Loading...
2014-303 2014-303 Correspondence Log At a regular meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on December 22, 2014. The meeting was called to order by Barbara Gutzler, Supervisor, and upon roll being called, the following was recorded: ✓Vote Record-Resolution RES-2014-303 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Voter Q ❑ ❑ ❑ ❑ Tabled Vincent BettinaSeconder Q El El ElElWithdrawn Ismay Czarnecki_ Mover Q ❑ ❑ ❑ Michael Kuzmicz Voter Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Czarnecki and seconded by Councilman Bettina. Resolution Authorizing the Acceptance of the Correspondence Log Correspondence L20,14-112-22 Number T4 From Date Date Ree Re: Agenda date 12-22-001 Tovvn Hall Vincent Bettina 12/5/2014 12/5/2014 Hiflhvvay Doo and Tovvn Hall 1212212014 12-22-002 Town Board Graham Foster 7/1812014 1216/2014 Condition of Highway Department 1212212014 12-22-003 Su eniisor Gutzler Salvatore Morello 31212014 121212014 Hiflhway Buildinfl l Salt Barn 1212212014 12-22-004 Town Board Mark LielbermannlSalvatore Morello 9119/2014 1215/2014 Inspection of Highvvay Deo Buildings 1212212014 12-22-005 Graham Foster Robert J Gray 121812014 121812014 Town of Wappinfler Hiqhway Deo Facility 1212212014 12-22-008 Wappinqers Hiqhvvay De Baroni Rec clin 1214/2014 1218/2014 1 Proposal 1212212014 12-22-007 Morris Associates Hans Taylor/Recyclinj 121112014 121812014 1 Proposal 1212212014 12-22-008 Tovvn Board Andrevv LaMela Jr 12/4/2014 12/812014 Town Hiflhvvay Deo Salt Stora a Bid 12/22/2014 12-22-009 Town Clerks Chelsea Fire District 12/9/2014 12/10/2014 Annual Election 12122/2014 12.22-010 Town Board Heather L Kitchen 12/1012014 12111/2014 Town Justice Monthly Report for Nov 2014 1212212014 12-22-011 Town Board Hu hsonville Fire District 121912014 12111/2014 Annual Election 1212212014 12-22-012 Joseph P Paoloni Robert H Balkind 1211112014 1211212014 Trans ortation/Fed Hiflhway Public Meetinfl 1212212014 12-22-013 Town Board Dutchess County of Public Works 12/12/2014 12/12/2014 1 Notice of Public Information Meetinq. 12/22/2014 12-22-014 Town Board Carl S Wolfson 1211512014 1211512014 Town Justice Monthly Report for Nov 2014 1212212014 12-22-015 Joseph P Paoloni Linda S Bull 12/17/2014 12/17/2014 NY State Archives 12/22/2014 12-22-018 Joseph P.Paoloni Barbara Roberti 12117/2014 12117/2014 Performance&,Maintenace Bonds for 01/2015 1212212014 12-22-017 ITovvn Board INevv Hackensack Fire District 121912014 1211712014 Annual Election 1212212014 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: RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czarnecki, Councilwoman SECONDER: Vincent Bettina, Deputy Supervisor AYES: Gutzler, Beale, Bettina, Czarnecki, Kuzmicz Dated: Wappingers Falls, New York 12/22/2014 The Resolution is hereby duly declared Adopted. JOSEPH P. PAOLONI, TOWN CLERK