Loading...
2015-158 2015-158 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 July 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-2015-158 _ I Yes/Aye No/Nay Abstain Absent Q Adopted _ _ _ . ❑ Adopted as Amended Bazbaza Gutzler �— I Voter �p p ❑ ❑ ❑ Defeated William Cicearelli...............................................L._Voter...._......i. D ❑ ❑ ❑ ........................................................................................... ❑ TabledWilliam H.Beale Mover D 13 El ❑ ............................................................................................ ........ 11 Withdrawn Ismay Czarniecki Voter ❑ ❑ ❑ p..... .... ........ ...............e......................................... ; ....... ...................... Michael Kuzmicz Seconder D ❑ ❑ ❑ The following Resolution was introduced by Councilman Beale and seconded by Councilman Kuzmicz. Resolution Authorizing the Acceptance of the Correspondence Log _. _....... ...._._..... _ ... _..... : .... Correspondence Lo s 2015-07-13 NumberTo From Date Date ReeRe: Agenda Date 0713 001 Town BoardCarl S.Wolfson 611812016 611812015 Town Justice Report for May,2016 711312015 107-13-002 Town Board Heather L.Kitchen 6/1812015 611812016 Town Justice Report for May,2016 711312016 :07-13-003 Town Board 6h'illia.nl Pante 611812015 611912016 Permission to use the Parkas Lot at Carnwath 7113/2015 07-13-004 Town Board Miller&Miller Insurance Comp. 41112015 612212016 Bibeau Construction Co.Cancelled Insurance 7113t2015 0713 006 Howard Prager Brian C.Rexhouse 612112015 612212015 Zoninq Board ofAppeals Resignation 7/1312016 DI-13-006 Joseph P.Paoloni SuDeNisorGutzler 612312015 6/23/2015 Discharge of Duties 711312015 .07-13-007 Town Board' /!intent Bettina 612312015 612412015 Recycle Center Closed on the 4th of July 7:13:2016 .07-13-008 Joseph P.Paoloni SupenAsor Gutzler 6!26/2015 612512015 Resuming Duties 7/1312015 07-13-009 Ronald E.Wiss James P.Horan 612212015 6129/2016 Bibeau Construction/Rte 9 Water(Main Loorr 7:1312015 07-13-010 Town Board Miller&Miller Insurance Com . 812512015 6/2912015 Bibeau Construction Co.Liability Insurance 7/13/2015 107-13-011 Joseph P.Paoloni Customer Service General Code 7/112016 71212015 Supplement No,30 Price Estimate 7113/2016 07-13-012 Andrew L.Learn Joseph R.Murray 6/29/2015 7/212016 Jurisdiction Determination Request 711312095 107-13-013 Town Board Lee A_Freno 716/2015 71612015 Monthly Realty Tar,Report for June.2015 713/2015 07-13-014 Tawn Board Carl S.Wolfson 1 7/6/2015 71612016 Tawn Justice Report for June.2015 7/1312015 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: William H. Beale, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: Barbara Gutzler, William Ciccarelli, William H. Beale, Michael Kuzmicz ABSENT: Ismay Czarniecki Dated: Wappingers Falls,New York 7/13/2015 The Resolution is hereby duly declared Adopted. OSEPH P. PAOLONI, TOWN CLERK