Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
2025-05-27
Town of Wappinger Regular Meeting - Minutes - 20 Middlebush Road Wappingers Falls, NY 12590 townofw a p p i ng a rny. g ov Joseph Paoloni (845)297-5772 Tuesday, May 27, 2025 7:00 PM Town Hall Call to Order Attendee Name Organization Title Status Arrived Joseph D. Cavaccini Town of Wappinger Supervisor Present 7:00 PM William H. Beale Town of Wappinger Councilman Present 7:00 PM Angela Bettina Town of Wappinger Councilwoman Absent Christopher Phillips Town of Wappinger Councilman Present 7:00 PM Al Casella Town of Wappinger Councilman Present 7:00 PM Joseph P. Paoloni Town of Wappinger Town Clerk Present 1:46 PM Opening Items 1. Salute to the Flag 2. Invocation Followed by Moment of Silence III. Agenda and Minutes 1. Motion To: Adopt Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina 2. Motion To: Acknowledge Minutes of May 12, 2025 RESULT: ADOPTED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina IV. Public Hearings Opened by Councilman Beale seconded by Councilman Phillips. Town of Wappinger Page I Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 1. Resolution Introducing Local Law Of 2025 Amendment To Chapter 230-45, Schedule Xi Old Troy Road and Smithtown Road Weight Limit COMMENTS - Current Meeting: Marcy Wagman supported the weight limit restriction on these roads. V. Public Portion 1. Motion To: Open Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: William H. Beale, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina 2. Motion To: Close Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina VI. Discussion 1. Schlathaus and Carnwath Rental Fees The Town Board was provided with a document detailing the fees. Nothing was given to the Town Clerk for recording in these minutes. The details are available from the recreation department or by watching the video on the town website. Councilman Phillips made changes at the meeting but no document was given to the Town Clerk for recording in these minutes. Councilman Beale opposed the changes citing smaller events that residents can use for sweet 16 parties and the like. Supervisor Cavaccini responded, saying that we don't want to undercut local agencies. Councilman Phillips said these numbers are not cast in stone and are for discussion only to eventually reach an agreement with consensus. Town of Wappinger Page 2 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 VII. Consent RESULT: ADOPTED [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina RESOLUTION: 2025-113 Resolution Approving Inspections On Time As An Approved Electrical Inspector For The Town Of Wappinger WHEREAS, Chapter 114 of the Town Code of the Town of Wappinger requires all electrical installations to be in conformity with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Section 114-4 permits the Town Board to authorize and approve qualified electrical inspection agencies to make inspections, re -inspections, and to approve or disapprove any electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Inspections On Time, with an address at 809 Highland Laker Road, Middletown, NY 10940, has requested to be an approved electrical inspection agency for the Town of Wappinger; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger has reviewed the qualifications of Inspections On Time, to act as electrical inspector for the Town of Wappinger and said Susan Dao has determined that the aforesaid organization meets all criteria required by the National Electrical Code to qualify as electrical inspection agency; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger, has recommended that Inspections On Time, be approved to provide professional ministerial electrical inspection services for all electrical installations within the Town of Wappinger to assure compliance with the National Electrical Code and the New York State Uniform Code. 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. Inspections On Time is hereby approved to be a qualified electrical inspector for the Town of Wappinger and is authorized to provide ministerial electrical inspection services for all electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code. 3. Inspections On Time is further appointed as an agent of the Town of Wappinger to make electrical inspections and any necessary re -inspections of all electrical installations made in the Town of Wappinger, in accordance with Chapter 114 of the Code of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 3 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 Vote Record - Resolution RES -2025-113 Yes/Aye No/Nay Abstain Absent D Adopted . .................. ❑ Adopted as Amended Joseph 13Cavaccim ................... Voter ................. a ................ o ............... El ................ ........ ❑ Defeated William H. Beale Voter ................................ El❑ ................ El❑ ❑ El Tabled Angela Bettina Voter....,...... ❑ .... d ... ❑ .... D ... ElWithdrawn Christopher Phillips Mover 0 ❑ ❑ ❑ Al Casella Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York May 27, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-114 Resolution Amending The Designated The Time And Place For Holding Town Board Meetings For The Calendar Year 2025 WHEREAS, Resolution 2025-9 was amended at the Re -Organizational Meeting to include specific dates, and WHEREAS, the Town Board wishes to amend the dates outlined in the summer schedule, and BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:00 PM, at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4th) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate; and BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate; and BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website; and BE IT FURTHER RESOLVED, that July, August, November, and Decemberwill have only one meeting; specifically July 14th, August 11 th, November 10th, and December 8th. BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger does hereby reserve the right to schedule a Special Meeting of the Town Board as needed. The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-114 Yes/Aye No/Nay Abstain Absent D Adopted . .................. El Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ El Defeated William H. Beale Voter „0 ❑ ❑ ❑ El Tabled Angela, Bettina .. Voter.... ,....... ❑ .... ❑ ... ❑ ........ D ... ❑ Withdrawn Christopher Phillips Mover...,........(✓7...... ❑..... ❑...... ❑..... Al Casella Seconder 0 ❑ El❑ Dated: Wappingers Falls, New York May 27, 2025 Town of Wappinger Page 4 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-115 Resolution Acknowledging Appointment Of Deputy Superintendent Of Highways WHEREAS, the Superintendent of Highways Michael J. Sheehan is authorized under Newyork State Town Law 32.2. to appoint a Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan and Town Supervisor Joseph D. Cavaccini have interviewed Sean McGovern for the position of Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan has elected to appoint Sean McGovern to the position of Deputy Superintendent of Highways, and BE IT RESOLVED, that the Town Board acknowledges the appointment by Superintendent of Highways Michael J. Sheehan of Sean McGovern as the Deputy Superintendent of Highways, and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Deputy Superintendent of Highways as $70,000 which salary is to be paid in weekly installments commencing on May 28, 2025. The foregoing was put to a vote which resulted as follows: J Vote Record - Resolution RES -2025-115 Corresponde a Lo - 2025-05-27 Number To From Date Date Rei' Re: Yes/Aye No/Nay Abstain Absent D Adopted 51812.82'8 Town Justice Monthly Report, Aril, 2025. 512712825 . .................. Town Board Nicholas O. Maselli 51812.825 51812825 Town Justice Monthly Report, Aril, 2825 ❑ Adopted as Amended 85-27-883 Joseph D Cavaccini Voter D ❑ ❑ ❑ El Defeated Residents of Old Troy William H. Beale Voter „0 ❑ ❑ ❑ El Tabled Angela, Bettina Voter.... ,....... ❑ .... ❑ ... ❑ ........ D ... ❑ Withdrawn Christopher Phillips Mover...,........0...... ❑..... ❑...... ❑..... Al Casella Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York May 27, 2025 The Resolution is hereby duly declared Adopted. RESOLUTION: 2025-116 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log .................................................................................................................................................................................................................................................................................................................................................................................................. Corresponde a Lo - 2025-05-27 Number To From Date Date Rei' Re: Agenda Date 85-27-1181 Town Board Heather L. Kitchen 51812.825 51812.82'8 Town Justice Monthly Report, Aril, 2025. 512712825 85-27-882 Town Board Nicholas O. Maselli 51812.825 51812825 Town Justice Monthly Report, Aril, 2825 5127!2825 85-27-883 Joseph P. Paoloni Barbara Roberti 511912.825 511912825 P'erforrnance&Malntenance Bonds May 282 512712825 85-27-884 Town Board Residents of Old Troy Road 1 511212825 512112825 Proposed Weight Limit„ Old Troy Road 512712825 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. Town of Wappinger Page 5 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 The foregoing was put to a vote which resulted as follows Vote Record - Resolution RES -2025-116 Yes/Aye No/Nay Abstain Absent D Adopted . .................. ......... ....... ❑ Adopted as Amended Joseph D Cavaccim Voter El ❑ ❑ ❑ ❑ Defeated William H. Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina ...................... Voter............ ❑ .... .... ❑ ... .... El........ D ... El Withdrawn Christopher Phillips Mover...,........(✓7...... D ❑..... ❑ .... ❑..... Al Casella Seconder D ❑ ❑ ❑ Dated: Wappingers Falls, New York May 27, 2025 The Resolution is hereby duly declared Adopted. VIII. Resolutions - Non Consent RESOLUTION: 2025-109 Resolution Confirming Hiring Of Personnel Assistant WHEREAS, due to the resignation of Taryn Riley, a vacancy exists in the position of Personnel Assistant in the Comptroller's Office, and WHEREAS, the Town Board has identified the need for an employee to perform Human Resources clerical duties such as payroll, filling paperworkwith Dutchess County Human Resources, handing healthcare and retirement information, and other related tasks as assigned, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby confirms the hiring of Emma Siglio to the position of Personnel Assistant, and NOW THEREFORE, BE IT FURTHER RESOLVED, that Emma Siglio shall be paid a salary of $80,000, with three (3) weeks vacation time. The foregoing was put to a vote which resulted as follows J Vote Record - Resolution RES -2025-109 Yes/Aye No/Nay Abstain Absent El Adopted . .................. D Adopted as Amended Joseph D Cavaccim Voter D ❑ ❑ ❑ El Defeated William H. Beale Voter „0 ❑ ❑ ❑ El Tabled Angela, Bettina Voter ... ,....... ❑ .... ❑ ... ❑ ........ D ... ❑ Withdrawn Christopher Phillips Seconder D ❑ ❑ ❑ Al Casella Mover 0 ❑ El❑ Dated: Wappingers Falls, New York May 27, 2025 Amended. The Resolution is hereby duly declared Adopted as RESOLUTION: 2025-112 Resolution Adopting A Local Law No. _ Of 2025 Which Would Amend Chapter 230-45 Of Town of Wappinger Page 6 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 the Town Code to Amend Schedule XI WHEREAS, the Town Board has considered the adoption of Resolution Introducing "A Local Law No. _ Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI"; and WHEREAS, a Public Hearing on the proposed Local Law was duly advertised in the Southern Dutchess News and the Poughkeepsie Journal as required by law; and WHEREAS, a Public Hearing was held on May 27, 2025 and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law or any part thereof; and WHEREAS, the Town Board has determined that the Proposed Action 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, as in accordance with Section 239 of the New York State General Municipal Law, the Town Board referred the proposed Local Law to the Dutchess County Department of Planning and Development (DCDPD) for its advisory opinion; and WHEREAS, said Local Law has been on the desks of the members of the Town Board of the Town of Wappinger for at least ten (7) days prior to the adoption of this resolution. 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, after due deliberation, finds that it is in the best interest of the Town to adopt said Local Law, and the Town Board hereby adopts Local Law No. of 2025, a copy of which is attached hereto and made a part of this Resolution; and The Town Clerk is directed to enter said Local Law in the minutes of this meeting into the Local Law book for the Town of Wappinger and to give due notice of the adoption of said Local Law to the Secretary of State of New York. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2025-112 Yes/Aye No/Nay Abstain Absent D Adopted El Adopted as Amended Joseph D Cavaccim ................... Voter ................. a ................ o"" ............... o"" ................ ........ El Defeated William H. Beale.........................Mover...,...... ... El .... ❑ ... El......,..... ❑ ... ❑ Tabled Angela Bettina ......................Vo ter ....,........