Loading...
2014-01-06 SPMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Reorganization Meeting townotwappinger.us Agenda ^- Michael J. Leonard Town Clerk Monday, January 6, 2014 7:30 PM Town Hall I. Call to Order 1I. Pledge of Allegiance III. Adoption of the Agenda IV. Public Portion i V. Discussion Items VI. Resolutions 2014-1. Resolution Authorizing Refund of Unused Escrow for Chapel of Sacred 2014-26. Resolution Appointing Dog Control Officer for the Town of Wappinger 2014-27. Resolution Acknowledging Appointment of Confidential Personal Secretary to the Town Supervisor 2014-28. Resolution Acknowledging Appointment of Deputy Supervisor to the Town of Wappinger 2014-29. Resolution Acknowledging Appointment of Deputy Town Clerk to the Town of Wappinger Town of Wappinger Page 1 Printed 1/2/2014 Mirrors Site Plan 2014-2. Resolution Ratifying Town Accountant's Actions in Transferring Funds Between Budget Line Items for the Office of the Receiver of Taxes to Purchase Required New Computers Procedural Resolutions 2014-3. Resolution Adopting the Rules of the Town Board 2014-4. Resolution Designating the Time and Place for Holding Town Board Meetings for the Calendar Year 2014 2014-5. Resolution Authorizing the Use of A Mechanical Check Signing Device 2014-6. Resolution Authorizing Employee Vacation Rollover Request 2014-7. Resolution Authorizing the Submission of the Supervisor's Annual Report to the State Comptroller 2014-8. Resolution Establishing Purchase and Procurement Procedures for the Town of Wappinger 2014-9. Resolution Establishing Paid Holidays 2014-10. Resolution Designating Official Newspapers for the Town of Wappinger 2014-11. Resolution Designating an Insurance Agent for the Town of Wappinger 2014-12. Resolution Authorizing Attendance at the 2014 Association of Towns Annual Meeting 2014-13. Resolution Designating Various Banks as the Official Depositories for the Town of Wappinger 2014-14. Resolution Establishing the Amount of Undertakings to be Furnished by Officers, Clerks, and Employees of the Town Wappinger 2014-15. Resolution To Authorizing the Town Supervisor, Town Highway Superintendent and Town Board to Execute the Agreement for the Expenditure of Highway Moneys 2014-16. Resolution Establishing Petty Cash Funds for Various Offices Appointment Resolutions 2014-17. Resolution Employing Stormwater Management Consultant Services and Conflict Engineering Services 2014-18. Resolution Employing Planning Consultant Services to the Town of Wappinger 2014-19. Resolution Employing Legal Services to the Town of Wappinger 2014-20. Resolution Employing Labor and Employment Counsel Services to the Town of Wappinger 2014-21. Resolution Employing Engineering Services 2014-22. Resolution Employing Computer Services to the Town of Wappinger 2014-23. Resolution Confirming Appointment of Secretary to the Planning Board and Zoning Board of Appeals 2014-24. Resolution Appointing Town Historian of the Town of Wappinger 2014-25. Resolution Appointing Liason to the Town of Wappinger Recreation Committee 2014-26. Resolution Appointing Dog Control Officer for the Town of Wappinger 2014-27. Resolution Acknowledging Appointment of Confidential Personal Secretary to the Town Supervisor 2014-28. Resolution Acknowledging Appointment of Deputy Supervisor to the Town of Wappinger 2014-29. Resolution Acknowledging Appointment of Deputy Town Clerk to the Town of Wappinger Town of Wappinger Page 1 Printed 1/2/2014 Reorganization Meeting Agenda January 6, 2014 2014-30. Resolution Re -Appointing Board of Assessment Review Member 2014-31. Resolution Appointing Chairperson of the Town of Wappinger Zoning 2014-43. Board of Appeals 2014-32. Resolution Appointing Chairperson of the Town of Wappinger 2014-44. Planning Board 2014-33. Resolution Appointing Certified Public Accountants to Provide Various 2014-45. Accounting Services and to Audit the Accounts and Reports of the Town Supervisor, Town Clerk and Town Justices Compensation Resolutions 2014-34. Resolution To Adjust Town of Wappinger Mileage Reimbursement Rates for 2014 2014-35. Establishing Wages for Various Employees of the Town of Wappinger Not Covered Under Union Contract 2014-36. Resolution Establishing Salaries for Elected Officials in the Town of Wappinger 2014-37. Resolution Establishing Remuneration for Water Meter Readers in the Town of Wappinger 2014-38. Resolution Establishing Pay Scale for Seasonal Recreation Department Employees in the Town of Wappinger 2014-39. Resolution Establishing Pay Scale for Part -Time Town Patrol Personnel 2014-40. Establishing the Pay Scale for Certain Employees of the Town of Wappinger Covered Under Union Contract 2014-41. Resolution Establishing the Pay Scale for Certain Employees of the Town of Wappinger Highway Department VII. Special Consideration VIII. New Business IX. Executive Session X. Town Board Review of Vouchers 2014-42. Resolution Authorizing Abstract of Claim and Warrant for Payment of Town of Wappinger Page 2 Printed 1/212014 Claim Audited by Town Board 2014-43. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-44. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-45. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XI. Adjournment Town of Wappinger Page 2 Printed 1/212014 Town of Wappinger Reorganization Meeting Minutes 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Joseph P. Paoloni Town Clerk Monday, January 6, 2014 7:30 PM Town Hall Call to Order Attendee Name, Organizat><on Title Status Arrived Barbara Gutzler a Town of Wappinger KK.. Supervisor Present William H. Beale I Town of Wappinger Councilman Present Vincent Bettina 'Town of Wappmger Councilman Present Ismay Czarniecki Town of Wappmger Councilwoman Present Michael Kuzmicz _ Town of Wappinger Councilman Present Albert Roberts Town of Wappinger Attorney to the Town Present �. Graham Foster ' Town of Wappinger Highway Superintendent Present Pledge of Allegiance Adoption of the Agenda Motion To: Motion to Amend the Agenda Supervisor Gutzler recommened pulling Resolution 2014-3 pending re -reading to fix Typographical Errors. Supervisor Gutzler recommended pulling Resolution 2014-23 because she had not received correspondence from the Planning and Zoning Boards. Councilman Beale requested that resolution 2014-29 be pulled from the agenda pending further discussion. ........ ................... RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz IV. Public Portion Motion To: Open the Floor to the Public RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Vincent Bettina, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Public Comment Mary Schmalz asked if anyone else was being appointed to the recreation committee other than Councilman Kuzmicz. Councilman Kuzmicz explained that he was being appointed as liaison to the Committee, not as a member of the Committee. rr. Motion To: Close the Floor to the Public RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarnecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarnecki, Kuzmicz Town of Wappinger Page I Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 V. Discussion Items Supervisor Gutzler Supervisor Gutzler described her experience attending the annual awards dinner for the Hughsonville Fire Company. She commended Councilman Beale for his efforts putting together the event. A. Resolutions RESOLUTION: 2014-1 Resolution Authorizing Refund of Unused Escrow for Chapel of Sacred Mirrors Site Plan WHEREAS, on or about April 6, 2009, Alex Grey, Co-founder of Foundation for the Chapel of Sacred Mirrors, Ltd. (hereinafter the "Applicant") filed an application for Site Plan Approval under Application Number 09-3182; and WHEREAS, on or about April 6, 2009, the Applicant deposited Ten Thousand Dollars ($10,000.00) into an escrow account with the Town of Wappinger for payment of the fees of the Town's professionals to review the application; and WHEREAS, additional deposits in the amounts of Two Thousand Dollars ($2,000.00), Five Thousand One Hundred Thirty -Five 20/100 Dollars ($5,135.20), Six Thousand Five Hundred Dollars ($6,500.00) and Six Thousand Four Hundred Fifty -Seven 50/100 Dollars ($6,457.50) were respectively made on September 1, 2009, September 12, 2012, February 21, 2013 and April 4, 2013; and WHEREAS, the application was approved and the map was signed by the Planning Board Chairman on August 16, 2013; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Eight Thousand One Hundred Fifty -Four 90/100 Dollars ($8,154.90) remains in escrow account number 09-3182 and Applicant has requested a refund of said unused escrow balances; and WHEREAS, the Town Accountant has audited the escrow account and has verified the amount due to the Applicant. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes a refund to the Applicant in the amount of Eight Thousand One Hundred Fifty -Four 90/100 Dollars ($8,154.90) from escrow account number 09-3182, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: vote Record` Resolution RES 2o14-1 No/Nay Abstain in Absent Adopted... ❑ Adopted as Amended Barbara Gutzler - - _ Voter _ 0 ❑ I ❑ ❑ ❑Defeated William H Beale Voter ; 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter ® -m0 - ❑ ❑ ❑ ❑Withdrawn Ismay Czamiecki Mover ........ ❑ ❑ .__ .�. Michael Kuzmicz Seconder 0 1 ❑ 1 ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-2 Resolution Ratifying Town Accountant's Actions in Transferring Funds Between Budget Line Items for the Office of the Receiver of Taxes to Purchase Required New Computers WHEREAS, the Receiver of Taxes has advised the Supervisor that it was essential to purchase two new computers to run programs for the Office of the Receiver of Taxes; and WHEREAS, the Office of the Receiver of Taxes has unneeded funds in the postage budget line A1330.401 in the amount of $2,000.00; and Town of Wappinger Page 2 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 WHEREAS, the Receiver of Taxes has recommended that $2,000.00 be transferred from budget line item A1330.401 to A1330.200, equipment line, for the purchase of two computers; and WHEREAS, a purchase order in the amount of $2,000.00 was issued for the purchase of the two computers; and WHEREAS, on or about December 30, 2013, the Town Accountant has transferred $2,000.00 from budget line item Al 330.401 to Al 330.200 and has encumbered the sum of $2,000.00 in budget line item A1330.200; and WHEREAS, the Town Board wishes to ratify the actions of the Receiver of Taxes and the Town Accountant in encumbering the required funds for the purchase of the two computers for the Office of the Receiver of Taxes. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby ratifies the actions of the Receiver of Taxes and Town Accountant in the following budget line transfers: Amount From Line To Line $2,000.00 A1330.401 A1330.200 3. The Town Board further ratifies the issuance of a purchase order in the amount of $2,000.00 for the purchase of two computers to be paid from budget line A1330.200. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2414-2 0 Adopted _. ... Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara GutzlerVoter .. _ _ ❑ ❑ El. ❑ Defeated William H. Beale Mover_ ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0......._ I (] ❑ ❑ Withdrawn lsmaYCzarniecki Voter . a . ❑ _ . ❑ _ ❑ Michael Kuzmicz ; Secondee' D ! ............. . ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 Procedural Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2014-3 Resolution Adopting the Rules of the Town Board WHEREAS, the Town Board previously adopted a set of rules to ensure the orderly conduct of Town Board business which rules were entitled "Rules of the Town Board of the Town of Wappinger"; and WHEREAS, the Rules of the Town Board of the Town of Wappinger were modified by Resolution 2009-092, adopted on June 8, 2009; and WHEREAS, several Town Board members have requested that further amendments be made to the rules; and WHEREAS, the rules have been further examined and changes have been made to the rules as set forth in the Rules of the Town Board dated January 6, 2014, a copy of which are attached hereto. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board of the Town of Wappinger hereby confirms and adopts the "Rules of the Town Board of the Town of Wappinger, dated January 6, 2014, a copy'of which is attached hereto". Town of Wappinger Page 3 Printed 1/2312014 Reorganization Meeting Minutes . January 6, 2014 The foregoing was put to a vote which resulted as follows: ✓ Yote Record = Resolutipn RE940144, ; Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler ❑ ❑ I ❑ ❑ ❑ Adopted as Amended William H. Beale ❑ ❑ ❑ ❑ ❑ Defeated ..._. .......... ................ ....... ❑ ❑ ........... . Vincent BettinaVoter ❑ Tabled Vincent Bettina ❑ ❑ ❑ ❑ ®W Withdrawn y .............. ...............,, i Isma Czarniecki ......... : ...,........... ❑ .... ❑ ............ .... .... ❑ ,_ .. ❑ _...... ........... Michael Kuzmicz ❑ ❑ ......... ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-4 Resolution Designating the Time and Place for Holding Town Board Meetings for the Calendar Year 2014 BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:30 PM, at the Town Hall, 20 Middelbush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2"d) 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. 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. 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. The foregoing was put to a vote which resulted as follows: ✓ Vote Record'- Resolution REs 3014-4 Yes/Aye i No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William H Beale 1 Voter 8 ❑ ❑ ❑ ❑ Tabled Vincent BettinaVoter 0 ❑ .... ❑ ❑ ❑ Withdrawn. Ismay Czamiecki Mover ❑ Michael Kuzmicz Seconder. a ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-5 Resolution Authorizing the Use of A Mechanical Check Signing Device BE IT RESOLVED, that the voucher order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town as reproduced by a mechanical check -signing device or machine provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed; and BE IT FURTHER RESOLVED, that a certified copy of this Resolution be filed with all banking institutions which are depositories of the monies and funds of the Town of Wappinger, for the purpose of indicating authority for the use of such facsimile signature; and . BE IT FURTHER RESOLVED, that the Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check -signing devise for use in conformity with this Resolution. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 4 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 -'Vote Record -Resolution RES -2014-5 12/10/13 10 John Barry 12/10/13 10 Kevin C. Brower 8 Adopted ... Craig Bova Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler _ Voter 8 ❑ ❑ ❑ ❑ Defeated William H Beale, Mover D ❑ ❑ ❑ ❑ Tabled Vincent Bettina i Voter 0 ❑ El ❑ ❑ Withdrawn Ismay Czarnecki Seconder; EI ❑ ❑ ❑ Michael Kuzmicz Voter ' a ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-6 Resolution Authorizing Employee Vacation Rollover Request WHEREAS, several Town of Wappinger Highway Department union employees have requested to carryover unused vacation days into calendar year 2014. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby approves the following requests made by the Town of Wappinger Highway Department employees to carry unused vacation days into calendar year 2014 as follows: Number of Carry Over Name Date of Request Vacation Days Daniel Barry 12/10/13 10 John Barry 12/10/13 10 Kevin C. Brower 12/09/13 10 Craig Bova 12/10/13 10 Christopher Heady 12/10/13 9 Dave Montfort 12/04/13 4.5 Michael Sheehan 12/05/13 10 David Varco 12/10/13 5 Michael Krisko 12/12/13 1 Troy Swain 12/10/13 5 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014-6 a Adopted Yes/Aye No/Nay Abstain Absent ❑Adopted as AmendedBarbara Gutzler __.. Voter 1 0 ❑ 13 El_ ❑ Defeated Wdham H-.- Beale Mover 1a❑ E ❑ j ❑ ❑ Tabled Vincent Bettina 1 Seconder .... ® ❑ ❑ ❑ ❑ Withdrawn Ismay. Czarniecki _ t Voter 8 El El❑ Michael Kuzmicz ;Voter D ❑ ❑ i:1 Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-7 Resolution Authorizing the Submission of the Supervisor's Annual Report to the State Comptroller WHEREAS, Town Law Section §29.10 requires the Supervisor to prepare and file with the Town Clerk, within 30 days after the expiration of each fiscal year, an annual financial report accounting for all monies received and disbursed by him/her, together with the certificate or certificates of the bank or trust company where the Town monies are deposited, showing the Town of Wappinger Page 5 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 amount of such monies on deposit with said bank or trust company, and cause a certified copy of such report to be published in the official newspaper of the Town; and WHEREAS, in lieu of preparing the aforementioned report required by Town Law §29.10, the Town Board may determine, by resolution, that the Supervisor shall submit to the Town Clerk, within 60 days after the close of the fiscal year, a copy of the report to the State Comptroller, required by §30 of the General Municipal Law, provided, however, that if the time for filing of the annual report has been extended for a period of 60 days by the State Comptroller as provided in said statute, then the time for submitting a copy of the report to the Town Clerk similarly shall be extended. 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. In lieu of preparing the report required by Town Law §29.10, the Supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, unless such time has otherwise been extended by the State Comptroller, a copy of the report to the State Comptroller required by §30 of the General Municipal Law and the Town Clerk is further directed to cause a summary of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller, or a notice that a copy of such report is on file with the Town Clerk's office and is available for public inspection and copying, in the official newspaper of the Town and such other newspapers as the Town Board may direct. The foregoing was put to a vote which resulted as follows: ✓ Vote.RoOd < Resolution W 2014_7 Yes/Aye No/Nay Abstain Absent 0 Adopted _ } ❑ Adopted as Amended Barbara Gutzler I Voter 0 a ❑ ❑ ❑ ❑Defeated WdhamH Beale Voter 0 ❑ ❑ . . o ❑ Tabled Vincent Bettina Mover r ...0 ❑_... ❑ ... ❑ Withdrawn Ismay Czarmecki .. ........... Seconder ... 0 ......... . ._-..❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-8 Resolution Establishing Purchase and Procurement Procedures for the Town of Wappinger WHEREAS, pursuant to Town Law, the Town Board has previously adopted a budget for calendar year 2014. 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. That subject to the provisions of Section 117 of the Town Law, where provisions had been made in the annual budget for expenditures for the purchase of equipment, supplies or goods, further approval by the Town Board to authorize the purchase of such equipment, supplies or goods will not be required provided that such purchases otherwise comply with the Town Procurement Policy as set forth in Town Code Section 46, as amended. BE IT FURTHER RESOLVED, that Town Board permission to seek bids on the purchase of equipment, supplies or goods pursuant to the aforementioned Town Procurement Policy will not be required if any item is purchased through State bid or County bid. Town of Wappinger Page 6 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: ,'Vote Record - Resolution RES -2014-$ " • .. + New Year's Day January 1, 2014 Martin Luther King Day January 20, 2014 0 Adopted February 17, 2014 Good Friday Yes/Aye 1 No/Nay Abstain Absent ❑ Adopted as Amended Barbara du''Wer Voter.1 0 ❑ El..,. ❑ ❑ Defeated William H Beale Seconder 0 ❑ ❑ ❑ ❑ Tabled Vincent BettinaMover December 26, 2014 0 ❑ ❑ ❑ ❑ Withdrawn Ismay 6armecki Voter ' _ 0 ' ❑ ❑ ` ❑ Michael Kuzmicz I Voter ; 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-9 Resolution Establishing Paid Holidays BE IT RESOLVED, that the Town Board hereby establishes the paid holiday schedule for calendar year 2014 as follows: New Year's Day January 1, 2014 Martin Luther King Day January 20, 2014 President's Day February 17, 2014 Good Friday April 18, 2014 Memorial Day May 26, 2014 Independence Day July 4, 2014 Labor Day September 1, 2014 Columbus Day October 13, 2014 Election Day November 4, 2014 Veteran's Day November 11, 2014 Thanksgiving Day November 27, 2014 Thanksgiving Day Friday November 28, 2014 Christmas Day December 25, 2014 Town Hall Floating Holiday December 26, 2014 The foregoing was put to a -vote which resulted as follows: Vote Record -Resolution RES -2014-9 0 Adopted Yes/Aye .. No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter0 .... ❑ ❑ ❑ ❑ Defeated William H BealeI Seconder 8 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter E. 0 ❑ ❑ f ❑ ❑ Withdrawn Ismay Czamiecki . Mover 0 i ❑ ❑ ❑ Michael Kuzmicz !Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-10 Resolution Designating Official Newspapers for the Town of Wappinger BE IT RESOLVED, that the Southern Dutchess News, a newspaper regularly published in the Town of Wappinger, Dutchess County, New York, and having a general circulation in the Town, and being a newspaper entered as second class mail matter, be and the same hereby are designated as the official newspaper of the Town; and BE IT FURTHER RESOLVED, that the Poughkeepsie Journal, published in the County of Dutchess and having general circulation therein, be and is hereby designated as an additional newspaper for the publication of Town Notices; and BE IT FURTHER RESOVLED, that the Town Clerk be and he or she is hereby authorized and directed to give notice of such designation to the publishers of such newspapers. Town of Wappinger Page 7 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: ✓ Votri Record'- Reiolution RES -1014' 1 El a Adopted 0 Adopted Yes/Aye ( No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter a ❑ ❑ ❑ ❑ Defeated William H Beale Voter B E ❑ ❑ ❑ ❑ Tabled Vincent Bettina . Voter ® ❑ ❑ ❑ ❑ Withdrawn Isma Czarniecki Mover 0 ❑ _ _...... ❑ ❑ ❑ Michael Kuzmicz Seconder ® j ❑ r ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-11 Resolution Designating an Insurance Agent for the Town of Wappinger BE IT RESOLVED, that Marshall & Sterling, with offices at 110 Main Street, Poughkeepsie, New York, a general insurance agency, licensed to do business in the State of New York, be, and is hereby designated as the Insurance Agent for the Town of Wappinger for calendar year 2014, and for the further purposes of providing such insurance consulting services as may be needed by the Town Board, from time to time hereafter, during calendar year 2014. The foregoing was put to a vote which resulted as follows: ✓ Vote Record- Resolution 1tES-201441 1 0 Adopted Yes/Aye No/Nay Abstain Absent ❑Adopted as Amended ... Barbara Gutzler ...... .... Voter D ❑ ❑ ❑ ❑ Defeated William H Beale Voter Rl ..... ....... ❑ ❑ ❑ Tabled Vincent Bettina Voter El ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Mover ® ❑ ❑ ❑ Michael Kuzmicz Seconder a i ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-12 Resolution Authorizing Attendance at the 2014 Association of Towns Annual Meeting WHEREAS, the Town Board of the Town of Wappinger has annually authorized members of the Town Board, Planning Board, Zoning Board of Appeals, Town Clerk, Town Justices, Town Attorney, Engineer to the Town and certain employees of the Town of Wappinger to attend the New York State Association of Towns Annual Meeting and Educational Conference in New York City; and WHEREAS, the Town Budget for Fiscal . Year 2014 includes educational expense line items for various Town departments; and WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance at the Conference to be primarily educational and requires all attendees to attend a minimum of four (4) hours of daily educational seminars and to provide proof of such attendance; and WHEREAS, the Town Board. hereby authorizes payment of related expenses for attendance at the conference as follows: - Registration at the Conference; - Overnight accommodations for a maximum of two (2) nights, except for the Town Delegate to the Conference who shall be provided overnight accommodations for three (3) nights; - Advance expense payments on a "per diem" basis in accordance with the New York State Office of the State Comptroller guidelines. 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. Town of Wappinger Page 8 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 2. The Town Board hereby authorizes and approves the following elected officers, appointees and employees of the Town to attend the 2014 New York State Association of Towns Meeting and Educational Conference in New York City: Town Supervisor, Members of the Town Board, Members of the Planning Board, Members of the Zoning Board of Appeals, Town Clerk or Deputy Town Clerk, Accountant to the Town, Chief Clerk to the Justice Court, and Town Justices. 3. The Town Board also approves payment of registration expenses only for the Attorney to the Town and the Engineer to the Town as attendees to the 2014 New York State Association of Towns Meeting and Educational Conference. 4. The Town Board hereby authorizes the pre -payment to the New York State Association of Towns for the conference registration costs, overnight accommodations and advance expense payment on a "per diem" basis in accordance with the NYS Office of the State Comptroller guidelines. The Town Board requires "per diem" advance expense payments to be requested through an executed voucher by each attendee. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2014-12 0 Adopted ....... j Yes/Aye No/Nay Abstain i Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 € ❑ ❑ ❑ ❑ Defeated William H BealeMover 0❑ ❑ ❑ ❑ Tabled Vincent Bettina __.. _._ ...___. Voter 0 .... ( ❑ ❑ .......... ❑ ❑ Withdrawn lsmay Czarniecki . . _._ Seconder _ _.____._._ 0 . I . ❑ _ b ❑ Michael Kuzm1CZ Voter I 11 El ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-13 Resolution Designating Various Banks as the Official Depositories for the Town of Wappinger RESOLVED, that the banks listed below, all located and authorized to do business in the State of New York (hereinafter the `Banks") are hereby designated as the depositories of the Town of Wappinger: Putnam County Savings Bank M&T Bank Mahopac National Bank Rhinebeck Savings Bank Citizens Bank TD Bank North JP Morgan Chase Trustco Bank Ulster Savings Bank RESOLVED, that until further order of the Town Board of the Town of Wappinger, the maximum amount that may be kept on deposit at the aforementioned Banks at any one time is Five Million Dollars ($5,000,000.00). RESOLVED, that the Town Supervisor of the Town of Wappinger is hereby authorized to execute and deliver all security and custody agreements relating to the pledge of collateral by the Bank as security for the deposit of public funds by, and the investment of public funds of, the Town of Wappinger government and the custody of such collateral and investments all in such form as may be approved by any such officers, such approval to be evidence of the execution of any such agreement. RESOLVED, that the Town of Wappinger is authorized to accept an Eligible Surety Bond as security for the deposit of public funds by the Town of Wappinger, having such terms and conditions as shall be approved by resolution of the Town of Wappinger or as set forth in the investment policy adopted by the Town of Wappinger. RESOLVED, that the Banks are hereby appointed as an agent of and custodian for the Town of Wappinger to hold collateral pledged by the Banks as security for deposits of public funds by the Town of Wappinger and to hold investments of the Town. RESOLVED, that the following officers of the Town of Wappinger be and hereby are, and each of them hereby is, authorized to open accounts or otherwise to conduct business with Town of Wappinger Page 9 Printed 1123/2014 Reorganization Meeting Minutes January 6, 2014 the aforementioned Banks and to deposit any of the funds of the Town of Wappinger in the Banks either at its head office or at any of its branches: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court Such officers are also authorized to give any and all instructions to charge accounts of the Town of Wappinger which they have opened with the aforementioned Banks. Any one or more of these officers are also authorized to enter into agreements with the Banks with respect to products or services relating to the accounts or other Bank services, including, but not limited to, wire and other funds transfers products, night deposits, safe deposit boxes and direct deposit of payroll, in whatever'form as may be approved by that officer. RESOLVED, that until further order of the Town of Wappinger, any funds of the Town of Wappinger deposited in the aforementioned Banks or placed with the Banks for investment are subject to withdrawal, transfer or charge at any time and from time to time, electronically or otherwise, upon checks, authorizations, letters or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given, orally, in writing, or by any other means, on behalf of the Town of Wappinger by any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court RESOLVED, that the Banks are hereby authorized to pay any such check, authorization, letter, or other instrument, order or item or execute any such instructions or effect any such withdrawal, transfer or charge and also to receive the same from the payee or any other holder without inquiry as to the circumstances of issues, withdrawal, transfer or charge or the disposition of the proceeds, even if drawn to the individual order of or paid to any signing person, or payable to the Banks or others for his or her account, or tendered in payment of his or her individual obligation, and whether drawn against an account in the name of the Town of Wappinger or in the name of any officer or agent of the Town of Wappinger as such, and, at the option of the Banks, even if the account shall not be in credit to the full amount of such instrument, withdrawal, transfer or charge. RESOLVED, that the Banks, as designated depository of the Town of Wappinger, be and hereby are requested, authorized and directed to honor all checks, authorizations, letters, or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given in the Town of Wappinger name on its account(s) (including but not limited to those drawn to the individual order of or paid to any person or persons whose name or names thereon as signor or signers thereof or who deliver such instructions) when bearing or purporting to bear the facsimile signature(s) of any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court and the Banks shall be entitled to honor and to charge the Town of Wappinger for all such checks, authorizations, letters, or other instruments, orders, items or instructions regarding the payment or transfer of money, regardless of by whom or by what means the actual or purported facsimile signature or signatures thereon may have been affixed thereto if such facsimile signature or signatures resemble the facsimile specimens from time to time filed with the Banks by the recording officer or other officer of the Town of Wappinger. RESOLVED, that the Town Supervisor of the Town of Wappinger is authorized to open one or more accounts with the Banks for the provision of investment advisory, custodial and other investment services on behalf of the Town of Wappinger (the "Account") and to execute agreements (including amendments thereto) on behalf of the Town of Wappinger with respect to the Account. RESOLVED, that the following officers of the Town of Wappinger are authorized to instruct the Banks, in writing, orally, electronically or by means of telex, TWX, facsimile transmission, bank wire or other teleprocess, regarding any notices, instructions or requests made by the Town of Wappinger in accordance with any security agreement with the Banks, and the establishment, modification or replacement of investment objectives for the Account, the purchase, sale, transfer or other disposition of funds or property held in the Account, the transfer of funds or property.into the Account, and any other matters concerning the Account: Town Supervisor or Deputy Supervisor Town Clerk Town of Wappinger Page 10 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Tax Collector Justices of the Justice Court RESOLVED, that the Town of Wappinger be and hereby is authorized to certify to the Banks the names of the present officers of the Town of Wappinger and other persons authorized to sign for it (including but not limited to persons to whom such officers or authorized persons have delegated their authority) and the offices respectively held by them, if any, together with specimens of their signatures, and in case of any change of authorized persons or of any holder of any such office or holders of any such officers, the fact of such change and the name of any new officers and the offices respectively held by them, if any, together with specimens of their signatures; and the Banks be and are hereby authorized to honor any checks, notes, drafts, bills of exchange, acceptances, undertakings, authorizations, letters, or other instruments, orders, items or instructions or agreements or other documents signed by any new officer or officers in respect of whom it has received any such certificate or certificates or by any such person with the same force and effect as if said officer or said officers or person were named in the foregoing resolutions. RESOLVED, that the Banks be promptly notified in writing by the Town of Wappinger Clerk of any change in these resolutions, such notice to be given to each office of the Banks in which any account of the Town of Wappinger may be maintained or from which any product or service affected by such change is provided to the Town of Wappinger, and that until it has actually so received such notice in writing it is authorized to act in pursuance of these resolutions, and that until it has actually received such notice and has had a reasonable opportunity to act upon such notice, it shall be indemnified and saved harmless from any loss suffered, claim or liability incurred by it in continuing to act in pursuance of these resolutions, even though these resolutions may have been changed. BE IT FURTHER RESOLVED, that the Town Clerk be, and is hereby directed to give notice of adoption of this resolution to each of the aforementioned banking institutions. The foregoing was put to a vote which resulted as follows: Vote Record - Resolutio' 1tES-2014.13 a Adopted ..... ..._.. ... t ...... E Yes/Aye No ay Abstain Absent ❑ Adopted as Amended Voter Barbara GutzlerVoter __.. .... _.. 0 ; ❑ ❑ ❑ ❑ Defeated C� .__ William H Beale Voter D ❑ ❑ ❑ ❑ Tabled ❑ Vincent BettinaMover ❑ Rl ❑ ❑ ❑ ❑ Withdrawn ❑ IsmayCzamiecki Seconder a ❑ ❑ ❑ . ❑ ❑ Michael Kuzmicz i Voter ❑ ❑ _... a ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-14 Resolution Establishing the Amount of Undertakings to be Furnished by Officers, Clerks, and Employees of the Town Wappinger BE IT RESOLVED, that all the official bonds and undertakings by the officers, clerks or employees of the Town of Wappinger may be in the form of a blanket undertaking from any duly authorized corporate surety and said undertaking shall indemnify the Town of Wappinger against the loss of the type more particularly set forth in Article 2, Section 11 of the Public Officers Law. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014714 El Adopted ..... ..._.. ... Yes/Aye No/Nay Abstain ! Absent ❑ Adopted as Amended Barbara Gutzler Voter 8❑ .... _.. ❑ ❑ •Be ❑ Defeated William H ale _ _ Mover C� .__ 13 ❑ ❑ Tabled Vincent Bettina Voter 8 ❑ ❑ l ❑ ❑ Withdrawn Ismay Czamiecki Voteri B _� ❑ -❑ Michael Kuzmicz ! Seconder, ............ 0 .. ❑ . ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 11 Printed 1123/2014 Reorganization Meeting Minutes January 6, 2014 RESOLUTION: 2014-15 Resolution To Authorizing the Town Supervisor, Town Highway Superintendent and Town Board to Execute the Agreement for the Expenditure of Highway Moneys WHEREAS, pursuant to Section 284 of the Highway Law, the Town Board and the Town Highway Superintendent are required to enter into a written Agreement stating the places and manner in which the Highway fund appropriation for repairs and improvements are to be expended; and WHEREAS, the Town Supervisor, Town Highway Superintendent and the Town Board shall execute the Agreement for the Expenditure of Highway Moneys as required by Highway Law Section 284. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby agrees to expend Town Highway funds in accordance with the form of Agreement attached hereto and the Town Supervisor, Town Highway Superintendent and Town Board are authorized to execute said Agreement in substantially the same form as attached hereto. The foregoing was put to a vote which resulted as follows: ✓ Ybte Record = Resolution 1;>E5;2014=15:' _ ... .., .. , Yes/Aye No/Nay Abstain Absent 0 Adopted ... ... ...... ❑ Adopted as Amended Barbara Gutzler -. _.... _. Voter _._ 0 ❑ __ ❑ 0 ❑ Defeated William H. Beale _. Voter 0 ❑ ❑ _.. ❑ ❑ Tabled Vincent Bettina Mover 0 ❑ ❑ ❑ ❑Withdrawn Ismax Czamiecki Seconder 0 ❑ ❑ ( ❑ ..... Michael Kuzmicz .. .... Voter ...... 0 .._g. ..... ❑ .....y ❑ ..... .... ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-16 Resolution Establishing Petty Cash Funds for Various Offices WHEREAS, pursuant to Town Law Section 64.1-a, the Town Board is authorized to establish petty cash funds for any Town officer, head of a department or office in the Town, for payment, in advance of audit, of a properly itemized or certified bill for materials, supplies or services furnished to the Town for the conduct of its affairs and upon such terms as set forth in Section 64.1-a. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Supervisor, Town Justice Court, the Receiver of Taxes and the Town Recreation Department are hereby authorized and directed to establish a petty cash fund, in a sum not to exceed Five Hundred Dollars ($500.00) for each such petty cash fund as authorized by Town Law Section 64.1-a BE IT FURTHER RESOLVED, that the Town Receiver of Taxes is authorized to open a petty cash fund in a sum not to exceed One Thousand Dollars ($1,000.00), subject to the provisions of Section 64.1-a. BE IT FURTHER RESOLVED, that the Town Clerk is authorized to open a petty cash fund in a sum not to exceed One Hundred Fifty Dollars ($150.00), subject to the provisions of Section 64.1-a. BE IT FURTHER RESOLVED, that all such disbursements made from a petty cash fund are to be made in accordance with the express provisions, terms and conditions of Town Law Section 64.1-a. Town of Wappinger Page 12 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2014-16", 0 Adopted 0 Adopted P i Yes/Aye € No/Nay. Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter Ir ® ❑ ❑ ❑ ❑Defeated W�lliamH Beale Voter ' ®_._ ❑ ( p ❑ ❑ Tabled Vincent Bettina Voter 0 i ❑ ❑ i ❑ ❑ Withdrawn Ismay Czarniecki ; Seconder 0 ; p p ; ❑ ❑ Michael Kuzmicz Mover 0 ; ❑ 13 0 Dated: Wappingers Falls, New York January 06, 2014 Appointment Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2014-17 Resolution Employing Stormwater Management Consultant Services and Conflict Engineering Services BE IT RESOLVED, that Walter Artus of Stormwater Management Consultants be, and hereby is employed and retained as Stormwater Consultant for the purpose of furnishing to the Town Board, the Town's departments and agencies such stormwater consulting services as may be required during calendar year 2014; and BE IT FURTHER RESOLVED, that Walter Artus shall be paid in accordance with the fee schedule set forth in the Letter of Engagement submitted to the Town dated Decmber 11, 2013; and BE IT FURTHER RESOLVED, that Lawrence J. Paggi be, and hereby is employed and retained as the conflict engineer, whenever Lawrence J. Paggi Engineer, PE is unable to provide engineering services because of professional conflict; and BE IT FURTHER RESOLVED, that Lawrence J. Paggi shall be paid for such services in accordance with their engagement letter addressed to the Town Board dated December 30, 2013 and BE IT FURTHER RESOLVED, that Greg Bolner of Clark Patterson Lee be retained to provide professional engineering services for the purpose of the completion of the Robinson Lane Challenger Field, in accordance with the Proposal he has submitted, dated May 23, 2012. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution. RES -2014-17 0 Adopted P Yes/Aye No/Nay Abstain ; Absent 11Barb Adopted as Amended r Barbara Gutzler_ Voter 0 ; Defeated William' Mover 0 ( p p ❑ ❑ V n Bett nate Voter . } ._. r ❑ ❑ ❑ Withdrawn Ismay CzarmeckiVoter 0 ❑ ❑ ❑ Michael Kuzmicz ; Seconder, 0 ❑ 0 ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-18 Resolution Employing Planning Consultant Services to the Town of Wappinger BE IT RESOLVED, that David Stolman of Frederick P. Clark Associates be, and hereby is employed and retained for the purposes of furnishing to the Town Board and the Town's departments and agencies, said professional planning consulting advice and services as may be required, from time to time, during calendar year 2014; and BE IT FURTHER RESOLVED, that David Stolman of Frederick P. Clark Associates shall be paid in accordance with the fee schedule set forth in the Proposal submitted to the Town Board dated December 30,2013 and - Town of Wappinger Page 13 . Printed 1123/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: ✓ Vote'Reeord'='Resolution RFS -3014-18 , . Yes/Aye No/Nay Abstain Absent a Adopted -_ _ ___ Barbara Gutzler .... Voter _i 0 1 .. ❑ ❑ _ ❑ Adopted as Amended Barbara Gutzler .... Voter ® ❑ ❑ ❑ ......... ❑ Defeated William H. Beale Seconder t Ri ❑ ❑ ❑ ❑Tabled Vincent Bettina Mover ® ❑ . ❑ ❑ ❑Withdrawn Ismay Czamiecki Voter El _.. ❑ ❑ ❑ Michael Kuzmicz . Voter ie, ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-19 Resolution Employing Legal Services to the Town of Wappinger BE IT RESOLVED, that Albert P. Roberts of Stenger, Roberts, Davis & Diamond, LLP, or any other member of the firm, be and he hereby is employed and retained for the purposes of furnishing to the Town Board, the Zoning Board of Appeals, and the Town's officers, departments and agencies, such legal advice and services as may be required by the Town Board and Zoning Board of Appeals and the Town's various departments and agencies during calendar year 2014; and BE IT FURTHER RESOLVED, that said Albert P. Roberts of Stenger, Roberts, Davis & Diamond, LLP, shall be paid in accordance with the engagement letter submitted to the Town Board dated December 23, 2013; and BE IT FURTHER RESOLVED, Scott Volkman of Stenger, Roberts, Davis & Diamond, LLP, be and he hereby is employed and retained for the purpose of furnishing to the Town Board, and its officers and agencies, such legal advice and services as may be required for representing and defending the Town of Wappinger for all Article 78 Tax Certiorari proceedings as may be filed against the Town; and BE IT FURTHER RESOLVED, that said Scott Volkman of Stenger, Roberts, Davis & Diamond, LLP, shall be paid in accordance with the engagement letter submitted to the Town Board dated December 23, 2013; and BE IT FURTHER RESOLVED, that David Wise of Iseman, Cunningham, Riester & Hyde, LLP, be and he hereby is employed and retained as the conflict attorney, whenever Albert P. Roberts of Stenger, Roberts, Davis & Diamond, LLP is unable to provide legal services because of any professional conflict; and BE IT FURTHER RESOLVED, that David Wise of Iseman, Cunningham, Riester & Hyde, LLP shall be paid for such services in accordance with the proposal submitted to the Town Board by David Wise dated December 30, 2013. The foregoing was put to a vote which resulted as follows: ✓ Yute I2ecbed'-.Resolution RES-Z01�-19-'; , Yes/Aye i No/Nay Abstain Absent 0 Adopted ❑ Adopted as Amended -_ _ ___ Barbara Gutzler .... Voter _i 0 1 .. ❑ ❑ i ❑ ❑ Defeated William H Beale Mover 8 O ❑ ❑.. ❑ Tabled Vincent Bettina r Seconder. ® ❑ ❑ ❑ ❑ Withdrawn IsmayCzarniecki _ Voter 0 _ 0__. ❑ _._._,_j 0 ... ........ Michael Kuzmicz Voter El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-20 Resolution Employing Labor and Employment Counsel Services to the Town of Wappinger BE IT RESOLVED, David Wise of Iseman, Cunningham, Riester & Hyde, LLP, is hereby retained for such legal advice and services as may be required for representing and Town of Wappinger Page 14 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 defending the Town of Wappinger for all matters of Personnel and Labor Relations, as such services may be required from time to time during calendar year 2014; and BE IT FURTHER RESOLVED, that David Wise of Iseman, Cunningham, Riester & Hyde, LLP, shall be paid in accordance with their fee schedule set forth in their Engagement Letter dated December 30, 2013. The foregoing was put to a vote which resulted as follows: ✓ Vote Record -Resolution RES -2014710 0 Ado ted p 8 Adopted p Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Gutzler Voter + 0 ❑ ❑ ❑ 13 Defeated William- H Beale ..... .. Mover ; .. 8 ❑ ... ❑ " ❑ ❑ Tabled Vincent Bettina 1 Voter a. �.... �. .....,.... i .. 0.... ! ❑ ❑ Withdrawn .. .... ....... Ismay Czarmecki ..... Voter 11 ... El ._.... ❑ ... ❑ ❑ 13 Michael Kuzmicz Seconder m ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-21 Resolution Employing Engineering Services BE IT RESOLVED, that Robert Gray of Morris Associates, be, and hereby is employed and retained for the purpose of furnishing to the Town Board and the Town's departments and agencies such professional engineering advice and services as may be required by the Town, its departments and agencies, from time to time, for the period of January 1, 2014 through April 1, 2014; and BE IT FURTHER RESOLVED, Robert Gray of Morris Associates shall be paid in accordance with the fee schedule set forth in the Proposal for Engineering Services addressed to the Town Board and dated December 30,2013. The foregoing was put to a vote which resulted as follows: ✓Vote Record - Resolution RES -2014-21 8 Adopted p Yes/Aye No/Nay E Abstain Absent ❑ Adopted as Amended Barbara Gutzier _._.. Voter ® ❑ ❑ ❑ ❑ Defeated William H. Beale i i. Seconder 8 ❑ ❑.. _0 ❑ Tabled Vincent Bettina ...................... {Mover ....... ❑ ❑ 0❑ ❑ Withdrawn lsmay Czamiecki Voter 8 ❑ ❑ 13 Michael Kuzmicz f Voter 0 ❑ ❑ }j ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-22 Resolution Employing Computer Services to the Town of Wappinger BE IT RESOLVED, that Craig Roberts of Roberts IT Consulting, Inc., be and hereby is employed and retained for the purposes of furnishing to the Town Board, various Town Departments, Offices and Agencies, such professional computer advice and services as may be required from time to time hereafter during calendar year 2014. BE IT FURTHER RESOLVED, that Roberts IT Consulting, Inc., shall be paid in accordance with the fee schedule set forth in the engagement letter dated December 10, 2013 and submitted to the Town Board. Town of Wappinger Page 15 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: Vote Record"=Resolution RES -.201422 `', , , ' ' 0 Adopted _ _ No/Nay Yes/Aye No/Nay Abstain Absent ❑Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ..... ❑ Defeated William H. Beale Voter 0; ❑ ❑ ❑ • ❑Tabled Vincent Bettina Seconder 0 ❑ ❑ fi ❑ ❑Withdrawn Czamiecki Voter 0 j- ❑ ❑ _Ismay Michael Kuzmicz r Mover ❑ 1❑ {( ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-23 Resolution Confirming Appointment of Secretary to the Planning Board and Zoning Board of Appeals WHEREAS, the Planning Board and the Zoning Board of Appeals have respectfully appointed Susan Rose to the position of Part -Time Secretary to the Planning Board and Part - Time Secretary to the Zoning Board of Appeals; and WHEREAS, the Town Board wishes to confirm the appointment of Susan Rose as Part - Time Secretary to the Planning Board and Part -Time Secretary to the Zoning Board of Appeals. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby confirms Susan Rose's appointment to the position of Part -Time Secretary to the Planning Board and Part -Time Secretary to the Zoning Board of Appeals. BE IT FURTHER RESOLVED, that Susan Rose shall be paid the annual salary of $30,436.00 effective January 1, 2014 to be paid in 52 weekly installments retroactive to and commencing on January 2, 2014, and in accordance with the Union Contract with the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2014. The foregoing was put to a vote which resulted as follows: .got Rircord =Resolution Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler ❑ ❑ ❑ ❑ ❑ Adopted as Amended William H. Beale ❑ ❑ ❑ ❑ ❑ Defeated ❑ Tabled ........... ....... ._.._..... Vincent Bettina ❑❑ ......... :... ❑ ❑ 0 Withdrawn .............. .......... IsmaYCzamiecki ❑ _....s _ __..... _ ❑ _ _..... ❑ _., ❑ .. ............_._..... __.. .... .......... Michael Kuzmicz ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-24 Resolution Appointing Town Historian of the Town of Wappinger BE IT RESOLVED, that Brenda VonBurg is appointed as Town Historian of the Town of Wappinger for calendar year 2014 and that said Brenda VonBurg shall receive no salary for said appointment; BE IT FURTHER RESOLVED, that Joey Cavaccini is appointed as Honorary Volunteer Junior Town Historian of the Town of Wappinger for calendar year 2014 and that said Joey Cavaccini shall receive no salary for said appointment. Town of Wappinger Page 16 Printed 1123/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014-24 0 Adopted .. i Yes/Aye No/Nay { Abstain Absent Adopted ❑Ado ted as Amended Barbara Gutzler Voter }...... 0 r ❑ ❑. ❑ ❑ Defeated William H Beale . Mover 1 0 P ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter .._ ..... 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 _ ❑ ... p ❑ Michael Kuzmicz ! Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-25 Resolution Appointing Liason to the Town of Wappinger Recreation Committee BE IT RESOLVED, that Michael Kuzmicz is hereby appointed as the Town Board Liaison to the Town of Wappinger Recreation Committee for calendar year 2014. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES 2014-25 . . 0 Adopted .. i Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William H Beale i Seconder. 0 ❑ ❑ ❑ ❑ Tabled Vmcent Bettina 1 Mover .. 0 i ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki y Voter 0 ❑ i ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-26 Resolution Appointing Dog Control Officer for the Town of Wappinger BE IT RESOLVED, that Jerald Owen is hereby appointed as Dog Control Officer for the Town of Wappinger for calendar year 2014. BE IT FURTHER RESOLVED, that said Jerald Owen shall receive salary as set forth in the duly adopted Budget for the Town of Wappinger for calendar year 2014 and that said salary shall be payable in 52 weekly installments retroactive to and commencing on January 2, 2014. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014-26 0 Adopted .. i Yes/Aye I No/Nay Abstain Absent "❑� ❑ Adopted as Amended Barbara Gutzler Voter i a ❑ ❑ ❑ Defeated William H. Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina V oter ❑❑ ❑ Withdrawn IsmaY Czamiecki conder0 p❑ ... ❑❑ _. i Mich ael Kuicz M1 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 17 Printed 1/23/2014 Reorganization Meeting . Minutes January 6, 2014 RESOLUTION: 2014-27 Resolution Acknowledging Appointment of Confidential Personal Secretary to the Town Supervisor WHEREAS, the Town Supervisor is authorized to appoint a Confidential Personal Secretary; and WHEREAS, Supervisor Barbara A. Gutzler has elected to appoint Inez Maldonado as her Confidential Personal Secretary. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges the appointment by Barbara A. Gutzler, Supervisor of Inez Maldonado as the Confidential Personal Secretary to the Supervisor. 3. The Town Board hereby establishes the salary of the Confidential Personal Secretary to the Supervisor at $34,000.00 annually to be paid in 52 weekly installments retroactive to commencing on January 2, 2014. The foregoing was put to a vote which resulted as follows: a! VQti Record - Resolution RES -1014411. , • . : ; 0 Adopted _ .... Yes/Aye i No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ i ❑ ❑ ❑ Defeated William H. Beale Mover <. 0 ❑ ( ❑ O ❑ Tabled Vincent Bettina Seconder ... 0 . ❑ i ❑ 0 ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-28 Resolution Acknowledging Appointment of Deputy Supervisor to the Town of Wappinger WHEREAS, the Town Supervisor is authorized to appoint a Deputy Town Supervisor; and WHEREAS, Barbara A. Gutzler, Supervisor of the Town of Wappinger, has elected to appoint Vincent F. Bettina as her Deputy Town Supervisor. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth'and adopted herein. 2. The Town Board acknowledges the appointment of Vincent F. Bettina as Deputy Town Supervisor by Barbara A. Gutzler, Supervisor of the Town of Wappinger effective January 1, 2014 through December 31, 2014. 3. The Town Board hereby confirms the salary of the Deputy Town Supervisor at $1,500.00 annually to be paid in 52 weekly installments retroactive to and commencing on January 2, 2014. The foregoing was put to a vote which resulted as follows: :/ Vine Record:- Resolution 9ES-3014;28 Yes/Aye No/Nay Abstain ( Absent Adopted ❑ Adopted as Amended Barbara Gutzler _.. _ Voter 0 ❑ ( ❑ ❑ _. ❑ Defeated William H Beale ... .... Mover ® ❑ ❑ ❑ ❑ Tabled Vincent BettinaVoter 0 ❑ ❑ 13 ❑ WithdrawnIsmayCzamiecki Seconder 0 ❑ ❑, ,,,... ❑ Michael Kuzmicz Voter 0 ❑ ; ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 18 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 RESOLUTION: 2014-29 Resolution Acknowledging Appointment of Deputy Town Clerk to the Town of Wappinger WHEREAS, the Town Clerk is authorized to appoint a Deputy Town Clerk; and WHEREAS, Joseph Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint as his Deputy Town Clerk. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges the appointment of as Deputy Town Clerk by Joseph Paoloni, Town Clerk of the Town of Wappinger. 3. The Town Board hereby establishes the salary of the Deputy Town Clerk at $ annually effective January 1, 2014 to be paid in 52 weekly installments retroactive to and commencing on January 2, 2014, and in accordance with the Union Contract with the International Brotherhood of Teamsters, Local 445, as the same may be in effect in calendar year 2014. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -201449:' ........ I Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler ❑ ❑ ❑ ❑ ❑ Adopted as Amended William H Beale ❑ ; ❑ ❑ ❑ ❑ Defeated - I -. . r -- ----._ ❑ Tabled Vincent Bettina ❑ ❑ ❑ ❑ El Withdrawn IsmaY Czamiecki �_._._.__._..._.__._......... I ❑ ❑ ❑ ❑ Michael Kuzmicz i ............... ❑ ❑ .. ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-30 Resolution Re -Appointing Board of Assessment Review Member WHEREAS, Lisa Molitoris was appointed as a Board of Assessment Review Member by Resolution 2009-107 adopted by the Town Board on May 4, 2009 to fill an unexpired five year term which expired on September 30, 2013; and WHEREAS, Lisa Molitoris has requested that she be re -appointed to the Board of Assessment Review for an additional five years by letter dated November 19, 2013; and WHEREAS, Christian Harkins, Town Assessor, by email dated December 4, 2013 to Supervisor Barbara Gutzler, has recommended that Lisa Molitoris be re -appointed as a Member of the Board of Assessment Review for an additional five year term which'term commenced on October 1, 2013 and will expire on September 30, 2018. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein 2. Upon request of Lisa Molitoris and the recommendation of Christian Harkins, Town Assessor, and after due consideration, the Town Board hereby re -appoints Lisa Molitoris for the five year term commencing on October 1, 2013 and will expiring on September 30, 2018. Town of Wappinger Page 19 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: *?''- Vok�-R�cot•d `- Resblfition RES�2Q1!t=30 0 Adopted ... Yes/Aye Yes/Aye No/Nay Abstain ( Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 I p._.. J ❑ p.. ........ ❑Defeated William H Beale Mover ® I ❑ ❑ ❑ Tabled _...... Bettina {......... Seconder ® 3 . _ .........._.. � { ❑ ❑ ❑ „Vincent ❑ Withdrawn Isma Czamiecki _x _ ____._ Voter .._. a.�__._a.._.._ ❑ o o___. P_. Michael Kuzmicz ; Voter _ ® _ ❑ .. _ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-31 Resolution Appointing Member to the Zoning Board of Appeals and Appointing Chairperson of the Town of Wappinger Zoning Board of Appeals WHEREAS, Howard Prager's term as a Member of the Zoning Board of Appeals expired December 31, 2013; and WHEREAS, the Town Board is desirous of reappointing Howard Prager to the Zoning Board of Appeals for a five (5) year term with the term expiring December 31, 2018 and also reappoint him as Chairperson of the Zoning Board of Appeals for calendar year 2014. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby reappoints Howard Prager as a Member to the Zoning Board of Appeals for a five (5) year term with the term expiring on December 31, 2018. 3. The Town Board hereby reappoints Howard Prager as Chairperson of the Town of Wappinger Zoning Board of Appeals for calendar year 2014. The foregoing was put to a vote which resulted as follows: +�'. Vote Record'* Ttesolutian RES'-2Q1A-31 `'s. 1 Yes/Aye No/Nay j Abstain Absent 8 Adopted ❑Adopted as Amended Barbara Gutzler Voter ® ❑ ❑- ❑ ❑ Defeated William H Beale Seconder a❑ ❑ ❑ ...... ....... ❑ Tabled Vincent Bettina .._.. .... ....... Voter ..........E 0 "b" ❑ ❑ ..... ❑ _ ..... ❑ Withdrawn Voter Niche 1 i{uzmicz _ i Mover 8 .___! .. Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-32 Resolution Appointing Member to the Planning Board and Appointing Chairperson to the Town of Wappinger Planning Board WHEREAS, Robert Valdati's term as a Member of the Planning Board expired December 31, 2013; and WHEREAS, the Town Board is desirous of reappointing Robert Valdati to the Planning Board for a seven (7) year term with the term expiring on December 31, 2020 and also to reappoint him as Chairperson of the Planning Board for calendar year 2014. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby reappoints Robert Valdati as a Member to the Planning Board for a seven (7) year term with the term expiring on December 31, 2020. 3. The Town Board hereby reappoints Robert Valdati as Chairperson of the Town of Wappinger Planning Board for calendar year 2014. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 20 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Vote Record - Resolution RES -2014-32 : i Yes/Aye i No/Nay Abstain I Absent Adopted Gutzler Voter a ❑ ElI ❑ ❑ Adopted as Amended Barbara i ¢ i ...._ ,_Voter t _ 0 ❑ ❑ Defeated William H Beale Mover ® ❑ ❑ ❑ ❑ Tabled Vincent Bettina_ Seconder 0 ❑ ❑ i ❑ ❑ Withdrawn Ismay Czamiecki Voter. D O ❑ Mover Michael Kuzmicz r Voter . D O ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-33 Resolution Appointing Certified Public Accountants to Provide Various Accounting Services and to Audit the Accounts and Reports of the Town Supervisor, Town Clerk and Town Justices BE IT RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, is hereby retained for the purposes of furnishing such accounting assistance and consultations as may be needed by the Town Supervisor, Town Accountant and Town Bookkeeping staff, as such services may be required from time to time during calendar year 2014; and BE IT FURTHER RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, be and they are hereby retained to audit the accounts, books, records and reports of the Town Supervisor, Town Clerk and Town Justices for calendar year 2013; and BE IT FURTHER RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, shall be paid in accordance with their fee schedule set forth in their Engagement Letter addressed to the Town Board dated December 18,2013. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014-33 i Yes/Aye I No/Nay Abstain Absent 8 Adopted ❑ Adopted as Amended �.. Barbara Gutzler t Voter - ® _ ❑ -- ❑ ❑ - ❑ Defeated Welham H Beale _ ._. _ ...._ ,_Voter t _ 0 ❑ ❑ _.. i ❑ ❑ Tabled Vincent Bettina ... . Voter .................. .. ❑ ❑ 1 ❑ ❑Withdrawn Ismay Czarnecki . Seconder 8 ❑ ❑ ; ❑ Michael Kuzmicz Mover m ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 Compensation Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2014-34 Resolution To Adjust Town of Wappinger Mileage Reimbursement Rates for 2014 WHEREAS, the Town of Wappinger compensates employees for the use of the employee's personal vehicle whenever the employee utilizes such personal vehicle for Town business; and WHEREAS, the Internal Revenue Service has established the allowable reimbursement rate for 2014 at the rate of $0.56.5 per mile for business miles driven. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes and authorizes the allowable mileage reimbursement rate to a Town employee at $0.56.5 per mile for business miles driven whenever a Town employee uses his/her personal vehicle for Town business, effective January 1, 2014. 3. This rate shall remain in effect until modified by further Town Board Resolution. Town of Wappinger Page 21 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: !'ote RL�artl`..Iiesol4tion RF.�2p14-34 : _ A.I 110.102 ,- Robert Smrcka PT Court Officer (Armed) 0 Adopted $25.00 per hr Robert Hasenbein Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 e p ❑ p 0 Defeated Wi .'am H Beale _ Voter _ _ 0 ❑ ❑ ...... ❑ ❑ Tabled Vincent Bettina _ Seconder __. fi „ a _.. _ p .. _ ❑ ❑ . __ ❑ Withdrawn smay Czamiecki Mover 0 ❑ ❑ ❑ PT Solid Waste Attendant Michael Kuzmicz Voter 0 ❑ ; ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-35 Establishing Wages for Various Employees of the Town of Wappinger Not Covered Under Union Contract WHEREAS, the Town of Wappinger employs numerous people to carry out the functions of Town government and yearly establishes the salary scale for each of said employees; and WHEREAS, the Town Board hereby establishes the salary/wage scale for employees not covered under Union Contract as hereinafter identified. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes the salary/wage scale for the following named employees employed by the Town of Wappinger and not covered under Union Contract as hereinafter set forth: Name Title Budget Line 2012 Salary Cheryl Hait Court Clerk A.I 110.102 $55,620.00 Robert Smrcka PT Court Officer (Armed) A.I 110.106 $25.00 per hr Robert Hasenbein PT Court Officer (Armed) A.1110.106 $25.00 per hr Paul Hyndman PT Court Officer (Armed) A.1110.106 $25.00 per hr Jermaine Dublin PT Court Officer (Armed) A.1110.106 $25.00 per hr Joel Ramos PT Court Officer (Armed) A. 1110.106 $25.00 per hr Rowell Williams PT Court Officer (Armed) A.I 110.106 $25.00 per hr Jason Morse PT Court Officer A. 1110.108 $12.85 per hr Richard Michels PT Court Officer A.I 110.108 $12.48 per hr Inez Maldonado Secretary to Supervisor A.1220.101 $34,000.00 Faith Ward PT Solid Waste Attendant A.8160.100 $11.39 per hr John Gale PT Solid Waste Attendant A.8160.100 $11.39 per hr George Battaglia PT Solid Waste Attendant A.8160.100 $11.39 per hr Christian Harkins CAP Assessor A.1355.100 $95,000.00 Ralph Holt Recreation Supervisor A.7020.100 $14,875.00 Vacant Recreation Director TBA A.7620.100/B.7310.100 Barbara Roberti Zoning Administrator B.8015.100 $52,000.00 Michael Leonard Legislative Aide A.1220.102 $10,000.00 Patricia Maupin Receiver of Taxes A.1330.100 $55,929.00 Fredrick Awino Accountant A.1315.100 $65,245.00 Jerald Owen Dog Control Officer A.3510.100 $25,433.00 The foregoing was put to a vote which resulted as follows: ,! Vote Reeord eaolutioh ItE8-4014-35 Yes/Aye No/Nay Abstain Absent 0 Adopted ❑ Adopted as Amended l Barbara Gutzer V Voter 0 ' ❑ i ❑ ❑ ❑ DefeatedWilliam H. Beale Seconder 0 ❑ ❑ 13❑ Tabled Vincent Bettina Mover 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki ... .. ...... Voter .... ..... ....... 0 ❑ ... _....... ................ ❑ ❑ .. ................. Michael Kuzmicz ;Voter 0 ❑ 3 ❑ 1 ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 22 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 RESOLUTION: 2014-36 Resolution Establishing Salaries for Elected Officials in the Town of Wappinger BE IT RESOLVED, that the annual salaries for calendar year 2014 for the following named elected Town Officials be in the same hereby are fixed and established at the following rates in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2014, retroactive to January 2, 2014: 2013 Title $56,000.00 Supervisor $1,500.00 Deputy Supervisor $27,585.00 Town Justice $27,585.00 Toyvn Justice $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $78,859.00 Highway Superintendent $53,868.00 Town Clerk BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforementioned Positions shall be divided over a 52 week pay period, and paid weekly, retroactive to and commencing on January 2, 2013, and thereafter for the remainder of the 2014 calendar year. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014- O Adopted ........... .... 1 i Yes/AI.ye No/Nay Abstain s Absent ❑ Adopted as Amended Barbara Gutzler Voter 8 ❑ ❑ El ❑ Defeated William H Beale Secondei; El ( ❑ ❑ ❑ ❑ Tabled Vincent Bettina 1 Voter ;_ 8 ❑ p ❑ ❑ Withdrawn Ismay Czarnecki 8 ❑ p ❑ Michael Kuzmicz Voter �' a ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-37 Resolution Establishing Remuneration for Water Meter Readers in the Town of Wappinger BE IT RESOLVED, that for calendar year 2014, the remuneration for Town of Wappinger Water Meter Reader Meters is hereby established at the rate of $1.20 per meter read; BE IT FURTHER RESOLVED, that payment to the Water Meter Reader shall be in accordance with the number of water meters read and the Town Supervisor is authorized and empowered to pay the Water Meter Reader upon proof of the number of water meters read as confirmed by the Town Accountant. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution RES -2014-37 8 Adopted ... Yes/Aye No/Noy ! Abstain Absent ❑ Adopted as Amended Barbara Gutzler Votera ❑ ❑ ❑ ❑ Defeated William H. Beale Voter El j ❑ p ❑ ❑ Tabled Vincent Bettina Voter® ❑ ❑ _ ❑ ❑ Withdrawn Ismay CzarntecktSeconder 8 ❑ p ❑ Michael Kuzmicz i Mover i ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 23 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 RESOLUTION:. 2014-38 Resolution Establishing Pay Scale for Seasonal Recreation Department Employees in the Town of Wappinger WHEREAS, the Town of Wappinger Recreation Department employs- seasonal employees necessary to provide the various recreation programs which are funded by the Town. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes the wages for the following seasonal employees employed or to be employed by the Town of Wappinger Recreation Department for calendar year 2014 to be paid weekly commencing with the first Friday following the start of employment as hereinafter set forth: Title Salary Fund Total Employees Summer Director $15.45/hour B.7310.101 1 Floating Director $15.00/hour B.7310.105 1 Camp Director RTE $10.00/hour B.7310.102 9-10 Camp Director $10.00/hour B.7310.102 9-10 RTE Counselor $9.50/hour B.7310.103 12-14 Returning Counselor $8.50/hour B.7310.103 18-20 New Counselor $7.50/hour B.7310.103 8 Tennis Camp Director $30.00/hour A.7140.101 1 Tennis Camp Assistant $12.50/hour A.7140.102 1 Fishing Camp Director $25.00/hour A.7140.115 3 Basketball Camp Director $25.00/hour A.7140.107 1 Basketball Camp Assistant $12.50/hour A.7140.107 1 Volleyball Director $30.00/hour A.7140.106 1 Baton Twirling Instructor $30.00/hour A.7140.113 1 Aerobics Instructor $40.00/session A.7140.104 1 Winter Basketball Instructor $25.00/hour A.7140.105 1 Winter Basketball Assistant $12.50/hour A.7140.105 1 Gymnastics Director $30.00/hour A.7140.103 1 Gymnastics Asst Director $12.50/hour A.7140.103 1 Gymnastics Assistants $7.25/hour A.7140.103 12 3. The Recreation Director is authorized to employ seasonal/part-time employees in accordance with the aforementioned salary scale in accordance with the practices and policies of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ✓ Vo a Record - Resolution RE5-2014-38 Yes/Aye No/Nay i Abstain ( Absent Adopted Barbara Gutzler ; Voter a ❑ a ❑ ❑ ❑ Adopted as Amended William H. Beale Voter 0 ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina ..... ....._ Mover _ _._ a i ❑ ......_, ❑ ... ..._ ❑ ............ ❑ Withdrawn m Ismay Czaiecki Voter El ❑ ❑ ❑ Michael Kuzmicz secondee` E ! ❑ ( ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION:. 2014-39 Resolution Establishing Pay Scale for Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for the Town of Wappinger Vandalism Patrol personnel, as provided by contract with the Dutchess County Sheriff's Office, engaged to perform additional police protection and surveillance services of Town parks, various other Town properties, and the performance of such other police services and duties as may be assigned by the Town Board of the Town of Wappinger, be and the same is hereby fixed and established in accordance with the contract with the Dutchess County Sheriff's Office in effect on January 1, 2014; and BE IT FURTHER RESOLVED, that Sergeant Jonathan Begor of the Dutchess County Sheriff's Office is hereby appointed the coordinator of the Town of Wappinger Vandalism Town of Wappinger Page 24 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Patrol, and his annual salary is hereby set at $5,500.00, payable by verified voucher as services are performed; and BE IT FURTHER RESOLVED, that all deputy services providing vandalism patrol services to the Town of Wappinger, shall be paid on an hourly basis in accordance with the contract between the Town of Wappinger and the Dutchess County Sheriff's Office, and said personnel shall be paid upon verified voucher as services are performed. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014-39 , a Adopted............. 8 Adopted _ _.. Yes/Aye No/Nay Abstain j Absent 11 Adopted as Amended Barbara Gutzler Voter ...... D ..... ❑ ❑ ❑ ❑ Defeated William H Beale __.. Seconder 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter a ❑ ❑ ? ❑ ❑ WithdrawnIsmay Czarniecki Voter 0❑ El ❑ 1 ❑ ❑ Michael Kuzmicz over ..... . 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-40 Establishing the Pay Scale for Certain Employees of the Town of Wappinger Covered Under Union Contract BE IT RESOLVED, that the pay scale for certain Town of Wappinger employees will be in accordance with the contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2014; BE IT FURTHER RESOLVED, that all such Town employees shall be paid every Friday throughout calendar year 2014, retroactive to and commencing on January 2, 2014, payable over a 52 week pay period, and consistent with the pay schedule set forth in the aforementioned contract. The foregoing was put to a vote which resulted as follows: v" vote Record - Resolution RES -2014=40 8 Adopted _ _.. Yes/Aye No/Nay Abstain ! Absent ❑ Adopted as AmendedBarbara Gutzler Voter I 0 ❑ - ❑ - ❑ ❑ Defeated William H Beale ._ ' Voter ® ❑ p p ❑ Tabled Vincent Bettina ; Mover l-1 ❑ ❑ 1❑ ❑ Withdrawn Ismay. Czamiecki Voter El ❑ ❑ ❑ Michael Kuzmicz Seconder, ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-41 Resolution Establishing the Pay Scale for Certain Employees of the Town of Wappinger Highway Department BE IT RESOLVED, that the pay scale for the Town of Wappinger Highway Department will be in accordance with the contract between the Town of Wappinger and the C.S.E.A., in effect on January 1, 2014; and BE IT FURTHER RESOLVED, that all such Highway Department employees shall be paid every Friday throughout calendar year 2014, retroactive to and commencing on January 2, 2014, payable over a 52 week pay period, and consistent with the pay schedule set forth in the aforementioned contract. Town of Wappinger Page 25 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: ✓ Vote Reeoi d =, Bbsolut on ICES -2014.41 ; _ Adopted .. Yes/Aye ..No/Nay Abstain Absent0 ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ p ❑Defeated WilhamH BealeVoter William H. Beale 0 _ _ �_ _ _._. ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 i ❑ ❑ ❑ ❑ Withdrawn Isma Czarmeck� Mover0 ❑ ❑ ❑ i Michael Kuzmicz Voter 0 O i __.... 0 0... Dated: Wappingers Falls, New York January 06, 2014 VII. Special Consideration The Resolution is hereby duly declared adopted. RESOLUTION: 2014-51 Appointing Legislative Aide to the Town of Wappinger Town Board WHEREAS, the Town Board of the Town of Wappinger has determined the position of Legislative Aide to the Members of the Town Board is of vital importance in handling constituent communications, legislative research and general administrative support for the Members of the Town Board; and WHEREAS, the position of Legislative Aide is an appointed position with the Legislative Aide serving at the pleasure of the Town Board and the Legislative Aide shall be compensated at the rate consistent with the salary scale as established within the approved Town of Wappinger 2014 Budget. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby appoints Michael J. Leonard as the Legislative Aide for Members of the Town Board of the Town of Wappinger and shall be compensated at the rate consistent with the salary scale as established within the approved Town of Wappinger 2014 Budget. The foregoing was put to a vote which resulted as follows: Y", vote 'lie O - Resolution ItM2 Id 91[ ; Yes/Aye No/Nay Abstain Absent 0 Adopted ❑ Adopted as Amended Barbara Gutzler Voter ..... _ 0 ❑ ❑ 13 ❑ Defeated William H. Beale Voter 0 ❑ ... ❑ ❑ ❑ Tabled Vmcent Bettina .. Mover 0 .... ❑ ❑ ......... ❑......._....._. ❑ Withdrawn _Is 0 ❑ i Michael Kuzmicz Voter El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-52 Resolution Appointing A Registrar and Deputy Registrar of Vital Statistics for the Town of Wappinger BE IT RESOLVED, that Joseph P. Paoloni be and he is hereby appointed to serve as Registrar of Vital Statistics to the Town of Wappinger, Dutchess County, New York, for a term of two years, commencing January 1, 2014 and ending December 31, 2015, pursuant to Section 4123 of the Public Health Law; and BE IT FURTHER RESOLVED, that said Registrar of Vital Statistics to the Town of Wappinger shall receive no salary or compensation, however, he shall be entitled to receive for the performance of duties of this respective office the fees fixed by applicable statute; and BE IT FURTHER RESOLVED, that the Town Clerk designates Jessica Fulton to hold the position of Deputy Registrar to the Town of Wappinger. Town of Wappinger Page 26 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -201442,-:- 0 Adopted .... Yes/Aye 3 No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzlerj Voter _ .. 0 { ❑ ❑ ❑ ❑ Defeated William H Beale Mover 0 .... ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ p ❑ ❑Withdrawn Ismay Czamiecki Voter i EI ❑ ❑ i ❑ Michael Kuzmicz Seconder; 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Motion To: Transfer $422 from Line A1990.402 to Line A1410.405 to fund Hotel and Training Fees for the Town Clerk's Attendance of Newly Elected Officials Training Supervisor Gurtler explained that Joseph Paoloni the Town Clerk, had informed her that he was required to attend the Newly Elected Officials training offered by the Association of Towns. Mr. Paoloni informed her that it is mandatory trainina. ....... ................................................................. RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Highway Superintendent Highway Superintendent Graham Foster informed the Board that he had appointed George Silvestri as his deputy Superintendent and Carol Kelly as his secretary. Councilman Beale Councilman Beale commended Graham Foster and his crew at the Highway Department for their good work during a recent snowstorm. He then stated that he had received Mr. Foster's Memo about proposed capital expenses and that the Board should discuss it soon. Councilman Bettina Councilman Bettina said that he would like a discussion on the agenda soon about the Town's water meters. Councilman Kuzmicz Councilman Kuzmicz also commended Mr.Foster for his hard work during the recent storm. He stated that there is not much to report from the recreation committee since it is the beginning of the year. He then recognized Scott Dienes in the audience and reminded that there would be a little league sign up session coming up soon. Supervisor Gutzler Supervisor Gutzler explained that she was working on a capital plan for the Town and would hope to have it distributed to the Board soon. VIII. New Business ow IX. Executive Session X. Town Board Review of Vouchers Town of Wappinger Page 27 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 RESOLUTION: 2014-42 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013 -EEE Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) T96 (Road Inspection Escrows) NYCOMCO 98.00 Home Depot 17.05 Terry Glass $396.99 Allowance Bottini Fuel $6,164.06 Bottini Fuel Pine Bush Equip H. O. Penn $742.38 Carquest $181.64 Carquest $237.32 42.01 NYSAOTSOH $150.00 Craig Bova $400.00 Thalle Ind Tilcon $955.47 Grainger $180.56 Fishkill Plains $21.00 Garage Wells Fargo 349.65 Wells Fargo 168.97 Stormwater Stormwater Stormwater Stormwater Stormwater 225.00 Stormwater $875.00 Tool Rentals by Durant Grace Bible Church Totals 1$577.68 $323.00 $9,429.42 $875.00 Vendor T92 (Planning HWG /Zoning (Wildwood Dr Escrows) & Granger Place Drainage) NYCOMCO Home Depot Terry Glass Allowance Bottini Fuel Bottini Fuel $398.64 Pine Bush Equip $8,580.00 H. O. Penn Paid Town of Wappinger Page 28 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Carquest Carquest NYSAOTSOH Craig Bova Thalle Ind $7,958.98 Tilcon Grainger Fishkill Plains Garage Wells Fargo 349.65 Wells Fargo 168.97 Stormwater $525.00 Stormwater $600.00 Stormwater $100.00 Stormwater $100.00 Stormwater Stormwater Tool Rentals by $2,291.97 Durant Grace Bible Church $567.00 567.00 Totals $1,892.00 $19,229.59 $1 08562 Vendor NYCOMCO Home Depot Terry Glass Allowance Bottini Fuel Bottini Fuel Pine Bush Equip H. O. Penn Carquest Carquest NYSAOTSOH Craig Bova Thalle Ind Tilcon Grainger Fishkill Plains Garage Wells Fargo Wells Fargo Stormwater Stormwater Stormwater Stormwater Stormwater Stormwater Tool Rentals by Durant 3 $32,326.69 Town Board 1 Hold 98.00 17.05 396.99 6,164.06 398.64 8,580.00 742.38 181.64 279.33 150.00 400.00 7,958.98 955.47 180.56 21.00 100.00 225.00 875.00 2,291.97 525.00 600.00 100.00 Town of Wappinger Page 29 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Grace Bible Church Totals $30,016.07 1 $1,225.00 18 3 $32,326.69 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 6, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: r' Vbit Record - Resolution 1CM2014-42 "� .. , , . ;• . CBG (challenger Baseball Field) Hoffman 8 Adopted 60.35 Yes/Aye No/Nay Abstain Absent ❑Adopted as Amended Barbara Gutzler __. Voter 8 t _.. __ .. ❑❑ ❑ Defeated William H. Beale Mover a 520.00 ❑ Tabled Vmcent Bettina . Voter ® ❑ 1 ❑ ❑-... ❑ Withdrawn Ismay Czarn.. ...... Voter. 0 �...... t !........ _... ..._ Michael Kuzmicz Seconder'. ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-43 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013-FFF Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) CBG (challenger Baseball Field) Hoffman 60.35 Stalker Radar 3,678.20 Camo 520.00 Camo 618.00 NYCOMCO 1,496.00 64.00 Platts 2,592.00 Sedore 2,540.00 Safeguard 113.25 Royal Carting 11,837.71 Home Depot 192.68 Home Depot 26.28 Signal Graphics Milton Agway $170.00 Pine Bush Equip $67.73 Matt Meybohm $51.11 Mike Sheehan $400.00 Mark Price Petty Cash Town of Wappinger Page 30 Printed 1/23/2014 Reorganization Meeting Arkel Motors Cornell Co-op Ext CSEA Optical/Dental Hillman Signs Tilcon Daniel Barry Staples Staples Staples Staples Staples Staples Staples Staples Cablevision William Hockler HV Wipers Supply W B Mason Mike Krisko All State NY Plan Federation Auto Zone Great America Fin Sery Delta Dental Inter City Tire Freno Plbg Rong-Jie Wu John Weber Trail Warden Troy Swain Sharp Nine Productions George Silvestri Justice Court Verizon Wireless Totals 179.05 12.44 194.50 14.43 39.90 76.73 16.72 159.80 139.95 74.69 580.00 1,348.99 1,760.00 140.00 150.00 250.00 13,716.00 366.03 $37,659.15 Minutes $3,123.24 $3,003.84 $920.85 $1,904.68 $400.00 $267.38 $165.00 $95.60 300.00 $44.99 346.98 346.79 $4,735.97 $1,602.06 $50.78 $153.06 $13,976.67 $387.00 $387.00 January 6, 2014 Vendor T14 (Allstate WU (United SU (United Paid voluntary Wapp. Water Wapp. Sewer ins.) Fund) fund) Town of Wappinger Page 31 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Hoffman 60.35 Stalker Radar Camo Camo Camo 520.00 Camo NYCOMCO 618.00 Platts Sedore Platts Safeguard Royal Carting Home Depot Home Depot Signal Graphics $38.98 Milton Agway Pine Bush Equip Matt Meybohm Mike Sheehan Mark Price Petty Cash Arkel Motors Cornell Co-op Ext CSEA Optical/Dental Hillman Signs Tilcon Daniel Barry Staples Staples Staples $1.12 $1.12 Staples $102.26 $102.26 Staples Staples Staples Staples Cablevision 159.80 William Hockler HV Wipers Supply W B Mason Mike Krisko All State $866.08 866.08 NY Plan Federation Auto Zone Great America Fin Sery 580.00 Delta Dental 1,695.97 Inter City Tire Freno Plbg Rong-Jie Wu John Weber Trail Warden Troy Swain Sharp Nine Productions George Silvestri Justice Court Verizon Wireless 712.82 Totals $866.08 $142.36 $103.38 $4,014.67 5 $57,870.61 Vendor Town Board Hoffman 60.35 Stalker Radar 3,678.20 Camo 520.00 Camo 618.00 NYCOMCO 1,560.00 Platts Town of Wappinger Page 32 Printed 1/23/2014 D Reorganization Meeting Minutes January 6, 2014 2,592.00 Sedore 2,540.00 Safeguard 113.25 Royal Carting 11,837.71 Home Depot 192.68 Home Depot 26.28 Signal Graphics •. 38.98 Milton Agway 170.00 Pine Bush Equip 67.73 Matt Meybohm 51.11 Mike Sheehan 400.00 Mark Price Petty Cash 179.05 Arkel Motors 3,123.24 Cornell Co-op Ext 387.00 CSEA Optical/Dental 3,003.84 Hillman Signs 920.85 Tilcon 1,904.68 Daniel Barry 400.00 Staples 12.44 Staples 194.50 Staples 2.24 Staples 204.52 Staples 14.43 Staples 39.90 Staples 76.73 Staples 16.72 Cablevision William Hockler 267.38 HV Wipers Supply 165.00 W B Mason 139.95 Mike Krisko 95.60 All State NY Plan Federation 300.00 Auto Zone 119.68 Great America Fin Sery Delta Dental Town of Wappinger Page 33 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Inter City Tire 1,602.06 Freno Plbg _ I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 6, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: 1,760.00 Rong-Jie Wu DB WU 140.00 John Weber Trail Absent Warden 150.00 Troy Swain PartTown) 50.78 Sharp Nine Productions wide) 250.00 George Silvestri William H. Beale Mover 0 ❑ ❑ 153.06 Justice Court ❑ Tabled Vincent Bettina Voter 1 0 ... 13,716.00 Verizon Wireless ❑ Withdrawn .... Ismay Czarmecki Votera ...... Totals $53,855.94 45 Michael Kuzmicz Seconder: ® $57,870.61 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 6, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-44 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Plaim parlrpf. 7nl Vendor A B DB WU Yes/Aye NolNay Abstain Absent 0 Adopted _.. _ PartTown) ❑ Adopted as Amended B arbara Gutzler Voter wide) ❑ Defeated William H. Beale Mover 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 1 0 ... ❑ ❑ ❑ ❑ Withdrawn .... Ismay Czarmecki Votera ...... ❑ ❑ ❑ Michael Kuzmicz Seconder: ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-44 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Plaim parlrpf. 7nl Vendor A B DB WU (General (General (Highway (United Town PartTown) Fund) Wapp. wide) Water Fund) Central Hudson 28.90 Central Hudson 2,232.62 Central Hudson 41.44 Central Hudson 712.44 Central Hudson 1,477.40 Town of Wappinger Page 34 Printed 1/23/2014 1� Reorganization Meeting Cablevision Camo Camo DC Sheriff James Baisley Corbin Excavating Tilcon `r. Staples 59.90 25.00 25.00 Minutes 19,146.05 13.80 $1,285.00 $1,188.00 $531.67 Vendor 50.96 Paid Town Board Staples Central Hudson 28.90 170.96 Central Hudson Reserve Acct Central Hudson Postage 4,500.00 Central Hudson DC Dept of Health 712.44 $25.00 Wells Fargo 1,477.40 327.56 59.90 Wells Fargo 173.30 173.31 Camo Ralph Holt 25.00 DC Sheriff 50.00 NY Labor Law Poster 19,146.05 67.25 Poland Spring 139.59 Corbin Excavating W B Mason 10.99 1,188.00 R. Costa Electric 4,100.00 Perfect Comfort 350.00 Hannaford 48.20 Uline 41.61 WSDG Engineering Totals $14,591.52 $19,374.76 $3,004.67 $25.00 Vendor HWN (Wappinger Water Main Project) Paid Town Board Hold Central Hudson 28.90 Central Hudson 2,232.62 Central Hudson 41.44 Central Hudson 712.44 Central Hudson 1,477.40 Cablevision 59.90 Camo 25.00 Camo 25.00 DC Sheriff 19,146.05 James Baisley 1,285.00 Corbin Excavating 1,188.00 January 6, 2014 Town of Wappinger Page 35 Printed 1/23/2014 Reorganization Meeting Tilcon Staples Staples Reserve Acct Postage DC Dept of Health Wells Fargo Wells Fargo Ralph Holt NY Labor Law Poster Poland Spring W B Mason R. Costa Electric Perfect Comfort Hannaford Uline WSDG Engineering Totals $6,200.00 $6,200.00 $43,195.95 Minutes 4,500.00 327.56 346.61 531.67 64.76 170.96 25.00 50.00 67.25 139.59 10.99 4,100.00 350.00 48.20 41.61 6,200.00 $9,726.87 $33,469.08 1 $0.00 8 18 0 $43,195.95 January 6, 2014 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 6, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: V Vote Rec6"rd =Resolution IRE&2014-44 _ ; •. B DB HWG (General (General (Highway (Wildwood Dr Yes/Aye No/Nay Abstain i Absent 0 Adopted __ Place r ❑Adopted as Amended Drainage) Barbara Gutzler _._ _ __ Voter __. t _ .. . ® i ❑ _. ___ _ ❑ ❑ .. ❑ Defeated Welham H. Beale Mover i 8 i ❑ ❑ ❑„ ❑ Tabled Vincent Bettina Voter 8 ❑ ❑ E] ❑Withdrawn Ismay Czamiecki Voter 8 ❑ ❑ ❑ Michael Kuzmicz Seconder 8 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-45 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim ParlrPt• 2011-141414 Vendor A B DB HWG (General (General (Highway (Wildwood Dr Town wide) PartTown) Fund) & Granger Place Drainage) Camo 66.00 Camo 42.00 Camo 354.98 Town of Wappinger Page 36 Printed 1/23/2014 r Reorganization Meeting Minutes January 6, 2014 NYS Empire 3,480.76 7,203.37 Atlas & Hilltop) Water Main Escrows) Escrows) Insurance 4,979.92 Camo Camo Westlaw NYS Empire fry. Insurance Westlaw 192.00 Safeguard Global Translation Westlaw Williams Lumber DC Truck Parts Tilcon 277.60 John Barry Staples Safeguard Town of Wappinger Page 37 Printed 1/23/2014 Global Translation 140.00 Williams Lumber iw•• 205.08 DC Truck Parts 230.78 Tilcon 2,818.90 Grainger 70.65 John Barry 400.00 Staples 37.38 Fisher Machine Inc 150.00 Cornerstone 364.91 34.75 Morris Assoc Morris Assoc 509.20 Morris Assoc 1,686.51 3,234.95 6,603.14 474.35 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Paetec 586.95 21.67 Kevin Bohannan 95.75 Totals 1 $14,359.16 1 $5,223.69 1 $11,385.50 1 $3,293.25 Vendor HWF HWN T92 (Planning T96 (Road (Filtration of (Wappinger & Zoning Inspection Atlas & Hilltop) Water Main Escrows) Escrows) Project) Camo Camo Camo NYS Empire fry. Insurance Westlaw Westlaw Safeguard Global Translation Williams Lumber DC Truck Parts Tilcon Grainger John Barry Staples Town of Wappinger Page 37 Printed 1/23/2014 Reorganization Meeting Minutes January 6, 2014 Fisher Machine Inc WU Cornerstone Paid Morris Assoc $20,845.00 Morris Assoc $805.00 Morris Assoc 7,531.20 $19,245.25 $207.00 Morris Assoc $1,322.50 Morris Assoc $483.00 Morris Assoc $1,610.00 Morris Assoc $552.00 Paetec Kevin Bohannan Totals $7,531.20 $20,845.00 $24,017.75 $207.00 Vendor WU SU Paid Camo (United (United Camo Wapp. Wapp. NYS Empire Water Sewer 15,664.05 Insurance Fund) fund) camo Camo Camo NYS Empire 15,664.05 Insurance Westlaw Westlaw Safeguard $162.29 $162.28 Global Translation Williams Lumber DC Truck Parts Tilcon Grainger John Barry Staples Fisher Machine Inc Cornerstone 399.66 Morris Assoc Morris Assoc Morris Assoc $1,829.96 $3,055.44 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Paetec 608.62 Kevin Bohannan Totals $1,992.25 $3,217.72 $16,672.33 3 $92,072.52 Vendor Town Board Hold Camo 66.00 Camo 42.00 Camo 354.98 NYS Empire Insurance Westlaw 192.00 Westlaw 277.60 Safeguard 324.57 Town of Wappinger Page 38 Printed 1/23/2014 11 Reorganization Meeting Minutes January 6, 2014 Global Translation 140.00 Williams Lumber 205.08 DC Truck Parts 230.78 Tilcon Grainger John Barry Staples Fisher Machine Inc Cornerstone Morris Assoc Morris Assoc Morris Assoc Morris Assoc 2,818.90 70.65 400.00 37.38 150.00 20,845.00 1,314.20 43, 867.80 1,322.50 Morris Assoc 483.00 Morris Assoc 1,610.00 Morris Assoc 552.00 Paetec Kevin Bohannan 95.75 Totals $71,432.69 $3,967.50 18 4 $92,072.52 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 6, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓,Vote Record - Resolution RES -2014=45 El Adopted i Yes/Aye ' No/Nay Abstain Absent ElAdopted as Amended Barbara Gutzler Voter a ❑ 1❑ ❑Defeated Welham -'H, Beale; Mover ❑ ❑ p ❑ Tabled Vincent Bettinat Voter 8 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki .................................... Voter . ....... . a ❑ ❑ ❑ Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 06, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 39 Printed 112312014 Reorganization Meeting Minutes January 6, 2014 XI. Adjournment XII. Motion To: Wappinger Adjournment & Signature The meeting adjourned at 8:15 PM. Deputy Town Clerk Town of Wappinger Page 40 Printed 1/23/2014 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Regular Meeting townofwappinger.us Agenda — Joseph P. Paoloni Town Clerk Monday, January 13, 2014 7.30 PM Town Hall I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Minutes Approval .. Monday, November 25, 2013 Monday, December 09, 2013 V. Correspondence Log 2014-46. Resolution Authorizing the Acceptance of the Correspondence Log VI. Public Portion VII. Discussions A. Rezone of 26 Myers Corners B. Planning and Zoning Board Compensation VIII. Resolutions 2014-47. Resolution Authorizing Use of Town Hall For Blood Drive Sponsored By American Red Cross 2014-48. Resolution Confirming Appointment of Engineer and Authorizing Preparation of Design Plans & Specifications for Electrical Repairs for the Wappinger Challenger Field IX. Items for Special Consideration X. New Business XI. Executive Session XII. Town Board Review of Vouchers 2014-49. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-50. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment town of wappinger Page I Printed 1/1312014 Town of Wappinger Regular Meeting Minutes 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Joseph P. Paoloni Town Clerk Monday, January 13, 2014 7:30 PM Town Hall Call to Order ,Attendee Name Or anization .. title Status 1 'Arrived Barbara Gutzler ? T own of Wappmger Supervisor ,., -.... I Present William H. Beale i Town of Wappmger Councilman Present Vincent Bettina Town of Wappmger Councilman Late 7:33 PM Isma i Town of Wappinger Councilwoman Present .Czarniecki Michael Kuzmicz I Town of Wappinger Councilman Present } Salute to the Flag Adoption of Agenda Motion To: Adopt the Agenda _........... ... ....... .. RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz IV. Minutes Approval Monday, November 25, 2013 RESULT: ACCEPTED[UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Monday, December 09, 2013 RESULT: ACCEPTED [UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz V. Correspondence Log RESOLUTION: 2014-46 Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. Town of Wappinger Page 1 Printed 2/6/2014 Regular Meeting Minutes January 13, 2014 VI. The foregoing was put to a vote which resulted as follows: Yote Record -,Resolution RES -2014 d6 ADOPTED'[UNANIM, MOVER: Vincent Bettina, Cound SECONDER: ` William H: Beale, Coun " ® Adopted Yes/Aye i No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ i ❑ [j ❑ Defeated William H Beale Voter .. m ..... ❑ ❑ ❑ TabledVincent Bettina Voter ❑. . ❑ j ❑ .. 0 ❑WithdrawnIsmay Czarnecki Seconder 0 ❑ ❑ ❑ Michael Kuzmicz over, 0 ❑ O ❑ Dated: Wappingers Falls, New York January 13, 2014 The Resolution is hereby duly declared adopted. Public Portion Motion To: Open Floor to the Public RESULT: ADOPTED [UNANIMOUS] MOVER: Tsmay Czarniecki, Councilwoman SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czamiecki, Kuzmicz Public Statement Resident Mary Schmalz discussed a letter that was in the correspondence log from the "Friends of Seniors" group. Ms. Schmalz informed the board that the letter discusses the volunteers of the group. However, it is not listed in the letter that for seniors to receive the services of the organization, they must pay five hundred dollars a year. Ms. Schmalz then referred to the minutes of a past meeting on December 9th. She asked where hilltop Village was. Supervisor Gutzler said that it is a Toll Brothers Development across from Edgehill Drive. Ms. Schmalz then told the Board that her and her husband used to help with putting up the Holiday displays in Schlathaus Park. She explained that every denomination was represented in the displays of the past. Supervisor Gutzler said that she would make a better effort to make sure that the displays go up in the future Motion To: Close the Floor to the Public RESULT: ADOPTED'[UNANIM, MOVER: Vincent Bettina, Cound SECONDER: ` William H: Beale, Coun AYES: Gutzler, Beale, Bettina, 1 VII. Discussions A. Rezone of 26 Myers Corners The rezone applicants reminded the Board that they had come before the Board in August of 2013 to propose their project. He then explained the work that would not be required to be done because the property is already has Town water and sewer hookup. He also said that there would be no earth moving that would have to be done. He then explained that the property is zoned RF -20 and they are proposing that the property be rezoned to conservation commercial. Mr. Farley described the business that would go into the building. He explained that it is a home based business that would be moved to a new location due to expansion. Mr. Farley said that it would be purely administrative work that would be being done at the site on Myers Corners Road. Councilman Bettina asked if they had gone in front of the Planning Board for a referral. Jim Horan, Attorney to the Town, explained that the Town Board would refer it to the planning Town of Wappinger Page 2 Printed 2/6/20/4 Regular Meeting Minutes January 13, 2014 Board for recommendation. Mr. Horan said that the Planning Board could not act on any site plan until the Town Board approved the rezone. Councilman Beale said that he has no objection to there being an extension of the CC zone to this property. Supervisor Gutzler asked Mr. Horan if an escrow amount needed to be set. She explained that it had been recommended a $5,000 escrow. Motion To: set $5,000 escrow for the rezone of 26 Myers Corners Road RESULT: ADOPTED [UNANIMOUS] MOVER: Barbara Gutzler, Supervisor SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Motion To: Refer the Application to the Planning Board RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: Vincent Bettina, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz B. Planning and Zoning Board Compensation Councilman Beale said that he spoke to Chairman Prager from the Zoning Board of Appeals. Mr. Beale said that there has been some miscommunication about how the Planning and Zoning Board stipends have been issued for site visits. They were given a stipend per visit, which included there mileage and time. Councilman Beale said that it has become that members were requesting their stipend and additional funds for mileage. Mr. Beale said he would like to go back to the past practice where there was one stipend of $25 per visit which includes the mileage. Councilman Kuzmicz stated that he agreed with this. Councilwoman Czarniecki asked for clarification on open meetings law when the Planning and Zoning Boards go out on site visits. Mr. Horan explained that the site visits are for obtaining information; no decisions are made at the site visit. Supervisor Gutzler asked if it is absolutely necessary for all Board Members to go out on a site visit or if only some of them going would suffice. Councilman Kuzmicz said that as a former member of one of those Boards, he believes all members should go on a site visit. VIII. Resolutions RESOLUTION: 2014-47 Resolution Authorizing Use of Town Hall For Blood Drive Sponsored By American Red Cross WHEREAS, the American Red Cross has requested the participation of the Town of Wappinger and use of the Town Hall Meeting Room for a blood drive to be held on the following dates: March 12, 2014; July 2, 2014; September 19, 2014 and December 11, 2014 from 12:00 pm to 5:00 pm; and WHEREAS, the Town Board is willing to authorize use of Town Hall for a blood drive sponsored and conducted by the American Red Cross as set forth in the Blood Drive Commitment letter dated January 6, 2014. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the American Red Cross to use the Town Hall Meeting Room on the following dates: March 12, 2014; July 2, 2014; September 18, 2014 and December 11, 2014 from 12:00 p.m. to 5:00 p.m. to sponsor and conduct a blood drive, in accordance with a Blood Drive Commitment letter dated January 6, 2014, a copy of which is affixed hereto. Town of Wappinger Page 3 Printed 2/6/2014 Regular Meeting Minutes January 13, 2014 The foregoing was put to a vote which resulted as follows: Voie Record,- Resolution ft$,2014 47 - ; Yes/Aye j No/Nay Abstain Absent 0 Adopted p . ... ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ... ❑ .......... ❑ Defeated William H Beale , seconder 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina ;Mover 0 ❑ i ❑ ❑ ❑ Withdrawn Ismail Czamiecki Voter 0 i ❑ ❑ ❑ . Michael Kuzmicz Voter 0 ❑ I ❑ ............. ❑ Dated: Wappingers Falls, New York January 13, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-48 Resolution Confirming Appointment of Engineer and Authorizing Preparation of Design Plans & Specifications for Electrical Repairs for the Wappinger Challenger Field WHEREAS, the Town of Wappinger was previously granted a $50,000.00 Community Development Block Grant (CDBG) for the construction and installation of various handicapped accessible improvements at the Challenger Fields at the Robinson Lane Sports Complex; and WHEREAS, one of the improvements included the installation of a Mobile ADA Restroom at the Challenger Field; and WHEREAS, the Town caused the construction and installation of the handicapped accessible Mobile ADA Restroom, including high efficiency air conditioning and forced air heat at an approximate cost of $25,400.00, leaving a balance remaining in the CDBG of approximately $24,600.00 for additional improvements to the Challenger Field; and WHEREAS, Greg W. Bolner, P.E. of Clark Patterson Lee Design Professionals, was the design engineer who prepared the plans and specifications and oversaw the construction and installation of the various improvements; and WHEREAS, by Resolution adopted by the Town Board on April 22, 2013, the said Greg W. Bolner, P.E. was given approval to change the scope of his work in connection with the 2013 CDBG; and WHEREAS, because there remains approximately $24,600.00 of the CDBG of $50,000.00 granted to the Town in 2013, the Town wishes to utilize said funds for required electrical installation and improvements at the Challenger Field; and WHEREAS, by letter dated December 16, 2013 to Greg W. Bolner, P.E., the Town Supervisor confirmed that Clark Patterson Lee has been authorized by the Town of Wappinger to continue to provide engineering services to the Town in connection with the bidding and installation of electrical connections required at the Challenger Field with the cost of said design, construction and installation of the electrical services to be paid from the balance of the 2013 CDBG previously granted to the Town. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board expressly confirms that the Town of Wappinger has authorized Greg -W. Bolner, P.E. to prepare all engineering design plans and specifications for the construction and installation of electrical services to the ADA Mobile Restroom 3. The Town Board expressly authorizes Greg W. Bolner, P.E. to advertise for bids for such electrical installations with the understanding that the project will be completed no later than April 18, 2014, in time for the 2014 sports season, in accordance with the projected schedule of milestones attached -hereto as Exhibit Town of Wappinger Page 4 Frintea uoi-1ui4 Regular Meeting Minutes January 13, 2014 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014. 0 Adopted .................. ... .. .I Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler ' Voter a ❑ 13 ❑ ❑ Defeated William H Beale ;Seconder a ........ ❑ p ❑ ❑ Tabled Vincent Bettina i Voter 1 V..1. El _. ❑ ❑13 ❑ Withdrawn Ismay Czarniecki 1 Voter ® ! ❑ ❑ i ❑ Michael Kuzmicz Mover a ❑ p ❑ Dated: Wappingers Falls, New York January 13, 2014 The Resolution is hereby duly declared adopted. IX. Items for Special Consideration X. New Business Councilman Kuzmicz Councilman Kuzmicz asked if the vacancy on the Zoning Board has been addressed. Supervisor Gurtler said that when she received the proper letter, she would have it put on the agenda as a resolution. Councilwoman Czarniecki Councilwoman Czarnecki said that she is liaison to the recycle center advisory committee. She explained that she is looking for volunteers to serve on that committee. There would be meetings once, every other month. She asked any interested person to contact her. Councilman Bettina Councilman Bettina said that some people have reached out to him about Agritourism. He has said that some people have suggested that crops could be grown at Carnwath. He then suggested people being able to purchase small plots to grow crops. Mr. Bettina said that there has also been the suggestion of opening a dog park. Councilman Beale Councilman Beale said that he had looked at the memo from the Highway Superintendent concerning his equipment plan. Councilman Beale said that the Town should keep its infrastruction in the front of its mind. Supervisor Gutzler Supervisor Gutzler referred the Board to the Correspondence log to Town of Wappinger Little Leagues request to use the Town Hall for sign ups. Councilman Kuzmicz moved that Little League be able to use Town Hall on two occasions. Councilman Bettina seconded and the motion passed. Motion To: allow Little League to use Town Hall for Sign-ups and allow fee to be waived RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Vincent Bettina, Councilman AYES: Gutzler, Beale,Bettina, Czarniecki, Kuzmicz Supervisor Gutzler Supervisor Gutzler referred the Board to an E-mail she had sent concerning who the voting delegate would be for the association of Towns. In the past the positions of Delegate and Alternate had been rotated between Councilman Beale and Councilman Bettina. This year, Councilman Beale would be the Delegate and Councilman Bettina would be the alternate. Councilman Kuzmicz moved the motion. Councilwoman Czarnecki seconded it. The motion was passed. Town of Wappinger Page 5 Printed 2/612014 Regular Meeting Minutes January 13, 2014 Motion To: Appoint Voting Delagate and Voting Alternate for the Association of Towns Supervisor Gutzler-Highway Superintendent Highway Superintendent informed the Board that there is currently an average of 100 gallons of fuel a day being used at the dormitory building at Carwath Fanns. IIe explained that he has been monitoring the situation but he wanted the Board to be aware of the issue. Supervisor Gutzler said that as part of the capital plan she is creating, she is looking into bonding the construction of a storage facility on Town Hall property. If this storage facility were to be built, the Carnwath Building would be able to be shut down. XI. Town Board Review of Vouchers RESOLUTION: 2014-49 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet! 2013-111 Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) WU (United Wapp. Water Fund) Central Hudson Board Water Main 434.38 Project) Central Hudson Central Hudson 434.38 Central Hudson 70.25 70.25 Central Hudson Central Hudson 451.53 Central Hudson 429.82 451.53 First Unim Life Ins 445.72 Central Hudson Mark Price Petty 160.48 Cash 429.82 Totals First Unim Life Ins $1,992.18 $0.00 $0.00 5 232.99 60.78 151.95 Mark Price Petty Cash 160.48 Totals $1,779.45 1 $60.78 $151.95 $0.00 Vendor HWN Paid Town Hold (Wappinger Board Water Main Project) Central Hudson 434.38 Central Hudson 70.25 Central Hudson 451.53 Central Hudson 429.82 First Unim Life Ins 445.72 Mark Price Petty 160.48 Cash Totals $0.00 $1,992.18 $0.00 $0.00 5 1 0 $1,992.18 $1,992.18 Town of Wappinger Page 6 Printed 2/6/.Zw4 Regular Meeting Minutes January 13, 2014 The foregoing was put to a vote which resulted as follows: Vote Record -Resolution RES -201449':,.;2_ , A (General Town wide) B (General PartTown) DB (Highway Fund) HWN (Wappinger Water Main Project) Central Hudson 0 Adopted 1 Yes/Aye No/Nay Abstain Absent ❑ Adopted as AmendedBarbara Gutzler Mover0 ❑ ❑ ❑ ❑Defeated Wdliam H Beale Voter 0..,. ❑ p ❑ ❑ Tabled Vincent Bettina . Seconder ... a ❑ ❑ ❑ Withdrawn Ismay Czamiecki Mover 0 ❑ p ❑ Michael Kuzmicz Voter p ❑ p El Dated: Wappingers Falls, New York January 13, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-50 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013-1.1.1 Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) HWN (Wappinger Water Main Project) Central Hudson 35.12 Central Hudson 73.23 Clove Excavators $5,865.00 Platt's 145.00 Poughkeepsie Journal 175.69 Southern Dutchess 180.12 News Signal Graphics 1,560.53 DC Soil & Water 500.00 Coffee Systems 60.73 Arkel Motors $82.95 Baright Enter $7.00 31.50 Thalle Ind Dept of Water Supply 67.08 Dorothy Groark Reimbur 37.95 McGrath & Company 2,850.00 CW Electronics 80.00 William Hockler $116.33 Gellert & Klein 231.00 R. Costa Electric 142.50 Pertect Comfort 826.00 Town of IVappinger Page.7 Printed 2/6/2014 Regular Meeting Minutes January 13, 2014 Pertect Comfort I I Dutchess Proprint PVE Sheffler LLC John Weber 175.00 150.00 21.60 $480.00 WSDG II 1 1 $2,925.00 Totals 1$6,623.14 1$719.91 1 $6,551.28 1 $2,925.00 Vendor Central Hudson Central Hudson Clove Excavators Platt's Poughkeepsie Journal Southern Dutchess News Signal Graphics DC Soil & Water Coffee Systems Arkel Motors Baright Enter Thalle Ind Dept of Water Supply Dorothy Groark Reimbur McGrath & Company CW Electronics William Hockler Gellert & Klein R. Costa Electric Pertect Comfort Pertect Comfort Dutchess Proprint PVE Sheffler LLC John Weber WSDG Totals HWG Paid Town Board Hold (Wildwood Dr & Granger Place Drainage) 35.12 73.23 5,865.00 145.00 175.69 180.12 1,560.53 500.00 60.73 82.95 38.50 $573.79 573.79 67.08 37.95 2,850.00 80.00 116.33 231.00 142.50 826.00 175.00 21.60 480.00 150.00 2,925.00 $573.79 $108.35 $17,284.77 $0.00 1 23 0 $17,393.12 $17,393.12 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 13, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. Town of Wappinger Page 8 Printed 2/6/2014 1� Regular Meeting Minutes January 13, 2014 The foregoing was put to a vote which resulted as follows: ✓ Vote Record-' Resolution RES -2014-50 Adopted Yes/Aye f No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler j Mover ! 0 i ❑ 0 E]El ❑Defeated W�ILam H Beale ' Voter .. a ❑ 0 ❑ ❑ Tabled Vincent Bettina . ! Voter 8 ❑ 0 ❑ ❑ Withdrawn Ismay Czamiecki Secondet' 0 ❑ ❑ _. ❑ Michael Kuzmicz I Mover D ❑ ❑ # ❑ Dated: Wappingers Falls, New York January 13, 2014 The Resolution is hereby duly declared adopted. XII. Adjournment XIII. Motion To: Wappinger Adjournment & Signature The meeting adjourned at 8:05 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czamiecki,'Councilwoman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz �i I►� .I. '` �%iii eo- Deputy Town Clerk Town of Wappinger Page 9 Printed 2/6/2014 Town of Wappinger 20 Middlebush Road 2014-58. Wappingers Falls, NY 12590 Regular Meeting townofwappinger.us Agenda — Joseph P. Paoloni Town Clerk Monday, January 27, 2014 7:30 PM Town Hall I. Call to Order II. Salute to the Flag I1I. Adoption of Agenda IV. Minutes Approval Monday, January 06, 2014 V. Correspondence Log 2014-53. Resolution Authorizing the Acceptance of the Correspondence Log VI. Public Portion VII. Discussions VIII. Resolutions 2014-54. Resolution Authorizing Refund of Unused Escrow for Hilltop Village at Wappinger Site Plan (Account 09-3182) 2014-55. Resolution Appointing Member to the Town of Wapoinger Zoning Board of Appeals 2014-56. Resolution Confirming Appointment of Secretary to the Planning Board and Zoning Board of Appeals IX. Items for Special Consideration X. New Business XI. Executive Session XII. Town Board Review of Vouchers 2014-57. Resolution Authorizing Abstract of Claim and Warrant for Payment of Town of Wappinger Page I Printed 1/2312014 Claim Audited by Town Board 2014-58. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-59. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-60. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-61. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-62. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment Town of Wappinger Page I Printed 1/2312014 Town of Wappi nger 20 Middlebush Road Wappingers Falls, NY 12590 Regular Meeting townofwappinger.us ^' Minutes ^' Joseph P. Paoloni Monday, January 27, 2014 7:30 PM Town Hall V. Call to Order Attendee Name Oran>atond Title Status ,Arrived ',._. , . «<__,� Barbara Gutzler R Town of Wappm er g -F u- Supervisor _ p wM Present _._ William H. Beale Town of Walmer Councilman Present Vincent Bettina Town of Wappmger Councilman € Present Ismay Czarniecki _ Town of Wappmger Councilwoman Present Michael Kuzmicz Town of Wappinger Councilman Present Salute to the Flag Adoption of Agenda Motion To: adopt the agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Minutes Approval Monday, January 06, 2014 RESULT: ACCEPTED [UNANIMOUS] MOVER: Vincent Bettina, Ismay Czarnecki SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Correspondence Log RESOLUTION: 2014-53 Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014'-53 0 Adopted ........................................... i Yea/Aye _. No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter ® ❑ s ❑ ❑ ❑ Defeated William H BealeVoter _ ._ ,......... 