Loading...
2016-194 2016-194 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 June 27, 2016. The meeting was called to order by Lori A. Jiava, Town Supervisor, and upon roll being called, the following was recorded: ✓Vote Record-Resolution RES-2016-194 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Lori A.Jiava Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Seconder Q ❑ ❑ ❑ ❑ Tabled William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Withdrawn John J.FentonVoter Q El El ElMichael Kuzmicz___ Voter Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Ciccarelli and seconded by Councilman Beale. Resolution Authorizing the Acceptance of the Correspondence Log Correspondence L - 20,16-06-27 Number To From Gate Cate Ree Re: Agenda Cate 66-27-661 Town Board Lee Anne Freno 612212616 612212616 Report of Water and Sever Payments 612712616 66-27-662 All Pkning Board 618;2616 612212616 Hudson Valley Volvo 612712616 66-27-663 Town Board Carl VVolfson 6121;2616 612212616 May Monthly Report 612712616 06-27-004 Town Board Bea C uO 616;2616 612312616 Monthly Report 612712616 66-27-666 Town Board Barbara Roberti 662212616 6123f2616 1 Property Maintenance Public Hearing 612712616 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 Ciccarelli, Councilman SECONDER: William H. Beale, Councilman AYES: Jiava, Beale, Ciccarelli, Fenton, Kuzmicz Dated: Wappingers Falls, New York 6/27/2016 The Resolution is hereby duly declared Adopted. JOS/ P P. PAOLONI, TOWN CLERK /