❑...... ❑..... El.... D..... ❑ WithdrawnChristopher Phillips Voter El ❑ El❑ Al Casella Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York Town of Wappinger Page 7 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 May 27, 2025 The Resolution is hereby duly declared Adopted. IX. Items for Special Consideration/New Business Supervisor Cavaccini proposed an in-house sign shop to produce our own signs in-house. 1. Motion To: Create an in-house road sign shop by purchasing $55,993 of material fro Glenco Supply Inc. Town of Wappinger Page 8 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 COMMENTS - Current Meeting: GLENCO SURPLY INC. ISO BOX 538 4' alkhur t, NJ 077515 800. x''52.'8277 hone!; 00u.752 8277 Fax: 732.922.0 30 "Townopping rs, 'FaVl 11,�,lli,ghWa N 0 `10 H lois w4 Rr Wapplirm bi Fa!ls,N,Y � 5 Mike,' Ihvvh it ..,m ,5l� lian@tgw n6fwa0plhg r��. o' Mimaki U10V O X10 UV Printcr/Cott r and n'TIII mcU U piciated Sioftw a re wiith IM UTD RI ug I n 5,5" li RolIlILar��lrr�,t�u,r � �d Ink, CartirNdge% (Stainer sets lien duded) 0 5 22 06nt.e""+N",I Cutter I l a R' Mike Hlea ll ip, - 845 901-4 03 . mikeetle�cdio dull_MW Ermalll: l r r w ,niet $360950.100 $7,495.0 $0.00 $36,95,0.0101 $7049!x.00 $0.001 lra� euro Qnn l d d 0� 0,00 � . �e���, Ip^ust�llltl+�� nod , 00 481' IH a nd Sq w Ro Il ir an d,'UIIcatoir / $7,860.00 Exten.slion Table and Air" Cylinder Kik "ar 50yrd 31M 11611 High lrmt insit� WHITE 601,01sgf't � $1,338.00 ill 4 u„ x 510 Vird Laminate: i nii - 600 sift irioll I 1 1 7 m0DO reIght NmmstU nn ated ill iminatoir & prirmt r 1. $7o860.0,0 $750.00 Town of Wappinger Page 9 Printed 5/28/2025 Regular Meeting Minutes May 27, 2025 RESULT: ADOPTED [UNANIMOUS] MOVER: Joseph D. Cavaccini, Supervisor SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina X. Adjournment Motion To: Wappinger Adjournment & Signature COMMENTS - Current Meeting: The meeting adjourned at 8:00 PM. Joseph P. Paoloni Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Town of Wappinger Page 10 Printed 5/28/2025 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-113 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6398 Resolution Approving Inspections On Time As An Approved Electrical Inspector For The Town Of Wappinger WHEREAS, Chapter 114 of the Town Code of the Town of Wappinger requires all electrical installations to be in conformity with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Section 114-4 permits the Town Board to authorize and approve qualified electrical inspection agencies to make inspections, re -inspections, and to approve or disapprove any electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Inspections On Time, with an address at 809 Highland Laker Road, Middletown, NY 10940, has requested to be an approved electrical inspection agency for the Town of Wappinger; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger has reviewed the qualifications of Inspections On Time, to act as electrical inspector for the Town of Wappinger and said Susan Dao has determined that the aforesaid organization meets all criteria required by the National Electrical Code to qualify as electrical inspection agency; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger, has recommended that Inspections On Time, be approved to provide professional ministerial electrical inspection services for all electrical installations within the Town of Wappinger to assure compliance with the National Electrical Code and the New York State Uniform Code. 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. Inspections On Time is hereby approved to be a qualified electrical inspector for the Town of Wappinger and is authorized to provide ministerial electrical inspection services for all electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code. 3. Inspections On Time is further appointed as an agent of the Town of Wappinger to make electrical inspections and any necessary re -inspections of all electrical installations made in the Town of Wappinger, in accordance with Chapter 114 of the Code of the Town of Wappinger. Updated: 5/22/2025 3:24 PM by Joseph P. Paoloni Page 1 Resolution 2025-113 Meeting of May 27, 2025 RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 3:24 PM by Joseph P. Paoloni Page 2 INSPEC71ON's �0 ON 71htE New York Electrical Inspectors., Inc dba Inspections on Titne 809 Highland Laker Rd. Middletown NY 10940 May 8, 2025 Building Department 'Ibwn of Wappingers 20 Middlebush Rd, Wappingers Falls, NY 12590 We are: writing again to express our willingness to apply :for your approval as a third -party :electrical inspection agency in your town. We offer a variety of inspections for service, rough and final for any electrical repairs or improvements, We do thorough inspections to ensure the safety of the community. We want to share, our knowledge and expertise as a reputable electrical inspection agency within your municipality. We have sent our initial request way back, 2021 and every year to get us approved with your village. We are hoping for (Tood news soon about our application. '1110 following is a list of our experienced inspectors working fir .Inspections on Time: 1, Alfred Shauger 3. Emnianouil Zervalds 2. Maria Mendez (n Please do not hesitate to call rue regarding this OPI)CIMIDity. Y6U may reach us at 845-233-67 1.1 or C via email at iifo@inspectioiisofitirne-com. 'rhank you for your time and consideration, we hopeU to hear from you soon! U W C (1) E U M Regards, Chief Executive Officer 845-233-6711 0 U- I - 0 V 7E U V W 0 E 0 O V O O O 4u C a0 r7 O H dw Lr,? 1-1 a o o m m C) m d m W N ID N 4n I::, 4n d ul u1 d d W ao w 03 O O O d d d CF) O C) m O O ri r'! rl � Z Z z It C C C Q O O O .H d 41 Ol 4J Q O c m ru m o ° ° 0 m J m ru J J D. dJ f� IL fb .-4 0 O O D 00 4p co r� U W a 4U Z E 0 J . Mw v 6l x E V O v U a v C o J 417 W1Z.,. D ftl L = al 3 U-- M1 V1 0 'yr o a m ,. = v a J Q rG kn W s Q Village ofpiermont Village of Airmont Village of Wesley Fills Village of South Nyack Village of West Haverstraw Town of Haverstraw Village of Montebello Town of Stony Point Village of Chestnut Ridge Village of Pomona Village of Spring Valley Village of Grandview Village of Haverstraw Village of New Square Town of Ramapo Village of Kaiser Village of Suffern Village of Sloatsburg Village of New Hempstead Town of Clarkstown Town of Orangetown Village of Upper Nyack Village of Nyack I aON IrIME List of Approved Towns and Utility Companies of Middletown City of Newburgh Town of Blooming Grove Town of Chester Town of Cornwall Town of Crawford Town Of' Doerpark Town of Goshen 'Lown of Greenville Town of Highlands Town of Minisink Town of Monroe Town of Montgomery Town of Mount Hope Town of New Windsor Town ofNewburgh Town of Newburgh Town of Wallkill Town of Warwick Town of Wawayanda Village of Cornwall on Hudson Village of Florida Village of Greenwood Lake Village of Monticello Village of Kiryas Joel Village of Maybrook Village of Monroo Village of Montgomery Village of South Blooming Village of Tuxedo Park Village of Highland Calls Village of Walden Village of Warwick Village of Washingtonville Village of Woodbury City of Port Jervis Town of Tuxedo Village of Harriman Village of Chester Town of Liberty Town of Rockland Town of Calicoon Town of Thompson Town of Mamakating Town of Nevers ink Town ofCochecton Town of Forestburgh Town of Tusten Village of Bloomingburg Village of Liberty Town of Fallsburg Town of Lumberland Town of Delaware Town of Fremont Village of Wurtsboro Q Town of Rhinebeck !City of Hudson Town of Saugerties i Orange & Rockland Town of Red Hook #Town of Greenport 'Town of Plattekill Central Hudson Town of Amenia Town of Canaan _._ ...... __ .._.._...__.. Town of Wawarsing !NYSEG �w Town of Pleasant Valley _ i Village of Philmont W W , rytl vum ID Delaware CountyElectric Cooperative Village of Wappingers Fall iTown of Hillsdale ._............_...... _...... Town of Poughkeepsie Q IMSPECITIONS ON Residential Rough Inspection $90 Residential Final Inspection (Previously inspected by Inspections On Time) $90 Residential Survey Inspection (Homeowner) $250 Residential Survey Inspection (Contractor) $180 Commercial Rough Inspection $150 Commercial Final Inspection $150 Commercial Survey Inspection $300 Failed Inspection plus Re -Inspection Fee $90 Per hour consultation $120 Service Inspection $180 Generator Inspection $180 PoolIlls pection $180 W r_ U �L V W E .0 V M Q YORK Workers' STATE Compensation Board CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE 1a. Legal Name & Address of Insured (use street address only) 1b. Business Telephone Number of Insured New York Electrical Inspectors, Inc. DBA Inspections on Time (845) 233-6711 809 Highland Lakes Road 1c. NYS Unemployment Insurance Employer Registration Number of Middletown, NY 10940 Insured Work Location of Insured (Only required if coverage is specifically limited to 1 d. Federal Employer Identification Number of Insured or Social Security certain locations in New York State, i.e,, a Wrap -Up Policy) Number 46-5681105 2, Name and Address of Entity Requesting Proof of Coverage 3a. Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) United Farm Family Insurance Ca Town of Wappingers 3b. Policy Number of Entity Listed in Box "la" 20 Nliddlebush Ad Wappingers Falls, NY 12590 3104W6851 3c. Policy effective period 12101/2024 to 12/01/2025 3d. The Proprietor, Partners or Executive Officers are 0 included. (only check box If all partners/officers included) QX all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "3" insures the business referenced above in box "1a" forworkers' compensation under the New York State Workers' Compensation Law. (To use this form, New York (NY) must be listed under Item 3A on the INFORMATION PAGE of the workers' compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box "2". The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is canceled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the coverage indicated on this Certificate. (These notices may be sent by regular mail.) Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in box "3c", whichever is earlier. This certificate is issued as a matter of information only and confers no rights upon the certificate holder. This certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This certificate may be used as evidence of a Workers' Compensation contract of insurance only while the underlying policy is in effect. Please Note: Upon cancellation of the workers' compensation policy indicated on this form, if the business continues to be named on a permit, license or contract issued by a certificate holder, the business must provide that certificate holder with a new Certificate of Workers' Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Workers' Compensation Law. Under penalty of perjury, I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by: Thomas Letizia (Print name of authorized representative or licensed agent of insurance cariieT) Approved by: (Signatu Title: AGENT 1210"1/2-0. Telephone Number of authorized representative or licensed agent of insurance carrier: 845-738-8801 Please Note: Only insurance carriers and their licensed agents are authorized to issue Form C-105.2. Insurance brokers are NOT authorized to issue it. C-105.2 (9-17) www.wcb.ny.gov N U �L V 4) W m E U Q Workers' Compensation Law Section 57. Restriction on issue of permits and the entering into contracts unless compensation is secured. The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, and notwithstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any compensation to any such employee if so employed. 2. The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter, C-105.2 (9-17) REVERSE A " CERTIFICATE OF LIABILITY INSURANCE 7.1.a' DATE (MWDDIYYYY) 12/10 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder Is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT NAME: THOMAS R. LETIZIA IF AGN Ext): 845-738-8501 Not- 845-395-0011 THOMAS R. LETIZIA & ASSOCIATES, INC ADPRIES$; Highlandmillsoffice@american-national.com PO BOX 1014 INSURERS AFFORDING COVERAGE MAIC# 500 ROUTE 32 INSURERA: UNITED FARM FAMILY INSURANCE CO 29963 HIGHLAND MILLS NY 10930 INSURED INSURER B; FARM FAMILY CASUALTY INSURACE CO 13803 NEW YORK ELECTRICAL INSPECTORS INC INSURER C : ShelterPoint Life Insurance Carngw 81434 INSURER D: DBA INSPECTIONS ON TIME INSURER E; 809 HIGHLAND LAKE RD INSURER F: Middletown NY 10940 COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES, LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR LTRimp— TYPE OF INSURANCE ADDLSUBR WVD POLICYNUMBER MMlDDWYY POLICY EFF POLICY EXP LIMITS A X COMMERCIAL GENERAL LIABILITY CLAIMS -MADE X OCCUR SELECT BUSINES PACKAGE 1 3102X6199 1 12/01/24 12/01125 EACH OCCURRENCE $ 2,400,000 PREMISFzS (Ea occur encs) $ 1,000,000 X MED EXP (Any one person) $ 25,000 PERSONAL &ADV INJURY $ 2,000,000 LAGGREGATELIMITAPPLIESPER�, POLICY ❑ OLOGPRODUCTS-COMPIOPAGG JECT M'OTHr7R: GENERAL AGGREGATE $ 4,000,000 $ 4,000,000 $ A AUTOMOBELELIABILITY ANY AUTO OWNi=D SCHEDULED AUTOS ONLY AUTOS XHIRED V NON -OWNED AUTOS ONLY x AUTOS ONLY 3102X6199 12/01/24 12101125 Lr NED S INGLE LIMIT $ 2,()00,000 Ea accident BODILY INJURY (Per person) $ BODILY INJURY (Per accident) $ PROPERTY DAMAGE $ Per accident B X UMBRELLALIAB EXCESS UAB X OCCUR CLAIMS-MADF 3101E5350 12/01/24 12101(25 EACH OCCURRENCE $ 10,000,0()0 AGGREGATE $ 10,00(),400 DEO X RETENTION $ 10,000 $ A WORKERScOMPENSATION AND EMPLOYERS' LIABILITY ANYPROPRIE70PJPARTNEPJEXFOUTLVE Y 1 N OFFtCER1MEMBEREXCLUDED? FYI (Mandatory In NHI If yes, describe under DESCRIPTION OF OPERATIONS below N/A 3104W6851 12/01/24 12101/25 X PER STATUTE ORH E.L. EACH AGUIDENT $ 1,400,000 E.L. DISEASE - HA EMPLOYEE $ 1,000,000 E.L. DISEASE- POLICY LIMIT $ 1,000,000 C DISABILTY D677577 12/01/24 11/30125 DESCRIPTION Of OPERATIONS 1 LOCATIONS! VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached If more space is required) CERTIFICATE HOLDER CANCELLATION Town of Wappingers SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE 20 Middlebush Rd THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Wappingers f=alls, NY 12590 ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE q/7 I / ,+' Y • r © 1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25 (2016103) The ACORD name and logo are registered marks of ACORD Q j�NEW � Workers' YORKCE TIFICATE OF INSURANCE COVERAGE sT�rr Compensation Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1. To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrier 1 a. Legal Name & Address of Insured (use street address only) 1 b. Business Telephone Number of Insured NEW YORK ELECTRICAL INSPECTORSJNC, DBA INSPECTIONS ON TIME 845-233-6711 809 HIGHLAND LAKES ROAD MIDDLETOWN, NY 10940 1c. Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured (Onlyroquirod if coverage is specifically limited to 465681105 certain locations in New York State, i.e., Wrap -Up Policy) 2. Name and Address of Entity Requesting Proof of Coverage 3a. Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Wappingers 3b. Policy Number of Entity Listed in Box "1a"" 20 Middlebush Rd DBL677577 Wappingers Falls, NY 12590 3c. Policy effective period 12/01/2024 to 11/3012025 4. Policy provides the following benefits - 21 A. Both disability and paid family leave benefits. EJ B. Disability benefits only. El C. Paid: family leave benefits only. 5. Policy covers: A. All of the employer's employees eligible under the NYS Disability and Paid Family Leave Benefits Law, B. Only the following class or classes of employer's employees: Under penalty of perjury, I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 12110/2024 By Ive (Signature of insurance carrier's authorized representative or NYS Licensed insurance Agent of that insurance carrier) Telephone Number 516-829-8100 Name and Title Leston Wellsh,Chief Executive Officer IMPORTANT:: If Boxes 4A and 5A are checked, and this form is signed by the insurance carrier's authorized representative or NYS Licensed Insurance Agent of that carrier, this certificate is COMPLETE, Mail it directly to the certificate holder. If Box 4B, 4C or 58 is checked, this certificate is NOT COMPLETE for purposes of Section 220, Subd. 8 of the NYS Disability and Paid Family Leave Benefits Law. It must be emailed to PAUL -7a or it can be mailed for completion to the Workers' Compensation Board, Plans Acceptance Unit, RO Box 5200, Binghamton, NY 13902-5200. PART 2. To be completed by the NYS Workers' Compensation Board (Only if Box 4B, 4C or 513 have been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers' Compensation Board, the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law(Article 9 of the Workers' Compensation Law) with respect to all of their employees. Date Signed By (Signature of Authorized NYS Workers'' Compensation Board Eirrolayeef Telephone Number Name and Title Please Note: Cody insurance carriers licensed to write, NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB -120,1. Insurance brokers are NOT authorized to issue this form. D13-1201 (12,-21) 111 ll iul�_�i�i2iiiiii (12-21) Additional Instructions for Form D13-120.1 By signing this form, the insurance carrier identified in Box 3 on this form is certifying that it is insuring the business referenced in Box 1a for disability and/or Paid Family Leave benefits under the NYS Disability and Paid Family Leave Benefits Law. The insurance carrier or its licensed agent will send this Certificate of Insurance Coverage (Certificate) to the entity listed as the certificate holder in Box 2. The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is cancelled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from coverage indicated on this Certificate. (These notices may be sent by regular mail.) Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in Box 3c, whichever is earlier. This Certificate is issued as a matter of information only and confers no rights upon the certificate holder. This Certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This Certificate may be used as evidence of a NYS disability and/or Paid Family Leave benefits contract of insurance only while the underlying policy is in effect. Please Note: Upon the cancellation of the disability and/or Paid Family Leave benefits policy indicated on this form, if the business continues to be named on a permit, license or contract issued by a certificate holder, the business must provide that certificate holder with a new Certificate of Insurance Coverage for NYS disability and/ or Paid Family Leave Benefits or other authorized proof that the business is complying with the mandatory coverage requirements of the NYS Disability and Paid Family Leave Benefits Law. NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW §220. Subd. 8 (a) The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in employment as defined in this article, and not withstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that the payment of disability benefits and after January first, two thousand and twenty-one, the payment of family leave benefits for all employees has been secured as provided by this article. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any disability benefits to any such employee if so employed. (b) The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in employment as defined in this article and notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that the payment of disability benefits and after January first, two thousand eighteen, the payment of family leave benefits for all employees has been secured as provided by this article. D13-120.1 (12-21) Reverse Anastasia Zervakis Professional Electrical Inspector 18 Sandburg Ct Middletown NY, 10941 (845) 648-0202 ana@nspectionsontime.com PROFESSIONAL J4JMMARY Skilled professional with 6 years of experience in the Electrical field. Proficient in a{l computer programs. Experienced in managing employees and handling appointment scheduling as well as billing. Energetic and organized. CREDENTIALS Electrical Inspector, One and Two Family Dwelling Electrical Inspector, General Electrical Inspector, Plan Review Rockland County Electrical Inspector License#1-22360 EXPERIENCE Office Manager/ Field Worker for EZ Electric from 2015 until 20121 I am skilled working with contractors and homeowners with the ability and knowledge to explain the Inspection process and the importance of the code comp{iance and safety concerns. AFFILIATIONS LAEI REFERENCES Emmanouil Zervakis of EZ Electric - 845-649-1330 Kyle Moran of EZ Electric - 845-645-7359 Eddie Beniquez of TPP Electric - 718-913-3334 I�_P11 Hereby Certifies Anastasia N. Zervak-is To have been duty registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; One- and Two -Family Dwelling at the examination held on June 20, 2022 In witness thereof this certificate has been issued this #.t Twenty -Seventh Day of June 2422 International Association of Electrical Inspectors This is to certify that Anastasia N. Zervakis Has met the Certifications requirements as established by IAEI for Electrical Inspector, one. and Two -Family Dwelling Certification #: 89797686 Explres: 6130/2425 PrastdenfiC@0. Rudy Gsrsa Hereby Certifies Anastasia N. Zervak-is To have been duly registered, having dernonstrated.professionai qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination held on July 27, 2022 In witness thereof this certificate has been issued this Third bay of August 2022 International Association of Electrical Inspectors This is to certify that ` Anastasia N. Zervakis Has met the ceriNcation requirements as established by AD for Electrical inspector; General Certification 4: 69797688 Expires: 613012025 P(PsGenVU0. Rudy Gaza r Hereby Certifies Anastasia N. Zervakis To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of u Electrical inspector; Plan Review at the examination held on July 29, 2022 In witness thereof this certificate has been issued. this Third Day of August 2022 International Association of Electrical Inspectors This is to cerllfy that Anastasia N, Zervakis Has met the certification requirements as established by 1AE1 for Electrical Inspector; Plan Review Certification #: 69797688 Expires: 6/30/2025 PresidwVC@0. Rudy Goo W r- �L U m W m >_ U M Q Rockland County BOARD'O ELECT "'KCAL EXAMINERS CHIEF INSPECTOR: AnastasiaZervakis LICENSE NUMBER! I -M60 EXPIRATION DATF,: 1DJ31/2023 �RCC5QI0. Town of Greenviffe Etectrica(Inspection license Anastasia Zervakis an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This licensc shall not be valid after December 31, 2023. Dated: January 1, 2023 )�gc' /L1f1 Theresa Whelan Town Clerk Town of Greenville W r- �L V W E .0 V M Q Alfred Shauger Professional Electrical Inspector 115 White Spruce Dr, Shohola Pa 18458 845-800-6038 a lfred @i ns pecti o ns o nti m e.co m PROFESSIONAL SUMMARY Highly skilled career professional with more than 18 years practical experience in the electrical inspection field. Computer skilled, appointment scheduling, punctual and courteous, Proficient in all documentation,records management. CREDENTIALS Master Eiectrical Inspector - CEI -M-275 Electrical Inspector, One and Two Family Dwelling Certificate#7024790 Electrical Inspector, General Rockland County Electrical Inspector License# 1-22360 EXPERIENCE I am skilled working with contractors and homeowners with the ability and knowledge to explain the Inspection process and the Importance of the code compliance and safety concerns. AFFILIATIONS Member of international Association of Electrical inspector Member of International Code Council REFERENCES Manny Zervakis - EIZ Contractors - 845-649-1330 Avi Rinberg - All Circuit Electric - 914-879-8035 Norman Odell - Odell Electric - 845-391-6004 0 LL I- 0 V W 7E U V W 0 E 0 0 V O 0 0 Packet Pg. 31 1 International Association of Electrical Inspectors This cert1 Alf red Shauger'.1 Has met the c0ific t do r q*emenf8 as ekf0lished by IAEl for Electrical i e �d g Or d fiw F m ly Dwelling Certification "C247 Expires: 9/30/2023 CEO/Executive Director W C �L V W C E .0 V m Q International Association of Electrical Inspectors Alfred Shaug4- Has met the effica(� req it men as e I s 1AE1 for Electrical Inr; qg,'-heral Certification #; 7024790 �� � �� _ u � k �TM. Expires: 130/2023 E.a CEO/ExecOve Director _ Parke# Pg—.3 3 Q Alfred J. Shauger has demonstrated pro essional cluaiificatiom through a written examination Q based on the National Electrical Code* along with successful completion _ of field practice and documented expertise in required categories and has _ hereby .achieved certification as o L Q Master Electrical Inspector a - o 3 j � - ki Cgr1vL' l{1.C'041}.',fi';corlific Alioll Identifivati)rl. NO - 0 i< _- to May 31, 2024 C EI -M-275 � :<" ' `�;•,, Hers b_ - Cerrifle,�l that � r Alfred I Shauger # ,:,.i :• 1.. C)fi)fGi1l'�L`F1�. hn k n et -I fr,sk p;hh r I R I tyl u �Il#i.X111YrIQiFis /�;y.$(7CI(illU11 QIf:�I:CCrIS.Yfi IFS cctnrs E414 more%w—[ l.Exssr n C'nh 43,8 vm.%—.10,6 mnikor N U xchl dkks�menhiS his lQe:Int+k.A ryl•r�kko i-0kel:r:d �ats>3nl M,.nssd l • - ^. .... ..Master E.rICMl IFl5p9ciur W i . a.. x ,.• 0.1ay 11. 704 imernat7?s: -0�r�A.ak.i.n efl rcnr•caf I"sf•�t.. FFS .0 �L V W .0 V FFS Q lk 1 0 i 40 0 Q (® r� X CL CD .� 0. 0 C/) a o CD ® s CL o lk 1 0 i 40 0 Q '.; Rockland County ME%. ;,K... BOARD OF ELE&RIECAL EXAMINERS INSPECTDR: Alfred Shauger LICENSE NUM BER:1 I-22360 EXPIRATION DATE; 10/31f2023 DIRECTOR Town of Greenviffe E fectrica( Inspection .License Alfred Shacuger an Electrical Inspector for Inspections on. Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This license shall not be valid after December 31, 2023. Dated: January 1, 2023 _ _ Packet Pg. 37 W E .0 V m Q M 6 N N Theresa Whelan W� Town Clerk Town of Greenville U �L V _ _ Packet Pg. 37 W E .0 V m Q Emmanouil Zervakis Professional Electrical Inspector 809 Highland Lake Rd Middletown, NY 10940 845-649-1330 m a n ny@i n specti o ns o nti m e.co m PROFESSIONAL. SUMMARY Highly skilled career professional with more than 2Q years practical experience in the electrical field. Computer skilled, experienced In managing employees, appointment scheduling, punctual and courteous. Proficient in all documentation,records management. CREDENTIALS Master Electrical Inspector - CEI -M-274 Electrical inspector, One and Two Family Dwelling Certificate#7066332 Eiectrlcal Inspector, Plan Review Electrical Inspector, General Rockland County Electrical Inspector License#f-22360 Electrical Contractor 23 plus years Journey IBEW EXPERIENCE Journeyman License and Apprentice Program June 2002- 1 am skilled working with contractors and homeowners with the ability and knowledge to explain the inspection process and the importance of the code compliance and safety concerns. AFFILIATIONS Independent Electrical Contractor of Rockland Biauvelt NY Member of International Association of Electrical Inspector Member of International Code Council REFERENCES Vincenzo Ambrosio of Rockland County Licensing Board - 845-544-4481 Paul Valentine of Valentine Electric Inc - 914-261-9469 Mayer Grossman of Mayer (Electric - 845-641-2441 Packet Pg. 38 m rn .'9 9 P. Q rn F °-' CD @ rn g U1 3" y y N PJ U y 4N-3 Yn n � y 7C• �- ❑ 'Fy IIf `II rn .'9 9 P. Q CD CD P C It CD CA Cb CD CJS � n � a ro s • fD cn° CU CL c. rn .'9 9 P. Q N N W r rb 2: d ra -0 T t CD T zi ay C 10 S9 is �-m p- Cb r Cb rb 4 � a �V5� N �h c a � � a � � cn m ryry Z M n a' ro � rn � :R S9 �n d� cn F. olm Immi m M CL Z a� co N o N (gyp V_ 00 0 °D Q G W �r CL 0 r a Q n ro 4 Co n rD rL n ro �. f'o Ra C. cn Q Ic m / m � C-) CJ � a r=y � co W O V co LL �J 0 Q •` ro d 4 ro arD ^ry f ro `-. n ro rC t I LA LL �J 0 Q Q 7 I cn cp rel fltt�I I)f�' I eji p) 1 f1I `J«.