Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
2025-01-27Town of Wappinger
Regular 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 27, 2025 7:00 PM Town Hall
I. 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
Late
8:53 PM
Angela Bettina
Town of Wappinger
Councilwoman
Present
7:00 PM
Christopher Phillips
Town of Wappinger
Councilman
Present
7:00 PM
Al Casella
Town of Wappinger
Councilman
Present
7:00 PM
Graciela Robinson
Town of Wappinger
Deputy Town Clerk
Present
8:30 AM
II. Salute to the Flag
III. Opening Items
1. Salute to the Flag
2. Invocation and Moment of Silence
3. Motion To: Adopt Agenda
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
4. Motion To: Acknowledge Minutes of January 13, 2025
RESULT: ADOPTED [4 TO 01
MOVER: Christopher Phillips, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
IV. Public Portion
1. Motion To: Open Public Portion
Town of Wappinger Page I Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
2. Motion To: Close Public Portion
RESULT: ADOPTED [4 TO 01
MOVER: Christopher Phillips, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
V. Consent
RESOLUTION: 2025-37
Resolution Authorizing The Execution Of An Agreement Between The Town Of
Wappinger And The Little League Association, Inc.
WHEREAS, the Town Board finds that it is in the best interests of the Town to have the Town of
Wappinger Little League Association, Inc. provide a program of softball and baseball activities for
the boys and girls of the community; and
WHEREAS, the baseball and softball programs of the Town of Wappinger Little League Association,
Inc. are provided at the Robinson Lane Baseball Complex owned bythe Town of Wappinger; and
WHEREAS, the Town of Wappinger Little League Association, Inc. has assisted the Town of
Wappinger in maintainingthe baseball fields and facilities on which its teams play; and
WHEREAS, the Wappingers Challenger League has administered an outstanding program of
baseball activities since 2005 through the hard work and drive of countless volunteers in the
program; and
WHEREAS, the baseball programs of the Wappingers Challenger League are provided at Inspiration
Field at the Robinson Lane Baseball Complex owned by the Town of Wappinger; and
WHEREAS, the motto of the Wappingers Challenger League is "Everyone Can Play!" and the Town
Board believes that it is important for the Town to assist with achieving that goal through providing
the necessary improvements to Inspiration Field and financial assistance for the program;
WHEREAS, the Town Supervisor, in consultation with the Director of Recreation and the Supervisor
of Buildings and Grounds, has negotiated the terms of a proposed Service Agreement with the Town
of Wappinger Little League Association, Inc., a copy of which is attached hereto; and
WHEREAS, the Town Board acknowledges the very successful program the Town of Wappinger Little
League Association, Inc. has administered for the last 40 years or so and wishes to continue having
the Town of Wappinger Little League Association, Inc. provide softball and baseball activities for the
boys and girls of the Town of Wappinger.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board Members acknowledge they have reviewed the terms and conditions of
the proposed "Service Agreement' attached hereto, and they find the terms contained therein
reasonable and consistent with the relationship the Town has had with the Town of Wappinger Little
League Association, Inc. over the last 60 years or so; and
Town of Wappinger Page 2 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute said Service
Agreement with the Town of Wappinger Little League Association, Inc. in accordance with the terms
and conditions contained therein, which Agreement, among other provisions, authorizes the Town
to pay the amount budgeted for Fiscal Year 2025 for Little League and the Challenger League upon
execution and delivery of the agreement.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-37
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
. ..................
El Adopted as Amended
Joseph D Cavaccini
Voter
D
❑
❑
❑
El Defeated
William H Beale
Voter
❑
❑
❑
Awad
El Tabled
Angela, Bettina
Voter ... ,.......
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
El❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-38
Resolution Authorizing The Execution Of An Agreement Between The Town Of
Wappinger And The Wappinger United Soccer Club
WHEREAS, the Town Board finds that it is in the best interests of the Town to have the Wappinger
United Soccer Club provide a program of soccer activities for the boys and girls of the community,
and
WHEREAS, the soccer programs of the Wappinger United Soccer Club are provided at the Airport
Park Soccer Complex and the Rockingham Park Soccer Complex owned by the Town of Wappinger,
and
WHEREAS, the Wappinger United Soccer Club has assisted the Town of Wappinger in maintaining
the soccer fields and facilities on which its teams play, and
WHEREAS, the Town Supervisor, the Director of Recreation, and the Supervisor of Buildings and
Grounds, has negotiated the terms of a proposed Service Agreement with the Wappinger United
Soccer Club, a copy of which is attached hereto, and
WHEREAS, the Town Board acknowledges the very successful program the Wappinger United
Soccer Club has administered for the last 40 years or so, including successful programs with Major
League Soccer clubs and homegrown Wappinger resident and Captain of the United States Soccer
Team Tyler Adams and wishes to continue having the Wappinger United Soccer Club provide soccer
activities for the boys and girls of the Town of Wappinger, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board Members acknowledge they have reviewed the terms and conditions of
the proposed "Service Agreement' attached hereto, and they find the terms contained therein
reasonable and consistent with the relationship the Town has had with the Wappinger United
Soccer Club over the last 40 years or so; and
The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute said Service
Agreement with the Wappinger United Soccer Club in accordance with the terms and conditions
contained therein, which Agreement, among other provisions, authorizes the Town to pay the
Town of Wappinger Page 3 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
amount budgeted for Fiscal Year 2025f or Wappinger United Soccer Club upon execution and
delivery of the agreement.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-38
D Adopted
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
Joseph D Cavaccini
Voter
D
❑
❑
❑
❑ Adopted as AmendedJoseph
D. Cavaccini„
Voter
0
❑
El❑1111�„
El Defeated
William H. Beale
Voter.........
.................
❑
...........
❑
................
ElAway
...........
.......
❑ ...
El Tabled
Angela Bettina
Voter ... ,.......
D ....
❑ ...
❑.
........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
El
❑
El❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-42
Resolution Authorizing MJM Television And Video Productions To Record The 30th
Dutchess County St. Patrick's Parade
WHEREAS, the Town of Wappinger wishes to enhance the quality of life of its residents through
celebrations and special events in its 150" year, and
WHEREAS, the Dutchess County St. Patrick's Parade (parade) is a time honored tradition in the
Town of Wappinger and it is has been the precedent of the Town to cover the cost to record and
produce a video of the parade for those who cannot attend and for prosperity, and
NOW THEREFORE BE IT RESOLVED, that the Town Board does hereby accepts the estimate from
MJM Television and Video Productions dated January 22, 2025 of $2,500.00 to record and produce a
video of the parade on March 1, 2025.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-42
D Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Joseph D Cavaccini
Voter
D
❑
❑
❑
El Defeated
William H. Beale ...................
----Voter....,........❑
..................❑
...
❑ ....
❑ ...
ElWithdrawn
Christopher Phillips
Seconder
0
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-41
Resolution Authorizing Settlement of the Tax Certiorari Proceeding In the Matter of the
Application of Riverview Land Company, LLC
Town of Wappinger Page 4 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application of Riverview Land Company, LLC v. Wappinger, Town
of, currently pending in the Supreme Court, State of New York, County of Dutchess, in which
the total assessed valuation of certain real property located in the Town of Wappinger, New York
and designated as Tax Map No. 6056-01-174862 on the official assessment map of the Town of
Wappinger for the 2024 Assessment Roll are being contested; and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $1,023,300.00 to $950,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
The foregoing was put to a vote which resulted as follows:
J Vote Record - Resolution RES -2025-41
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D. Cavaccini„
Voter0
❑
El❑„
ElDefeated
William H. Beale
Voter.........
❑
❑
❑
Away
❑ Tabled
Angela BettinaVoter
... ,.......
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
El
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-43
Resolution Authorizing Settlement of the Tax Certiorari Proceeding In the Matter of the
Application of HD Development of MD, Inc.
Town of Wappinger Page 5 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application ofHD Development ofMD, Inc. v. Board of Assessment
Review and/or Assessor of the Town of Wappinger and The Town of Wappinger, Dutchess
County, New York, currently pending in the Supreme Court, State of New York, County of
Dutchess, in which the total assessed valuation of certain real property located in the Town of
Wappinger, New York and designated as Tax Map No. 6158-19-623204 on the official
assessment map of the Town of Wappinger for the 2024 Assessment Roll are being contested;
and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $9,975,000.00 to $9,750,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2025-43
D Adopted
Yes/Aye
No/Nay
Abstain
"
Absent
El Adopted as Amended
Joseph D Cavaccim
Voter
o
0
❑
... .."..........
0"
...""..
".
❑ Defeated
William H. BealeVoter
..........................
.. "".. ""......... .............❑,,.............❑,,..............❑............Awad....
El Tabled
Angela Bettina
Voter....,......
El ....
❑ ...
El❑
....
...
El Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-44
Resolution Authorizing Settlement of the Tax Certiorari Proceeding In the Matter of the
Application of Riverview Land Company, LLC
Town of Wappinger Page 6 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application of Riverview Land Company, LLC v. Wappinger, Town
of, currently pending in the Supreme Court, State of New York, County of Dutchess, in which
the total assessed valuation of certain real property located in the Town of Wappinger, New York
and designated as Tax Map No. 6056-01-174862 on the official assessment map of the Town of
Wappinger for the 2024 Assessment Roll are being contested; and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $1,023,300.00 to $950,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-44
D Adopted
Yes/Aye
No/Nay
Abstain
"
Absent
El Adopted as Amended
Joseph D Cavaccim
Voter
o
0
❑
0"
❑ Defeated
William H. Beale
.....................................
..V....oter..........
...❑,,.............❑,,..............❑......
..........
Awad....
❑ Tabled
Angela Bettina
Voter....,......
El ....
❑ ...
El❑
....
...
El Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-45
Correspondence Log
Resolution Authorizing the Acceptance of the Correspondence Log
Town of Wappinger Page 7 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
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 -2025-45
Correspondence
Lo
® 2025-01-27
❑ Adopted
Number
Tn
From
date Crate Rec" I Re:
Agenda date
91-2.7-991
Town Board
Nicholas C. Maselli
1/212'92.5
119/2.92.6 Town Justice Monthly Report, Dec 2024.
