Loading...
2016-01-04Town of Wappinger Reorganization Meeting Minutes 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Lori A. Jiava 845 297-2744 Monday, January 4, 2016 7:30 PM Town Hall I. Call to Order Attendee Name William H. Beale William Ciccarelli John J. Fenton Michael Kuzmicz Joseph P. Paoloni Grace Robinson Vincent Bettina Lori A. Jiava Organization Town of Wapping Town of Wapping Town of Wapping Town of Wapping Town of Wapping Town of Wapping Town of Wapping Town of Wapping Title Councilman Councilman Councilman Councilman Town Clerk Denuty Town Clerk Highway Supervisor Status Present Present Present Present Present Present Present Present Arrived 7:30 PM 7:30 PM 7:30 PM 7:30 PM 7:30 PM 7:30 PM 7:30 PM 8:30 PM 2. Motion To: Appoint Temporary Chair to the Meeting Town Clerk Joseph P. Paoloni opened the meeting in the absence of both a Supervisor and Deputy Supervisor. Town Clerk Joseph Paoloni asked for a temporary chair to run this meeting. Councilman Beale was annointed unanimously. RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Ciccarelli, Councilman AYES: William H. Beale, William Ciccarelli, John J. Fenton, Michael Kuzmicz II. Salute to the Flag III. Adoption of Agenda 1. Motion To: Adopt the Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Ciccarelli, Councilman AYES: William H. Beale, William Ciccarelli, John J. Fenton, Michael Kuzmicz IV. Accept Minutes 1. Motion To: Accept December 14th, 2015 Minutes Town of Wappinger Page I Printed 112012016 Reorganization Meeting Minutes January 4, 2016 RESULT: ADOPTED [3 TO 01 MOVER: Michael Kuzmicz, Councilman SECONDER: William Ciccarelli, Councilman AYES: William H. Beale, William Ciccarelli, Michael Kuzmicz ABSTAIN: John J. Fenton V. Public Portion 1. Motion To: Open Public Portion Superintendent Bettina pointed out that Terry Glass is resigning not retiring. Resident Lindstrom addressed the water meter installation process that appointments to change out the meters are not being met. Councilman Kuzmicz said that he was aware of this and is having Mike Tremper of Camo to look into it. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ciccarelli, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: William H. Beale, William Ciccarelli, John J. Fenton, Michael Kuzmicz 2. Motion To: Close Public Portion RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: John J. Fenton, Councilman AYES: William H. Beale, William Ciccarelli, John J. Fenton, Michael Kuzmicz VI. Procedural Resolutions RESOLUTION: 2016-1 Resolution Adopting The Rules Of The Town Board WHEREAS, the Town Board previously adopted a set of rules to ensure the orderly conduct of Town Board business which rules were entitled "Rules of the Town Board of the Town of Wappinger"; and WHEREAS, the Rules of the Town Board of the Town of Wappinger were modified by Resolution 2009-092, adopted on June 8, 2009. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. The Town Board of the Town of Wappinger hereby confirms and adopts the "Rules of the Town Board of the Town of Wappinger", as adopted on June 8, 2009, a copy of which is attached hereto. Town of Wappinger Page 2 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-1 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter ... , ...... Q ...... ❑ ..... ❑...... ..... ❑..... ❑ Adopted as AmendedWilliam Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Defeated ........................Voter ..............Q ...... ..... .................... ...... ............... ........ ❑ Tabled John J. Fenton .....................ver............ Seconder ... ...... ❑ .........❑ ..... ...... ❑ ................... 0. ........ ❑ Withdrawn Michael Kuzmicz Mo .............. Q ❑...... 0 ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-2 Resolution Designating The Time And Place For Holding Town Board Meetings For The Calendar Year 2016 BE IT RESOLVED, that the Regular Monthly Meetings of the Town Board of the Town of Wappinger shall be held at 7:30 PM, at the Town Hall, 20 Middelbush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second (2nd) and fourth (4th) Monday of each month, or at such other place or time within the Town of Wappinger as the Town Board shall from time to time designate. BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting will be held on the following Tuesday, or at such other time as the Town Board shall designate. BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town bulletin board and Town website. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-2 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale . ... .................. Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Defeated ........................ ...... ...................................... ......... ❑ Tabled John J. Fenton Seconder ... Q ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz .....................Mover .......Q...... ❑...... ❑...... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-3 Town of Wappinger Page 3 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Resolution Authorizing The Use Of A Mechanical Check Signing Device (Alternative 1) BE IT RESOLVED, that the voucher order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town as reproduced by a mechanical check -signing device or machine provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed; and BE IT FURTHER RESOLVED, that the Town Clerk shall file a certified copy of this Resolution with all banking institutions which are depositories of the monies and funds of the Town of Wappinger as soon as practicable after the adoption of this Resolution, for the purpose of indicating authority for the use of such facsimile signature; and BE IT FURTHER RESOLVED, that the Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check -signing devise for use in conformity with this Resolution. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-3 Yes/Aye No/Nay Abstain Absent Q Adopted ......................... William H. Beale ....... Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William Ciccarelli Q ❑ ❑ ❑ ❑ Defeated „ ..................... „Seconder .... . ❑ Tabled John J. Fenton Voter ...,.... Q ......, ❑.... ....... ,........ ❑...... ❑ ... ❑ Withdrawn Michael Kuzmicz................... .. Mover .....Q ........,........❑ ....... ❑.... ❑... . .. ...., Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-4 Resolution Authorizing The Submission Of The Supervisor's Annual Report To The State Comptroller WHEREAS, pursuant to Town Law §29(10-a), the Town Board may authorize the Supervisor to submit a copy of the annual update report to the State Comptroller (required by General Municipal Law §30) to the Town Clerk in lieu of preparing an annual financial report accounting for all monies received and disbursed by her, together with certificates of the bank or trust company where the Town monies are deposited which show the amount of such monies on deposit; and WHEREAS, the information included in the report under General Municipal Law §30 is the same financial information required by the Supervisor's report so the preparation of two reports results in a duplication of efforts. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to submit a copy of the annual financial update document for the Town of Wappinger, required by General Municipal Law §30, to the Town Clerk in lieu of the report of the Supervisor required by Town Law §29 (10); and BE IT FURTHER RESOLVED that the Supervisor shall file the copy of the annual financial update document for the Town of Wappinger with the Town Clerk within 60 days after Town of Wappinger Page 4 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 the close of the fiscal year, or within such additional time that is granted by the State Comptroller pursuant to General Municipal Law §30; and BE IT FURTHER RESOLVED that the Town Clerk directed to cause notice of the filing of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller, in the official newspapers of the Town; and BE IT FURTHER RESOLVED that this authorization pursuant to Town Law §29(10-a) shall continue from year to year unless it shall be rescinded by further action of the Town Board. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-4 Q Adopted ..................................................... ....................................... ..................................... ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale ....................Voter ... ...... Q......... , ........❑ ..... ...... ❑................ ❑..... ❑Adopted as Amended William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Defeated .. .........................Seconder ........ ,........ .... ❑ Tabled JohI'lln Fenton Q........ ...... ❑...... ❑...... ................❑..... ❑ ❑ Withdrawn Michael Kuzmicz Mover...,........ .............. Q ❑..... ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-5 Resolution Establishing Paid Holidays BE IT RESOLVED, that the Town Board hereby establishes the paid holiday schedule for calendar year 2016 as follows: New Year's Day Martin Luther King Day President's Day 2016) Good Friday Memorial Day Independence Day Labor Day Columbus Day Election Day Veteran's Day Thanksgiving Day Thanksgiving Day Friday Christmas Day Town Hall Floating Holiday Highway Floating Holiday January 1, 2016 January 18, 2016 February 15, 2016 March 25, 2016 May 30, 2016 July 4, 2016 September 5, 2016 October 10, 2016 November 8, 2016 November 11, 2016 November 24, 2016 November 25, 2016 December 25, 2016 (observed December 26th, December 23rd, 2016 July 5, 2016 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-5 Q Adopted ..................................................... ....................................... ..................................... ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Town of Wappinger Page 5 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ❑ Defeated William H. Beale Voter Q ❑ ❑ ❑ ❑ Tabled ......................................................................................................................... William Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Withdrawn John "1111J. Fenton Voter Q ❑ ❑ ❑ ❑ Adopted as AmendedWilliam Michael Kuzmicz Mover .............Q ........,........❑ ....... ,........ ❑...... ❑ .... ❑ Defeated Lori A. Jiava ..............Q ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-6 Resolution Designating Official Newspapers For The Town Of Wappinger BE IT RESOLVED, that the Southern Dutchess News, a newspaper regularly published in the Town of Wappinger, Dutchess County, New York, and having a general circulation in the Town, and being a newspaper entered as second class mail matter, be and the same hereby is designated as the official newspaper of the Town; and BE IT FURTHER RESOLVED, that the Poughkeepsie Journal, published in the County of Dutchess and having general circulation within the Town of Wappinger, Dutchess County, New York, be and is hereby designated as an additional newspaper for the publication of Town Notices; and BE IT FURTHER RESOVLED, that the Town Clerk be and he or she is hereby authorized and directed to give notice of such designation to the publishers of such newspapers. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-6 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter ... , ...... Q ...... ❑ ..... ❑...... ..... ❑..... ❑ Adopted as AmendedWilliam Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Defeated ........................Voter ..............Q ...... ..... .................... ...... ............... ........ ❑ Tabled John J. Fenton .....................ver............ ...... ❑ .........❑ ..... ...... ❑ ................... 0. ........ ❑ Withdrawn Michael Kuzmicz Mo .............. Q 0 ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-7 Resolution Authorizing Attendance At The 2016 Association Of Towns Annual Meeting WHEREAS, the Town Board of the Town of Wappinger has annually authorized members of the Town Board, Planning Board, Zoning Board of Appeals, Town Clerk, Town Justices, Town Attorney, Engineer to the Town and certain employees of the Town of Wappinger to attend the New York State Association of Towns Annual Meeting and Educational Conference in New York City; and Town of Wappinger Page 6 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 WHEREAS, the Town Budget for Fiscal Year 2016 includes educational expense line items for various Town departments; and WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance at the Conference to be primarily educational and requires all attendees to attend a minimum of four (4) hours of daily educational seminars and to provide proof of such attendance; and WHEREAS, the Town Board hereby authorizes payment of related expenses for attendance at the conference as follows: - Registration at the Conference; - Overnight accommodations for a maximum of two (2) nights, except for the Town Delegate to the Conference who shall be provided overnight accommodations for three (3) nights; - Advance expense payments on a "per diem" basis in accordance with the New York State Office of the State Comptroller guidelines. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes and approves the following elected officers, appointees and employees of the Town to attend the 2016 New York State Association of Towns Meeting and Educational Conference in New York City: Town Supervisor, Members of the Town Board, Members of the Planning Board, Members of the Zoning Board of Appeals, Zoning Administrator, Town Clerk or Deputy Town Clerk, Accountant to the Town, Chief Clerk to the Justice Court, and Town Justices. 3. The Town Board also approves payment of registration expenses only for the Attorney to the Town and the Engineer to the Town as attendees to the 2016 New York State Association of Towns Meeting and Educational Conference. 4. The Town Board hereby authorizes the pre -payment to the New York State Association of Towns for the conference registration costs, overnight accommodations and advance expense payment on a "per diem" basis in accordance with the NYS Office of the State Comptroller guidelines. 5. The Town Board requires "per diem" advance expense payments to be requested through an executed voucher by each attendee. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-7 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale ....................Voter ....,.........Q ...... ..... ❑...... ...... ❑ ....... I................. ❑ Adopted as Amended William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Defeated .......................... .........Q .................❑ ................ ..... .... ❑ Tabled John J. Fenton ..................................... Seconder ..........I....... ......I...... .....I...... ❑...... ............ ❑ ...... ❑ Withdrawn Michael Kuzmicz...................... Voter... Q........,........❑........,........ ❑...... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. Town of Wappinger Page 7 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 RESOLUTION: 2016-8 Resolution Designating Various Banks As The Offical Depositories For The Town Of Wappinger RESOLVED, that the banks listed below, all located and authorized to do business in the State of New York (hereinafter the "Banks") are hereby designated as the depositories of the Town of Wappinger: Putnam County Savings Bank M&T Bank Tompkins Mahopac Bank Rhinebeck Bank Citizens Bank TD Bank North JP Morgan Chase Trustco Bank Ulster Savings Bank RESOLVED, that until further order of the Town Board of the Town of Wappinger, the maximum amount that may be kept on deposit at the aforementioned Banks at any one time is Five Million Dollars ($5,000,000.00). RESOLVED, that the Town Supervisor of the Town of Wappinger is hereby authorized to execute and deliver all security and custody agreements relating to the pledge of collateral by the Bank as security for the deposit of public funds by, and the investment of public funds of, the Town of Wappinger government and the custody of such collateral and investments all in such form as may be approved by any such officers, such approval to be evidence of the execution of any such agreement. RESOLVED, that the Town of Wappinger is authorized to accept an Eligible Surety Bond as security for the deposit of public funds by the Town of Wappinger, having such terms and conditions as shall be approved by resolution of the Town of Wappinger or as set forth in the investment policy adopted by the Town of Wappinger. RESOLVED, that the Banks are hereby appointed as an agent of and custodian for the Town of Wappinger to hold collateral pledged by the Banks as security for deposits of public funds by the Town of Wappinger and to hold investments of the Town. RESOLVED, that the following officers of the Town of Wappinger be and hereby are, and each of them hereby is, authorized to open accounts or otherwise to conduct business with the aforementioned Banks and to deposit any of the funds of the Town of Wappinger in the Banks either at its head office or at any of its branches: Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court Such officers are also authorized to give any and all instructions to charge accounts of the Town of Wappinger which they have opened with the aforementioned Banks. Any one or more of these officers are also authorized to enter into agreements with the Banks with respect to products or services relating to the accounts or other Bank services, including, but not limited to, wire and other funds transfers products, night deposits, safe deposit boxes and direct deposit of payroll, in whatever form as may be approved by that officer. RESOLVED, that until further order of the Town of Wappinger, any funds of the Town of Wappinger deposited in the aforementioned Banks or placed with the Banks for investment Town of Wappinger Page 8 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 are subject to withdrawal, transfer or charge at any time and from time to time, electronically or otherwise, upon checks, authorizations, letters or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given, orally, in writing, or by any other means, on behalf of the Town of Wappinger by any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court RESOLVED, that the Banks are hereby authorized to pay any such check, authorization, letter, or other instrument, order or item or execute any such instructions or effect any such withdrawal, transfer or charge and also to receive the same from the payee or any other holder without inquiry as to the circumstances of issues, withdrawal, transfer or charge or the disposition of the proceeds, even if drawn to the individual order of or paid to any signing person, or payable to the Banks or others for his or her account, or tendered in payment of his or her individual obligation, and whether drawn against an account in the name of the Town of Wappinger or in the name of any officer or agent of the Town of Wappinger as such, and, at the option of the Banks, even if the account shall not be in credit to the full amount of such instrument, withdrawal, transfer or charge. RESOLVED, that the Banks, as designated depository of the Town of Wappinger, be and hereby are requested, authorized and directed to honor all checks, authorizations, letters, or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given in the Town of Wappinger name on its account(s) (including but not limited to those drawn to the individual order of or paid to any person or persons whose name or names thereon as signor or signers thereof or who deliver such instructions) when bearing or purporting to bear the facsimile signature(s) of any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court and the Banks shall be entitled to honor and to charge the Town of Wappinger for all such checks, authorizations, letters, or other instruments, orders, items