified voucher as services are performed. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/4/2024 4:12 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-15 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6051 Resolution Establishing Salaries For Elected Officials In The Town Of Wappinger BE IT RESOLVED, that the annual salaries for calendar year 2024 for the following named elected Town Officials be in the same hereby are fixed and established at the following rates in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2024, retroactive to January 1, 2024: 2024 Title $65,817 Supervisor $33,950 Town Justice $33,950 Town Justice $12,821 1 Councilman $12,821 1 Councilman $12,821 1 Councilman $12,821 1 Councilman $99,293 Highway Superintendent $71,963 Town Clerk BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforementioned positions shall be divided over a 26 week pay period, and paid bi-weekly, retroactive to and commencing on January 1, 2024, and thereafter for the remainder of the 2024 calendar year. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/9/2023 3:00 PM by Lori McConologue Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-16 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Personnel Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6076 Resolution Establishing The Pay Scale For Certain Employees Of The Town Of Wappinger Covered Under Union Contract BE IT RESOLVED, that the pay scale for certain Town of Wappinger employees will be in accordance with the contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2024; and BE IT FURTHER RESOLVED, that all such Town employees shall be paid every other Friday throughout calendar year 2024, retroactive to and commencing on January 1, 2024, payable over a 26 bi-week pay period, and consistent with the pay schedule set forth in the aforementioned contract. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 2:52 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-17 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6067 Resolution Employing Bond Counsel Services For Calendar Year2024 BE IT RESOLVED, that Douglas E. Goodfriend of Orrick, Herrington & Sutcliffe, LLP, with offices at 51 West 52nd Street, New York, NY 10019 be, and hereby is employed and retained as Bond Counsel for the purpose of furnishing to the Town Board, the Town's departments and agencies such legal services as may be required during calendar year 2024; and BE IT FURTHER RESOLVED, that Douglas E. Goodfriend shall be paid in accordance with the established fee schedule of his firm effective calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 11:01 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-18 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6050 Resolution Establishing Paid Holidays BE IT RESOLVED, that the Town Board hereby establishes the paid holiday schedule for calendar year 2024 as follows: New Year's Day January 1st, 2024 Martin Luther King Day January 15th 2024 President's Day February 19th 2024 Good Friday March 29th 2024 Memorial Day May 27th 2024 Independence Day July 4th 2024 Labor Day September 2nd, 2024 Columbus Day October 14th 2024 Election Day November 5th, 2024 Veteran's Day November 11th, 2024 (observed on Nov. 12, 2024) Thanksgiving Day November 28th, 2024 Thanksgiving Day Friday November 29th 2024 Christmas Day December 25th 2024 Town Hall Floating Holiday July 5th, 2024 (voted on 1/8/2024 by Teamsters) Highway Floating Holiday July 5th, 2024 (pending vote by CSEA Union) RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED BY CONSENT VOTE [UNANIMOUS] William H. Beale, Councilman Christopher Phillips, Councilman Joseph D. Cavaccini, William H. Beale, Christopher Phillips Angela Bettina, Al Casella Updated: 1/8/2024 3:56 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-19 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6073 Resolution Appointing a Registrar And Deputy Registrar Of Vital Statistics For The Town Of Wappinger BE IT RESOLVED, that the Town Clerk, Joseph P. Paoloni, be and he is hereby appointed to serve as Registrar of Vital Statistics to the Town of Wappinger, Dutchess County, New York, for a term of four years, commencing January 1, 2024 and ending December 31, 2027, pursuant to Section 4123 of the Public Health Law; and BE IT FURTHER RESOLVED, that said Registrar of Vital Statistics to the Town of Wappinger shall receive no salary, however, he shall be entitled to receive for the performance of duties of this respective office the fees fixed by applicable statute to include death certificates, birth certificates, marriage licenses and all associated copies; and BE IT FURTHER RESOLVED, that the Town Clerk designates Lori McConologue to hold the position of Deputy Registrar to the Town of Wappinger. BE IT FURTHER RESOLVED, that the Town Clerk designates Graciela Robinson to hold the position of Deputy Registrar to the Town of Wappinger. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 11:27 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-20 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6053 Resolution Establishing Pay Scale For Seasonal Recreation Department Employees In The Town Of Wappinger WHEREAS, the Town of Wappinger Recreation Department employs seasonal employees necessary to provide the various recreation programs which are funded by the Town; now, therefore hereinafter set forth: Title Salary Total Fund Employ ees Camp Director $22 1 B.7310.101 New Head $16.50/hr 2 B.7310.102 Counselor Returning Head $17.00/hr 1-2 B.7310.102 Counselor New Certified $15.50/hr Pending B.7310.103 Counselor Camp Enrollm emt Returning Certified $16.00/hr Pending B.7310.103 Counselor. Camp Enrollm emt New Un -Certified $15/hr Pending B.7310.103 Counselor Camp Enrollm emt Returning Un -Cert. $15.50/hr Pending B.7310.103 Counselor Camp Enrollm emt Tennis Instructor $30.00/hour 1 B.7140.101 Fishing Instructor $25.00/hour 1 B.7140.115 Updated: 1/4/2024 3:54 PM by Joseph P. Paoloni Page 1 Resolution 2024-20 Meeting of January 8, 2024 Aerobics Instructor $60.00/session 1 B.7140.104 Gymnastics $36.00/hour 1 B.7140.103 Director Gymnastics Asst $19.00/hour 2 B.7140.103 Director Gymnastics $15.00/hour 5-8 B.7140.103 Assistants Indoor Soccer $40/hour 1 B.7140.119 Instructor Sr. Citizen Yoga $60/hour I A7620.110 Instructor Sr. Citizen Zumba $60/hour 1 A7620.104 Instructor 3.The Recreation Director is authorized to employ seasonal/part-time employees in accordance with the aforementioned salary scale in accordance with the practices and policies of the Town of Wappinger. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/4/2024 3:54 PM by Joseph P. Paoloni Page 2 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-21 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Bids & RFP's Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Supervisor Joseph D. Cavaccini DOC ID: 6096 Resolution Authorizing The Town Of Wappinger To Initiate Request For Qualifications For Various Town Professionals As Part Of The 2024 Reorganization Process WHEREAS, the Town employs various professionals to assist in fulfilling various Town responsibilities and obligations; and WHEREAS, the Town employs the following Town professionals: legal, engineering, planning consultant, certified public accountants for audit purposes, financial and bond advisory, insurance advisor, information technology computer services and stormwater management services; and WHEREAS, the Town Board wishes to seek qualifications and proposals for professional services to the Town Board including, but not limited to, legal, engineering, and planning consultant; and WHEREAS, the Town Board shall consider proposals and qualifications for such professional services from firms that have a minimum work experience of five (5) years in municipal service and will schedule interviews accordingly; and WHEREAS, the Town Supervisor is authorized and directed to initiate the Request for Proposals to provide such professional services to the Town of Wappinger, including the posting of legal notices requesting such services in the Town's official newspaper; and WHEREAS, the Town Supervisor is directed to initiate the Request for Qualifications so that responses will be returned to the Town no later than January 31, 2024; and NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes and directs the Town Supervisor to initiate the Request for Qualifications to provide such professional services to the Town of Wappinger, including the posting of legal notices requesting such services in the Town's official newspapers; and NOW THEREFORE BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Supervisor to initiate the Request for Qualifications so that responses will be returned to the Town no later than January 31, 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/4/2024 3:34 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-22 DOC ID: 6072 Resolution Appointing Marriage Officer For The Town Of Wappinger BE IT RESOLVED, that Joseph D. Cavaccini be and is hereby appointed as Marriage Officer for the Town of Wappinger pursuant to Article 3, Section llc of the New York State Domestic Relations Law, for a term of four (4) years, unless earlier removed from office by the Town Board pursuant to Article 3, Section 1 lc of the New York State Domestic Relations Law; and BE IT FURTHER RESOLVED, that Joseph D. Cavaccini shall receive no salary for said position, however, he may accept fees up to $100.00 per ceremony at any ceremony at which she officiates in accordance with Article 3, Section l lc of the New York State Domestic Relations Law. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/5/2024 12:28 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-23 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston Resolution Approving It Consultant Contract DOC ID: 6066 BE IT RESOLVED, that Craig Roberts of Roberts IT Consulting, Inc., be and hereby is employed and retained for the purposes of furnishing to the Town Board, various Town Departments, Offices and Agencies, such professional computer advice and services, as may be required from time to time hereafter, during calendar year 2024; and BE IT FURTHER RESOLVED, that Craig Roberts of Roberts IT Consulting, Inc., shall be paid in accordance with the fee schedule set forth in the engagement letter dated January, 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 10:42 AM by Joseph P. Paoloni Page 1 Maintain 11 'Network fl Cioud i3Protect January 3, 2024 TO: Town Board ATTN: Joey Cavaccini 20 Middlebush Rd. Wappingers Falls, NY 12590 Dear Joey & Board Members, As you know, I am the President of Roberts IT Consulting, Inc., and on behalf of Roberts IT Consulting, Inc. I am pleased to submit a proposal for information Technology management and support services for all the Town's departments for calendar year 2024. Roberts IT is fully familiar with the Town's IT infrastructure, having installed and maintained the Town's system for over 16 years. My business partner, Adam White, and I continuously keep ahead of the latest technology to provide our clients with the most up-to-date IT solutions and guidance. have always provided my services at a preferred rate for the Town. However, after 16 years at the same rate of $85, it has become necessary to increase our base billable rate from $85 to $95 because of increased operating costs, expenses, insurance, etc. Attached please find our schedule of fees for services rendered. We will invoice the Town monthly for our services and submit them on a voucher supplied by the Town. Thank you for allowing us the opportunity to submit this proposal. 