Loading...
2025-03-10Town of Wappinger Regular Meeting - Minutes - 20 Middlebush Road Wappingers Falls, NY 12590 townofwappingerny.gov Joseph Paoloni (845)297-5772 Monday, March 10, 2025 6:30 PM Town Hall Call to Order Attendee Name Organization Title Status Arrived Joseph D. Cavaccini Town of Wappinger Supervisor Present 6:30 PM William H. Beale Town of Wappinger Councilman Late 7:40 PM Angela Bettina Town of Wappinger Councilwoman Present 6:30 PM Christopher Phillips Town of Wappinger Councilman Present 6:30 PM Al Casella Town of Wappinger Councilman Present 6:30 PM Joseph P. Paoloni Town of Wappinger Town Clerk Present 3:00 PM Lori McConolo ue Town of Wappinger Deputy Town Clerk Present 8:30 AM Executive Session - Interviewing Candidates for Independent Auditor of the Town 1. Motion To: Enter Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale 2. Motion To: Return From Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale III. Opening Items - PUBLIC MEETING STARTS at 7:00 PM 1. Salute To The Flag 2. Invocation and Moment of Silence Town of Wappinger Page I Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 IV. Agenda and Minutes 1. Motion To: Adopt Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale 2. Motion To: Acknowledge Minutes of February 10 and March 3 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale V. Public Portion 1. Motion To: Open Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale 2. Motion To: Close Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: Angela Bettina, Councilwoman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella ABSENT: William H. Beale VI. Discussions 1. Comprehensive Plan Revision/Discussion The LaBerge Planner presented the status of the comprehensive plan. The Town of Wappinger is the smallest in county with the second in most density. We have met most of the goals in the comprehensive plan. Town of Wappinger Page 2 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 2. Comprehensive Plan VII. Resolutions - Consent RESOLUTION: 2025-59 Resolution Introducing Local Law No. 1 Of 2025 Amendment To Chapter 50, Records, And Chapter 68 WHEREAS, by resolution 2020-150, the Town Board adopted the Retention and Disposition Schedule for New York Local Government Records (LGS-1) promulgated by the State of New York pursuant to Article 57-A of the Arts and Cultural Affairs Law; and WHEREAS, LGS-1 replaced the prior disposition schedule known as Records Retention and Disposition Schedule ("MU -1"); and WHEREAS, the Town Board is considering the adoption of Local Law No. 1 of 2025 to amend Chapter 50 and Chapter 68 of the Town Code to remove the references in the Town Code to MU -1 and replace those references with LGS-1 (the "Proposed Action"); and WHEREAS, for the purposes of the New York State Environmental Quality Review Act (SEQRA), the Proposed Action is as defined above; and WHEREAS, the Town Board has determined that the Proposed Action is an Unlisted Action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA"); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action; and WHEREAS, a Determination of Significance has not yet been made with respect to the Proposed Action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board hereby introduces for consideration the adoption proposed Local Law No. 1 of 2025 in the form annexed hereto. 3. The Town Board hereby schedules a Public Hearing regarding the adoption of the annexed proposed Local Law No. 1 of 2025 for 7:00 PM on the 14 day of April, 2025 and the Town Clerk is hereby directed to post the notice of the Public Hearing in the form annexed hereto and to publish same in the Southern Dutchess News and the Poughkeepsie Journal not less than ten (10) days prior to said Public Hearing date. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 3 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 Vote Record - Resolution RES -2025-59 Yes/Aye No/Nay Abstain Absent Q Adopted .......... ............ . ❑ Adopted as Amended 7oseh D. Cavaccim Voter Q ❑ ❑ ❑ ❑ DefeatedWilliam H. Beale ....................................................................................................................... Voter El ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter.. El .... ❑ .... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips .................................. Mover El ............... ❑ ................. ❑ ................ ❑ Al Casella Seconder........ Q ❑ ❑ ❑....... Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-60 Resolution For Harriet Tubman Underground Railroad New York Scenic Byway Nomination WHEREAS, the historic qualities of the Harriet Tubman Underground Railroad New York Scenic Byway, as described in the corridor management plan, and the surrounding areas have been appreciated and celebrated for over a century by the residents of New York State, as well as tourists, historians, artists, authors, and other visitors to the region; and it is this unique combination of the journeys of Harriet Tubman and those Freedom Seekers who traveled on the Underground Railroad that create the special sense of place that is vital in telling the New York story of the human desire for freedom and the historic sites they created during their journey to emancipation; and WHEREAS, the Steering Committee of the Harriet Tubman Underground Railroad New York Scenic Byway, composed of representatives of 22 municipalities along the proposed scenic byway route, committed to work cooperatively to protect and promote the historic, scenic, recreational, and economic well-being of the 544 -mile Corridor throughout the state and agreed to pursue the nomination of the Harriet Tubman Underground Railroad New York Scenic Byway; and WHEREAS, under the leadership of the Harriet Tubman Underground Railroad New York Scenic Byway Steering Committee, each of the 22 municipalities contributed to the development of this corridor management plan by forming local byway groups, encouraging public participation, and leading individual meetings of the Collaborative; and WHEREAS, the Advisory Committee of the Harriet Tubman Underground Railroad New York Scenic Byway, consisting of relatives of Harriet Tubman, descendants of Freedom Seekers, Harriet Tubman and/or Underground Railroad historians, representatives from state and federal agencies has strengthened the historic integrity, representation, and the principles of the corridor management plan; and WHEREAS, in the process of developing this corridor management plan, the Harriet Tubman Underground Railroad New York Scenic Byway Steering Committee has strengthened the bonds of inter -municipal cooperation, and the involved entities envision further benefit through scenic byway designation including sustained collaborative progress, increased funding opportunities for recommendations identified in the plan, enhanced partnerships with agencies responsible for the stewardship of resources along and adjacent to the byway route, and an improved transportation experience that preserves, interprets, and promotes the corridor's intrinsic qualities and resources; and Town of Wappinger Page 4 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger supports the designation of the Harriet Tubman Underground Railroad New York Scenic Byway which includes programs for stewardship and enhancement of the scenic byway and guidance to manage future activities along its corridor; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger confirms that they will not approve any requests for new off -premise outdoor advertising signs along the designated Harriet Tubman Underground Railroad New York Scenic Byway route; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger will work in partnership with the other municipalities along the Harriet Tubman Underground Railroad New York Scenic Byway and local and regional stakeholders in order to support future Byway program development and collaborate with these interested entities to explore opportunities for cooperation and methods to advance the Scenic Byway. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-60 Q Adopted Yes/Aye Yes/Aye No/Nay Abstain Absent Q Adopted Voter Q ❑ ❑ ❑ ❑ Defeated ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ...... ❑ .. ...,... .. ❑ ❑ ❑Defeated William H. Beale ......................... Vo. ter. Q ❑ ❑...... ❑ ... ❑ Tabled Angela Bettina Voter.. El .... ❑ .... ❑ .... ❑ ... ❑ WithdrawnChristopher Phillips .................................. Mover El ............... ❑ ................. ❑ ................ ❑ Al Casella Seconder........ Q ❑ ❑ ❑....... Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-61 Resolution Accepting Donation To Wappinger150 — Summer Concert Series WHEREAS, 2025 marks the sesquicentennial of the Town of Wappinger, and WHEREAS, the Town of Wappinger has launched Wappinger150 to host a variety of historical, cultural, and recreational programs and events throughout the year celebrating the Town's 150th anniversary, and WHEREAS, Central Hudson has graciously donated one check totaling $7,500.00 toward Wappinger150 Summer Concert Series in 2025, and NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $7,500.00 by Central Hudson toward Wappinger150 Summer Concert Series in 2025. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-61 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Joseph D. Cavaccini Voter Q ❑ ❑ ❑ ❑ Defeated il Beale ......................... Wliam H. Voter ... Q ............. ..................... ❑ ...... ❑ ❑ .... .... ❑ Tabled Angela Bettina ............................ Voter ... .......Q ...... ❑ .......,....... ❑...... ❑.... ❑ Withdrawn .......................Mover Christopher Phillips ...,...... ..Q..... ❑................ ❑....... ....... ❑...... Town of Wappinger Page 5 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 Al Casella Secondei El ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-62 Resolution Accepting Resignation Of Personnel Administrator In The Town Comptroller's Office WHEREAS, Taryn Riley in a letter dated February 25, 2025 has submitted her resignation as Person net Admin istratorfortheTown Comptroller's Office effective March 12, 2025, and WHEREAS, Taryn Riley has gone above and beyond the call of duty in her role as Personnel Administrator activelyworkingto improve the lives and workplace of Town employees, and NOW, THEREFORE, BE IT RESOLVED, as follows; The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby regretfully accepts the resignation of Taryn Riley as Personnel Administrator for the Town Comptroller's Office effective March 12, 2025 and thanks her for her exemplary service and dedication to the employees of the Town of Wappinger. 3. The Town Comptroller's Office is directed to compute any sums due to Taryn Riley. The foregoing was put to a vote which resulted as follows: V Vote Record - Resolution RES -2025-62 Yes/Aye No/Nay Abstain Absent Q Adopted ,,,, ....... ❑ Adopted as Amended Joseph D. Cavaccini Voter .....Voter... Q ❑ ❑ ❑ ❑ Defeated William H. Beale ................... El .... ❑.......,.......❑...... ❑..... ❑ Tabled Angela Bettina Voter... Q.... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ❑ ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-63 Resolution Accepting Donation To Wappinger150 WHEREAS, 2025 marks the sesquicentennial of the Town of Wappinger, and WHEREAS, the Town of Wappinger has launched Wappinger150 to host a variety of historical, cultural, and recreational programs and events throughout the year celebrating the Town's 150th anniversary, and WHEREAS, Tyler Technologies has graciously donated one check totaling $250.00 toward Wappinger150 events and programs in 2025, and Town of Wappinger Page 6 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $250.00 by Tyler Technologies toward Wappinger150 events and programs in 2025. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-63 Yes/Aye No/Nay Abstain Absent Q Adopted ..... ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ........ ❑ .........❑ ..... ❑ Defeated William H. Beale ......................... ... Voter.. .... Q .... .... ❑ ......,........ ❑ .... ❑ Tabled Angela Bettina .......................Voter... ..... ... El .... ....... ❑ .. .. .. ....... ❑........,......❑..... ..... ..... ❑ Withdrawn Christopher Phillips .................. Mover Q ❑ ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-64 Resolution Accepting Donation To Parks And Recreation Department — Summer Camp Division WHEREAS, the Town of Wappinger hosts a variety of youth recreational programs and events throughout the year including the Town of Wappinger Summer Camps at Martz Field and Castle Point, and WHEREAS, the Wappinger Ladies Auxiliary, Inc. has graciously donated one check totaling $1,000.00 to offer Summer Camp tuition at a reduced rate for Town of Wappinger residents in need, and NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $1,000.00 by the Wappinger Ladies Auxiliary, Inc. for the purposes of offering reduced tuition rates for eligible residents of the Town of Wappinger facing financial hardship. The foregoing was put to a vote which resulted as follows .a Vote Record - Resolution RES -2025-64 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ❑ ❑ Defeated William H. Beale Voter Q ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter El ❑ ,...... ❑... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ........ .. ❑ ❑ .. ........... ❑ Al Casella Secondex Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-65 Town of Wappinger Page 7 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 Resolution Awarding Contract For Annual Maintenance Contract For Rockingham Park Pond WHEREAS, the Town of Wappinger has previously entered into a contract with SOLITUDE LAKE MANAGEMENT, LLC to provide monitoring and vegetation control services for the Rockingham Park Pond, and WHEREAS, the Town of Wappinger intends on continuing this service with SOLITUDE LAKE MANAGEMENT, LLC to maintain Rockingham Park Pond, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger hereby agrees to the contract for Annual Maintenance Services for the Rockingham Park Pond with SOLITUDE LAKE MANAGEMENT, LLC in accordance with the attached proposal in the amount of $4,386.00. 2. The Town Board hereby authorizes the Town Supervisor to execute the contract documents after receipt of the necessary insurance certificates from the vendor. 3. The Town Board hereby authorizes this service to be funded out of B -Fund Balance. 4. The fully executed copy of the contract shall be provided to the Town Clerk for filing in his records. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-65 Yes/Aye No/Nay Abstain Absent Q Adopted .......... ....... ........ ...... ❑ Adopted as Amended -Joseph D. Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William H. Beale Voter ............. El ....... ................ ❑ ......... ❑ ....... .... ❑ ....... . ❑ Tabled Angela Bettina Voter.... ,...... El .... ❑ .....,...... ❑ ... ❑ ... ❑ Withdrawn Christopher Phillips .................................. Mover 11 11 11 11 Q ....... ,....... ❑ ...... ❑ ...... ......❑ ..................... ❑ .❑ .... Al Casella Seconder Q ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-66 Resolution Awarding Contract For Annual Maintenance Contract For Ye Olde Apple Orchard Pond WHEREAS, the Town of Wappinger owns a 2.5 acre pond known as the Ye Olde Orchard Pond, and WHEREAS, the Town of Wappinger currently operates two aerators in the pond but algae and other harmful vegetation continues to cause harm to the wildlife living in the pond, and WHEREAS, the Town of Wappinger has obtained a service contract with SOLITUDE LAKE MANAGEMENT, LLC to maintain Ye Olde Apple Orchard Pond, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger hereby agrees to the contract for Annual Maintenance Services for the Ye Olde Apple Orchard Pond with SOLITUDE LAKE MANAGEMENT, LLC in accordance with the attached proposal in the amount of $ 3,750.00. 2. The Town Board hereby authorizes the Town Supervisor to execute the contract documents after receipt of the necessary insurance certificates from the vendor. 3. The Town Board hereby authorizes this service to be funded out of B -Fund Balance. Town of Wappinger Page 8 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 4. The fully executed copy of the contracts ha Rbe provided to the Town Clerk for filing in his records. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-66 Yes/Aye No/Nay Abstain Absent Q Adopted Q Adopted ..... „Yes/Aye . ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ........ ❑ ..❑ ..... ❑ Defeated William H. Beale ......................... ....................................................... Voter.. .... ....... .... .... Q .... .... ❑ ......,........ ...... ..... ❑ ...... ................ .... . ❑ Tabled Angela Bettina ...................................................... Voter... El .... ....... ❑ .....,..... .. .. ❑ .... ..... ❑ ... ..... ❑ Withdrawn Christopher Phillips .................. Mover Q ❑ ............... ❑ ❑ ❑ Al Casella Secondex Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-67 Resolution Appointing Clerk To The Justice WHEREAS, pursuant to Town Law §20 and Uniform Justice Court Act § 109, the Town Board shall provide such non -judicial personnel for the Town Justice Court as is necessary; and WHEREAS, the Clerks of the Court are employed only upon the advice and consent of the Town Justices Heather Kitchen and Nicholas Maselli pursuant to Town Law § 20; and WHEREAS, the Town Justices recommend the hiring of Julianne Ronner to the position of Clerk to the Justice; now, therefore BE IT RESOLVED, that the Town Board, with the consent of the Town Justices, hires Julianne Ronner to the position of Clerk to the Justice with her compensation at the rate of $23.06 per hour; and BE IT FURTHER RESOLVED, that the above appointment is an Exempt Civil Service Position in accordance with the rules of the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that the above appointment is subject to the approval of the Dutchess County Department of Human Resources and are further subject to Civil Service Law and the Rules of New York State and the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that all necessary documentation for the appointment shall be filed with the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that the Clerk to the Justice shall file with the Office of Court Administration any documentation necessary to effectuate the intent of this Resolution. BE IT FURTHER RESOLVED, that this Resolution shall take effect March 3, 2025. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-67 No/Nay Abstain Absent„ Q Adopted „ „ „Yes/Aye . ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q .... ❑ ........,...... ❑ ❑ ❑ Defeated William H. Beale ......................... Voter ............. El ....... ................ ❑ ❑ ... ❑ ... ❑ Tabled Angela Bettina Voter El ❑ ,...... ❑... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ........ .. ❑ ❑ .. ........... ❑ Al Casella Secondex Q ❑ ❑ ❑ Town of Wappinger Page 9 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-68 Resolution Appointing Full Time Groundskeeper In The Buildings And Grounds Department WHEREAS, a vacancy exists in the position of full time Groundskeeper in the Buildings and Grounds Department following the resignation of Zachary Zindler, and WHEREAS, the Supervisor of Buildings and Grounds advises has interviewed Nihuche "Jay" Lopez who exhibits a strong work ethic for the position of full time groundskeeper in the Buildings and Grounds Department, and WHEREAS, the full time Groundskeeper position is a Labor position under Civil Service Lawwhich is not subject to competitive examination, and WHEREAS, the full-time Groundskeeper position is subject to the terms of the Collective Bargaining Agreement between the Town of Wappinger and Teamsters Local 445 ("CBA"), NOW, THEREFORE, BE IT RESOLVED: 1. Nihuche "Jay" Lopez is hereby appointed to the full-time civil service job title Groundskeeper, effective March 10, 2025. 2. Nihuche "Jay" Lopez shall be compensated at the hourly rate of $22.23 which shall be paid in weekly installments, in accordance with the CBA. 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. 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 .a Vote Record - Resolution RES -2025-68 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ❑ ❑ Defeated William H. Beale Voter Q ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter El ❑ ,...... ❑... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ........ .. ❑ ❑ .. ........... ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-69 Resolution Authorizing Replacements And Enhancements To Town of Wappinger War Memorial At Brexel-Sch Town of Wappinger Page 10 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, the Town of Wappinger owns the Town of Wappinger War Memorial (hereinafter the "War Memorial") located in Brexel-Schlathaus Park at the intersection of All Angels Hill Road and Myers Corners Road, which the War Memorial consists of a statue of a kneeling soldier on a raised pedestal base (hereinafter `the Statue") surrounded by a paved patio, and WHEREAS, the Statue was donated by the Parsons family in conjunction with numerous donations made by others, and WHEREAS, the Parsons Family left a considerable amount of money to the Rotary Club of Wappingers Falls for the perpetual care and maintenance of the Statue and War Memorial, and WHEREAS, the Town of Wappinger War Memorial Trust Fund, a 501 c3 Charitable Trust, was established by the Rotary Club of Wappingers Falls to fund such maintenance and improvements, and WHEREAS, on March 28, 2016, the Town of Wappinger entered into a Memorandum of Understanding (MOU) with the Rotary Club of Wappingers Falls which states that the Rotary Club will be responsible for the perpetual care, maintenance, improvement, and repair of the Statue, its base and surrounding paved patio, and WHEREAS, As per the MOU, upon inspection and improvements made in 2024, the War Memorial's paved patio base is in need of repair due to heaving and settling and Town Supervisor Joseph D. Cavaccini notified the Rotary Club of Wappingers Falls of such conditions, and WHEREAS, the Rotary Club of Wappingers Falls has obtained quotes to remove the patio in poor condition, revel the base, and install new patio pavers, and WHEREAS, the lowest quote obtained by the Rotary Club of Wappingers Falls and submitted to the Town of Wappinger was from Riverview Companies, D.B.A. Aguado Landscaping for $17,153.62, and WHEREAS, after meeting with Town Supervisor Joseph D. Cavaccini the Rotary Club of Wappingers Falls has agreed to funding 50% of the total cost of this replacement and enhancement project, and WHEREAS, the Town Board has determined that the proposed improvements and enhancements are deemed to be maintenance and/or repairs involving no substantial changes to the existing structure, and WHEREAS, the Town Board determines that the aforementioned maintenance and/or repairs are a Type II action as defined in 6 NYCRR 617.5 and Chapter 117 of the Code of the Town of Wappinger and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to the provisions of the New York State Environmental Quality Review Act ("SEQRA') or pursuant to Chapter 117 of the Code of the Town of Wappinger. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute any and all contractual agreements with the Rotary Club of Wappingers Falls and Riverview Companies, D.B.A. Aguado Landscaping to undertake the replacements and enhancements to the War Memorial at Brexel-Schlathaus Park, as detailed in Exhibit "A', attached hereto and made part hereof, on the express understanding that all of said improvements and enhancements will be undertaken at 50% of the total cost to the Town of Wappinger and 50% of the total cost to the Town of Wappinger War Memorial Trust. 3. The Town Board hereby authorizes $8,576.81 to be funded out of B -Fund Balance for the purposes of completing this project. 4. The Town Board hereby determines that the proposed action, that is the undertaking of the improvements and enhancements to the War Memorial as presented by the Rotary Club of Wappingers Falls, is a Type II action as defined in 6 NYCRR §617.5(c)(20) and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to Town of Wappinger Page 11 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 the provisions of New York State Environmental Quality Review Act ("SEQRA") or, pursuant to 6 NYCRR Part 617 or, pursuant to Chapter 117 of the Code of the Town of Wappinger. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-69 Yes/Aye No/Nay Abstain Absent Q Adopted ..... ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ........ ❑ ..❑ ..... ❑ Defeated William H. Beale ......................... ....................................................... Voter.. .... ....... .... .... Q .... .... ❑ ......,........ ...... ..... ❑ ...... ................ .... . ❑ Tabled Angela Bettina ...................................................... Voter... El .... ....... ❑ .....,..... .. .. ❑ .... ..... ❑ ... ..... ❑ Withdrawn Christopher Phillips .................. Mover Q ❑ ............... ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-70 Resolution Authorizing Costs Incurred Through Executive Order 2025-1 And Executive Order 2025-2 WHEREAS, on January 26, 2025, at approximately 6:30pm, members of the Dutchess County Sheriff's Office while on the Wappinger Patrol responded to 78 MarlorviIle Road in the Town of Wappinger for a report of a fully involved structure fire, and WHEREAS, volunteer firefighters from Hughsonville, Chelsea, New Hackensack, New Hamburg, and Fish kill Fire Districts extinguished the fire and found that two deceased victims were located inside the residence at 78 Marlorville Road, and WHEREAS, upon further investigation bythe Dutchess County Sheriff's Office, it has been determined that the cause of the fire was arson as well as an additional series of horrific criminal acts that led to the deaths of the residents of 78 Marlorville Road, and WHEREAS, the fire has caused substantial structural damage to the residence located at 78 Marlorville Road that posed a significant clear and present danger to public safety, and WHEREAS, due to the tragic and complex nature of this incident it was paramount to the integrity of the investigation that the structure remained standingforthe purposes of gathering evidence and other information associated with the investigation, and WHEREAS, due to deaths of the residents of 78 Marlorville Road information regarding insurance companies and ownership remained unknown at the time, and WHEREAS, on January 28, 2025, Town Supervisor Joseph D. Cavaccini issued Executive Order 2025- 1, under the powers granted to him by Article 2-B X24 of New York State Executive Law, that a State of Emergency existed in the Town of Wappingerwith respect to the building and premises located at 78 Marlorville Road and that immediate measures were required to secure the aforementioned dangerous and hazardous conditions and to secure the integrity of the criminal and fire investigation, and WHEREAS, through Town Supervisor Joseph D. Cavaccini's Executive Order 2025 —1, corrective measures were immediately undertaken to cure the aforementioned dangerous and hazardous conditions to eliminate the threat to the general public and to secure the integrity of the investigation, and Town of Wappinger Page 12 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, the Dutchess County District Attorney and Dutchess County Sheriff's Office have finished collecting evidence needed from the site to conclude the criminal and fire investigation and no longer need access to the residence located at 78 Marlorville Road, and WHEREAS, the need to keep the structure at 78 Marlorville Road no longer exists and presents a clear and present danger to those on the property and the general public, and WHEREAS, on February 25, 2025, Town Supervisor Joseph D. Cavaccini issued Executed Order 2025-2, under the powers granted to me by the State of New York in Article 2-13 X24 of Executive Law, do hereby declare that a State of Emergency exists in the Town of Wappingerwith respect to the building and premises located at 78 Marlorville Road and that immediate measures were required to demolish and eliminate the threat to the general public. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger Town Board hereby ratifies and confirms that actions taken through Executive Order 2025-1 and Executive Order 2025-2 taken by the Hughsonville Fire Company Chief of Department, Town Supervisor Joseph D. Cavaccini, Councilman William H. Beale, and the Superintendent of Highways Michael J. Sheehan pursuant to X93-11 requiring the demolition of the unsafe building located at 78 Marlorville Road. 2. The Town Board hereby directs that all costs for removal of the unsafe structure be recorded upon vouchers by the contractors and submitted to the Office of the Town Supervisor for review and approval. 3. The Town Clerk shall cause a copy of this resolution and the vouchers detailing the costs of demolition and removal to be served upon the owner of the property pursuant to X93-7 of the Town of Wappinger Code, unless the owner of the property waives such service in writing. 4. The Town Board hereby directs that should the costs incurred by the Town of Wappinger in demolishing and removing the unsafe structure not be paid by the property owner or its insurance carrier, said funds shall be paid from the Unallocated B Fund Balance. 5. Any charges not paid by the owner or its insurer may be assessed against the real property located at 78 Marlorville Road (Tax Parcel ID 135689-6057-02-931926) and shall be levied and collected in the same manner as provided in Article 15 of the Town Law for the levy and collection of a special ad valorem levy as provided by X93-10 of the Town Code after notice to the owner and an opportunity to be heard and further action of the Town Board. The foregoing was put to a vote which resulted as follows .a Vote Record - Resolution RES -2025-70 No/Nay„ Absent Q Adopted . „Yes/Aye „Abstain „ „ ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ... ,. ❑ .. ..❑ ..... ❑ Defeated Wam H. Beale ................. ............... Voter.. Q .... ❑ ......,........ ❑.. ❑ Tabled Angela Bettina Voter... El .... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ❑ ................ ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-71 Authorizing Survey Of Town Owned Easements Town of Wappinger Page 13 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, on October 24, 2024, the Superintendent of Highways notified the Town Supervisor of several proposed roadway easements which no longer serve a purpose to the Town of Wappinger, and WHEREAS, the Town of Wappinger Highway Department significant time and taxpayer dollars in maintaining such easements, and WHEREAS, the Town of Wappinger Code Enforcement Office spends a significant amount of time enforcing encroachment of these easements, and WHEREAS, it is the recommendation of the Superintendent of Highways Michael J. Sheehan to abandon these easements and not consider them as potential roadways, and WHEREAS, Town Supervisor Joseph D. Cavaccini tasked the Town Attorney and Town Assessor to investigate the abandonment process of these easements, and NOW, THEREFORE, BE IT RESOLVED, 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board retains Oicle Land Surveying, PC forthe purposes of surveyingthe following Town owned easements for the purposes of abandonment: Brannon Place — 50'X 735' (Off of Flintlock Road) Daisy Lane -50'x 100' Kretch Circle - 2 Strips of land —50' x 120' Martin Drive — 50'x 178'x186' Quarry Drive - 50'x 141' Sucich Place — 50'x 145' Top O' Hill Road — 50'x 161'x 173' Moccasin View Road- 50'X 1,300' Pine Ridge Drive -50'X392' Dogwood Hill Road — 50'X 238' Martin Blvd and Elm Place- Varied Size (Located at the end of Shady Brook Lane and off of Pine Ridge Drive) Thompson Terrace -2 Strips of land — 50'X 635' 3. The Town Board authorizes up to $15,000.00 to be funded out of B -Fund Balance for the purposes of surveying and investigating the abandonment of said easements. The foregoing was put to a vote which resulted as follows .a Vote Record - Resolution RES -2025-71 No/Nay Abstain„ Absent„ Q Adopted . „Yes/Aye ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ „❑ „ ❑ ❑ ❑ Defeated William H. Beale ......................................... ......,.... -.... Q .. ....... ....,........... ... ❑ .... ,.... ....... ❑ ... ❑ Tabled Angela Bettina Voter... ..... El .... ❑ ... ❑ ..... ,..... ❑ .. ❑ Withdrawn Christopher Phillips Mover Q ❑ ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-72 Resolution Authorizing Execution Of Dog Control Housing Agreement Town of Wappinger Page 14 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, the Town Dog Control Officer is empowered to seize dogs in accordance with the provisions of Agriculture and Markets Law §118, and WHEREAS, pursuant to Agriculture and Markets Law §118 (3), dogs seized by the Town Dog Control Officer are required to be pro perlysheltered, fed and watered during the redemption period, and WHEREAS, CARE of DC, Inc. and Mutts Mansion Inc. (hereinafter CARE/Mutts) maintains a kennel for boarding of dogs and other animals at its office located at 1031 Route 376, Wappingers Falls, New York 12590, and WHEREAS, in accordance with Agriculture and markets Law § 115(2), the Town Board wishes to contract with CARE/Mutts to provide shelter for dogs seized by the Dog Control Officer, and WHEREAS, the Town Board wishes to enter into a Dog Control Housing Agreement with CARE/Mutts to shelter, water, feed and provide necessary veterinary services for dogs and other animals seized by the Town, and WHEREAS, a Dog Control Housing Agreement has been presented to the Town, a copy of which is annexed hereto, and WHEREAS, the Town determines that it is in the best interest of the Town to enter into said Dog Control Housing Agreement as above-described, and NOW, THEREFORE, BE IT RESOLVED, that the Dog Control Housing Agreement is hereby approved, and the Town Supervisor 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, and NOW THEREFORE BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to forward a copy of the Agreement to CARE/Mutts alongwith a certified copy of this Resolution. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-72 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ❑ ❑ Defeated Wam H. Beale .......................................................................................................................... Voter Q ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter... El.... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ❑ ................ ❑ ❑ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-73 Resolution Authorizing The Town Of Wappinger To Initiate Request For Qualifications For Records Management Grant Project WHEREAS, the Town of Wappinger is applying for the Local Government Management Improvement Act Fund (LGRMIF) grant issued through the New York State Archives and due by March 31, 2025, with a maximum award amount of $75,000 allocated to help support the goal of enhanced records management efficiency; WHEREAS, the Town of Wappinger is currently considering the procurement of goods and/or services in support of streamlined records management efficiency processes; WHEREAS, the Town of Wappinger is instructed to issue a Request for Qualifications (RFQ) to adhere to LGRMIF grant application requirements in conjunction with an approved list of New York State Preferred Vendor partners; Town of Wappinger Page 15 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes and directs the Town Supervisor to initiate the Request for Qualifications to provide such professional services, as is deemed necessary and in conjunction with grant stipulations, to the Town of Wappinger, in advance of the March 31, 2025 application deadline. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-73 Correspondence Lo - 2025-03-10 Number To From Crate Date Ree" Re: Yes/Aye No/Nay Abstain Absent Q Adopted 21712'32.5 Town Justice Monthly Report Jan 2'0125 3/10112.325 32-13-332 Town Board Nicholas C. Maselli 2171232.5 ❑ Adopted as Amended Joseph D. Cavaccini„ Voter „ El ...... ❑ .. ...,... .. ❑ ❑ ❑Defeated William H. Beale ......................... Vo. ter. Q ❑ ❑...... ❑ ... ❑ Tabled Angela Bettina Voter.. El .... ❑ .... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover El ❑ ❑ ❑ Joseph D Cavaccini Al Casella Seconder El ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-74 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows .a Vote Record - Resolution RES -2025-74 Correspondence Lo - 2025-03-10 Number To From Crate Date Ree" Re: Agenda Date 03-10-001 Town Board Heather L. Kitchen 21712012.5 21712'32.5 Town Justice Monthly Report Jan 2'0125 3/10112.325 32-13-332 Town Board Nicholas C. Maselli 2171232.5 21712'32.5 Town Justice Monthly Report Jan 2'325 3/1312.325 32-13-333 Town Board Lee Anne Freno 21131232.5 211312'32.5 Jan 2325 WCSB School Tax Report 3/1312.325 33-13-334 Towyn Board Lee Anne Freno 21131232.5 211312'32.5 Jan 2025.Realty Tax Report 3/1312.325 33-13-335 Joseph PP'aoloni Lorenzo L. An elino 11331232.5 211312'32.5 33 Notice On Premise Beverage License 3/1312.325 33-13-336 Towyn Board Lee Anne Freno 31512.32.5 31512'32.5 Feb 2025..Realty Tax Report 3/1312.325 33-13-0167 Planning Board Joseph D Cavaccini 21231232.5 212512'172.5 Trees Preservation in New Subdivision 3/1312.325 013-16-336 Planning Board Joseph D Cavaccini 2/20/2026 212512'012.5 Drainage Easements & Long,Term Impact 3/1312.325 013-113-339 Joseph P Paoloni Joseph D Cavaccini 2125120125 2126/2'0125 TOW Executive Order No 2.0125,2 31113120125 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 .a Vote Record - Resolution RES -2025-74 Yes/Aye No/Nay Abstain Absent Q Adopted .. ................ ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ... ❑ ,... ..❑ ..... ❑ Defeated William H. Beale ......................... Voter.. El .... ❑ .... ❑.. ❑ Tabled Angela Bettina Angela .. Voter... El .... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover El ❑ ................ ❑ ❑ Al Casella Seconder El ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 Town of Wappinger Page 16 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 VIII. Non Consent The Resolution is hereby duly declared Adopted. 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 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ...... ❑ ......,...... ❑ ❑ ❑ Defeated William H. Beale ......................... Voter Q ❑ ❑ .... ❑ ... ❑ Tabled Angela Bettina Seconder Q ❑ ❑ ❑ ❑ Withdrawn Christopher Phillips Voter ........ Q .. .. ........... ❑ .. ......... ❑ .. .. .......... ❑ Al Casella Mover Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-50 Town Of Wappinger Policy For Improvements To Municipal Property WHEREAS, municipal governments, when acting in the interests of the public, have qualified immunity from the application and enforcement of their own codes, rules and regulations, which includes the enforcement of the requirement to obtain permits from the Building Department for improvements to municipal properties; WHEREAS, notwithstanding its qualified immunity, the Town Board recognizes that obtaining permits from the Building Department for municipal improvements are in the best interest of the residents of the Town as the building permit process provides an additional measure of safety and ensured compliance with the applicable building codes of the State of New York; and Town of Wappinger Page 17 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, the Town Board, therefore, desires to establish a policy to obligate all of the departments of the Town that engage in making physical improvements to municipal buildings and grounds to obtain permits applicable to said work from the Building Department prior to engaging in such work. NOW THEREFORE, BE IT RESOLVED, that it is now the policy of the Town of Wappinger that prior to any improvement to the buildings or grounds of the Town, that the department of the Town making said improvement shall obtain a permit from the Building Department to the extent that a building permit or other applicable permit is otherwise required for said work. No fees shall be required to be paid for any such permit. Following the completion of said work in compliance with all applicable laws, rules and regulations, the Building Department closeout said permit with a certificate of occupancy or certificate of compliance. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-50 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ...... ❑ .. ...,... .. ❑ ❑ ❑Defeated William H. Beale ......................... ter. Vo. Q ❑ ❑...... ❑ ... ❑ Tabled Angela Bettina Mover. ...... El .... ❑ .... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips .................................. V oter ........ Q .......,....... ❑ ........,........ ❑ ....... ❑ ,............ Al Casella Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-76 Resolution Appointing Town Comptroller Of The Town Of Wappinger WHEREAS, the incumbent in the position of Town Comptroller resigned creating a vacancy in the position; and WHEREAS, the Town Comptroller is an Exempt Position under the Civil Service Rules of Dutchess County Human Resources having the duties and qualification listed in the attached job description; and WHEREAS, the position of Town Comptroller is an exempt position under the Taylor Law and cannot be part of any collective bargaining unit; and WHEREAS, the Town Comptroller shall have the power and duties set forth in Town Law X34; and WHEREAS, the Town Board wishes to fill the vacancy in the office of Town Comptroller; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby appoints Daniel Tucker to the office of Town Comptroller effective at the time this Resolution is adopted for a Two Year Term. 2. The Town Comptroller shall serve at the pleasure of the Town Board as set forth in Town Law X24. 3. The Town Comptroller shall take and subscribe the oath of office as required by the provisions of Town aw X25. 4. The Office of the Town Comptroller, Personnel Division, shall file the paperwork necessary to effectuate this appointment with the Dutchess County Department of Human Resources and any other required agency. 5. Compensation for the Town Comptroller shall be at salary of $130,000.00 per annum and paid from budget line Al 315.100 with 3 weeks vacation. Town of Wappinger Page 18 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-76 Q Adopted ................................ ............................................................................ ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Yes/Aye No/Nay Abstain Absent Q Adopted .. ❑ Adopted as Amended Joseph D. Cavaccini„ Voter Q ❑ ❑ ... ❑ .............❑ ..... ❑ Defeated Wam H. Beale ......................... ............ ............................................... Voter.. El .... ....... .... ❑ .... ...... ..... ❑.. ....... ................ . ❑ Tabled Angela Bettina Voter El .... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Seconder ........ Q ❑ ................ ❑ ❑ Al Casella .Mover Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-77 Resolution Authorizing Purchase Of Equipment For The Town Of Wappinger Recycle Center WHEREAS, the Town of Wappinger operates a Recycle Center and Transfer Station at its Highway Department Facility on Sgt. Palmateer Way, and WHEREAS, the Town of Wappinger Recycle Center and Transfer Station was built to accept household waste and garbage from the residents of the Town of Wappinger, and WHEREAS, for nearly 25 years the Town of Wappinger has contracted the hauling of such solid waste to an outside vendor costing over $260,000.00, and WHEREAS, the cost of contractual hauling has continued to increase, and WHEREAS, Superintendent of Highways Michael J. Sheehan, Town Supervisor Joseph D. Cavaccini, and Councilman Christopher Phillips have recommended the purchase of one 2026 International HX620 6x4 Chasis Roll Off Truck for the purposes of hauling solid waste containers from the Town of Wappinger Recycle Center and Transfer Station to various waste collection sites, and WHEREAS, the purchase of one 2026 International HX620 6x4 Chasis Roll Off Truckwould allowthe Town of Wappinger to transport large refuse dumpsters directly to waste collection sites saving taxpayers an average of $97,000 peryear, and NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the funding of one 2026 International HX620 6x4 Chasis Roll Off Truckfrom International Trucks who is an authorized Sourcewell awarded contract holder for $239,017.59 out of DB -Fund Balance. 3. The Highway Superintendent is further authorized to purchase one 2026 International HX620 6x4 Chasis Roll Off Truck. 4. The Highway Superintendent is directed to submit a purchase orderto be countersigned by the Town Supervisor for payment in accordance with the Town of Wappinger Procurement Policy and Town Law. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-77 Q Adopted ................................ ............................................................................ ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Town of Wappinger Page 19 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 ❑ Defeated Joseph D. Cavaccini Voter Q ❑ ❑ ❑ ❑ Tabled William H. Beale Voter Q ❑ ❑ ❑ ❑ Withdrawn AngBettina ...... ... Voter.. El ❑ ❑...... ..... ❑ ❑ Adopted as Amended erela ChrPhillips .................. istopher Mov .... Q .... ❑ ❑ ❑ ❑ Defeated Al Casella.................................. Secondei Q .......,....... ❑........,........❑ ....... ,.......❑..... Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-78 Resolution Authorizing Purchase Of Highway Department Tractor WHEREAS, the Town of Wappinger Highway Department maintains and mows Town -owned easements along roadways, neighborhood gateways, medians, etc. for the purposes of safety and beautification, and WHEREAS, an additional tractor is needed forthe Highway Department to better maintain various sections at once throughout the season and to offer better maintenance of Town owned easements, and WHEREAS, the Superintendent of Highways has provided the Town Board with the lowest quote from New Holland Agriculture to purchase a Powerstar 75 Tractor and associated attachments for the Highway Department for $123,249.00, and WHEREAS, in order to cover the cost of the additional tractor for the Highway Department, it will be necessary to fund the purchase of such tractor out of DB Fund Balance, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the purchase of a Powerstar 75 Tractor and associated attachments from New Holland Agriculture for $123,249.00 to be funded out of DB Fund Balance. The foregoing was put to a vote which resulted as follows: .a Vote Record - Resolution RES -2025-78 Yes/Aye No/Nay Abstain Absent Q Adopted ,,,, ....... ❑ Adopted as Amended Joseph D. Cavaccini Voter .....Voter... Q ❑ ❑ ❑ ❑ Defeated William H. Beale ................... El .... ❑.......,.......❑...... ❑..... ❑ Tabled Angela Bettina Voter... Q .... ❑ .....,..... ❑ .... ❑ ... ❑ Withdrawn Christopher Phillips Mover Q ❑ ❑ ❑ Al Casella Secondei Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-79 Resolution Authorizing Funding To Complete The Castle Point Park Reconstruction Project Town of Wappinger Page 20 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 WHEREAS, in the 2025 Final Budget the Town of Wappinger committed to the rehabilitation of Castle Point Park through additional programming and activities to happen there, and WHEREAS, in 2024, the Town Board funded a new playground to be constructed there replacing 30 year old equipment, and WHEREAS, the Director of Recreation and the Supervisor of Buildings and Grounds have obtained quotes to purchase and install a new pavilion and new parking area, and WHEREAS, much of the labor and materials relating to the parking area, and assembling the pavilion is expected to be performed in-house to save on costs, and WHEREAS, revenue is anticipated to be generated from pavilion rentals due to its view shed of the Hudson River, and WHEREAS, a Capital Asset Line item within the B Fund called Castle Point Park Reconstruction Project as per the Comptroller's Office's recommendation, will be added, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger has already paid $157,834 for the Castle Point Rehabilitation for the Playground, Installation, and surfacing. They have agreed to the Pavillion kit with cost $54,661 and the Pavillion Concrete & Footing $28,200, only. They wish to establishes a budget of $82,861 from B -Fund Balance to partially complete the Castle Point Park Reconstruction Project with the condition that the Town has Board of Health written approval to run a summer camp on that site with a potable water solution with no other concerns. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-79 No/Nay Abstain Absent ❑ Adopted...............Yes/Aye Q Adopted as Amended Joseph D. Cavaccini„ Voter11 Q „Q ❑ ❑ ❑ ❑ Defeated William H. Beale........... Mover ............... .. ......... ,,,, ❑ ❑ ❑ ❑ TabledAngela Bettina Seconder .... El ..... ❑ ...... ❑ ❑ ..... ❑ Withdrawn Christopher Phillips ..................... Voter .... El ❑ ❑....... ,.......❑ Al Casella Voter Q ❑ ❑ ❑ Dated: Wappingers Falls, New York March 10, 2025 The Resolution is hereby duly declared Adopted as Amended. IX. Items for Special Consideration/New Business boa written camo look at potable water solution no other 1. Motion To: Award RFQ for Various Town Projects Town of Wappinger Page 21 Printed 5/13/2025 Regular Meeting Minutes March 10, 2025 COMMENTS - Current Meeting: RFQ was awarded for engineering services at Wildwood, Mid Point Park, Fleetwood, and the United Wappinger Sewer districts to Lawrence Paggi P.E. for the purposes of obtaining grants and making engineering proposals to improve. RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Cavaccini, Beale, Bettina, Phillips, Casella X. Adjournment Motion To: Wappinger Adjournment & Signature COMMENTS - Current Meeting: The meeting adjourned at 9:14 PM. Joseph P. Paoloni Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Angela Bettina, Councilwoman SECONDER: Christopher Phillips, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Town of Wappinger Page 22 Printed 5/13/2025 CD ........... m 0 0 (Clu 0 i�5 L)1 kv V) M..................... 0 tw 0 co I N 0 4- 0 CD. - Q) U Q) Q) 14— QJ O 0 Q) 4— Q) Q) Q) E 0 u 0 I E 0 Q) O I 4- 0 -0 0 4- Q) Q) Q) Q) E 0 u 0 0 4— Q) 4- L4 -- 0 Q) U 0 L4 -- Q) 0 Q) 4— >Q) �= Q) -U) E =4— E Q) Q) Q) Q) 4- U Q 0 �N 4- 4- 0 4- V E 0 Q) 0 Q) 04- Q) 0 Q) E Qu3 > Q) x Q) L4 -- Q) 4 4— = Q) L4-- Q) Q) 4— L4-- 0 Q) = Q) Q) > 0 > Q) > Q) Q) Q) Q) Q) Q) EE E 0 0 0 u U u < < < I N 0 4- 0 CD. - Q) U Q) Q) 14— QJ O 0 Q) 4— Q) Q) Q) E 0 u 0 I E 0 Q) O I 4- 0 -0 0 4- Q) Q) Q) Q) E 0 u 0 li 4-J 4-J E 4-j V) V) m N z � zc ca J w m m I Will 4- 0 R"m I I I I I I ri w 1Ln W im a 0 ok 00, I R"m I I I 4-j 4-J 4- 0 4-J E o- 0 4-j 4-j u nU W c zc c� a J w I N I PON ON I nnU W� i! y/W c J c� a w F- 0 F- 0 li -" yj �\\\d //�\� IRWIN rry rry rry rry Ln �c I I Li- Li- CL- CL- I I CL - Lfi,,.. ., W O r f N o � � 411 N m v � •� m v a m � LL .... 1 S ,„ m N K � M q > F a V) i G -o o, a t I 1 y 1� r f 411 �m S 1 411 �m q a �d ^may N • I .............. . ............... . ............... E........... 4- 0 ........... 0 ....................... Ln (1) . ............... %......,,,, u . ............... ........... . ............... . ............... E %, ........... ................. . ............... ..... ................. ....... . ............... I ....................... u K LZ ............... I .............. CL L/) CL CL CL ........ ......... ......... ......... Z LZ u D- 0 GJ X 06 w all . . . . ..... . .. . .. . . ..... ... . . .. . .. . . ..... ... . Ad .. . . .. . . av 2 o o CD 44y ... . . .. . . ITO I E 4-J I 0 0 V) 4-J 4-J V) E 0 V) 0 0 0 V) V) 0 0 Q0 0 L - w m V) 4-J 4- 0 0 u 4-J 0 4-J L- 4- E 4-- 00 4-j V) V) Q) 0 0 4-j 4- 0 4-J 4-J 4-j u 4-J 4- U 0 V) u D 4-J 0 V) 0 cc E 0 c 4-J u 0 0 V) c E 4-J 0 D 4-J Q) QU Iz QU (Q) co 4-j M T col QU vp QU -fQ V) u Cc QU -0 (L) (Q) Iz Qu c o M (Q) L- QU VA 4-j V) Iz T Cc VA L- 4--J 00 q) 73 70 co 4- co Iz cm (1) T tio 4-J 0 c 4--J M Cc VA 4-J Cl. Cc M (Q) E M E E co (Q) CMT 70: 0 (1) QUM (I; 70C 4-J M (Q) E M Cl- Iz 0 7 co tic) 70 M 4w T 73 0 - Sz: m L) OD (13 V) (0 Go) OD .00 -03 U (13 0 4-J = E 0 E OC CT . C13 S-- 0 0 Coto 4-- QU Cu Qu L- W Iz L- 4-J L) 4-J U SL-- om V (L) V) LV/) 22 QU tic) T IT (I 4-J (13 Zm L) Sz LA W CO- V) E 0 0 V) 4-j 0 0 V) 0 i -n L -n 0 Ln V) 0 m .> Q) 4-J 0 V) 4 --J U- Ln c — 0 Q) 0 E 0 0 4-J 0 -1 V) E E3 c 0 4-J 0 0 0 4-J 4-- -0 E cc 4-1 CL - 0 U- L- 0 0 < 0 rn m 0 < 0 4-J L -n 4-J 4-J 0 x u o 0 4-J w • • a a Im w a a ME I a m ME Im 1, I _sz w 4-J 0 0 0 0 E vi V) 4-j 4-J 4-J -1 4-J 0 u _sz Q- V) c (L) V) 0 4--J 4-- 0 0 4-j v) M _sz L -r) < ca %ft-wo V) CI 0 c - 4 --J 4-J m uI 0 I 0 I 0 RI- V) I im 1w I 0 V) u 4-J 0 x (L) 0 V) 4-J 4-J 0 -Z3 0 0 4-J 0 E E 0 u u m D 0 E 4-j 4-j E 0 > CL - 0 0 E Rt r"A 0 L- W I im 1w I LL LL XILL O . O O ctf J O J M O Lf) I. 00 l0 rl M' O l0 lD O Rt O O Ln � Ln 4 t -I O Ln L. Lr) l0 IIIIIIIIIIIIIII 00 Lf) N Ln d' Ln Ln O) Lf) M rH rI d' N • X0 z� LL Ln ro N I O M O O Ln M M l0 F, O Ln 00 ib io U M IIIIIIIIIIIIIII r -i Rt �D Lf) d' r -I rH 00 M M rH M M ri N , M i M N Ln d- M M m M M LL i Lf) I J • O O O 0� O `� y- Lf)o 00 N 00 M M O' r1 00 Ln O rH 00 m O Ln Ln r4 M ........ N N rH Ln I;t rl rH 00 rH M rH N d' 00 N LL LL J . O O ctf J O I:-+ � .+- Lr) M O Lf) I. 00 l0 rl M' O l0 lD O Rt O O Ln � Ln 4 t -I O Ln L. Lr) l0 IIIIIIIIIIIIIII 00 Lf) N Ln d' Ln Ln O) Lf) M rH rI d' N • LL N I J U M 4- N 4- O Cilf un rl r% M 00 rl t.p N O Lf) ; rl (5 l0 M i M N Ln d- M M m M M c -i i i Lf) I LL J O I:-+ � .+- Lr) O O Lf) I. 00 l0 rl O l0 lD O N Ic N N�� rr-i L. Lr) • • ri LL J J 4-J 4-, aM-f N ro � �+ O O M Rt O Ln r� w M' 0) N 4-J +-+ 4- Lr) O 00 'd' ' N Lr) cQ O Ln Ln N O Lli O Ln M M l0 F, O Ln r 1 00 l0 Lli d' r -I r H 00 M M rH M M -i LL J O � Lli 00 N 00 M ul M O Ln O r4 00 Cil O Ln r4 Cfl Ln b' r -I r1 00 r1 I M r1 I N d' 00 ri LL J J 4-J 4-, aM-f N ro � �+ O O M Rt O Ln r� w M' 0) N O Ln � Ln 4 t -I O Ln Ln r-� l0 Lli d' Lli ui Cfl Ln M c -i r 1 4 N ri LL J 4-J 4-, aM-f N ro I\ O Ln r� w l0 N O Ln Lli b' M M m M i M r4 i r i ri LL J � O Lr) l0 r -I O� Ln r� 00 I� Cil O L !) d' N N Cfl r -i m c -i L!i ri • • ri LL J J 4-J 4-, aM-f N ro � �+ O O M Rt O Ln r� w M 0) N 4-J +-+ ` tf Lr) O 00 'd' N Lr) t -I O Ln Ln N O Lll O Ln M M l0 F, O Ln r 1 00 l0 Lli d' r -I r H 00 M M rH M M -i LL J O � Lli 00 N 00 M M O Ln O r4 00 Cil O Ln Ln r4 Cfl Lli b' r -I r -I 00 r1 I M r1 I N Idt 00 ri LL J J 4-J 4-, aM-f N ro � �+ O O M Rt O Ln r� w M 0) N O Ln � Ln 4 t -I O Ln Ln r-� l0 Lli d' Lli In Cfl Ln M c -i r 1 4 N ri LL J 4-J 4-, aM-f N ro I\ O Ln r� w l0 N O Ln Lli b' M M m M i M r4 i r i ri LL J � O Lr) l0 r -I O� Ln r� 00 I� Cil O L !) d' N N Cfl r -i m c -i L!i ri Lfi,,.. ., W O r f N o � � 411 N m v � •� m v a m � LL .... 1 S ,„ m N K � M q > F a V) i G -o o, a t I 1 y 1� r f 411 �m S 1 411 �m q a �d ^may N u D- 0 GJ X 06 w all . . . . ..... . .. . .. . . ..... ... . . .. . .. . . ..... ... . Ad .. . . .. . . av 2 o o CD 44y ... . . .. . . ITO .'.., " d, amw 11 411 1 r mm viy q a �d nay lez a "I'll -1, ir���rou 65 _ ) c M LL = N vo Ln N �Q 'O p � � G1 Oi N CO d Q C 2i ON 'Q C CO � 'O .�.+ '6 C� > j Y N 0 v � 's m� I°— a u1 zce c6 ce�7 .'