Loading...
2016-52 2016-52 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 January 11, 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-2016-52 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Lori A.Jiava Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Seconder Q ❑ ❑ ❑ ❑ Tabled William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Withdrawn John J.Fenton Voter Q ❑ ❑ ❑ Michael Kuzmicz Mover Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Kuzmicz and seconded by Councilman Beale. Resolution Authorizing the Acceptance of the Correspondence Log .............. ...................................................................... Corres ondene Log - 20,16-011-'1 1 Number To From Date Date Rec' Re: Agenda date 01-11-801 Town Board Matthew Bowen 121012015 12/11/2015 IT Service Provider,Hudson Valley Technicians 1/11'2016 01-11-802 Town Board Heather L Kitchen 12115/2015 12/1812016 Montht Justice Report for November 2015 111112018 01-11-003 Town Board Vincent Bettina 12/14/2015 12/14/2015 Bud et Transfer 1/1112016 01-11-004 Town Board Albert P.Roberts 1218/2015 12/14/2015 UWWD-NYC DEPChelsea Ser Conn Contract 1/1112016 01-11-005 Ms.Cobb Barbara Roberti 12/17/2015 12/17/2015 ZBAApphcation 15-7544 1/1112016 01-11-006 Town Board Carl S.Wolfson 12/18/2015 12118/2015 Monthl Justice Report for October 2015 1/1112016 01-11-007 Town Board Carl S,'A'olfson 12/23/2015 12/23/2015 Moniht Justice Re ort for November 2015 1/11'2016 01-11-008 Town Board Bruce M Flower 12/2312015 1212812015 Interested in Plannino Board Seat 1111/2818 01-11-009 Town Board Craiq M Roberts 12/2812015 1212812015 Reappointment/Fee Schedule 1111'2016 01-11-010 Town Board John J Fenton 12/2812015 12129/2015 Resi nation as Planninq Board Member 1/11/2818 01-11-011 Town Board Vincent Bettina 12;29/2815 12/29/2015 day 1111016 01-11-012 Town Board Vincent Bettina 12J29120151 12/2912015 A reement of Highway Expenditure 1/11'2018 01-11-013 LYutchess County Mr Balkind 12,'2812015 1212812015 Permit Application NAN-2015-01453-WOf41 1/11'2018 01-11-014 Joseph P Paoloni Barbara Roberti 12,'2912015 114/2016 PerformancelMaintenance Bonds for Jan 2018 1/11'2018 01-11-015 Town Board Jessica Fulton 1/5/2018 1/8/2018 Re uest for Somber Fi Parents of The HV 1/11'2016 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 H. Beale, Councilman AYES: Jiava, Beale, Ciccarelli, Fenton, Kuzmicz Dated: Wappingers Falls, New York 1/11/2016 The Resolution is hereby duly declared Adopted. JOSS P P. PAOLONI, TOWN CLERK 1