1/27/2026
91.2.7-992
Town Board
Heathe L Kitchen
1/212'92.5
119/2.92.6 Town Justice Monthly Report, Dec 2024.
1/2.7/2.925
91.2.7-993
Town Board
Hu hsonville Fire District 1/1912'92.5
1119!2.92.5 Le al Notice
1/2.7/2.925
91-2.7-994
Town Board
Lee Anne Freno
111312'92.5
1113/292.5 WCSD School Tax Report Nov. 2'924
1/2.7/2.925
91-2.7-995
Town Board
Lee Anne Freno
111312'92.5
1113/292.5 WCSD School Tax Report Dec. 2024.
1/2.7/2.925
91-2.7-996
Joseph P. P'a,oloni
Barbara Roberti
1116/2'92.5
1/16/2.92.5 P'erformonce&Maintenance Bonds Jan2.92.5
112.7/2.92.5
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 -2025-45
❑ Adopted
Yes/Aye
No/Nay
Abstain
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
ElEl
.
DefeatedBeale
...............
❑.....
❑ Adopted as Amended
Joseph D Cavaccint
Voter
El
❑
El
El Defeated
William H. Beale
Voter „
❑
❑
❑
Away „
❑ Tabled
Angela Bettina
Voter ........
0❑
.... ...........
................
El ................
.......
El Withdrawn
Chri stopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
VI. Resolutions - Non Consent
RESOLUTION: 2025-30
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 2025; 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 2025; 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, 2025.
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2025-30
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Joseph D. Cavaccini
Vo
ElEl
DefeatedBeale
...............
❑.....
❑......
Away
0 Tabled
Angela Bettina.............................Voter
... 0......
❑.....
❑......
❑
Town of Wappinger Page 8 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
ElWithdrawn Christopher Phillips Seconder 0 ❑ El
Next: 2/10/25 7:00 PM Al Casella Mover El ❑ ❑ ❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Tabled.
RESOLUTION: 2025-39
Resolution Authorizing The Purchase Of a Universal Water Access Launching Dock
WHEREAS, on December 9, 2024, the concept of kayak launching docks on various waterways in the
Town of Wappinger was presented, and
WHEREAS, the Town Board supported the conceptual project and the Town Clerk obtained the required
number of quotes in accordance with the Town's Procurement Policy, and
WHEREAS, to provide better recreational and emergency water access points along the Hudson River
Waterway Trail, which the Town is a part of, Town Supervisor Joseph D. Cavaccini and Councilman
Christopher Phillips offered starting this project at the Chelsea Boat Ramp and the Lower Wappinger
Creek to connect the Waterway Trailheads, 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 attached photo will seasonally be installed at the Town Boathouse at the Lower Wappinger
Creek to connect the Waterway Trailheads or at the Robinson Lane Recreation Center depending on the
extent of aquatic or floating vegetation.
3. The Town Board does hereby accept the estimate from FWM Docks/EZ Dock Northeast for
$34,874 out the door, including installation Paid for out of A Fund Balance.
j
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-39
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Joseph,D. Cavaccini Voter 0 ❑ ❑ ❑
❑ Defeated William H. Beale ..........................Voter ... ❑...... ❑..... ❑...... ....Awa ...
Town of Wappinger Page 9 Printed 21612025
Regular Meeting Minutes January 27, 2025
0 Tabled Angela Bettina Seconder 0 ❑ ❑ ❑
❑ Withdrawn Christopher Phillips Mover D ❑ ❑ ❑
Next: 2/10/25 7:00 PM Al Casella Voter 0 ❑ ❑ ❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Tabled.
RESOLUTION: 2025-40
Resolution Awarding Bid Contract For Carnwath Farms / Reese Cultural Center Heating,
Ventilation, And Air Conditioning
WHEREAS, the Town of Wappinger owns 99.5 acres of real property on Wheeler Hill Road known as
Carnwath Farms Historic Site & Park (Carnwath Farms), and
WHEREAS, the Carnwath Farms Master Plan was adopted bythe Town Board on October 15, 2007,
and calls forthe adaptive reuse of the Carnwath Farms property includingthe Reese Cultural
Center which was dedicated in 2005, and
WHEREAS, the Reese Cultural Center is a four story former dormitory and chapel that is home to
the Sports Museum of Dutchess County which is a paying tenant, and
WHEREAS, in 2016, the heating system in the Reese Cultural Center malfunctioned causingwater
pipes to burst and there has been no running water or heat in the Reese Cultural Center since that
incident, and
WHEREAS, the Town Board of the Town of Wappinger finds it appropriate to adaptively reuse the
Reese Cultural Center and provide heat and runningwaterto the Sports Museum of Dutchess
County as well as for Town programs, activities, and facility rentals for the people of the Town of
Wappinger, and
WHEREAS, the Town of Wappinger received a $50,000 Municipal Innovation Grant from then
Legislator Joseph D. Cavaccini and a $50,000 grant from New York State Assemblyman Anil R.
Beephan, Jr. to be used toward the construction of Heating, Ventilation, and Air Conditioning
(HVAC) infrastructure in the Reese Cultural Center, and
WHEREAS, on December 16, 2024, the Town Board authorized the Town Supervisor Joseph D.
Cavaccini to go out for formal bid pursuant to General Municipal Law § 103, and
WHEREAS, on January 13, 2025, Town Clerk Joseph P. Paoloni hosted a public bid opening and
reported to the Town Board that there was only one eligible bid, and
WHEREAS, a roll call vote was taken with a majority of the Town Board voting against awarding the
bid to the only eligible bid, and
WHEREAS, on January 13, 2025, the Town Board authorized the Town Supervisor Joseph D.
Cavaccini to go out for formal bid once more pursuant to General Municipal Law§ 103, and
WHEREAS, on January 27, 2025, Deputy Town Clerk Graciela Robinson hosted a public bid opening
and has reported to the Town Board the results of said bid opening, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board of the Town of Wappinger hereby awards the Bid contract to Air Masters,
LLC for the Reese Cultural Center HVAC in the amount of $139,000.
2. The Town Board of the Town of Wappinger does hereby allocate the aforementioned
$100,000.00 in grant funding toward the cost of this contract.
3. The Town Board of the Town of Wappinger hereby authorizes an additional $39,000 to fund
the project in its entirety from B -Fund Balance.
Town of Wappinger Page 10 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
4. Town Supervisor Joseph D. Cavaccini is hereby authorized and directed to execute the
above-described agreement in the form annexed hereto with such changes as the Town Supervisor
may deem advisable in consultation with the Town Attorney.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-40
Yes/Aye
No/Nay
Abstain
Absent
El Adopted
0 Adopted as Amended
Joseph D. Cavaccini„
Mover0
❑
El❑„
ElDefeated
William H. Beale
Voter.........
..............
❑
....... .....
❑
................
ElAway
...... ...............
El Tabled
Angela Bettina
Voter.... ,.......
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Voter.............(✓7......
❑.....
❑......
❑.....
Al Casella
Seconder
0
❑
El❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted as
Amended.
VII. Items for Special Consideration/New Business
1. Motion To: Schedule Comprehensive Plan Workshop for February 3, 2025
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
2. Motion To: Cancel the Scheduled February 24, 2025 Meeting
RESULT: ADOPTED [4 TO 01
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
VIII. Executive Session
1. Motion To: Enter Executive Session
Town of Wappinger Page 11 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
2. Motion To: Return From Executive Session
RESULT: ADOPTED [4 TO 01
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
IX. Resolutions Approved After Executive Session
RESOLUTION: 2025-25
Resolution Appointing Supervisor Of Buildings And Grounds
WHEREAS, the position of Supervisor of Buildings and Grounds serves as the
administrative head of the Buildings and Grounds Department of the Town of Wappinger, and
WHEREAS, the position of Supervisor of Buildings and Grounds is currently vacant,
and
WHEREAS, Assistant Supervisor of Buildings and Grounds Salvatore Messale has been
serving as Acting Supervisor of Buildings and Grounds since May of 2024, and
WHEREAS, the Town Board, with the recommendation of Town Supervisor Joseph D.
Cavaccini and Taryn Riley, Personnel Administrator have determined that Salvatore Messale
meets the qualifications to fill the position of Supervisor of Buildings and Grounds, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. Salvatore Messale is hereby provisionally appointed to the full-
time civil service job title of Supervisor of Buildings and Grounds for the Town of
Wappinger, effective January 13, 2025 and shall end within the time period
prescribed by Civil Service Law §65(3) and the rules of Dutchess County Human
Resources.
2. Salvatore Messale shall be compensated at annual salary of
$85,000.00, which shall be paid in weekly installments.
3. The appointment is subject to the approval of the Dutchess County
Department of Human Resources and is further subject to Civil Service Law and the
Rules of New York State and the Dutchess County Department of Human Resources.
4. The appointment is subject to a probationary term of not less than
eight nor more than twenty-six weeks in accordance with the rules of the Dutchess
County Department of Human Resources.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-25
0 Adopted Yes/Aye No/Nay Abstain Absent
Town of Wappinger Page 12 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
❑ Adopted as Amended
Joseph D. Cavaccini
Voter
0
❑
❑
❑
❑ Defeated
William H. Beale
....................................................................................
Yes/Aye
No/Nay
❑ Tabled
...........Vo.te.r.....
Angela Bettina
....
Voter
0
❑
...................................
❑
.......❑..........
❑
❑ Withdrawn
Christopher Phil lips ....................Mover
Voter
0
❑
❑
❑
El Defeated
Al Casella
Seconder
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-52
Requests For Qualifications For Professional Services Town Of Wappinger Fleetwood
Sewer District
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Fleetwood Manor Wastewater Sewer District.
WHEREAS, This RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project.
WHEREAS, the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-52
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
. ..................