.., " d, amw 11 411 1 r mm viy q a �d nay lez a "I'll -1, ir���rou err?. i r PO a V/r / i v LL N N O N O C O O m 3 � � a > F a cn �w �z �ct5 ��c[ aivo > �' !PT ��.. 411 � a q ,.....,. a �d ^may r a w� °slit r,� 00Ell z O C 0 3 u v s Town of Wappinger Meeting: 03/10/2506s0PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Local Law Intro Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-59 Doc ID: 6363 Resolution Introducing Local Law No. 1 Of 2025 Amendment To Chapter 50, Records, And Chapter 68 WHEREAS, by resolution 2020-150, the Town Board adopted the Retention and Disposition Schedule for New York Local Government Records (LGS-1) promulgated by the State of New York pursuant to Article 57-A of the Arts and Cultural Affairs Law; and WHEREAS, LGS-1 replaced the prior disposition schedule known as Records Retention and Disposition Schedule ("MU -1"); and WHEREAS, the Town Board is considering the adoption of Local Law No. 1 of 2025 to amend Chapter 50 and Chapter 68 of the Town Code to remove the references in the Town Code to MU -1 and replace those references with LGS-1 (the "Proposed Action"); and WHEREAS, for the purposes of the New York State Environmental Quality Review Act (SEQRA), the Proposed Action is as defined above; and WHEREAS, the Town Board has determined that the Proposed Action is an Unlisted Action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA"); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action; and WHEREAS, a Determination of Significance has not yet been made with respect to the Proposed Action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board hereby introduces for consideration the adoption proposed Local Law No. 1 of 2025 in the form annexed hereto. 3. The Town Board hereby schedules a Public Hearing regarding the adoption of the annexed proposed Local Law No. 1 of 2025 for 7:00 PM on the 14 day of April, 2025 and the Town Clerk is hereby directed to post the notice of the Public Hearing in the form annexed hereto and to publish same in the Southern Dutchess News and the Poughkeepsie Journal not less than ten (10) days prior to said Public Hearing date. Updated: 3/27/2025 11:14 AM by Graciela Robinson Page 1 Resolution 2025-59 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Meeting of March 10, 2025 Updated: 3/27/2025 11:14 AM by Graciela Robinson Page 2 DRAFT LOCAL LAW NO. -2025 Amendments to Chapter 50 (Items in Black reflect existing code, Items in Red are being added or represent changes to existing code) § 50-1 Application of Provisions. JAmeiided ----------- 2025 by L.L. No. ----,-2025l A. Piirsimnt to §57-19 ol'the Afts, and Cidlliral A111tirs, 1.aw, theTown Clefl< shall be the record s, rn an ager n ent oil i cer. 13. The following rules and regulations shall apply to the public inspection and copying of such Town records as are subject to public inspection by law. § 50-10 Adoption of Schedule MU -1. JAmeiided ----------- 2025 by L.L. No. ----,-20251 1ellenllion and Disposition for New Yofl< 1.ocal Government 1ecords aii& issued by the State Archives and Records Administration, State Education Department, pursuant to § 57.25 of the Arts and Cultural Affairs Law, and Part 185, Title XIII, of the Official Compilation of Codes, Rules and Regulations of the State of New York, and containing minimum retention periods for Town records, is adopted for use by the Town Clerk. § 50-11 Disposition of records. JAmeiided ----------- 2025 by L.L. No. ----,-20251 The Town Board authorizes the disposal of records: A. That are described in 1ellention and Disposition Im, New Yofl< 1.ocal Government 1ecords after they have met the minimum retention periods described therein; and B. That do not have sufficient administrative, fiscal, legal, or historical value to merit retention beyond established legal minimum periods. Amendment to Chapter 68, Section 7 (Items in Black reflect existing code, Items in Red are being added or represent changes to existing code) M. The Town Clerk shall provide the dog owner with a copy of the dog license and retain a copy in the Town Clerk's office in accordance with the New York State Archives' 1ellenllion and Disposition for New Yofln 1.ocal Government 1ecords (1 -GS -1). R-eeofd'i JAmeiided ........... 2025 by L.L. No. ----,-20251 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-60 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6352 Resolution For Harriet Tubman Underground Railroad New York Scenic Byway Nomination WHEREAS, the historic qualities of the Harriet Tubman Underground Railroad New York Scenic Byway, as described in the corridor management plan, and the surrounding areas have been appreciated and celebrated for over a century by the residents of New York State, as well as tourists, historians, artists, authors, and other visitors to the region; and it is this unique combination of the journeys of Harriet Tubman and those Freedom Seekers who traveled on the Underground Railroad that create the special sense of place that is vital in telling the New York story of the human desire for freedom and the historic sites they created during their journey to emancipation; and WHEREAS, the Steering Committee of the Harriet Tubman Underground Railroad New York Scenic Byway, composed of representatives of 22 municipalities along the proposed scenic byway route, committed to work cooperatively to protect and promote the historic, scenic, recreational, and economic well-being of the 544 -mile Corridor throughout the state and agreed to pursue the nomination of the Harriet Tubman Underground Railroad New York Scenic Byway; and WHEREAS, under the leadership of the Harriet Tubman Underground Railroad New York Scenic Byway Steering Committee, each of the 22 municipalities contributed to the development of this corridor management plan by forming local byway groups, encouraging public participation, and leading individual meetings of the Collaborative; and WHEREAS, the Advisory Committee of the Harriet Tubman Underground Railroad New York Scenic Byway, consisting of relatives of Harriet Tubman, descendants of Freedom Seekers, Harriet Tubman and/or Underground Railroad historians, representatives from state and federal agencies has strengthened the historic integrity, representation, and the principles of the corridor management plan; and WHEREAS, in the process of developing this corridor management plan, the Harriet Tubman Underground Railroad New York Scenic Byway Steering Committee has strengthened the bonds of inter -municipal cooperation, and the involved entities envision further benefit through scenic byway designation including sustained collaborative progress, increased funding opportunities for recommendations identified in the plan, enhanced partnerships with agencies responsible for the stewardship of resources along and adjacent to the byway route, and an improved transportation experience that preserves, interprets, and promotes the corridor's intrinsic qualities and resources; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger supports the designation of the Harriet Tubman Underground Railroad New York Scenic Byway which includes programs for stewardship and enhancement of the scenic byway and guidance to manage future activities along its corridor; and Updated: 3/4/2025 8:00 PM by Joseph P. Paoloni Page 1 Resolution 2025-60 Meeting of March 10, 2025 BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger confirms that they will not approve any requests for new off -premise outdoor advertising signs along the designated Harriet Tubman Underground Railroad New York Scenic Byway route; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger will work in partnership with the other municipalities along the Harriet Tubman Underground Railroad New York Scenic Byway and local and regional stakeholders in order to support future Byway program development and collaborate with these interested entities to explore opportunities for cooperation and methods to advance the Scenic Byway. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:00 PM by Joseph P. Paoloni Page 2 Town of Wappinger Meeting: 03/10/2506s0PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-61 Doc ID: 6347 Resolution Accepting Donation To Wappinger150 — Summer Concert Series WHEREAS, 2025 marks the sesquicentennial of the Town of Wappinger, and WHEREAS, the Town of Wappinger has launched Wappinger150 to host a variety of historical, cultural, and recreational programs and events throughout the year celebrating the Town's 150th anniversary, and WHEREAS, Central Hudson has graciously donated one check totaling $7,500.00 toward Wappinger150 Summer Concert Series in 2025, and NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $7,500.00 by Central Hudson toward Wappinger150 Summer Concert Series in 2025. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 5/13/2025 11:11 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-62 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Agreements, Contracts, Leases Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6357 Resolution Accepting Resignation Of Personnel Administrator In The Town Comptroller's Office WHEREAS, Taryn Riley in a letter dated February 25, 2025 has submitted her resignation as Person net Admin istratorfortheTown Comptroller's Office effective March 12, 2025, and WHEREAS, Taryn Riley has gone above and beyond the call of duty in her role as Personnel Administrator activelyworkingto improve the lives and workplace of Town employees, and NOW, THEREFORE, BE IT RESOLVED, as follows; 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby regretfully accepts the resignation of Taryn Riley as Personnel Administrator for the Town Comptroller's Office effective March 12, 2025 and thanks her for her exemplary service and dedication to the employees of the Town of Wappinger. 3. The Town Comptroller's Office is directed to compute any sums due to Taryn Riley. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:13 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 03/10/2506s0PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Personnel Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-63 Doc ID: 6358 Resolution Accepting Donation To Wappinger150 WHEREAS, 2025 marks the sesquicentennial of the Town of Wappinger, and WHEREAS, the Town of Wappinger has launched Wappinger150 to host a variety of historical, cultural, and recreational programs and events throughout the year celebrating the Town's 150th anniversary, and WHEREAS, Tyler Technologies has graciously donated one check totaling $250.00 toward Wappinger150 events and programs in 2025, and NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $250.00 by Tyler Technologies toward Wappinger150 events and programs in 2025. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:16 PM by Joseph P. Paoloni Page 1 Town of Wappinger Meeting: 03/10/2506s0PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-64 Doc ID: 6359 Resolution Accepting Donation To Parks And Recreation Department — Summer Camp Division WHEREAS, the Town of Wappinger hosts a variety of youth recreational programs and events throughout the year including the Town of Wappinger Summer Camps at Martz Field and Castle Point, and WHEREAS, the Wappinger Ladies Auxiliary, Inc. has graciously donated one check totaling $1,000.00 to offer Summer Camp tuition at a reduced rate for Town of Wappinger residents in need, and NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby accept the generous donation of $1,000.00 by the Wappinger Ladies Auxiliary, Inc. for the purposes of offering reduced tuition rates for eligible residents of the Town of Wappinger facing financial hardship. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:18 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-65 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6350 Resolution Awarding Contract For Annual Maintenance Contract For Rockingham Park Pond WHEREAS, the Town of Wappinger has previously entered into a contract with SOLITUDE LAKE MANAGEMENT, LLC to provide monitoring and vegetation control services for the Rockingham Park Pond, and WHEREAS, the Town of Wappinger intends on continuing this service with SOLITUDE LAKE MANAGEMENT, LLC to maintain Rockingham Park Pond, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger hereby agrees to the contract for Annual Maintenance Services for the Rockingham Park Pond with SOLITUDE LAKE MANAGEMENT, LLC in accordance with the attached proposal in the amount of $4,386.00. 2. The Town Board hereby authorizes the Town Supervisor to execute the contract documents after receipt of the necessary insurance certificates from the vendor. 3. The Town Board hereby authorizes this service to be funded out of B -Fund Balance. 4. The fully executed copy of the contract shall be provided to the Town Clerk for filing in his records. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:49 PM by Joseph P. Paoloni Page 1 SERVICES AGREEMENT PROPERTY NAME: Town of Wappinger CUSTOMER NAME: Town of Woppinger SERVICE DESCRIPTION: Annual pond maintenance for Rockingham Pond (1.4 acres) EFFECTIVE DATE: April 1, 2025 through September 30, 2025 SUBMITTED TO: Al Casella, Town of Wappinger SUBMITTED BY: Kevin Locke, Business Development Consultant (New York; New Jersey) THIS SERVICES AGREEMENT (the "Agreement") is effective as of the date indicated above (the "Effective Date"), by and between SOLifude Lake Management, LLC ("SOLitude" or "Company"), and the customer identified above (the "Customer"), in accordance with the terms and conditions set forth in this Agreement. this Agreement supersedes the previous Agreement exeCUted on April 1, 2024 with a Contract Effective Date of April 1, 2024 fhroughsepternber 30, 2024. 1. SERVICES. SOLitude will provide services (the "Services") at the Customer's property in accordance with the Scope of Services attached hereto as Schedule A. 2. MODIFICATIONS.. Any deviation from the requirements and Services outlined in Schedule A involving extra cost of material and labor will result in extra charges. Such additional services will be provided by SOLifucle only upon a Change Order mutually approved by the parties in writing (the "Change Order"). 3, PRICING.. The Customer agrees to pay for the Services, as well as any applicable sales or other foxes, in accordance with the Pricing Schedule attached hereto as Schedule B. Prices are subject to annual increases. SOLitude will notify the Customer in writing (which may be by invoice) of such increases. 4. PAYMENT, Payment is due w4hin thirty (30) days of the invoice date. Any disputes with an invoice or invoices must be brought to the attention of SOLitude by written notice within one hundred and twenty (120) days from the invoice date, otherwise Company will not be liable for any potential credits or adjustments. The parties agree to use good faith efforts to resolve any disputed invoice amounts within thirty (30) days after written notification of a dispute. Disputed amounts shall not affect payment of all undisputed amounts, and Customer agrees to pay alli undisputed amounts owed on any disputed invoice within the applicable due dates. Invoices not paid on or before the invoice due date shall accrue interest charges at a rate of one percent (I%) per month, accruing as of the invoice date, until the time that such amounts are paid in full. Additionally, the Customer is liable for payment of all costs of collection of past due accounts, specifically including, but not limited to, court costs, expenses, and reasonable attorneys' fees. In addition to the compensation paid to SOLifude for performance of the Services, Customer shall reimburse SOLitude for all of the expenses paid or incurred by SOUtude in connection with the Services, including, but not limited to non -routine expenses, administrative fees, compliance fees, or any other similar expense that are incurred as a result of requirements placed on SOLitude by the Customer that are not covered specifically by the written specifications of this Agreement ("Reimbursable Expenses"). Should the work performed be subject to any local, state, or federal jurisdiction, agency, or other organization of authority for sales or other taxes or fees in addition to those expressly covered by this contract, the customer will be invoiced and responsible for paying said additional taxes in addition to the contract price and other fees. 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENTCOM Town of Wappinger, NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 2 of 9 5. TERM AND EXPIRATION, This Agreement shall commence on the Effective Date and shall remain in effect for an initial term of six (6) months (the "Initial Term"). SOLitude reserves the right to increase the amount charged for the Services. Such increase shall be communicated by written notice to the Customer, which notice may be by invoice. Customer may reject any such additional increase by notifying SOLitude in writing within fifteen (15) days of, receiving such price increase notice. 6. TERMINATION. SOLitude may terminate this Agreement at any time, with or without cause, upon thirty (30) days' written notice to Customer. Subject to Sec. 7, in the event that this Agreement is terminated for'any reason prior to the end of the Term, Customer agrees to pay SOLitude, in addition to all other amounts owed, an early termination fee of fifty percent (50%) of the remaining value of the Agreement (the "Early Termination Fee"), The Early Termination Fee is not a penalty, but rather a charge to compensate SOLitude for the Customer's failure to satisfy the Agreement in which the Customer's pricing plan is based. 7. TER66INATION FOR CAUSE.If SOLitude fails to materially perform pursuant to the terms of this Agreement, Customer shall provide written notice to SOLitude specifying the default. If SOLitude does not cure such default within forty-five (45) days of SOLitude's receipt of Customer's written notice, Customer may terminate this Agreement, in whole or in part, for cause. The Company, in case of such default, shall be entitled to receive payment only for work completed prior to said default, so long as the total paid hereunder does not exceed the contract sum. Either party may terminate this Agreement immediately if the other party becomes the subject of a petition in bankruptcy or any other proceeding relating to insolvency, receivership, liquidation or assignment for the benefit of creditors. 8. INSURANCE. SOLitude will maintain general liability and property damage insurance as necessary given the scope and nature of the Services. A certificate of insurance will be issued to Customer, upon request. 9. 1NDEMNIFIC61ION; LIMITr+TIQU OF LIABII ITS'. THE CUSTOMER AGREES THAT THE WORK PROVIDED UNDER THIS AGREEMENT IS NOT TO BE CONSTRUED AS INSURANCE, OR AS A COVENANT, GUARANTEE, WARRANTY, OR PROMISE OF ANY KIND THAT THE CUSTOMER IS IN COMPLIANCE WITH ANY LEGAL GUIDELINES OR REQUIREMENTS, COMPANY DISCLAIMS ANY LIABILITY OR RESPONSIBILITY REGARDING THE PRACTICES AND OPERATIONS OF THE CUSTOMER, AND BEARS NO RESPONSIBILITY OR LIABILITY FOR WHETHER THE CUSTOMER CARRIES OUT THE RECOMMENDATIONS MADE BY COMPANY AND IN NO EVENT WILL COMPANY BE LIABLE FOR CONSEQUENTIAL, INDIRECT, OR ECONOMIC DAMAGES. THE CUSTOMER SHALL INDEMNIFY AND HOLD COMPANY HARMLESS FROM AND AGAINST ALL CLAIMS, DEMANDS, LIABILITIES, OBLIGATIONS, AND ATTORNEYS' FEES OR COSTS BROUGHT BY ANY THIRD PARTIES, ARISING OUT OF OR RELATED TO THIS AGREEMENT OR BY FAILURE OF THE CUSTOMER TO ACT IN ACCORDANCE WITH ANY LEGAL REQUIREMENTS IN CONNECTION WITH THE SERVICES DESCRIBED IN SCHEDULE A. COMPANY SHALL NOT BE LIABLE FOR ANY DELAY W PERFORMING THE SERVICES, NOR LIABLE FOR ANY FAILURE TO PROVIDE THE SERVICES, DUE TO ANY CAUSE BEYOND ITS REASONABLE CONTROL. COMPANY WILL BE RESPONSIBLE FOR ONLY THOSE DAMAGES, CLAIMS, CAUSES OF ACTION, INJURIES, OR LEGAL COSTS CAUSED BY ITS OWN DIRECT NEGLIGENCE OR MISCONDUCT, BUT THEN ONLY TO AN AMOUNT NOT TO EXCEED THE ANNUAL FEES CHARGED UNDER THE AGREEMENT. 10. CONFIDENTIAL. INFORMATION. "Confidential Information" means any information disclosed by one party ("Discloser") to the other party ("Recipient"), either directly or indirectly, in writing, orally, or by inspection of tongible objects, other than information that the Recipient can establish (i) was publicly known and made generally available in the public domain prior to the time of disclosure; f ii) becomes publicly known and made generally available after disclosure other than through Recipient's action or inaction; or (iii) is in Recipient's possession, without confidenfiality restrictions, at the time of disclosure by Discloser as shown by Recipient's files and records immediately prior to the 888.480.LAKE (5253) 1 SOLITUDEL.AKEMANAGEMENT.COM Town of Woppinger, NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 3 of 9 time of disclosure. Recipient shall not at any time (a) disclose, sell, license, transfer, or otherwise make available to any person or entity any Confidential information, or (b) use, reproduce, or otherwise copy any Confidential Information, except as necessary in connection with the purpose for which such Confidential information is disclosed to Recipient or as required by applicable law. Recipient agrees to take all reasonable measures to protect the secrecy of and avoid disclosure and unauthorized use of the Confidential Information. All Confidential Information shall at all times remain the property of Discloser, and all documents, electronic media, and other tangible items containing or relating to any Confidential Information shall be delivered to Discloser immediately upon the request of Discloser. Notwithstanding the foregoing, if Recipient is required by low, regulation, subpoena, government order, regulatory agency order, judicial order, or other court order to disclose any Confidential Information, Recipient shall give the Disclosing Party timely and lawful written notice of such a requirement prior to such disclosure, and shall reasonably and lawfully cooperate with the Disclosing Party to seek a protective order, confidential treatment, or other appropriate measures for such Confidential Information, 11. FORCE M6JLURE, The Company shall not be liable for any delay in performing the Services, nor liable for any failure to provide the Services, due to any cause beyond its reasonable control. 12. RIGHT TO SUBCONTRACT. The Company, in its sole discretion, may subcontract or delegate to an affiliate or third party any of its duties and obligations hereunder. 13. FUEUTRANSPORTATION SURCHARGE Like many other companies that are impacted by the price of gasoline, a rise in gasoline prices may necessitate a fuel surcharge. As such, the Company reserves the right to add a fuel surcharge to Customer's invoice for any increase in the cost of fuel as measured above the same time period in the prior year (by the National U.S. Average Motor Gasoline -Regular Fuel Price per Gallon Index reported by the U.S. Deportment of Energy). The surcharge may be adjusted monthly (up or down) with the price of gasoline. 14. ANTI-�;QRRUPTION AND BRILFRY, Each party represents that neither it nor anyone acting on its behalf has offered, given, requested or accepted any undue financial or other advantage of cny kind in entering into this Agreement, and that if will comply with all applicable laws and regulations pertaining to corruption, competition and bribery in carrying out the terms and conditions of this Agreement. 15. E -VERIFY. SOLitude utilizes the federal E -Verify program in contracts with public employers as required by Florida State low, and acknowledges all the provisions of Florida Statute 448.095 are incorporated herein by reference and hereby certifies it will comply with the same. 16. QQVERNING LAW. Except for the Mandatory Arbitration Clause in Section 17 of this Agreement, which is governed by and construed in accordance with the Federal Arbitration Act, this Agreement shall be governed by, and construed in accordance with, the Icws of the state in which the Services are performed. 17. MANDATORY ARBITRATION. Any claim, dispute or controversy, regarding any contract, tort, statute, or otherwise ("'Claim"), arising out of or relating to this Agreement or the relationships among the parties hereto shall be resolved by one arbitrator through binding arbitration administered by the American Arbitration Association ("AAA"), under the AAA Commercial or Consumer, as applicable, Rules in effect at the time the Claim is filed ("AAA Rules"). Copies of the AAA Rules and forms can be located at www.adr.org, or by calling 1-800-778-7879. The arbitrator's 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENTCOM Town of Wappinger, NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 4 of 9 decision shall be final, binding, and non -appealable. Judgment upon the award may be entered and enforced in any court having jurisdiction. This clause is made pursuant to a transaction involving interstate commerce and shall be governed by the Federal Arbitration Act. Neither party shall sue the other party other than as provided herein or for enforcement of this clause or of the arbitrator's award; any such suit may be brought only in Federal District Court for the District in which the services were performed or, if any such court locks jurisdiction, in any state court that has jurisdiction, The arbitrator, and not any federal, state, or local court, shall have exclusive authority to resolve any dispute relating to the interpretation, applicability, unconscionability, arbifrability, enforceability or formation of this Agreement including any claim that all or any part of the Agreement is void or voidable. Venue for arbitration hereunder shall be within the state where the customer's property, that is the subject of the services provided, is located, 18. ASSIGNLdENT, The Company may assign this Agreement to a related or affiliated entity upon written notice to the Customer. 19. NOTICES. All notices, requests, consents, claims, demands, waivers and other communications hereunder shall be in writing and shall be directed to the individuals and addresses listed in the signature block, Notices sent in accordance with this Section shall be deemed effectively given: (a) when received, if delivered by hand (with written confirmation of receipt); (b) when received, if sent by a nationally recognized overnight courier (receipt requested); or (c) on the third (3rd) business day after the date mailed, by certified or registered mail, return receipt requested, postage prepaid, 20. DISCLAIMED. SOLitude is not responsible for the failure of any treatment, equipment installation, or other work that may result from dam or other structural failures, severe weather and storms, flooding, or other acts of God that are outside of the control of SOLitude. Customer understands and acknowledges that there are irrigation restrictions associated with many of the products used to treat lakes and ponds. The Customer is responsible for notifying SOLitude in advance of the contract signing and the start of the Agreement if they utilize any of the water in their lakes or ponds for irrigation purposes, The Customer accepts full responsibility for any issues that may arise from the irrigation of turf, ornamentals, trees, crops, or any other plants as a result of treated wafer being used by the Customer for irrigation without the consent or knowledge of SOLitude. Although there is rarely direct fish toxicity with the products used for treatment when applied at the labeled rate, or the installation and normal operation of the equipment we install, there is a risk under certain circumstances of significant dissolved oxygen drops, This risk is most severe in times of extremely hot weather and warm wafer temperatures, as these are the conditions during which dissolved oxygen levels are naturally at their lowest levels. Oftentimes, lakes and ponds will experience natural fish kills under these conditions even if no work is performed. Every effort, to include the method and timing of application, the choice of products and equipment used, and the skill and training of the staff, is made to avoid such problems. However, the Customer understands and accepts that there is always a slight risk of the occurrence of adverse conditions outside the control of SOLitude that will result in the death of some fish and other aquatic life, The Customer also understands and accepts that similar risks would remain even if no work was performed. The Customer agrees to hold SOLitude harmless for any issues with fish or other aquatic life which occur as described above, or are otherwise outside the direct control of SOLitude, unless there is willful negligence on the part at SOLitude, 27. BINDING. This Agreement shall inure to the benefit of and be binding upon the legal representatives and successors of the parties. 