~T4r4 \' 17; d b: C%ryhi 4 �.. '4 I�I Q +. +. Q ti IV� AV 4 4i {'moiOf P Hereby Certifies Enamanouil I. Zervakis 1 To have been drily registered, having; demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Elechical Jnspwor, One- and Two- Family Dwelling at the examination held on December 18, 2013 In witness thereof this certificate has been issuer) this Second clay of May 2014 CrrOlFxecialis�c i)irectpr - Packet Pg. 48 Hereby Certifies Emmanouil 1. Zervakis To have been duly registered, raving demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination field on December 21, 2013 In witness thereof this certificate has been issued this Second day of May 2014 MlExecuzive Director Packet Pg. 49 Hereby Certifies Enimanoui.i 1. Zervalcis To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; Plan Review at the examination held on February 2, 2014 In witness thereof this certificate has been issued this Second day of May 2014 CEOIrnecutire D(Tecler N r— U �L V W E .0 V M Q •. Rockland County BOARD OF ELECTRICAL EXAMINERS INSPECTOR; EmmarioullZervakis LICENSE NUMBER;E 1-22350 - EXPIRATION DATE, 10/31/2023 DIRECTOR _..._ Packet Pg. 51 Town of Greenviffe E (ectricaf Inspection .License Emmanouil Zervakis an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This license shall not be valid after December 31, 2023. Seal 1 O Dated: January 1, 2023 J� � � �---- v Theresa Whelan Town Clerk N Town of Greenville L. W fiE M a __ Packet Pg. 62 Maria Menedez Professional Electrical Inspector 809 Highland Lake Rd Middletown, NY 10940 845-649-1330 maria@inspectionsontime.com PROFESSIONAL SUMMARY Highly skilled career professional with more than 5 years experience in the electrical field. Computer skilled and experienced in managing employees. Highly organized and trustworthy. CREDENTIAL Electrical Inspector, One and Two Family Dwelling Certificate #70179449 Electrical Inspector, General #70179449 Electrical Inspector License# I-22360 EXPERp EH -RQ . Chief Executive Officer and Owner of Inspections on Time 2022 Highly skilled in running a business with organization and knowledge of end to end business cycle including but not limited to accounting, administrative tasks, scheduling, marketing and advertising. Administrative Officer at EZ Electric from 2015 until 2020 Knowledgeable in the day to day transactions of an electrical contracting company. Skilled in managing crews, organizing schedules, procuring material, handling permits, payroll and recording of business transactions. REEREI-CIES Paul Valentine of Valentine Electric Inc - 914-261-9469 Mayer Grossman of Mayer Electric - 845-641-2441 Alfred 5hauger - Electrical Inspector - 845-800-6038 Packet Pg. 63 I Tne F 81;1 rlr,8i'd1 E t LR;111Pr- Hereby Certifies Marr :Fernanda Mendez To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination held on August 17, 2022 In witness thereof this certificate has been issued this Twenty -Ninth Day of August 2022 ` international Association of Electrical inspectors This is to certify that Maria Fernanda Mendez Has met the certification requirements as established by IAEI for Electrical Inspector; General Certification #: 70179449 Expires: 8131/2025 ne�;nP�excn a„d,r » Packet F Q 1AE1 i��; fMll:;�l�rir�i•�� �,�{l?1'� I�r�i-IrIE�I� Hereby Certifies Maria F ernanda Mendez To have been duly registered, having demonstrated professional qualifications by passing a written: examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; One- and Two -Family Dwelling at the examination held on July 12, 2022 In witness thereof this certificate has been issued this Sixteenth Day of August 2022 L International Association of Electrical Inspectors W This is to certify that +: Maria Fernanda Mendez a >_ Has met the certification requ€remants as established by IAEI for U Electrical Inspector; One- and Two -Family Dwelling Q Certificafinn #: 70179449 Expires: 5/3112025 P�esfdenllCF{1 Rntiv f:ana Packet Pg. 66 Rockland County BOARD OF ELECTRICAL EXAMINERS ME f ELECTRICAL INSPECTOR INSPECTOR: Maria Mendez LICENSE NUMBER: 1-22360 EXPIRATION DATE: IO/31/2023� MECTOa Town of Greenviffe E (ectricaf Inspection license Maria Mendez an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Grange County, New York This license shall not be valid after December 31, 2023. Seal Dated: January 1, 2023 Theresa Whelan Town Clerk Town of Greenville �L V W E .0 V M Q —� -. Packet Pg. 67 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-114 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6400 Resolution Amending The Designated The Time And Place For Holding Town Board Meetings For The Calendar Year 2025 WHEREAS, Resolution 2025-9 was amended at the Re -Organizational Meeting to include specific dates, and WHEREAS, the Town Board wishes to amend the dates outlined in the summer schedule, and BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:00 PM, at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4th) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate; and BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate; and BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website; and BE IT FURTHER RESOLVED, that July, August, November, and Decemberwill have only one meeting; specifically July 14th, August 11 th, November 10th, and December 8th. BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger does hereby reserve the right to schedule a Special Meeting of the Town Board as needed. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:12 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-115 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6401 Resolution Acknowledging Appointment Of Deputy Superintendent Of Highways WHEREAS, the Superintendent of Highways Michael J. Sheehan is authorized under Newyork State Town Law 32.2. to appoint a Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan and Town Supervisor Joseph D. Cavaccini have interviewed Sean McGovern for the position of Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan has elected to appoint Sean McGovern to the position of Deputy Superintendent of Highways, and BE IT RESOLVED, that the Town Board acknowledges the appointment by Superintendent of Highways Michael J. Sheehan of Sean McGovern as the Deputy Superintendent of Highways, and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Deputy Superintendent of Highways as $70,000 which salary is to be paid in weekly installments commencing on May 28, 2025. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 2:05 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-116 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Correspondence Prepared By: Joseph P. Paoloni Initiator: MinmeTraq Admin Sponsors: DOC ID: 6399 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 BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:04 PM by Joseph P. Paoloni Page 1 Corn sponde ce Log - 2025-05-27 Number TO From Date Date Rim' Re: Agenda Date 05-27-001 Town Board Heather L. Kitchen 61812025 518/202'5 Town Justice Monthly Report, April, 2025 512712'025 05-27-002 Town Board Nicholas C. Maselli 618/2025 5/8/2025 Town Justice Monthly Report, April, 2025 5/27/2026 05-27-003 Joseph P Paoloni Barbara Roberti 5/19/2025 5/19/2025 PerformanceWainteriance Bonds May 202! 512712825 05-27-004 Town Board Residents of Old Troy Road 6/1212025 5121/2025 Proposed Weight Linnit, Old Troy Road 5127 2'026 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 BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:04 PM by Joseph P. Paoloni Page 1 CTI Cn IV�Aa ' O O O O 0 0 0 0 Q 4'- W N 1 fD O 0 CD :3 O C'L d O_ O uj Z CS D .m (D O c n (D (n o °Cr ° CD(Du) O J O i[] v Q O Q mN L O NtoOO_Co N N N N Coco � N N N N N Cn a CTI CTI o O N N s v � Ch W CD � 00 � 00 CD N N I ] ii1 � 0 0 0 0@ n nN N Cn N Cn N Cn iV to v L6 O O ((D Lo b O O L cl- ' N (D a a a @mmm 010 cQ Qo = �9:K a 0 u '� Q 7 cD (D O O O o ° D D CL o 0 Q N N N Cn Cn O N (J1 (D Cin Cin CJI C�Si Nm N N CL N N N f1V O O O m N0 Cn m Ul TONN-N,l-USTICE HEATHER L. KITCHEN TOW -IN OF NVAPPINGER T®iNVN JUSTICE NICHOLAS C. MASELLI JUSTICE COURT 20 MIDDLFBUSH RD WP.PP4NGERS, NY 12590-0324 (845)297-6070 (845) 297.7739 FAX (845)297-0145 COU12T HOURS: Tuesday 5:30 P.M. _ 2ntl and 4'Wednesday's 5:30 PiII. a1 In and 3' T'hursday`s 5:30 P.M. 'Received J U )/lay 8, 2025 MAY 0 8 2025 0 Q Supervisor C avaccini acid Members of the Town Board Town of Wappinger L Town of Wappinger. Town HallTown �� l e �" r,; C� 20 Middlebush Road Wa.pp,ingen '.N `T 12590 tG 6f) N Re: Heather I.,. R.itc hcdli, bwti ,basticc Monthly Report, Apra.l 2025, O Derr Supervisor Cavaccirri and 1Vlenlbe.rs of thc, "iown Board; . W The following is a rcXport of the cases disposed of during the inonth—of A.prti.l 20?3 -- - ti -- C, O 14 Penal Law matters resulting in $350.00 collected in.fines and fees. N 2.2.5 Vehicle and Traffic Law matters resulting in $24,307.00 collected in fines and fees. CD N 6 Civil Matters resulting in $54.00 collected in fees. 20 Termination of Suspension Matters resulting in $2,380 collected ill. fees. _ U I"hal e. fol Warded a check in the amount of $27,091.00 to the Town .of �Vappinger Comptroller. In Q addition, I am holding $32,695.00 in pending bail, Respectfizlly sjnTktted, H To Cc: Joseph PaoIoni, Town Clergy. TON:VNi J-USTICE HEATHER L. KITCHEN May 8, 2025 TOWN OF WAPPINGER JUSTIC E COf tRT 20 IVIDDLEBUSH ID WAPPINGERS, NY 12.590-0324 (845) 297-6070 (845) 297-1739 FAX (845) 297-0145 COURT HOURS: Tuesday 5:30 P.M. 2' ani[ 4'h W dnesday's 530 P.M. I' acrd 3' Thursday's 5:36 RNI, Supervisor Cavaccini and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappinger, NY 12590 _ 7.4.a: TO)VN JUSTICE NICHOLAS C. MASELLI MAY 0 8 2025 Town Of Wappinger Town Clerk Re: Nicholas C. Maselli, Town Justice Monthly Report, April 2025 Lear Supervisor Cavaccini and Members of the Town Board; The following is a report of the cases disposed of during the month of April 2025; 10 Penal Law matters resulting in $0.00 collected in fines and fees. 149 Vehicle and Traffic Law matters resulting in $15,837.00 collected in fines and fees. 7 Civil Matters resulting in $125.00 collected in fees. 17 Termination of Suspension matters resulting in $1,610.00 collected in fees. 3 Town Ordinance matters resulting in $500.00 collected in fees. 1 Tax Law matters resulting in $0.00 collected. 2 Transportation Lav matter resulting in $425.00 collected in fees. I have forwarded a check in the amount of $18,497.00 to the Town of Wappinger Comptroller. In addition, I am holding $16,615.00 in pending bail. Respectfully submitted, Nicholas C. Maselli Town Justice Cc: Joseph Paoloni, Town Clerk O J O m O Q L 0 U cfl L6 N O N co W ti N Lo 0 Lo N 0 N m E U M Q To: Joseph Paoloni, Town Clerk From: Barbara Roberti, Director of Strategic Planning and Municipal Codes Re: Schedule of Performance & Maintenance Bonds for the month of May 2025 May 19, 2025 PERFORMANCE BONDS SUBDIVISION (Sub.) SECURED SITE PLANS SP BY AMOUNT CALL EXPIRES STATUS Chelsea Farm Estates Bond # UCSX333X5533 $660,088.80 1212125 2/24126 Maloney Heights Subdivision Bond $222,120.00 (Abj ad Nesheiwat) #7751805 Myers Corners Landin Cash Bond $122,000.00 Myers Run Subdivision Perf. Bond $278,900.00 (Michael Lund) Bond#UCSX333X3391 10/1/25 11/19/25 No expiration date -Appr by TB 12-9-24 -1St reduction accepted by TB 5/26/2020 -accepted by TB 6/8/2020 10/6/25 11/6/2025 -accepted by TB 4/22/24 Ridges Subdivision Letter of Credit $104,464.80 5/1/25 6/30125 Received MAY 19 ?_025 'Town C� t V ing e 1VI Town Clerk AINTENANC E BONDS -1st Reduction accepted by the TB 1 0 J 0 U a� 0 Q m L L 0 U L6 N 0 N co W ti N Ln O Ln N O r_ a) E U M Q ®,, SITE PLAN RESTORATION BONDS y 11 CarMax Auto Superstores: Site Bond #019096665 552,500.00 -Accepted by the TB On February 10, 2025 Chelsea Farms Cash Deposit $19,778.00 ****** - Accepted by TB on 2-28-22 tree felling. Ilindu Sa�nai Cash Deposit $7,500.00 ****** -Accepted by the TB or March 9, 2020 for tree J felling. 