No preview available
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