888.4801AKE (5253) 1 SOLITU DELAKE MANAGEMENT. COM Town of Wappinger NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 5 of 9 22. ENTIRE AGREEMENT. This Agreement constitutes the entire agreement between the parties with respect to the subject matter and replaces any prior agreements or understandings, whether in writing or otherwise. This Agreement may not be modified or amended except by written agreement executed by both parties, In the event that any provision of this Agreement is determined to be void, invalid, or unenforceable, the validity and enforceability of the remaining provisions of this Agreement shall not be affected. 23. SEVE,RABILNTY, If any part of this Agreement is held to be invalid or unenforceable for any reason, the remaining Terms and Conditions of this Agreement shall remain in full force and effect. By signing below, the parties agree to be bound by the terms and conditions of this Agreement and any accompanying schedules as of the Effective Date. ACCEPTED AND APPROVED: SOLITUDE LAKE MANAGEMENT, LLC. Signature: Printed Name: Title: Date: Please Remit All Payments to: SOLitude Lake Management. LLC 1320 Brookwood Drive Suite H Little Rock AR 72202 Please Mail All Notices and Agreements to: SOLitude Lake Management, LLC 1253 Jensen Drive, Suite 103 Virginia Beach, VA 23451 TOWN OF WAPPINGER Signatur la Printed Name: Title* -1-111. A. ........ Date: 3blr'�- - Customer's Address for Notice Purposes: 888.480,LAKE (5253) d SOLITUDELAKEMANAGEMENTCOM Town of Wappinger, NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 6 of 9 111mr, �"1011 W111 11 SCHEDULE A —.SCQPE OF SERVICES A SOLitude Aquatic Specialist will visit the site and inspect Rockingham Pond (1.4 acres) one time (lx) per month from April 1, 2025 through September 30, 2025, Monitorilja,.- I . Observations and data collected during the inspections will be used to inform and guide all activities required to fulfill the requirements of this contract as specified in the description of services below. A-Q.ugfic We Control: 1. Any growth of undesirable aquatic weeds and vegetation found in the pond(s) with each inspection shall be treated and controlled through the application of aquatic herbicides and aquatic surfactants as required to control the specific varieties of aquatic weeds and vegetation found at the time of application, 2. Invasive and unwanted submersed and floating vegetation will be treated and controlled preventatively and curatively each spring and early summer through the use of systemic herbicides at the rate appropriate for control of the target species. Application rates will be designed to allow for selective control of unwanted species while allowing for desirable species of submersed and emergent wetland plants to prosper, ShoLQI!Ijp. Weed Confr " I Shoreline areas will be inspected for any growth of cattails, phragmites, or other unwanted shoreline vegetation found within the pond areas shall be treated and controlled through the application of aquatic herbicides and aquatic surfactants as required for control of the plants present at time of application, Algae Control: 1. Any algae found in the pond(s) with each inspection shall be treated and controlled through the application of algaecides, aquatic herbicides, and aquatic surfactants as needed for control of the algae present at the time of service. New York State Wetland Permittin 1. SOLitude staff will be responsible for the following: a. It has been determined in the post by SOLitude Lake Management that your waferbody does not fall within a regulated wetland or its associated buffer based on the information available on the New York State Department of Environmental Conservation (NYSDEC) Environmental Resource Mapper. b. The Environmental Resource Mapper is "NO LONGER" the definitive source of wetland boundaries. Just because zones are not mapped does not guarantee they are not classified as wetlands and cannot be assumed that an Article 24 permit is not required. 2. To determine if an Article 24 Permit is necessary, SOLitude Lake Management will submit a Jurisdictional Determination (JD) to the NYSDEC. a. This submission will take place on an online portal. 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENTCOM Town of Wappinger NAV 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 7 of 9 b. Some sites may require on site determination, others may be determined through available online resources. c. Determination review process will fake a minimum of 90 days. d. Once a jurisdiction is decided, it will be valid for 5 years. i. After 5 years, another JD will have to be submitted. e. If the determination is that the waterbody falls within a regulated wetland or buffer, an Article 24 permit will be required to apply herbicide. i. If requested, anew proposal for the work required to submit an Article 24 permit can be sent to you. ii. Once an Article 24 permit is prepared and submitted, review times can vary from 6 - 24 months. MMEOMME91 1, SOLitude staff will be responsible for the following: a. Completing and submitting the NYSDEC Article 15 aquatic pesticide permit required to perform any work specified in this contract where applicable. b. Filing of any notices or year-end reports with the approp6ate agency as required by any related permit. c. Notifying the Customer of any restrictions or special conditions put on the site with respect to any permit received, where applicable. d. Completing and submitting the NYSDEC Article 24 Wetlands Permit, if required by NYSDEC as a result of a WETLAND POSITIVE Jurisdictional Determination status, will be subject to an additional fee. A separate contract will be sent to the client, if required. Customer Re5poL)511ailiti 1. Customer will be responsible for the following: a. Providing information required for the permit application process upon request b. Providing Certified Abutters List for abutter notification where required. c. Perform any public filings or recordings with any agency or commission associated with the permitting process, if required. d. Compliance with any other special requirements or conditions required by the local municipality. e. Compliance and enforcement of temporary wafer -use restrictions where applicable. Service R2l2orling� 1. Customer will be provided with a service report detailing all of the work performed as part of this Agreement after each visit. 888.480,LAKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM Town of Wappinger, NAS 14407 Annual Maintenance, Rockingham Pond Services Agreement Page 8 of 9 General Qualifications: I . Company is a licensed pesticide applicator in the state in which service is to be provided. 2, Individual Applicators are Certified Pesticide Applicators in Aquatics, Public Health, Forestry, Right of Way, and Turf/Ornamental as required in the state in which service is to be provided, 3. Company is a SePRO Preferred Applicator and dedicated Steward of Wafer. Each individual applicator has been trained and educated in the water quality testing and analysis required for prescriptive site-specific water quality management and utilizes an integrated approach that encompasses all aspects of ecologically balanced management. Each applicator has received extensive training in the proper selection, use, and application of all aquatic herbicides, algaecides, adjuvants, and water quality enhancement products necessary to properly treat our Customers' lakes and ponds as part of an overall integrated pest management program. 4. Company guarantees that all products used for treatment are EPA registered and labeled as appropriate and safe for use in lakes, ponds, and other aquatic sites, and are being applied in a manner consistent with their labeling. 5. All pesticide applications made directly to the water or along the shoreline for the control of algae, aquatic weeds, or other aquatic pests as specified in this Agreement will meet or exceed all of the Company's legal regulatory requirements as set forth by the EPA and related state agencies for NPDES and FIFRA. Company will perform treatments that are consistent with NPIDES compliance standards as applicable in and determined by the specific state in which treatments are made. All staff will be fully trained to perform all applications in compliance with all federal, state, and local low. 6. Company will furnish, the personnel, vehicles, boats, equipment, materials, and other items required to provide the foregoing at its expense. The application method and equipment (boat, ATV, backpack, etc.) used is determined by our technician at the time of the treatment to ensure the most effective method is provided for optimal results. 888,480.LAKE (5253) 1 SOLITU DELAKE MANAGEMENT. CO M Town of Wappinger, NAV 14407 1Y, Annual Maintenance, Rockingham Pond Services Agreement Page 9 of 9 SCHEDULE B - PRICING SCHEDULE Total Price: $4,386.00 Invoice Amount: $731.00 Inv6ce Frequency', Monthly (April 2025 through September 2025) 888.480.LAKE (5253) � SOLITUDELAKEMANAGEMENT.COM 04 Q N U) W w Lo 04 CD 04 E m O V 0 w Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-66 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appropriations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6351 Resolution Awarding Contract For Annual Maintenance Contract For Ye Olde Apple Orchard Pond WHEREAS, the Town of Wappinger owns a 2.5 acre pond known as the Ye Olde Orchard Pond, and WHEREAS, the Town of Wappinger currently operates two aerators in the pond but algae and other harmful vegetation continues to cause harm to the wildlife living in the pond, and WHEREAS, the Town of Wappinger has obtained a service contract with SOLITUDE LAKE MANAGEMENT, LLC to maintain Ye Olde Apple Orchard Pond, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger hereby agrees to the contract for Annual Maintenance Services for the Ye Olde Apple Orchard Pond with SOLITUDE LAKE MANAGEMENT, LLC in accordance with the attached proposal in the amount of $ 3,750.00. 2. The Town Board hereby authorizes the Town Supervisor to execute the contract documents after receipt of the necessary insurance certificates from the vendor. 3. The Town Board hereby authorizes this service to be funded out of B -Fund Balance. 4. The fully executed copy of the contract shall be provided to the Town Clerk for filing in his records. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:53 PM by Joseph P. Paoloni Page 1 SERVICES AGREEMENT PROPERTY NAME: Town of Wappinger CUSTOMER NAME., Town of Wappinger SERVICE DESCRIPTION: Annual pond maintenance for Ye Olde Apple Orchard Pond (2.5 acres) EFFECTIVE DATE: April 1, 2025 through September 30, 2025 SUBMITTED TO: Al Casella, Town of Wappinger SUBMITTED BY: Kevin Locke, Business Development Consultant (New York; New Jersey) THIS SERVICES AGREEMENT (the "Agreement") is effective as of the date indicated above (the "Effective Date"), by and between SOLitude Lake Management, LLC ("SOLifude" or "Company"), and the customer identified above (the "Customer"), in accordance with the terms and conditions set forth in this Agreement. Thus Agreement supersedes the previous Agreement executed on April 1, 2024 with a Contract Effective Date of April 11, 2024 through Seplember 30, 2024. 1. SERVICES. SOLitude will provide services (the "Services") at the Customer's property in accordance with the Scope of Services attached hereto as Schedule A. 2. MODIFICATIONS. Any deviation from the requirements and Services outlined in Schedule A involving extra cost of material and labor will result in extra charges. Such additional services will be provided by SOLitude only upon a Change Order mutually approved by the parties in writing (the "Change Order"). 1 PRICING. The Customer agrees to pay for the Services, as well as any applicable sales or other taxes, in accordance with the Pricing Schedule attached hereto as Schedule B. Prices are subject to annual increases. SOLitude will notify the Customer in writing (which may be by invoice) of such increases. 4. PAYMENT, Payment is due within thirty (30) days of the invoice date. Any disputes with an invoice or invoices must be brought to the attention of SOLitude by written notice within one hundred and twenty (120) days from the invoice date, otherwise Company will not be liable for any potential credits or adjustments. The parties agree to use good faith efforts to resolve any disputed invoice amounts within thirty (30) days offer written notification of a dispute. Disputed amounts shall not affect payment of all undisputed amounts, and Customer agrees to pay all undisputed amounts owed on any disputed invoice within the applicable due dates. Invoices not paid on or before the invoice due date shall accrue interest charges at a rate of one percent (1%) per month, accruing as of the invoice date, until the time that such amounts are paid in full. Additionally, the Customer is liable for payment of all costs of collection of post due accounts, specifically including, but not limited to, court costs, expenses, and reasonable attorneys' fees. In addition to the compensation paid to SOLitude for performance of the Services, Customer shall reimburse SOLitude for all of the expenses paid or incurred by SOLitude in connection with the Services, including, but not limited to non -routine expenses, administrative fees, compliance fees, or any other similar expense that are incurred as a result of requirements placed on SOLitude by the Customer that are not covered specifically by the written specifications of this Agreement ("Reimbursable Expenses"). Should the work performed be subiect to any local, state, or federal jurisdiction, agency, or other organization of authority for sales or other taxes or fees in addition to those expressly covered by f his contract, the customer will be invoiced and responsible for paying said additional taxes in addition to the contract price and other fees. 888.480.LAKE (5253) 1 SOLITUDE LAKEMANAGEMENTCOM Ln N Q N 0 U 0 L) r_ 0 IL 0 co E U M Town of Wappinger, NAV 14407 0)"r�� � Annual Maintenance, Ye Olde Apple Orchard I Services Agreement Rage 2 of 9 5, TERM AND EXPIRATION. This Agreement shall commence on the Effective Date and shall remain in effect for an initial term of six (6) months (the "Initial Term"), SOLitude reserves the right to increase the amount charged for the Services. Such increase shall be communicated by written notice to the Customer, which notice may be by invoice, Customer may reject any such additional increase by notifying SOLitude in writing within fifteen (15) days of receiving such price increase notice. 6. TERMINATIQN. SOUtude may terminate this Agreement at any time, with or without cause, upon thirty (30) days' written notice to Customer. Subject to Sec. 7, in the event that Phis Agreement is terminated for any reason prior to the end of the Term, Customer agrees to pay SOLitude, in addition to all other amounts owed, an early termination fee of fifty percent (50%) of the remaining value of the Agreement (the "Early Termination Fee"). The Early Termination Fee is not a penalty, but rather a charge to compensate SOLitude for the Customer's failure to satisfy the Agreement in which the Customer's pricing plan is based. 7. TERM'ATION FOR CAUSE, If SOLitude fails to materially perform pursuant to the terms of this Agreement, Customer shall provide written notice to SOLitude specifying the default. If SOLitude does not cure such default within forty-five (45) days of SOLitude's receipt of Customer's written notice, Customer may terminate this Agreement, in whole or in part, for cause. The Company, in case of such default, shall be entitled to receive payment only for work completed prior to said default, so long as the total paid hereunder does not exceed the contract sum. Either party may terminate this Agreement immediately if the other party becomes the subject of a petition in bankruptcy or any other proceeding relating to insolvency, receivership, liquidation or assignment for the benefit of creditors. 8. INSURANCE. SOLitude will maintain general liability and property damage insurance as necessary given the scope and nature of the Services. A certificate of insurance will be issued to Customer, upon request. 9. INDFMNIFIC 6jIQN: LIMITATION OF LIABILITY. THE CUSTOMER AGREES THAT THE WORK PROVIDED UNDER THIS AGREEMENT IS NOT TO BE CONSTRUED AS INSURANCE, OR AS A COVENANT, GUARANTEE, WARRANTY, OR PROMISE OF ANY KIND THAT THE CUSTOMER IS IN COMPLIANCE WITH ANY LEGAL GUIDELINES OR REQUIREMENTS, COMPANY DISCLAIMS ANY LIABILITY OR RESPONSIBILITY REGARDING THE PRACTICES AND OPERATIONS OF THE CUSTOMER, AND BEARS NO RESPONSIBILITY OR LIABILITY FOR WHETHER THE CUSTOMER CARRIES OUT THE RECOMMENDATIONS MADE BY COMPANY AND IN NO EVENT WILL COMPANY BE LIABLE FOR CONSEQUENTIAL, INDIRECT, OR ECONOMIC DAMAGES. THE CUSTOMER SHALL INDEMNIFY AND HOLD COMPANY HARMLESS FROM AND AGAINST ALL CLAIMS, DEMANDS, LIABILITIES, OBLIGATIONS, AND ATTORNEYS' FEES OR COSTS BROUGHT BY ANY THIRD PARTIES, ARISING OUT OF OR RELATED TO THIS AGREEMENT OR BY FAILURE OF THE CUSTOMER TO ACT IN ACCORDANCE WITH ANY LEGAL REQUIREMENTS IN CONNECTION WITH THE SERVICES DESCRIBED IN SCHEDULE A. COMPANY SHALL NOT BE LIABLE FOR ANY DELAY IN PERFORMING THE SERVICES, NOR LIABLE FOR ANY FAILURE TO PROVIDE THE SERVICES, DUE TO ANY CAUSE BEYOND ITS REASONABLE CONTROL, COMPANY WILL BE RESPONSIBLE FOR ONLY THOSE DAMAGES, CLAIMS, CAUSES OF ACTION, INJURIES, OR LEGAL COSTS CAUSED BY ITS OWN DIRECT NEGLIGENCE OR MISCONDUCT, BUT THEN ONLY TO AN AMOUNT NOT TO EXCEED THE ANNUAL FEES CHARGED UNDER THE AGREEMENT, 10. CONFIDENTIAL INFORMATION, "Confidential Information" means any information disclosed by one party ("Discloser") to the other party ("Recipient"), either directly or indirectly, in writing, orally, or by inspection of tangible objects, other than information that the Recipient can establish (i) was publicly known and made generally available in the public domain prior to the time of disclosure; (ii) becomes publicly known and made generally available after disclosure other than through Recipient's action or inaction; or (iii) is in Recipient's possession, without confidentiality restrictions, at the time of disclosure by Discloser as shown by Recipient's files and records immediately prior to the 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMEN :COM Town of Wappinger, NAV 14407 Annual Maintenance, Ye Olde Apple Orchard Services Agreement 4-0, Page 3 of 9 time of disclosure. Recipient shall not at any time (a) disclose, sell, license, transfer, or otherwise make available to any person or entity any Confidential Information, or (b) use, reproduce, or otherwise copy any Confidential Information, except as necessary in connection, with the purpose for which such Confidential Information 15 disclosed to Recipient or as required by applicable low. Recipient agrees to take all reasonable measures to protect the secrecy of and avoid disclosure and unauthorized use of the Confidential Information. All Confidential Information shall at all times remain the property of Discloser, and all documents, electronic media, and other tangible items containing or relating to any Confidential Information shall be delivered to Discloser immediately upon the request of Discloser. Notwithstanding the foregoing, if Recipient is required by law, regulation, subpoena, government order, regulatory agency order, judicial order, or other court order to disclose any Confidential information, Recipient shall give the Disclosing Party timely and lawful written notice of such a requirement prior to such disclosure, and shall reasonably and lawfully cooperate with the Disclosing Party to seek a protective order, confidential treatment, or other appropriate measures for such Confidential Information, 11. FORCE MAJEURE. The Company shall not be liable for any delay in performing the Services, nor liable for any failure to provide the Services, due to any cause beyond its reasonable control. 12, RQHT TOSUBCONTRACI. The Company, in its sole discretion, may subcontract or delegate to an affiliate or third party any of its duties and obligations hereunder. 13. FUEL TRANSPORTATION SURCHARGE, Like many other companies that are impacted by the price of gasoline, a rise in gasoline prices may necessitate a fuel surcharge. As such, the Company reserves the right to add a fuel surcharge to Customer's invoice for any increase in the cost of fuel as measured above the some time period in the prior year (by the National U.S. Average Motor Gasoline -Regular Fuel Price per Gallon Index reported by the U.S, Department of Energy). The surcharge may be adjusted monthly (up or down) with the price of gasoline, 14. AUTI-QQEEUEJJOlJ' AND BRIBERY, Each party represents that neither it nor anyone acting on its behalf has offered, given, requested or accepted any undue financial or other advantage of any kind in entering into this Agreement, and that it will comply with all applicable laws and regulations pertaining to corruption, competition and bribery in carrying out the terms and conditions of this Agreement. 15. E -VERIFY. SOLitude utilizes the federal E -Verify program in contracts with public employers as required by Florida State law, and acknowledges all the provisions of Florida Statute 448.095 are incorporated herein by reference and hereby certifies if will comply with the same. 16. GOVERNING LA)N, Except for the Mandatory Arbitration Clouse in Section 17 of this Agreement, which is governed by and construed in accordance with the Federal Arbitration Act, this Agreement shall be governed by, and construed in accordance with, the laws of the state in which the Services are performed. 17. MANDATORY ARBITRATION, Any claim, dispute or controversy, regarding any contract, tort, statute, or otherwise ("Claim"), arising out of or relating to this Agreement or the relationships among the parties hereto shall be resolved by one arbitrator through binding arbitration administered by the American Arbitration Association ("AAA 1, under the AAA Commercial or Consumer, as applicable, Rules in effect at the time the Claim is filed ("AAA Rules"). Copies of the AAA Rules and forms can be located at www.adr.org, or by calling 1-800-778-7879. The arbitrator's 888.480,LAKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM Ln N Q N 0 U 0 L) 0 o.0 E U M Town of Wappinger NAV 14407 0' Annual Maintenance, Ye Olde Apple Orchard Services Agreement WWI Page 4 of 9 decision shall be final, binding, and non -appealable, Judgment upon the award may be entered and enforced in any court having jurisdiction. This clause is made pursuant to a transaction involving interstate commerce and shall be governed by the Federal Arbitration Act. Neither party shall sue the other party other than as provided herein or for enforcement of this clause or of the arbitrator's award; any such suit may be brought only in Federal District Court for the District in which the services were performed or, if any such court lacks jurisdiction, in any state court that has jurisdiction. The arbitrator, and not any federal, state, or local court, shall have exclusive authority to resolve any dispute relating to the interpretation, applicability, unconscionability, arbitrability, enforceability or formation of this Agreement including any claim that all or any part of the Agreement is void or voidable. Venue for arbitration hereunder shall be within the state where the customer's property, that is the subject of the services provided, is located. 18.A_5SIGNMENT, The Company may assign this Agreement to a related or affiliated entity upon written notice to the Customer. 19. NOTICES. All notices, requests, consents, claims, demands, waivers and other communications hereunder shall be in writing and shall be directed to the individuals and addresses listed in the signature block. Notices sent in accordance with this Section shall be deemed effectively given: (a) when received, if delivered by hand (with written confirmation of receipt); (b) when received, if sent by a notionally recognized overnight courier (receipt requested),, or (c) on the third (3rd) business day after the date mailed, by certified' or registered mail, return receipt requested, postage prepaid. 20, DISCLAIMER. SOLitude is not responsible for the failure of any treatment, equipment installation, or other work that may result from dam or other structural failures, severe weather and storms, flooding, or other acts of God that are outside of the control of SOLitude. Customer understands and acknowledges that there are irrigation restrictions associated with many of the products used to treat lakes and ponds. The Customer is responsible for notifying SOLitude in advance of the contract signing and the start of the Agreement if they utilize any of the water in their lakes or ponds for irrigation purposes. The Customer accepts full responsibility for any issues that may arise from the irrigation of turf, ornamentals, trees, crops, or any other plants as a result of treated water being used by the Customer for irrigation without the consent or knowledge of SOLitude. Although there is rarely direct fish toxicity with the products used for treatment when applied at the labeled rate, or the installation and normal operation of the equipment we install, there is a risk under certain circumstances of significant dissolved oxygen drops, This risk is most severe in times of extremely hot weather and warm water temperatures, as these are the conditions during which dissolved oxygen levels are naturally of their lowest levels. Oftentimes, lakes and ponds will experience natural fish kills under these conditions even if no work is performed. Every effort, to include the method and timing of application, the choice of products and equipment used, and the skill and training of the staff, is made to avoid such problems. However, the Customer understands and accepts that there is always a slight risk of the occurrence of adverse conditions outside the control of SOLitude that will result in the death of some fish and other aquatic life. The Customer also understands and accepts that similar risks would remain even if no work was performed. The Customer agrees to hold SOLitude harmless for any issues with fish or other aquatic life which occur as described above, or are otherwise outside the direct control of SOLitude, unless there is willful negligence on the part of SOLifucle. 21, BINDING, This Agreement shall inure to the benefit of and be binding upon the legal representatives and successors of the parties. 