0 _ ...._ _ ` ❑ ❑ ❑ ❑ Tabled Vincent Bettina 1 Mover ' 8 ❑ Elj ❑ ❑ Withdrawn Ismay Czarnieckii Seconder ® 1 ❑ ❑ f ❑ Michael Kuzmicz � Voter a 11 o- ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page I Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 VI. Public Portion Motion To: Open the Floor Public Statement Ms. Mary Schmalz said that in the correspondence log there is a letter from Ralph Holt about the possibility of there being no money for fireworks at community day this year. She explained that at the previous year's community day there were few people viewing the fireworks at Schlathaus Park. Mrs. Schmalz calls the fireworks at Community day a waste of taxpayer money. She said that the fireworks would be better if they were done at the concert around the fourth of July. She said that more people would be able to enjoy them at an event in July. Councilman Kuzmicz said that there is a possibility that there would be fireworks in the Town around the Fourth of July. There is always an attempt made to have fireworks at Community day, but the funding may not be available. Instead of fireworks there has been an attempt to make rides at the event free to the residents by receiving donations. Mrs. Schmalz said that regardless of who pays for them, more people could enjoy them if they were in July. Councilman Kuzmicz said that some people also go away in the summer, but are around in September for Community Day. Councilman Kuzmicz explained that they were looking into different options. Supervisor Gutzler said that through the last two years the Town has participated in the Dutchess County Regional Chamber of Commerce's balloon launch. She explained that there were some weather problems, but when it was clear out the park was packed. She said that there is a possibility of something going on that time of year which will include fireworks, but it can't interfere with the balloon launch. Ms. Schmalz said again that on Community Day there were not a lot of people at Schlathaus for the Fireworks. Supervisor Gutzler said that some people do view the fireworks from different sites. Ms. Schmaltz said that they would be publicized around the Fourth of July because the Poughkeepsie Journal does a special on where there are fireworks. Councilman Kuzmicz said that they would take her comments under consideration. Resident Joe Torres said that he has gone to the Town's Fireworks many times in the past, but has watched from other locations. He said that many other residents do this as well. Motion To: Close RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz VII. Discussions No discussions Vlll. Resolutions RESOLUTION: 2014-54 Resolution Authorizing Refund of Unused Escrow for Hilltop Village at Wappinger Site Plan (Account 09-3182) WHEREAS, on or about May 6, 2010, James Fitzpatrick, Vice President on behalf of Toll Brothers (hereinafter the "Applicant") fled an application for Site Plan Approval under Application Number 10-3204/5157; and WHEREAS, on or about May 6, 2010, the Applicant deposited Fifty Two Thousand Five Hundred Dollars ($52,500.00) into an escrow account with the Town of Wappinger for payment of the fees of the Town's professionals to review the application; and Town of Wappinger Page 2 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 WHEREAS, additional deposits in the amounts of Twenty Seven Thousand Six Hundred Seventy -Four 25/100 Dollars ($27,674.25), Six Hundred Sixty -Eight Dollars ($668.00), Ninety - Nine Dollars ($99.00), Eight Thousand One Hundred Thirteen 89/100 Dollars ($8,113.89), Four Thousand. Two Hundred Eighty -Two 80/100 Dollars ($4,282.80), One Hundred Fifty Dollars ($150.00), Sixteen Thousand Eight Hundred Thirty -Nine 75/100 Dollars ($16,839.75), Eleven Thousand Seven Hundred Fifty -Nine 50/100 Dollars ($11,759.50), Nihe Thousand Three Hundred Fifty -Three 50/100 Dollars ($9,353.50), Eight Thousand Five Hundred Ninety -Two 70/100 Dollars ($8,592.70), Ten Thousand Seven Hundred Twenty Dollars ($10,720.00), Eighteen Thousand Thirty -Nine 70/100 Dollars ($18,039.70), Five Thousand Five Hundred Fifty -Five Dollars ($5,555.00), Twenty -Eight Thousand Seven Hundred Thirty -Nine Dollars ($28,739.00), Five Thousand Sixty -Nine 60/100 Dollars ($5,069.60), Twenty One Thousand Thirty -One 15/100 Dollars ($21,031.15), Seven Thousand Three Hundred Nineteen 30/100 Dollars ($7,319.30), Twenty -Six Thousand Nine Hundred Seventy 85/100 Dollars ($26,970.85), Fifteen Thousand Six Hundred Forty -Three 50/100 Dollars ($15,643.50) and Thirty -Three Thousand Four Hundred Twelve Dollars ($33,412.00) were respectively made on December 21, 2010; January 21, 2010; March 29, 2011; June 14, 2011; June 22, 2011; August 3, 2011; January 23, 2012; February 22, 2012; March 19, 2012; April 16, 2012; May 30, 2012; June 27, 2012; July 16, 2012; January 8, 2013; January 24, 2013; February 20, 2013; March 25, 2013; June 3, 2013; August 20, 2013 and November 12, 2013; and WHEREAS, the application was approved and the maps were signed by the Planning Board Chairman on December 30, 2013; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Fourteen Thousand Six Hundred Fifty -Three 60/100 ($14,653.60) remain in account number 10-3204/5157 and Applicant has requested a refund of said unused escrow balances; and WHEREAS, the Town Accountant has audited the escrow account and has verified the amount due to the Applicant. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes a refund to the Applicant in the amount of Fourteen Thousand Six Hundred Fifty -Three 60/100 Dollars ($14,653.60) from escrow account number 10-3204/5157, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution 'RES 201444 R1 Adopted i Yes/Aye No/Nay Abstain 1 Absent ❑ Adopted as Amended Barbara Gutzler .. : Voter El ❑ ❑ ........ ❑ ❑ Defeated W�Iham H Beale _..._ Voter _L. _ . �.... ® ... __........ ❑ .. . . ❑ ❑ ❑ Tabled Vincent Bettina Voter ® ❑ ❑ f ❑ ❑ Withdrawn Ismay gzarmecki Seconder 0 t ❑ ❑ ❑ Michael Kuzmicz Mover ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-55 Resolution Appointing Member to the Town of Wappinger Zoning Board of Appeals WHEREAS, by Resolution 2013-30 adopted by the Town Board on January 7, 2013, Thomas rr DellaCorte was appointed to the Town of Wappinger Zoning Board of Appeals for a five (5) Year term, which term is due to expire on December 31, 2017; and WHEREAS, by letter dated December 31, 2013 to the Town Supervisor and Town Board Members, Thomas DellaCorte has resigned his position as a Member of the Town of Wappinger Zoning Board of Appeals; and WHEREAS, Brian C. Rexhouse, Sr., by letter dated January 1, 2014 to the Town Supervisor and Town Board Members, has requested to be appointed to the position on the Town of Wappinger Zoning Board of Appeals to fill the vacancy that exists due to the resignation of Thomas DellaCorte. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. Town of Wappinger Page 3 Printed 212112014 Regular Meeting Minutes January 27, 2014 2. The Town Board hereby accepts the resignation of Thomas DellaCorte and thanks him for hi$ dedicated service to the Town of Wappinger Zoning Board of -Appeals. 3. The Town Board hereby appoints Brian C. Rexhouse, Sr. as a Member to the Zoning Board of Appeals to fill the vacancy created by Thomas DellaCorte; said appointment for the unexpired term of Thomas DellaCorte's, which term will expire on December 31, 2017. The foregoing was put to a vote which resulted as follows: +� V6iitta4id...Resele Hon ICES -2014 ® Ado ted p-_. _ ___ _. Yes/Aye _ _ ._. No/Nay f Abstain Absent ❑ Adopted as Amended Barbara Gutzler .... Voter 1 ® ❑ ( ❑ ❑ ❑ Defeated Iham H Beale Voter ...... 8 p13 ❑ ❑ Tabled Vincent Bettina seconder. 0 ❑ ❑ 0 ❑ Withdrawn Isrn Czamiecki _ Voter ® ❑ f ❑ ❑ Next: 2/24/147:30 PM Michael Kuzmicz Mover -.. ❑ ❑ p Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-56 Resolution Confirming Appointment of Secretary to the Planning Board and Zoning Board of Appeals WHEREAS, the Planning Board and the Zoning Board of Appeals have respectfully appointed Susan Rose to the position of Part -Time Secretary to the Planning Board and Part - Time Secretary to the Zoning Board of Appeals; and WHEREAS, the Town Board wishes to confirm the appointment of Susan Rose as Part - Time Secretary to the Planning Board and Part -Time Secretary to the Zoning Board of Appeals. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby confirms Susan Rose's appointment to the position of Part -Time Secretary to the Planning Board and Part -Time Secretary to the Zoning Board of Appeals. BE IT FURTHER RESOLVED, that Susan Rose shall be paid the annual salary of $30,436.00 effective January 1, 2014 to be paid in 52 weekly installments retroactive to and commencing on January 2, 2014, and in accordance with the Union Contract with the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2014. The foregoing was put to a vote which resulted as follows: �+Y Vote 11e6brd `.r Resolution RES- 01446%. . ❑ Adopted Yes/Aye No/Nay Abstain - ❑ Adopted as Amended arbara Gutzler Voter .. ® ❑ ❑ ❑ ❑ Defeated IhH Beale W�am Voter 0 r ❑ 0 Tabled Vincent BettinaVoter ... ® ❑ ❑ _................ __ ❑ Withdrawn ❑ may isCzamiecki Mover 0 ❑ f ❑ 0 Next: 2/24/147:30 PM Michael Kuzmicz seconder; 0 ❑ ❑ p Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. IX. Items for Special Consideration Assemblyman Lalor . Supervisor Gutzler stated that she had received a letter from Assemblyman Lalor that addresses the issue of a tax exemption for businesses that are inside New York State, but are outside of the MTA Region. Dutchess County is within the MTA Region. Attached was a Town of Wappinger Page 4 Printed 212112014 Regular Meeting Minutes January 27, 2014 resolution which Assemblyman Lalor would be discussing. Assemblyman Lalor explained that there was a proposal in the state budget. Right now, the corporate tax is 7.1 %. The governor has said that tax will go down to 6.5% for manufacturers in the MTA areas, which includes Dutchess County. Manufacturers in areas outside of the MTA region will have a 0% corporate tax. Assemblyman Lalor explains that manufacturers will move jobs to areas without the tax, because it will be less costly to do business. He believes that New York State is proposing these tax changes because the upstate economy is struggling, and the downstate economy is stronger. Mr. Lalor said that the line of where upstate New York begins is in the eye of the beholder. Mr. Lalor pointed out that the manufacturers in areas that will be paying the corporate tax, are also subject to the MTA payroll tax. He said that representatives are working together to oppose these regulations. He continued by saying that the only region with negative job growth in New York was the Poughkeepsie -Newburgh -Middletown area. Mr. Lalor then listed some of the other people who working to amend this tax proposal. Mr. Lalor said that it is important to support manufacturing in our area. He said that he feels momentum is on their side and other Towns have passed the resolution that he is proposing to the Town Board. Councilman Bettina said that he applauds Assemblyman Lalor for taking on this issue. Assemblymen Lalor said that the Governor has been responsive to this type of pressure from the Towns and business groups in in the past. Councilman Beale said that the previous layoffs and the possibility of future layoffs at IBM will create a bad situation in the Town. He also explained that our Town has areas zoned for industrial use and they are always looking for ways to attract businesses to fill those buildings. Councilman Beale said that the Board should pass the resolution that Assemblyman Lalor is proposing. Councilman Bettina also thanked Assemblyman Lalor for his comments on Saint Francis Hospital. Councilman Kuzmicz thanked him for his work and said that he supports the proposed resolution. Councilman Beale asked Assemblyman Lalor how New York State Senator Terry Gibson felt about the proposed tax for manufacturers. He responded that he is concerned and opposes it, but he is not sure what action Senator Gibson is taking. Supervisor Gutzler then referenced the Resolution proposed by Assemblyman Lalor and read it aloud. RESOLUTION: 2014-64 Resolution Memorializing the State of New York in the Elimination of the Corporate Tax in the MTA Region WHEREAS, the proposed 2014-15 New York State budget includes a provision that would eliminate the corporate income tax on manufacturers for all of the state except for counties in the MTA Region, including Dutchess County. WHEREAS, this proposal will drive manufacturing jobs out of our communities. A manufacturing business in Dutchess County would pay a 6.5% corporate tax, while a business in Ulster or Columbia County would have no corporate tax. WHEREAS, the Poughkeepsie -Newburgh -Middletown metro area is one of only two New York regions to lose private -sector jobs in 2013. WHEREAS, proposals to split New York State into separate tax zones are divisive and pit New Yorkers against each other. NOW THEREFORE LET IT BE RESOLVED, That the Town of Wappinger memorializes the State Senate, Assembly and Governor to include all of New York, including the counties in the MTA Region, in the elimination of the corporate tax on manufacturers. Copies of this resolution to be forwarded to New York State Senators Gipson and Ball ; New York State Assemblywoman Barrett and Assemblyman Kieran Michael Lalor, District 105, The foregoing was put to a vote which resulted as follows: ✓ Vote Record -Resolution RES -2014-b4 0 Adopted p ; Yes/Aye No/Nay Abstain j Absent 11 Adopted as Amended Barbara Gutzler ,.. Voter 0 p ❑ E] Defeated William H Beale Mover 0 ..... ❑ ❑ j ❑ ❑ Tabled Vincent Bettina 1 Seconder. 0 ❑ O ❑ ❑Withdrawn Isma Czamiecki Y.... ............... Voter ; . a p ❑ El Michael Kuzmicz j Voter .. 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 5 Printed 212112014 Regular Meeting Minutes January 27, 2014 Councilman Beale Councilman Beale relayed a question he has been asked by residents about the Safe Act. He asked what was happening because the court found that the seven round ammunition thing was arbitrary. He asked if the decision automatically changed the law or if it had to be rewritten. Assembly Lalor said that the decision was stayed pending an appeal and that nothing would change until after the appeal. Supervisor Gutzler Supervisor Gutzler asked Town Attorney, Albert Roberts to explain the proposed extension of the United Wappinger Water District. Mr. Roberts explained that this extension was phase 2 of the contracted project with New York City. Water lines would be run from the DEP pump station in Chelsea to the Chelsea Hamlet. The purpose was to supply water to the people most impacted by the construction. The contract said that if there were additional funds left the boundaries of the area to be supplied with water could be extended after applying to the DEP. The Town is holding informal information meetings for the people who will be affected by this extension. The proposed resolution for tonight's meeting is an order calling a public hearing for the extension. Supervisor Gutzler said that the maximum estimated cost was $5,180,000. The NYC DEP agreed to pay the cost of the establishment of the extension and the improvements thereof. Supervisor Gutzler said that the cost to the resident who hooks into the water is in the resolution. She said that they would be responsible for the hookup from the curb to their house. Supervisor Gutzler then set the public hearing for February 24, 2014. RESOLUTION: 2014-63 In The Matter Of The Establishment of Extension No. 3 (Chelsea Hamlet Extension) to the United Wappinger Water District in the Town of Wappinger, Dutchess County, New York WHEREAS, the Town Board of the Town of Wappinger, Dutchess County, New York (the "Town"), has duly caused to be prepared a map showing the boundaries of a proposed water district extension in said Town, to be known as Extension No. 3 (Chelsea Hamlet Extension) to the United Wappinger Water District in the Town of Wappinger (hereinafter, the "Extension") a general plan to serve said Extension, and a report of the proposed method of operation thereof including capital improvements therefore and an estimate of cost thereof; and WHEREAS, said map, plan and report, including an estimate of the cost, dated April, 2013 and revised January, 2014, were prepared by Morris Associates Engineering Consultants, PLLC, competent engineers duly licensed by the State of New York, and after review and acceptance by the Town Board, are being filed in the office of the Town Clerk of said Town, where the same are available during regular office hours for examination by any persons interested in the subject matter thereof, including estimate of cost; and WHEREAS, the boundaries of said Extension shall be as described in Exhibit A attached hereto and hereby incorporated herein; and WHEREAS, the improvements proposed for said Extension consist of construction of a water distribution system, including approximately 15,000 linear feet of 8" water main, including valves, hydrants, services, and original equipment, machinery, apparatus, appurtenances, and incidental improvements and expenses in connection therewith, all as more fully described in the map, plan and report hereinbefore described; and WHEREAS, the maximum estimated cost of said improvements is $5,180,000; and WHEREAS, in connection with the extension of water service from the United Wappinger Water District to Extension No. 2 to benefit the New York City Department of Environmental Protection ("NYCDEP"), pursuant to an Intergovernmental Agreement between the Town and The City of New York (the "City") acting by and through NYCDEP dated August 31, 2012, and in accordance with the terms thereof, the NYCDEP has agreed to pay the cost of the establishment of the Extension and the improvements therefore (excluding construction costs of connection from existing residences to water main); and WHEREAS, the average construction costs to connect a single-family home to the water main is approximately $2,000.00, being a typical distance of 50 feet from the water main to the point of connection at a single family home; and WHEREAS, the estimated cost of said Extension to the typical property, being a single family home therein, is $425.75 in the first year in which operation, maintenance, debt service and other charges and expenses are to be paid; and WHEREAS, a detailed explanation of the manner by which were computed said estimated costs of connection and first-year costs to typical property has been filed in the office of the Town Town of Wappinger Page 6 Printed 212112014 Regular Meeting Minutes January 27, 2014 Clerk at the Town Hall in Wappingers Falls, New York where the same are available during regular office hours for examination by any person interested in the subject manner thereof; and WHEREAS, said establishment of the Extension and the capital project therefor has been determined to be a Type I Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act ("SEQRA"), the implementation of which as proposed, it has been determined will not result in a significant environmental effect and SEQRA compliance materials are on file in the office of the Town Clerk where they may be inspected during normal office hours; and WHEREAS, it is now desired to call a public hearing upon the question of the establishment of said Extension and the improvements proposed therefor, all pursuant to Section 209-d of the Town Law; NOW, THEREFORE, BE IT ORDERED, by the Town Board of the Town of Wappinger, Dutchess County, New York, as follows: Section 1. A meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, shall be held at the Town Hall, 20 Middlebush Road, in Wappingers Falls, New York, in said Town, on the 24`h day of February, 2014, at 7:30 o'clock P.M., Prevailing Time, for the purpose of holding a public hearing to consider the establishment of a water district extension in said Town as described in the preambles hereof, to be known as Extension No. 3 (Chelsea Hamlet Extension) to the United Wappinger Water District, and the improvements proposed therefor, and to consider the map, plan and report in relation thereto hereby accepted by this Town Board which approves of its contents after review thereof and hereby directed to be filed in the office of the Town Clerk, and to hear all persons interested in the subject matter thereof concerning the same, and for such other action on the part of said Town Board as may be required by law or shall be proper in the premises. Section 2. The Town Clerk is hereby authorized and directed to cause a copy of this order, together with the "Notice of Adoption", to be published once in the official newspaper of said Town, the first publication thereof to be not less than ten nor more than twenty days before the day set herein for the hearing as aforesaid, and said Town Clerk shall also cause a copy thereof to be posted on the sign -board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law not less than ten nor more than twenty days before the day set for the hearing as aforesaid. Section 3. • This Order shall take effect immediately. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2014 -iia �Yes/Aye 0 Adopted _... No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler �_ Voter ' 0 ❑ ❑ ❑ ❑ Defeated William H BealeSeconder 8 ❑ ❑ ❑ ❑ Tabled Vincent Bettina . Mover. ... . 