0 a� lludson'6Talley Lghtin� Cash Deposit $7,200.00 ****** -Accepted by TB on o March 8, 2021 N Released upon 2 Resolution Approval v W/ signed maps Old Mvers.NY LLC Solar Farah Perf Bond $30,000.00 ****** -Accepted by TB on N March 27, 2023. N Tree felling. w w Red Cedar Arborist, Inc. Cash Deposit $1.0,000.00 ******* -Accepted by TB N August 23, 2021 0 SOLAR DECOMMISSIONING BOND U) N N Old Myers NY LLC Solar Farm Surety Bond $81,030.00 Accepted by = the `I'B 3/11124 Q Cc: Planning Board Larry Paggi Town Board Michael Sheehan Town Attorney Comptroller File 2 �I0� �D, /1 o5 /9-f - oc7.4.a LVIEMWaIng ITS -44-M-17 FF IM 20 Middl�ebush Road Wappingers, Falls, NY 12590 Re: Proposed Weight Limit on Old Troy Road Dear Supervisor Cavaccini and Members of the Town Board, We, the residents of Old Troy Road, fully support the proposed weight limit restriction on vehicles, using Old Troy Road. Old Troy Road, in an historic district, was never designed to bear large amounts of traffic or heavy vehicle traffic. Our homes are very close to the road, as was typical when they were built in the eighteenth and nineteenth centuries. Old Troy Road, as part of a Greenway Trail, is also used recreationally by runners, bicyclists, walkers and bird watchers. At least once a year there is an incident or mishap involving vehicle and/or property damage. Thank you for considering this weight limit and moving this legislation forward . We hope that this, combined: with active enforcement will make those using told Troy Road safer and have more pleasant experience. Sincerely, Stephanie Pratt Y, 21 0 oad V, Mari McEvoy 37 ro Rad Marcy Wagman OldT roy R oA iargaret V �k3 Atki 83 Old Troy Road Received -Toown (if Wappirl9k-2 TOV Town of Wappinger Meeting: 05/27/25 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-109 DOC ID: 6396 Resolution Confirming Hiring Of Personnel Assistant WHEREAS, due to the resignation of Taryn Riley, a vacancy exists in the position of Personnel Assistant in the Comptroller's Office, and WHEREAS, the Town Board has identified the need for an employee to perform Human Resources clerical duties such as payroll, filling paperworkwith Dutchess County Human Resources, handing healthcare and retirement information, and other related tasks as assigned, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby confirms the hiring of Emma Siglio to the position of Personnel Assistant, and NOW THEREFORE, BE IT FURTHER RESOLVED, that Emma Siglio shall be paid a salary of $80,000, with three (3) weeks vacation time. HISTORY: 05/12/25 Town Board TABLED Next: 05/27/25 COMMENTS - Current Meeting: Added a Name and a Salary RESULT: ADOPTED AS AMENDED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/27/2025 7:34 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-112 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Local Law Adoption Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6397 Resolution Adopting A Local Law No. _ Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI WHEREAS, the Town Board has considered the adoption of Resolution Introducing "A Local Law No. _ Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI"; and WHEREAS, a Public Hearing on the proposed Local Law was duly advertised in the Southern Dutchess News and the Poughkeepsie Journal as required by law; and WHEREAS, a Public Hearing was held on May 27, 2025 and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law or any part thereof; and WHEREAS, the Town Board has determined that the Proposed Action 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, as in accordance with Section 239 of the New York State General Municipal Law, the Town Board referred the proposed Local Law to the Dutchess County Department of Planning and Development (DCDPD) for its advisory opinion; and WHEREAS, said Local Law has been on the desks of the members of the Town Board of the Town of Wappinger for at least ten (7) days prior to the adoption of this resolution. 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, after due deliberation, finds that it is in the best interest of the Town to adopt said Local Law, and the Town Board hereby adopts Local Law No. of 2025, a copy of which is attached hereto and made a part of this Resolution; and The Town Clerk is directed to enter said Local Law in the minutes of this meeting into the Local Law book for the Town of Wappinger and to give due notice of the adoption of said Local Law to the Secretary of State of New York. Updated: 5/19/2025 10:25 AM by Joseph P. Paoloni Page 1 Resolution 2025-112 RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman Meeting of May 27, 2025 SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/19/2025 10:25 AM by Joseph P. Paoloni Page 2 NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. Town of WAPPINGER Local Law No. of the year 2025 A local law entitled "A Local Law No. Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI" Be it enacted by the TOWN BOARD of the Town of WAPPINGER as follows TEXT COMMENCES ON NEXT PAGE (If additional space is needed, attach pages the same size as this sheet, and number each.) LOCAL LAW No. _ OF THE YEAR 2025 BE IT ENACTED by the Town Board of the Town of Wappinger as follows: Section 1. Title This Local Law shall be known and cited as "Local Law No. _ of 2025 for the Purpose of Amending Chapter 230-45 of the Town Code to Amend Schedule XI" Section 2. Legislative Intent The Town Board believes that it is reasonable and appropriate to amend Chapter 230-45 of the Town Code to amend Schedule XI" in order exclude trucks over the weight of five (5) tons or 10,000 lbs from Old Troy Road, except for local deliveries only. Old Troy Road is a one way, short, narrow road with limited sight distances at its intersections which was designed to serve a limited number of residences but instead has become a cut through street for vehicles avoiding traffic on New York State Route 9D and has caused concerns regarding the longevity of the roadway. The Town Board believes that it is reasonable and appropriate to amend Chapter 230-45 of the Town Code to amend Schedule XI" in order exclude trucks over the weight of five (5) tons or 10,000 lbs from Smithtown Road, except for local deliveries only. Smithtown Road is a narrow with significantly sharp turns and limited sight distances at its intersections which was designed to serve a limited number of residences but instead has become a cut through street for vehicles avoiding traffic on US Route 9 and has caused concerns regarding the longevity of the roadway. A weight limitation will limit the amount of traffic on Old Troy Road and Smithtown Road by reducing the number of vehicles that would be permitted to use it, particularly vehicles over five tons. This local law is determined to be an exercise of the police powers of the Town to protect the public health, safety and welfare of its residents. Section 3. Amendments to Chapter 230-45 Schedule XI: Trucks Over Certain Weights Excluded. (items in Black reflect existing code that have not changed, Illteiii°ss IIEed afire Ill ening added, 230-45 Schedule XI: Trucks Over Certain Weights Excluded. In accordance with the provisions of § 230-14, trucks in excess of the weights indicated are hereby excluded from the following streets or parts thereof, except for the pickup and delivery of materials on such streets: Name of Street Dean Avenue Five Weight Limit (tons) Location Old Hopewell Road and Route 9D Wheeler Hill IR(md and INew HarnIburg IR(md Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-113 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6398 Resolution Approving Inspections On Time As An Approved Electrical Inspector For The Town Of Wappinger WHEREAS, Chapter 114 of the Town Code of the Town of Wappinger requires all electrical installations to be in conformity with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Section 114-4 permits the Town Board to authorize and approve qualified electrical inspection agencies to make inspections, re -inspections, and to approve or disapprove any electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code; and WHEREAS, Inspections On Time, with an address at 809 Highland Laker Road, Middletown, NY 10940, has requested to be an approved electrical inspection agency for the Town of Wappinger; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger has reviewed the qualifications of Inspections On Time, to act as electrical inspector for the Town of Wappinger and said Susan Dao has determined that the aforesaid organization meets all criteria required by the National Electrical Code to qualify as electrical inspection agency; and WHEREAS, Susan Dao, Code Enforcement Officer for the Town of Wappinger, has recommended that Inspections On Time, be approved to provide professional ministerial electrical inspection services for all electrical installations within the Town of Wappinger to assure compliance with the National Electrical Code and the New York State Uniform Code. 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. Inspections On Time is hereby approved to be a qualified electrical inspector for the Town of Wappinger and is authorized to provide ministerial electrical inspection services for all electrical installations within the Town of Wappinger to ensure compliance with the National Electrical Code and the New York State Uniform Code. 3. Inspections On Time is further appointed as an agent of the Town of Wappinger to make electrical inspections and any necessary re -inspections of all electrical installations made in the Town of Wappinger, in accordance with Chapter 114 of the Code of the Town of Wappinger. Updated: 5/22/2025 3:24 PM by Joseph P. Paoloni Page 1 Resolution 2025-113 Meeting of May 27, 2025 RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 3:24 PM by Joseph P. Paoloni Page 2 INSPEC71ON's �0 ON 71htE New York Electrical Inspectors., Inc dba Inspections on Titne 809 Highland Laker Rd. Middletown NY 10940 May 8, 2025 Building Department 'Ibwn of Wappingers 20 Middlebush Rd, Wappingers Falls, NY 12590 We are: writing again to express our willingness to apply :for your approval as a third -party :electrical inspection agency in your town. We offer a variety of inspections for service, rough and final for any electrical repairs or improvements, We do thorough inspections to ensure the safety of the community. We want to share, our knowledge and expertise as a reputable electrical inspection agency within your municipality. We have sent our initial request way back, 2021 and every year to get us approved with your village. We are hoping for (Tood news soon about our application. '1110 following is a list of our experienced inspectors working fir .Inspections on Time: 1, Alfred Shauger 3. Emnianouil Zervalds 2. Maria Mendez (n Please do not hesitate to call rue regarding this OPI)CIMIDity. Y6U may reach us at 845-233-67 1.1 or C via email at iifo@inspectioiisofitirne-com. 'rhank you for your time and consideration, we hopeU to hear from you soon! U W C (1) E U M Regards, Chief Executive Officer 845-233-6711 0 U- I - 0 V 7E U V W 0 E 0 O V O O O 4u C a0 r7 O H dw Lr,? 1-1 a o o m m C) m d m W N ID N 4n I::, 4n d ul u1 d d W ao w 03 O O O d d d CF) O C) m O O ri r'! rl � Z Z z It C C C Q O O O .H d 41 Ol 4J Q O c m ru m o ° ° 0 m J m ru J J D. dJ f� IL fb .-4 0 O O D 00 4p co r� U W a 4U Z E 0 J . Mw v 6l x E V O v U a v C o J 417 W1Z.,. D ftl L = al 3 U-- M1 V1 0 'yr o a m ,. = v a J Q rG kn W s Q Village ofpiermont Village of Airmont Village of Wesley Fills Village of South Nyack Village of West Haverstraw Town of Haverstraw Village of Montebello Town of Stony Point Village of Chestnut Ridge Village of Pomona Village of Spring Valley Village of Grandview Village of Haverstraw Village of New Square Town of Ramapo Village of Kaiser Village of Suffern Village of Sloatsburg Village of New Hempstead Town of Clarkstown Town of Orangetown Village of Upper Nyack Village of Nyack I aON IrIME List of Approved Towns and Utility Companies of Middletown City of Newburgh Town of Blooming Grove Town of Chester Town of Cornwall Town of Crawford Town Of' Doerpark Town of Goshen 'Lown of Greenville Town of Highlands Town of Minisink Town of Monroe Town of Montgomery Town of Mount Hope Town of New Windsor Town ofNewburgh Town of Newburgh Town of Wallkill Town of Warwick Town of Wawayanda Village of Cornwall on Hudson Village of Florida Village of Greenwood Lake Village of Monticello Village of Kiryas Joel Village of Maybrook Village of Monroo Village of Montgomery Village of South Blooming Village of Tuxedo Park Village of Highland Calls Village of Walden Village of Warwick Village of Washingtonville Village of Woodbury City of Port Jervis Town of Tuxedo Village of Harriman Village of Chester Town of Liberty Town of Rockland Town of Calicoon Town of Thompson Town of Mamakating Town of Nevers ink Town ofCochecton Town of Forestburgh Town of Tusten Village of Bloomingburg Village of Liberty Town of Fallsburg Town of Lumberland Town of Delaware Town of Fremont Village of Wurtsboro Q Town of Rhinebeck !City of Hudson Town of Saugerties i Orange & Rockland Town of Red Hook #Town of Greenport 'Town of Plattekill Central Hudson Town of Amenia Town of Canaan _._ ...... __ .._.._...__.. Town of Wawarsing !NYSEG �w Town of Pleasant Valley _ i Village of Philmont W W , rytl vum ID Delaware CountyElectric Cooperative Village of Wappingers Fall iTown of Hillsdale ._............