Loading...
2015-241 i 2015-241 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board -BBS 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 November 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-2015-241. Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ...................................................................................................................................................:. .... P Bazbara Gutzler Voter D ❑ ❑ ❑ ❑ Defeated _ .. _ El William Cicearelli .l.Seconder 9 ElEl __. ❑ Tabled William H.Beale j Mover € Q ❑ ❑ ❑ ....................................................................................................................................,.................................................;..............................................i............................................................................................ ❑ Withdrawn Michael KUZrnICZ ; Voter ❑ ❑ ❑ El The following Resolution was introduced by Councilman Beale and seconded by Councilman Ciccarelli. The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2015-BBB Vendor A B DB AM (General (General (Highway (Ambulance Town wide) Part Town) Fund) Fund) Camo Camo 25.00 Camo 25.00 Camo 25.00 Camo 42.00 Montfort Bros Inc 285.60 Verizon 31.85 Home Depot 123.75 Mid Hudson 189.33 Fasteners James Baisley 72.00 Bottini Fuel 679.90 DC Town Clerk Assoc 60.00 United Auto Supply 66.26 Arkel Motors 1,761.76 Atlantic Pavement Mark Craig Bova 65.15 Thalle Ind 610.33 Thalle Ind 695.04 T R Welding Williams Lumber 25.91 Tilcon 1,577.70 Tilcon 1,515.59 Staples 508.88 Southern Rubber 379.99 Stamp Transcare 32,916.66 Big Top Portajohns 14.00 Hopewell Auto Parts 17.76 Morton Salt 9,728.11 Merrill Office Prod 599.80 Totals $11,818.42 $508.88 $6,798.41 $32,916.66 Vendor HBM T84 (Sgt HMR Roads Palmateer (Water Meter Resurfacing Memorial) Replacement) Camo 11,902.99 Camo Camo Camo Camo Montfort Bros Inc Verizon Home Depot Mid Hudson Fasteners James Baisley Bottini Fuel DC Town Clerk Assoc United Auto Supply Arkel Motors Atlantic Pavement Mark 15,044.00 Craig Bova Thalle Ind Thalle Ind T R Welding 2,460.33 Williams Lumber Tilcon Tilcon Staples Southern Rubber Stamp i I Transcare Big Top Portajohns Hopewell Auto Parts Morton Salt Merrill Office Prod Totals $15,044.00 $2,460.33 $11,902.99 $81,449.69 Vendor Town Board Hold Camo 11,902.99 Camo 25.00 Camo 25.00 Camo 25.00 Camo 42.00 Montfort Bros Inc 285.60 Verizon 31.85 Home Depot 123.75 Mid Hudson Fasteners 189.33 James Baisley 72.00 Bottini Fuel 679.90 DC Town Clerk Assoc 60.00 United Auto Supply 66.26 Arkel Motors 1,761.76 Atlantic Pavement Mark 15,044.00 Craig Bova 65.15 Thalle Ind 610.33 Thalle Ind 695.04 T R Welding 2,460.33 Williams Lumber 25.91 Tilcon 1,577.70 Tilcon 1,515.59 Staples 508.88 Southern Rubber Stamp 379.99 Transcare 32,916.66 Big Top Portajohns 14.00 Hopewell Auto Parts 17.76 Morton Salt 9,728.11 Merrill Office Prod 599.80 Totals $81,449.69 $0.00 $81,449.69 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 November 9, 2015, 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: RESULT: ADOPTED [UNANIMOUS] MOVER: William H. Beale, Councilman SECONDER: William Ciccarelli, Councilman AYES: Barbara Gutzler, William Ciccarelli, William H. Beale ABSENT: Ismay Czarniecki, Michael Kuzmicz Dated: Wappingers Falls,New York 11/9/2015 The ResolutioZhereb:y ,,,declared Adopted. JOSEPH P. PAOL I, TOWN CLERK