El Adopted as Amended
Joseph D Cavaccim
Voter
D
❑
❑
❑
El Defeated
William H. Beale
Voter
„0
❑
❑
❑
ElTabled
Angela Bettina
Seconder
D
❑
❑
❑
❑ Withdrawn
Christopher Phillips
Mover
0
❑
El
Al Casella
Voter
0
❑
❑
❑
Town of Wappinger Page 13 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-53
Requests For Qualifications For Professional Services Town Of Wappinger Mid -Point
Sewage Collection System Improvements And WWTP Replacement
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Mid -Point Fleetwood Wastewater Sewer District; and
WHEREAS, This RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project; and
WHEREAS, a copy of the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
The foregoing was put to a vote which resulted as follows
J Vote Record - Resolution RES -2025-53
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D Cavaccim ...................
Voter
.................
a ................
o ...............
El ................
o ........
❑ Defeated
William H. Beale
Voter
El
❑
❑
❑
❑ Tabled
An gela Bettina
Voter....
...............
D ....
❑ ...
❑ ....
❑ ...
El
Christopher Phillips
Seconder
0
❑
El❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-54
Town of Wappinger Page 14 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
Requests For Qualifications For Professional Services Town Of Wappinger United Water
Improvement District
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing water sources that serve the United Water Improvement district;
and
WHEREAS, this RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project; and
WHEREAS, a copy of the RFQ to be advertised are attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-54
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
El Adopted Adopted as Amended
e_4,13 .. Cavaccim
Voter
a
0
❑"
0
❑ Defeated
William H. Beale
.................................................
Voter .......................................................
D
❑
❑
❑
.................
El Tabled
Angela Bettina
Seconder
0
❑
El
El Withdrawn
Christopher Phillips
Mover
0
❑
El
Al Casella
Voter
0
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-55
Requests For Qualifications For Professional Services Town Of Wappinger Wildwood
Sewer District Improvements
WHEREAS, The Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
Town of Wappinger Page 15 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Wildwood Wastewater Sewer District. The existing wastewater treatment
facility is located off New Hackensack Road in the Town of Wappinger and is reported to be on
the order of 50 years old. A recent modification to the SPDES permit for the facility proposes
lower ammonia and dissolved oxygen (DO) limits and will make it difficult for the existing
facility to consistently meet the proposed permit conditions; and
WHEREAS, this RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project.
WHEREAS, the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-55
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
El Adopted Adopted as Amended
e_4,13 .. Cavaccim
Voter
El
0
❑"
0
❑ Defeated
William H. Beale
.................................................................................
Voter
.................
D
❑
❑
❑
❑ Tabled
Angela Bettina
Voter....,......
El ....
❑ ...
El❑
....
...
El Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
El
❑
❑
❑
Dated: Wappingers Falls, New York
January 27, 2025
The Resolution is hereby duly declared Adopted.
X. Adjournment
Motion To: Wappinger Adjournment & Signature
COMMENTS - Current Meeting:
The meeting adj ourned at 10:00 PM.
Joseph P. Paoloni
Town of Wappinger Page 16 Printed 2/6/2025
Regular Meeting Minutes January 27, 2025
Town Clerk
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Al Casella, Councilman
SECONDER:
Christopher Phillips, Councilman
AYES:
Cavaccini, Beale, Bettina, Phillips, Casella
Town of Wappinger Page 17 Printed 2/6/2025
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-37
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Agreements, Contracts, Leases
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6322
Resolution Authorizing The Execution Of An Agreement
Between The Town Of Wappinger And The Little League
Association, Inc.
WHEREAS, the Town Board finds that it is in the best interests of the Town to have the Town of
Wappinger Little League Association, Inc. provide a program of softball and baseball activities for
the boys and girls of the community; and
WHEREAS, the baseball and softball programs of the Town of Wappinger Little League Association,
Inc. are provided at the Robinson Lane Baseball Complex owned bythe Town of Wappinger; and
WHEREAS, the Town of Wappinger Little League Association, Inc. has assisted the Town of
Wappinger in maintainingthe baseball fields and facilities on which its teams play; and
WHEREAS, the Wappingers Challenger League has administered an outstanding program of
baseball activities since 2005 through the hard work and drive of countless volunteers in the
program; and
WHEREAS, the baseball programs of the Wappingers Challenger League are provided at Inspiration
Field at the Robinson Lane Baseball Complex owned by the Town of Wappinger; and
WHEREAS, the motto of the Wappingers Challenger League is "Everyone Can Play!" and the Town
Board believes that it is important for the Town to assist with achieving that goal through providing
the necessary improvements to Inspiration Field and financial assistance for the program;
WHEREAS, the Town Supervisor, in consultation with the Director of Recreation and the Supervisor
of Buildings and Grounds, has negotiated the terms of a proposed Service Agreement with the Town
of Wappinger Little League Association, Inc., a copy of which is attached hereto; and
WHEREAS, the Town Board acknowledges the very successful program the Town of Wappinger Little
League Association, Inc. has administered for the last 40 years or so and wishes to continue having
the Town of Wappinger Little League Association, Inc. provide softball and baseball activities for the
boys and girls of the Town of Wappinger.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board Members acknowledge they have reviewed the terms and conditions of
the proposed "Service Agreement' attached hereto, and they find the terms contained therein
reasonable and consistent with the relationship the Town has had with the Town of Wappinger Little
League Association, Inc. over the last 60 years or so; and
The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute said Service
Agreement with the Town of Wappinger Little League Association, Inc. in accordance with the terms
and conditions contained therein, which Agreement, among other provisions, authorizes the Town
to pay the amount budgeted for Fiscal Year 2025 for Little League and the Challenger League upon
execution and delivery of the agreement.
Updated: 1/22/2025 11:41 AM by Joseph P. Paoloni Page 1
Resolution 2025-37
Meeting of January 27, 2025
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/22/2025 11:41 AM by Joseph P. Paoloni Page 2
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-38
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Agreements, Contracts, Leases
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6323
Resolution Authorizing The Execution Of An Agreement
Between The Town Of Wappinger And The Wappinger United
Soccer Club
WHEREAS, the Town Board finds that it is in the best interests of the Town to have the Wappinger
United Soccer Club provide a program of soccer activities for the boys and girls of the community,
and
WHEREAS, the soccer programs of the Wappinger United Soccer Club are provided at the Airport
Park Soccer Complex and the Rockingham Park Soccer Complex owned by the Town of Wappinger,
and
WHEREAS, the Wappinger United Soccer Club has assisted the Town of Wappinger in maintaining
the soccer fields and facilities on which its teams play, and
WHEREAS, the Town Supervisor, the Director of Recreation, and the Supervisor of Buildings and
Grounds, has negotiated the terms of a proposed Service Agreement with the Wappinger United
Soccer Club, a copy of which is attached hereto, and
WHEREAS, the Town Board acknowledges the very successful program the Wappinger United
Soccer Club has administered for the last 40 years or so, including successful programs with Major
League Soccer clubs and homegrown Wappinger resident and Captain of the United States Soccer
Team Tyler Adams and wishes to continue having the Wappinger United Soccer Club provide soccer
activities for the boys and girls of the Town of Wappinger, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board Members acknowledge they have reviewed the terms and conditions of
the proposed "Service Agreement' attached hereto, and they find the terms contained therein
reasonable and consistent with the relationship the Town has had with the Wappinger United
Soccer Club over the last 40 years or so; and
The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute said Service
Agreement with the Wappinger United Soccer Club in accordance with the terms and conditions
contained therein, which Agreement, among other provisions, authorizes the Town to pay the
amount budgeted for Fiscal Year 2025 for Wappinger United Soccer Club upon execution and
delivery of the agreement.
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/22/2025 11:44 AM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-42
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Appropriations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6327
Resolution Authorizing MJM Television And Video
Productions To Record The 30th Dutchess County St.
Patrick's Parade
WHEREAS, the Town of Wappinger wishes to enhance the quality of life of its residents through
celebrations and special events in its 150th year, and
WHEREAS, the Dutchess County St. Patrick's Parade (parade) is a time honored tradition in the
Town of Wappinger and it is has been the precedent of the Town to cover the cost to record and
produce a video of the parade for those who cannot attend and for prosperity, and
NOW THEREFORE BE IT RESOLVED, that the Town Board does hereby accepts the estimate from
MJM Television and Video Productions dated January 22, 2025 of $2,500.00 to record and produce a
video of the parade on March 1, 2025.
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/23/2025 9:53 AM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Rd.
Wappingeirs F II II , INY'12590
Date: u r , IMairchl, 2025
T E L E u 1 ... I o n Fr U I E E n
awnmucrtnns
Description
WendylPost
Qty
Price
Total
4 Camera ILive Switch Production
$2,500.00
4 Camera Operators
Recording IMoinitoirs
Production
Upload to Youtulbe and Chainind
MJM Television and Video Productions Thank You!
Road
Wappinger12590
0
CL
0
L-
E
E
a
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-41
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Tax Certioraries
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6326
Resolution Authorizing Settlement of the Tax Certiorari
Proceeding In the Matter of the Application of Riverview Land
Company, LLC
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application of Riverview Land Company, LLC v. Wappinger, Town
of, currently pending in the Supreme Court, State of New York, County of Dutchess, in which
the total assessed valuation of certain real property located in the Town of Wappinger, New York
and designated as Tax Map No. 6056-01-174862 on the official assessment map of the Town of
Wappinger for the 2024 Assessment Roll are being contested; and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $1,023,300.00 to $950,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/22/2025 1:29 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-43
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Tax Certioraries
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6328
Resolution Authorizing Settlement of the Tax Certiorari
Proceeding In the Matter of the Application of HD
Development of MD, Inc.
