Loading...
2025-562025-56 Correspondence Log At a Regular Meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on February 10, 2025. The meeting was called to order by Joseph D. Cavaccini, Town Supervisor, and upon roll being called, the following was recorded: ✓ Vote Record - Resolution RES -2025-56 ADOPTED [UNANIMOUS] Correspondence Lo - 2 25-02-10 SECONDER: Number To From I Date I Date Ree I Ree Age n d a Date 32-10-001 Yes/Aye No/Nay Abstain Absent 2 Adopted Town Board Cutchess County Finance I 1115J2025 1f30/2025 All Monies Paid 2;10/2325 32-10-003 Town Board ❑ Adopted as Amended Joseph D. Cavaccini Voter Q ❑ ❑ ❑ ❑ Defeated William H. Beale Seconder Q El El ElElTabled Angela Bettina Voter Q ❑ ❑ ❑ ❑ Withdrawn Christopher Phillips Mover Q ❑ ❑ ❑ Al Casella Voter ❑ ❑ ❑ Q The following Resolution was introduced by Councilman Phillips and seconded by Councilman Beale. Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows RESULT: ADOPTED [UNANIMOUS] Correspondence Lo - 2 25-02-10 SECONDER: Number To From I Date I Date Ree I Ree Age n d a Date 32-10-001 Town Board Re ina Dausat I 2;3J2025 1f31/2025 Resi nation Letter 2;10/2325 32-10-002 Town Board Cutchess County Finance I 1115J2025 1f30/2025 All Monies Paid 2;10/2325 32-10-003 Town Board Limnology Information I 1127`2325 1f30/2025 Lake Oniad Lake Water Status 2;10/2325 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 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Angela Bettina, Christopher Phillips ABSENT: Al Casella Dated: Wappingers Falls, New York 2/10/2025 The Resolution is hereby duly declared Adopted. k\\\ 2//_/_ Q § / \ t � _ ■ N \ \ I / .0 $ : ■ \ ± / LO mak£ � $ / \ \ � � / / ■ \ \ \ ■ a y ± R ��&m7 � � � � 0 E CL }CD .§ \ L \0c L R0 0 23 / : \ \ /0/ 077= R\/0 0 NI 'll, ? / ? =666 I1 r 2 \\\ Regina Dauzat 2z)v*V2v,-(Dw-0%t 69 Fieldstone Blvd. Wappingers Falls, NY 12590 February 3, 2025 Dear Joey Cavaccini, William Beale, Angela Bettina, Chris Phillips and Al Casella I am writing to inform you that I will be retiring from my position (after 17 years of service) at the Town of Wappinger effective February 18, 2025. Thank You. Sincerely, (3 �){W4 Regina Dauzat Received JAN 3 1 2025 h,, SUE SERINO Z V2.,,,r- V17EE11D] SEELBACH COUNTY EXECUTIVE COMMISSIONER DUTCHESS COUNTY GOVERNMENT DEPARTMENT OF FINANCE January 15, 2025 Joseph P. Paoloni-Town Clerk Joseph D. Cavaccini, Spvr Town of Wappingers Falls 20 Middlebush Road Wappingers Falls, NY 12590 In accordance with Sub. 4 of Section 550 of the County Law, I herewith transmit to you a statement of all moneys paid to the Supervisor of your Town by the County of Dutchess for the period beginning January 1st, 2023 and ending December 31st, 2024 Commissioner of Finance Date of Check Account Amount 06/06/24 Mortgage Taxes: 386,463.16 12/05/24 290,370,77 $676,833.93 01/26/24 Sales Tax: 613,70952 04/26/24 107,151,28 04/26/24 486,740.03 07/26/24 607,951.81 10125/24 647,696.32 2,463,248.96 Total for Town- $3,140,082,.89 F`4 ce i v e d JAN 3 () 2025 Toi,, 22 Market Street, Poughkeepsie, NY 12601 1(845) 486.2025 � Fax: (845) 486-2198 dutchessny.gov Limnology Information and (FresFiwaterEcofogy Inc 19 Sandy lines Bfvd YfopeweEfjunction, .New `York12.533 845-227-8805 office www. ffeancponds, cam markro(and@ (feincponA corn January 27, 2025 Dear Property Owner; I represent Lake Oniad Lot Owners Association with address 40 Kent Drive, Wappingers Falls, NY 12524. This letter is to inform you that Lake Oniad Lot Owners Association has hired LIFE Inc to perform aquatic control treatments for the control of invasive Curly Leaf Pond weed in their 15 -acre pond located within their community. This treatment is performed in April or May 2025. The water that leaves the pond flows into a stream that eventually flows into Green Pond and then into Wappingers Creek. NYSDEC regulations state that all property owners downstream from the water bodies outflow for a specific distance must be informed of the treatments. Your property has been identified via the Dutchess County GIS Website as a downstream owner, which means that either the stream from the outflow flows along your property line or you are an owner of Green Pond or your property abuts the outflow of Green Pond where its outflow tributary flows into Wappingers Creek. Boards will be placed in the darn area to stop the flow of water, but inevitably, some water may leave the water body even with this precaution. The water use restrictions following the use of Aguathol K is as follows: 3.1 Miles) Water Use Restrictions Restriction Days: Swimming & Bathing 24 HOURS: 1 DAY Animal Livestock Watering: NO Restrictions Fishing Consumption NO Restrictions Irrigation or spraying of agricultural crops NO Restrictions Use of water for domestic purposes is prohibited for NO Restrictions Use. of potable, water is prohibit ed until the water bodies MCL-ins--50—PP—B or Under You as a downstream owner have the right to object to this application of chemicals. You have 21 days from the date of this letter (1/27/2025) to state your objection. If you wish to object to this treatment, NYSDEC Region 3 requests that all correspondence must be in writin and addressed to the contact informationkPEeived Department of Environmental Conservation Bureau of Pesticides 21 South Putt Corners Road New Paltz, New York 12561 JAN 3 0 2025 Town of Wappinger Town Clerk Page I i