_...... _...... Town of Poughkeepsie Q IMSPECITIONS ON Residential Rough Inspection $90 Residential Final Inspection (Previously inspected by Inspections On Time) $90 Residential Survey Inspection (Homeowner) $250 Residential Survey Inspection (Contractor) $180 Commercial Rough Inspection $150 Commercial Final Inspection $150 Commercial Survey Inspection $300 Failed Inspection plus Re -Inspection Fee $90 Per hour consultation $120 Service Inspection $180 Generator Inspection $180 PoolIlls pection $180 W r_ U �L V W E .0 V M Q YORK Workers' STATE Compensation Board CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE 1a. Legal Name & Address of Insured (use street address only) 1b. Business Telephone Number of Insured New York Electrical Inspectors, Inc. DBA Inspections on Time (845) 233-6711 809 Highland Lakes Road 1c. NYS Unemployment Insurance Employer Registration Number of Middletown, NY 10940 Insured Work Location of Insured (Only required if coverage is specifically limited to 1 d. Federal Employer Identification Number of Insured or Social Security certain locations in New York State, i.e,, a Wrap -Up Policy) Number 46-5681105 2, Name and Address of Entity Requesting Proof of Coverage 3a. Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) United Farm Family Insurance Ca Town of Wappingers 3b. Policy Number of Entity Listed in Box "la" 20 Nliddlebush Ad Wappingers Falls, NY 12590 3104W6851 3c. Policy effective period 12101/2024 to 12/01/2025 3d. The Proprietor, Partners or Executive Officers are 0 included. (only check box If all partners/officers included) QX all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "3" insures the business referenced above in box "1a" forworkers' compensation under the New York State Workers' Compensation Law. (To use this form, New York (NY) must be listed under Item 3A on the INFORMATION PAGE of the workers' compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box "2". The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is canceled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the coverage indicated on this Certificate. (These notices may be sent by regular mail.) Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in box "3c", whichever is earlier. This certificate is issued as a matter of information only and confers no rights upon the certificate holder. This certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This certificate may be used as evidence of a Workers' Compensation contract of insurance only while the underlying policy is in effect. Please Note: Upon cancellation of the workers' compensation policy indicated on this form, if the business continues to be named on a permit, license or contract issued by a certificate holder, the business must provide that certificate holder with a new Certificate of Workers' Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Workers' Compensation Law. Under penalty of perjury, I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by: Thomas Letizia (Print name of authorized representative or licensed agent of insurance cariieT) Approved by: (Signatu Title: AGENT 1210"1/2-0. Telephone Number of authorized representative or licensed agent of insurance carrier: 845-738-8801 Please Note: Only insurance carriers and their licensed agents are authorized to issue Form C-105.2. Insurance brokers are NOT authorized to issue it. C-105.2 (9-17) www.wcb.ny.gov N U �L V 4) W m E U Q Workers' Compensation Law Section 57. Restriction on issue of permits and the entering into contracts unless compensation is secured. The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, and notwithstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any compensation to any such employee if so employed. 2. The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter, C-105.2 (9-17) REVERSE A " CERTIFICATE OF LIABILITY INSURANCE 7.1.a' DATE (MWDDIYYYY) 12/10 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder Is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT NAME: THOMAS R. LETIZIA IF AGN Ext): 845-738-8501 Not- 845-395-0011 THOMAS R. LETIZIA & ASSOCIATES, INC ADPRIES$; Highlandmillsoffice@american-national.com PO BOX 1014 INSURERS AFFORDING COVERAGE MAIC# 500 ROUTE 32 INSURERA: UNITED FARM FAMILY INSURANCE CO 29963 HIGHLAND MILLS NY 10930 INSURED INSURER B; FARM FAMILY CASUALTY INSURACE CO 13803 NEW YORK ELECTRICAL INSPECTORS INC INSURER C : ShelterPoint Life Insurance Carngw 81434 INSURER D: DBA INSPECTIONS ON TIME INSURER E; 809 HIGHLAND LAKE RD INSURER F: Middletown NY 10940 COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES, LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR LTRimp— TYPE OF INSURANCE ADDLSUBR WVD POLICYNUMBER MMlDDWYY POLICY EFF POLICY EXP LIMITS A X COMMERCIAL GENERAL LIABILITY CLAIMS -MADE X OCCUR SELECT BUSINES PACKAGE 1 3102X6199 1 12/01/24 12/01125 EACH OCCURRENCE $ 2,400,000 PREMISFzS (Ea occur encs) $ 1,000,000 X MED EXP (Any one person) $ 25,000 PERSONAL &ADV INJURY $ 2,000,000 LAGGREGATELIMITAPPLIESPER�, POLICY ❑ OLOGPRODUCTS-COMPIOPAGG JECT M'OTHr7R: GENERAL AGGREGATE $ 4,000,000 $ 4,000,000 $ A AUTOMOBELELIABILITY ANY AUTO OWNi=D SCHEDULED AUTOS ONLY AUTOS XHIRED V NON -OWNED AUTOS ONLY x AUTOS ONLY 3102X6199 12/01/24 12101125 Lr NED S INGLE LIMIT $ 2,()00,000 Ea accident BODILY INJURY (Per person) $ BODILY INJURY (Per accident) $ PROPERTY DAMAGE $ Per accident B X UMBRELLALIAB EXCESS UAB X OCCUR CLAIMS-MADF 3101E5350 12/01/24 12101(25 EACH OCCURRENCE $ 10,000,0()0 AGGREGATE $ 10,00(),400 DEO X RETENTION $ 10,000 $ A WORKERScOMPENSATION AND EMPLOYERS' LIABILITY ANYPROPRIE70PJPARTNEPJEXFOUTLVE Y 1 N OFFtCER1MEMBEREXCLUDED? FYI (Mandatory In NHI If yes, describe under DESCRIPTION OF OPERATIONS below N/A 3104W6851 12/01/24 12101/25 X PER STATUTE ORH E.L. EACH AGUIDENT $ 1,400,000 E.L. DISEASE - HA EMPLOYEE $ 1,000,000 E.L. DISEASE- POLICY LIMIT $ 1,000,000 C DISABILTY D677577 12/01/24 11/30125 DESCRIPTION Of OPERATIONS 1 LOCATIONS! VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached If more space is required) CERTIFICATE HOLDER CANCELLATION Town of Wappingers SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE 20 Middlebush Rd THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Wappingers f=alls, NY 12590 ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE q/7 I / ,+' Y • r © 1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25 (2016103) The ACORD name and logo are registered marks of ACORD Q j�NEW � Workers' YORKCE TIFICATE OF INSURANCE COVERAGE sT�rr Compensation Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1. To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrier 1 a. Legal Name & Address of Insured (use street address only) 1 b. Business Telephone Number of Insured NEW YORK ELECTRICAL INSPECTORSJNC, DBA INSPECTIONS ON TIME 845-233-6711 809 HIGHLAND LAKES ROAD MIDDLETOWN, NY 10940 1c. Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured (Onlyroquirod if coverage is specifically limited to 465681105 certain locations in New York State, i.e., Wrap -Up Policy) 2. Name and Address of Entity Requesting Proof of Coverage 3a. Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Wappingers 3b. Policy Number of Entity Listed in Box "1a"" 20 Middlebush Rd DBL677577 Wappingers Falls, NY 12590 3c. Policy effective period 12/01/2024 to 11/3012025 4. Policy provides the following benefits - 21 A. Both disability and paid family leave benefits. EJ B. Disability benefits only. El C. Paid: family leave benefits only. 5. Policy covers: A. All of the employer's employees eligible under the NYS Disability and Paid Family Leave Benefits Law, B. Only the following class or classes of employer's employees: Under penalty of perjury, I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 12110/2024 By Ive (Signature of insurance carrier's authorized representative or NYS Licensed insurance Agent of that insurance carrier) Telephone Number 516-829-8100 Name and Title Leston Wellsh,Chief Executive Officer IMPORTANT:: If Boxes 4A and 5A are checked, and this form is signed by the insurance carrier's authorized representative or NYS Licensed Insurance Agent of that carrier, this certificate is COMPLETE, Mail it directly to the certificate holder. If Box 4B, 4C or 58 is checked, this certificate is NOT COMPLETE for purposes of Section 220, Subd. 8 of the NYS Disability and Paid Family Leave Benefits Law. It must be emailed to PAUL -7a or it can be mailed for completion to the Workers' Compensation Board, Plans Acceptance Unit, RO Box 5200, Binghamton, NY 13902-5200. PART 2. To be completed by the NYS Workers' Compensation Board (Only if Box 4B, 4C or 513 have been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers' Compensation Board, the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law(Article 9 of the Workers' Compensation Law) with respect to all of their employees. Date Signed By (Signature of Authorized NYS Workers'' Compensation Board Eirrolayeef Telephone Number Name and Title Please Note: Cody insurance carriers licensed to write, NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB -120,1. Insurance brokers are NOT authorized to issue this form. D13-1201 (12,-21) 111 ll iul�_�i�i2iiiiii (12-21) Additional Instructions for Form D13-120.1 By signing this form, the insurance carrier identified in Box 3 on this form is certifying that it is insuring the business referenced in Box 1a for disability and/or Paid Family Leave benefits under the NYS Disability and Paid Family Leave Benefits Law. The insurance carrier or its licensed agent will send this Certificate of Insurance Coverage (Certificate) to the entity listed as the certificate holder in Box 2. The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is cancelled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from coverage indicated on this Certificate. (These notices may be sent by regular mail.) Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in Box 3c, whichever is earlier. This Certificate is issued as a matter of information only and confers no rights upon the certificate holder. This Certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This Certificate may be used as evidence of a NYS disability and/or Paid Family Leave benefits contract of insurance only while the underlying policy is in effect. Please Note: Upon the cancellation of the disability and/or Paid Family Leave benefits policy indicated on this form, if the business continues to be named on a permit, license or contract issued by a certificate holder, the business must provide that certificate holder with a new Certificate of Insurance Coverage for NYS disability and/ or Paid Family Leave Benefits or other authorized proof that the business is complying with the mandatory coverage requirements of the NYS Disability and Paid Family Leave Benefits Law. NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW §220. Subd. 8 (a) The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in employment as defined in this article, and not withstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that the payment of disability benefits and after January first, two thousand and twenty-one, the payment of family leave benefits for all employees has been secured as provided by this article. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any disability benefits to any such employee if so employed. (b) The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in employment as defined in this article and notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that the payment of disability benefits and after January first, two thousand eighteen, the payment of family leave benefits for all employees has been secured as provided by this article. D13-120.1 (12-21) Reverse Anastasia Zervakis Professional Electrical Inspector 18 Sandburg Ct Middletown NY, 10941 (845) 648-0202 ana@nspectionsontime.com PROFESSIONAL J4JMMARY Skilled professional with 6 years of experience in the Electrical field. Proficient in a{l computer programs. Experienced in managing employees and handling appointment scheduling as well as billing. Energetic and organized. CREDENTIALS Electrical Inspector, One and Two Family Dwelling Electrical Inspector, General Electrical Inspector, Plan Review Rockland County Electrical Inspector License#1-22360 EXPERIENCE Office Manager/ Field Worker for EZ Electric from 2015 until 20121 I am skilled working with contractors and homeowners with the ability and knowledge to explain the Inspection process and the importance of the code comp{iance and safety concerns. AFFILIATIONS LAEI REFERENCES Emmanouil Zervakis of EZ Electric - 845-649-1330 Kyle Moran of EZ Electric - 845-645-7359 Eddie Beniquez of TPP Electric - 718-913-3334 I�_P11 Hereby Certifies Anastasia N. Zervak-is To have been duty registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; One- and Two -Family Dwelling at the examination held on June 20, 2022 In witness thereof this certificate has been issued this #.t Twenty -Seventh Day of June 2422 International Association of Electrical Inspectors This is to certify that Anastasia N. Zervakis Has met the Certifications requirements as established by IAEI for Electrical Inspector, one. and Two -Family Dwelling Certification #: 89797686 Explres: 6130/2425 PrastdenfiC@0. Rudy Gsrsa Hereby Certifies Anastasia N. Zervak-is To have been duly registered, having dernonstrated.professionai qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination held on July 27, 2022 In witness thereof this certificate has been issued this Third bay of August 2022 International Association of Electrical Inspectors This is to certify that ` Anastasia N. Zervakis