Loading...
013 Pou~hkeepsie Journal Poughkeepsie, N.Y. AFFIDAVIT OF PUBLICATION ~~-:= Route. 87, ,..'....... Road from Cadar Hill Road to the Town of East Fish' kill 'town Iins, Cedar Hill Road from Old Hopewell Ro.sd, up to snd including TheressBoulevard, Pine Ridge Dr1v8 from Old Hopewell Road to Winfield T~ /'@Itop~, lit- " gency DrMI,CIM_ Pia, Lawn P1ICll' Caroll Drive; lIIIfourRoad, ,Scott . ~ Drive, Drew Court, Dwyer Lane, James Place, Max. ~ well Place, Doyle Drive, Craig Place, Rowell' Lane, >, Davies Drive, Granger-- Place, Alpert Drive, Tor Road, Sylvia. Drive, Sarah Drive, Rich Drive and Brown. Road. AND PURSUANT TO EX, _. ,ECUTlVE LA.W.L.!' JOSEPH 1" . RUGGIERO, liuPERVISOR OF.. THE TOWN OF' WAP. PlNGER, 188Ut. l~ :.folIow. ing Executive Qrdtr:- '.' . 1. The ~n. abova set forth are. Incorporated in tIIis Executiw Order' a. if fully set forth end ' sdopted herein. 2. I' hereby authorize the ~~~ ~:::d:a~:.; Pollution Control and the Town of Wappinger Patrol to .take whatever steps are ; neceaaety to protect life TOWN OF WAPPINGER and. property, public in. LOCAL STATE OF frsstructure, and provide EMERGENCY DECLARED any other emergency aa. &xeeutlve Order sistance ss desmed nee. No. 2005-2 essary. .' WHEREAS, on June 16, The ToWn of Wappinger 2005, a severe tIIunder Highway Department, storm hit the Town of Town Code Enforcement Wappinger ceuslnp severe Officials and Imy other y.. rain, f1ssh f100dmg and Emergency Services Per. strong winds; and. sonnel are hereby autho. WHEREAS. said storm,' rized to aeesss private csussd. sevefe 'damage to property, within ssid disas- many trees, private prop- tsr area for purposss lerty and power lines which they deem nee- throughout s. portion of 88SSry to assist the resl- _ the Town of Wappinger; d~. nts of Ihe Town Qf Wap- and . .. pmger and in (lSrryil1g out I THEREFORE, I, JOSEPH this Executiva Order. 17 RUGGIERO, SUPERVISOR This Executi. ve Order is lIf. - OF THE TOWN OF WAP. fective 'immediatsly, and PINGER, under the pow~ shall remain in effect for a era granted to me by the period of five (5) days. ljtsteof New Yortc In Alii. Is! Joseph RUIl9lero cle2B of Executiva Law JOSEPH RUGGIERO, do l\$reby declare that i SUPERVISOR '.~ ~tat~e o~~~~w= ~~A~~N'~lrry. :~:"d~~arebethes ,....., =fr~' -'." area: i , ~. .. 0290 State of New York County of Dutchess City of Poughkeepsie RECEIVED JUN 2 4 2005 TOWN CLERK Rita Lombardi , of the City of Poughkeepsie, Dutchess County, New York, being duly sworn, says that at the several times hereinafter mentioned she was and still is the Principal Clerk of the Poughkeepsie Newspapers Division of Gannett Satellite Information Network, Inc., publisher of the POUGHKEEPSIE JOURNAL, a newspaper printed and published every day in the year 2005 in the city of Poughkeepsie, Dutchess County, New York, and that the annexed I':l'OTICE }Vas duly published in the said newspaper one ~nsert~on . I - k . for_ weeks succeSSive y, 10 each wee ,commenc1Og on the 20th. day of June 2005 and thereafter, namely on: on the following dates And ending on the ~2005 'lY' indll,ive , Subscribed an sworn to before me this day of U , 2005 day of My commission expires IDI LfJ tJ S- LESLIE SHERADEN Nnt"rv PrrhlIC. State of ~~ew York \/0 ()13'15018755 ()""I.lI,~rlln :'''''-h~,-.; I::OUruV 10''-1/__-5..-.-