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..-.-