Loading...
2016-185 2016-185 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 13, 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-2016-185 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Lori A.Jiava Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Voter Q ❑ ❑ ❑ ❑ Tabled William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Withdrawn John J.Fenton Seconder Q ❑ ❑ ❑ Michael Kuzmicz Voter Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Ciccarelli and seconded by Councilman Fenton. Resolution Authorizing the Acceptance of the Correspondence Log Correspondence L - 20,16-06-113 Number T4 From Date Date Ree' Re: Agenda Date 86-13-881 Torun Board Barbra Roberti 8/17/2818 8/28/2818 ShaftDuties on a Temporary Basis 8/13/2818 88-13-882 Town Board Barbara Roberti 8/23/2818 8/23/2818 Performance/Maintenance Bonds,Ma ,lune 8/13/2818 88-13-883 Town Board Allen Firstenlber 8/18/2818 8/23/2818 Legal Notice/Village of VVappirlgers Falls 8/13/2818 88-13-884 Legislator Incoronato Robert H.Balkind 8/18/2818 8/202818 Reconstruction of Middlebush Rd. 8/13/2818 86-13-888 Supervisor Jiaua Thomas Harvey 8/28/2818 8/28/2818 Carnuuath StaNhzation Project/Bid Rec. 8/13/2818 88-13-888 Town Board Bridget Barclay 8/1/2818 8/3/2818 PotentialWater Service-Air ort Drive 8/13/2818 88-13-887 Su ernsor Jiava Donna Lenhart 8/31/2818 8/8/2818 Recreation&Senior Center Report,May 2818 8/13/2818 88-13-888 Town Board Jessica Fulton 8/7/2818 8/7/2818 Rules of the TOVV Senior Center Yard Sale 8/13/2818 88-13-889 Town Board Bea d unti 8/7/2818 8/7/2818 Plannerlg&Zonirlg Monthly Report,May 2818 8/13/2818 88-13-818 Town Board Lee Ann Freno 8/9/2818 8/9/2818 Monthly Tax Repo ,March 2818 8/13/2818 88-13-811 Town Board Lee Ann Freno 8/9/2818 8/9/2818 Monthly Tax Report,Aril 2818 8/13/2818 88-13-812 Town Board Lee Ann Freno 8/9/2818 8/9/2818 Monthly Tax Report,May 2818 8/13/2818 88-13-813 Town Board Susan Bao 8/9/2818 8/9/2818 Re ort for Code Enforcement Jan -May 2818 8/13/2818 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: John J. Fenton, Councilman AYES: Jiava, Beale, Ciccarelli, Fenton, Kuzmicz Dated: Wappingers Falls, New York 6/13/2016 The Resolution is hereby duly declared Adopted. JOSS P P. PAOLONI, TOWN CLERK /