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM 1— Town of Wappinger NAV 14407 0, V, Annual Maintenance, Ye Olde Apple Orchard Services Agreement Page S of 9 22, ENTIRE AGREEMENT, This Agreement constitutes the entire agreement between the parties with respect to the subject matter and replaces any prior agreements or understandings, whether in writing or otherwise. This Agreement may not be modified or amended except by written agreement executed by both parties. In the event that any provision of this Agreement is determined to be void, invalid, or unenforceable, the validity and enforceability of the remaining provisions of this Agreement shall not be affected. 23. SEVERABILITY, If any part of this Agreement is held to be invalid or unenforceable for any reason, the remaining Terms and Conditions of this Agreement shall remain in full force and effect. By signing below, the parties agree to be bound by the terms and conditions of this Agreement and any accompanying schedules as of the Effective Date. ACCEPTED AND APPROVED: SOLITUDE LAKE MANAGEMENT, LLC. Signature: Printed Name: Title: Date: Please Remit All Payments to: SOLitude Lake Management, LLC 1320 Brookwood Drive Suite H Little Rock AR 72202 1 Please Mail All Notices and Agreements to: SOLifude Lake Management, LLC 1253 Jensen Drive, Suite 103 Virginia Beach, VA 23451 TOWN OF WAPPINGER Signatur 6 Z, �1 Printed Name: � ZC15�OJ Vii.C"C-c C 'J Title: a Date: 3////z( - Customer's Address for Notice Purposes: mr.5 fa6l JV 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM Town of Wappinger, NAV 14407 Annual maintenance, Ye Olde Apple Orchard Services Agreement Page 6 of 9 A SOLitude Aquatic Specialist will visit the site and inspect Ye Olde Apple Orchard Pond (2.5 acres) one time (1x) per month from April 1, 2025 through September 30, 2025. Monitoring: 1. Observations and data collected during the inspections will be used to inform and guide all activities required to fulfill the requirements of this contract as specified in the description of services below, AaLja_tic Wrol: I, Any growth of undesirable aquatic weeds and vegetation found in the pond(s) with each inspection shall be treated and controlled through the application of aquatic herbicides and aquatic surfactants as required to control the specific varieties of aquatic weeds and vegetation found at the time of application. 2. Invasive and unwanted submersed and floating vegetation will be treated and controlled preventatively and curatively each spring and early summer through the use of systemic herbicides at the rate appropriate for control of the target species, Application rates will be designed to allow for selective control of unwanted species while allowing for desirable species of submersed and emergent wetland plants to prosper. Shoreline Weed QgUj[Q[: I Shoreline areas will be inspected for any growth of cattails, phragmites, or other unwanted shoreline vegetation found within the pond areas shall be treated and controlled through the application of aquatic herbicides and aquatic surfactants as required for control of the plants present at time of application. Algae Control: I . Any algae found in the pond(s) with each inspection shall be treated and controlled through the application of algaecides, aquatic herbicides, and aquatic surfactants as needed for control of the algae present at the time of service. New York State Wetland Permittin 1. SOLitude staff will be responsible for the following! a. It has been determined in the post by SOLitude Lake Management that your waterbody does not fall within a regulated wetland or its associated buffer based on the information available on the New York State Department of Environmental Conservation (NYSDEC) Environmental Resource Mapper, b. The Environmental Resource Mapper is "NO LONGER" the definitive source of wetland boundaries. Just because zones are not mapped does not guarantee they are not classified as wetlands and cannot be assumed that an Article 24 permit is not required. 2. To determine if an Article 24 Permit is necessary, SOLitude Lake Management will submit a Jurisdictional Determination (JD) to the NYSDEC. a. This submission will take place on an online portal. 888.480.LAKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM Ln N Q N 0 Town of Wappin ger, NAV 14407 Annual Maintenance, Ye Olde Apple Orchard Services Agreement Page Z of 9 b. Some sites may require on site determination, others may be determined through available online resources. c. Determination review process will take a minimum of 90 days. d. Once a jurisdiction is decided, it will be valid for 5 years, i. After 5 years, another JD will have to be submitted. e. If the determination is that the waferbody falls within a regulated wetland or buffer, an Article 24 permit will be required to apply herbicide. i. If requested, a new proposal for the work required to submit an Article 24 permit can be sent to you. ii. Once an Article 24 permit is prepared and submitted, review times can vary from 6 — 24 months. Permitting: 1. SOLitude staff will be responsible for the following: a. Completing and submitting the NYSDEC Article 15 aquatic pesticide permit required to perform any work specified in this contract where applicable. b. Filing of any notices or year-end reports with the appropriate agency as required by any related permit. c. Notifying the Customer of any restrictions or special conditions put on the site with respect to any permit received, where applicable, d. Completing and submitting the NYSDEC Article 24 Wetlands Permit, if required by NYSDEC as a result of a WETLAND POSITIVE Jurisdictional Determination status, will' be subject to an additional fee. A separate contract will be sent to the client, if required. CusfQMp.r Responjbilitwes� 1'. Customer will be responsible for the following: ci. Providing information required for the permit application process upon request. b. Providing Certified Abutters List for abutter notification where required. c. Perform any public filings or recordings with any agency or commission associated with the permitting process, if required. d. Compliance with any other special requirements or conditions required by the local municipality. e. Compliance and enforcement of temporary wafer -use restrictions where applicable. Service Reportina: 1, Customer will be provided with a service report detailing all of the work performed as part of this Agreement after each visit, 888,480.LAKE (5253) 1 SOLITUDE LAKE MANAGE MIENTGO M Ln N Q N 0 Town of Wappinger, NAV 14407 Annual Maintenance, Ye Olde Apple Orchard Services Agreement Page 8 of 9 General Qualifications: 1. Company is a licensed pesticide applicator in the state in, which service is to be provided, 2. Individual Applicators are Certified Pesticide Applicators in Aquatics, Public Health, Forestry, Right of Way, and Turf/Ornamental as required in the state in which service is to be provided. 3. Company is a SePRO Preferred Applicator and dedicated Steward of Water. Each individual applicator has been trained and educated in the water quality testing and analysis required for prescriptive site-specific water quality management and utilizes an integrated approach that encompasses all aspects of ecologically balanced management. Each applicator has received extensive training in the proper selection, use, and application of all aquatic herbicides, algaecides, adjuvants, and water quality enhancement products necessary to properly treat our Customers' lakes and ponds as part of an overall integrated pest management program. 4. Company guarantees that all products used for treatment are EPA registered and labeled as appropriate and safe for use in lakes, ponds, and other aquatic sites, and are being applied in a manner consistent with their labeling. 5. All pesticide applications made directly to the water or along the shoreline for the control of algae, aquatic weeds, or other aquatic pests as specified in this Agreement will meet or exceed all of the Company's legal regulatory requirements as set forth by the EPA and related state agencies for NPIDES and FIFRA. Company will perform treatments that are consistent with NPDES compliance standards as applicable in and determined by the specific state in which treatments are made. All staff will be fully trained to perform all applications in compliance with all federal, state, and local low. —1 Lo 6, Company will furnish the personnel, vehicles, boats, equipment, materials, and other items N Q required to provide the foregoing at its expense. The application method and equipment N U) (boat, ATV, backpack, etc.) used is determined by our technician at the time of the W W treatment to ensure the most effective method is provided for optimal results. Lo N CD N 0 888.4801AKE (5253) 1 SOLITUDELAKEMANAGEMENT.COM Town of Wappinger, NAV 14407 Annual Maintenance, We Olde Apple Orchard Services Agreement Page 9 of 9 SCHEDULE B - PRICING SCHEDULE Total Price: $3,750.00 Invoice Amount: $625.00 Invoice Frequency: Monthly (April 2025 through September 2025) Lo N CD N 0 888.480.LAKE (5253) 6 SOLITUDELAKEMANAGEMENT.COM Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-67 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Resolution Appointing Clerk To The Justice DOC ID: 6354 WHEREAS, pursuant to Town Law §20 and Uniform Justice Court Act § 109, the Town Board shall provide such non -judicial personnel for the Town Justice Court as is necessary; and WHEREAS, the Clerks of the Court are employed only upon the advice and consent of the Town Justices Heather Kitchen and Nicholas Maselli pursuant to Town Law § 20; and WHEREAS, the Town Justices recommend the hiring of Julianne Ronner to the position of Clerk to the Justice; now, therefore BE IT RESOLVED, that the Town Board, with the consent of the Town Justices, hires Julianne Ronner to the position of Clerk to the Justice with her compensation at the rate of $23.06 per hour; and BE IT FURTHER RESOLVED, that the above appointment is an Exempt Civil Service Position in accordance with the rules of the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that the above appointment is subject to the approval of the Dutchess County Department of Human Resources and are further subject to Civil Service Law and the Rules of New York State and the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that all necessary documentation for the appointment shall be filed with the Dutchess County Department of Human Resources; and BE IT FURTHER RESOLVED, that the Clerk to the Justice shall file with the Office of Court Administration any documentation necessary to effectuate the intent of this Resolution. BE IT FURTHER RESOLVED, that this Resolution shall take effect March 3, 2025. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/19/2025 10:50 AM by Graciela Robinson Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-68 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6356 Resolution Appointing Full Time Groundskeeper In The Buildings And Grounds Department WHEREAS, a vacancy exists in the position of full time Groundskeeper in the Buildings and Grounds Department following the resignation of Zachary Zindler, and WHEREAS, the Supervisor of Buildings and Grounds advises has interviewed Nihuche "Jay" Lopez who exhibits a strong work ethic for the position of full time groundskeeper in the Buildings and Grounds Department, and WHEREAS, the full time Groundskeeper position is a Labor position under Civil Service Lawwhich is not subject to competitive examination, and WHEREAS, the full-time Groundskeeper position is subject to the terms of the Collective Bargaining Agreement between the Town of Wappinger and Teamsters Local 445 ("CBA"), NOW, THEREFORE, BE IT RESOLVED: 1. Nihuche "Jay" Lopez is hereby appointed to the full-time civil service job title Groundskeeper, effective March 10, 2025. 2. Nihuche "Jay" Lopez shall be compensated at the hourly rate of $22.23 which shall be paid in weekly installments, in accordance with the CBA. 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. 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. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:10 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-69 Resolution Authorizing Replacements And Town of Wappinger War Memorial At Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appropriations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6349 Enhancements To Brexel-Sch WHEREAS, the Town of Wappinger owns the Town of Wappinger War Memorial (hereinafter the "War Memorial") located in Brexel-Schlathaus Park at the intersection of All Angels Hill Road and Myers Corners Road, which the War Memorial consists of a statue of a kneeling soldier on a raised pedestal base (hereinafter `the Statue") surrounded by a paved patio, and WHEREAS, the Statue was donated by the Parsons family in conjunction with numerous donations made by others, and WHEREAS, the Parsons Family left a considerable amount of money to the Rotary Club of Wappingers Falls for the perpetual care and maintenance of the Statue and War Memorial, and WHEREAS, the Town of Wappinger War Memorial Trust Fund, a 501 c3 Charitable Trust, was established by the Rotary Club of Wappingers Falls to fund such maintenance and improvements, and WHEREAS, on March 28, 2016, the Town of Wappinger entered into a Memorandum of Understanding (MOU) with the Rotary Club of Wappingers Falls which states that the Rotary Club will be responsible for the perpetual care, maintenance, improvement, and repair of the Statue, its base and surrounding paved patio, and WHEREAS, As per the MOU, upon inspection and improvements made in 2024, the War Memorial's paved patio base is in need of repair due to heaving and settling and Town Supervisor Joseph D. Cavaccini notified the Rotary Club of Wappingers Falls of such conditions, and WHEREAS, the Rotary Club of Wappingers Falls has obtained quotes to remove the patio in poor condition, revel the base, and install new patio pavers, and WHEREAS, the lowest quote obtained by the Rotary Club of Wappingers Falls and submitted to the Town of Wappinger was from Riverview Companies, D.B.A. Aguado Landscaping for $17,153.62, and WHEREAS, after meeting with Town Supervisor Joseph D. Cavaccini the Rotary Club of Wappingers Falls has agreed to funding 50% of the total cost of this replacement and enhancement project, and WHEREAS, the Town Board has determined that the proposed improvements and enhancements are deemed to be maintenance and/or repairs involving no substantial changes to the existing structure, and WHEREAS, the Town Board determines that the aforementioned maintenance and/or repairs are a Type II action as defined in 6 NYCRR 617.5 and Chapter 117 of the Code of the Town of Wappinger and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to the provisions of the New York State Environmental Quality Review Act ("SEQRA") or pursuant to Chapter 117 of the Code of the Town of Wappinger. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes Town Supervisor Joseph D. Cavaccini to execute any and all contractual agreements with the Rotary Club of Wappingers Falls and Riverview Companies, D.B.A. Aguado Landscaping to undertake the replacements and enhancements to the Updated: 3/4/2025 7:44 PM by Joseph P. Paoloni Page 1 Resolution 2025-69 Meeting of March 10, 2025 War Memorial at Brexel-Schlathaus Park, as detailed in Exhibit "A", attached hereto and made part hereof, on the express understanding that all of said improvements and enhancements will be undertaken at 50% of the total cost to the Town of Wappinger and 50% of the total cost to the Town of Wappinger War Memorial Trust. 3. The Town Board hereby authorizes $8,576.81 to be funded out of B -Fund Balance for the purposes of completing this project. 4. The Town Board hereby determines that the proposed action, that is the undertaking of the improvements and enhancements to the War Memorial as presented by the Rotary Club of Wappingers Falls, is a Type II action as defined in 6 NYCRR §617.5(c)(20) and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to the provisions of New York State Environmental Quality Review Act ("SEQRA") or, pursuant to 6 NYCRR Part 617 or, pursuant to Chapter 117 of the Code of the Town of Wappinger. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:44 PM by Joseph P. Paoloni Page 2 r, RIVERVIEW l.. COMPANIES Rotary Club of Wappingers Falls Remove all existing red brick pavers form area and haul away Hardscape Removal Date: 2/12/2025 Schlathaus Park War Memorial All Angels Hill Rd Wappingers Falls, NY 12590 Hardscape Removal • Relevel existing base with 1/4" gravel • Install 780sgft of 4"x8" Unilock Holland Premier Rustic red pavers • Install Evolution Poly Sand in all paverjoints • Seal pavers with Alliance Gator sealer with a satin look finish Hardscape Install Hardscape Install Subtotal Estimated Tax Total Aguado • 264 New Hackensack Rd • Wappingers Falls, NY 12590 917-694-3445 • Riverviewco.com $1,400.62 $14,464.00 $15,864.62 $1,289.00 $17,153.62 Page 1/2 Q Proposal # 10945 Schlathaus Park War Memorial Past project completed 8/24 at Martz Field for the Town of Wappingers By Anthony Cina Date 2/12/2025 Riverview Companies By Date February 12, 2025 Schlathaus Park War Memorial Aguado • 264 New Hackensack Rd • Wappingers Falls, NY 12590 Page 2/2 917-694-3445 • Riverviewco.com Q Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-70 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appropriations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6355 Resolution Authorizing Costs Incurred Through Executive Order 2025-1 And Executive Order 2025-2 WHEREAS, on January 26, 2025, at approximately 6:30pm, members of the Dutchess County Sheriff's Office while on the Wappinger Patrol responded to 78 MarlorviIle Road in the Town of Wappinger for a report of a fully involved structure fire, and WHEREAS, volunteer firefighters from Hughsonville, Chelsea, New Hackensack, New Hamburg, and Fish kill Fire Districts extinguished the fire and found that two deceased victims were located inside the residence at 78 Marlorville Road, and WHEREAS, upon further investigation bythe Dutchess County Sheriff's Office, it has been determined that the cause of the fire was arson as well as an additional series of horrific criminal acts that led to the deaths of the residents of 78 Marlorville Road, and WHEREAS, the fire has caused substantial structural damage to the residence located at 78 Marlorville Road that posed a significant clear and present danger to public safety, and WHEREAS, due to the tragic and complex nature of this incident it was paramount to the integrity of the investigation that the structure remained standingforthe purposes of gathering evidence and other information associated with the investigation, and WHEREAS, due to deaths of the residents of 78 Marlorville Road information regarding insurance companies and ownership remained unknown at the time, and WHEREAS, on January 28, 2025, Town Supervisor Joseph D. Cavaccini issued Executive Order 2025- 1, under the powers granted to him by Article 2-13 X24 of New York State Executive Law, that a State of Emergency existed in the Town of Wappingerwith respect to the building and premises located at 78 Marlorville Road and that immediate measures were required to secure the aforementioned dangerous and hazardous conditions and to secure the integrity of the criminal and fire investigation, and WHEREAS, through Town Supervisor Joseph D. Cavaccini's Executive Order 2025 —1, corrective measures were immediately undertaken to cure the aforementioned dangerous and hazardous conditions to eliminate the threat to the general public and to secure the integrity of the investigation, and WHEREAS, the Dutchess County District Attorney and Dutchess County Sheriff's Office have finished collecting evidence needed from the site to conclude the criminal and fire investigation and no longer need access to the residence located at 78 Marlorville Road, and WHEREAS, the need to keep the structure at 78 Marlorville Road no longer exists and presents a clear and present danger to those on the property and the general public, and WHEREAS, on February 25, 2025, Town Supervisor Joseph D. Cavaccini issued Executed Order 2025-2, under the powers granted to me by the State of New York in Article 2-13 X24 of Executive Law, do hereby declare that a State of Emergency exists in the Town of Wappingerwith respect to the building and premises located at 78 Marlorville Road and that immediate measures were required to demolish and eliminate the threat to the general public. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town of Wappinger Town Board hereby ratifies and confirms that actions taken through Executive Order 2025-1 and Executive Order 2025-2 taken by the Hughsonville Fire Company Chief of Department, Town Supervisor Joseph D. Cavaccini, Councilman William H. Beale, and the Updated: 3/4/2025 8:08 PM by Joseph P. Paoloni Page 1 Resolution 2025-70 Meeting of March 10, 2025 Superintendent of Highways Michael J. Sheehan pursuant to X93-11 requiring the demolition of the unsafe building located at 78 Marlorville Road. 2. The Town Board hereby directs that all costs for removal of the unsafe structure be recorded upon vouchers by the contractors and submitted to the Office of the Town Supervisor for review and approval. 3. The Town Clerk shall cause a copy of this resolution and the vouchers detailing the costs of demolition and removal to be served upon the owner of the property pursuant to X93-7 of the Town of Wappinger Code, unless the owner of the property waives such service in writing. 4. The Town Board hereby directs that should the costs incurred by the Town of Wappinger in demolishing and removing the unsafe structure not be paid by the property owner or its insurance carrier, said funds shall be paid from the Unallocated B Fund Balance. 5. Any charges not paid by the owner or its insurer may be assessed against the real property located at 78 Marlorville Road (Tax Parcel ID 135689-6057-02-931926) and shall be levied and collected in the same manner as provided in Article 15 of the Town Law for the levy and collection of a special ad valorem levy as provided by X93-10 of the Town Code after notice to the owner and an opportunity to be heard and further action of the Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 8:08 PM by Joseph P. Paoloni Page 2 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-71 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Engineer Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: Authorizing Survey Of Town Owned Easements DOC ID: 6346 WHEREAS, on October 24, 2024, the Superintendent of Highways notified the Town Supervisor of several proposed roadway easements which no longer serve a purpose to the Town of Wappinger, and WHEREAS, the Town of Wappinger Highway Department significant time and taxpayer dollars in maintaining such easements, and WHEREAS, the Town of Wappinger Code Enforcement Office spends a significant amount of time enforcing encroachment of these easements, and WHEREAS, it is the recommendation of the Superintendent of Highways Michael J. Sheehan to abandon these easements and not consider them as potential roadways, and WHEREAS, Town Supervisor Joseph D. Cavaccini tasked the Town Attorney and Town Assessor to investigate the abandonment process of these easements, and NOW, THEREFORE, BE IT RESOLVED, The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board retains Oicle Land Surveying, PC forthe purposes of surveyingthe following Town owned easements for the purposes of abandonment: Brannon Place — 50'X 735' (Off of Flintlock Road) Daisy Lane -50'x 100' Kretch Circle - 2 Strips of land —50' x 120' Martin Drive — 50'x 178'x186' Quarry Drive - 50'x 141' Sucich Place — 50'x 145' Top O' Hill Road — 50'x 161'x 173' Moccasin View Road- 50'X 1,300' Pine Ridge Drive -50'X392' Dogwood Hill Road — 50'X 238' Martin Blvd and Elm Place- Varied Size (Located at the end of Shady Brook Lane and off of Pine Ridge Drive) Thompson Terrace -2 Strips of land — 50'X 635' 3. The Town Board authorizes up to $15,000.00 to be funded out of B -Fund Balance for the purposes of surveying and investigating the abandonment of said easements. COMMENTS - Current Meeting: Below are the fees associated for each survey map; if you need metes and bounds descriptions I charge $200/description. My current timeframes are approximately 2-3 weeks from the approval to proceed. Kretch Circle -2 Strips of land — 50'x 120' (in between 45 and 49 Kretch and 21 and 25 Kretch) Updated: 3/4/2025 7:32 PM by Joseph P. Paoloni Page 1 Resolution 2025-71 Boundary Survey Map: $900 Sucich Place — 50'x 145' (in between 25 and 29 Sucich) Boundary Survey Map: $900 Quarry Drive - 50'x 141' (in between 21 and 23 Quarry) Boundary Survey Map: $900 Daisy Lane — 50' x 100' (in between 22 and 24 Daisy) Boundary Survey Map: $900 Martin Drive — 50'x 178'x186' (in between 53 and 55 Martin) Boundary Survey Map: $900 Meeting of March 10, 2025 Top O' Hill Road — 50'x 161'x 173' (in between 42 and 44 Top O' Hill) Boundary Survey Map: $900 Moccasin View Road- 50'X 1,300' (Access for 59 and 61 Moccasin View Road) Boundary Survey Map: $1100 Pine Ridge Drive — 50'X 392' (Between 197 and 201 Pine Ridge Drive) Boundary Survey Map: $900 Dogwood Hill Road — 50'X 238' (Located to the east of 17 Dogwood Hill Road) Boundary Survey Map: $900 Martin Blvd and Elm Place- Varied Size (Located at the end of Shady Brook Lane and off of Pine Ridge Drive) S aI, Wi,ll d I fr,r;d f,II 4 °1,d I, I E„ E„E,;S S f.1ll dt, r, 0 1 f,II, I, Nd - '. II Nd 1 ftp I E,t. `:, II 1�"i I toy. Unbuilt Portion of Brannon Place — 50'X 735' (Off of Flintlock Road) Boundary Survey Map: $1500 Updated: 3/4/2025 7:32 PM by Joseph P. Paoloni Page 2 Resolution 2025-71 Meeting of March 10, 2025 Thompson Terrace -2 Strips of land — 50'X 635' (In Between 31 and 33 Thompson and 17 and 25 Thompson) Boundary Survey Map: $1200 RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:32 PM by Joseph P. Paoloni Page 3 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-72 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Agreements, Contracts, Leases Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6361 Resolution Authorizing Execution Of Dog Control Housing Agreement WHEREAS, the Town Dog Control Officer is empowered to seize dogs in accordance with the provisions of Agriculture and Markets Law §118, and WHEREAS, pursuant to Agriculture and Markets Law §118 (3), dogs seized by the Town Dog Control Officer are required to be pro perlysheltered, fed and watered during the redemption period, and WHEREAS, CARE of DC, Inc. and Mutts Mansion Inc. (hereinafter CARE/Mutts) maintains a kennel for boarding of dogs and other animals at its office located at 1031 Route 376, Wappingers Falls, New York 12590, and WHEREAS, in accordance with Agriculture and markets Law § 115(2), the Town Board wishes to contract with CARE/Mutts to provide shelter for dogs seized by the Dog Control Officer, and WHEREAS, the Town Board wishes to enter into a Dog Control Housing Agreement with CARE/Mutts to shelter, water, feed and provide necessary veterinary services for dogs and other animals seized by the Town, and WHEREAS, a Dog Control Housing Agreement has been presented to the Town, a copy of which is annexed hereto, and WHEREAS, the Town determines that it is in the best interest of the Town to enter into said Dog Control Housing Agreement as above-described, and NOW, THEREFORE, BE IT RESOLVED, that the Dog Control Housing Agreement is hereby approved, and the Town Supervisor 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, and NOW THEREFORE BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to forward a copy of the Agreement to CARE/Mutts alongwith a certified copy of this Resolution. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/6/2025 8:19 AM by Joseph P. Paoloni Page 1 DOG CONTROL HOUSING AGREEMENT THIS AGREEMENT, made this / day of Al/??