8....... ❑ ❑. i O ❑ Withdrawn Ismay Czarniecki I Mover El ❑ ❑ ❑ .. Michael Kuzmicz I Voter ; 8 ❑ ;, ❑ j ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. X. New Business 1. Supervisor Gutzler Supervisor Gutzler said she is having a conference call with FEMA, NYS DEC, and Supervisor LaColla, to set up an informational meeting about the letters of map revision. Some residents received these letters to inform them they are now in a flood zone. People will be able to come to the meeting to work with representatives from FEMA. Supervisor Gutzler said that after the conference call she would be able to announce a date for the meeting. Town of Wappinger Page 7 Printed 2/21120/4 Regular Meeting Minutes January 27, 2014 XI. Executive Session None XII. Town Board Review of Vouchers RESOLUTION: 2014-57 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013 -KKK Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) HWG (Wildwood Dr & Granger Place Project) Central Hudson 70.79 (Allstate (Aflac (Planning Signal Graphics 119.34 DC Sheriff 15,521.71 Mid Hudson Fasteners 1,169.60 Sedore & Co 2,540.00 Bottoni Fuel $7,102.10 Bottoni Fuel 483.34 Bottoni Fuel $749.86 Safeguard 113.25 Carquest 20.53 15.77 $424.79 Arkel Motors $9,451.16 Noco Dist $1,720.47 Williams Lumber $192.17 Tire King 21.00 Cryo Weld $86.61 Grainger 64.28 $93.60 Wells Fargo 349.65 Aflac Snap on Tools $208.20 Karol Kelly 46.68 W.B. Mason 38.97 W.B. Mason 167.88 DC SPCA 560.00 Allstate Stormwater Stormwater Stormwater Stormwater 75.00 Stormwater Stormwater Perfect Comfort 400.00 Great America Leasing 580.50 Inter City Tire 450.22 Roberts IT Consulting 1,296.25 Iseman Attorney 115.50 Iseman Attorney $379.50 Iseman Attorney 99.00 Chapel of Sacred Mirrors Totals $6,967.62 $16,182.04 $20,828.20 $749.86 Vendor T14 T16 T92 Paid (Allstate (Aflac (Planning Town of Wappinger Page 8 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 Vendor Central Hudson Signal Graphics DC Sheriff Mid Hudson Fasteners Sedore & Co Bottoni Fuel Bottoni Fuel Bottoni Fuel Safeguard Carquest Arkel Motors Noco Dist Williams Lumber Tire King Town Board I Hold 119.34 15,521.71 1,169.60 2,540.00 7,102.10 483.34 749.86 113.25 461.09 9,451.16 1,720.47 192.17 21.00 $56,505.40 1.1 Town of Wappinger Page 9 Printed 212112014 insurance) Insurance) & Zoning Escrows) Central Hudson 70.79 Signal Graphics DC Sheriff Mid Hudson Fasteners Sedore & Co Bottoni Fuel Bottoni Fuel Bottoni Fuel Safeguard Carquest Arkel Motors Noco Dist Williams Lumber Tire King Cryo Weld Grainger Wells Fargo 349.65 Aflac $231.70 231.70 Snap on Tools Karol Kelly W.B. Mason W.B. Mason DC SPCA Allstate $866.08 866.08 Stormwater $1,400.00 Stormwater $75.00 Stormwater $125.00 Stormwater Stormwater $375.00 Stormwater $550.00 Perfect Comfort Great America Leasing 580.50 Inter City Tire Roberts IT Consulting Iseman Attorney Iseman Attorney Iseman Attorney Chapel of Sacred $8,154.90 8,154.90 Mirrors Totals 1$866.08 $231.70 $10,679.90 $10,253.62 Vendor Central Hudson Signal Graphics DC Sheriff Mid Hudson Fasteners Sedore & Co Bottoni Fuel Bottoni Fuel Bottoni Fuel Safeguard Carquest Arkel Motors Noco Dist Williams Lumber Tire King Town Board I Hold 119.34 15,521.71 1,169.60 2,540.00 7,102.10 483.34 749.86 113.25 461.09 9,451.16 1,720.47 192.17 21.00 $56,505.40 1.1 Town of Wappinger Page 9 Printed 212112014 Regular Meeting Minutes January 27, 2014 Cryo Weld 86.61 Grainger 157.88 Wells Fargo Aflac (General Snap on Tools 208.20 Karol Kelly 46.68 W.B. Mason 38.97 W.B. Mason 167.88 DC SPCA 560.00 Allstate ❑ Stormwater 1,400.00 Stormwater 75.00 Stormwater 125.00 Stormwater 75.00 Stormwater §eeo nder Stormwater ❑ Perfect Comfort 400.00 Great America Leasing IsmayCzam�eck� Inter City Tire 450.22 Roberts IT Consulting 1,296.25 Iseman Attorney 115.50 Iseman Attorney 379.50 Iseman Attorney 99.00 Chapel of Sacred ❑ Mirrors Totals $45,326.78 30 $56,505.40 375.00 550.00 $925.00 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: 0?1.Y6fe Record' -Resolution 0S4014 A B DB LC El Adopted (General _ Yes/Aye j No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 € ❑ ❑ ❑ • Defeated William H Beale Vote 1 ® ❑ Camo � ❑ Tabled §eeo nder a ❑ 3,215.72 �� ❑ Withdrawn IsmayCzam�eck� Movera .._ __ _ _ €.....__...._._.....................,............._ _.._.__ .. Michael KUzmicZ Voter 0 1❑ ..........._0.................. ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-58 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013 -LLL Vendor A B DB LC (General (General (Highway (cameli Town PartTown) Fund) Lighting wide) District) Camo 638.50 Camo 585.00 Central Hudson 3,215.72 $88.44 Town of Wappinger Page 10 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 Thalle Ind 12,539.23 Justice Court Fund 17,943.50 Fishkill Plains Garage $21.00 Hannaford 7.78 Package Pavement $556.40 Robert Faust 30.00 Hoffman Equip $1,541.19 Totals $31,744.01 $3,215.72 $2,118.59 $88.44 Vendor LD (Chelsea LH Paid Lighting (Hughsonville District) Lighting District) Camo Camo Central Hudson $984.87 $2,820.65 Thalle Ind Justice Court Fund Fishkill Plains Garage Hannaford Package Pavement Robert Faust Hoffman Equip Totals $984.87 $2,820.65 $40,972.28 Vendor Hold Camo Camo Central Hudson Thalle Ind Justice Court Fund Fishkill Plains Garage Hannaford Package Pavement Robert Faust Hoffman Equip Totals $0.00 7,109.68 $7,109.68 1 Town Board 638.50 585.00 12,539.23 17,943.50 21.00 7.78 556.40 30.00 1,541.19 $33,862.60 9 $40,972.28 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. Town of Wappinger Page 11 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 The foregoing was put to a vote which resulted as follows: v; )'9te Record - 1(e8olnttOn Kbb-11114-58' , ... , B (General PartTown) DB (Highway Fund) HWN (Wappinger Water Main Project) Camo Yes/Aye No/Nay i Abstain Absent a Adopted Royal Carting ❑ Adopted as Amended Barbara Gutzler Voter ..... ® ❑ .. ❑ ❑ ....... ❑ DefeatedWilliam H Beale Voter .. '... ...... 0 ...... .... ; .. ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki �_ _., ..._._._._. _..__. Mover ..._.._ _. _.... }._�_____ D i �__ ❑ p ❑ Michael Kuzmicz Voter I 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-59 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013 -MMM Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) HWN (Wappinger Water Main Project) Camo 250.00. Royal Carting 10,684.75 Mid Hudson Fasteners 14.20 Tri -Muni Sewer Comm NYS Unemployment 1,623.71 Hyatt's Garage 1,225.00 Frederick Clark Frederick Clark Frederick Clark 2,160.00 Cryo Weld 268.00 First Rehab Life Disabilty 113.23 226.46 566.16 Dell Marketing Computers 1,138.00 Howard Prager Reimburse 155.38 Poland Spring 95.96 Rancourt & Sons 17,000.00 Dial A Ride 13,860.00 Totals $44,515.65 $2,541.84 $2,073.36 $250.00 Vendor SU T92 (United (Planning & Wapp. Sewer Zoning Town Board Hold Town of Wappinger Page 12 Printed 2/21/2014 91 1� I Regular Meeting Minutes January 27, 2014 fund) Escrows) Camo 250.00 Royal Carting Mid Hudson Fasteners Tri -Muni Sewer Comm 209,831.13 NYS Unemployment Hyatt's Garage Frederick Clark Frederick Clark Frederick Clark Cryo Weld First Rehab Life Disabilty Dell Marketing Computers Howard Prager Reimburse Poland Spring Rancourt & Sons Dial A Ride Totals $209,831.13 10,684.75 14.20 209, 831.13 1,623.71 1,225.00 14,021.60 14, 021.60 685.00 685.00 2,160.00 268.00 905.85 -1,138.00 155.38 95.96 17,000.00 13,860.00 $14,706.60 $273,233.58 $685.00 15 $273,918.58 $273,918.58 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: .vote Record - Resolution RES -2014459 .; B DB AM (General 0 Adopted (Highway + i Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler I Voter — ........ ® ; ❑ ? ❑ ❑ ❑Defeated H Beale Voter 0 _ ❑ ❑ _❑ ❑ Tabled .William Vincent Bettina Seconder 8 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarntecki i Mover t... a ._ ❑ ❑ ❑ Michael Kuzmicz Voter i...... 8 ❑ ❑ i ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-60 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2014-A Vendor A B DB AM (General (General (Highway (Ambulance Town PartTown) Fund) Fund) Town of Wappinger Page 13 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 Vendor SF SM SU (Fleetwood (Mid Point (United Sewer fund) Park Sewer Wapp. Sewer fund) fund) Camo 9,708.33 8,168.33 56, 833.33 Camo NYCOMCO NYCOMCO Home Depot MVP Gold Health Ins MVP Health Ins NYS GFOA Dues Service Education Inc Staples Staples BAS Wells Fargo Transcare Delta Dental SW (Wildwood Sewer fund) 13,166.67 Totals wide) $9,708.33 $56,833.33 $13,166.67 Camo WF WH WT (Tall WU Camo (Fleetwood (Watchhill Trees Water (Wapp United NYCOMCO Water Water District) Water District) District) 98.00 NYCOMCO 1,496.00 Camo $2,250.00 64.00 $2,991.67 $73,995.83 Home Depot NYCOMCO 86.16 MVP Gold Health Ins 2,462.60 MVP Health Ins 21,145.68 $19,994.92 MVP Health Ins 4,027.75 NYS GFOA Dues 165.00 Service Education Inc 950.00 Page 14 Printed 212112014 Staples 43.49 Staples 61.08 BAS 13,050.00 Wells Fargo 435.00 Transcare $32,916.66 Delta Dental 1,265.16 346.98 Totals $39,620.68 1 $4,580.22 $21,490.92 $32,916.66 Vendor SF SM SU (Fleetwood (Mid Point (United Sewer fund) Park Sewer Wapp. Sewer fund) fund) Camo 9,708.33 8,168.33 56, 833.33 Camo NYCOMCO NYCOMCO Home Depot MVP Gold Health Ins MVP Health Ins NYS GFOA Dues Service Education Inc Staples Staples BAS Wells Fargo Transcare Delta Dental SW (Wildwood Sewer fund) 13,166.67 Totals $8,168.33 $9,708.33 $56,833.33 $13,166.67 Vendor WF WH WT (Tall WU (Fleetwood (Watchhill Trees Water (Wapp United Water Water District) Water District) District) District) Camo Camo $2,250.00 $1,541.67 $2,991.67 $73,995.83 NYCOMCO NYCOMCO Home Depot MVP Gold Health Ins MVP Health Ins NYS GFOA Dues Town of Wappinger Page 14 Printed 212112014 R�, Regular Meeting Minutes January 27, 2014 Service Education Inc Staples Staples BAS Wells Fargo Transcare Delta Dental Totals $2,250.00 $1,541.67 $2,991.67 $73,995.83 $267,264.31 Vendor Paid Town Board Hold Camo 8 Adopted ___------- 87,876.66 Camo i No/Nay Abstain i Absent ❑ Adopted as Amended 80,779.17 NYCOMCO 8 ; ❑ ❑ ❑ 98.00 NYCOMCO Voter ® ❑ ❑ 1,560.00 Home Depot Vincent Bettina Seconder 8 ❑ 86.16 MVP Gold Health Ins ❑ Withdrawn Ismay gg4iecki t Mover 2,462.60 ❑ MVP Health Ins ❑ Michael Kuzmicz 45,168.35 0 NYS GFOA Dues ❑ ❑ 165.00 Service Education Inc 950.00 Staples 43.49 Staples 61.08 BAS 13,050.00 Wells Fargo 435.00 Transcare 32,916.66 Delta Dental 1,612.14 Totals $82,594.75 $171,619.56 $13,050.00 5 10 $267,264.31 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES4014-60 8 Adopted ___------- Yes/Aye i No/Nay Abstain i Absent ❑ Adopted as Amended Barbara Gutzler I Voter 8 ; ❑ ❑ ❑ ❑ Defeated William H Beale Voter ® ❑ ❑ t p ❑ Tabled Vincent Bettina Seconder 8 ❑ ❑ ❑ ❑ Withdrawn Ismay gg4iecki t Mover ® ❑ ❑ ❑ Michael Kuzmicz Voter 0 ' ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 15 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 RESOLUTION: 2014-61 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2014-B Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) WU (Wapp United Water District) The Association of Towns 1,500.00 15,664.05 Home Depot NYS Empire Ins Plan 4,979.92 3,480.76 $7,203.37 27.42 Home Depot 27.42 Signal Graphics Mid Hudson Fasteners 119.34 Mid Hudson Fasteners 1,211.83 James Baisley $1,211.83 James Baisley 1,070.00 $1,070.00 NYS GFOA dues Fredrick 165.00 165.00 NYS GFOA Confernce Fred NYS GFOA Confernce Fred 780.00 780.00 Coffee Systems 39.01 State Comptroller Fredrick 85.00 Hudson River Truck Equip $525.00 CSEA HMI opticalldental ins $3,003.84 Momma's Towing $85.00 Staples 9.61 Staples 37.29 Staples 23.80 Staples 39.48 Dell 2,276.00 $569.00 Dell 582.78 NYSBOC 220.00 Wells Fargo 327.56 Barbara Roberti 25.00 Oriental Trading 285.00 Holiday Inn Albany 289.56 W.B. Mason 17.99 W.B. Mason 719.80 Verizon Wireless 327.17 318.41 Jonathan Begor 169.24 Reimbursement Totals $12,512.39 $4,332.75 $13,099.04 $569.00 $30,513.18 Vendor Paid Town Board The Association of Towns 1,500.00 NYS Empire Ins Plan 15,664.05 Home Depot 27.42 Signal Graphics 119.34 Mid Hudson Fasteners 1,211.83 James Baisley 1,070.00 NYS GFOA dues Fredrick 165.00 NYS GFOA Confernce Fred 780.00 Town of Wappinger Page 16 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 Coffee Systems EI Adopted Yes/Aye 39.01 Abstain State Comptroller Fredrick ❑ Adopted as Amended Barbara_ du er Voter ® ❑ 85.00 ❑ Hudson River Truck Equip William H Beale Voter I ...... EI ._._❑ ❑ 525.00 ❑ Tabled CSEA H/W optical/dental ins 3,003.84 ® . 11 Momma's Towing ❑ ❑ Withdrawn Ismay Czamiecki I Mover ;__._. a_._� 85.00 ❑ Staples Michael Kuzmicz I Voter _ EI ❑ 9.61 ❑ Staples 37.29 Staples 23.80 Staples 39.48 Dell 2,845.00 Dell 582.78 NYSBOC 220.00 Wells Fargo 327.56 Barbara Roberti 25.00 Oriental Trading 285.00 Holiday Inn Albany 289.56 W.B. Mason 17.99 W.B. Mason 719.80 .. Verizon Wireless Jonathan Begor 645.58 Reimbursement 169.24 Totals 1 $21,141.031 $9,372.15 5 22 $30,513.18 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓Vote. Record - Resolution RES -2014-61, EI Adopted Yes/Aye No/Nay Abstain ( Absent i ❑ Adopted as Amended Barbara_ du er Voter ® ❑ ❑ ❑ ❑ Defeated William H Beale Voter I ...... EI ._._❑ ❑ ❑ ❑ Tabled Vincent Bettina„ Seconder ® . 11 ❑ ❑ Withdrawn Ismay Czamiecki I Mover ;__._. a_._� ❑ ❑ Michael Kuzmicz I Voter _ EI ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 17 Printed 212112014 Regular Meeting Minutes January 27, 2014 RESOLUTION: 2014-62 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2014-C Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) Central Hudson 1,301.10 1,301.10 Central Hudson 2,159.27 Central Hudson 2,159.27 42.70 Central Hudson Al Roberts 42.70 Patricia Maupin, Rec of Al Roberts 3,153.45 Taxes 2,455.50 Patricia Maupin, Rec of 13,601.07 Tire King Taxes 3,153.45 387.66 Patricia Maupin, Rec of Tire King Taxes 13,601.07 Schneider Elec Telvent DTN Tire King 606.00 387.66 Tire King 59.90 100.00 Schneider Elec Telvent DTN $606.00 Cablevision 59.90 Cablevision 164.80 Perfect Comfort 125.00 Auto Zone $226.70 American Printing 12.49 Totals $23,462.94 $100.00 $832.70 $24,395.64 Vendor Town Board on Hold Central Hudson 1,301.10 Central Hudson 2,159.27 Central Hudson 42.70 Al Roberts 2,455.50 Patricia Maupin, Rec of 3,153.45 Taxes Patricia Maupin, Rec of Taxes 13,601.07 Tire King 387.66 Tire King 100.00 Schneider Elec Telvent DTN 606.00 Cablevision 59.90 Town of Wappinger Page 18 Printed 2/21/2014 Regular Meeting Minutes January 27, 2014 Cablevision I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution'RES-201442, 164.80 Perfect Comfort Adopted 125.00 I j Auto Zone No/Nay Abstain Absent 226.70 Barbara Gutzler American Printing 0 ❑ ❑ 12.49 ❑ Defeated Totals $7,641.12 $16,754.52 12 2 $24,395.64 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting January 27, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution'RES-201442, Adopted I j Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ } ❑ ❑ Defeated illi am H. Beale Voter0 �.... ❑ ❑ { ❑ ❑ Tabled Vincent Bettina Seconder 8 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki _1 Mover ❑ ❑ Michael Kuzmicz Voter ' ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 27, 2014 The Resolution is hereby duly declared adopted. XIII. Adjournment XIV. Motion To: Wappinger Adjournment & Signature The meeting adjourned at 8:27 PM. RESULT: ADOPTED [UNANIMOUS MOVER: Vincent Bettina, Councilman SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czamiecki, Kuzmicz Jessica Fulton Deputy Town Clerk Town of Wappinger Page 19 - Printed 2121/2014 Town of Wappinger Regular Meeting Agenda 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Joseph P. Paoloni Town Clerk Monday, February 10, 2014 7:30 PM Town Hall I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Minutes Approval Monday, January 13, 2014 V. Correspondence Log 2014-65. Resolution Authorizing the Acceptance of the Correspondence Log VI. Public Portion VII. Discussions A. Eagle Scout Project- Beale VIII. Resolutions 2014-66. Resolution Introducing "Local Law No. _ Of the Year 2014, Amendments to Town of Wappinger Zoning Code Establishing Standards for Outdoor Seating and Dimensional Requirement of Off - Street Parking." 2014-67. Resolution Authorizing Use of Carwath Farms By the Hughsonville Fire District Town of Wappinger Page I Printed 2/6/2014 2014-68. Resolution Authorizing Highway Superintendent to Advertise for Bids for Various Highway Supplies and Services IX. Items for Special Consideration X. New Business XI. Executive Session XII. Town Board Review of Vouchers 2014-69. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-70. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-71. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2014-72. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment Town of Wappinger Page I Printed 2/6/2014 Town of Wappinger Regular Meeting Minutes 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Joseph P. Paoloni Town Clerk Monday, February 10, 2014 7:30 PM Town Hall IV. V. Call to Order Attendee Name Barbara Gutzler _... M ry, fJr anizatibla Town of Wpingerw TitleStatus Supervisor Arrived .: _ .. Present William H. Beale Adopted Town of Wappmger Councilman ; Present Vincent Bettina Abstain Town of Wappmger Councilman Present Ismay Czarnecki 0 Town of Wappinger Councilwoman Present Michael Kuzmicz William H. Beale Town of Wappinger Councilman i Present Salute to the Flag Adoption of Agenda Motion To: Adopt the Agenda Councilman Beale suggested that the Board table Resolution 2014-67 when they come to it on the agenda. RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czarnecki, Councilwoman SECONDER: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czamiecki, Kuzmicz Minutes Approval Monday, January 13, 2014 RESULT: ACCEPTED AS AMENDED [UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER: Michael'Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarnecki, Kuzmicz Correspondence Log RESOLUTION: 2014-65 Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2014 5 Adopted .. Yes/Aye ( .. No/Nay Abstain 1 Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ 1 ❑ Defeated William H. Beale Voter a ❑ ❑ p ❑ Tabled Vincent Bettina Seconder 0 3 ❑ ❑ ( ❑ ❑ Withdrawn Ismay Czamiecki Mover } ® ❑ 131i Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page I Printed 316/2014 Regular Meeting Minutes February 10, 2014 LTIMO-W4104 =tf Motion To: Open the floor to the public RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay CzamieckL Councilwoman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Public Portion Resident Mary Schmalz referenced the January 13th minute's section on the rezoning of 26 Myers Corners Road. She said that she read in the minutes that at that site there would only be administrative work being done. Ms. Schmalz asked what that meant. Supervisor Gutzler responded that the owner describes the business as online marketing. The company does business with the military exchange. There would be no inventory, and no customers going in and out. There would just be the employees in the building. Ms. Schmalz then responded to a previous request from Councilwoman Czamiecki for volunteers to serve on a recycle center committee. Ms. Schmalz said she is interested in being on that committee. Ms. Schmalz then addressed Councilman Bettina. She said that he had mentioned doing farming at Carnwath. She said that it would be a good idea, and it had been done in Beacon with the children. She said that the project was very successful. Councilman Bettina said he has talked about the agricultural tourism in the past, as well as a dog park. He said that hopefully they will be able to do it. Ms. Schmalz said it would be good for the dogs to have somewhere to play. Councilman Bettina said that in the time since he first brought up the idea, two other Towns have opened dog parks. Resident Bill Dengler asked if there could be a description of Resolution 2014-66. Supervisor Gutzler said that there will be a description from the planner and the lawyer when the resolution comes up. Mr. Bill Emslie spoke addressing a letter in the correspondence log. He said that the Sports Museum of Dutchess County had submitted a letter asking for the use of Carnwath property for a race car display on June 8th. The parking lot would be used to display race cars and the back lot would be used for parking. He then said at a date in July 2014 they would like to use Carnwath for a picnic where there would be sports demonstrations. He then requested a date in September for use of the property by the Mid -Hudson Roadrunners. Mr. Emslie said that these events are run by volunteers and no Town personnel would be required. Mr. Emslie asked the Board to consider these dates. Motion To: Close the floor VII. Discussions A. . Eagle Scout Project- Beale Councilman Beale introduced John King to the Board. Mr. King is proposing an Eagle Scout project in the Town. He said that his proposal is a benefit concert that will support the food bank of the Hudson Valley. He hasn't decided on a date yet but is looking to use Schlathaus Park. He said Schlathaus would be the right place to have it because it has facilities for everyone and electricity. He is thinking of having the concert in May or June on a Saturday or Sunday at mid- day. Mr. King said that he would like it to benefit the food bank of the Hudson Valley because the food bank distributes food locally to many different entities, not just one organization. Councilman Beale recommended that Mr. King get in touch with Ralph Holt to work on scheduling. He also referred him to Councilman Kuzmicz, liaison to the recreation committee. Councilman Beale said that he always encourages Eagle scouts to get involved in the Town and asked what other steps had to be taken. He asked if it would have to be a Town sponsored event for insurance purposes. Attorney to the Town, Al Roberts, said that if it is an outside individual, Town of Wappinger Page 2 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 they are usually required to submit their own insurance. If it is a Town sponsored event, it would go to through the Recreation Department and their insurance. Mr. Roberts then said if it went through recreation, there would be an issue with who the beneficiary of the proceeds of the concert would be. Mr. King said that the cost of admission would be a food donation to the Hudson Valley Food Bank. Mr. King explained that it is against the rules to fundraise money for an Eagle Scout donation. Mr. Roberts asked if he had received approval from the Eagle scouts. Mr. King said that he needs to be approved by the Town before Eagle Scouts approve it. Councilman Beale said before they move forward there needs to be a consensus with the Rec. Department. Councilman Beale said they should be who he works with first. He suggested Mr. King get on the agenda for a Recreation Committee meeting and bring his proposal. Supervisor Gutzler agreed that the next thing to do would to be getting on the Recreation Committee Agenda. Supervisor Gutzler said that if there are people looking for Eagle Scout Projects, there are options available in the Town. She explained that with financial constraints like the Tax cap, the Town needs to turn to volunteers to get some things accomplished. VIII. Resolutions RESOLUTION: 2014-66 Resolution Introducing "Local Law No. _ Of the Year 2014, Amendments to Town of Wappinger Zoning Code Establishing Standards for Outdoor Seating and Dimensional Requirement of Off- Street Parking." WHEREAS, the Town Board is considering the adoption of Local Law No. of the Year 2014 which would amend Chapter 240, Zoning, of the Town Code with respect to the requirements for outdoor seating associated with restaurants or other food service establishments and also amend the dimensional requirements for off-street parking facilities; and WHEREAS, the Town Board has determined that the proposed action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Code of the Town of Wappinger (the Town's Environmental Quality Review Law) which establishes locally designated Type I actions; and WHEREAS, the proposed local law is an action for which there are no other involved agencies and that the Town Board is therefore by default the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein.3 2. The Town Board hereby introduces for adoption Local Law No. of the Year 2014 in the form annexed hereto. 