Has met the ceriNcation requirements as established by AD for Electrical inspector; General Certification 4: 69797688 Expires: 613012025 P(PsGenVU0. Rudy Gaza r Hereby Certifies Anastasia N. Zervakis To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of u Electrical inspector; Plan Review at the examination held on July 29, 2022 In witness thereof this certificate has been issued. this Third Day of August 2022 International Association of Electrical Inspectors This is to cerllfy that Anastasia N, Zervakis Has met the certification requirements as established by 1AE1 for Electrical Inspector; Plan Review Certification #: 69797688 Expires: 6/30/2025 PresidwVC@0. Rudy Goo W r- �L U m W m >_ U M Q Rockland County BOARD'O ELECT "'KCAL EXAMINERS CHIEF INSPECTOR: AnastasiaZervakis LICENSE NUMBER! I -M60 EXPIRATION DATF,: 1DJ31/2023 �RCC5QI0. Town of Greenviffe Etectrica(Inspection license Anastasia Zervakis an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This licensc shall not be valid after December 31, 2023. Dated: January 1, 2023 )�gc' /L1f1 Theresa Whelan Town Clerk Town of Greenville W r- �L V W E .0 V M Q Alfred Shauger Professional Electrical Inspector 115 White Spruce Dr, Shohola Pa 18458 845-800-6038 a lfred @i ns pecti o ns o nti m e.co m PROFESSIONAL SUMMARY Highly skilled career professional with more than 18 years practical experience in the electrical inspection field. Computer skilled, appointment scheduling, punctual and courteous, Proficient in all documentation,records management. CREDENTIALS Master Eiectrical Inspector - CEI -M-275 Electrical Inspector, One and Two Family Dwelling Certificate#7024790 Electrical Inspector, General Rockland County Electrical Inspector License# 1-22360 EXPERIENCE I am skilled working with contractors and homeowners with the ability and knowledge to explain the Inspection process and the Importance of the code compliance and safety concerns. AFFILIATIONS Member of international Association of Electrical inspector Member of International Code Council REFERENCES Manny Zervakis - EIZ Contractors - 845-649-1330 Avi Rinberg - All Circuit Electric - 914-879-8035 Norman Odell - Odell Electric - 845-391-6004 0 LL I- 0 V W 7E U V W 0 E 0 0 V O 0 0 Packet Pg. 92 1 International Association of Electrical Inspectors This cert1 Alf red Shauger'.1 Has met the c0ific t do r q*emenf8 as ekf0lished by IAEl for Electrical i e �d g Or d fiw F m ly Dwelling Certification "C247 Expires: 9/30/2023 CEO/Executive Director W C �L V W C E .0 V m Q International Association of Electrical Inspectors Alfred Shaug4- Has met the effica(� req it men as e I s 1AE1 for Electrical Inr; qg,'-heral Certification #; 7024790 �� � �� _ u � k �TM. Expires: 130/2023 E.a CEO/ExecOve Director _ Parke# Pg. 94 Q Alfred J. Shauger has demonstrated pro essional cluaiificatiom through a written examination Q based on the National Electrical Code* along with successful completion _ of field practice and documented expertise in required categories and has _ hereby .achieved certification as o L Q Master Electrical Inspector a - o 3 j � - ki Cgr1vL' l{1.C'041}.',fi';corlific Alioll Identifivati)rl. NO - 0 i< _- to May 31, 2024 C EI -M-275 � :<" ' `�;•,, Hers b_ - Cerrifle,�l that � r Alfred I Shauger # ,:,.i :• 1.. C)fi)fGi1l'�L`F1�. hn k n et -I fr,sk p;hh r I R I tyl u �Il#i.X111YrIQiFis /�;y.$(7CI(illU11 QIf:�I:CCrIS.Yfi IFS cctnrs E414 more%w—[ l.Exssr n C'nh 43,8 vm.%—.10,6 mnikor N U xchl dkks�menhiS his lQe:Int+k.A ryl•r�kko i-0kel:r:d �ats>3nl M,.nssd l • - ^. .... ..Master E.rICMl IFl5p9ciur W i . a.. x ,.• 0.1ay 11. 704 imernat7?s: -0�r�A.ak.i.n efl rcnr•caf I"sf•�t.. FFS .0 �L V W .0 V FFS Q lk 1 0 i 40 0 Q (® r� X CL CD .� 0. 0 C/) a o CD ® s CL o lk 1 0 i 40 0 Q '.; Rockland County ME%. ;,K... BOARD OF ELE&RIECAL EXAMINERS INSPECTDR: Alfred Shauger LICENSE NUM BER:1 I-22360 EXPIRATION DATE; 10/31f2023 DIRECTOR Town of Greenviffe E fectrica( Inspection .License Alfred Shacuger an Electrical Inspector for Inspections on. Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This license shall not be valid after December 31, 2023. Dated: January 1, 2023 _ _ Packet Pg. 98 W E .0 V m Q M 6 N N Theresa Whelan W� Town Clerk Town of Greenville U �L V _ _ Packet Pg. 98 W E .0 V m Q Emmanouil Zervakis Professional Electrical Inspector 809 Highland Lake Rd Middletown, NY 10940 845-649-1330 m a n ny@i n specti o ns o nti m e.co m PROFESSIONAL. SUMMARY Highly skilled career professional with more than 2Q years practical experience in the electrical field. Computer skilled, experienced In managing employees, appointment scheduling, punctual and courteous. Proficient in all documentation,records management. CREDENTIALS Master Electrical Inspector - CEI -M-274 Electrical inspector, One and Two Family Dwelling Certificate#7066332 Eiectrlcal Inspector, Plan Review Electrical Inspector, General Rockland County Electrical Inspector License#f-22360 Electrical Contractor 23 plus years Journey IBEW EXPERIENCE Journeyman License and Apprentice Program June 2002- 1 am skilled working with contractors and homeowners with the ability and knowledge to explain the inspection process and the importance of the code compliance and safety concerns. AFFILIATIONS Independent Electrical Contractor of Rockland Biauvelt NY Member of International Association of Electrical Inspector Member of International Code Council REFERENCES Vincenzo Ambrosio of Rockland County Licensing Board - 845-544-4481 Paul Valentine of Valentine Electric Inc - 914-261-9469 Mayer Grossman of Mayer (Electric - 845-641-2441 Packet Pg. 99 m rn .'9 9 P. Q rn F °-' CD @ rn g U1 3" y y N PJ U y 4N-3 Yn n � y 7C• �- ❑ 'Fy IIf `II rn .'9 9 P. Q CD CD P C It CD CA Cb CD CJS � n � a ro s • fD cn° CU CL c. rn .'9 9 P. Q N N W r rb 2: d ra -0 T t CD T zi ay C 10 S9 is �-m p- Cb r Cb rb 4 � a �V5� N �h c a � � a � � cn m ryry Z M n a' ro � rn � :R S9 �n d� cn F. olm Immi m M CL Z a� co N o N (gyp V_ 00 0 °D Q G W �r CL 0 r a Q n ro 4 Co n rD rL n ro �. f'o Ra C. cn Q Ic m / m � C-) CJ � a r=y � co W O V co LL �J 0 Q •` ro d 4 ro arD ^ry f ro `-. n ro rC t I LA LL �J 0 Q Q 7 I cn cp rel fltt�I I)f�' I eji p) 1 f1I `J«.~T4r4 \' 17; d b: C%ryhi 4 �.. '4 I�I Q +. +. Q ti IV� AV 4 4i {'moiOf P Hereby Certifies Enamanouil I. Zervakis 1 To have been drily registered, having; demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Elechical Jnspwor, One- and Two- Family Dwelling at the examination held on December 18, 2013 In witness thereof this certificate has been issuer) this Second clay of May 2014 CrrOlFxecialis�c i)irectpr - _ Packet Pg. 109 Hereby Certifies Emmanouil 1. Zervakis To have been duly registered, raving demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination field on December 21, 2013 In witness thereof this certificate has been issued this Second day of May 2014 MlExecuzive Director Packet Pg. 110 Hereby Certifies Enimanoui.i 1. Zervalcis To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; Plan Review at the examination held on February 2, 2014 In witness thereof this certificate has been issued this Second day of May 2014 CEOIrnecutire D(Tecler N r— U �L V W E .0 V M Q •. Rockland County BOARD OF ELECTRICAL EXAMINERS INSPECTOR; EmmarioullZervakis LICENSE NUMBER;E 1-22350 - EXPIRATION DATE, 10/31/2023 DIRECTOR _..._ Packet Pg. 112 Town of Greenviffe E (ectricaf Inspection .License Emmanouil Zervakis an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Orange County, New York This license shall not be valid after December 31, 2023. Seal 1 O Dated: January 1, 2023 J� � � �---- v Theresa Whelan Town Clerk N Town of Greenville L. W fiE M a __ Packet Pg. 113 Maria Menedez Professional Electrical Inspector 809 Highland Lake Rd Middletown, NY 10940 845-649-1330 maria@inspectionsontime.com PROFESSIONAL SUMMARY Highly skilled career professional with more than 5 years experience in the electrical field. Computer skilled and experienced in managing employees. Highly organized and trustworthy. CREDENTIAL Electrical Inspector, One and Two Family Dwelling Certificate #70179449 Electrical Inspector, General #70179449 Electrical Inspector License# I-22360 EXPERp EH -RQ . Chief Executive Officer and Owner of Inspections on Time 2022 Highly skilled in running a business with organization and knowledge of end to end business cycle including but not limited to accounting, administrative tasks, scheduling, marketing and advertising. Administrative Officer at EZ Electric from 2015 until 2020 Knowledgeable in the day to day transactions of an electrical contracting company. Skilled in managing crews, organizing schedules, procuring material, handling permits, payroll and recording of business transactions. REEREI-CIES Paul Valentine of Valentine Electric Inc - 914-261-9469 Mayer Grossman of Mayer Electric - 845-641-2441 Alfred 5hauger - Electrical Inspector - 845-800-6038 Packet Pg. 114 Tne F 81;1 rlr,8i'd1 E t LR;111Pr- Hereby Certifies Marr :Fernanda Mendez To have been duly registered, having demonstrated professional qualifications by passing a written examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; General at the examination held on August 17, 2022 In witness thereof this certificate has been issued this Twenty -Ninth Day of August 2022 ` international Association of Electrical inspectors This is to certify that Maria Fernanda Mendez Has met the certification requirements as established by IAEI for Electrical Inspector; General Certification #: 70179449 Expires: 8131/2025 ne�;nP�excn a„d,r » Packet P Q 1AE1 i��; fMll:;�l�rir�i•�� �,�{l?1'� I�r�i-IrIE�I� Hereby Certifies Maria F ernanda Mendez To have been duly registered, having demonstrated professional qualifications by passing a written: examination established by the Board of Governors of the National Certification Program for Construction Code Inspectors in the module of Electrical Inspector; One- and Two -Family Dwelling at the examination held on July 12, 2022 In witness thereof this certificate has been issued this Sixteenth Day of August 2022 L International Association of Electrical Inspectors W This is to certify that +: Maria Fernanda Mendez a >_ Has met the certification requ€remants as established by IAEI for U Electrical Inspector; One- and Two -Family Dwelling Q Certificafinn #: 70179449 Expires: 5/3112025 P�esfdenllCF{1 Rntiv f:ana Packet Pg. 116 Rockland County BOARD OF ELECTRICAL EXAMINERS ME f ELECTRICAL INSPECTOR INSPECTOR: Maria Mendez LICENSE NUMBER: 1-22360 EXPIRATION DATE: IO/31/2023� MECTOa Town of Greenviffe E (ectricaf Inspection license Maria Mendez an Electrical Inspector for Inspections on Time is authorized by this license to conduct Electrical Inspections in the Town of Greenville, Grange County, New York This license shall not be valid after December 31, 2023. Seal Dated: January 1, 2023 Theresa Whelan Town Clerk Town of Greenville �L V W E .0 V M Q —� - Packet Pg. 118 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-114 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Misc Town Board Decisions Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6400 Resolution Amending The Designated The Time And Place For Holding Town Board Meetings For The Calendar Year 2025 WHEREAS, Resolution 2025-9 was amended at the Re -Organizational Meeting to include specific dates, and WHEREAS, the Town Board wishes to amend the dates outlined in the summer schedule, and BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:00 PM, at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4th) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate; and BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate; and BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website; and BE IT FURTHER RESOLVED, that July, August, November, and Decemberwill have only one meeting; specifically July 14th, August 11 th, November 10th, and December 8th. BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger does hereby reserve the right to schedule a Special Meeting of the Town Board as needed. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:12 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-115 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Appointments / Terminations Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6401 Resolution Acknowledging Appointment Of Deputy Superintendent Of Highways WHEREAS, the Superintendent of Highways Michael J. Sheehan is authorized under Newyork State Town Law 32.2. to appoint a Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan and Town Supervisor Joseph D. Cavaccini have interviewed Sean McGovern for the position of Deputy Superintendent of Highways, and WHEREAS, Superintendent of Highways Michael J. Sheehan has elected to appoint Sean McGovern to the position of Deputy Superintendent of Highways, and BE IT RESOLVED, that the Town Board acknowledges the appointment by Superintendent of Highways Michael J. Sheehan of Sean McGovern as the Deputy Superintendent of Highways, and BE IT FURTHER RESOLVED, that the Town Board hereby confirms the salary of the Deputy Superintendent of Highways as $70,000 which salary is to be paid in weekly installments commencing on May 28, 2025. RESULT: ADOPTED BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 2:05 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-116 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Correspondence Prepared By: Joseph P. Paoloni Initiator: MinmeTraq Admin Sponsors: DOC ID: 6399 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 BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:04 PM by Joseph P. Paoloni Page 1 Corn sponde ce Log - 2025-05-27 Number TO From Date Date Rim' Re: Agenda Date 05-27-001 Town Board Heather L. Kitchen 61812025 518/202'5 Town Justice Monthly Report, April, 2025 512712'025 05-27-002 Town Board Nicholas C. Maselli 618/2025 5/8/2025 Town Justice Monthly Report, April, 2025 5/27/2026 05-27-003 Joseph P Paoloni Barbara Roberti 5/19/2025 5/19/2025 PerformanceWainteriance Bonds May 202! 