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application ofHD Development ofMD, Inc. v. Board of Assessment
Review and/or Assessor of the Town of Wappinger and The Town of Wappinger, Dutchess
County, New York, currently pending in the Supreme Court, State of New York, County of
Dutchess, in which the total assessed valuation of certain real property located in the Town of
Wappinger, New York and designated as Tax Map No. 6158-19-623204 on the official
assessment map of the Town of Wappinger for the 2024 Assessment Roll are being contested;
and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $9,975,000.00 to $9,750,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/23/2025 10:12 AM by Joseph P. Paoloni Page 1
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DUTCHESS
In the Matter of the Application of
HD DEVELOPMENT OF MD, INC.,
Petitioner,
V.
BOARD OF ASSESSMENT REVIEW and/or
ASSESSOR OF THE TOWN OF WAPPINGER,
AND THE TOWN OF WAPPINGER,
DUTCHESS COUNTY, NEW YORK,
Respondents.
Index Number
2024-53045
Presiding Judge:
Honorable James V. Brands
STIPULATION OF SETTLEMENT
The above -referenced proceeding having been progress for trial, negotiations for settlement
having been conducted and an agreement for settlement subject to the Order of the Court having
been approved and recommended by the Town Attorney of Wappinger and the Attorney for
Petitioner, and such adjustment for assessment being, in all respects, binding on the County of
Dutchess, the Town of Wappinger and the Wappingers School District, which rely upon the
assessment rolls of the Town of Wappinger for the imposition of County, Town and School taxes
respectively, it is;
FIRST: STIPULATED AND AGREED that the agreement is subject to Court approval
and shall take effect only upon the entry of an Order in the Supreme Court, Dutchess County,
approving the terms of this Stipulation and Agreement; and it is further;
SECOND: STIPULATED AND AGREED that the above -entitled action for tax
assessment review for the fiscal year 2024125 be settled with discontinuance of the within
proceeding with prejudice; and it is further
THIRD: STIPULATED AND AGREED that the parties stipulation and agree to the entry
of an Order reducing the tax assessments for the above referenced parcels as follows;
As to Parcel 6158-19-623204
ASSMT
ORIGINAL
AMOUNT OF
REVISED
YEAR
ASSMT.
REDUCTION
ASSMT.
2024
$9,975,000
$225,000
$9,750,000
FOURTH: STIPULATED AND AGREED and covenanted that said Petitioner in any
instrument or agreement transferring any part of all of the subject property or any interest therein
shall covenant with any grantee transferee and mortgagee and their respective distributees,
successors and/or assigns that they shall be bound by the terms of this Stipulation and that such
covenant shall be deemed to run with the land for the tax periods embraced by the terms thereof;
and it is further;
FIFTH: STIPULA'T'ED AND AGREED that the parties shall have the right to seek
specific enforcement of the terms of this Stipulation of settlement and any Order entered thereupon,
and to otherwise enforce such terms by whatever means provided by law; and it is further;
SIXTH: STIPULATED AND AGREED that the attorneys for the parties hereby stipulate
to a discontinuance of the within proceedings with prejudice and that any Motion affecting these
proceedings now pending be. and is hereby withdrawn on entry of the Order and Judgment which
shall be without the assessment of costs; and it is further
SEVENTH: STIPULATED AND AGREED that this Court shall retain jurisdiction over
this proceedings pending the expiration of this Stipulation, and that all applications to enforce any
or all of the terms of the Stipulation shall be brought before this Court.
EIGHTH: STIPULATED AND AGREED these revised and corrected assessments shall
be administered in accordance with the provisions of Section 726 of the Real Property Tax Law,
provided that any refunds due to the petitioner shall be without interest so long as payment is made
within Sixty (60) days of service by mail of a copy of this Stipulation and accompany Order with
Notice of Entry and no refund shall be made of any interest paid by petitioner.
NINTH: STIPULATED AND AGREED that the provisions of Section 727 of the Real
Property Tax Law shall apply to the assessment year 2024 as set forth above.
TENTH: STIPULATED AND AGREED any and all refund checks due to petitioner as
a result of this Stipulation shall be made payable to "Stavitsky & Associates, LLC" and shall be
mailed to "Bruce J. Stavitsky, Esq., Stavitsky & Associates, LLC, 350 Passaic Ave, Fairfield, New
Jersey 07004"
ELEVENTH: STIPULATED AND ORDERED that any Town and/or Town special
district refunds are hereby waived.
DATED: � /( (-C l LS
DATED:
4
Stavitsky & AssodWbs, LLC
By: James T. Ryan I1I, Esq.
Attorneys for Petitioner
350 Passaic Ave
Fairfield, New Jersey 07004
Hogan, Rossi & Liguori
By: Brendan Liberati, Esq.
Attorneys for Respondent
3 Starr Ridge Road
Brewster, New York 10509
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DUTCHESS
In the Matter of the Application of
HD DEVELOPMENT OF MD, INC.,
Petitioner,
V.
BOARD OF ASSESSMENT REVIEW and/or
ASSESSOR OF THE TOWN OF WAPPINGER,
AND THE TOWN OF WAPPINGER,
DUTCHESS COUNTY, NEW YORK,
Respondents.
Index Number
2024-53045
Presiding Judge:
Honorable James V. Brands
ORDER AND JUDGMENT
The above -referenced proceeding having been progressed for trial, negotiations for
settlement having been conducted and an agreement for settlement subject to the Order of the
Court having been approved and recommended by the Town Attorney of Wappinger and the
Attorney for Petitioner, and such adjustment for assessment being, in all respects, binding on the
County of Dutchess, the Town of Wappinger and the Wappingers School District, which rely
upon the assessment rolls of the Town of Wappinger for the imposition of County, Town and
School taxes respectively, it is;
ORDERED, that the above -entitled action for tax assessment review for the fiscal year
2024/25 be settled with discontinuance of the within proceeding with prejudice; and it is further
ORDERED, that the parties stipulate and agree to the entry of an Order reducing the tax
assessments for the above referenced parcels as follows:
As to Parcel 6158-19-623204
ASSM'T ORIGINAL AMOUNT OF REVISED
YEAR ASSMT. REDUCTION ASSMT.
2024 $9,975,000 $225,000 $9,750,000
ORDERED, that said Petitioner in any instrument or agreement transferring any party or
all of the subject property or any interest therein shall be covenant with any grantee, transferee,
and mortgagee and their respective distributes, successors and/or assigns that they shall be bound
by the terms of this Stipulation and that such covenant shall be deemed to run with the land for
the tax periods embraced by the terms thereof; and it is further
ORDERED, ADJUDGED AND DECREED that the officer or officers having custody of
the assessment rolls upon which the above mentioned assessments and any ad valorem taxes
levied thereon are entered shall correct the said entries in conformity with the Order and shall not
upon the margin of said rolls, opposite said entries, that the same have been corrected by the
authority of this Order, and it is further
ORDERED that any Town and/or Town special district refunds are hereby waived, and it
is further
ORDERED that there shall be audited, allowed and paid to petitioner by the Wappingers
School District, the amount of school taxes paid by petitioner as taxes against the said erroneous
assessments in excess of what the taxes would have been if the said assessments made in the
aforesaid years had been determined by this Order, together with interest from the date of
payment thereof as provided by the statute unless payment is made within Sixty (60) days of
service by mail of a copy of this Stipulation and accompanying Order with Notice of Entry, and it
is further
ORDERED, that the Commissioner of Finance of the County of Dutchess, State of New
York, be and is hereby directed and authorized to audit, allow and to pay to petitioner the amount,
if any, of County, Judiciary, Sewer District and any ad valorem special taxes paid by petitioner as
taxes against said erroneous assessments in excess of what the taxes would have been if the said
assessments had been determined by this Order, together with interest thereon from the day of
payment thereof as provided by statute unless payment is made within Sixty (60) days of service
by mail of a copy of this Stipulation and accompanying Order with Notice of Entry, and it is
further
ORDERED, that any and all refund checks due to petitioner as a result of this Order shall
be made payable to "Stavitsky & Associates, LLC" and shall be mailed to "Bruce J. Stavitsky,
Esq., Stavitsky & Associates, LLC, 350 Passaic Ave, Fairfield, New Jersey 07004."
Accompanying said checks shall be a written statement setting forth the manner in which said
refunds were calculated; and it is further
ORDERED, that the amendments, reductions and revisions set forth herein are subject to
the provisions of Real Property Tax Law §727, as set forth in the accompanying Stipulation of
Settlement.
DATED: , 2025
New York
Justice of the Supreme Court
Honorable James V. Brands
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-44
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Tax Certioraries
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6329
Resolution Authorizing Settlement of the Tax Certiorari
Proceeding In the Matter of the Application of Riverview Land
Company, LLC
WHEREAS, the Town of Wappinger is a parry respondent in a certain tax certiorari proceeding
entitled In the Matter of the Application of Riverview Land Company, LLC v. Wappinger, Town
of, currently pending in the Supreme Court, State of New York, County of Dutchess, in which
the total assessed valuation of certain real property located in the Town of Wappinger, New York
and designated as Tax Map No. 6056-01-174862 on the official assessment map of the Town of
Wappinger for the 2024 Assessment Roll are being contested; and
WHEREAS, the Assessor of the Town of Wappinger and the Petitioner have agreed to settle the
proceeding; and
WHEREAS, the parties agree to reduce the Town's assessed valuation for the 2024 Assessment
roll from $1,023,300.00 to $950,000.00; and
WHEREAS, the Petitioner has agreed to waive any and all refunds from the Town and Town
Special Districts based on the reduction of the 2024 Assessment, if any; and
WHEREAS, the Town Assessor and Town Counsel have recommended that the Town Board
accept the settlement proposal as set forth above.
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby approves and ratifies the settlement of the above-described
proceeding as recommended by the Town Assessor.
2. The Town Board hereby authorizes the Town Supervisor, Hogan, Rossi & Liguori, as
Town Attorney, and/or the Town Assessor to execute any and all documents necessary to give
effect to this resolution
RESULT: ADOPTED [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/23/2025 10:16 AM by Joseph P. Paoloni Page 1
At a Special Term of the Supreme Court of
the State of New York, held for the County
of Dutchess at the County Courthouse, in
Poughkeepsie, New York on the
day of 2025
PRESENT:
Hon. JAMES V. BRANDS, J.H.O.