3. The Town Board determines that the enactment of the aforementioned Local Law is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Code of the Town of Wappinger (the Town's Environmental Quality Review Law) which establishes locally designated Type I actions. 4. The Town Board hereby schedules a Public Hearing on the proposed adoption of Local Law No. of the Year 2014 to be held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the day of , 2014, at 7:30 p.m., and the Town Clerk is directed to post the Notice of the Public Hearing in the form annexed hereto and to publish same in the Southern Dutchess News and Poughkeepsie Journal as required by law. The foregoing was put to a vote which resulted as follows: -vote Record - Resolution RES4014 ❑ Adopted Yes/Aye j No/Nay Abstain Absent ❑ Adopted as Amended ... .. arbara Gutzler .... over . 1:1Defeated Wdliam H Beale -r.._ Voter ' ® ❑ ❑ ❑ 0 Tabled Vincent Bettina Mover 0 ❑ ❑ 1 ❑ Withdrawn ❑ Isms Czarniecki Y Voter ! _ 0 ❑ ❑ ❑ Next: 2/24/14 7:30 PM ............._........L .......................... Iviichael Kuzmicz i Secohder 0 ; ❑ ❑ ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 3 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 RESOLUTION: 2014-67 Resolution Authorizing Use of Carwath Farms By the Hughsonville Fire District WHEREAS, the Hughsonville Fire District has made a request to utilize Carnwath Farms for training purposes on Monday, March 31, 2014'and Monday, April 14, 2014; and WHEREAS; the Town Board is willing to authorize use of Carnwath Farms by the Hughsonville Fire District for training purposes on the aforementioned dates. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the Hughsonville Fire District to use Carnwath Farms on Monday, March 31, 2014 and Monday, April 14, 2014 for training purposes. The foregoing was put to a vote which resulted as follows: ✓. Vote Record esoiution RES -1014-67.` , ❑ Adopted .. . i Yes/Aye No/Nay i Abstain Absent 11Adopted as Amended Barbara Gutzler Mover 0 ❑ { ❑ ........ .... ❑ ❑ Defeated William tiBealeMover 1 Voter 0 ❑ ❑ ❑ ® Tabled Vincent Bettina Voter 8 ❑ ❑ ........... ❑ ❑ Withdrawn Ismay Czamiecki Voter 8 ❑ ..._ ❑ ❑ Next: 12/31/2912:00 AM Michael Kuzmicz Seconder 0 i ...... ❑ ❑ ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-68 Resolution Authorizing Highway Superintendent to Advertise for Bids for Various Highway Supplies and Services WHEREAS, by memo dated January 24, 2014, Highway Superintendent, Graham Foster, has requested authorization to go out to bid for various supplies and services to be used by the Town of Wappinger Highway Department in calendar year 2014; and WHEREAS, the bid request shall include such items as road aggregates, oil, gasoline, road signs, catch basins, recycle hauling and other parts and materials used by the Highway Department for the maintenance of Town roads and drainage systems as well as hauling services used at the Town Recycle Center. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes Highway Superintendent, Graham Foster, to solicit bids for various supplies and services needed by the Town of Wappinger Highway Department for calendar year 2014, as well as those services and supplies needed for the proper operation of the Town's Recycle Center maintained at the Highway Department facilities. The foregoing was put to a vote which resulted as follows: Vote tiecoi•d - Resolution RE9;2614-68 ::� 0 Adopted .. . i Yes/Aye . No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William H. Beale 1 Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder t ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki .... Voter. 0 ❑ i....... 0 Michael Kuzmicz Mover ..... 0 _ .. ❑ ❑ .._ ..... ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. Town of Wappinger Page 4 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 IX. Items for Special Consideration Beale Councilman Beale said that there is a situation on 9D across from the body shop, adjacent to the Hughsonville Mart. He said that people are parking on both sides of the road and are crossing Route 9D on foot. Councilman Beale asked what has to be done to create a no parking area. Attorney Al Roberts said that it goes through the DOT. It has to be proposed to the DOT. Then based on their recommendation the Town proposes our own Local Law. Councilman Beale asked the Attorney to look into the process. Councilman Beale asked who is responsible for the new Fire Hydrants. Engineer to the Town, Robert Gray, said it they are now owned by the Town. Councilman Beale asked if there needed to be a local law passed saying that residents need to shovel out hydrants if they are in front of their house. He explained that in normal hydrant areas there are hydrants every certain number of feet apart. However, on this new line they are spread out differently. Mr. Roberts said that there is a code that requires hydrants be shoveled out, and there is possibly an agreement with CAMO to shovel them out. Councilman Beale explained that CAMO shovels out ones that are in "No Man's Land" and are not right in front of people's houses. Councilman Beale said that he would like to take an educational approach rather than write tickets to people who just got a hydrant in front of their house. Bettina Councilman Bettina asked that a water study be done on Route 9. He said he believed there has been a study done on Route 9 in the past. Robert Gray, Engineer to the Town said there had been a feasibility study done for the cost of bringing water to properties along route 9 and the residences that adjoin them. For the residential properties it would have been very costly, but the commercial properties were interested. Mr. Gray said that the state has a maximum recommended charge per year for benefit assessment and usage. The cost of bringing water to the residents was approximately double what could be charged. Councilman Beale said that this is a major issue. Residents along Route 9 are having trouble with their wells because of salt being used on Route 9. He explained that it may be cost prohibitive because some of these neighborhoods have few homes. But, people along route 9 are having issues with sodium in their wells. Councilman Beale said that the Town should try to find a way to include as many houses in the expansion of the district to make it cost effective to expand. Kuzmiez Councilman Kuzmicz asked the Town Engineer and' Town Attorney to move forward with a local law to put a stop sign on Edgehill Drive. Councilman Kuzmicz said that the Recreation Committee interviewed a candidate for the Recreation Committee, a Mrs. Schifini. As liaison to the Recreation Committee, Councilman Kuzmicz recommended Mrs. Schifini as well. He moved to add Mrs. Schifini to the recreation committee. Motion To: To add Mrs. Schifini Ree Commision RESULT ADOPTED: [UNANIMOUS] MOVER Michael Kuzmicz, Councilman SECONDER: Vincent Bettina, Councilman AYES: Gutzler, Beale, ,Bettina, Czamiecki, Kuzmicz Supervisor Supervisor Gutzler brought up the Sports Museum's request to use Carnwath contained in the correspondence log. The requested dates are June 7th- 8th, July 12th, & September 27th. Motion To: Sports Museum's Use of Carnwath on June 7-8, July 12, and Sept 27 of 2014 RESULT: ADOPTED [UNANIMOUS] MOVER: Barbara Gutzler, Supervisor SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz t own of Wappinger Page 5 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 X. New Business XI. Executive Session Motion To: Enter executive session RESULT; ADOPTED [UNANIMOUS] MOVER:,` Michael Kuzmicz"Councilman ` SECONDER: William H. Beale, Councilman'' AYES: Gutzl0r, Beale, Bettina, Czarniecki, Kuzmicz Motion To: Come out of executive session RESULT:,,Ii ADOPTED,[UNANIMOUS MOVER:` Michael Kuzmicz; Cduncilm' SECONDER: Vincent Betting, Councilman AYES: Gutzler, Beale, Bettina, Cz ] an arniecki, Kuzmicz XII. Town Board Review of Vouchers RESOLUTION: 2014-69 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013-NNN Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) HWN (Wappinger Water Main Project) Al Roberts 1,584.00 Al Roberts 594.00 Al Roberts 148.50 Al Roberts 129.50 Al Roberts Al Roberts Al Roberts 264.00 Al Roberts 231.00 Al Roberts 8,427.72 3,122.90 Carquest 328.88 Arkel Motors 45.02 Williams Lumbe 206.16 DC Truck Parts 785.54 DC Dept of Health DC Dept of Health Morris Assoc 10,957.70 Morris Assoc 828.00 92.40 Town of Wappinger Page 6 Printed 3/6/2014 W� Regular Meeting Minutes February 10, 2014 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Totals $11,045.88 1 $4,433.80 $1,159.44 1 $11,106.20 Vendor HWG HWF WF WT (Wildwood Dr (Filtration of (Fleetwood (Tall Trees & Granger Atlas & Water) Water) Place Project) Hilltop) Escrows) Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts 33.00 Al Roberts 82.50 Al Roberts Al Roberts Al Roberts Carquest Arkel Motors Williams Lumbe DC Truck Parts DC Dept of Health 25.00 DC Dept of Health 25.00 Morris Assoc Morris Assoc 459.00 31,092.50 116.00 428.00 138.00 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Totals $428.00 $31,092.50 $25.00 $25.00 Vendor WU (United SU T33 T96 Wapp. Water (United Wapp. (Parkland (Road Fund) Sewer fund) Trust Fund) Inspection Escrows) Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts 33.00 Al Roberts 82.50 Al Roberts Al Roberts Al Roberts Carquest Arkel Motors Williams Lumbe DC Truck Parts DC Dept of Health DC Dept of Health Morris Assoc Morris Assoc 459.00 1,039.00 116.00 138.00 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Totals $541.50 $1,072.00 $116.00 $138.00 Vendor T92 Town Board Hold Town of Wappinger Page 7 Printed 3/6/1014 Regular Meeting Minutes February 10, 2014 17 $81,393.82 $81,393.82 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting February 10, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. Town of Wappinger Page 8 Printed 3/6/2014 (Planning & Zoning Escrows) Al Roberts 1,584.00 Al Roberts 594.00 All Roberts 148.50 Al Roberts 129.50 Al Roberts 33.00 Al Roberts 82.50 Al Roberts 3,432.00 3,696.00 Al Roberts 231.00 Al Roberts 11, 550.62 Carquest 328.88 Arkel Motors 45.02 Williams Lumbe 206.16 DC Truck Parts 785.54 DC Dept of Health 25.00 DC Dept of Health 25.00 Morris Assoc 10,957.70 Morris Assoc 4,082.50 38,275.40 Morris Assoc 69.00 69.00 Morris Assoc 345.00 345.00 Morris Assoc 12,075.00 12,075.00 Morris Assoc 207.00 207.00 Totals $20,210.50 $68,697.82 $12,696.00 17 $81,393.82 $81,393.82 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting February 10, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. Town of Wappinger Page 8 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2014 A (General Town wide) B (General PartTown) DB (Highway Fund) WF (Fleetwood Water) Frederick Clark 8 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ( ❑ ❑ Defeated William H. Beale Mover 8 ❑ ❑ ❑ ❑ Tabled Vincent Bettina 1 Voter ® ❑ ❑ ❑ ❑ Withdrawn isms Czamiecki y.. Voter 1 ❑ ❑ 2,175.00 Michael Kuzmicz Seconder, ® ❑ ; 11 El Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-70 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2013 -PPP Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) WF (Fleetwood Water) Frederick Clark 2,304.00 2,304.00 Frederick Clark 2,029.00 2,029.00 Frederick Clark Frederick Clark 1,326.00 Frederick Clark Frederick Clark 675.00 Frederick Clark Frederick Clark Village of Fishkill 2,175.00 2,175.00 7,980.29 Gellert & Klein 363.00 Iseman 231.00 Iseman 49.50 Iseman 726.00 Totals $775.50 $2,667.00 $231.00 $7,980.29 Vendor T92 .(Planning & Zoning Escrows) Town Board Hold . Frederick Clark 2,304.00 Frederick Clark 2,029.00 2,029.00 Frederick Clark 1,326.00 1,326.00 Frederick Clark 675.00 675.00 Frederick Clark 2,175.00 2,175.00 Town of Wappinger Page 9 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 Frederick Clark I Village of Fishkill Gellert & Klein Iseman Iseman Iseman 313.00 313.00 7,980.29 363.00 231.00 49.50 726.00 Totals $6,518.00 1 $13,682.79 1 $4,489.00 7 $18,171.79 $18,171.79 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting February 10, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the.Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓;Nate#Resaird _:Meso ution RES -201 7Q,: ':' B (General PartTown) e HWF (Filtration of Atlas & Hilltop) Central Hudson 0 Adopted Y ..... j No/Nay Abstain Abstain❑ Absent Adopted as Amended Barbara Gu tzler Voter 0 ❑ 11❑ ❑ Defeated William H Beale 1 Mover �_ 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ _ I ❑ _ ._- 11�. ❑ Withdrawn ie _ Ismay Czamcki Voter ' ... 0 ❑ ❑ ❑ Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-71 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2014-D Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) HWF (Filtration of Atlas & Hilltop) Central Hudson 2,646.69 MVP Gold Health Ins 2,462.60 MVP Health Ins 24,885.74 4,027.75 $19,994.92 Warwick Hotel 5,475.00 Wells Fargo 544.85 Association of Towns 100.00 Central Hudson 83.76 Town of Wappinger Page 10 Printed 3/6/2014 F-11 Regular Meeting Home Depot Signal Graphics Watkins Press Carquest Arkel Motors Global Translation 24.89 441.00 Minutes $132.78 $177.96 Fek iruary 10, 2014 Vendor 140.00 SU WU T92 Staples (Wappinger (United (United (Planning & 57.38 Wapp. Wapp. Water Zoning Staples Project) Sewer fund) Fund) Escrows) Central Hudson 199.95 Staples MVP Health Ins 62.75 Staples Wells Fargo 24.50 Reserve Account Postage Central Hudson 5,000.00 Sal Morello Signal Graphics 40.00 $163.61 Cornerstone Carquest 356.41 34.66 Morris Associates 1,617.51 $3,234.95 $4,186.50 Global Translation 3,774.14 Morris Associates Morris Associates Morris Associates Morris Associates Paetec Phone Page 11 Printed 3/612014 590.05 14.05 Perfect Comfort 951.00 U -Line Cups for Senior Center 162.30 Rong-Jie Wu 140.00 Totals $48,123.01 $5,733.97 $23,540.61 $4,186.50 iruary 10, 2014 Vendor HWN SU WU T92 (Wappinger (United (United (Planning & Water Main Wapp. Wapp. Water Zoning Project) Sewer fund) Fund) Escrows) Central Hudson MVP Gold Health Ins MVP Health Ins Warwick Hotel Wells Fargo Association of Towns Central Hudson Home Depot Signal Graphics $163.60 $163.61 Watkins Press Carquest Arkel Motors Global Translation Staples Staples Staples Town of Wappinger Page 11 Printed 3/612014 Regular Meeting Minutes February 10, 2014 Staples Reserve Account Postage Sal Morello Cornerstone Morris Associates $2,548.94 $2,001.46 $1,483.50 Morris Associates $7,426.00 Morris Associates $276.00 Morris Associates $5,750.00 Morris Associates $138.00 Paetec Phone Perfect Comfort U -Line Cups for Senior Center Rong-Jie Wu Totals $7,426.00 $2,712.54 $2,165.07 $7,647.50 Vendor Central Hudson MVP Gold Health Ins MVP Health Ins Warwick Hotel Wells Fargo Association of Towns Central Hudson Home Depot Signal Graphics Watkins Press Carquest Arkel Motors Global Translation Staples Staples Staples Staples Reserve Account Postage Sal Morello Cornerstone Morris Associates Morris Associates Morris Associates Morris Associates Morris Associates Paetec Phone Perfect Comfort T96 (Road Inspection Escrows) $138.00 Paid 2,646.69 2,462.60 48,908.41 5,475.00 544.85 100.00 83.76 Town Board On Hold 24.89 327.21 441.00 132.78 177.96 140.00 57.38 199.95 62.75 24.50 5,000.00 40.00 391.07 18,985.00 7,426.00 604.10 276.00 5,750.00 138.00 Town of Wappinger Page 12 Printed 316/2014 Regular Meeting Minutes February 10, 2014 951.00 U -Line Cups for Senior Center Rong-Jie Wu Totals $138.00 $60,221.31 $101,673.20 162.30 140.00 $35,287.89 19 $6,164.00 3 $101,673.20 I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting February 10, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - ResolutionRES-201471.... A (General Town wide) B (General PartTown) DB (Highway Fund) AM (Ambulance Fund) Central Hudson a Adopted Yes/Aye I NO/Nay „ Abs n j Absent ❑ Adopted as Amended Barbara Gutzler !Voter ® ❑ j ❑ ❑Defeated William H Beale i Mover - - ® ❑ ❑ -- ❑ ❑ Tabled Vincent Bettina a Voter 0 i l7 O ❑ Withdrawn Ismay Czaeck� rm Voter 0 0 f d ❑ Michael Kuzmicz Seconder a ❑ ❑ ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. RESOLUTION: 2014-72 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2014-E Vendor A (General Town wide) B (General PartTown) DB (Highway Fund) AM (Ambulance Fund) Central Hudson 737.45 Central Hudson 35.12 Central Hudson 83.93 Central Hudson 163.93 Central Hudson 72.32 Fed Ex 22.35 Home Depot 16.69 Home Depot 30.85 Home Depot 23.75 West Law 2,274.80 West Law 192.00 Town of Wappinger Page 13 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 Hughsonville Fire SU Paid (United (United District 833,244.49 Wapp. Wapp. Safeguard Sewer fund) First Unim Life Ins $151.95 232.99 60.78 Carquest $248.54 Coffee Systems 60.73 Ruge's Parts $328.34 Arkel Motors $488.71 Kearn's Electric 174.18 Williams Lumber $180.14 General Code 1,195.00 Hillman Signs $144.00 Cryo Weld 149.90 Staples Staples 30.54 Daniel Barry $22.50 Wells Fargo 349.65 Wells Fargo 168.97 Oriental Trading 58.25 D & D Doors 220.00 Snap on Tools $196.45 Transcare $32,916.66 R. Costa Electric 241.25 Joe DeRosa Jr. Reimb 39.99 Don Kortright Tire $225.00 NYSATRC 25.00 Ultimate Pest Control 50.00 DC Assessor's Assoc 105.00 Perfect Comfort 455.00 Auto Zone $18.99 Matthew Bender 584.88 Dawn Weikel 30.00 Totals $840,919.11 $210.68 $2,004.62 $32,916.66 Vendor WU SU Paid (United (United Wapp. Wapp. Water Sewer fund) Town of Wappinger Page 14 Printed 3/6/2014 1 R Regular Meeting Minutes February 10, 2014 $876,378.41 Vendor Town On Hold Board Central Hudson Town of Wappinger Page 15 Printed 3/6/2014 Fund) Central Hudson 737.45 Central Hudson 35.12 Central Hudson 83.93 Central Hudson 163.93 Central Hudson 72.32 Fed Ex 22.35 Home Depot Home Depot Home Depot West Law West Law Hughsonville Fire District Safeguard $149.50 $149.50 First Unim Life Ins 445.72 Carquest Coffee Systems Ruge's Parts Arkel Motors Kearn's Electric Williams Lumber General Code Hillman Signs Cryo Weld Staples $28.34 Staples Daniel Barry Wells Fargo 349.65 Wells Fargo 168.97 Oriental Trading D & D Doors Snap on Tools Transcare 32,916.66 R. Costa Electric Joe DeRosa Jr. Reimb Don Kortright Tire NYSATRC Ultimate Pest Control DC Assessor's Assoc Perfect Comfort Auto Zone Matthew Bender Dawn Weikel Totals $177.84 $149.50 $34,996.10 $876,378.41 Vendor Town On Hold Board Central Hudson Town of Wappinger Page 15 Printed 3/6/2014 Regular Meeting Minutes February 10, 2014 Central Hudson Central Hudson Central Hudson Central Hudson Fed Ex Home Depot 16.69 Home Depot 30.85 Home Depot 23.75 West Law 2,274.80 West Law 192.00 Hughsonville Fire District 833,244.49 Safeguard 299.00 First Unim Life Ins Carquest 248.54 Coffee Systems 60.73 Ruge's Parts 328.34 Arkel Motors 488.71 Kearn's Electric 174.18 Williams Lumber 180.14 General Code 1,195.00 Hillman Signs 144.00 Cryo Weld 149.90 Staples 28.34 Staples 30.54 Daniel Barry 22.50 Wells Fargo Wells Fargo Oriental Trading 58.25 D & D Doors 220.00 Snap on Tools 196.45 Transcare R. Costa Electric 241.25 Joe DeRosa Jr. Reimb 39.99 Don Kortright Tire 225.00 NYSATRC 25.00 Ultimate Pest Control 50.00 DC Assessor's Assoc 105.00 Perfect Comfort 455.00 Auto Zone Town of Wappinger Page 16 Printed 316/2014 Regular Meeting Minutes February 10, 2014 1 18.99 ( 1 Matthew Bender 584.88 Dawn Weikel 30.00 Totals $8,137.82 $833,244.49 31 1 $876,378.41 g I, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, hereby certify that the vouchers rr.. listed above were audited by a majority of the Town Board at the public meeting February 10, 2014, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: ✓Vote Record - Resolution ICES 2014-72 , 8 Adopted p......... Yes/Aye No/Nay Abstain Absent ❑ Adopted as AmendedBarbara Gutzler Voter a _. ❑ ❑ ❑ ❑ Defeated William H Beale Mover 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter I p ._ ❑ } ❑ ❑ ❑ Withdrawn Is!py Czamiecki j Voter B t ❑ ❑ ❑ Michael Kuzmicz Secpndeq ® ❑ p } ❑ Dated: Wappingers Falls, New York February 10, 2014 The Resolution is hereby duly declared adopted. XIII. Adjournment Motion To: Wappinger Adjournment & Signature The meeting adjourned at 9:02 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: VincentBettina, Councilman SECONDER: William H. Beale, Councilman AYES Gutzler, Beale, Bettina, Czarnecki, Kuzmicz Jessica lUton Deputy Town Clerk Town of Wappinger Page 17 Printed 3/6/2014