5!erely, Craig M. Roberts President 982 Maim Street, Suite 4 -- 340, Fishkill, NY 12524 �V� it -I 9 "1 1 11 1 // C!( 1 "/V" ") 1 k / / """ I (') Id // P1 (,)I :)�' : Roberts IT Consulting, Inc. 982 Main Street Suite 4-340 Fishkill, NY 12524 Craig Roberts o: (845) 243-5466 c: (845) 656-2509 e: craigrobertsitconsulting.com, I www.robertsitconsulting.com FEE SCHEDULE Monday - Friday 8.0Oam - 5:00ptn 1 hour $95.00 Net 30 Monday - Friday 5:00pm - 10-.00pm 1 hour $105.00 Net 30 Monday - Friday 10:00pim - 8:00am 1 hour $125.00 Net 30 Saturday 8:00am - 5:00pm 1 hour $105.00 diet 30 Sunday/National Emergencies Only 1 hour $125.00 Net 30 We accept Visa, MasterCard, American Express and Discover. 10% interest will be assessed on all unpaid balances after 30 days. Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-24 DOC ID: 6060 Resolution Appointing Dog Control Officer For The Town Of Wappinger BE IT RESOLVED, that Jerald Owen is hereby appointed as Dog Control Officer for the Town of Wappinger for calendar year 2024. BE IT FURTHER RESOLVED, that said Jerald Owen shall receive salary as set forth in the duly adopted Budget for the Town of Wappinger for calendar year 2024 and that said salary shall be payable in 26 biweekly installments retroactive to and commencing on January 1, 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 2:53 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-25 DOC ID: 6061 Resolution Appointing Secretary To The Planning Board And Zoning Board Of Appeals WHEREAS, pursuant to the authority vested in the Planning Board pursuant to Town Law § 272, the Planning Board hereby confirms to the Town Board that it wishes to appoint Beatrice B. Ogunti to the position of Secretary to the Planning Board; and WHEREAS, the Zoning Board of Appeals hereby recommends to the Town Board that Beatrice B. Ogunti be appointed to the position of Secretary to the Zoning Board of Appeals; now, therefore BE IT RESOLVED, that the Town Board hereby acknowledges the appointment of Beatrice B. Ogunti to the position of Secretary to the Planning Board and Zoning Board of Appeals for the calendar year 2024, said appointment to expire December 31, 2024; and BE IT FURTHER RESOLVED, that Beatrice B. Ogunti shall be paid an annual salary, to be paid in 26 biweekly installments, in accordance with the Contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 2:55 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-26 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6065 Resolution Designating An Insurance Agent For The Town Of Wappinger BE IT RESOLVED, that Marshall & Sterling, with offices at 110 Main Street, Poughkeepsie, New York, a general insurance agency, licensed to do business in the State of New York, be, and is hereby designated as the Insurance Agent for the Town of Wappinger for calendar year 2024, and for the further purposes of providing such insurance consulting services as may be needed by the Town Board, from time to time hereafter, during calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 10:41 AM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-27 DOC ID: 6082 Resolution Appointing Chairperson Of The Town Of Wappinger Planning Board WHEREAS, the Town Board also desires to reappoint Bruce Flower as Chairperson of the Town of Wappinger Planning Board for calendar year 2024. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. The Town Board hereby appoints Bruce Flower as Chairperson of the Town of Wappinger Planning Board for calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 3:56 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-28 DOC ID: 6057 Resolution Appointing Town Historian Of The Town Of Wappinger BE IT RESOLVED, that Supervisor Cavaccini is appointed as Town Historian of the Town of Wappinger for calendar year 2024 and that said Supervisor Cavaccini has volunteered his/her services and shall receive no salary for said appointment. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 3:57 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-29 DOC ID: 6062 Resolution Appointing Chairperson Of The Town Of Wappinger Zoning Board Of Appeals BE IT RESOLVED, that Peter Galotti is hereby appointed as Chairperson of the Town of Wappinger Zoning Board of Appeals for calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 10:40 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-30 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6071 Resolution Re -Appointing Receiver Of Taxes WHEREAS, the Town Board wishes to re -appoint Lee Anne Freno to the position of Receiver of Taxes for an additional four-year term effective January 1, 2024 with the term ending December 31, 2027. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby re -appoints Lee Anne Freno to the position of Receiver of Taxes for the four-year term effective January 1, 2024 with the term ending December 31, 2027. Upon re -appointment and taking the oath of office to the position of Receiver of Taxes, Lee Anne Freno shall be paid the salary approved for the position of Receiver of Taxes for calendar year 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 3:11 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-31 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6074 Resolution Acknowledging Appointment Of Deputy Town Clerks WHEREAS, the Town Clerk is authorized to appoint Three Deputy Town Clerks; and WHEREAS, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint Lori McConologue as his Deputy Town Clerk and Graciela Robinson as his Deputy Town Clerk for a Four -Year term. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges the appointment of Lori McConologue as Deputy Town Clerk, and Graciela Robinson as his Deputy Town Clerk of the Town of Wappinger by Town Clerk Joseph P. Paoloni for a Four -Year Term through and up to December 31, 2027. The Town Board hereby establishes the salary of the Deputy Town Clerks as set forth in the adopted 2024 budget effective January 1, 2024 to be paid in 26 bi-weekly installments retroactive to and commencing on January 1, 2024. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/20/2023 3:15 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Procedures AYES: Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2024-33 DOC ID: 6088 Resolution Adopting The Rules Of The Town Board WHEREAS, the Town Board previously adopted a set of rules to ensure the orderly conduct of Town Board business, which rules were entitled "Rules of the Town Board of the Town of Wappinger"; and WHEREAS, the Rules of the Town Board of the Town of Wappinger were modified on January 6, 2014; now, therefore BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby confirms and adopts the "Rules of the Town Board of the Town of Wappinger", a copy of which is attached hereto. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 4:52 PM by Joseph P. Paoloni Page 1 Rules of the Town Board Town of Wappinger Dutchess County, New York Revised: January 8, 2024 Section 1. Regular Meetings of the Town Board 1.1 Regular Meetings of the Town Board shall be held on the second and fourth Monday of each month, unless changed by the Town Board at any Regular or Special Town Board Meeting. 1.1.1 The Annual Reorganization Meeting shall be scheduled by Resolution of the Town Board during the prior December. 1.1.2 Meetings scheduled for the second and fourth Monday of each month shall be held without prior written notice to the Board Members. 1.1.3 Meetings shall be posted by the Town Clerk on the Town Clerk's sign board and on the Town's website. 1.2 In the event that a Regular Meeting date falls on a legal holiday, as recognized by the State of New York, the Town Board shall reschedule the date of such Meeting either at the Town Board Reorganization Meeting or at any Regular or Special Meeting of the Town Board. 1.3 The time and place of a Regular Meeting date may be changed, or may be cancelled, by the affirmative vote of three (3) members of the Town Board. Cancellation of any Regular Meeting must occur at a duly constituted Board Meeting. Except for cause, there shall be at least one regular Town Board Meeting conducted each calendar month. The Supervisor may cancel any Regular or Special Meeting because of inclement weather conditions or other emergency. 1.4 A quorum of a Town Board shall consist of three (3) Board Members present. Section 2. Special Meetings 2.1 Special Meetings of the Town Board may be called by the Supervisor at any time upon two (2) days written notice by fax, email, or personal delivery, or, in case of emergency, by telephone. 2.2 The Supervisor may, and upon the written request of two (2) Members of the Town Board, the Supervisor must call a Special Meeting of the Town Board, F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc within ten (10) days of receipt of such request, and upon at least two (2) days notice in writing to the Members of the Town Board specifying the date, time when and the place where the Meeting is to be held. 2.3 The Notice of Special Meeting shall specify the date, time and place for the Special Meeting as well as a list of the items to be discussed at such Special Meeting no later than forty-eight (48) hours prior to such meeting by fax, email or personal delivery. The Affidavit of service or delivery shall be made by the person so delivering the notice or making the telephone call. 2.4 Except in the case of an emergency, notice of a Special Meeting shall be made by regular mail, email, fax or personal delivery to each of the Board Members addressed or delivered to the Board Member's regular place of residence. In the case of an emergency, the notice may be made by telephone call. An Affidavit of mailing, delivery or call by the Town Clerk or his/her duly constituted Deputy shall be presumptive evidence that such notice was duly served upon the Board Members. 