------------------------------------------------------------x
In the Matter of the Application of
RIVERVIEW LAND COMPANY, LLC,
-against-
WAPPINGER, TOWN OF,
Petitioner,
Respondents.
STIPULATION AND
ORDER OF
SETTLEMENT
Index No. 2024-53547
The Honorable
James V. Brands, J.H.O.
--------------------------------------------------------------------------- X
The above Petitioner having heretofore served and filed the Petition and Notice to review
the assessment fixed by the Town of Wappinger for the assessment upon certain real property
located in the Town of Wappinger designated on the Official Assessment Map of the Town of
Wappinger as Tax ID 6056-01-174862; and the Petitioner having appeared by LIANE V.
WATKINS, ESQ., of Watkins & Watkins, and the Respondent having appeared by JAMIE
SPILLANE, ESQ. AND BRENDAN LIBERATI, ESQ., of Hogan, Rossi & Liguori, for the
Town of Wappinger, and the parties having made their settlement, it is:
ORDERED that the assessments on the aforesaid properties be, and the same hereby are,
reduced, corrected and fixed as follows,:
1.57 River Road North: Tax ID 6056-01-174862-0000
Assessment Year Current Assessment Proposed Assessment
2024 $1,023,300 $950,000
and so reduced and confirmed, it is further
ORDERED, that the provisions of RP,TL 727 shall apply to the terms of this Stipulation
and Order such that the Property's reduced 2024 assessment set forth in this Stipulation and Order
shall also be the respective final assessment for the Property on the Town's, 2025, 2026, and 2027
assessment rolls; and it is further
ORDERED, ADJUDGED AND DECREED, that the officer or officers having custody
of the assessment rolls upon which the abovementioned assessments and any taxes levied thereon
are entered shall correct the said entries in conformity with this Order and shall note upon the
margin of said rolls, opposite said entries, that the same have been corrected by the authority of
this Order, and it is further
ORDERED,, that there shall be audited, allowed and paid to the petitioner by the TOWN
OF WAPPINGER, where applicable, the amounts, of any Town and Special District taxes, if any,
paid by the petitioner as taxes against the erroneous assessment in excess of what the taxes would
have been if the said assessments had been determined by this Order, together with interest thereon
from the date of payment thereof as provided by statute, and it is further
ORDERED, that notwithstanding the foregoing, the Petitioner waives refund of any Town
and Town Special District taxes,, if any, paid by Petitioner as taxes against the erroneous
assessment in excess of what the taxes would have been paid on account of the 2024 Town Tax
Assessment Roll; and it is further
ORDERED, that there shall be audited, allowed and paid to the petitioner by the
WAPPINGER CENTRAL SCHOOL DISTRICT, the amount of School Taxes paid by the
Petitioner as taxes against the said erroneous assessments in excess of what the taxes would have
been if the said assessments made in the aforesaid year had been determined by this Order, together
with interest thereon from the date of payment thereof as provided by statute, and it is further
ORDERED AND DIRECTED, that the DUTCHESS COUNTY COMMISSIONER
OF FINANCE be and is hereby directed and authorized to audit, allow and pay to the petitioner,
where applicable, the amounts, if any, of County and ad valorem Special District taxes, if any, paid
by the petitioner as taxes against the erroneous assessments in excess of what the taxes would have
been if the said assessment had been determined by this Order, together with interest thereon from
the date of payment thereof as provided by statute, and it is further
ORDERED AND DIRECTED, that all tax refunds, if applicable, are to be paid with
interest pursuant to Section 726 of the Real Property Tax Law of the State of New York; except
that in the event the refund of taxes is paid within sixty (60) days from, the date of services of a
copy of this judgment with Notice of Entry, then interest is waived; together with the amounts of
interest, and penalties, if any, paid on the excess of any of the aforesaid taxes by reason of
delinquent payment, and it is further
ORDERED AND DIRECTED, that if applicable, all tax refunds hereinabove directed to
be made by Respondent, TOWN OF WAPPINGER, the WAPPINGER CENTRAL SCHOOL
DISTRICT, and the COMMISSIONER OF FINANCE OF THE COUNTY OF DUT'CHESS,
and/or any of the various, taxing authorities, be made by check or draft payable to the order of
WATKINS & WATKINS, as attorney for petitioner, who are to hold the proceeds as trust funds
for appropriate distribution, and who are to remain subject to the further jurisdiction of this Court
in regard to their attorney's lien, pursuant to Judiciary Law Section 475, and it is further
ORDERED, that this Order hereby constitutes and represents full settlement of the tax
review proceeding herein, and there are no costs or allowances awarded to, by or against any of
the parties, and that upon compliance with the terms of this Order, the above -entitled proceedings
be and the same are settled and discontinued with prejudice.
E N TE R
Hon. JAMES V. BRANDS, J.,H.O,
I I all DI Oki M-MMMALION&I -xh3l owl -M IWIL 9-0`110
Liane V. Watkins, Esq.
Watkins & Watkins, Attorney for Petitioner
340 US 202
Somers, New York 10589
(914) 428,-1292
watkiii�s(�i),watkinsandwatkins,law.com
Jamie Spillane, Esq.
Brendan Liberati, Esq.
Hogan & Rossi, Attorney for Respondent
3 Starr Ridge Road, Suite 200
Brewster, New York 10509
(845) 279-2986
jspillanc@hrllawyers.com
blibesti @
,y)hrl lawyers. com
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-45
Correspondence Log
Resolution Authorizing the Acceptance of the Correspondence Log
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Correspondence
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6330
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 [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/23/2025 1:27 PM by Joseph P. Paoloni Page 1
Correspondence
Lo
- 2025-01-27
Number
Tn
From
date Crate Rec"
I Re:
Agenda date
01-2.7-001
Town Board
Nicholas C. Maselli
1/212'02.5
119/2.02.6
Town Justice Monthly Report, Dec 2024.
1/2.7/2.02.6
91.2.7-992
Town Board
Heathe L Kitchen
1/212'92.5
119/2.02.6
Town Justice Monthly Report, Dec 2024.
1/2.7/2.925
01.2.7-993
Town Board
Hu hsonville Fire District 1/1912'92.5
1110/2.92.5
Le al Notice
1/2.7/2.925
01-2.7-004
Town Board
Lee Anne Freno
111312'02.5
1113/202.5
WCSD School Tax Report Nov. 2'024
1/2.7/2.02.5
01-2.7-005
Town Board
Lee Anne Freno
111312'02.5
1113/202.5
WCSD School Tax Report Dec. 2024.
1/2.7/2.02.5
01-2.7-006
Joseph P. Paoloni
Barbara Roberti
1/16/2'02.5
1/16/2.02.5
P'erformonce&Maintenance Bonds Jan2.02.5
112.7/2.02.5
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 [4 TO 01
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/23/2025 1:27 PM by Joseph P. Paoloni Page 1
A
N
O
N
6
W
N
ItO
Lo
N
O
N
O
O
E
U
m
Q
0LO100LOLOLn
N
N
N N N
N
t$OOOO{�d
p
N
N
N N N
N
�r.r.r.r.rwr.
N
N
N N N
N
Q}
m
Q
LO
N
O
N
N
0
N N
e
C3
C3
NN �
p
p
9 Li
O
b Nco
Z p
L3.
C.
'C �
O
U
C
0
C:
N
1
°o
06
a
®
W
U U
O
O U) Cl)
LO
CN
0
h
C3
F•-
NC) 0
J 3: 3:
CL
®
_ _
/♦1
v
Lo
N
LO
N
0 LO LO
N N N
in
N
1M
0000000
(N
N
N CV N
--ti
N
1
Qg
e
-,
6)
r
c� ers
o
co
�
T-
T-
��
T r c^^
T
N
N
N N N
Lf)
N
CD
C.7
O 0 0
0
N
N
C4 N N
N
T T T
T
�V
C
.a
LL,
U)
O
4
IL O O
U- U-
O
N
J
C O U
m
4S
C C
cri
Q <
O
U
z
T.
Q
O
co
0
"o a o
IL
0
0
0 0 00
Q
m m
C
C
�
L
Q3
T
N
M 11 LO
W
AOC
0000
EC]00000
z
NNN
CV C�!
N
T
,9
T
j2i2
r T T
O
T
0
A
N
O
N
6
W
N
ItO
Lo
N
O
N
O
O
E
U
m
Q
TO'V IN .JUSTICE
HEATHER L. KITCHEN
TOWN OF WAPPYi\'GE12
TONVIN .JUSTICE
NICHOLAS C. MASELLI
JUSTICE COURT
20 WDDLEBUSH R-0
wAPPINGERS, NY 1259M324
(845) 297-297-60707739 e
FAX (845) 297.0145
COUNT HOM
Tuf,sday 5:30 PAf. WA4
tad amil "O' Wednesday's 5:30 RA c
I' and 3"Tluirday's 5:3G PAM. � � �jer'
O°
January 2°a, 2025"���
Supervisor Cavaccini and Members of the Town Board
Town of Wappinger Town Hall
20 Middlebush Road
Wappinger, NY 12590
Re: Nicholas C. Maselli; Town Justice Monthly Report, December 2024.
Dear Supervisor Cavaccini and Members of the Towa board;
The following is a report of the cases disposed pf during the month of December 2024;
16 Penal Law matters resulting in $75.00 collected in fines and fees.
124 Vehicle and Traffic Law matters resulting in $10,751.00 collected in fines and fees.
3 Civil Matters resulting in $30.00 collected in fees.
13 Termination of Suspension matters resulting in $1,310.00 collected in fees.
2 Town Ordinance matters resulting in $0.00 collected in fees.
1 Tax Law matter resulting in $0.00 collected.
1 Transportation Law matter resulting in $0.00 collected in fees.
I have forwarded a check in the amount of $12,166.00 to the Town of Wappinger Comptroller. In
addition, I am holding $25,115.00 in pending bail.
