Loading...
2015-85 2015-85 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 March 9, 2015. The meeting was called to order by Barbara Gutzler, Supervisor, and upon roll being called, the following was recorded: ✓Vote Record-Resolution RES-2015-85 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Voter Q ❑ ❑ ❑ ❑ Tabled Vincent Bettina MoverQ El El ElElWithdrawn Ismay Czarniecki Seconder Q ❑ ❑ ❑ Michael Kuzmicz Voter Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Bettina and seconded by Councilman Czarniecki. Resolution Authorizing the Acceptance of the Correspondence Log Corns onden a Lo - 20,15-03-09 Number To From [late [late Rec' Re: Agenda[}ate! 83-89-881 Town Clerk Frederick Awino 271872815 271172815 Vendor Activity Report Parameters 3/9/28161 83-89-882 Albert P Roberts Vincent Bettina 2/2872815 2/23/2815 Duties and Limitation of Office 379728151 83-89-883 Torn Board Miller&Miller Insurance Agency 272812815 272312815 Certificate of NYS Workers Comp Insurance 319128151 83-89-884 Town Board ARS Insurance Agency 2/28/2816 2123/2816 Certificate of Liability Insurance 3/9/28161 83-89-885 Torn Board A Greqq Pulver 111512815 272412815 In Support of Hudson Valley Hos 379128151 83-89-886 Town Board Ruth A.Moore/Cornell Cooperative 1,130/20161 2724/2815 In Support of Hudson Valley Hos 3/9/28151 83-89-887 Torn Board Marcus J Molinaro/County Exec 112712815 272412815 In Support of Hudson Valley Hos 31912015 1 83-89-888 Joseph P Paoloni Barbara Roberti 2724/2815 2725/2815 Schedule of Performance&Maint.Bonds 3/15 3/9/28161 83-89-889 Jerald Ogen NYS Deo A riculture&Markets 112112815 272612815 Doq Control Officer Inspection Report 31912 8 1 5 1 83-89-818 Robert Gray G.Foster,B.Gutzler,S.Frazier 2126/2815 2126/2816 Torn ofWappinger Highway Department 3/9/28151 83-89-811 Albert P Roberts J Paoloni,F Awvino,R Gray 2/2672816 212672816 Bibeau Construction Co,Inc 3/9728151 83-89-812 Town Board Carl S Wolfson 2726/2815 2726/2816 Town Justice Report for January 2815 3/9/28161! 83-89-813 Town Board Colleen Corcoran 2/23/2815 2/2672815 Neiqhborinq Town,Local Law 3/9728151! 83-89-814 Torn Board Jason A Pitin aro 212712815 272712815 Tri-Municipal Sewer Commission 319128151, 83-89-815 Town Board Scott L Volkman 2/27/2816 3/212816 Town of Wa in er/Tax Certioraris 3/9/28161 83-89-816 Torn Board Albert P Roberts 37272815 37272815 TOW,Pendinq and Threatened Litiqation 31912815! 83-89-817 Town Board Graham Foster 3/4/2815 3/4/2815 Budget Transfer 3/9/28151 83-89-818 Torn Board Charles Davenport 272312815 272312815 Memo on the Trans Pacific Partnership 31912015:1 83 89 819 Torn Board Damon G.Rope 37472815 375/2815[Hudson Hops-Carnwvath Estate Pro ect 379/28151 83-89-828 Town Board Barbara Robert 1 3/472816 3/6/20161PIanninq Board and ZBA Secretary Appointmen 3/972816! 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: Vincent Bettina, Deputy Supervisor SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Dated: Wappingers Falls, New York- 3/9/2015 The Resolution is hereby duly declared Adopted. JOSEPH P. PAOLONI, TOWN CLERK