Loading...
2015-97 k 2015-97 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 April 13, 2015. The meeting was called to order by Barbara Gutzler, Supervisor, and upon roll being called,the following was recorded: Vote.Record-Resolution-RES-2015-97 Q Adopted Yes/Aye No/Nay Abstain Absent __ _ _ ❑ Adopted as Amended Barbara Gutzler i Voter Q ❑ ❑ ❑ ........ .... ...... ......... ❑ Defeated William H.Beale Seconder Q ❑..............................................._ .........................<...................._ ...................... ........._. ❑ Tabled Vincent Bettina Mover _ Q ❑ _ ❑ ❑ ❑ Withdrawn lsmay Czarn_iecki Voter �El �_❑ ❑ �❑ _�_ _ _ Michael Kuzmicz ; Voter Q ❑ ❑ ❑W The following Resolution was introduced by Councilman Bettina and seconded by Councilman Beale. Resolution Authorizing the Acceptance of the Correspondence Log _......._.._......__..___.__........ _._..._.. .._........_........_.._.... .._ ..._._.........._..__.._.__._..._...._......................._...._.........----........_......_.._... _. - __._._....___........m............_...... Correspondenc Lo = 2015-04-13 Number To From Date Date Rec' Re: Agenda Date 04-13-001 Town Clerk One Wail Construction Services 311912015 312012015 TO1,PV Hwy Dept.Repairs/Budget Pro oal 411312015 04-13-002 Supervisor Gutzler Robert J.Gray 312012015 312012015 Water Meter Replacement and Upgrade 411312015 04-13-003 Supervisor Gutzler Robert J.Gray 312012015 312012016 Water Meter Replacement and Upgrade P.2 411312015 04-13-004 Town Board William I.Doxsey/S ports Museum 3123/2015 312312015 To Noti ,the Board that Bill Emslie Retired 411312015 04-13-005 Ronald E.`hriss Albert P.Roberts 312412015 312412015 Bibeau ConstructionMater Main Loop Contract 411312015 04-13-005 Fortress National Park Superrisor Gutzler 3/9/2015 312512015 Check-General Disbursement Account 411312015 04 13-007 Fortress National Park Superrisor Gutzler 31912015 3/2512015 Check-General Disbursement Account 411312015 04-13-008 Town Board Dutchess County 312512015 312612015 Block Grant and Home Program 4/1312015 04-13-009 Mr.Alfred Cappelli Barbara Roberti 3/26/2015 3/3012015 RADD Automotive 4/13/2015 0413-010 Town Board Graham Foster/George Silvestri 3/3012015 313112015 Inspections by the Department of Labor&Pesh 411312015 0413-011 Town Board Trish Mau in 3/2312015 41212015 Last Day of Employment lala,1.2015 411312015 :04-13-012Town Board Trish Mau in 412/2015 4/2/2016 Receiver of Tares Monthly Report,March 2015 411312015 04-13-013 Town Board George Silvestri 4/6/2015 4/7/2015 2015 Town Of Wa inger Bid'Report 411312015 04-13-014 Town Board Justin Riccobono/Shawn McLearen 41612015 4/712015 Hudson Valle Hops-Camwarht Farms Project 411312015 04-13-015 Town Clerk Chen Young Buffet 31512015 417/2015 Standardized Notice FormlState Liquor Auth. 411312015 D4-13-016 Joseph Paaloni Graham Foster 4;212015 41812016 Resignation Letter. 411312015 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: William H. Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarnecki, Kuzmicz Dated: Wappingers Falls,New York 4/13/2015 The Resolution is hereby du declared Adopted. 9 JOSEPH P. PAOLONI, TOWN CLERK