Respectfully submitted,
Nicholas C. Maselli
Town Justice
Ce: Joseph Paoloni, Town Clerk
TOWN ,USTICE
1-IEATHER L. KITCHEN
TOa�rr oFwAPriNGERo��/����
1USTICE COURT
20 MIDDLEBUSH RD
WAPPINGERS, NY 12590.0324-
(845)297-6070
(845) 297-7739
FAX (845) 297-4145
COURT HOURS:
Tuesday 5:30 P.YI,
2' ai�d 4" Wedncestay's 5:30 R.M.
1' and 3'Thursday's 5;,30 P.M.
TOWN JUSTICE
NICHOLAS C. NIASELLI
ecON' ed
JAN a 0155
0gel
January 2"d, 2025 g� ,�N�,..
Supervisor Cavaccini and Membcrs of the Town Board 'Irk
Town of. Wappinger Town Hall
20 Middlebush Road
Wappinger, NY 12590
Re: Heather L. Kitchen, Town Justice Monthly Report, December 2024
Dear Supervisor Cavaccini and Members of the Town Board; -
The following is a report of the cases disposed of during the month of December 2024;
14 Penal Law matters resulting in $125.00 collected in fines and fees.
139 Vehicle and Traffic Law matters resulting in $16,192.00 collected in fines and fees,
5 Civil Matters resulting in $34.00 collected in fees.
9 Termination of Suspension matters resulting in $770.00 collected in fees.
1 Tax Law matter resulting in $0.00 collected in fees.
I have forwarded a check in the amount of $17,121.00 to the Town of Wappinger Comptroller. In
addition, I am holding $27,693.00 in pending bail.
Respectfcilly tted,
en
Town ' st
Cc: Joseph Paoloni, Town Clerk
a1
O
J
O
O
Q
L
0
U
Ln
"r
Ln
N
O
N
co
W
ti
N
ItO
L6
N
O
N
m
E
U
M
Q
q.ef- (845)297-4194
(845) 297-456}
9fughsonvilre it (Distfict
88 Old!-I'opewe((Road— rrbwn of 'Wappinger
Wappingers Eaf(s, jVY12590
www,.HFD45.or_q
LEGAL NOTICE
lamfi
flt.ch fmwofi
PLEASE TAKE NOTICE that the Hughsonville Fire District of the Town of Wappingers, County of
Dutchess, New York, will hold its regular meeting for the year 2025 on the second Wednesday and the
fourth Wednesday of each month.
All meetings will commence at 7:0O p.m. on that day at the Hughsonville Firchouse located at 88 Old
Hopewell Road, in the Town of Wappinger, and are open to the public.
This notification is being given 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,
Kirn Flower
Fire District Secretary
Hughsonville Fire District
,ec'I,qed,
ii ()ev
RECE I VER OF TAXES
Lee Anne F ren 0
20 MIDDLEBUS11 ROAD
NVAPPINGERS FALLS, NY 12590
NN N% NN, 1"0%VN0F1% A P PINGE RNN,GOV
(845) 297-4158 - Nhin
(845) 297-4342 - Direct
(845) 297-1478 - Fax
BEGINNING BANK BALANCE
Deposits
Electronic Deposits
Interest
Other
Total
Less Disbursements/Adjustments
Checks Paid
Returned Checks
Misc,
ENDING BANK BAL.
Less Pending Checks
TOWN OF WAPPINGER
Office of the Receiver of "Faxes
NOVEMBER 2024 WCSD SCHOOL TAX REPORT
$ 20,880,198.66
$ 229,085.14
$ 66,411-39
$ 31,899.36
$ 21,207,594.55
$ (21,121,091.15)
$ (11,115.21)
$ (40,611.60)
$ 34,776.59
$ (2,877.23)
ENDING BOOK BALANCE $ 31,89936
SUPERVISOR
SOS E PH 1). CAVACCINI
TOWN BOARD
Withani H. Beale
Angela Bettina
Christopher Phillips
Al cas(IN
TOWN CLERK
Joseph 11. Paoloni
I I I (A I WAY S U P ER I NTEN 1) E NT
Michael Sheehan
. .. ... . .. (J
?1,c,�(,,,,,0Ve �
I zX6
ea
0 11V
SU17 �d b,
Lee Anne Freno, Receiver of Taxes
NOVEMBER 2024 WCSD SCHOOL
TAX RECEIPTS
U
1.C)
L6
N
O
N
U)
W
ti
N
O
Lo
N
O
N
S=
O
E
V
m
Q
A
B C
D
E
F
G HI I J K
1
DATE AMOUNT BATCH
TAX
PENALTY
MEMO
NOTICE OVR/DUP !INTEREST RETURNED
2
RECEIVED WCSD
FEE
FEE CHECK FEE
3
4
11/1/2024 $
45,396,71
98 $
44,486.95
$ 889.76
5
11/5/2024 $
142,506.97
99 $
139,712.71
$ 2,794,26
6
11/7/2024 $
37,708.66
100 $
36,969.27
$ 739.39
7
11/7/2024 $
3,462.80
102 $
3,394.90
$ 67.90
8
11/6/20241
10.00
$ 10.00
9
11/6/2024 $
66,411.39
101 $
59,391.92
$ 1,187.83
j
10
11/30/2024 $
31,899.36
1 $ 31,899.36
11
TOTALS $
327,395.89
$
283,955.75
$ 5,679.14
$ 10100
1 $ 31,899.36
U
1.C)
L6
N
O
N
U)
W
ti
N
O
Lo
N
O
N
S=
O
E
V
m
Q
NOVEMBER 2024 WCSD SCHOOL TAX
DISBURSEMENTS
A;
1.C)
1.C)
N
O
N
U)
W
r.
N
O
Lo
N
O
N
O
O
E
V
m
Q
A
B
C
D
E F G
H
1
2
DATE
AMOUNT
i WCSD
SUPERVISOR
; OVR/DUP
CHECK
3
DISBURSED
PAYMENT
NO.
4
5
11/5/2024
$
21.33
1028
6
11/7/2024
$
1,410,933.46
$
1,410,933.46
1029
7
11/7/2024
$
92,039.39
$ 92,039.39
1030
8
11/7/2024
$
2,877.23
$ 2,877.23
1031
9
11/12/2024
$
851,121.89
$
851,121.89
1032
10
11/15/2024
$
5,332,008.63
$
5,332,008.63
1033
11
11/20/2024
$
19,517.34
$ 19,517.34
1034
12
11/20/2024
$
100.00
$ 100.00
1035
13
11/20/2024
$
30,580.36
$ 30,580.36
1036
14
11/20/2024
$
1,015.00
$ 1,015.00
1037
15
11/20/20241
$
12,009,000.00
$
12,009,000.00
1038
A;
1.C)
1.C)
N
O
N
U)
W
r.
N
O
Lo
N
O
N
O
O
E
V
m
Q
FM Bank
America's Most Convenient BankO
TOWN OF WAPPINGER
REALTY TAX
20 MIDDLEBUSH ROAD
WAPPINGERS FALLS NY 12590
PF Fixed Rate
TOWN OF WAPPINGER
REALTY TAX
ACCOUNT SUMM.ARY
Beginning Balance 20,880,198.66
Deposits 229,085.14
Electronic Deposits 66,411.39
Other Credits 31,899.36
Checks Paid 21,121,091.15
Electronic Payments 11,115.21
Other Withdrawals 40,611.60
Ending Balance 34,776.59
E STATEMENT OF ACCOUNT
Page: 1 of 3
Statement Period: Nov 01 2024 -Nov 30 2024
Gust Ref #: 4437082277-881-E-###
Primary Account #: 443-7082277
Account # 443-7082277
Average Collected Balance 12,582,038.65
Interest Earned This Period 31,899.36
Interest Paid Year -to -Date 72,607.43
Annual Percentage Yield Earned 3.14%
Days in Period 30
DAILY ACCOuwr ACTIVITY
Deposits
POSTMG DATE
DESCRIPTION
AMOUNT
11101
DEPOSIT
45, 396.71
11106
RDC COMMERCIAL
142,506.97
11106
RDC COMMERCIAL
37,708.66
11106
RDC COMMERCIAL
3,462.80
11106
RDC COMMERCIAL
10.00
Subtotal: 229,085,14
Electronic Deposits
PO TMG PATE
SCRIF41'11AMOUNT
11/01
CCD DEPOSIT, FORTE 240633 ACHD-1031-F4989
20,676.80
11/01
CCD DEPOSIT, FORTE 240633 CCD-1031-BF01A
10,266.44
11/04
CCD DEPOSIT, FORTE 240633 ACHD-1101-4CC84
23,712.94
11/04
CCD DEPOSIT, FORTE 240633 CCD-1101-D302B
6,904.53
11/04
CCD DEPOSIT, FORTE 240642 CCD-1101-5F44D
4,850.68
Subtotal: 66,411.39
Other Credits
POSTiNG DATE
RCMC�"TION
AMOUNT
11/29
INTEREST PAID
31,899.36
Subtotal: 31,899.36
Cal 1-800-9,37-2000 for 24-hour Bank -by -Phone ices or connect to Wviw Packet Pg. 43
a1
0
J
m
U
0
m
0
0
Q
0
m
L
0
U
et
N
O
N
U)
W
o:
ti
N
It0
Ln
N
O
N
0
m
E
U
M
Q
EM Bank
America's Most Convenient Bank®
TOWN OF WAPPINGER
REALTY TAX
STATEMENT OF A UO9JNT
Page: 3 of 3
Statement Period: Nov 01 2024 -Nov 30 2024
Cust Ref #: 4437082277-884-E-###
Primary Account #: 443-7082277
DAILY ACCOUNT ACTIVITY
Subtotal: 21,121,091.15
Electronic Payments
Checks Pais!
No. Checks: 12
*Indicates break in serial sequence or check processed electronlcallyand Ilsted under Electronic
Payments
[SATE
EMAL NO.
