Loading...
2015-254 2015-254 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 14, 2015. The meeting was called to order by Barbara Gutzler, Supervisor, and upon roll being called,the following was recorded: ✓Vote-'Record,-Resolution RES-2015-254 ___ Yes/Aye No/Nay € Abstain Absent Q Adopted _ -- --_.--�_ _ _ ... Barbara Gutzler T Voter Q ❑ ❑ ❑ ❑ Adopted as Amended _. __ v__ ❑ Defeated William CiecarelliI Seconder. Q ❑....................................._ ...................................._ ................... ........................................ ❑ Tabled .William H.Beale Voter...........:.....................Q......................................_❑......................................._�....................................._�................... ❑ Withdrawn IsmayCzarniecki..................................... i Voter...........€...................._❑.........................................❑..._..............d.................._D...................................._Q.................. .............................. Michael Kuzmicz Mover Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Kuzmicz and seconded by Councilman Ciccarelli. Resolution Authorizing the Acceptance of the Correspondence Log >�rre �ndence La = 215-12- 4 Number To From Date Date Ree Re; Agenda Date 12-14-001 Town Board Bea D anti 129/2015 121912019 RecommendationlRea ointment.Peter Galotti 12/14/2015 12-14-002 Town Board Jessica Fulton 121712015 121912015 Joseph DeRosa Jr. 121412015 1214 003 SupeMsor Gutzler Linda M.Hannigan 1111912015 1219/2015 Justice Courts Annual,Audit 121412015 1214 004 Town Board Carl S.Wolfson 12212015 12191'2015 Jason Morse/RetirementlRe-Appointment 12412015 1214 OD5 SupernsorGutzler Michael McCormack 1112712015 121912015 Vila pin er Emergenc Services Buildin 12%i�/2015 12-14-006 Suaerisor Gubler Cablevision/Dan Ahouse 111130/2015 121912015 1 Inesti ation Discover SID&HD 12114.12015 12-14-007 Suovisor Gutzler CablWsion/Dan Ahouse 1113012015 121912015 Chanqes to Cablevision Rates 1%1;12015 1214 008 Suuervisor Gutzler George Silvestri 1.21712015 12912015 Silvestri's Retirement as of Januar,15;2016 1214;'2015 12-14-009 Town Board Vincent Bettina 12!712015 1219.12015 Auction the Excess Equipment 121%'20119 1214 010 Town Board Chelsea Fire District 121812015 12912015 Annual Election/Appointment 121412015 121;011 Town Board Vincent Bettina 121012015 1211012015 NYSDOT Annual Rd'Certification of Local Hii4is 12'1412015 12-14-012 Tot:vn Board Lee Ann Freno 12110/2015 12/1012015 Monthly Tax Report for August 2015 12114/2015 12-14-013 Taavn Board Lee Ann Freno 12/1012015 12/1012015 Monthly Tax Report for September 2015 1214/2015 1214 014 Town Board Lee Ann Freno 12.110.1201E 12110/2015 Monthli School Tax Report for SP ember 2015 1211412015 12-14-015 Town Board Lee Ann Freno 12/10/2015 121012015 Monthly School Tax Re port for October 2015 12/14/2015 12-14-016 Town Board Lee Ann Freno 1211012015 1211012015 Monthly School Tax Report for November 201: 12/1412015 12-14.017 Town Board lAlbert P.Roberts 12812015 1211012015 t1AWD-K DEP Chelsea Ser,Conn Contract 121412015 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: Michael Kuzmicz, Councilman SECONDER: William Ciccarelli, Councilman AYES: Barbara Gutzler, William Ciccarelli, William H. Beale, Michael Kuzmicz ABSENT: Ismay Czarniecki Dated: Wappingers Falls,New York 12/14/2015 The Resolution is hereby duly declared Adopted. O PH P. PAOL I, WN CLERK Z