�# , 2025, by and COMPASSIONATE ANIMAL RESCUE EFFORTS OF DUTCHESS COUNTY INC. A non-profit 501(c)(3), and MUTTS MANSION INC. (THE BOARDING FACILITY) having an address of 1031 Route 376, Wappinger Falls, NY 12590 Hereinafter referred to as CARE OF DC/MUTTS and TOWN OF WAPPINGER having an address of 20 Middlebush Road, Wappinger, NY 12590 A municipal corporation Hereinafter referred to as the "TOWN" WHEREAS, the TOWN OF WAPPINGER Animal Control Officer, hereinafter referred to as the "ACO" is empowered to seize dogs pursuant to the provisions of Agriculture and Markets Law Article 7, Section 117; and WHEREAS, this Agreement applies only to dog(s) seized by the ACO; and WHEREAS, pursuant to Agriculture and Markets Law Article 7, Section 117, dogs seized by the ACO are required to be properly fed and provided water during the applicable redemption period; and VVHEREAS, CARE OF DC/MUTTS maintains a kennel for boarding dogs and other animals at its rescue located at 1031 Route 376, Wappinger Falls, NY 12590; and WHEREAS, the TOWN wishes to contract with CARE OF DC/MUTTS to provide shelter for dogs seized by the ACO upon terms and conditions hereinafter set forth. NOW, THEREFORE, it is hereby agreed by and between CARE OF DC/MUTTS and the TOWN as follows: 1. RECITATION INCORPORATED: These recitations above set forth are incorporated in this Agreement as if fully set forth and recited herein. 2. TERM OF AGREEMENT: This Agreement shall become effective on January 1St, 2024 and shall continue until December 31, 2024. This agreement may be terminated by either party upon thirty (30) days written notice to the owner. This agreement may be extended from year to year by agreement of the parties. 3. BOARDING: CARE OF DC/MTJTTS hereby agrees to provide boarding, which includes shelter, food and water, as required by the Law for the following dogs; a. -Any and all dogs running at large (unidentified) seized by the ACO as outlined by the Agriculture and Markets Law Article 7, Section 11 7(l) & (2); and b. -Any and all dogs who have been seized by a court order pending a "dangerous dog" hearing, outlined by the Agriculture and Markets Law -Article 7, Section 123(2) All unidentified dogs seized by the ACO shall be delivered to CARE OF DC/MUTTS at 1031 Route 376, Wappinger Falls, NY 12590. For dogs that can be identified in the field via microchip or community outreach, CARE OF DC/MUTTS asks that the TOWN ACO make every reasonable attempt to return the dog to the owner, using guidelines set for Agriculture and Markets Law, before bringing the dog.to CARE OF DC/MUTTS. This request reflects the national animal shelter policy which strives to keep dogs in their homes. 4. DOGS SEIZED FOR REASONS OTHER THAN Section 117(1) & (2) and Section 123(2): Any and all dogs seized for reasons other than those listed under Article 7, Section 11 7(l) and (2) and Section 123(2), which sections were in full force and effect at the time of this agreement, are not to be boarded and held other than for safekeeping purposes. CARE OF DC/MUTTS must not refuse to board and hold dogs seized for safekeeping purposes or pursuant to this paragraph. These include dogs seized for reasons such as owner death, car accident, cruelty, owner arrest, etc. Said dogs must be released to the Town of Wappinger Animal Control upon his/her request. Therefore, the Town of Wappinger Animal Control Officer may make corrections or amendments to an impoundment form if a determination is made that the reasons for dog seizure are for reasons other than pursuant to Section 11 7(l) & (2) and Section 123(2). The holding periods for unidentified and identified dogs pursuant to Section 117(4) & (6) respectively, will be applicable. 5. HOLDING PERIOD: In order to provide the owners a reasonable time period in which to reclaim their seized dog, CARE OF DC/MUTTS and the TOWN agree to the following: a. -For dogs running at large (unidentified): 1. Dogs that are not appropriately identified, as outlined by the Agriculture and Markets Law Article 7, Section 117(4), will be held for five (5) business days from the date they enter the shelter. 2. Dogs that are appropriately identified, as outlined by the Agriculture and Markets Law Article 7, Section 117(6), will be held for a maximum of nine (9) business days from the date they enter the shelter. The TOWN is responsible for notifying the owner of the seizure, as per the Agriculture and Markets Law Article 7, Section 117(6). 3. Upon expiration of the above stated holding periods, any and all dogs that have NOT been redeemed by their owner, will become the property of CARE OF DC/MUTTS, as outlined by the Agriculture and Markets Law Article 7, Section 117(7-a). b. -For dogs seized under a court order pending a "dangerous dog hearing", as outlined by the Agriculture and Markets Law Article 7, Section 123(2), said dogs will be held until final disposition by the court OR a maximum of fourteen (14) days, whichever comes first. If the final hearing has not been held by the end of the fourteenth day, the TOWN will be responsible for making alternate arrangements for the housing of such dogs. CARE OF DC/MUTTS may consider continued housing on a case-by-case basis to be negotiated with the TOWN_ If it is agreed by both parties that the dog shall be euthanized, either pursuant to a Court order or otherwise, said costs of euthanasia procedure shall be the responsibility of the TOWN. c.- For dogs that are being held for a 10 -day Rabies observation period: 1. CARE OF DC/MUTTS may take ownership of said dog upon expiration of the 10 -day Rabies holding period if there is no owner to reclaim said dog; or 2. If an owner becomes known to CARE OF DC/MUTTS or the TOWN, the owner may reclaim said dog during the I0 -day rabies observation holding period if the Dutchess County Department of Community and Behavioral Health provides written approval of the dog's release to its owner. 6. UNCLAIMED DOG DISPOSITION: Unclaimed dogs will be evaluated by CARE OF DC/MUTTS to determine if a dog's disposition and temperament will enable it to be adopted. If the dog is determined to be adoptable, it will be placed for adoption by CARE OF DC/MUTTS. If the dog is determined to not be adoptable, CARE OF DC/MTJTTS will determine the best option for the dog. If it is determined that the dog shall be euthanized, either pursuant to a Court order or otherwise, said costs of euthanasia procedure shall NOT be the responsibility of tiie TOWN. The TOWN shall not be liable for determinations made by CARE OF DC/MUTTS pursuant to this paragraph. 7. VACCINATIONS: As outlined by the Agriculture and Markets Law Article 7, Section 109(1)(a), for all dogs that are to be redeemed, the owner must provide proof of Town license, including proof of Rabies vaccination. As such, CARE OF DC/MUTTS will not release any dog to its owner without proof of the current Town license and the Rabies vaccination. In the event that the dog is not up to date on its Rabies vaccine and/or the owner is unable to provide proof of such vaccine to the TOWN, then CARE OF DC/MUTTS will administer a Rabies vaccine to the dog prior to redemption and will charge the owner for the cost of this service. As a requirement for dog(s) to be boarded at CARE OF DC/MUTTS, the dog(s) will receive the following three (3) vaccines upon their arrival. There will be no exceptions to this vaccination rule, unless an immediate record of the dog being up to date on all vaccines is provided. 1. Rabies Vaccination- Fifteen Dollars ($15.00) 2. Distemper Vaccination- Twenty -Five Dollars ($25.00) 3. Bordetella Vaccination- Thirty Dollars ($30.00) The owner will be charged for the three (3) vaccines. If there is no owner or said dog is not redeemed by the owner, said vaccine costs shall be borne by CARE OF DC/MUTTS. S. EMERGENCY VETERINARY CARE: In the event that an impounded dog is determined, by the best judgement of the CARE OF DC/MUTTS medical staff, to need emergency veterinary care, CARE OF DC/MUTTS will arrange medical care for the dog. All expenses related to such care will be the responsibility of the owner. If there is no owner or said dog is not redeemed by the owner, the TOWN will be responsible for medical expenses up to $500. Above and beyond the $500 that the TOWN must reimburse CARE OF DC/MUTTS the remaining said medical costs shall be borne by CARE OF DC/MUTTS. 9. FEES: a. -Boarding: 1. The CARE OF DC/MUTTS boarding fee shall be FIFTY DOLLARS ($50.00) per day. The first day is charged upon admission to the shelter and each subsequent day is calculated upon the dog being on the CARE OF DC/MUTTS property at 12:00pm each day. 2. For dogs who are reclaimed by their owner, the owner will be required to pay the boarding fee directly to CARE OF DC/MUTTS. If the owner is unable to pay the boarding fee, CARE OF DC/MUTTS will determine whether or not to release the dog on a case-by-case basis. 3. For dogs not redeemed by the owner, CARE OF DC/MUTTS will invoice the TOWN for the boarding fee for the period running from the date of seizure until the expiration of the applicable redemption period- b.-Rabies eriod_ b. Rabies Vaccination: 1. The fee for the Rabies vaccination shall be FIFTEEN ($15.00) DOLLARS. 2. For dogs that are reclaimed by their owner, the owner shall be required to pay the vaccine fee directly to CARE OF DC/MUTTS. 3. For dogs that are not redeemed by the owner, the TOWN will not be billed for the Rabies vaccine. c. -Veterinary Care: 1. For services provided by the CARE OF DC/MUTTS medical team, the CARE OF DC/MUTTS usual and customary fees will be applied. 2. For care that requires services from a community-based veterinarian, the actual fee from the veterinarian will be applied. 3. For dogs that are reclaimed by their owner, the owner will be required to pay the medical care fees to CARE OF DC/1VIUTTS_ 4. For dogs that are not redeemed by the owner, the TOWN will NOT be responsible for any CARE OF DC/MUTTS administered medical care fees incurred during the redemption holding period. (Note: In the case of Emergency Veterinary Care, the TOWN will be responsible for medical expenses up to $500 if there is no owner or said dog is not redeemed by the owner.) 10. RECLA d/REDEMPTION OF DOGS: a. -All owners will be informed by the TOWN and CARE OF DCIMUTTS of the necessary documentation and redemption, license and/or other fees to be paid in order to reclaim their dog as well as the process to accomplish this task. The TOWN shall provide such information to the owner as part of its notice given pursuant to Paragraph 5 (a)(ii) of the agreement. CARE OF DC/MUTTS will also make every effort to contact the owner if they can be identified. b. -Upon payment of all Town fees, the TOWN will issue a license tag and certificate for said dog, and a receipt of payment. The owner will be instructed to present this documentation to CARE OF DC/MUTTS in order to reclaim their dog. CARE OF DC/MUTTS will release the dog after proper documentation has been presented and the owner of the dog has signed the dog's Agriculture and Markets Department Form DL -18 (or a comparable form). The owner will also be required to pay CARE OF DC/MUTTS directly for the boarding fee and vaccination fees at the time of reclaiming the dog. 1. CARE OF DC/MUTTS shall be available to process reclaims of dogs Monday -Friday, 9am to 5pm. Reclaims will not be processed on federally observed holidays or in cases of inclement weather that results in CARE OF DC/MUTTS closing early. CARE OF DC/MUTTS will also be available on weekend days from the hours of I Oam to 2pm to process reclaims of dogs. 11. KENNEL SPACE: At all times, CARE OF DC/MUTTS will provide kennel space for all dogs that are seized; the ACO will have 24-hour access to CARE OF DC/MUTTS kennels for the delivery of dogs. The ACO will also be given the cell phone contact information of the owner of CARE OF DC/MUTTS for after-hours contact and/or emergencies. The ACO will be required to complete the CARE OF DC/MUTTS paperwork, attached to the kennel, and ensure the dog has food, water and bedding in its kennel. 12. INDEMNIFICATION: CARE OF DC/MUTTS shall defend, indemnify, and hold the TOWN, its officials, officers, and employees harmless from and against all actions, proceedings, claims, damages, liabilities, losses, and expenses including, without limitation, reasonable attorney's fees arising out of the wrongful actions or omissions of CARE OF DC/MUTTS. The TOWN shall defend, indemnify, and hold CARE OF DC/MUTTS, its officials, officers, and employees harmless from and against all actions, proceedings, claims, damages, liabilities, Iosses, and expenses including, without limitation, reasonable attorney's fees arising out of the wrongful action or omissions of the TOWN. 13. APPLICABLE LAW: This Agreement shall be governed by, construed, and conformed in accordance with the laws of New York State with regard to conflicts of law and principles of laws. 17A: U : No waiver of any breach or any condition of this Agreement shall be binding unless in writing and signed by both parties. No such waiver shall in any way affect any other term or condition of this Agreement or constitute a cause for reception of such or any other breach unless the waiver shall specifically include the same. 15. MODIFICATION: This Agreement constitutes the complete understanding of the parties. No modification of any provisions thereof shall be valid unless in writing and signed by both parties. 16. NOTICES: All notices, demands, requests, consents, approvals, or other communications required or permitted to be given hereunder to any party to this Agreement shall be in writing and shall be registered or certified mail with return service requested, and/or email. 17. ENTIRE AGREEMENT: This written Agreement, when signed by both parties forms the entire Agreement between the parties and replaces and supersedes all prior Agreements or undertakings between the parties, if any. 18. PAYMENT: All bills properly submitted to the TOWN in accordance with this Agreement will be paid within sixty (60) days. IN WITNESS WHEREOF, the parties have executed this Agreement in two (2) counterparts, each of which shall constitute an original, the day and year first above written. COMPASSIONATE ANIMAL RESCUE EFFORTS OF DUTCHESS COUNTY INC. By:-'�-- Karen LeCain, Director Date: 31 �,�-5 TOWN OF WAPPINGER A B J . Joseph D. Cavaccini, Supervisor, Town of Wappinger Date: STATE OF NEW YORK ) ) SS: COUNTY OF J)"63S ) On the if—, day of M06( Wr , 2025, before me, the undersigned, personally appeared Karen LeClain personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Lee A. Franc Notary Public. State of New York No. OI FR6327313 NOTARY PUBLIC Qualified in Dutchess Cot tt� Commission Expres 7161 GU�7 STATE OF NEW YORK ) SS: COUNTY OF DUTCHESS ) On the kday of M ad , 2025, before me, the undersigned, personally appeared Joseph D. Cavaccini personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the mdividual(s) acted, executed the instrument. 0; NO ARY PUBLI 9:46 START 9:50 START Lee A. Freno N.Otary Public, State of New York No. 01 FR6327313 Qualified in Dutchess County Commission Expires 7161 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-73 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Grants Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6362 Resolution Authorizing The Town Of Wappinger To Initiate Request For Qualifications For Records Management Grant Project WHEREAS, the Town of Wappinger is applying for the Local Government Management Improvement Act Fund (LGRMIF) grant issued through the New York State Archives and due by March 31, 2025, with a maximum award amount of $75,000 allocated to help support the goal of enhanced records management efficiency; WHEREAS, the Town of Wappinger is currently considering the procurement of goods and/or services in support of streamlined records management efficiency processes; WHEREAS, the Town of Wappinger is instructed to issue a Request for Qualifications (RFQ) to adhere to LGRMIF grant application requirements in conjunction with an approved list of New York State Preferred Vendor partners; NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes and directs the Town Supervisor to initiate the Request for Qualifications to provide such professional services, as is deemed necessary and in conjunction with grant stipulations, to the Town of Wappinger, in advance of the March 31, 2025 application deadline. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/6/2025 8:27 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-74 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Correspondence Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6364 NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/6/2025 11:17 AM by Joseph P. Paoloni Page 1 Correspondence Lo - 2025-03-1 Number To From Crate Date Ree' Re: Agenda Date 03-113-01131 Town Board Heather L. Kitchen 217/2025 21712'0725 Town Justice Monthly Report Jan 2'0125 311012025 02-113-01132 Town Board Nicholas C. Maselli 21712012.5 21'712'32.5 Town Justice Monthly Report Jan 2'012.5 3/1012.025 02-10-003 Town Board Lee Anne Freno 21131232.5 2'11312'025 Jan 2025 "d t SLl School Tax Report 311312325 03-10-004 Town Board Lee Anne Freno 21131202.5 211312'025 Jan 2025 Realty Tax Report 311312025 03-10-005 Joseph P... Paoloni Lorenzo L. A.n elino 113012025 2'/131,2'025 30 Notice On Premise Beverage License 3/1012025 03-10-006 Town Bard Lee Anne Freno 31512025 31512025 Feb.2025 Realty Tax Report 3/1012025 03-10-007 Planninq Board Joseph B Cavaccini 21.20/202.5 21251202.5 Trees Preservation in New Subdivision 31101.2.02.5 03-10-008 Planning Board Joseph B Cavaccini 2/20/202.5 2'/25/2'02.5 Drainage Easements & Long,Term Impact 3/1012.025 03-10-009 Joseph P Paoloni Joseph B Cavaccini 212512025 212612'025 TOW Executive Order No 2.025,2 3/1012025 NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/6/2025 11:17 AM by Joseph P. Paoloni Page 1 ;] ti Lo N O N co W w O r M O Lo N O N O E v m Q Lo 0 LSA W Lo Lo Lei Lo W 1 0 0 0 0 0 0 0 0 0 p N r NN T T N T N T N T N T N T N r N a U') LSAC 0 U O CL E N U_ N �O 0 N — w cu ❑. - a) > E ° N N o0 cmO O a8l aa) 00m�Z Z L L U X C� N . N .� .w o "C3 c ca)P Eh— o aci0 c� w /��//� ♦ e) U U fY O N © us Z) N N N N O U Lo0wU N O n) W X 'r' c C D N o-00- N O N N C N Z M n• LL_ ONO I— Nu Lo N LCD N Lid N Lo N Lo N Lo N 0 N Lo N L0 N O C? 0 0 0 00 0 0 � /y N ti N N MMM N N N tC? N LCJ N Lt] N CO 0 NNNCoNNN c a; Lo N 0 N Lo N 0 N Ln N 0 NN Lo N 0 Lo N 0 N Lo N 0 N Lo N 0 N Lo N 0 N LC? N 0 N W f� N r� N M M O cc) LC) m O N O N Lf) N N N r N N N A� W O O c= C U C U C U y LL. D o o _ O U C 7>> L Y U LL L Q LL U U U O _i � ♦ L 43 C C C C o N C C .0 .0 .0 v �0 a� O U E O .E O ~ o o0 o oo d O 0 0 o- 00 OO OO C000 -r -M cCL C:.c� c c CL 0 o o 0 0 m 0 t- rF- f- F-- aa� L G1 T N M t M 011, M CSS . 0 0 0 0 0 0 0 0 0 E 0 0 0 0 0 0 0 0 0 =000000000 r r r T r r r r r Z M N N M M M M M M 1010101010101010101 ;] ti Lo N O N co W w O r M O Lo N O N O E v m Q TO)NNI JUSTICE HEATHER L. KITCHEN February 7, 2025 TOWN OF WAPPINGER Q096 JUSTICE COURT 20 MIDDLEBUSH RD WAPPCNGERS, NY 12590.0324 (845)297-6070 (845)297-7739 FAX: (845) 297-0145 COURT HOURS: Tuesday 5:30 PAM. 2ad and 4' Wednesday's 5:30 P.k[. I' and 3'd Thursday's ,5:30 P.M, Supervisor Cavaccini and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappinger, NV 12590 /013/10- TOWNTJUSTICE NICHOLAS C. MASELLI lie: Heather L. Kitehen, Town Justice Monthly Report, January 2025 Dear Supervisor Cavaccini and Members of the Town. Board; The following is a report of the cases disposed of during the month of January 2025; B 6 Z Wr)'�lF_ 8 Penal Law matters resulting in $475.p0 collected in fines and fees. 177 Vehicle and Traffic Law matters resulting in $17,855.00 collected in fines and fees. 7 Civil Matters resulting in $77.00 collected in fees. 12 Termination of Suspension matters resulting in $1,330.00 collected in fees. 1 Tax Law matter resulting in $0.00 collected in fees. 1 Transportation Law matter resulting in $250.00 collected in fees. I have forwarded a check in the amount of $19,987.00 to the Town of Wappinger Comptroller. In addition, I am holding $27,693.00 in pending bail. Respectfully 'tted, Heath Town Ju ice Cc: Joseph Paoloni, Town Clerk 'T Ol N JUSTICE ITEATHE.R L. KITCHEN February 7, 2025 TOWN OF WAPPYNGER C�00-),S JUSTICE COURT 20 WDDLEBUSH PD WAPPINGERS; NY 12590-0324 (845) 297-60'70 (845)247-7139 FAX: (845) 297-0145 COURT HOTMS: Tues±3y 5:30 P.M. 2" ani 4'b Wedreaciay's 5:30 f.Vi. I" and 3", l.11ur_day'e 5:34 P'NI, Supervisor Cavaccini and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappinger, NY 12590 /OZ)//C) — p� TOWN KSTICE NICHOLAS C. L ASELLI . FEB 01 ZOZ5 -Town of Wappinger Re: Nicholas C. Maselli, Town Justice Monthly Report, January 2025 Dear Supervisor Cavaccini and Members of the Town Board; The, following is a report of the cases disposed of during the month of January 2025; S Penal Law matters resulting in $375.00 collected in fines and fees. 193 Vehicle and Traffic Law matters resulting in $21,497.00 collected in fines and fees. 6 Civil Matters resulting in $85.00 collected in fees. 13 Termination of Suspension matters resulting in $1,540.00 collected in fees. 1 Town Ordinance matters resulting in $250.00 collected in fees. I Tax Law matter resulting in $0.00 collected. I Transportation Law matter resulting in $150.00 collected in fees. I Executive Law matter resulting in $50.00 collected in fees. I have forwarded a check in the amount of $23,947.00 to the Town of Wappinger Comptroller. In addition, I am holding $25,115.00 in pending bail. Respectfully submitted, - 0 Y, A, o s 115 Town Justice Ce: Joseph Paoloni, Town Clerk RECEIVER OFT' ��XES Lee Anne FrCno 20 1 IDDLEBUS11 ROAD WAPPINGERS 1,A1.LS, NY 12,590 (845)297 1155 -Main (845) 297-41-12, - ffireo (845) 297-1478 - Fax BEGINNING BANK BALANCE Deposits Electronic Deposits Interest Other Tota I TOWN OF WAPPINGER AO-S�o,-� SUPERVISOR 110SEPH 1.). CAVA("('1N1 TOWN BOARD %Niffiarwi H�. Beale Angela Beffina Cbristopher Phillips At Casella TOWN CLEM< Joseph P. Paololli li�("II'NV,k'V'StJPEIZIN't'l',NDEN'I' Office of the Receiver offaxes Michael Sheehan JANUARY 2025 WCSD SCHOOL TAX REPORT Less Disbursements/Adjustments Checks Paid Returned Checks Misc. ENDING BANK BAL. Less Pending Checks ENDING BOOK BALANCE $ 31,977.20 R e c, e $ 31,977.20 FEB 13 ZD25 $ 31,977.20 $ (31,977.20) 0 01 r; c0f P n g e V, S u b nyli' �ed by: V Lee Anne Freno, Receiver of Taxes JANUARY 2025 WCSD SCHOOL TAX DISBURSEMENTS ti Lo N O N U) W w 0 r M 0 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. 4 i 5 1/13/20251 $ 31,977.20 $ 31,977.20 1039 ti Lo N O N U) W w 0 r M 0 Lo N O N O O E V m Q JANUARY 2025 WCSD SCHOOL TAX RECEIP75 ti 1.C) N O N U) W w 0 r M 0 Lo N O N S= O E V m Q A B C D E F I G I H I I I J I K S DATE AMOUNT BATCH TAX PENALTY MEMO I NOTICE I OVR/DUP INTEREST IRETURNED 2 1 RECEIVED WCSD FEE I FEE I I CHECK FEE ti 1.C) N O N U) W w 0 r M 0 Lo N O N S= O E V m Q RECEIVER OFTAXES Lee Anne From 21) 114 D4 ROAD WAPPINGERS FALLS, NY 12590 WNVNN'A'0 WN 0 1: NVA I'M NGER X YA;0 V (8 45') 297-4158 —Main (84-5) 297-4,142 - Dim -ed (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 ENDING BOOK BALANCE TOiWN OF WAPPINGERCIlCr2S/�*/, c)-- JAW SUPERVISOR JOSEP11 1). CANIACCINII TOAN'N BOiARD Witham H. Beaki Angela Bettina Christopher Phillips A] Ca.9efla 'roWN CLERK Joseph 1'. 1"toloni HIGHNNAY SUPERINTENDENT Office of the Receiver of Taxes Michael Sheehan JANUARY 2025 REALTY TAX REPORT $ 31,977.20 $ 3,812,647.53 R e c' e i v e $ 257,732.56 $ 2,007.25 FEB .1, 3 21125 $ 4,104,364.54 FV'V`afjP1riger $ (31,977.20) $ (585.09) $ (7,779.82) 4,064,022.43 4,064,022.43 Submitt7d by: 6 JA'm Lee Anne Freno, Receiver of Taxes JANUARY 2025 REALTY TAX RECEIPTS et ti Lo N O N U) W w O M O L6 N O N r_ O E v m Q A B C D E F G H I J 1 DATE AMOUNT BATCH TAX PENALTY MEMO NOTICE OVR/DUP INTEREST RETURNS 2 RECEIVED NO. FEE FEE PAYMENT CHECK FES 3 _ 4 1/14/2025 $ 18,768.83 1 -online $ 18,768.83 5 1/14/2025 $ 159,417.54 2 $ 159,417.54 — 6 1/14/2025 $ 7,779.82 $ 7,779.82 7 1/15/2025 $ 36,794.66 3 -online $ 36,794.66 8 1/15/2025 $ 171,528.21 4 $ 171,528.21_ — 9 1/16/2025 $ 100,150.07 5 $ 10_0,150.07 10 1/16/2025 $ 32,642.71 6 -online $ 32,642.71 11 1/16/2025 $ 120.00 $ 120.00 12 1/16/2025 $ 21,819.43 7 $ 21,819.43 13 1/17/2025 $ 98,558.45 8 $ 98,558.45 14 1/17/2025 $ 12,555.04 9 $ 12,555.04 15 1/21_/2025 bill adjustment 10 bill adjustment _ 16 1/21/2025 $ 334,131.90 11 $ 334,131.90 17 1/21/2025 $ 55,584.44 12 $ 55,584.44 _ 18 1/21/2025 $ 63,908,03 13 -online $ 19 1/23/2025 $ 102,476.65 14 $ _63,908.03 102,476.65 20 1/23/2025 $ 122,312.54 15 $_ 122,312.54 21 1/25/2025 $ 168,702.94 16 $ 168,702.94 _ 22 1/23/2025 $ 30,232.37 _ 17 -online $ 30,232.37 23 1/24/2025 $ 311,22413 18 $ 311,224.13 _ 24 1/24_/2025 $ 196,860.29 19 $ 136,860.29 25 1/24/2025 $ 338,406.63 20 $ 338,406.63 j 26 1/24/2025 $ 3,480.24 21 -online $ 3,480.24 27 1/27/2025 $ 111,148.35 22 $ 111,148.35 _ 28 1/27/2025 $ 108,268.92 23 $ 108,268.92 _ 29 1/27/2025 $ 16,384,09 24 -online $ 16,384.09 30 1/28/2025 $ 271,653,01 25 $ 271,653.01 31 1/28/2025 $ 16,658.98 26 -online $ 16,658.98 32 1/29/2025 $ 40,514.11 27 $ 40,514.11 33 1/29/2025 $ 206,336,91 28 $ 34 1/30/2025 $ 730,876.30 291 $ 730,875.36 $ 0.94 35 1/30/2025 $ 35,739.43 30 -online $ 35,739.43 I 36 1/31/2025 $ 202,206.85 31! $ 202,206.85 37 1/31/22025 $ 15.00 $ 15.00 „ 38 1/31/2025 $ 3,123.22 32 -online $ 3,123.22 39 TOTALS $ 4,070,380.09 $ 4,070,244.15 -- $ 135,00 _ 40 _ u $ 2,007.25 - - $ 2,007,25 41 -. $ 4,072,387.34 _ $ 4,070,244.15 ! $ 135.00 $ 0.94 $ 2,007.25 42 -_ 43 1/15/2025 $ (7,779.82) $ (7,779.82) 44 1/28/2025 $ (585.09 18 $ (585.09) ,' et ti Lo N O N U) W w O M O L6 N O N r_ O E v m Q JANUARY 2025 REALTY TAX DISBURSEMENTS A B C D E F G H 1 2 DATE AMOUNT DCCF SUPERVISOR OVR/DUP CHECK NO 3 DISBURSED PAYMENT ti Lo N O N U) W w 0 r M 0 Lo N O N O O E V m Q ,�oas/oZl10-� LAW OFFICES OF LORENzo L. ANGELINO Tele. (845) 214-1133 42 CATHARINE STREETS Fax (845) 625-1672 POUGHKEEPSIE, NY 12601 Lorenzo@AngehnoLaw.com January 30, 2025 Via Certified Mail / Return Receipt Town of Wappinger ATTN: Joseph P. Paoloni, Town Clerk 20 Middlebush Road Wappingers Falls, NY 12590 Re: 30 Day Notice for On -Premises Beverage License DC Sports NY, LLC Town Clerk, e,C&-J (31, 6 � X137 2,VP V1 Enclosed please find the standard notice for providing a 30 -day notice to a local municipality in connection with an on -premises Alcoholic Beverage License. Please review same with community board and advise this office if there are any objections or further information required for the board's approval. If there is no objection to the proposed premises obtaining a Liquor License, we would appreciate it if you would send a letter of no objection to the New York State Liquor Authority with a copy to our office. Thank you in advance for your courtesy and cooperation, please do not hesitate to contact me with any questions you may have. Sin rely, C_ , yor:2 L. An ekinio, LLA/caf Enclosure 0 J a) U 0 a� 0 0 Q 0 a� 0 U et ti N O N U) W W 0 M 0 Lo N O N 0 a� E U M Q OFFICE USE ONLY ,�.Ori final 0 Amended Date lit #rar 49 Standardized NOTICE FORM for Providing 30 -Day Advance Notice to a Local Municipality or Community Board 1. Date Notice Sent: 1a. Delivered by: Certified Mail Return Receipt Requested 2. Select the type of Application that will be filed with the Authority for an On -Premises Alcoholic Beverage License: For premises outside the City of New York: O New Application O Removal 0 Class Change For premises in the City of New York: O New Application ® New Application and Temporary Retail Permit O Temporary Retail Permit O Removal O Class Change O Method of Operation O Corporate Change ORenewal O Alteration For New and Temporary Retail Permit applicants, answer each question below using all information known to date � For Renewal applicants, answer all questions 0 For Alteration applicants, attach a complete written description and diagrams depicting the proposed alteration(s) J For Corporate Change applicants, attach a list of the current and proposed corporate principals For Removal applicants, attach a statement of your current and proposed addresses with the reason(s) for the relocation For Class Change applicants, attach a statement detailing your current license type and your proposed license type = For Method of Operation Change applicants, although not required, if you choose to submit, attach an explanation detailing those changes Q Please include all documents as noted above. Failure to do so may result in disapproval of the application. W 2 This 30 -Day Advance Notice is Being Provided to the Clerk of the Following Local Municipality or Community Board: L) 3, Name of Municipality or Community Board: Town Of Wappingers Applicant/Licensee Information: Lo N o N 4. Licensee Serial Number (if applicable): 2201993 Expiration Date (if applicable): 110/3112025 W 5. Applicant or Licensee Name: DC Sports NY, LLC o 6. Trade Name (if any): DC SPORTS o 7. Street Address of Establishment: 1630 Route 9 0 N 8. City, Town or Village:Wappingers Falls NY Zip Code: 12590 9. Business Telephone Number of applicant/ Licensee: (914) 475-5416 10. Business E-mail of Applicant/Licensee: pIZZd �. (t�hotmail.cOrn Q 11. Type(s) of alcohol sold or to be sold: O Beer & cider O Wine, Beer & Cider Q Liquor, Wine, Beer & Cider 12. Extent of Food Service: G) Full Food menu; full kitchen run by a chef/cook O Menu meets legal minimum food requirements, food prep area requirE 13. Type of Establishment: Restaurant Lull kitchen and full menu required) ❑ Seasonal Establishment [:1 Juke Box QDisc Jockey Recorded Music ElKaraoke 14. Method of Operation: (check all that apply) Live Music (give details i.e., rock bands, acoustic, jazz, etc.): I Mixed genre small bands Q Patron Dancing ❑ Employee Dancing ❑ Exotic Dancing E] Topless Entertainment ❑ Video/Arcade Games ❑ Third Party Promoters ❑ Security Personnel ❑ Other (specify): 15. Licensed Outdoor Area: ❑ None ❑ Patio or Deck ❑ Rooftop✓❑ Garden/Grounds ❑ Freestanding Covered Structure (check all that apply) ❑ Sidewalk Cafe ❑ Other (specify): Packet 'Pg. 132 age I o opla-rev12312021 --•-- _. OFFICE USE ONLY Original () Amended Date �_- 49 15. List the floor(s) of the building that the establishment is located on: Whole building 17. List the room number(s) the establishment is located in within the building, if appropriate: 18. Is the premises located within 500 feet of three or more on -premises liquor establishments? 