AN30UNT
DATE
SERIAL, NO.
AMOUNT
11105
1023
100.00
11119
1033
5,332,008.63
11101
1027'
1,374,653.75
11126
1034
19,517.34
11113
1028
21.33
11126
1035
100.00
11112
1029
1,410,933.46
11126
1036
30,580.36
11125
1030
92,039.39
11126
1037
1,015.00
11114
1032*
851,121.89
11122
1038
12,009,000.0
Car! 1-800-937-200C for 24-hour Bank -by -Phone € r connect to ►, w Packet Pg. 44
at
0
J
m
U
0
m
0
0
Q
0
m
L
L
0
U
Ln
I
Ln
N
O
N
rn
W
r`
N
0
Ln
N
0
N
E
V
M
Q
Subtotal: 21,121,091.15
Electronic Payments
POSTING DATE IDESCM TION
At Ol.I"T
11104 CCD DEBIT, FORTE 240633 CCC -1'101-51`894
5,283.57
11105 CCD DEBIT, FORTE 240633 UNFD-1104-A987E
5,831.64
Subtotal: 11,115.21
Other Withdrawals
POSTING DATE D S M-'P'FION
AMOUNT
11108 DEP RETURN CHARGEBACK
31,668.12
11108 DEP RETURN CHARGEBACK
8,943,48
Subtotal: 40,611,60
AlLY LIALANCE SUMMARY
DAXF BALAHCEDATE
BALANCE
10131 20, 880,198.66
11113
18, 338, 259.84
11101 19, 581, 884.86
11114
17,487,137.95
11104 19,612,069.44
11119
12,155,129,32
11105 19,606,137.80
11122
146,129,32
11106 19,789,826.23
11125
54,089.93
11108 19,749,214.63
11126
2,877.23
11112 18,338,281.17
11129
34,776.59
Car! 1-800-937-200C for 24-hour Bank -by -Phone € r connect to ►, w Packet Pg. 44
at
0
J
m
U
0
m
0
0
Q
0
m
L
L
0
U
Ln
I
Ln
N
O
N
rn
W
r`
N
0
Ln
N
0
N
E
V
M
Q
R EC E I VE 'R OF T.AXES
Lee Anne Freno
20 MIDDLEBUSH, ROAD
WAPMGERS FALLS, NY 12i941
N% Nk WA OWNM NNA P N NCHO)'GON,
(84)217-41, 8 - Mahi
(845) 297-4342 - Dired
(845) 297-1=47;4-- Fa,�
BEGINNING BANK BALANCE
Deposits
Electronic Deposits
Interest
Other
Total
Less Disbursements/Adjustments
Checks Paid
Returned Checks
Misc.
ENDING BANK BAL.
Less Pending Checks
ENDING BOOK BALANCE
OOSIOIP-T
TOWN OF'WAPPINGER
Office off' the Receiver of Taxes
DECEMBER 2024 WCSD SCHOOL TAX REPORT
SUPERVISOR
JOSEPH D. CAVACCINI
TOWN'BOARD
William IL Beale
Angela Bettina
Christopher 11hillips
A] Casdia
TOWNCLERK
Joseph P. Paoloni
11161I4VA)" SUPERINTENDENT
Michael Sheehan
e
34,776-59 3
0
U
c
77.84
0
$ 34,854.43
0
L)
(2,877.23) Ln
Ln
04
Q
N
co
W
$ 31,977.20
N
It -
9
Ln
04
Q
$ 31,977.20 04
r-
0)
E
U
fC
Submitte by:
Lee Anne F I ren )ei Taxes
DECEMBER 2024 WCSD SCHOOL
TAX RECEIPTS
A
1.C)
1.C)
N
O
N
6
W
ti
N
O
Lo
N
O
N
O
O
E
V
m
Q
A B C D E F G H I J I K
1
DATE AMOUNT BATCH TAX PENALTY MEMO NOTICE OVR/DUP INTEREST RETURNED
2
RECEIVE6 WCSD I FEE FEE _ CHECK FEE
3
4
12/31/20241 $ 77.84 77.84
A
1.C)
1.C)
N
O
N
6
W
ti
N
O
Lo
N
O
N
O
O
E
V
m
Q
DECEMBER 2024 WCSD SCHOOL TAX
DISBURSEMENTS
26J
Lo
I
Lo
N
O
N
U)
W
ti
N
O
Lo
N
O
N
O
O
E
V
m
Q
A
B C
D
E
F G H
1
2
DATE
AMOUNT WCSD
_
SUPERVISOR
OVR/DUP CHECK
3
DISBURSED
PAYMENT NO.
26J
Lo
I
Lo
N
O
N
U)
W
ti
N
O
Lo
N
O
N
O
O
E
V
m
Q
IM0 Bank
America's Most Convenient Bank" E sl ATEMENT Or ACCOUNT
TOWN OF WAPPINGER
Page: 1 of 2
REALTY TAX
Statement Period: Dec 01 2024 -Dec 31 2024
20 MIDDLEBUSH ROAD
Cust Ref #: 4437082277-881-E-###
WAPPINGERS FALLS NY 12590
Primary Account #: 443-7082277
PIF Fixed Rate
TOWN OF WAPPINGER
Account # 443-7082277
REALTY TAX
AC(,',()i. NT SUMMARY
Beginning Balance
34,776.59
Average Collected Balance 31,994.68
Other Credits
77.84
Interest Earned This Period 77.84
Interest Paid Year -to -Date 72,685.27
Checks Paid
2,877.23
Annual Percentage Yield Earned 2.90%
Ending Balance
31,977.20
pays in Period 31
DAILY ACCOUNT ACTIVITY
Other Credits
POSTING ]ATE DECCRJPTiCN AiMOW,,7
12131 INTEREST PAID 77.84
Subtotal: 77.84
Checks Paid No. Checks: 1 `Indicates break in serial sequence or check processed electronically and listed under Electronic Payments
Ind -ATE SERIAL € O. AMOUNT
z
12102 1031 2,877.23
Subtotal; 2,877.23
DAILY BALANCE, SUIy6KhARY
DATE .€'st.AHCE MATE BALANCE
11130 34,776.59 12131 31,977.20
12102 31,899.36
Call 1-800-937-2000 for24-hour Sank -by -Phone services or connect to W Packet Pg. 48
a1
0
J
m
U
0
m
0
0
Q
0
m
L
0
U
Ln
Itt
L6
N
O
N
co
w
r`
N
It -
9 0
Ln
N
0
N
E
U
M
Q
}irector of Strategic Planning
& Municipal Codes
Barbara Roberti - Ext. 128
Deputy Zoning Administrator
Judith 5ubrize — Ext 129
PLANNING BOARD & ZONING
BOARD OF APPEAL2 SECRETARY
Bea Ogunti — Ext 122
boa � J o v I � � � i �.�.�►
s
ZONING DEPARTMENT
20 MIDD:L,EBUSH ROAD
WAPPINGERS FALLS, NY 12590
(845) 297-1373 Ext. 2
Fax (845) 297-0579
www.townofwappijigp,rgy.gov
To: Joseph Paoloni, Town Clerk
From: Barbara Roberti, Director of Strategic Planning and Municipal Co(
Re; Schedule of Performance & Maintenance Bonds for the month
January 2025
January 16, 2025
SUPERVISOR
Joseph D. Cavaccini
TOWN BOARD
William H. Beale
Chris Phillips
Angela Bettina
4k]. a la
eco
0�
SUBDIVISION (Sub.) SECURED
SITE PLANS (SP) BY AMOUNT CALL EXPIRES STATUS
Chelsea Farm Estates $660,088.80 -A pr by TB
12-9-24
Not submitted to the town as of today.
Maloney Heights Subdivision Bond $222,120.00 1011125 11119125 -1$t reduction
(Abjad Nesheiwat) 4775180S accepted by TB
5/26/2020
Myers Corners Landing Cash Bond $122,000.00 No expiration date -accepted by TB
6/8/2020
Myers Run Subdivision Perf. Bond $278,900.00 1016125 11/6/2025 -accepted by
(Michael Lund) Bond#UCSX333X3391 TB 4122124
Ridees Subdivision Letter of Credit $104,464.80 511125 6130125-1stReduction
accepted by the TB
1
a6
0
J
(1)
U
0
a�
0
0
Q
0
2
L
L
0
U
et
N
0
N
rn
w
ti
N
It -
9 O
Ln
N
O
N
a�
E
U
M
Q
I
Chelsea Farms
Hindu Samai.
MAINTENANCE BONDS
SITE PLAN RESTORATION BONDS
Cash Deposit
Cash Deposit
Hudson VaUO Lighting Cash Deposit
Old M ers NY LLC Solar Farm Perf Bond
Red Cedar Arborist, Inc. Cash Deposit
$19,778.00 ***x**
$7,500.00
57,200.00
$30,000.00
$10,000.00
3-26-24
SOLAR DECOMMISSIONINGG BOND
Old Myers NY LLC Solar Farm Surety Bond $81,030.00
Cc: Planning Board
Town Board
Town Attorney
File
Larry Paggi
Michael Sheehan
Jessica Servidio
- Accepted by TB
on 2-28-22 tree
felling.
-Accepted by the TB on
0
March 9, 2020 for tree
felling.
-Accepted by TB on
0
March 8, 2021
0
Released upon
v
Resolution Approval
LO
W/ signed maps
N
0
N
-Accepted by TB on
w
March 27, 2023.
Tree felling.
N
-Accepted by TB
It-
N
August 23, 2021
N
0
a�
U
Accepted by
Q
the TB 3111124
2
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
TABLED
RESOLUTION 2025-30
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6286
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 2025; 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 2025; 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, 2025.