2.4.1 An Affidavit of personal service of the notice shall be filed with the Town Clerk at least four (4) hours prior to the Special Meeting and will be deemed duly sufficient proof of service. The Affidavit of personal service shall be made by the person so delivering the notice or making the telephone call. 2.5 Any Town Board Member may name one or more designees to receive notice of a Special Meeting, either by fax, email, personal service or regular mail or telephone call. The name(s) and address(es) of such designee(s) must be submitted in writing to the Town Clerk. If no designee has been named, then notices of a Special Meeting must be served only upon the Town Board Member, as herein provided. 2.6 A Special Meeting cannot be held until each Town Board Member has been duly served with a notice of such Special Meeting as provided in these rules or the Town Board Member(s) has executed a Waiver of Notice for such Special Meeting. Section 3. Subervisor: Powers and Duties 3.1 The Supervisor shall be the Presiding Officer at each Meeting of the Town Board. In the event the Supervisor shall fail to appear at the time fixed for such Town Board Meeting, the Deputy Supervisor, or in his/her absence, the Town Clerk, shall call the Meeting to order. In the absence of both the Supervisor and the Deputy Supervisor, the Town Board Members shall then select a Member of the Town Board to act as Presiding Officer for said Meeting by a vote of at least three (3) Members of the Board. If the Supervisor or Deputy Supervisor shall arrive after such Meeting has been 2 F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc commenced, he/ she shall immediately assume the duties of Presiding Officer of the Meeting. 3.2 The Supervisor, Deputy Supervisor or Town Clerk shall determine the presence or absence of a quorum of the Town Board. In the event that a quorum is lacking, the person presiding over said Meeting shall adjourn the Meeting until the next regularly scheduled Town Board Meeting or duly called Special Meeting. Section 4. Public Comment 4.1 The members of the public may make statements and/ or comments concerning any item contained on the printed agenda for any Regular or Special Town Board Meeting. Such comments shall be limited to two (2) minutes per member of the public. The Town Board, by motion, may defer any agenda item to the end of the Meeting for further discussion and public comment 4.2 Other than items for which a Public Hearing was conducted, upon the affirmative vote of three (3) members of the Town Board, the Rules may be suspended to permit further comment by the public prior to vote by the Town Board. Section 5. Meeting Agenda _ 5.1 While an agenda is not a New York State requirement, the Agenda shall be prepared jointly by the Supervisor and the Town Clerk. The Town Clerk will be solely responsible for assembling the agenda in the existing software available to the Town Clerks office. Only Town Board members can place items on the agenda and agree to have their name indicated as a Town Board member sponsor. Any Town Board Member, Town Justices, the Town Highway Superintendent, Engineer to the Town or the Attorney to the Town may request an item to be placed on the Agenda via request to a Town Board member. The Town Clerk shall place the following items on the Agenda, by notification to the Supervisor: all legal process, legal notices, Notices of Claim and all litigation served upon the Town, and all communications to the Town Board via the correspondence log. 5.2 Except in the case of an emergency, the Agenda of a Regular Town Board Meeting shall be closed at 4:00 p.m. five (5) calendar days prior to the date of such Regular Meeting. The Supervisor, at his or her discretion, may extend the close of the Agenda to be the following day. PDF files will be emailed at the close of the following day. For example, for a Monday evening meeting the agenda will close at 4PM on the preceding Wednesday with PDF files emailed at 4PM on Thursday. F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc 5.3 Except in the case of an emergency, items may be added to the Agenda of any Regular Meeting after the close of the Agenda provided such items are listed as "Items Proposed For Special Consideration". Such items shall require the affirmative for three (3) Members of the Town Board to open the item for discussion and the affirmative vote of three (3 Members to take possible action, otherwise such items will be placed on the Agenda for the next regularly scheduled Town Board Meeting. 5.4 Except in the case of an emergency, the Agenda for a Special Board Meeting shall be closed at 1:00 p.m. two (2) days prior to the date of such Special Board Meeting. 5.5 Except in the case of an emergency, items may be added to the Agenda of any Board Meeting after the close of the Agenda provided that such Agenda items are listed as "Items for Discussion". Such items shall require the affirmative for three (5) Members of the Town Board to open the item for discussion and the affirmative vote of three (3 Members to take possible action, otherwise such items will be placed on the Agenda for the next regularly scheduled Town Board Meeting. Any Item can be removed from the agenda by a simple majority of 3 votes. 5.6 No items shall be placed on the Agenda or considered by the Town Board unless documentation relating to the Agenda item has been delivered to the Town Clerk no later than 4:00 p.m. on the date that the Agenda closed. 5.7 Notwithstanding the foregoing, Notice of Claims or any legal process served on the Town or any of the Town's employees may be added to the Agenda of any Meeting at any time up to the commencement of the scheduled Meeting. Section 6. Administrative Assistance 6.1 Should any Town Board Member so request, administrative assistance shall be made available to him or her through the Office of the Supervisor. Such administrative assistance shall only be for official Town Business. Section 7. Order of Business 7.1 The Regular Order of Business for all Regular or Special Town Board Meetings shall be as follows: • Call to order • Roll Call • Salute to the Flag • Receipt and approval of Minutes • Public Hearings .19 F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc • Public comment on Agenda items with a two (2) minute time limit per person • Agenda Items: o Schedule of Performance and Maintenance Bonds o Committee or Department Head Reports (if any) o Items for Discussion o Adoption of Resolutions • New Business • Executive Session, if needed • Adjournment 7.2 No later than 4:00 p.m. four (4) days prior to the scheduled Regular or Special Town Board Meeting, the Town Clerk shall email, or forward via fax, copies of the Agenda, together with documentation for all submitted agenda items. In the event the Supervisor extends the close of the Agenda as per paragraph 5.2, the Town Clerk shall email or fax any supporting documentation before the close of the business day. 7.2.1 In the case of an emergency Special Town Board Meeting conducted on less than seven (7) day's notice, the Town Clerk shall provide copies of the Agenda together with supporting documentation as soon as possible but at least twenty-four (24) hours before such Special Board Meeting by fax, email or personal delivery. 7.3 The Supervisor, or in her/ his absence, the Deputy Supervisor, or, in their absence, the Town Clerk, may with the consent of the majority of the Board Members present change the order of the Agenda during any Meeting of the Board. 7.4 Upon the affirmative vote of three (3) members of the Town Board, new items may be added to the Agenda during any Regular or Special Town Board Meeting for discussion only. No action may be taken on such items without the affirmative vote of three (34 Town Board Members. After the Agenda has been prepared, new items may be added during any Regular or Special Town Board Meeting; such new items shall be designated as "Items for Discussion". No action may be taken without the affirmative vote of three (34 Town Board Members, otherwise the item will be placed on the next regularly scheduled Town Board Meeting. 7.5 No Board vote shall be required to place items on the Agenda for Notices of Claims or for legal process which have been served upon the Town or its employees and received after the Agenda has been printed. The Town Clerk shall notify the Board during the Board Meeting of the receipt of such claims or legal process which shall then be forwarded to the Attorney to the Town for appropriate action. F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc Section 8. Rules of Order 8.1 All Regular and Special Meetings shall be conducted in accordance with Town Law, and, except where inconsistent with Town Law, shall be governed by the latest edition of the Robert's Rules of Order. 8.2 The affirmative vote of three (3) members of the constituted Town Board voting at any Meeting shall be required to adopt any action, motion or resolution, except in those instances where New York State Law or these rules of procedure require a greater affirmative vote. 8.3 These rules may be amended or rescinded by the affirmative vote of three (3) Members of the Town Board, on two (2) weeks notice to the Board Members. 8.4 These rules shall remain in effect until new rules are adopted by the new Town Board. 8.5 Robert's Rules of Order shall govern the rules of debate on any topic and shall be strictly followed. 8.6 A motion to adjourn may be made by any Member who shall have been recognized by the Supervisor or, in his/ her absence, the Deputy Supervisor or, in their absence, the Town Clerk. Such a motion shall not be recognized during a roll call or while the board is engaging in voting. A motion to adjourn shall be decided without debate. Unless excused, Members shall not leave a Meeting until the Supervisor or, in his/ her absence, the Deputy Supervisor or, in their absence, the Town Clerk shall announce that the Meeting is adjourned. 8.7 The vote upon every question shall be taken by ayes and nays, and the names of the Board Members present and their votes shall be entered in the Minutes. The Board Members shall vote first, in the order of wards, and the Supervisor shall vote last. Abstention from voting may only be invoked for conflicts of interest with reasons for the abstention placed on the record. An abstention is equivalent to a no vote. Section 9. Deputy Supervisor 9.1 Upon request of the Supervisor, or in the absence or incapacity of the Supervisor, or whenever a vacancy exists in the Office of the Supervisor, the Deputy Supervisor shall have all the powers set forth in Town Law and the Deputy Supervisor shall act in the place and stead of the Supervisor. m F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc N co O It - CD N E V m a� a� Q F:APolicies\Rules\Rules 01-08-24 - Clean Version.doc Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-34 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6056 Resolution Establishiing Remuneration For Water Meter Readers In The Town Of Wappinger BE IT RESOLVED, that for calendar year 2024, the compensation for Town of Wappinger Part Time Water Meter Reader Meters is hereby established as follows: Barry Kaufman: An annual salary of $10,957, paid quarterly in the amount of $2,739.25 due in the payroll period after the quarterly meter readings have been submitted to the Receiver of Taxes and Assessments. Tubin Dauzat: An annual salary of $4,327 paid quarterly in the amount of $1,081.75 due in the payroll period after the quarterly meter readings have been submitted to the Receiver of Taxes and Assessments. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:06 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations AYES: Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-35 DOC ID: 6058 Resolution Acknowledging Appointment Of Confidential Personal Secretary To The Town Supervisor WHEREAS, the Town Supervisor is authorized to appoint a Confidential Personal Secretary; and WHEREAS, Supervisor Joseph D. Cavaccini has elected to appoint Kaitlyn Aboshanab as his Confidential Personal Secretary; now, therefore BE IT RESOLVED, that the Town Board acknowledges the appointment by Supervisor Joseph D. Cavaccini of Kaitlyn Aboshanab as the Confidential Personal Secretary to the Supervisor; and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Confidential Personal Secretary to the Supervisor as set forth in the 2024 adopted budget which salary is to be paid in 26 biweekly installments retroactive to and commencing on January 1, 2024. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:08 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations AYES: Prepared By: Lori McConologue ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-36 DOC ID: 6059 Resolution Acknowleding Appointment Of Deputy Town Supervisor To The Town Of Wappinger WHEREAS, the Town Supervisor is authorized to appoint a Deputy Town Supervisor; and WHEREAS, Joseph D. Cavaccini, Supervisor of the Town of Wappinger, has elected to appoint Lisa T. Paoloni as his Deputy Town Supervisor; now, therefore BE IT RESOLVED, that the Town Board acknowledges the appointment of Lisa T. Paoloni as Deputy Town Supervisor by Joseph D. Cavaccini, Supervisor of the Town of Wappinger effective January 1, 2024 through December 31, 2025; and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Deputy Town Supervisor as set forth in the 2024 adopted budget which is to be paid in 26 biweekly installments retroactive to and commencing on January 1, 2024. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:10 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations AYES: Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-37 DOC ID: 6081 Resolution Appointing Member To The Town Of Wappinger Zoning Board Of Appeals WHEREAS, Shailese Shah term as a Member of the Zoning Board of Appeals expired December 31, 2023; and WHEREAS, the Town Board is desirous of appointing Donald Denardo to the Zoning Board of Appeals for a five (5) year term with the term expiring December 31, 2028; and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby appoints Donald Denardo as a Member to the Zoning Board of Appeals for a five (5) year term with the term expiring on December 31, 2028. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:12 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appropriations AYES: Prepared By: Joseph P. Paoloni TABLED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2024-38 DOC ID: 6084 Resolution Appointing Board Of Assessment Review Member WHEREAS, the term of office of a member of the Town of Wappinger Board of Assessment Review expired on October 1, 2023 and has not been filled; and WHEREAS has expressed an interest in being appointed to the Town of Wappinger Board of Assessment Review; WHEREAS, has a knowledge of property values in the Town of Wappinger and meets the other statutory qualifications of a member of the BAR; NOW, THEREFORE, BE IT RESOLVED: 1. The Town Board hereby appoints as a Board of Assessment Review Member for a five-year term, which term is retroactive to October 1, 2023 and will expire on September 30, 2028. 2. is directed to undergo the necessary training pursuant to Real Property Tax Law § 523 and to file all necessary disclosure forms in accordance with Real Property Tax Law § 523. The Town Clerk is directed to notify the Commissioner of the NYS Department of Taxation and Finance the Dutchess County Director of Real Property Tax Services of the appointment as required by Real Property Tax Law § 523. RESULT: TABLED [UNANIMOUS] Next: 1/1/2029 12:00 AM MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 11/21/2023 10:57 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-39 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6068 Resolution Employing Stormwater Management Consultant Services For Calendar Year 2024 BE IT RESOLVED, that Daniel G. Koehler, P.E. of Hudson Land Design be, and hereby is employed and retained as Stormwater Consultant for the purpose of furnishing to the Town Board, the Town's departments and agencies such stormwater consulting services as may be required during calendar year 2024; and BE IT FURTHER RESOLVED, that Daniel G. Koehler, P.E. of Hudson Land Design shall be paid in accordance with a fee schedule set forth in a Letter of Engagement that will be submitted to the Town. RESULT: MOVER: SECONDER: AYES: ABSENT: TABLED [UNANIMOUS] William H. Beale, Councilman Next: 1/22/2024 7:00 PM Christopher Phillips, Councilman Joseph D. Cavaccini, William H. Beale, Christopher Phillips Angela Bettina, Al Casella Updated: 1/18/2024 12:57 PM by Joseph P. Paoloni Page 1 A X L bs Civil & Environmental Engineering Consultants 174 Main ,Street, Beacon, New York 12508 (Main Office and Mailing Address) 13 Chambers ,Street, Newburgh, New York 12550 (,Satellite Office) Phone: 845-440-6926 www.Hud,vonLandf)esign. corn January 5, 2024 Supervisor Joseph D. Cavaccini and Members of the Town Board Town of Wappinger 20 Middlebush Road Wappingers Falls, New York 12590 Re: MS4 Consultation Dear Supervisor Cavaccini and Members of the Town Board: Hudson Land Design (HLD) thanks you for the opportunity to introduce our firm as apotential consultant to serve the Town of Wappinger in the capacity of MS4 consultant. HLD currently serves as the Consulting Engineer to the Town of Beekman, and in that capacity, oversees the MS4 program there. In addition, we provided MS4 assistance to the Town of Fishkill when they were issued a notice of violation. Further, Eric Rogge, P.E. of our firm also oversaw MS4 programs for seven municipalities with his prior firm. Therefore, HLD is well suited to assist the Town of Wappinger with its MS4 program. As you are aware, the New York State Department of Environmental Conservation issued General Permit GP -0-24-001 for stormwater discharges from Municipal Separate Storm Sewer Systems, effective January 3, 2024. As the GP was only issued on December 13, 2023, HLD has not completely reviewed the permit requirements. One item that is due in the immediate future is submittal of a Notice of Intent (NOI) within 45 days of the effective date of coverage, or February 17, 2024. Therefore, the Town of Wappinger will need to submit the electronic NOI by that date. HLD anticipates preparing a calendar of events, paying particular attention to first year compliance with the GP in the coming days. We believe that this will help set goals, and better understand effort involved to meet compliance. The next Annual Report showing the Town's compliance would be due April 1, 2025. Following preparation of the calendar, we expect that we can estimate effort and budget to provide compliance for the coming year. In the meantime, attached is our proposed rate schedule for your information, which is similar to our current agreement with the Town of Beekman. Private developers typically establish an escrow for during construction inspections, and are billed in accordance with our standard rates. We offer the Town of Wappinger the discounted billable rates for work associated with all non -escrow work being completed for the Town. In order to help us prepare a budget estimate for first year compliance, we would appreciate the following information: 1. List of currently covered private construction projects, along with status (e.g., in winter stabilization performing monthly inspection reports, ongoing construction with weekly inspection reports, etc.), Lo 0 0 4 N O NI It* rn I 0 m 0 3 0 N L m a� 0 .Q Q m E U M Q Torn of Wappinger MS4 Consultation January 5, 2024 and a list of current projects before the Town of Wappinger that are believed to begin construction in 2024. 2. The latest Stormwater Management Program (SWMP) Plan. Should you have any questions, please feel free to call my direct line at 845-765-8955. cc: Michael A. Bodendorf, P.E. (HLD file) enc: 2024 Reproduction & Rate Sheet Sincerely, Daniel G. Koehler, P.E. Principal www.HudsonLandDesign. com LO 0 It0 N O N It* I CO I L O CO Cy 3 0 L .Q Q C 0 E .0 V M Q L 1) in) 994 01 l —. ��K.. Civil and Environmental Engineering Consultants 174 Main Streei, Beacon, NY 12508 (Main Office and Mailing Address) 13 Chambers ,Street, Newburgh, New York 12550 (,Satellite Office) Phone: 845-440-6926 www.Hud,vonLandf)esign. corn Reproduction Fees Effective 2024 Item Unit Price Black and white laser 8/z" X 11" rints/co ies $0.06 perprint/copy Black and white laser 11" X 17" prints/copies $0.12 perprint/copy Color laser 8/z" X 11" prints/copies $0.30 perprint/copy Color laser 11" X 17" prints/copies $0.60 perprint/copy Ink jet B&W bond large format plots $0.55 per square foot Ink jet color bond large format plots $1.65 per square foot Ink jet B&W m lar large format plots $1.65 per square foot Report honeycomb binding and cover / 3 -ring $3.00 per report CD or DVD for submittals as may be required $3.00 per CD or DVD Staff/Personnel Professional Engineering Billable Rates Effective 2024 Town of Wappinger Private Developers (escrow) Principal $115.00/hr $145.00/hr Senior Engineer $100.00/hr $125.00/hr Staff Engineer $85.00/hr $100.00/hr Junior Staff Engineer $70.00/hr $80.00/hr Engineering Technician $60.00/hr $75.00/hr Administrative Services $45.00/hr $55.00/hr Mileage Rate Effective 2024 All HLD Employees (based on IRS standard mileage rate for 2024) $0.67/mile P:ADocuments\Hudson Land Design\Proposals\2024\Town of wappinger\HLD Reproduction Fees&rates 2024 wappinger.docx LO 0 It0 N O N It* I CO I L O CO Cy 3 0 L .Q Q C 0 E .0 V M Q Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-40 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6101 Resolution Appointing a Member to The Town of Wappinger Planning Board WHEREAS, Nicholas Maselli as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Thomas Truss, Jr. to the Planning Board for a three (3) year term, which term will expire on December 31, 2026. NOW, THEREFORE, BE IT RESOLVED, that Thomas Truss, Jr. is hereby appointed as a Member of the Town of Wappinger Planning Board for a three (3) year term commencing January 1, 2024, with the appointment terminating on December 31, 2026. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:30 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-41 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Supervisor Joseph D. Cavaccini DOC ID: 6099 Resolution Appointing Member to the Planning Board WHEREAS, Robert Ceru term as a Member of the Planning Board expired December 31, 2023; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Robert Meahan to the Planning Board for a seven (7) year term, which term will expire on December 31, 2030. NOW, THEREFORE, BE IT RESOLVED, that Robert Meahan is hereby appointed as a Member of the Town of Wappinger Planning Board for a seven (7) year term commencing January 1, 2024, with the appointment terminating on December 31, 2030. RESULT: ADOPTED [UNANIMOUS] MOVER: Joseph D. Cavaccini, William H. Beale SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:31 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-42 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6100 Resolution Appointing a Member to The Town of Wappinger Planning Board WHEREAS, Renoldo Anjos as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint Richard Barth to the Planning Board for a five (5) year term, which term will expire on December 31, 2028. NOW, THEREFORE, BE IT RESOLVED, that Richard Barth is hereby appointed as a Member of the Town of Wappinger Planning Board for a five (5) year term commencing January 1, 2024, with the appointment terminating on December 31, 2028. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 4:31 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-43 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Supervisor Joseph D. Cavaccini DOC ID: 6102 Resolution Appointing Member to the Planning Board WHEREAS, Lynne Versaci as a Member of the Planning Board has resigned; and WHEREAS, the Town Board of the Town of Wappinger wishes to appoint James Glorioso to the Planning Board for a four (4) year term, which term will expire on December 31, 2027. NOW, THEREFORE, BE IT RESOLVED, that James Glorioso hereby appointed as a Member of the Town of Wappinger Planning Board for a four (4) year term commencing January 1, 2024, with the appointment terminating on December 31, 2027. RESULT: ADOPTED [UNANIMOUS] MOVER: Joseph D. Cavaccini, William H. Beale SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 1/8/2024 8:24 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-44 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Correspondence Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Town Clerk Joseph P. Paoloni DOC ID: 6097 Corns ondence Lo - 2024-0 -0 Number To From Date ante Re c" Re: Agenda Date 01-08-881 Town Board Carl S. Wolfson 121812.823 1211372.023 November 2823 Morithly Report 11812.024 01-08-002 Town Board Heather L Kitchen 121112023 1211372023 November 2823 Monthly Report 11812.824 01-08-003 Town Board Hu hsoriville Fire District 121112023 1211312023 Certification of Results 11812.024 01-08-004 Town Board Chelsea Fire District 1211212023 1211372023 Certificatiori of Results 11812.024 01-08-005 Town Board New Hackensack Fire district 1211272.023 1211412023 Official Return of Votes Cast 17812.024 01-08-006, Town Board Stenger, diamond & Glass 12110!2023 1212012.023 Liquor License Application 11812.024 01-08-007 Town Board Lee Anne Freno 1212112023 1212172.023 November 2023 School Tax Report 11812.024 01-08-008 Town Board Robert A. Ceru 1212612023 1212612023 Plarimriq Board Interest 11812.024 01-08-009 Town Board Barbara Roberti 1212.012023 12120!2.023 Performance acrd Maintenance Borids 17812.024 01-08-010 Town Board Lee Anne Freno 11312024 11312024 December 2023 School Tax Report 11812.024 01-08-011 Town Board Lee Anne Freno 11312024 11312.024 Jarivary 2024 School Tax Report 11812.024 NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/4/2024 3:58 PM by Joseph P. Paoloni Page 1 It* 4 N O N to W w 00 O It - 9 O It* N O N E V m Q .e•+ N N N N N N N N N N N �pO OOOOOC)OOOO 00 C6 00 00 00 00 00 00 00 00 r Q) co m C C O U O O r -L CL c m M O ~ d 7, A N N w O V Ql C O m co O O 0 0> Q U U O O C: L QCL A 00 O O s- W O m a)O d T" N N O R C N O V N N 0 Q) U N m A L N E E 10 L -O E •- En L L, �j .V .--- .V yam.• •U G j N 0 0 0 0 ti"- � O (� 0 zZUUO..jz0-ao� O M MMMM coMMMd•d' NV N O N 0 N 0 N 0 N 0 N 0 N 0 N 0 N 0 N 0 N 0 O N 1 N N N N N N 1 NN c N ' N .art. r4 CO O) ChC\l M O N N N CSV C V N N N N ❑ T r T r r r T r r p� 0 ;T 1 M N M NN M M N M N co N M N M N M N N dT N �Id d 0 00 0 0 0 0 0 0 0 0 `w N N N N N N N N — N 85 N r� N t0 8� 00 r T �� N N a CA r CO C� M M ❑ N N Nr NN N N N N r r T T r N N r r N T r r r U 0 E 0 U - Ll 06 0y -- L❑ wm L Q) L Q) ` 0 ai Mu.U�oU- L .� W ►-. t, CU Q) ty r � t� 0 N= M Q) C Q Co C Q C Q v (D ()2T -0z ) Ci co J_..l O O -0 -0 -0 -0 -O -0 'O -O 6 0 0 0 0 0 0 0 0 0 0 0 00mmmWm00mm00m 0 0 0 0 0 0 0 0 0 0 0 �- I- ! 0 r N M t LO CO 1� 00 0 O r M O O O O O O O O O r T E 0 1 0 1 0 1 0 1 0 1 0 1 0 I 0 1 0Q I 1 0 F = 00 co CO m 00 ob CO d0 6 0p 0O z O O O R g 9 0 O O O O r 00700000000 T Tr r T T r r r r O It* 4 N O N to W w 00 O It - 9 O It* N O N E V m Q TOWN OF W.APPINGER TOWN JUSTICE HEATHER L. KITCHEN December 8"', 2023 J TlORT 4fv DLOAD UXG E ' FALLS, NY 12590-0324 ( 5) 297.6070 { 5)297.7739 FAX: (845) 297.0145 COURT HOURS: Tuesday 5:30 RM, grid and 4th Wednesdays 5:30 P.M. 1st and 3rd Thursdays 5:30 P.kjl Supervisor Thurston and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappingers, NY 12590 les Re: Carl S. Wolfson, Town Justice Monthly Report, November 2023 Dear Supervisor Thurston and Members of the Town Board; The following is a report of the cases disposed of during the month of November 2023; 8 Penal Law matters resulting in $0.00 collected in fines and fees. 143 Vehicle and Traffic Law matters resulting in $9,595.00 collected in fines and fees. 7 Civil matters resulting in $75.00 collected in fees. 16 Termination of Suspension matters resulting in $1,400.00 collected in fees. I have forwarded a check in the amount of $11,095.00 to the Town of Wappinger Comptroller, In addition, I am holding $16,621.00 in pending bail, ul�V" Carl S. Wolfson, Town Justice cc: Joseph Paoloni, Town Clerk TOWN JUSTICE CARL. S WOLFSON MOWN OF NVAPPINGER TC4V^4 .JU.S T ECL HEATHER L.. KITCHEN December 1", 2023 1 JU COe 'RT ID BUSH ROAD 1'N, PIN I RS ALLS, NY 12590-0324 (845) 297-6070 (945) 297-7739 FAX: (845) 297-0145 COURT HOUR& Tuesday 5:3a RM. 2nd and 4th Wednesdays 5:30 PAM. 1 st and 3rd Thursdays 5:30 PAI Supervisor Thurston and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappingers, NY 12590 Re: Heather L. Kitchen, Town Justice Monthly Report, November 2023 Doar Supervisor Thurston and Members of the Town Board; The following is a report of the cases disposed of during the month of November 2023; 3 Penal Law matters resulting in $0.00 collected in fines and fees. 192 Vehicle and Traffic Law matters resulting in $18,555.00 collected in fines and fees. 9 Civil matters resulting in $94.00 collected in fees. 14 Termination of Suspension matters resulting in $1,610.00 collected in fees. 1 Tax Law matter resulting in $0.00 collected in fines. 1 Town Ordinance matter resulting in $250.00 collected in fines. 1 Transportation Law matter resulting in $0.00 collected in fines. TOWN JUSTICE CARL 5 WOLFSON I have forwarded a check in the amount of $20,509.00 to the Town of Wappinger Comptroller. In addition, I am holding $18,325.00 in pending bail. Respectfullysub ' ted, He en Town Ju is cc: Joseph Paoloni, Town Clerk DEC 13 2023 TO W n o f 14, .,� e t r Tei (845)297-4194 Ems, (845)297-4560 Mughsonv& (Fire (Distl Out T. 0, �o--(, 545 - Town of Wappinger Yfugfisonviffe, ,mew Tork1253 7 A06 AL- www.HFD45.org V AVOL 400#0 V Board of Fire Commissioners John Lorenzini — Chairman lk IL Paul Rogers, Jr. — Chief of Department Michael Schappert — Deputy Chairman Justin R. Jerrick. — 1 "Assistant Chief Mark Liebermann, Vincent Galvin, William H. Beale — District Duty Captain Anthony Martino, Jlr. Apr& ff 4r I' CERTIFICATE OF THE FIRE DISTRICT SECRETARY lfeasSecond flkdn,jdayand TourM,Vomfqy of E3 rh -'Romr, 1, Kim Flower, fire district secretary of the Hughsonville Fire District, in the Town of Wappinger, County of Dutchess, State of New York, HEREBY CERTIFY that I have compared the annexed copy of the Certificate of Inspectors of the Election as to the results of the voting at the Annual Election duly called and held in said Fire District on December 12, 2023, with the original thereof, which was filed with the Board of Fire Commissioners in my office as Fire District Secretary, following said annual election, and the same is a true copy of said original Certificate and of the whole thereof so far as the same relates to the vote for the following: 1. One Commissioner for a five (5) year term submitted at such Annual Election IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Corporate Seal of said Fire District this 12th day of December, 2023. Receivecl DEC 13 2'023 1 0 District Secret, 'Town of" VV appirig Town Clefk Tef, (845)297-4194 TxC: (845) 297-4560 Board of Fire Commissioners Mughsonv (Fire (Distfict P, 0. (Bay, 545 - Town of Wappinger Yfughsonvilre, Xew Tork.1253 7 John Lorenzini - Chairman Michael Schappert — Deputy Chairman Mark Liebermann, Vincent Galvin Anthony Martino, Jr. STATE OF NEW YORK ) ) ss.: COUNTY OF DUTCHESS ) www,HFD45.or OATH OF INSPECTORS OF ELECTION ,wmsserond I V�d-,da,, and ,rmnh Monday afaT.arf Wontfr Paul Rogers, Jr. – Chief of Department Justin R. Jerrick – III Assistant Chief William H. Beale – District Duty Captain WE THE UNDERSIGNED, having been designated to act as Chairperson, Inspector(s) of election, an ballot clerk(s), for the purpose of conducting an Annual Election of the qualified voters of the Hughsonville Fire District, in the Town of Wappinger, County of Dutchess, New York, held at the Fire District headquarters, 88 Old Hopewell Road, Wappingers Falls, New York at 6:00 p.m, to 9:00 P.M. (Prevailing time) on December 12, 2023, DO SOLEMNLY SWEAR that we will support the Constitution of the State of New York, and that we shall faithfully discharge the duties of office of Chairman, Inspector(s) of Election, and Ballot Clerk(s) at such. Annual election called to a vote as set forth and described in the Notice calling the Annual election. Town o,f Wappit'igei; Town Clerk Subscrib d and sworn to before me This day of 2023. Notary Public (or Fire District Officers) Chairperson — 7 Election Inspector Tef- (845)297-4194 Txc (845) 297-4550 0 Yfughsonviffe (Fire Distixt 1? 