0 Yes (= No 19. Will the license holderor a manager be physically present within the establishment during all hours of operation? 4D Yes Q No 20. If this is a transfer application (an existing licensed business is being purchased) provide the name and serial number of the licensee: Name Serial Number 21. noes the applicant or licensee own the building in which the establishment is located? 4C Yes (if YES, SKIP 23-26) *No Ot4pner.of the iia-l:Pdling.,ir Which the is Located o J 22. Building Owner's Full Name: Redl Real Estate, LLC m 23. Building Owner's Street Address: 1 80 Washington Street O -- Q 24, City, Town or Village: Poughkeepsie State: New York Zip Code: 12601 L L O 25. Business Telephone Number of Building Owner: 1(845)471-3388 T U et ti Lo N O N Representative or Attorney Representing the Applicant in Connection with the W Application for a License to Traffic in Alcohol at the Establishment Identified in this Notice n. 26. Representative/Attorney's Full Name: Lorenzo L. Angelino M O 27. Representative/Attorney's Street Address: 42 Catharine Street 6 N O N 28, City, Town or Village: Poughkeepsie State:New York Zip Code: 12601 m 29. Business Telephone Number of Representative/Attorney: 1(84r,)214-1133 E v 30. Business E-mail Address of Representative/Attorney: langellno@angelinolaw.com I am the applicant or licensee holder or a principal of the legal entity that holds or is applying for the license. Representations in this form are in conformity with representations made in submitted documents relied upon by the Authority when granting the license. I understand that representations made in this form will also be relied upon, and that false representations may result in disapproval of the application or revocation of the license, By my signature, I affirm - under Penalty of Perjury - that the representations made in this form are true. 31. Printed Principal Name: Daniel J. Pizzarelli Title: I Managing Member Principal Signature: Page 2 of Packet 'Pg. 133 TOWN OF WAPPINGER R FC Ell VER OFTAXES Lcc Anne Freno 20 iNUDDLEBIUSH ROAD WAPPINGERS VALLS, NY 12591) NN WNA. I MN NO FkN A 1TP,(;ERN, NAM%' (845) 29741 lk1­Nhin (845) 297,4342. Dirco (8 4;) 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 �,eceived Office of the Receiver of Taxes FEBRUARY 2025 REALTY TAX REPORT $ 4,064,022.43 $ 14,828,523,79 $ 688,723.61 $ 14,480.18 $ 19,595,750,01 $ (14,033,488,77) $ (57,087.76) $ (300.00) $ 5,504,873.48 $ (15,942.44) $ 5,488,931.04 Of \,)Vappinger SUPERVISOR JOSEPH 1). CAVACCINI TOWN BOARD William H. Beale Angela Beffina Christopber Phillips Al Casdla TONVN CHIRK Joseph P. Paolon1 111G11WAYSUPERIM ENDENI Michael Sheehan Submit d b 6w Lee nne Freno, Receiver of Taxes al 0 _J 4) U 0 0 L) et Ln 04 Q N co W w Q Q L6 04 Q 04 r_ 4) E U M FEBRUARY 2025 REALTY TAX RECEIPTS et ti Lo N O N U) W w 0 r M O L6 N O N O U m Q A B C D E F G H I J 1 DATE AMOUNT BATCH TAX PENALTY MEMO NOTICE OVR/DUP !INTEREST RETURNED 2 RECEIVED NO. FEE FEE PAYMENT CHECK FEE 3 4 2/3/2025 $ 15,395.46 33 $ 15,395.46 5 2/3/2025 $ 187,810.90 34 $ 187,610.90 6 2/5/2025 $ 177,546.99 35 $ 177,546,99 7 2/5/2025 $ 28,618,80 36 $ 28,618.80 8 2/5/2025 $ 313,636.28 37 $ 313,636,28 9 2/5/2025 $ 127,278.21 38 $ 127,278,21 10 2/7/2025 $ 49,409,93 39 $ 49,409.93 ' 11 2/7/2025 $ 330,56436 40 $ 330,564.36 12 2/11/2025 $ 121,721.70 41 $ 121,721.70 13 2/11/2025 $ 71,376.35 42 $ 71,376.35 14 2/11/2025 $ 900,00 42 $ 900,00 15 2/11/2025 $ 39,858.20 43 $ 39,958,20 16 2/11/2025 $ 351,726,19 44 $ 351,706.19 j $ 20.00 17 2/12/2025 $ 214,491,25 45 $ 214,491.25 18 2/12/2025 $ 18,686,18 46 $ 18,686.18 ? 19 2/12/2025 $ 230,576.32 47 $ 230,576.32 j 20 2/13/2025 $ 132,287,39 48 $ 132,287.39 j 21 2/13/2025 $ 70,480,52E 49 $ 70,480.52 22 2/14/2025 $ 50,00 $ 50.00 23 2/14/2025 $ 90,798.89 50 $ 90,798.89 24 2/14/2025 $ 44,519,71 51 $ 44,519.71 25 2/14/2025 $ 175,716,28 52 $ 175,716.28 26 2/14/2025 $ 67,056.18 53 $ 67,056.18 27 2/18/2025 $ 112,204,22 54 $ 112,204.22 28 2/19/2025 $ 138,109.48 55 $ 138,109.48 29 2/20/2025 $ 193,476,40 56 $ 193,476.40 30 2/20/2025 $ 136,846,14 57 $ 136,846,14 31 2/20/2025 $ 112,317.27 58 $ 112,317.27 32 2/20/2025 $, 105,177,08 59 $ 105,177,08 _ 33 2/20/2025 $ 147,351,33 60 $ 147,351,33 34 2/21/2025 $ 35,505.22 61 $ 35,505,22 35 2/21/2025 $ 229,612,19_ 62 $ 229,612,19 36 2/24/2025 $ 141,426.15 63 $ 141,426,15 37 2/24/20251 $ 190,290.33 64 $ 190,290.331 — 38 22 fi5$_183,282 15,097.09 m18 $ _ _ 197,967.16 66 1979 ,39 40 2/25/2025 $ 235,582.16 67 $ 235,582.16 41 2/25/2025 $ 150,815,41 68 $ 150,815.41 42 2/25/2025 $ 151,616,30 69 $ 151,616.30 43 2/25/2025 $ 29,971,90 70 $ 29,971.90 44 2/26/2025 $ 544,581,18 71 $ 543,734.83 $ 846.35 45 2/26/2025 $ 152,434.04 72 $ 152,434,04 46 2/27/2025 $ 179,849.93 73 $ 179,849.93 E_ _ _ 47 2/26/2025 $ 276,638,92 74 $ 276,625,21 $ 13.71 48 2/26/2025 $ 300.00 25 $ 300.00 bill 7174 deposit adjustment correction 49 2/27/2025 $ 232,944,39 75 $ 232,944.35 i _ $ 0.04 50 2/28/2025 $ 156,538.13 76 $ 156,538,13 51 2/27/2025 $ 184,928.81 77 $ 184,928.81 52 2/27/2025 $ 45,319,40 78 $ 45,319,40 53 2/28/2025 V$ 140,639.39 79 $ 140,539,39 _ 54 2/28/2025 $ 129,868,86 80 $ 129,868.86 55 2/28/2025 $ 90,804,48 81 90,804.48 56 2/28/2025 $ 15,245.47 82 $ 15,245,47 57 2/1_3/_2025 $ 15,517,247.40 $ 18,801,220,21 _ $ 50,00 $ 15,957.19 $ 14,480,18 $ 20.00 58 2/28/2025 $ 14,480.18 59 TOTALS $ 15,531,727,58 $ 15,501,220.21 $ 50.00 $ 15,957.19 $ 14,480.18 $ 20.00 61 62 2/14/2025 $ 2/24/2025 $ (300,00) (29,016.01} 25 $ 17 $ (300.00) bill 7174 deposlC adjustment (29,016,01) _ 63 2/24/2025 $ (10,820.35) 56 $ (10,820.35)1 64 2/24/2025 $ (4,648,69) 55 $ (4,648,69) 65 2/24/2025 $ (4,460.00) 57 $ (4,460.00) _ 66 2/26/2025 $ _ (1,387,42) 53 $ (1,387.42) 67 2/28/2025 $ (2,507.53) 64 $ (2,5_07.53) _ 68 2/28/2025 $ 4,247.7fij 72 $ 4,247,76 et ti Lo N O N U) W w 0 r M O L6 N O N O U m Q FEBRUARY 2025 REALTY TAX DISBURSEMENTS ti Lo N O N co W w 0 r M 0 Lo N O N O O E V m Q A B G D E F G H 1 2 DATE AMOUNT DCCF SUPERVISOR OVR/DUP CHECK 3 DISBURSED PAYMENT N0, 4 5 2/26/2025 $ 14,033,488.77 $ 14,0.33,488.77 1040 6 2/26/20251 $ 15,09.7.09 $ 15,097.09 1041 7 2/26/2025T,$ 846.35 $ 846.35 1042 ti Lo N O N co W w 0 r M 0 Lo N O N O O E V m Q TOWN SUPERVISOR JOSEPH D. CAVACCINI February 20, 2025 ,�CPE�/oil ro TOWN OF WAPPINGER OFFICE OF THE TOWN SUPERVISOR Re: Concerns Regarding Tree Preservation in New Subdivisions Dear Members of the Planning Board, - a� TOWN HALL 20 MIDDLCOUSH ROAD WAPPINGERS FALLS, NY 12590 W W W.TO WNO F WAPPINGGRNY.GOV (845) 297-4158. Main (845) 297-2744 - DirecL (845) 297-4558 — Fax I am writing to express concerns about the continued approval of new subdivisions where trees are completely leveled and cleared, often resulting in the scarification of land rather than preserving trees and their natural placement. As our community continues to grow, it is crucial that we strike a balance between development and environmental sustainability, Specifically, the destruction of trees during subdivision development not only alters the land but removes a vital part of our town's natural beauty and ecological integrity. The benefits of preserving trees during the planning and development process cannot be overstated. Trees provide numerous environmental and aesthetic advantages, including air and water quality improvements, wildlife habitat, and stormwater absorption. Furthermore, they contribute significantly to the value of properties in their proximity. Studies have consistently shown that well-preserved trees increase property values, improve neighborhood character, and promote a healthier living environment. In response to the growing concerns about tree removal in subdivisions, the Town Board passed local Law No. 4 of 2024, which amended Town Code § § 217 and 240. This law grants the Planning Board additional time during the review process to evaluate the preservation of trees and mandates that trees can only be removed following the Planning Board's final approval. This legislative change is intended to ensure that our town's development practices consider the importance of tree preservation and sustainable land development. One recent example of the need for this increased focus on tree preservation is the Suben subdivision at Widmer and New Hackensack Roads. The removal of significant trees in this area has raised concern among residents, many of whom feel that the clearing of trees has negatively impacted the landscape and the overall character of the neighborhood. The absence of mature trees leaves an impression of overdevelopment and significantly detracts from the quality of life in the surrounding area. I urge the Planning Board to prioritize the preservation of trees in future subdivision plans and to carefully consider the amendments to the Town Code, which provide the necessary framework for protecting these vital natural resources. I believe it is in the best interest of the Town and its residents to ensure that future developments are thoughtfully planned, respecting both the environment and the long-term vitality of our community. Thank you for your attention to this important issue. I look forward to working with the Planning Board to ensure that the Town of Wappinger's growth is balanced with the preservation of the natural beauty that makes our community unique. Joseph D. Cavaccini, Town Supervisor Received FEB 2 5 2020 Town of' Wier own (fly 0 M O Lo N O N r_ 0 E U M Q TOWN SUPERVISOR JOSEPH D, CAVACCINI February 20, 2025 posy z l i D TOWN OF WAPPINGER OFFICE OF THE TOWN SUPERVISOR Re: Concerns Regarding Drainage Easements and Their Long -Term Impact Dear Members of the Planning Board, TOWN HALL 20 MIDDLEBUSFI ROAD WAPPINCERS FALLS, NY 1259D WWWT0%VN0 WAPPINGERNY.GOV (845) 297.4158 - Main (845) 297-2744 - Direct (845) 297-4558 — Fax In the spirit of fostering additional communication as well as continuing to plan, I wanted to raise a growing concern between the Highway Superintendent and I as we continue to approve new drainage easements on development projects within the Town of Wappinger. Specifically, I want to address the ongoing costs associated with the Town's maintenance of drainage easements on private property, as well as the potential for neighborly disputes and other long-term consequences. While I understand the critical importance of effective stormwater management, I want to draw attention to the fact that these drainage casements impose long-term maintenance responsibilities on the Town's Highway Department. Not to be confused with drainage districts, but the maintenance of these specific drainage easements across simple subdivisions can be costly, both financially and administratively, and it is important that we carefully consider these impacts before approving additional easements for new developments. The most recent examples of this issue are the Suben and Torregrosso subdivisions, where drainage w easements were deeded to the Town as part of the site plan approval process. Easements such as these W have presented ongoing challenges for our Highway Department in terms of maintaining drainage o It - systems located within private properties. This situation has not only led to increased costs for the Town, o but it has also caused friction between neighbors who may have issues with Town personnel accessing N their property for maintenance, further straining relationships within the community. Given these N concerns, it is essential for the Planning Board and your consultants to more closely engage with the Superintendent of Highways prior to adopting site plans with deeded easements to the Town. E I urge the Planning Board to consider these factors carefully when reviewing new developments and drainage easement proposals. As the Town's long-term financial sustainability and community harmony Q are paramount, it is crucial that we approach drainage easements with caution and a focus on maintaining a balance between development and public resources. Thank you for your attention to this matter. I look forward to working together to ensure that the Town of Wappinger continues to grow in a way that is both sustainable and respectful of the needs and concerns of our residents. �d Joseph D. Cavaccini, Town Supervisor FEB 2 5 ?025 TowelOt Wappinger TOWN SUPERVISOR JOSEPH D. C.AVACCINT February 25, 2025 TOWN OF WAPPINGER OFFICE OF THE TOWN SUPERVISOR Hon. Joseph P. Paoloni Town Clerk, Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Via: Regular Email TOWN HALL 20 NUDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 WW W.TOWN0FWAPP1NGL'RNY.GOV (845) 297-4158 - Main (845) 297-2744 - Direct (845) 297-455 8 -- Fax Re: Town of Wappinger Executive Order No. 2025-2 Dear Mr. Paoloni: As Town Supervisor of the Town of Wappinger, T have issued Executive Order No. 2025-2. Enclosed please find a copy for your records. If you have any questions, please feel free to contact my office at (845) 2972744. Thank you for your help in this matter. Joseph D. Cavaccini, Town Supervisor FEB 2 6 2025 Town of Winer ToWn Clerk TOWN OF WAPPINGER Executive Order No. 2025 — 2 WHEREAS, on January 26, 2025, at approximately 6:30pm, members of the Dutchess County Sheriff's Office while on the Wappinger Patrol responded to 78 Marlorville Road in the Town of Wappinger for a report of a fully involved structure fire, and WHEREAS, volunteer firefighters from Hughsonville, Chelsea, New Hackensack, New Hamburg, and Fishkill Fire Districts extinguished the fire and found that two deceased victims were located inside the residence at 78 Marlorville Road, and WHEREAS, upon further investigation by the Dutchess County Sheriff's Office, it has been determined that the cause of the fire was arson as well as an additional series of horrific criminal acts that led to the deaths of the residents of 78 Marlorville Road, and WHEREAS, the fire has caused substantial structural damage to the residence located at 78 Marlorville Road that poses a significant clear and present danger to public safety, and WHEREAS, due to the tragic and complex nature of this incident it is paramount to the integrity of the investigation that the structure remains standing for the purposes of gathering evidence and other information associated with the investigation, and WHEREAS, due to deaths of the residents of 78 Marlorville Road information regarding insurance companies and ownership remains unknown at the time of this Order, and WHEREAS, on January 28, 2025, I declared that a State of Emergency existed and o issued Executive Order No. 2025 —1 to cure the aforementioned structural defects as well as M eliminate the risk of leaving the structure unsecured pose a clear and present danger to the ,9 general public and the integrity of the ongoing criminal and fire investigation, and N WHEREAS, through Executive Order No. 2025 — 1 corrective measures were immediately undertaken to cure the aforementioned dangerous and hazardous conditions to = eliminate the threat to the general public and to secure the integrity of the investigation, and Q WHEREAS, the Dutchess County District Attorney and Dutchess County Sheriffs Office have finished collecting evidence needed from the site to conclude the criminal and fire investigation and no longer need access to the residence located at 78 Marlorville Road, and WHEREAS, the need to keep the structure at 78 Marlorville Road no longer exists and presents a clear and present danger to those on the property and the general public, and THEREFORE, I, JOSEPH D. CAVACCINI, TOWN SUPERVISOR OF THE TOWN OF WAPPINGER, under the powers granted to me by the State of New York in Article 2-13 §24 of Executive Law, do hereby declare that a State of Emergency exists in the Town of Wappinger with respect to the building and premises located at 78 Marlorville Road and that immediate measures are required to eliminate the threat to the general public. AND PURSUANT TO EXECUTIVE LAW, I, JOSEPH D. CAVACCINI, TOWN SUPERVISOR OF THE TOWN OF WAPPINGER, issue the following Executive Order: The recitations above set forth are incorporated in this Executive Order as if fully set forth and adopted herein. 2. 1 direct the following Town Officers and/or employees and/or professionals are hereby directed to take whatever steps necessary to protect life and property and to coordinate and execute the demolition of the structure located at 78 Marlorville Road to cure the aforementioned dangerous and hazardous conditions, further address and all public safety concerns of the premises and undertake further analysis with respect thereto: Director of Strategic Planning and Municipal Codes, Fire Inspector, Building Inspector, Deputy Zoning Administrator, Town Clerk, Superintendent of Highways, Engineer to Town, and Attorney to Town. The Town of Wappinger Procurement Policy is hereby suspended for the purposes of such emergency security, stabilization, any subsequent demolition, and any expenditures to address all potential violations associated with the aforementioned dangerous and hazardous conditions. 4. This Executive Order is effective immediately and shall remain in effect for a period of five days or until rescinded or extended as circumstances dictate. HON. JOSEPH D. CAVACCINI, TOWN SUPERVISOR TOWN OF WAPPINGER 0 M O Lo N O N E U M FEBRUARY 25, 2025 a Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-30 Meeting: 03/10/25 06:30 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 01/27/25 Town Board TABLED Next: 02/10/25 02/10/25 Town Board TABLED Next: 03/10/25 COMMENTS - Current Meeting: RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 1/2/2025 10:23 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-50 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6335 Town Of Wappinger Policy For Improvements To Municipal Property WHEREAS, municipal governments, when acting in the interests of the public, have qualified immunity from the application and enforcement of their own codes, rules and regulations, which includes the enforcement of the requirement to obtain permits from the Building Department for improvements to municipal properties; WHEREAS, notwithstanding its qualified immunity, the Town Board recognizes that obtaining permits from the Building Department for municipal improvements are in the best interest of the residents of the Town as the building permit process provides an additional measure of safety and ensured compliance with the applicable building codes of the State of New York; and WHEREAS, the Town Board, therefore, desires to establish a policy to obligate all of the departments of the Town that engage in making physical improvements to municipal buildings and grounds to obtain permits applicable to said work from the Building Department prior to engaging in such work. NOW THEREFORE, BE IT RESOLVED, that it is now the policy of the Town of Wappinger that prior to any improvement to the buildings or grounds of the Town, that the department of the Town making said improvement shall obtain a permit from the Building Department to the extent that a building permit or other applicable permit is otherwise required for said work. No fees shall be required to be paid for any such permit. Following the completion of said work in compliance with all applicable laws, rules and regulations, the Building Department closeout said permit with a certificate of occupancy or certificate of compliance. HISTORY: 02/10/25 Town Board TABLED RESULT: ADOPTED [UNANIMOUS] MOVER: Angela Bettina, Councilwoman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Next: 03/10/25 Updated: 2/6/2025 9:53 AM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-76 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6353 Resolution Appointing Town Comptroller Of The Town Of Wappinger WHEREAS, the incumbent in the position of Town Comptroller resigned creating a vacancy in the position; and WHEREAS, the Town Comptroller is an Exempt Position under the Civil Service Rules of Dutchess County Human Resources having the duties and qualification listed in the attached job description; and WHEREAS, the position of Town Comptroller is an exempt position under the Taylor Law and cannot be part of any collective bargaining unit; and WHEREAS, the Town Comptroller shall have the power and duties set forth in Town Law X34; and WHEREAS, the Town Board wishes to fill the vacancy in the office of Town Comptroller; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby appoints Daniel Tucker to the office of Town Comptroller effective at the time this Resolution is adopted for a Two Year Term. 2. The Town Comptroller shall serve at the pleasure of the Town Board as set forth in Town Law X24. 3. The Town Comptroller shall take and subscribe the oath of office as required by the provisions of Town aw X25. 4. The Office of the Town Comptroller, Personnel Division, shall file the paperwork necessary to effectuate this appointment with the Dutchess County Department of Human Resources and any other required agency. 5. Compensation for the Town Comptroller shall be at salary of $130,000.00 per annum and paid from budget line Al 315.100 with 3 weeks vacation. RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Christopher Phillips, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/12/2025 3:34 PM by Graciela Robinson Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-77 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appropriations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6345 Resolution Authorizing Purchase Of Equipment For The Town Of Wappinger Recycle Center WHEREAS, the Town of Wappinger operates a Recycle Center and Transfer Station at its Highway Department Facility on Sgt. Palmateer Way, and WHEREAS, the Town of Wappinger Recycle Center and Transfer Station was built to accept household waste and garbage from the residents of the Town of Wappinger, and WHEREAS, for nearly 25 years the Town of Wappinger has contracted the hauling of such solid waste to an outside vendor costing over $260,000.00, and WHEREAS, the cost of contractual hauling has continued to increase, and WHEREAS, Superintendent of Highways Michael J. Sheehan, Town Supervisor Joseph D. Cavaccini, and Councilman Christopher Phillips have recommended the purchase of one 2026 International HX620 6x4 Chasis Roll Off Truck for the purposes of hauling solid waste containers from the Town of Wappinger Recycle Center and Transfer Station to various waste collection sites, and WHEREAS, the purchase of one 2026 International HX620 6x4 Chasis Roll Off Truckwould allowthe Town of Wappinger to transport large refuse dumpsters directly to waste collection sites saving taxpayers an average of $97,000 peryear, and NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the funding of one 2026 International HX620 6x4 Chasis Roll Off Truckfrom International Trucks who is an authorized Sourcewell awarded contract holder for $239,017.59 out of DB -Fund Balance. 3. The Highway Superintendent is further authorized to purchase one 2026 International HX620 6x4 Chasis Roll Off Truck. 4. The Highway Superintendent is directed to submit a purchase orderto be countersigned by the Town Supervisor for payment in accordance with the Town of Wappinger Procurement Policy and Town Law. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:28 PM by Joseph P. Paoloni Page 1 71 Eu": International Trucks is pleased to provide you with this proposal compliant with oil terms of the Onondaga Heavy Duty Truck Contract Contract #10914 awarded to Navistar, Inc for new International Trucks. if you have any questions regarding terms and conditions, please see your International Truck sales representative. PROPOSAL PREPARED FOR: PROPOSAL PREPARED BY: Proposal Number 16487vl Date 2/25/2025 Quantity of this Specification 1 Smgie Transaction Total Volume R1 Chassis New 2026 International HX620 6x4 Chassis 168,093.35 Base List Chassis 255,482.00 Options List 36,771,00 Base Chassis Price after Onondaga Discount 140,515.10 Options Price after Onondaga Discount 27,578.25 Volume incentive Material Price increases Net Ononclage Chassis Price $ 168,093.35 Onondaga Partner Body Body company price after onondaga discount Handling Fee $ - Deal ar Dealer Supplied Body American Roll Off installed roll off 68,229.24 Handling Fee $ Additional Post Build Work Reflective Triangle Kit & Fire Extingguisher S 750,00 Additional Fuel $ 600.00 Washing & Delivery $ 650.00 Handling Fee Service Contracts Ext Warranty 11,675.00 Additional Freight $ Additional Floorplan $ 4,000.00 Additional Fees & Taxes New York State Inspection' ticker $ 20,00 Final Per Vehicle Price FOS $ 239,017-59 Final! Total Vehicle(s) Price $ 239,017.59 Terms: 0 INTERNATIONAL Prepared For: TOWN OF WAPPINGERS John DiMartino 20 OLD ROUTE 9 WAPPINGERS FALLS, NY 12590- (914)29,7 - 9451 Reference ID: N/A February 26, 2025 Presented By: ARKEL MOTORS INC Sean Roche 70 WINDSOR HIGHWAY NEW WINDSOR NY 12553 - (845)562-0532 Thank you for the opportunity to provide you with the following quotation on a new International truck. I am sure the following detailed specification will meet your operational requirements, and I look forward to serving your business needs. N AXLE CONFIG: 6X4 APPLICATION: Roll-On/Roll-off MISSION: Requested GVWR: 66000. Calc. GVWR- 66000. Calc. GCWR: 140000 Calc. Start / Grade Ability: 48.79:% / 2.68% @ 55 MPH Calc, Geared Speed: 82.1 MPH DIMENSION: Wheelbase: 264.00, CA: 195.00, Axle to Frame: 75,00 ENGINE, DIESEL: {International S13} EPA 2024, 475HP @ 1800 RPM, 1750 lb -ft Torque @ 9010 RPM, 2000 RPM Governed Speedl, 475 Peak HIP (Max) TRANSMISSION, MANUAL: (International T14 11750 lb -ft OD) 14 -Speed Fully Automated Manual, Overdrive Optimized, Aluminum Clutch Housing, Pneumatic Shift Control, Electronic Clutch Actuation, Internal Lube Oil Pump, Hill Start Aid CLUTCH: {international 430MM} Maintenance Free, Self -Adjusting, 17" (430 mm) Dia Single Plate, Diaphragm Spring, Organic, 5 -Spring, Coaxial, 285mm Damper with Pre -Damper, 2"-24 Tooth Spline, Hydraulic -Electric Actuation Pull Type Control, 1850 lb -ft (2508 Nm) Torque Capacity AXLE, FRONT NOWDRIVING: {Meritor MFS -20-133A} Wide Track, I -Beam Type, 20,000 -lb Capacity AXLE, REAR, TANDEM: {Meritor RT-46-164EH) Single Reduction, Standard Width, 46,0004b Capacity, Driver Controlled Locking Differential in Forward -Rear and Rear -Rear Axle, 200 Wheel Ends Gear Ratio: 3.91 CAB: Conventional, Day Cab TIRE, FRONT: (2),315/80,R22.5 Load Range L HAU 3 VVr (CONTINENTAL), 480 rev/mile, 68 MPH, All -Position TIRE, REAR: (8), 12822.5 Load Range H HDC1 (CONTINENTAL), 479 rev/mile, 68 MPH, Drive SUSPENSION, REAR, AIR, TANDEM: {Hendrickson PRIMAAX EX) 46,000 -lb Capacity, 56" Axle Spacing, 9.0':'Ride Height, with Shock Absorbers PAINT: Cab schematic 100LZ Location 1: 0311, Omaha Orange (Std) Chassis schematic N/A Proposal: 16487-01 4 INTERNATIONAL Vehicle Specifications February 26, 2025 2026 HX620 SBA (HX620) AALE CONFIGURATION HME 4_LTcffiU� Description Base Chassis, Model HX620 SBA with 264.00 Wheelbase, 195.00 CA, and 75.00 Axle to Frame, AXLE CONFIGURATION 6X4 12BGW ENGINE, DIESEL {International S1 3) EPA 2024, 475HP @ 1800 RPM, 1750 lb -ft Torque @ 900 RPM, 2000 RPM Governed Speed, 475 Peak HP (Max) 12VJY EMISSION, CALENDAR YEAR {International S13) EPA, OBD and GHG Certified for Calendar Year 2025 12XZT GARB EMISSION WARR COMPLIANCE for International S13 Engines 12WZJ GARB IDLE COMPLIANCE Low NOx Idle Engine, Complies with California Clean Air Regulations; Includes 13WML "Certified Clean Idle"' Decal located on Driver Door 12WVH EPA IDLE COMPLIANCE Low NOx Idle Engine, Complies with EPA Clean Air Regulations; Includes "Certified 113WME Clean Idle" Decal on Door IOUAK VEHICLE REGISTRATION IDENTITY ID for the State of New York, ACT Only 12XBC RADIATOR Aluminum, Welded, Down Flow, Frontto Back System, 1325 Sqln, with 806 Sqln Charge Air Cooler 12THT FAN DRIVE {Horton Drivemaster) Two -Speed Type, Direct Drive, with Residual Torque Device for Disengaged Fan Speed 12VCA AIR CLEANER Single Element, with Pre -Cleaner, Engine Mounted 12703 ANTI -FREEZE Red, Extended Life Coolant; To -40 Degrees F1-40 Degrees C, Freeze, Protection 12864 BLOCK HEATER, ENGINE {Phillips) 120V1150OW 12VGA ENGINE CONTROL, REMOTE MOUNTED for PTO, for N13/A26/S13 Engines 12WTA FAN DRIVE SPECIAL EFFECTS Fan Cooling Ring with Fain Shroud Effects, Engine Mounted 12WBR FAN OVERRIDE Manual; with Electric Switch on Instrument Panel, (Fan On with Switch On) 12WGA HOSE CLAMPS, RADIATOR HOSES, Mechanical Type; with Constant -Tension Functionality 12TAB POWERTRAIN INTERFACE MODULE 12WYZ RADIATOR DRAIN & FILL FITTING SPECIALw To Vacuum Out or Fill the Cooling System from the Bottom of Radiator, for Use with Quick -Connect Radiator Drain Tool or Shop Coolant Evacuation -Fill System 111]111�ij�* I 13HAH TRANSMISSION, MANUAL (International T14 1750 lb -ft OD} 14 -Speed Fully Automated Manual,, Overdrive Optimized, Aluminum Clutch Housing, Pneumatic Shift Control, Electronic Clutch Actuation, Internal Lube Oil Pump, Hilli Start Aid 13WMD DOWNHILL SPEED ASSIST Maintains Vehicle Speed While Descending Hill, Includes ON/OFF Switch and Speed Control Switch 13WML DRIVE MODE Allows Driver to Select Drive Mode (Performance, Performance Plus & Off Road), Includes Switch, for T14 Transmission 113WME MANEUVERING MODE Maintains Low Speed Throttle Control to, Reduce Harsh Driveline Engagement/ Disengagement, Enables Slow & Steady Trailer Hook up, Docking & Tight Space Driving, Includes Switch, for T14 Transmission 13HBP PTO ADAPTER BOTTOM DIN 5462/ISO 7653 Cover Plate, for T14 Transmission ► INTERNATIONAL Vehicle Specifications February 26, 2025 2026 HX620 SBA (HX620) Code Description 13HAT PTO DRIVE SPEED Lo and Hi, Includes Switch on Dash, for T14 Transmission 13HAV PTO GEAR RATIO 1.19-1.53, for T14 Transmission 13HAL PTO, TRANSMISSION Single Drive, Air Shift, Includes PTO Switch on Dash, for T14 Transmission 13WMM TRANSMISSION OIL (SAE 75W80) Synthetic; 22 thru 33.99 Pints 13WET TRANSMISSION SHIFT CONTROL Column Mounted Stalk Shifter, Not for Use with Allison 1000, & 2000 Series Transmission CLUTCH 11MHT CLUTCH {International 430MM) Maintenance Free, Self -Adjusting, 17" (430 mm) Dia Single Plate, Diaphragm Spring, Organic, 5 -Spring, Coaxial, 285mm Damper with Pre -Damper, 2"-24 Tooth Spline, Hydraulic -Electric Actuation Pull Type Control, 1850 lb -ft (2508 Nm) Torque Capacity 14HRC AXLE, REAR, TANDEM (Meritor RT-46-164EH) Single Reduction, Standard Width, 46,0001 -lb Capacity, Driver Controlled Locking Differential in Forward -Rear and Rear -Rear Axle, 200 Wheel Ends. Gear Ratio: 3.91 14UNX SUSPENSION, REAR, AIR, TANDEM (Hendrickson PRIMAAX EX)46,000-lb Capacity, 56" Axle Spacing, 9.0" Ride Height, with Shock Absorbers 14WMK AXLE, REAR, LUBE (EmOard FE -75W-90) Synthetic Oil; 65 thru 89.99 Pints 14WBN DIFF. SWITCH CONTROLS Two Independent Switches for Control Traction Differentials on Tandem! Rear Axles, Mounted on Dash 14862 PDL WARNING BUZZER Power Divider Lock 14AJX SHIELD, TEMPERATURE SENSOR Mounted to Rear Axle 14899 SUSPENSION AIR CONTROL VALVE Pressure Release Control In Cab 14WAS SUSPENSION LEVELING VALVE Dual Height; One Additional, for Air Ride Suspension FRONT AXLES 2ARY AXLE, FRONT NON -DRIVING (Mentor MFS -20-133A) Wide Track, I -Beam Type, 20,000 -lb Capacity FRONT SUSPENSIONS SAGA SUSPENSION, FRONT, SPRING Parabolic Taper Leaf, Shackle Type, 20,000 -lb Capacity, with Shock Absorbers 16030 CAB Conventional, Day Cab 16 TM ACCESS, CAB Aluminum, Driver & Passenger Sides, Two Steps per Door, for use with Day Cab or Sleeper Cab 16BAM AIR CONDITIONER with Integral Heater and Defroster 16VKK CAB INTERIOR TRIM Diamond, for Day Cab 16XYW CAB SOUND IN'SULATIONI Day Cab Interior Noise Reduction Package 16XXC COWL TRAY LID 16WLS FRESH AIR FILTER Attached to Air Intake Cover on Cowl Tray in Front of Windshield Under Hood Proposal: 16487-01 0 INTERNATIONAL Vehicle Spggifications February 26, 2026 2026 HX620 SBA (HX620) Code Description 16GEG GAUGE CLUSTER Premium Level; English with English Electronic Speedometer 16HHE GAUGE, AIR CLEANER RESTRICTION {Filter -Minder} Mounted in Instrument Panel 16AAH GAUGE, AIR PRESSURE for Pressure in Rear Air Suspension, Mounted in Instrument Center Panel 16HKE GAUGE, LOAD INDICATING REAR Text Message In Cluster Display, for use with Rear Air Suspension 16HLR VIRTUAL GAUGE, AIR APPLICATION Requires Premium Cluster 16AAG VIRTUAL GAUGE, AIR PRESSURE for Pressure in Rear Air Suspension, Requires Premium Cluster 16HLW VIRTUAL GAUGE, OIL TEMP, ENG Requires Premium Cluster 16HLV VIRTUAL G&OIL TEMP,MANL XMSN for Manual Transmission, Requires Premium Cluster 16HLS VIRTUAL GA,OIL TEMP,REAR AXLE Requires, Premium Cluster 16SDC GRAB HANDLE, EXTERIOR (2) Chrome, Towel Bar Type, with Anti -Slip Rubber Inserts, for Cab Entry Mounted Left and Right Side at B -Pillar 16WHJ HOSE CLAMPS, HEATER HOSE {Breeze} Belleville Washer Type 16XJ P INSTRUMENT PANEL Wing Panel 16HIKT IP CLUSTER DISPLAY On Board Diagnostics Display of Fault Codes in Gauge Cluster 16SNT MIRRORS (2) Aero Pedestal, Power Adjust, Heated, Turn Signals, Black Heads and Arms, 6,5" x 14" Flat Glass, Includes 6.5" x 6" Convex Mirrors, for 1012" Load Width 16SNW MIRROR, CONVEX, LOOK DOWN Right Side, Black, 6" x 10,5"' 16XRX MODESTY PANEL Painted 16VLV MONITOR, TIRE PRESSURE Omit 16LWK SEAT, DRIVER {ISRI} Series 300, Air Suspension, High Back, Vinyl, Single Chamber Lumbar, Inboard Armrest, Suspension Cover, Fore/Aft Isolator, Cushion, Extension, Seat Tilt 16LUM SEAT, PASSENGER (National) Non Suspension, High Back with Integral Headrest, Vinyl, with Fixed Back, with Under Seat Storage 16UZJ STORAGE, REAR WALL Storage Pocket, Located on Back Wall Between Driver and Passenger Seats 16XWV SUNSHADE, EXTERIOR Aerodynamic, Painted Roof Color, with Integral LED Clearance/Marker Lights 16WJU WINDOW, POWER (2) and Power Door Locks, Left and Right Doors, Includes Express Down Feature 16XDD WINDOW, REAR Polycarbonate Plastic Window, Shatter Resistant FRAMES 1CGD FRAME RAILS Heat Treated Alloy Steel (120,000 PSI Yield); 12.50" x 3.750" x 0.500" (317.5rnm x 95.25mm x 12.7mm); 480.8" (12212mm) Maximum CAL 1 LRB BUMPER, FRONT Contoured, Steel, Painted, Heavy Duty, for HX 1AMR CROSSMEMBER, FRAME TIE for Standard Duty 1652 CROSSMEMBER, REAR Relocated to End of Frame 1 MLN FRAME DIMPLE Dimple on Left and Right Top Flange of Frame Rail to Reference Rear Axle Centerline and Back of Cab Location! 1WRW TOW HOOK FRONT (2) Frame Mounted-, 80,000 -lb. Total Capacity 1 LEH LICENSE PLATE HOLDER Single Plate, Swing Type, Mounted Below Front Bumper 4 Proposal: 16487-01 INTERNATIONAL Vehicle, Specifications February 25, 2026 2026 HX620 SBA (HX620) Code Qqggdp#ggn 1WXM WHEELBASE RANGE 238" (605cm) Through and Including 295" (750cm) 4091 BRAKE SYSTEM, AIR Dual System for Straight Truck Applications 4AZJ AIR BRAKE ABS (Bendix AntiLock Brake System) 4 -Channel (4 Sensor/4 Modulator) Full Vehicle Wheel 4619 Control System, with Automatic Traction Control 4GBM BRAKE, PARKING Manual Push -Pull Pneumatic Parking Brake 4XDT BRAKES, FRONT (Meritor 16.5X6 Q -PLUS CAST) Air S -Cam Type, Cast Spider, Fabricated Shoe, Double 5PT13 Anchor Pin, Size 16.5" X 6", 23,000 -lb Capacity 4ETE BRAKE CHAMBERS, FRONT AXLE {Haldex} 24 Sqln 4LAA SLACK ADJUSTERS, FRONT {Haldex}Automatic 4WBX DUST SHIELDS, FRONT BRAKE for Air Cam Brakes 4XDR BRAKES, REAR (Meritor 16.5X7 Q -PLUS CAST} Air S -Cam Type, Cast Spider, Fabricated Shoe, Double Anchor Pin, Size 16.5" X 7", 23,000 -lb Capacity per Axle A 4EYL BRAKE CHAMBERS, REAR AXLE (Haldex GoldSeal+ T303OHDI 30/30 Sq1n Spring Brake 4LGA SLACK ADJUSTERS, REAR (Haldex) Automatic 4EYM BRAKE LININGS, REAR (Mentor MA2301) for S -Cam Brake 4WDM DUST SHIELDS, REAR BRAKE for Air Cam Brakes 4XEE PARK BRAKE CHAMBERS,ADDdTIONAL (2) Spring Brake Type 4LGR SLACK ADJUSTER PINS Stainless Steel Slack Adjuster Pins/Cotter Pins on Front and Rear 4SPT AIR COMPRESSOR (Bendix ESS 380) 16,8 CFM, Head Unload 4WRJ AIR COMPRESSOR DISCHARGE LINE 1/2" ID to 5/8" ID Teflon Hose, with Stainless Steel Braid; to Air Dryer 4EDL AIR DRYER {Bendix AD -HF} with Heater, Includes Pressure Protection Circuits, Safety Valve, Integral, Purge Tank, Governor Pressure Settings 120 psi Cut-In/140 psi Cut -Out, Integrated PuraGuard: Coalescing Filtration 4VKC AIR DRYER LOCATION Mounted Inside Left Rail, Back of Cab 4VGN AIR TANK Painted Aluminum, with Straight Thread O -Ring Ports 4VKK AIR TANK LOCATION (2) Mounted Under Battery Box, Outside Right Rail, Back of Cab, Perpendicular to Rail 4WXR DRAIN VALVE (2) (Berg) with Pull Chains, for Air Tanks 4619 TRAILER CONNECTIONS Four -Wheel, with Hand Control Valve and Tractor Protection Valve, for Straight Truck STEERING 5PT13 STEERING GEAR (2) (Sheppard M100/M801) Dual Power 5710 STEERING COLUMN Tilting and Telescoping 5CAW STEERING WHEEL 4 -Spoke; 18" Die., Black DRIVELINES 6DGX DRIVELINE SYSTEM {Dana Spicer) Service Free SPL250 Main Driveline with SPL170 Interaxle Shaft, for 6x4 5 Proposal: 16487-01 0 INTERNATIONAL Vehicle Specifications February 26, 2026 2026 HX620 SBA (HX620) Code Description EXHAUSTSYSTEMS 7BLY EXHAUST SYSTEM Horizontal Aftertreatment System, Frame Mounted Right Side Under Cab, for Single 8WXD Vertical Tail Pipe, Cab Mounted Right Side 7BEU AFTERTREATMENT COVER Aluminum 7SDZ ENGINE COMPRESSION BRAKE {International) for S13 Engines, with Selector Switch and On/Off Switch 7WDM EXHAUST HEIGHT 10' 7WDN MUFFLER/TAIL PIPE GUARD, (1) Aluminum 7WZY SWITCH, FOR EXHAUST 2 Position, Lighted & Latching, On/Off Type, Mounted in IP, Inhibits Diesel Particulate Filter Regeneration as Long as Switch is in On Position 7WAZ TAIL PIPE (1) Turnback Type 8000 ELECTRICAL SYSTEM 12 -Volt, Standard Equipment 8WXD ALARM, PARKING BRAKE Electric Horn Sounds in Repetitive Manner When Vehicle Park Brake is "NOT' Set, with Ignition "OFF" and any Door Opened 8GXJ ALTERNATOR {Leese -Neville AV1160P2013) Brush Type, 12 Volt, 160 Amp Capacity, Pad Mount 8RPP ANTENNA Shark Fin, Roof Mounted 8THB BACK-UP ALARM Electric, 102 dBA 8VUK BATTERY BOX Aluminum, with Plastic Cover, 118" Wide, 2-4 Battery Capacity, Mounted Right Side Back of Cab 8XNB BATTERY DISCONNECT SWITCH 300 Amp, Disconnects Power to Power Distribution Center (PDC), Does Not Disconnect Charging Circuits, Locks with Padlock, Cab Mounted 8MJU BATTERY SYSTEM {Fleetrite) Maintenance -Free, (3) 12 -Volt 2850CCA Total, Top Threaded Stud 8XLZ BEACON LIGHTS, (2) LED, Cab Mounted, Includes Stainless Mounting Brackets, Wiring, and Switch on Dash 8HAA BODY BUILDER WIRING To Rear of Frame, with Stop, Tail, Turn, and Marker Lights Circuits, Ignition Controlled Auxiliary Feed and Ground:, Less Trailer Socket 8RJW CB RADIO Omit Power Feeds, Power Source and Wiring 8RGA 2 -WAY RADIO Wiring Effects; Wiring with 20 Amp Fuse Protection, Includes Ignition Wire with 5 Amp Fuse, Wire Ends Heat Shrink and Routed! to Center of Header Console in Cab 8XAH CIRCUIT BREAKERS Manual -Reset (Main Panel) SAE Type III with Trip Indicators, Replaces All Fuses 8518 CIGAR LIGHTER Includes Ash Cup 8XJH FOG LIGHTS (2) Clear Lens, LED, Rectangular, with White Light Source 8WXB HEADLIGHT WARNING BUZZER Sounds When Head Light Switch is on and Ignition Switch is in "Off" Position 8XNZ HEADLIGHTS Halogen, with Daytime Running Lights 8653 HORN, AIR Single, Located Under Cab 8541 HORN, ELECTRIC (2) Disc Style 8WZP INDICATOR, BATTERY WARNING Green BATTERY ON Indicator, Mounted on Left Side of Instrument Panel, To be Used with Factory Installed or Customer Mounted Battery Disconnect Switch 6 Proposal: 16487-01 0 INTERNATIONAL Vehicle Specificatigns February 25, 2025 2026 HX620 SBA (HX620) Code Descriptio 8WZG JUNCTION BLOCK Stud, 100 Amp Battery Feed, Protected by a Fusible Link, Stud to Be Used for Body Builder Feeds Inside Cab 8XGN LIGHT, WORK (2) LED, Pedestal Mounted, Back of Cab in Upper Cab Corners, with Switch on Instrument 10761 Panel 8XPK POWER SOURCE, ADDITIONAL Auxiliary Power Outlet (APO) with USB -A Port and USB -C Port, Located in 10WCY the Instrument Panel 8RPS RADIO AM/FM/WB/Clock/Bluetooth/USB Input/Auxiliary Input 8RPB RADIO, STEERING WHEEL CONTROLS Mounted in Steering Wheel, Radio Function Control Switch, Includes Volume Up/Down, Mute, Forward/Back and Bluetooth Answer/Disconnect 8RMW SPEAKERS (2) 6.5" Coax Mounted in Doors, (2) 5.25" Coax Mounted in B-Pilllars 8XNG STARTING MOTOR (Mitsubishi Electric Automotive America DP60) 12 -Volt 8TKC STOP, TURN, TAIL & BIU LIGHTS (Truck Lite) Super 44, with LED Lights for Stop, Turn and Tail Lights, Truck Lite Super 40 Lamps for Backup Lights, Less Power Module, Includes Incandescent License Plate Light, with Separate Rear Reflectors, Less Rubber Mount 8WPZ TEST EXTERIOR LIGHTS Pre -Trip Inspection will Cycle all] Exterior Lamps Except Back-up Lights BWEZ TURN SIGNAL SWITCH Self -Canceling 8WGL WINDSHIELD WIPER SPD CONTROL Force Wipers to Slowest Intermittent Speed When Park Brake Set and Wipers Left on for a Predetermined Time, 8WJZ WORKILIGHT ON W/BACKUP Work Lights will Activate when Vehicle is in Reverse FRONT END 9ASE FRONT END Tilting, Composite 9WAC BUG SCREEN Mounted Behind Grille 9585 FENDER EXTENSIONS Rubber 9HCL GRILLE Bieck Vertical Accent Bars, with Black Mesh SAAB LOGOS EXTERIOR Model Badges 9AAE LOGOS EXTERIOR, ENGINE Badges 10028 CHASSIS COATING Extreme Corrosion Resistant Galvanized and Painted Finish, for Slingie Frame Rails 10AGB COMMUNICATIONS MODULE Telemiatics Device with Over the Air Programming; Includes Five Year Data Plan and International 360 10060 PAINT SCHEMATIC, PT -1 Single Color, Design 100 10761 PAINT TYPE Base Coat/Clear Coat, 1-2 Tone 10SLV PROMOTIONAL PACKAGE Government Silver Package 10WCY SAFETY TRIANGLES FUEL TANKS 15HSC FUEL TANK Top Draw, Non -Polished Aluminum, 24" Dia, 120 US Gal (454L) Split Tank, 80 US Gal (303L) Fue,l, 40 US Gal (151 Q Hydraulic Fluid, Mounted Left Side, Under Cab 15WEY DEF TANK 10.8 US Gal (41 Q Capacity, Frame Mounted Outside Left Rail, Under Cab 7 Proposal: 16487-01 0 INTERNATIONAL Vehicle Specifications February 25, 2025 2026 HX620 SBA (HX620) CodeDescription 15WCS FUEL COOLER Less Thermostat; Mounted in Front of Cooling Module 15LNZ FUEL HEATER PLUMBING Plumbing for Blender Valve Integrated in Fuel Water Separator, Thermostatically Controlled, for S13 Engine 15LRT FUEL/ WATER SEPARATOR {Racor 6600) 12 VDC Electric Heater, Includes Pre -Heater, with Sight Bowl, Includes Water-l:n-Fuel Sensor WHEELS, TIRES -FRONT 27DUL WHEELS, FRONT fAccuride 29300) DISC; 22.5x9.00 Rims, Powder Coat Steel, 5 -Hand Hole, 1 O -Stud, 285.75mm BC, Hub -Piloted, Flanged Nut, with Steel Hubs 7792545437 (2) TIRE, FRONT 316/80R22.5 Load Range L HAU 3WT (CONTINENTAL), 480 rev/mfle, 68 MPH, All -Position WHEELS, TIRES - REAR 28DUK WHEELS, REAR (Accuride 29169) DUAL DISC; 22.5x8.25 Rims, Powder Coat Steel, 5 -Hand Hole, 10 -Stud', 285.75mm BC, Hub -Piloted, Flanged Nut, with .472" Thick Increased Capacity Disc and Steel Hubs 7392155420 (8) TIRE, REAR 12822.5 Load Range H HDC1 (CONTINENTAL), 479 rev/mile, 68 MPH, Drive '11HEELS, SPARE 26DUL WHEEL, SPARE, DISC fAccuride 29300) 22.5x9.00 Rims, Powder Coat Steel, 10 -Stud, 285.75mm BC, Hub - Piloted 29WAP' WHEEL GUARDS, FRONT fAccuride) for Metric Hub Piloted Wheels with Flanged Mounting Nuts Mounted Between Hub and Wheel 29WAR WHEEL GUARDS, REAR (Accuride) for Metric Hub Piloted Wheels with Flanged Mounting Nuts, Mounted Between Hub & Wheel and Between Dual Wheels BODY INTEGRATION 60AAG BDY INTG, REMOTE POWER MODULE Mounted Inside Cab Behind Driver Seat, Up to 6 Outputs & 6 Inputs, Max 20 amp per Channel, Max 80 amp Total; Includes 1 Switch Pack with Latched Switches Services Section: WARRANTY 40132 WARRANTY Standard for HX520, HX620, Effective with Vehicles Built January 11, 2021 or Later, CTS -2015'B 40NSE CARR COMPANION PLAN! for CARR A26, S13 and X15 Engines 41OD57 SRV CONTRACT, EXT ENGINE/AFTR To 72-Month/250,000 Miles (400,000 km), Includes Engine, Engine Electronics, Turbocharger, Water Pump and Fuel Injectors, Aftertreatment Coverage for International S13 Engines GREATER THAN 470HP 40MYS SRV CONTRACT, EXT INTL XMSN To 72-Month/750,000 Miles (1,207',008 km), for International T14 Transmission Proposal, 16487-01 i -W44 A Member of the Palfinger North, America Group OMAHA STANDARD, INC. PRICE QUOTATION HAMILTON NJ DIVISION P.O. BOX 5757 TRENTON, N.J. 0863,8 Quote 4: PAL00665 Date: 2/25/2025 Lead Time Net 30 days Salesperson: LARRY CLARK CONDITIONS: The prices and terms on this quotation are not subject to verbal changes or other agreements unless approved in writing by the Home Office Herein is our quotation an the goods named, subject to the conditions noted: Top/Above Mount: ART -75-22 HOIST SPECIFICATIONS 75,000 lb. capacity. Operating pressure - 4,500 psi Outside rail capability. Max dump angle 5111, 18'- 22' container length range, Containers less than 18' in length require short container stops HYDRAULICS - Dual inboard single stage lift cylinders, (eliminates interferences with outboard chassis components and allows for multiple lift axle installations) * (1) single stage reeving cylinder. * 24.5 gpm. direct mount piston pump, 4,500 psi main relief. -35 gal. reservoir, w/ 100 micron suction strainer and 25 micron canister style return line filter & 2" suction line shut off valve. - 2 section directional valve. - 7/8" EIPS 6 x 37 domestic cable, fixed length with swivel book. Prirp dape net inrhidp Frpiaht VPT nr;mnv Annlirahlp Thypq nrAtatp IPPP'r A Member of the Palfinger North erica Group OMAHA STANDARD, INC. PRICE QUOTATION HAMILTON NJ DIVISION P.O. BOX 5757 TRENTON, N.J. O8638 Quote #: PAL00665 Date: 2/25/2025 Lead Time Net 30 days Salesperson: LARRY CLARK CONDITIONS: The prices and terms on this quotation are not subject to verbal changes or other agreements unless approved in writing by the Home Office Herein is our quotation on the goods named, subject to the conditions noted; Wlvdwa - See thru reeving cylinder track guards. - (2) body props. - Patented automatic folding ICC bumper, CHASSIS REQUIREMENTS - Chassis requirements.- Tandem min. 62,000 lb. GVWR, 1.76" CT.- 240" platform - Add 10-12" CT for autotarper Paint Options: Paint Hoist Black Fender Options: Tandem Plastic Fenders M200 with Bumper Lights Options: Light Kit (must specify LED or regular backup lights) Tandem Axle Mid -body turn signals Strobes for 4 hole module Spots on rear bumper Kit Tarper Options: Roll -Rite DC400 Autotarp Kit Alum. Low Arms W/ remote Priep dnpQ neat inrlvvdp Prpiohl PIPT nr anv Annflrahle Thypr nr qtatp 1PPPIQ OMAHA STANDARD, INC. PRICE QUOTATION HAMILTON'NJ DIVISION P.O. BOX 5757 TRENTON, N.J. 08638 Quote #: PAL00665 Date: 2/25/2025 Lead Time Net 30 days Salesperson: LARRYCLARK CONDITIONS: The prices and terms on this quotation are not subject to verbal changes or other agreements unless approved in writing by the Home Office Herein is our quotation on the goods named, subject to the conditions noted: Tootbox Options: Buyers 18"x 1'8"x48" Aluminum Diamond Plate Control Options: Inside air controls 2 function 2 sticks Pump Options: upgrade from F61 to F81 pump ART -75 (Use option in x code) Total- $68,229.24 Prirp dnpc nnt inchitip Frploht 1PIRT nr;4nv Annlirahlp Thypr nr Atatp VPPIC A, Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-78 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6348 Resolution Authorizing Purchase Of Highway Department Tractor WHEREAS, the Town of Wappinger Highway Department maintains and mows Town -owned easements along roadways, neighborhood gateways, medians, etc. for the purposes of safety and beautification, and WHEREAS, an additional tractor is needed forthe Highway Department to better maintain various sections at once throughout the season and to offer better maintenance of Town owned easements, and WHEREAS, the Superintendent of Highways has provided the Town Board with the lowest quote from New Holland Agriculture to purchase a Powerstar 75 Tractor and associated attachments for the Highway Department for $123,249.00, and WHEREAS, in order to cover the cost of the additional tractor for the Highway Department, it will be necessary to fund the purchase of such tractor out of DB Fund Balance, and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the purchase of a Powerstar 75 Tractor and associated attachments from New Holland Agriculture for $123,249.00 to be funded out of DB Fund Balance. RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/4/2025 7:38 PM by Joseph P. Paoloni Page 1 Retail Offer CUSTOMER INFORMATION: Town of Wappingers Falls 20 Middlebush Rd Wappingers Falls, NEW YORK 12590 USA DEALERSHIP CHAMBERS TRACTOR SALES, INC. 167 WARD STREET (RTE 17K) MONTGOMERY, NY 12549 US 845-457-3094 SALESPERSON: Jon Henry- 845-457-3094 Retail Offer Number: 0001143045-1 Retail Offer Valid to: 02/28/2025 Description: powerstar 75 mower UNITS OFFERED Unit #11 POWERSTAR 75 Vehicle / Quote Number: 0019681531 Sales Order Number: 0088342680 VIN/Serial #: beacon- strobe light List Price 75,795.00 Offered Price 59,878.05 Physical Damage Ins. (Deductible $/ months ITerrn in Months beacon- strobe light 500.00 factory freight 1,195.00 Alamo 74" right hand interstator 53,097.10 Alamo 88" SHD rear flail 10,778.90 additional dealer discount -2,900.05 Setup 700.00 Total 1 $123,249.00 Down Payment 1 $0.00 Total Offer Value 1 $123,249.001 FINANCING INFORMATION Financed By I N/A lArnountlFinanced 1123,249.00 ITerrn in Months Loan Type I I Rate Type Interest Rate Quote for NY state contract Customer Copy Retail Offer Vehicle Configuration Vehicle / Quote Number: 0019681531 0088342680 NORMAL NORMAL OFFER 332035 3 -PT EXTERNAL CONTROL (MECH) NHAG NEW HOLLAND AG 743593 LESS FRONT LOADER -7,674.00 75HP 75 HP 744574 FUEL TANK+ PROTECTION CAB CAB 391013 ENGINE F5C T4 Base price 81,913.00 390018 FAN NAFTA FCP PRICE XT814OX LESS BUCKET_ -1,193.00 743545 A PILLAR EXHAUST W/GUARD 334255 USA ENGLISH CONFIGURATION 390200 AIR CLEANER W/ PRE -CLEANER 332998 TOOLBOX 390215 LESS FRONT CARRIER AND WEIGHTS 743576 2 EXTERNAL MIRRORS 743552 25 MPH (40 KPH) 334183 DELUXE CAB W/HIVIS PANEL 330276 12X12 POWER SHUTTLE 332717 2 FRONT & 2 REAR ROOF WK LIG 759176 HAND OPERATED PARKING BRAKE LE 743598 FLEX ENDS TLSPC STABILIZERS 390381 REAR MECH DIFFERENTAIL 392905 SWINGING DRAWBAR LESS LOCK CLEVIS 743558 LESS WATERPROOF 390860 LESS FRONT FENDERS TRANSMISSION 743599 REAR FENDERS (30-34) 744580 4WD ELECTRO HYD LIMITED SLIP 332850 DELUX FABRIC SEAT W/AIR SUSP 8232404 11.2R24 R1 W 1,456.00 762164 LESS MMV NEW -1,880.00 8355404 16.9R30 R1 W 3,173.00 743569 2 REMOTES 4 COUPLERS 334992 STD+30AH+HORN+ACS 743563 12.5 GPM IMPLEMENT PUMP 743585 100 AH BATTERY 743595 LIFT-O-MATIC PLUS 743565 540 RPM PTO Total List Price $75,795.00 334218 FAS SUPPORT+ FHPL READY Customer Copy 00 I, - L6 L6 N 0 N U) W D' O O O a L O V L L E M .0 U U) N O N O O E V M Q Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-79 Meeting: 03/10/25 06:30 PM Department: Town Clerk Category: Appropriations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6360 Resolution Authorizing Funding To Complete The Castle Point Park Reconstruction Project WHEREAS, in the 2025 Final Budget the Town of Wappinger committed to the rehabilitation of Castle Point Park through additional programming and activities to happen there, and WHEREAS, in 2024, the Town Board funded a new playground to be constructed there replacing 30 year old equipment, and WHEREAS, the Director of Recreation and the Supervisor of Buildings and Grounds have obtained quotes to purchase and install a new pavilion and new parking area, and WHEREAS, much of the labor and materials relating to the parking area, and assembling the pavilion is expected to be performed in-house to save on costs, and WHEREAS, revenue is anticipated to be generated from pavilion rentals due to its view shed of the Hudson River, and WHEREAS, a Capital Asset Line item within the B Fund called Castle Point Park Reconstruction Project as per the Comptroller's Office's recommendation, will be added, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger has already paid $157,834 for the Castle Point Rehabilitation for the Playground, Installation, and surfacing. They have agreed to the Pavillion kit with cost $54,661 and the Pavillion Concrete & Footing $28,200, only. They wish to establishes a budget of $82,861 from B -Fund Balance to partially complete the Castle Point Park Reconstruction Project with the condition that the Town has Board of Health written approval to run a summer camp on that site with a potable water solution with no other concerns. COMMENTS - Current Meeting: Resolution Amended to Purchase kit and Pavilion Concrete & Footing only for $54,661 plus $28,200 with the condition that the Town has Board of Health written approval to run a summer camp on that site with a potable water solution with no orther concerns. Updated: 3/20/2025 10:28 AM by Joseph P. Paoloni Page 1 Resolution 2025-79 Meeting of March 10, 2025 Town ofWapliirlger Recreatiozi Proposal for the conipletion ot'Castle Point Park Rehabilitatio"i RESULT: ADOPTED AS AMENDED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Cavaccini, Beale, Bettina, Phillips, Casella Updated: 3/20/2025 10:28 AM by Joseph P. Paoloni Page 2