HISTORY:
01/13/25 Town Board TABLED Next: 01/27/25
RESULT: TABLED [4 TO 01
MOVER: Al Casella, Councilman
Next: 2/10/2025 7:00 PM
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 1/2/2025 10:23 AM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
TABLED
RESOLUTION 2025-39
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Appropriations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors: Supervisor Cavaccini, Councilman Phillips
DOC ID: 6324
Resolution Authorizing The Purchase Of a Universal Water
Access Launching Dock
WHEREAS, on December 9, 2024, the concept of kayak launching docks on various waterways in the
Town of Wappinger was presented, and
WHEREAS, the Town Board supported the conceptual project and the Town Clerk obtained the required
number of quotes in accordance with the Town's Procurement Policy, and
WHEREAS, to provide better recreational and emergency water access points along the Hudson River
Waterway Trail, which the Town is a part of, Town Supervisor Joseph D. Cavaccini and Councilman
Christopher Phillips offered starting this project at the Chelsea Boat Ramp and the Lower Wappinger
Creek to connect the Waterway Trailheads, 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 attached photo will seasonally be installed at the Town Boathouse at the Lower Wappinger
Creek to connect the Waterway Trailheads or at the Robinson Lane Recreation Center depending on the
extent of aquatic or floating vegetation.
3. The Town Board does hereby accept the estimate from FWM Docks/EZ Dock Northeast for
$34,874 out the door, including installation Paid for out of A Fund Balance.
j
Updated: 2/6/2025 6:32 PM by Joseph P. Paoloni Page 1
Resolution 2025-39
RESULT:
MOVER:
SECONDER:
AYES:
AWAY:
TABLED [4 TO 01
Meeting of January 27, 2025
Next: 2/10/2025 7:00 PM
Christopher Phillips, Councilman
Angela Bettina, Councilwoman
Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
William H. Beale
Updated: 2/6/2025 6:32 PM by Joseph P. Paoloni Page 2
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-40
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Bids & RFP's
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6325
Resolution Awarding Bid Contract For Carnwath Farms /
Reese Cultural Center Heating, Ventilation, And Air
Conditioning
WHEREAS, the Town of Wappinger owns 99.5 acres of real property on Wheeler Hill Road known as
Carnwath Farms Historic Site & Park (Carnwath Farms), and
WHEREAS, the Carnwath Farms Master Plan was adopted bythe Town Board on October 15, 2007,
and calls forthe adaptive reuse of the Carnwath Farms property includingthe Reese Cultural
Center which was dedicated in 2005, and
WHEREAS, the Reese Cultural Center is a four story former dormitory and chapel that is home to
the Sports Museum of Dutchess County which is a paying tenant, and
WHEREAS, in 2016, the heating system in the Reese Cultural Center malfunctioned causingwater
pipes to burst and there has been no running water or heat in the Reese Cultural Center since that
incident, and
WHEREAS, the Town Board of the Town of Wappinger finds it appropriate to adaptively reuse the
Reese Cultural Center and provide heat and runningwaterto the Sports Museum of Dutchess
County as well as for Town programs, activities, and facility rentals for the people of the Town of
Wappinger, and
WHEREAS, the Town of Wappinger received a $50,000 Municipal Innovation Grant from then
Legislator Joseph D. Cavaccini and a $50,000 grant from New York State Assemblyman Anil R.
Beephan, Jr. to be used toward the construction of Heating, Ventilation, and Air Conditioning
(HVAC) infrastructure in the Reese Cultural Center, and
WHEREAS, on December 16, 2024, the Town Board authorized the Town Supervisor Joseph D.
Cavaccini to go out for formal bid pursuant to General Municipal Law § 103, and
WHEREAS, on January 13, 2025, Town Clerk Joseph P. Paoloni hosted a public bid opening and
reported to the Town Board that there was only one eligible bid, and
WHEREAS, a roll call vote was taken with a majority of the Town Board voting against awarding the
bid to the only eligible bid, and
WHEREAS, on January 13, 2025, the Town Board authorized the Town Supervisor Joseph D.
Cavaccini to go out for formal bid once more pursuant to General Municipal Law§ 103, and
WHEREAS, on January 27, 2025, Deputy Town Clerk Graciela Robinson hosted a public bid opening
and has reported to the Town Board the results of said bid opening, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board of the Town of Wappinger hereby awards the Bid contract to Air Masters,
LLC for the Reese Cultural Center HVAC in the amount of $139,000.
2. The Town Board of the Town of Wappinger does hereby allocate the aforementioned
$100,000.00 in grant funding toward the cost of this contract.
3. The Town Board of the Town of Wappinger hereby authorizes an additional $39,000 to fund
the project in its entirety from B -Fund Balance.
4. Town Supervisor Joseph D. Cavaccini is hereby authorized and directed to execute the
above-described agreement in the form annexed hereto with such changes as the Town Supervisor
may deem advisable in consultation with the Town Attorney.
Updated: 2/6/2025 7:10 PM by Joseph P. Paoloni Page 1
Resolution 2025-40
RESULT: ADOPTED AS AMENDED [4 TO 01
MOVER: Joseph D. Cavaccini, Supervisor
SECONDER: Al Casella, Councilman
Meeting of January 27, 2025
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
AWAY: William H. Beale
Updated: 2/6/2025 7:10 PM by Joseph P. Paoloni Page 2
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2025-25 DOC ID: 6304
Resolution Appointing Supervisor Of Buildings And Grounds
WHEREAS, the position of Supervisor of Buildings and Grounds serves as the
administrative head of the Buildings and Grounds Department of the Town of Wappinger, and
WHEREAS, the position of Supervisor of Buildings and Grounds is currently vacant,
and
WHEREAS, Assistant Supervisor of Buildings and Grounds Salvatore Messale has been
serving as Acting Supervisor of Buildings and Grounds since May of 2024, and
WHEREAS, the Town Board, with the recommendation of Town Supervisor Joseph D.
Cavaccini and Taryn Riley, Personnel Administrator have determined that Salvatore Messale
meets the qualifications to fill the position of Supervisor of Buildings and Grounds, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. Salvatore Messale is hereby provisionally appointed to the full-
time civil service job title of Supervisor of Buildings and Grounds for the Town of
Wappinger, effective January 13, 2025 and shall end within the time period
prescribed by Civil Service Law §65(3) and the rules of Dutchess County Human
Resources.
2. Salvatore Messale shall be compensated at annual salary of
$85,000.00, which shall be paid in weekly installments.
3. The appointment is subject to the approval of the Dutchess County
Department of Human Resources and is further subject to Civil Service Law and the
Rules of New York State and the Dutchess County Department of Human Resources.
4. The appointment is subject to a probationary term of not less than
eight nor more than twenty-six weeks in accordance with the rules of the Dutchess
County Department of Human Resources.
HISTORY:
01/13/25 Town Board
TABLED
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Cavaccini, Beale, Bettina, Phillips, Casella
Next: 01/27/25
Updated: 1/2/2025 2:48 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-52
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Misc Town Board Decisions
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6337
Requests For Qualifications For Professional Services Town
Of Wappinger Fleetwood Sewer District
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Fleetwood Manor Wastewater Sewer District.
WHEREAS, This RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project.
WHEREAS, the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Cavaccini, Beale, Bettina, Phillips, Casella
Updated: 2/6/2025 7:42 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-53
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Bids & RFP's
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6338
Requests For Qualifications For Professional Services Town
Of Wappinger Mid -Point Sewage Collection System
Improvements And WWTP Replacement
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Mid -Point Fleetwood Wastewater Sewer District; and
WHEREAS, This RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project; and
WHEREAS, a copy of the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Cavaccini, Beale, Bettina, Phillips, Casella
Updated: 2/6/2025 7:47 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-54
Meeting: 01/27/25 07:00 PM
Department: Town Clerk
Category: Bids & RFP's
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6339
Requests For Qualifications For Professional Services Town
Of Wappinger United Water Improvement District
WHEREAS, the Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing water sources that serve the United Water Improvement district;
and
WHEREAS, this RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project; and
WHEREAS, a copy of the RFQ to be advertised are attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Cavaccini, Beale, Bettina, Phillips, Casella
Updated: 2/6/2025 7:52 PM by Joseph P. Paoloni Page 1
Town of Wappinger
Meeting: 0]127/2507:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Bids & RFP's
AYES:
Prepared By: Joseph P. Paoloni
ADOPTED
Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2025-55
DOC ID: 6340
Requests For Qualifications For Professional Services Town
Of Wappinger Wildwood Sewer District Improvements
WHEREAS, The Town of Wappinger is requesting qualifications from professional
engineers or firms licensed to practice professional engineering (RFQ) in the State of New York
to prepare designs, oversee construction and pursue funding for the design and construction of
improvements to the existing sewage collection system and the existing wastewater treatment
plant serving the Wildwood Wastewater Sewer District. The existing wastewater treatment
facility is located off New Hackensack Road in the Town of Wappinger and is reported to be on
the order of 50 years old. A recent modification to the SPDES permit for the facility proposes
lower ammonia and dissolved oxygen (DO) limits and will make it difficult for the existing
facility to consistently meet the proposed permit conditions; and
WHEREAS, this RFQ is intended to allow the Town of Wappinger to engage a qualified
consultant in accordance with an open solicitation process in accordance with Federal and State
requirements to enable professional services needed to be eligible for repayment using grant and
loan program funds. The selected consultant will be required to work collaboratively with the
existing project team and must be capable of assisting the Town with securing funding,
engineering, and construction phase services required for project implementation. The consultant
selected by this RFQ will be required to assist with the preparation of applications for, and
administration of Federal Community Grants, State Revolving Fund financing and WIIA grant
funding. Once funding is secured, the selected consultant will be required to provide the
professional engineering services needed to deliver a completed project.
WHEREAS, the RFQ to be advertised is attached hereto.
NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of
Wappinger
hereby authorizes its Town Clerk, Joseph Paoloni, to advertise the RFQ in accordance with the
Town's policies and procedures in the form and substance annexed hereto.
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Al Casella, Councilman
SECONDER:
Christopher Phillips, Councilman
AYES:
Cavaccini, Beale, Bettina, Phillips, Casella
Updated: 2/6/2025 7:55 PM by Joseph P. Paoloni Page 1