0. (Box, 545 — Town of Wappi . nger Ifughsonviffe, New Tork12537 www. HFD45.orq 9veetss,—d I Ved,-d-y -,-d Emir, A-dayqfT.,h X-11, Board of Fire -Commissioners Paul Rogers, Jr. - Chief of Department John Lorenzini - Chairman Justin R. Jerhck. - 1s' Assistant Chief Michael Schappert - Deputy Chairman William H. Beale - District Duty Captain Mark Liebermann, Vincent Galvin Anthony Martino, Jr. cERTiFICA TIO,N of Results Official return of votes cast for Hughsonville Fire District Officers Annual Election December 12, 2023. For the office of Fire District Commissioner - 5 year term Total number of ballots voted: ' o Number of candidates to be elected, to said office: .,_1_ Forthe office of Fire District Commissioner, 5 year term, the candidates named below received the number of votes set opposite his name: John Lorenzini ............................................ WriteIn ............................................................ -j— Received Blanks ......... .................. ................. ................ 121) DEC 13 2023 Spoiled Ballots ................................................... Town of Wappinger TOTAL............................................................ Q Town Clerk STATE OF NEW YORK COUNTY OF DUTCHESS: The undersigned, each for himself or herself, does hereby certify the foregoing returns of the ballots cast for the above office at the Election held on the 12'" day of December 2023, in the Hughsonville Fire District, Town of W p . nger are correct Frances Hough on airman "'qf El t. Paolina Lita Inspector of Election Ju ith Raftarre Flower In pe I I ,,. ion F District Secretary F' ed with the Town Clerk, Town of Wappinger this 13th day of December 2023. Tef- (845) 297-4194 7-4194 IF,y,.- (845) 297-4560 Yfugfisonvilk Tire District T. 0, �oX 545 — Town of Wappinger Yfughsoiroiffe, Xew Tork 1253 7 www.HF045.org ymsdaco,,diVedhosday -d-Toanh Xouday -f 1-6 --r. Board of Fire ComrnisS—!Qners Paul Rogers, Jr.— Chief of Department John Lorenzini - Chairman Justin R. Jerrick — Is[ Assistant Chief Michael Schappert — Deputy Chairman William H. Beale — District Duty Captain Vincent Galvin — Mark Liebermann Anthony Martino, Jr. NOTICE OF 2024 ORGANIZATIONAL MEETING OF THE HUGHSONVILLE FIRE DISTRICT Please take notice that the Hughsonville Fire District, Town of Wappingers County of Dutchess, New York, will hold an organizational meeting on Monday, January 1, 2024, at 12 p.m. The meeting will be held at the Hughsonville firehouse, 88 Old Hopewell Road, in the Town of Wappinger, and are open to the public. This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York. By order of the Board of Fire Commissioners of the Hughsonville Fire District. Kim Flower Fire District Secretary Hughsonville Fire District. Town Of Wappinger Town Clerk CHELSEA FIRE DISTRICT PO BOX 128 - 15 liberty St Chelsea, NY 12512 olmkgece:�\jed 0 Aft AQ NIC1101V of Results ..".0 ficial return of votes cast for Chelsea Fire District Officers, Annual Election December 12, 2023. For the office of Fire District Treasurer - three (3) year term Total number of ballots voted: Number of candidates to be elected to said office For the office of Fire District Treasurer, three (3) year term, the candidates named below received the number of votes set opposite his/her name: LYNNE SHEPPARD ......................... ................. WriteIn ........................................................... WriteIn ........................................................... Blanks............................................................. Spoiled Ballots ............................................ TOTAL.............................................................. -(IQ STATE OF NEW YORK COUNTY OF DUTCHESS: The undersigned, each for himself or herself, does hereby certify the foregoing returns of the ballots cast for the above office at the Election held on the 12th day of December 2023, in the Chelsea Fire District, Town of jWa ppjnger arecorrect. Claire Gibson Jafnes Tompkins Chairman of Election Ballot Clerk 7 onne Tompkin Claire Gibson Inspector of Election Fire District Secretary Filed with the Town Clerk, Town, of Wappinger, and Town Clerk, Town of Fishkill this 12`h day of December, 2023. CHELSEA FIRE DISTRICT PO BOX 128 —15 liberty St Chelsea, NY 12512 CERTIFICATION of Results Received, Town of Wappinger Town Clerk Official return of votes cast for Chelsea Fire District officers Annual Election December 12, 2023. For the office of Fire District Commissioner — five (5) year —term Total number of ballots voted: (47. Number of candidates to be elected to said office: For the office of Fire District Commissioner, five (5) year term, the candidates named below received' the number of votes set opposite his/her name: STATE OF NEW YORK COUNTY OF DUTCHESS: The undersigned, each for himself or herself, does hereby certify the foregoing returns of the ballots cast for the above office at the Election held on the 121h day of December 2023, in the Chelsea Fire District, Town of Wppingqr re correct. —�— Claire Gibson Ja ompklnsE�a lot Clerk Chairman of Election 4) Claire Gibson YvoFe Tompkins — Fire District Secretary Inspector of Election Filed with the Town Clerk, Town of Wappinger, and Town Clerk, Town of Fishkill this 12th day of December, 2023. I Packet Pg. 104 [ ANTHONYSUNSERI .............................................. Write, In ...................................................... WriteIn............. ............................... ........... Blanks............................................................. (j Spoiled Ballots ............................ ...................... TOTAL.......................................................... STATE OF NEW YORK COUNTY OF DUTCHESS: The undersigned, each for himself or herself, does hereby certify the foregoing returns of the ballots cast for the above office at the Election held on the 121h day of December 2023, in the Chelsea Fire District, Town of Wppingqr re correct. —�— Claire Gibson Ja ompklnsE�a lot Clerk Chairman of Election 4) Claire Gibson YvoFe Tompkins — Fire District Secretary Inspector of Election Filed with the Town Clerk, Town of Wappinger, and Town Clerk, Town of Fishkill this 12th day of December, 2023. I Packet Pg. 104 [ CHELSEA FIRE DISTRICT PO BOX 128 — 15 liberty St Chelsea, NY 12512 vkeC6�ved aPP of CERTIFICATION of Results official return of votes cast for Chelsea Fire District Officers Annual Election December 12, 2023. For the office of Fire District Commissioner – two (2) year term Total number of ballots voted: Number of candidates to be elected to said office For the office of Fire District Commissioner, two (2) year term, the candidates named below received the number of votes set opposite his/her name: RAULCABRERA .............................................. L-1 WriteIn ...................................................... Write In .......................................................!J ........................................... ........... Blanks............................................................. Spoiled Ballots ................................................ TOTAL.............................................................. STATE OF NEW YORK COUNTY OF DUTCHESS: The undersigned, each for himself or herself, does hereby certify the foregoing returns of the ballots cast for the above office at the Election held on the 12th day of December 2023, in the Chelsea Fire District, Town of Wa pinger are,,corre Claire Gibson James Tompkins Chairman of Election /B a I llotClerk Vo—nne TompkinClaire Gibson Inspector of Election Fire District Secretary Filed with the Town Clerk, 'Town of Wappinger, and Town Clerk, Town of Fishkill this 12th day of December, 2023. Chelsea Fire District 15 Liberty Street TO, Bo)C128 Chefsea, ,VY 12512 OATH OF INSPECTORS OF ELECTION STATE OF NEW YORK ) ) ss.: COUNTY OF DUTCHESS ) WE THE UNDERSIGNED, having been designated to act as Chairperson, Inspector(s) of election, and ballot clerk(s), for the purpose of conducting an Annual Election of the qualified voters of the Chelsea Fire District, in the Town of Wappinger, County of Dutchess, New York, held at the Fire District headquarters, 15 Liberty Street, Chelsea, New York at 6:00 p.m. to 9:00 p.m. (Prevailing time) on December 12, 2023, DO SOLEMNLY SWEAR that we will support the Constitution of the State of New York, and that we shall faithfully discharge the duties of office of Chairman, Inspector(s) of Election, and Ballot Clerk(s) at such Annual election called to a vote as set forth and described in the Notice calling the Annual election. Chairperson Ele" ion Inspector Ballo Clerk Subscribed and sworn to before me This 121h day of December, 2023. Notary Public (or Fire District Officers) 2 Che&ea Fire District (P, O, Box 128 — down of Wappinger �� �� (� Ch4ea, 9Vew Tork12512 ot ®v n G1er1, CERTIFICATE OF THE FIRE DISTRICT SECRETARY I, Claire Gibson, fire district secretaryFire havegin the co pared n of Wappinger, County of Dutchess, State of New York, HEREBY CERTIFY the annexed copy of the Certificate of Inspectors of the Election as to the results of the voting at the Annual Election duly called and held in said Fire District on December 12a`, 2023, with the original thereof, which was filed with the Board of Fire Commissioners in my office as Fire District Secretary, following said annual election, and the same is a true copyofsaid original Certificate and of the whole thereof so far as the same relates to the vote for thefollowing: 1. One Commissioner for a five (5) year term submitted at such Annual Election 2. One Commissioner for a two (2) year term submitted at such Annual Election 3. Treasurer for a three (3) year term submitted at such Annual Election IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Corporate Seal of said Fire District this 121h day of December, 2023, Fire District Secretary 00 0 0 N O N E U M Q x1� NEW HACK.ENSACK FIRE DISTRICT 217 MYERS CORNERS RD. WAPPINGERS FALLS, j' 90 (845) 297-3897 Board oftire Com si New Hac ns ?rict w ON 9WNeiTYork 12590 CERTIFICATION 'F CIAL RETURN OF VOTES CAST FOR OFFICERS Regular annual Election New Hackensack Fire District December 12, 2023 Town of Wappinger, New York Recapitulation of Votes cast for office of Commissioner Received year term expiring December 31, 2028 Total number of Ballots voted '� �`y� DEC 1 'ZOZ3 Number of Candidates to be elected to office Town of Wappinger Total number of votes to be canvassed For the office of commissioner, the candidates named below received the number of votes set opposite their respective names: Robert Bitzko Christopher Morley TOTAL . / State of New York) County of Dutchess) SS. The undersigned, each for himself, does hereby certify that the foregoing returns of the ballots cast for the above office at the election held on the 12th day of December, 2023, in the New Hackensack Fire District, Town of Wappinger, New York, are correct. Chairman of the Election /)/"k iron Billot cie°rk Insp,e for Ballot Clerk 00 0 It0 N O N E U M Q 1 STENGEIt, DIAMOND & GLASS,UP jr (845) 298-2000 (845) 298-2842 info@sdglaw.com :Cf sdglaw,comO'�0\\ Kenneth M. Stenger Stephen E. Diamond' Jessica J. Glass Karen E. Hagstrom Ian C, Lindars A.J. luele Albert P. Roberts PARTNER EMERITUS Mary Kate Ephraim Jad Haddad OF COUNSEL Joan F, Garrett" Kyle A. Steller PARALEGALS Etizabeth Amicucci a ber 19, 2023 MAIN Via UPS Overnight Delivery Joseph P. Paoloni, Town Clerk Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 p�Office ��t" By appointment only TON Please direct all inquiresice to the Main Off ,,N i er Re: Crilly Enterprises LLC "Id Datchess Sports Bar & BBQ SDG File lira.: 41346.0210 Dear Mr. Paoloni: We are legal counsel to Crilly Enterprises LLC d/b/a Dutchess Sports Bar & BBQ. Please be advised that Crilly Enterprises LLC is applying for an on -premises liquor license for premises located at 1820 New Hackensack Road, Suites 9 & 10, Poughkeepsie, NY 12603. Please note that this is the location is currently licensed by Dutchess BBQ Bistro & Bar, which my client is purchasing. Therefore, enclosed herewith please find an Application Notice Form for Providing 30 -Day c Advance Notice to a Local Municipality or Community Board, which has been signed by my client. Ailana Brown Jillian Medina Alcohol Beverage Control Law Section 1 I0 -b, Subdivision 1-a, requires that the clerk of Sandra A, Oakley the town, village or city wherein the premises is located, be notified by overnight courier, Alison Secor not less than thirty (30) days prior to the submission of the application for a on -premises license. If the Town of Wappinger would consider waiving this thirty (30) day requirement, CLOSING COORDINATORS please notify me in writing of same at your earliest convenience, Maria L. Jones Sandra A. Turner Thank you for your cooperation with regard to this matter. Should you have any questions or concerns, please feel free to contact me. 'ALSO AL)MITTED IN FL & MA Very truly yours, -ALSO IN CT STENGER, DIAMOND & GLASS, LLP ,Jessica J. GCass JESSICA J. GLASS j l s )sd Y aw.com JJGIjm Enc. 1136 Route 9 Wappingers Falls New York 12590 Poughkeepsie Journal Building B5 Civic Center Plaza, Suite 100 Received Poughkeepsie, NY 12601 By appointment only Kingston Office ®Q� DEC 2 303 Clinton Avenue Kingston, NY 12401 Via UPS Overnight Delivery Joseph P. Paoloni, Town Clerk Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 p�Office ��t" By appointment only TON Please direct all inquiresice to the Main Off ,,N i er Re: Crilly Enterprises LLC "Id Datchess Sports Bar & BBQ SDG File lira.: 41346.0210 Dear Mr. Paoloni: We are legal counsel to Crilly Enterprises LLC d/b/a Dutchess Sports Bar & BBQ. Please be advised that Crilly Enterprises LLC is applying for an on -premises liquor license for premises located at 1820 New Hackensack Road, Suites 9 & 10, Poughkeepsie, NY 12603. Please note that this is the location is currently licensed by Dutchess BBQ Bistro & Bar, which my client is purchasing. Therefore, enclosed herewith please find an Application Notice Form for Providing 30 -Day c Advance Notice to a Local Municipality or Community Board, which has been signed by my client. Ailana Brown Jillian Medina Alcohol Beverage Control Law Section 1 I0 -b, Subdivision 1-a, requires that the clerk of Sandra A, Oakley the town, village or city wherein the premises is located, be notified by overnight courier, Alison Secor not less than thirty (30) days prior to the submission of the application for a on -premises license. If the Town of Wappinger would consider waiving this thirty (30) day requirement, CLOSING COORDINATORS please notify me in writing of same at your earliest convenience, Maria L. Jones Sandra A. Turner Thank you for your cooperation with regard to this matter. Should you have any questions or concerns, please feel free to contact me. 'ALSO AL)MITTED IN FL & MA Very truly yours, -ALSO IN CT STENGER, DIAMOND & GLASS, LLP ,Jessica J. GCass JESSICA J. GLASS j l s )sd Y aw.com JJGIjm Enc. rev12312021 OFFICE USE ONLY ,l,w _ww i e,t;-,tu ¢_,?guar Original Amende49 d Date Standardized NOTICE FORM for Providing 3O -Day Add, Vance Notice to a Local Municipality or Community Board 1. Date Notice Sent: 12/19/2023 Ie 1a, Delivered by; overnight Mail, Tracking Number and Pre 2, Select the type of Application that will be filed with the Authority for an On -Premises Alcoholic Beverage Llcense: For premises outside the City of New York: G) New Application O Removal O Class Change For premises in the CItV of New York; * New Application O New Application and Temporary Retail Permit O Temporary Retail Permit O Removal O Class Change O Method of Operation O Corporate Change ORenewal O Alteration For New and Temporary Retail Permit applicants, answer each question below using all Information known to date For Renewal applicants, answer all questions For Alteration applicants, attach a complete written description and diagrams depicting the proposed alteration(s) For Corporate Change applicants, attach a list of the current and proposed corporate principals For Removal applicants, attach a statement of your current and proposed addresses with the reason(s) for the relocation For Class Change applicants, attach a statement detailing your current license type and your proposed license type For Method of Operation Change applicants, although not required, if you choose to submit, attach an explanation detailing those changes Please include all documents as noted above. Failure to do so may result In disapproval of the application. This 30 -Day Advance Notice is Being Provided to the Clerk of the Following Local Municipality or Community Board: 3, Name of Municipality or Community Board: 'town of Wappinger et N 0 Applicant/Licensee Information: N Expiration Date if applicable): to 4, Licensee Serial Number {if applicable}; p ( pP }� W S, Applicant or Licensee Name; FCrilly E=nterprises LLC o 6. Trade Name (if any):Dutchess Sports Bar & BBQ o 7. Street Address o#Establishment: 1820 New Hackensack Road, Suites 9 & 10 N 0 N 8, City, Town or Village:Poughkeepsie NY Zip Code; 12603 m 9. Business Telephone Number of applicant/ Licensee: (917) 733-6101 = v 10. Business E-mail of Applicant/Licensee; [crilly9i1@gmail.com Q 11. Type(s) of alcohol sold or to be sold; O Beer & cider Q Wine, Beer & Cider Liquor, Wine, Beer & Cider 12, Extent of Food Servlce: 0 Full Food menu; full kitchen run by a chef/cook O Menu meets legal minimum food requirements; food prep area required 13, Type of Establishment: Restaurant full kitchen and full menu required) 1:1Seasonal Establishment ElJuke Box QDiscJockey [:]Recorded Music Q Karaoke 14, Method of Operation: (checkallall that apply) Live Music (give details i.e., rock bands, acoustic, jazz, etc,): ACOUSI:IC Q Patron Dancing ❑ Employee Dancing ❑ Exotic Dancing ❑ Topless Entertainment ❑ Video/Arcade Games ❑ Third Party Promoters ❑ Security Personnel ❑ Other (specify): 15, Licensed Outdoor Area: © None ❑ Patio or Deck ❑ Rooftop (check all that apply) ❑ Sidewalk Cafe ❑ Other (specify): ❑ Garden/Grounds ❑ Freestanding Covered Structure 2 Packet 'Pg. 110 L— opla-rev12312021 bFFICE U�ONLY[(0)original � Amended 49 16. List the floor(s) of the building that the establishment is located on: First 17. List the room number(s) the establishment is located in within the building, if appropriate: Suites 9 & 10 18. Is the premises located within 500 feet of three or more on premises liquor establishments? Yes (r.� No 19, Will the license holder or a manager be physically present within the establishment during all hours of operation? Yes 0 No 20, If this is a transfer application (an existing licensed business Is being purchased) provide the name and serial number of the licensee: Dutch .ss BBQ Bistro & Bar Name 2214447 Serial Number 21. Does the applicant or licensee own the building in which the establishment is located? �r)jYes (If YES, SKIP 23-26) (j) No owner of the Building in Which the Licensed Establishment is Located 22, Building Owner's Full Name: J New Hackensack Realty, LLC 23. Building owner's Street Address: I P,O,Box 4292 State:NY Zip Code: 12553 24. City, Town or Village: New Windsor 25, Business Telephone Number of Building Owner: (845) 562-4451 Representative or Attorney Representing the Applicant in Connection with the Application for a License to Traffic in Alcohol at the Establishment Identified in this Notice 26, Representative/Attorney's Full Name: Jessica J. Glass, Dsq., Stenger, Diamond & Glass, LLP 27. Representative/Attorney'sStreet Add ress: 11136 Route g State; NY Zip Code: EE90 28. City, Town or Village: Wappingers Falls 29. Business Telephone Number of Representative/Attorney: 30. Business E-mail Address of Representative/Attorney: jglass@sdglaw.com I am the applicant or licensee holder or a principal of the legal entity that holds or is applying for the license. Representations in this form are in conformity with representations made in submitted documents relied upon by the Authority when granting the license. I understand that representations made in this form will also be relied upon, and that false representations may result in disapproval of the application or revocation of the license. By my signature, I affirm - under Penalty of Perjury - that the representations made in this form are true. 31, Printed Principal Name: Brandon Crilly Title: Member Principal Signature: Page 2 of 2 00 0 It0 N O N r_ 0 E U M Q RECEIVER OF TAXES Lee Anne 1{ rend 20 MIDD1.EBUS11 ROAD WAPPINGERS FALLS, NY 12590 WW'W.'I'OWNOFWAPPIN(;ER,uS (845) 297-4t58 - Nlaill (845) 297-4342 - Direct NASA 197-1478 — Fax Of e 01 N 0 go ER 2.023 SCHOOL TAX TAX REPORT m BEGIN. BANK BAL. Receipts/Deposits Interest other Total Less Disbursements/Adjustments Checks Paid Returned Checks Misc. ENDING BANK BAL. Less Pending Checks ENDING BOOK BALANCE $ 2,393,070.25 $ 913,495.43 $ 6,039.78 $ 3,312,605.46 $ (3,217,813.90) $ (17,50739) $ (20-00) $ 77,263.77 $ 77,263,77 trm SUPERVISOR JOSEPH D. CAVACCINI TOWN BOARD William H, Beale Angela Bettina Christopher Phillips At Casella TOWN CLERK Joseph P. Paolonj i-DGIIWAY SUPERINTENDENT Michael Sheehan Received, o\Nnn. clerk Submit it bm e ), I by: J'0-0 Lee Anne Freno, Receiver of Taxes NOVEMER 2023 SCHOOL TAX RECEIPTS A B C D E F G H I J 1 DATE AMOUNT (BATCH TAX PENALTY MEMO NOTICE OVR/DUP INTEREST RETURNS 2 RECEIVED NO. FEE FEE PAYMENT CHECK FEE 3 11/1/2023 $ 25.00 refund stop payment 4 11/1/2023 $ 120.00 $ 120.00 i 5 11/2/2823 $ 300.00 $ 300.00 refund cash held due to possible counterfelt bills 6 11/8/2023 $ 507,029.90 87 $ 494,827,78 $ 9,896.56 $ 2,305.56 7 11/2/2023 $ 75,672,06 88 $ 74,188.28 $ 1,483.78 , 8 11/3/2023 $ 319.89 89 $ 313.62 $ 6,27 9 11/8/2023 $ 43,231.58 90 $ 42,383.91 $ 847.67 10 11/8/2023 $ 31,262.43 91 $ 30,649,45 $ 612.98 11 11/8/2023E $ 1,754.53 92{ $ 1,720.13 $ 34.40 12 11/8/2023 $ 20.00 $ 20,00 13 11/8/20231 $ 195,824.44 93 $ 191,984.75 $ 3,839.69 14 11/8/2023 $ 4,782.29 94 $ 4,782.29 15 11/13/2023 $ 46,659.'08 16 11/13/2023 $ 6,500.23 95 $ 6,372.77 $ 1,277.46 17 11/30/2023 $ 5,039.78 1 $ 6,039.78 18 TOTAL $ 919,535.21 $ 847,522,98 $ 17,998.81 $ 140.00 $ 2,305.56 $ 6,039.78 19 20 11/9/2023 $ (46,653.08) 21 11/13/2023 $ (20.00) chargebackfee 22 11/13/2023 $ (13,173.38} 87 $ (10,654.73) $ (213,09) 23 11/21/2023 $ (4,334.