512712825 05-27-004 Town Board Residents of Old Troy Road 6/1212025 5121/2025 Proposed Weight Linnit, Old Troy Road 5127 2'026 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 BY CONSENT VOTE [UNANIMOUS] MOVER: Christopher Phillips, Councilman SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/22/2025 1:04 PM by Joseph P. Paoloni Page 1 CTI Cn IV�Aa ' O O O O 0 0 0 0 Q 4'- W N 1 fD O 0 CD :3 O C'L d O_ O uj Z CS D .m (D O c n (D (n o °Cr ° CD(Du) O J O i[] v Q O Q mN L O NtoOO_Co N N N N Coco � N N N N N Cn a CTI CTI o O N N s v � Ch W CD � 00 � 00 CD N N I ] ii1 � 0 0 0 0@ n nN N Cn N Cn N Cn iV to v L6 O O ((D Lo b O O L cl- ' N (D a a a @mmm 010 cQ Qo = �9:K a 0 u '� Q 7 cD (D O O O o ° D D CL o 0 Q N N N Cn Cn O N (J1 (D Cin Cin CJI C�Si Nm N N CL N N N f1V O O O m N0 Cn m Ul TONN-N,l-USTICE HEATHER L. KITCHEN TOW -IN OF NVAPPINGER T®iNVN JUSTICE NICHOLAS C. MASELLI JUSTICE COURT 20 MIDDLFBUSH RD WP.PP4NGERS, NY 12590-0324 (845)297-6070 (845) 297.7739 FAX (845)297-0145 COU12T HOURS: Tuesday 5:30 P.M. _ 2ntl and 4'Wednesday's 5:30 PiII. a1 In and 3' T'hursday`s 5:30 P.M. 'Received J U )/lay 8, 2025 MAY 0 8 2025 0 Q Supervisor C avaccini acid Members of the Town Board Town of Wappinger L Town of Wappinger. Town HallTown �� l e �" r,; C� 20 Middlebush Road Wa.pp,ingen '.N `T 12590 tG 6f) N Re: Heather I.,. R.itc hcdli, bwti ,basticc Monthly Report, Apra.l 2025, O Derr Supervisor Cavaccirri and 1Vlenlbe.rs of thc, "iown Board; . W The following is a rcXport of the cases disposed of during the inonth—of A.prti.l 20?3 -- - ti -- C, O 14 Penal Law matters resulting in $350.00 collected in.fines and fees. N 2.2.5 Vehicle and Traffic Law matters resulting in $24,307.00 collected in fines and fees. CD N 6 Civil Matters resulting in $54.00 collected in fees. 20 Termination of Suspension Matters resulting in $2,380 collected ill. fees. _ U I"hal e. fol Warded a check in the amount of $27,091.00 to the Town .of �Vappinger Comptroller. In Q addition, I am holding $32,695.00 in pending bail, Respectfizlly sjnTktted, H To Cc: Joseph PaoIoni, Town Clergy. TON:VNi J-USTICE HEATHER L. KITCHEN May 8, 2025 TOWN OF WAPPINGER JUSTIC E COf tRT 20 IVIDDLEBUSH ID WAPPINGERS, NY 12.590-0324 (845) 297-6070 (845) 297-1739 FAX (845) 297-0145 COURT HOURS: Tuesday 5:30 P.M. 2' ani[ 4'h W dnesday's 530 P.M. I' acrd 3' Thursday's 5:36 RNI, Supervisor Cavaccini and Members of the Town Board Town of Wappinger Town Hall 20 Middlebush Road Wappinger, NY 12590 _ 7.4.a: TO)VN JUSTICE NICHOLAS C. MASELLI MAY 0 8 2025 Town Of Wappinger Town Clerk Re: Nicholas C. Maselli, Town Justice Monthly Report, April 2025 Lear Supervisor Cavaccini and Members of the Town Board; The following is a report of the cases disposed of during the month of April 2025; 10 Penal Law matters resulting in $0.00 collected in fines and fees. 149 Vehicle and Traffic Law matters resulting in $15,837.00 collected in fines and fees. 7 Civil Matters resulting in $125.00 collected in fees. 17 Termination of Suspension matters resulting in $1,610.00 collected in fees. 3 Town Ordinance matters resulting in $500.00 collected in fees. 1 Tax Law matters resulting in $0.00 collected. 2 Transportation Lav matter resulting in $425.00 collected in fees. I have forwarded a check in the amount of $18,497.00 to the Town of Wappinger Comptroller. In addition, I am holding $16,615.00 in pending bail. Respectfully submitted, Nicholas C. Maselli Town Justice Cc: Joseph Paoloni, Town Clerk O J O m O Q L 0 U cfl L6 N O N co W ti N Lo 0 Lo N 0 N m E U M Q To: Joseph Paoloni, Town Clerk From: Barbara Roberti, Director of Strategic Planning and Municipal Codes Re: Schedule of Performance & Maintenance Bonds for the month of May 2025 May 19, 2025 PERFORMANCE BONDS SUBDIVISION (Sub.) SECURED SITE PLANS SP BY AMOUNT CALL EXPIRES STATUS Chelsea Farm Estates Bond # UCSX333X5533 $660,088.80 1212125 2/24126 Maloney Heights Subdivision Bond $222,120.00 (Abj ad Nesheiwat) #7751805 Myers Corners Landin Cash Bond $122,000.00 Myers Run Subdivision Perf. Bond $278,900.00 (Michael Lund) Bond#UCSX333X3391 10/1/25 11/19/25 No expiration date -Appr by TB 12-9-24 -1St reduction accepted by TB 5/26/2020 -accepted by TB 6/8/2020 10/6/25 11/6/2025 -accepted by TB 4/22/24 Ridges Subdivision Letter of Credit $104,464.80 5/1/25 6/30125 Received MAY 19 ?_025 'Town C� t V ing e 1VI Town Clerk AINTENANC E BONDS -1st Reduction accepted by the TB 1 0 J 0 U a� 0 Q m L L 0 U L6 N 0 N co W ti N Ln O Ln N O r_ a) E U M Q ®,, SITE PLAN RESTORATION BONDS y 11 CarMax Auto Superstores: Site Bond #019096665 552,500.00 -Accepted by the TB On February 10, 2025 Chelsea Farms Cash Deposit $19,778.00 ****** - Accepted by TB on 2-28-22 tree felling. Ilindu Sa�nai Cash Deposit $7,500.00 ****** -Accepted by the TB or March 9, 2020 for tree J felling. 0 a� lludson'6Talley Lghtin� Cash Deposit $7,200.00 ****** -Accepted by TB on o March 8, 2021 N Released upon 2 Resolution Approval v W/ signed maps Old Mvers.NY LLC Solar Farah Perf Bond $30,000.00 ****** -Accepted by TB on N March 27, 2023. N Tree felling. w w Red Cedar Arborist, Inc. Cash Deposit $1.0,000.00 ******* -Accepted by TB N August 23, 2021 0 SOLAR DECOMMISSIONING BOND U) N N Old Myers NY LLC Solar Farm Surety Bond $81,030.00 Accepted by = the `I'B 3/11124 Q Cc: Planning Board Larry Paggi Town Board Michael Sheehan Town Attorney Comptroller File 2 �I0� �D, /1 o5 /9-f - oc7.4.a LVIEMWaIng ITS -44-M-17 FF IM 20 Middl�ebush Road Wappingers, Falls, NY 12590 Re: Proposed Weight Limit on Old Troy Road Dear Supervisor Cavaccini and Members of the Town Board, We, the residents of Old Troy Road, fully support the proposed weight limit restriction on vehicles, using Old Troy Road. Old Troy Road, in an historic district, was never designed to bear large amounts of traffic or heavy vehicle traffic. Our homes are very close to the road, as was typical when they were built in the eighteenth and nineteenth centuries. Old Troy Road, as part of a Greenway Trail, is also used recreationally by runners, bicyclists, walkers and bird watchers. At least once a year there is an incident or mishap involving vehicle and/or property damage. Thank you for considering this weight limit and moving this legislation forward . We hope that this, combined: with active enforcement will make those using told Troy Road safer and have more pleasant experience. Sincerely, Stephanie Pratt Y, 21 0 oad V, Mari McEvoy 37 ro Rad Marcy Wagman OldT roy R oA iargaret V �k3 Atki 83 Old Troy Road Received -Toown (if Wappirl9k-2 TOV Town of Wappinger Meeting: 05/27/25 07:00 PM 20 Middlebush Road Department: Town Clerk Wappingers Falls, NY 12590 Category: Appointments / Terminations Prepared By: Joseph P. Paoloni ADOPTED Initiator: MinuteTraq Admin Sponsors: RESOLUTION 2025-109 DOC ID: 6396 Resolution Confirming Hiring Of Personnel Assistant WHEREAS, due to the resignation of Taryn Riley, a vacancy exists in the position of Personnel Assistant in the Comptroller's Office, and WHEREAS, the Town Board has identified the need for an employee to perform Human Resources clerical duties such as payroll, filling paperworkwith Dutchess County Human Resources, handing healthcare and retirement information, and other related tasks as assigned, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby confirms the hiring of Emma Siglio to the position of Personnel Assistant, and NOW THEREFORE, BE IT FURTHER RESOLVED, that Emma Siglio shall be paid a salary of $80,000, with three (3) weeks vacation time. HISTORY: 05/12/25 Town Board TABLED Next: 05/27/25 COMMENTS - Current Meeting: Added a Name and a Salary RESULT: ADOPTED AS AMENDED [UNANIMOUS] MOVER: Al Casella, Councilman SECONDER: Christopher Phillips, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/27/2025 7:34 PM by Joseph P. Paoloni Page 1 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 ADOPTED RESOLUTION 2025-112 Meeting: 05/27/25 07:00 PM Department: Town Clerk Category: Local Law Adoption Prepared By: Joseph P. Paoloni Initiator: MinuteTraq Admin Sponsors: DOC ID: 6397 Resolution Adopting A Local Law No. 4 Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI WHEREAS, the Town Board has considered the adoption of Resolution Introducing "A Local Law No. 4 Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI"; and WHEREAS, a Public Hearing on the proposed Local Law was duly advertised in the Southern Dutchess News and the Poughkeepsie Journal as required by law; and WHEREAS, a Public Hearing was held on May 27, 2025 and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law or any part thereof; and WHEREAS, the Town Board has determined that the Proposed Action 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, as in accordance with Section 239 of the New York State General Municipal Law, the Town Board referred the proposed Local Law to the Dutchess County Department of Planning and Development (DCDPD) for its advisory opinion; and WHEREAS, said Local Law has been on the desks of the members of the Town Board of the Town of Wappinger for at least ten (7) days prior to the adoption of this resolution. 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, after due deliberation, finds that it is in the best interest of the Town to adopt said Local Law, and the Town Board hereby adopts Local Law No. 4 of 2025, a copy of which is attached hereto and made a part of this Resolution; and The Town Clerk is directed to enter said Local Law in the minutes of this meeting into the Local Law book for the Town of Wappinger and to give due notice of the adoption of said Local Law to the Secretary of State of New York. Updated: 5/28/2025 11:38 AM by Joseph P. Paoloni Page 1 Resolution 2025-112 RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman Meeting of May 27, 2025 SECONDER: Al Casella, Councilman AYES: Joseph D. Cavaccini, William H. Beale, Christopher Phillips, Al Casella ABSENT: Angela Bettina Updated: 5/28/2025 11:38 AM by Joseph P. Paoloni Page 2 NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. Town of WAPPINGER Local Law No. of the year 2025 A local law entitled "A Local Law No. Of 2025 Which Would Amend Chapter 230-45 Of the Town Code to Amend Schedule XI" Be it enacted by the TOWN BOARD of the Town of WAPPINGER as follows TEXT COMMENCES ON NEXT PAGE (If additional space is needed, attach pages the same size as this sheet, and number each.) LOCAL LAW No. _ OF THE YEAR 2025 BE IT ENACTED by the Town Board of the Town of Wappinger as follows: Section 1. Title This Local Law shall be known and cited as "Local Law No. _ of 2025 for the Purpose of Amending Chapter 230-45 of the Town Code to Amend Schedule XI" Section 2. Legislative Intent The Town Board believes that it is reasonable and appropriate to amend Chapter 230-45 of the Town Code to amend Schedule XI" in order exclude trucks over the weight of five (5) tons or 10,000 lbs from Old Troy Road, except for local deliveries only. Old Troy Road is a one way, short, narrow road with limited sight distances at its intersections which was designed to serve a limited number of residences but instead has become a cut through street for vehicles avoiding traffic on New York State Route 9D and has caused concerns regarding the longevity of the roadway. The Town Board believes that it is reasonable and appropriate to amend Chapter 230-45 of the Town Code to amend Schedule XI" in order exclude trucks over the weight of five (5) tons or 10,000 lbs from Smithtown Road, except for local deliveries only. Smithtown Road is a narrow with significantly sharp turns and limited sight distances at its intersections which was designed to serve a limited number of residences but instead has become a cut through street for vehicles avoiding traffic on US Route 9 and has caused concerns regarding the longevity of the roadway. A weight limitation will limit the amount of traffic on Old Troy Road and Smithtown Road by reducing the number of vehicles that would be permitted to use it, particularly vehicles over five tons. This local law is determined to be an exercise of the police powers of the Town to protect the public health, safety and welfare of its residents. Section 3. Amendments to Chapter 230-45 Schedule XI: Trucks Over Certain Weights Excluded. (items in Black reflect existing code that have not changed, Illteiii°ss IIEed afire Ill ening added, 230-45 Schedule XI: Trucks Over Certain Weights Excluded. In accordance with the provisions of § 230-14, trucks in excess of the weights indicated are hereby excluded from the following streets or parts thereof, except for the pickup and delivery of materials on such streets: Name of Street Dean Avenue Five Weight Limit (tons) Location Old Hopewell Road and Route 9D Wheeler Hill IR(md and INew HarnIburg IR(md