-41)1 91 $ (4,249.42) $ (84.99) E NOVEMBER 2023 SCHOOL TAX DISBURSEMENTS 4,a A B C DATE AMOUNT DCCE DISBURSED D SUPERVISOR E F GT�C OVR/DUP H ECIC NO. 1 2 3 PAYMENT 4 5 4,a Robert A. Ceru 7 Kendall Drive Wappingers Falls, NY 12590 rob ertcerukverizon.net Honorable Joseph D. Cavaccini — Town S Honorable William H. Beale — Town Cou Honorable Angela Bettina —Tow C Honorable Christopher Phillips V�oC Honorable Al C aq) ReceOl �,,- �,J 400* DEC 2s 20'23 Subject: ExpressicoYnnterest in Continuing Service on the Town of Wappinger Planning Board Dear Honorable Members of the Town Board: I hope this letter finds you well. I am writing to express my sincere interest in continuing to serve on the Town of Wappinger Planning Board. It has been both an honor and a privilege to contribute to the development and growth of our community, and I am enthusiastic about the opportunity to further dedicate my time and skills to this important role. Over the past 7 years, I have had the privilege of participating in various projects and decisions that have positively impacted the town's development. Through my service on the Planning Board, I have gained valuable insights into the complex issues that the town faces in terms of land use, zoning, and community development. I believe that my experience, dedication, and passion for our community make me a committed and effective member of the Planning Board. During my tenure on the board, I have actively engaged in reviewing development proposals, considering the concerns of residents, and collaborating with fellow board members to make well- informed decisions that align with the town's vision for sustainable growth. I am committed to upholding the highest standards of integrity, transparency, and community involvement in the decision-making process. My background in law enforcement has equipped me with the skills necessary to analyze and understand the intricacies of planning and zoning issues. I ani confident that my continued service on the Planning Board will contribute to the ongoing success and prosperity of the Town of Wappinger. I am excited about the prospect of continuing to work with the dedicated members of the Planning Board and contributing to the positive development of our community. I am open to new challenges and am committed to fostering collaboration among board members to address the evolving needs of our town. Thank you for considering my application. I look forward to the opportunity to discuss my candidacy further and share my vision for the future of the Town of Wappinger. Sincerely, Robert A. Ceru 00 O 0 N 0 N E U M Q Director of Strategic Planning & Municipal Codes Barbara Roberti - Exf. 128 PLANNING BOARD & ZONING BOARD OF APPEALS SECRETARY Bea Ogunti — Ext 122 TOWN OF DEPARTMENT 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 (845) 297-1373 Ext. 2 Fax (845) 2970579 f SUPERVISOR Dr. Richard L. Thurston TOWN BOA" William H. Beale Chxis Phillips ' Refill asella a DEC _$ 9 2023 Town of appinger www.tawr►o wappingerny.go v 'Town �I e l k To: Joseph Paoloni, Town Clerk From: Barbara Roberti, Director of Strategic Planning and Municipal Code Re: Schedule of Performance & Maintenance Bonds for the month ok� November — December 2023 December 29, 2023 PERFORMANCE BONDS SUBDIVISION (Sub.) SECURED SITE PLANS (SP) BY AMOUNT CALL EXPIRES STATUS Maloney Heights Subdivision Bond $222,120.00 11/19/23 11/19/24 -1" reduction (Abjad Nesheiwat) 97751805 accepted by TB 5/26/2020 Myers Corners_Landin Cash Bond $122,000.00 No expiration date -accepted by TB 6/8/2020 Ridges Subdivision Letter of Credit $104,464.80 511124 6130124 -1st Reduction accepted by the TB MAINTENANCE BONDS Furnia Subdivision Letter of Credit $52,128.00 12/12/24 -accepted by TB 12/12/22 a6 0 J 0 U 0 a� 0 0 Q 0 a� L L 0 U et et N 0 N co W W 00 0 0 N O N a� U M Q SITE PLAN RESTORATION BONDS Chelsea. Farms Cash Deposit $19,778.00 Hindu Sams' Cash Deposit $7,500.00 Hudson Valle Li htin Cash )Deposit $7,200.00 Myers Run Subdivision Cash Deposit $1.3,398.00 Old Myers NV LLC Solar Farm Perf Bond $30,000.00 3-26-24 Red Cedar Arborist Inc. Cash Deposit $10,000.00 Cc: Planning Board Town Board James Horan Jon Bodendorf Michael Sheehan File - Accepted by TB on 2-28-22 tree felling. -Accepted by the TB on March 9, 2020 for tree felling. -Accepted by TB on o March 8, 2021 Released upon Resolution Approval WI signed maps $ a� -Accepted by the TB on o March 14, 2022 for tree c.) felling. -Accepted by TB on N N March 27, 2023. CO w Tree felling. w -Accepted by TB CO 0 o August 23, 2021 N 0 N E U Q 2 RECEIVER OFTAXES 1,ee Anne Freno 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 WWN,N�JOWN0FWAPPINGERAJS (845) 297-4158 - Main (845) 297-4342 - Direct (845) 297-1478 — Fax 0 ce 0wok \ 'D�kN' Vim DECEMBER 2023 SCHOOL 900 TAX REPORT BEGIN. BANK BAL. Receipts/Deposits Interest Other Total Less Disbursements/Adjustments Checks Paid Returned Checks Misc. ENDING BANK BAL. Less Pending Checks ENDING BOOK BALANCE $ 77,263.77 $ 4,269.42 $ 200.57 $ 81,733.76 $ (81,513-19) $1 220.57 $ 220.57 SUPERVISOR JOSEPH D. CAVACCINI TOWN BOARD William [I. Beale Angela Bettina SO Christopher Phillips Al Casella TOWN CLERK Joseph P. 11'aoloni HIGHWAV SUPERINTENDENT Taxes Michael Sheehan Kecewe ,JAN' fu 3 l "', 23 Towr� �.-q'vijappinger Town Clerk Sub7ed by: A Lee'Anne Frena, Receiver of Taxes DECEMBER 2023 SCHOOL TAX RECEIPTS A B C D E F G H I I J 1 DATE AMOUNT BATCH TAX PENALTY MEMO NOTICE OVR/DUP INTEREST RETURNEE 2 RECEIVED NO. FEE FEE PAYMENT CHECK FEE 3 4 12/21/2023 $ 4,249.42 5 12/27/2023 $ 20.00 6 12/31/2023 $ 200.57 200.57 7 TOTALS $ 4,469.99 200'57 A B 1 2 DATE AMOUNT DCCF 3Mli2/26/2023 DISBURSED 4 5.$ 27,047,23 6 $ 60.00 7 $ 925.00 8 $ 50,189.36 o78.221,59 DECEMBER 2023 SCHOOL TAX DISBURSEMENTS C U SUPERVISOR $ 27,047.23 $ 60.00 $ 925,00 $ 50,189.36 $ 78,221.59 EF OVR/DUP PAYMENT G H ICK. NO. 1105 1106 1107 1108 RECEIVER OF TAXES Lee Anne Freflo 20 IMIDUEBUSH ROAD WAPPINGERS FALLS, NY 12590 N,VNVNVA'0WN0FV4'A PPING ERX S (845) 297-4158 - NCO n (845;12"97-4342 - Direct t8451297-1478 — Fax Office of 1, BEG:IN, BANK BAL. Receipts/Deposits Other Tota I Less Disbursements/Adjustments Checks PaW Returned Checks fisc. ENDING ENDING BANK BAL. ENDING BOOK BALANCE JANUARY 2024 SCHOOL TAX REPORT $ 220.57 $ 220.57 $ (220.57) SUPERVISOR JOSEPII D. (,',AVACCINI TOWN BOARD NVilliam It. Beale Angela Bettina Christopher Phillips At Casella TONN'N CLERK Joseph P. Paoloni HIGHWAY SUPER INTENDENT Nlichael Sheehan Received JAN 0 3 2023 Town oi'''v'Vappi I n g e r, Taw n C I e r k Submi ed by: Lee Anne Freno, Receiver of Taxes JANUARY 2024 SCHOOL TAX RECEIPTS A S C D E F G H I J DATE AMOUNT BATCH TAX PENALTY _ MEMO NOTICE OVR/DUP INTEREST IRETURN RECEIVED NO. FEEFEE PAYMENT CHECK F A B 1 2 DATE AMOUNT 3 DISBURSED 4 5 1/3/2024 VOID 6 1/3/2024 $ 20.00 7 1/3/2024 $ 220.57 8 TOTAL $ 240.57 JANUARY 2024 SCHOOL TAX DISBURSEMENTS C D E DCCF SUPERVISOR $ 20.00 $ 220.57 $ 240.57 F OVR/DUP PAYMENT G H CK, NO. 1109 1110 1111 Town of Wappinger Meeting: 01/08/24 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations AYES: Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Adimin Sponsors: RESOLUTION 2024-45 DOC ID: 6103 Resolution Hiring Indoor Soccer Instructor for Recreation Department Program WHEREAS, the Town Recreation Department offers an indoor soccer clinic for the youth of the community ages 5-13yrs; and WHEREAS, there is a vacancy for the position of instructor for this clinic; and WHEREAS, a very highly qualified candidate has submitted his resume and been interviewed by the Recreation Director; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby appoints Andres Benites as Indoor Soccer Instructor who shall be compensated at $40 per hour out of budget line B7140.119 This position is part time; working 10 or fewer hours per week; only while the clinic is in session and is therefore not covered by any collective bargaining agreement. RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 8:06 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2024-32 Meeting: 01/08/24 07:00 PM Department: Town Clerk Category: Appropriations Prepared By: Lori McConologue Initiator: MinuteTraq Admin Sponsors: Supervisor Richard Thurston DOC ID: 6055 Resolution Establishing Wages For Various Employees Of The Town Of Wappinger Not Covered Under Union Contract WHEREAS, the Town of Wappinger employs numerous people to carry out the functions of the Town government and yearly establishes the salary scale for each said employee; and WHEREAS, the Town Board hereby establishes the salary/wage scale for employees not covered under Union Contract as hereinafter identified; NOW THEREFORE BE IT RESOLVED, that the Town Board hereby establishes the salary/wage scale for the following named employees employed by the Town of Wappinger and not covered under Union Contract as hereinafter set forth: Name Title Bud et Line 2024 Salary or Hourl Kristine Thomas Court Clerk A.1110.102 $69,694.00 Robert Smrcka Armed Court Officer A.1110.106 $36.14 per hour Robert Hasenbein Armed Court Officer A.1110.106 $36.14 per hour Craig Hettinger Armed Court Officer A.1110.106 $36.14 per hour Jermaine Dublin Armed Court Officer A.1110.106 $36.14 per hour Rowell Williams Armed Court Officer A.1110.106 $36.14 per hour Peter Bramble Armed Court Officer A.1110.106 $36.14 per hour Thomas Jones Armed Court Officer A.1110.106 $36.14 per hour Deane S rin stead Armed Court Officer A.1110.106 $36.14 per hour David Acevedo Armed Court Officer A.1110.106 $36.14 per hour Kaitlyn Aboshanab Secretary to Supervisor A.1220.101 $52,250.00 Jessica Servidio Town Comptroller A.1315.100 $130,000 Lee Anne Freno Receiver of Taxes A.1330.100 $71,898 Maureen Leonetti Deputy Tax Receiver A.1330.102 $22.90/Hr Christian Harkins Assessor A.1355.100 $53,211.00 (50%Wappinger portion) Steve Frazier Supervisor of Buildings & Grounds B.7110.0100 $76,078 Jessica Fulton Recreation Director A.7620.100/B7310.10 $58,000 Barbara Roberti Dir. of Str. Planning & Muni.Codes B.8015.103 $87,712.00 John Gale PT Solid Waste Attendant A.8160.100 $14,666 Marc Byer PT Solid Waste Attendant A.8160.100 $14,666 BE IT RESOLVED, that this resolution shall be deemed to be effective as of January 1, 2024. Updated: 1/8/2024 8:29 PM by Joseph P. Paoloni Page 1 Resolution 2024-32 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman Meeting of January 8, 2024 SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips ABSENT: Angela Bettina, Al Casella Updated: 1/8/2024 8:29 PM by Joseph P. Paoloni Page 2