or instructions regarding the payment or transfer of money, regardless of by whom or by what means the actual or purported facsimile signature or signatures thereon may have been affixed thereto if such facsimile signature or signatures resemble the facsimile specimens from time to time filed with the Banks by the recording officer or other officer of the Town of Wappinger. RESOLVED, that the Town Supervisor of the Town of Wappinger is authorized to open one or more accounts with the Banks for the provision of investment advisory, custodial and other investment services on behalf of the Town of Wappinger (the "Account") and to execute agreements (including amendments thereto) on behalf of the Town of Wappinger with respect to the Account. RESOLVED, that the following officers of the Town of Wappinger are authorized to instruct the Banks, in writing, orally, electronically or by means of telex, TWX, facsimile transmission, bank wire or other teleprocess, regarding any notices, instructions or requests made by the Town of Wappinger in accordance with any security agreement with the Banks, and the establishment, modification or replacement of investment objectives for the Account, the purchase, sale, transfer or other disposition of funds or property held in the Account, the transfer of funds or property into the Account, and any other matters concerning the Account: Town of Wappinger Page 9 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Town Supervisor or Deputy Supervisor Town Clerk Receiver of Taxes Justices of the Justice Court RESOLVED, that the Town of Wappinger be and hereby is authorized to certify to the Banks the names of the present officers of the Town of Wappinger and other persons authorized to sign for it (including but not limited to persons to whom such officers or authorized persons have delegated their authority) and the offices respectively held by them, if any, together with specimens of their signatures, and in case of any change of authorized persons or of any holder of any such office or holders of any such officers, the fact of such change and the name of any new officers and the offices respectively held by them, if any, together with specimens of their signatures; and the Banks be and are hereby authorized to honor any checks, notes, drafts, bills of exchange, acceptances, undertakings, authorizations, letters, or other instruments, orders, items or instructions or agreements or other documents signed by any new officer or officers in respect of whom it has received any such certificate or certificates or by any such person with the same force and effect as if said officer or said officers or person were named in the foregoing resolutions. RESOLVED, that the Banks be promptly notified in writing by the Town of Wappinger Clerk of any change in these resolutions, such notice to be given to each office of the Banks in which any account of the Town of Wappinger may be maintained or from which any product or service affected by such change is provided to the Town of Wappinger, and that until it has actually so received such notice in writing it is authorized to act in pursuance of these resolutions, and that until it has actually received such notice and has had a reasonable opportunity to act upon such notice, it shall be indemnified and saved harmless from any loss suffered, claim or liability incurred by it in continuing to act in pursuance of these resolutions, even though these resolutions may have been changed. BE IT FURTHER RESOLVED, that the Town Clerk be, and is hereby directed to give notice of adoption of this Resolution to each of the aforementioned banking institutions. The foregoing was put to a vote which resulted as follows: The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-8 Yes/Aye No/Nay Abstain Absent Q AdoptedWilliam Fl.Beale ......................Voter.... .......Q........,.......❑...... ❑.......,.......❑......., ❑ Adopted as Amended William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Defeated ... ❑ Tabled John J. Fenton Seconder .......I.... Q ................❑.... .. ... I.... ❑........,.......❑.. .. ....... ❑ Withdrawn Michael Kuzmicz...................... Voter... ❑........,........❑........,........ Q...... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-9 Resolution Establishing The Amount Of Undertakings To Be Furnished By Officers, Clerks And Employees Of The Town Of Wappinger Town of Wappinger Page 10 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 BE IT RESOLVED, that all the official bonds and undertakings by the officers, clerks or employees of the Town of Wappinger may be in the form of a blanket undertaking from any duly authorized corporate surety and said undertaking shall indemnify the Town of Wappinger against the loss of the type more particularly set forth in Article 2, Section 11 of the Public Officers Law. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-9 Yes/Aye No/Nay Abstain Absent Q Adopted William H.Beale ......................Voter... Voter Q...... ❑..... ❑...... ❑..... ❑ Adopted as AmendedWilliam Ciccarelli Voter Q ❑ ❑ ❑ ❑ Defeated ...................... ..... .. ................... .. ....... ❑ Tabled John J. Fenton ......................Seconder Voter .. ... ....... Q ......,...... ❑ .................. ❑ .... ....... ❑ Withdrawn Michael Kuzmicz .....................Moyer .......Q .................... ❑...... ...... ❑...... ..... d' Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-10 Resolution To Authorize The Town Supervisor, Town Highway Superintendent And Town Board To Execute The Agreement For The Expenditure Of Highway Moneys WHEREAS, pursuant to Section 284 of the Highway Law, the Town Board and the Town Highway Superintendent are required to enter into a written Agreement stating the places and manner in which the Highway fund appropriation for repairs and improvements are to be expended; and NOW, THEREFORE BE IT RESOLVED, that the Town Highway Superintendent and the Town Board agree that the monies levied and collected in the Town for repair and improvement of highways, and received from New York State for State Aid for the repair and improvement of Highways shall be expended in accordance with the annexed Agreement for the Expenditure of Highway Moneys; and BE IT FURTHER RESOLVED, that the Supervisor and the Town Board are hereby authorized and directed to execute the attached AGREEMENT FOR THE EXPENDITURES OF HIGHWAY MONEYS in duplicate and file said agreement with the Town Clerk; and BE IT FURTHER RESOLVED, that the Town Clerk is directed to forward one executed Agreement to the Dutchess County Commissioner of Public Works in his capacity as County Superintendent of Highways. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-10 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William Ciccarelli Seconder Q❑ ❑ ❑ ❑ Defeated ...................... ..... .... .. .. ........ .. ....... .. ....... ❑ Tabled John J. Fenton Voter .. ... Q ......,...... ❑ ..... ,...... ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz .....................Moyer .......Q .................... ❑...... ...... ❑...... ..... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Town of Wappinger Page 11 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-11 Resolution Establishing Petty Cash Funds For Various Offices WHEREAS, pursuant to Town Law §64 (1-a), the Town Board is authorized to establish petty cash funds for any Town officer, head of a department or office in the Town, for payment, in advance of audit, of a properly itemized or certified bill for materials, supplies or services furnished to the Town for the conduct of its affairs and upon such terms as set forth in Town Law § 64 (1-a); NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor, Town Justice Court, and the Town Recreation Department are hereby authorized and directed to establish a petty cash fund, in a sum not to exceed Five Hundred Dollars ($500.00) for each such petty cash fund; and BE IT FURTHER RESOLVED, that the Town Receiver of Taxes is authorized to open a petty cash fund in a sum not to exceed One Thousand Dollars ($1,000.00); and BE IT FURTHER RESOLVED, that the Town Clerk is authorized to open a petty cash fund in a sum not to exceed One Hundred Fifty Dollars ($150.00); and BE IT FURTHER RESOLVED, that all such disbursements made from petty cash funds and the audit of such funds shall be made in accordance with the express provisions, terms and conditions of Town Law § 64 (1-a). The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-11 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter ... , ...... Q ...... ❑ ..... ❑...... ..... ❑..... ❑ Adopted as AmendedWilliam Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Defeated ........................Voter ..............Q ...... ..... .................... ...... ............... ........ ❑ Tabled John J. Fenton .....................ver............ ...... ❑ .........❑ ..... ...... ❑ ................... 0. ........ ❑ Withdrawn Michael Kuzmicz Mo .............. Q 0 ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. Compensation Resolutions RESOLUTION: 2016-12 Resolution To Adjust Town Of Wappinger Mileage Reimbursement Rates For 2016 The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 12 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-12 Title $56,000.00 Supervisor $ 1,500.00 Deputy Supervisor $28,413.00 Town Justice $28,413.00 Town Justice Yes/Aye No/Nay Abstain Absent Q Adopted.............. H. Beale ..Voter , ...... Q ...... ❑ ..... ❑...... .....❑..... ❑ Adopted as AmendedWilliam Ciccarelli Mover Q ❑ ❑ ❑ ❑ Defeated ........................ ..............Q ...... ,........ ....... ,....... ❑ Tabled John J. Fenton Voter Q........ ...... ❑...... ❑ ❑..... ❑ Withdrawn Michael Kuzmicz Seconder .............. Q ❑ ❑ ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-13 Resolution Establishing Salaries For Elected Officials In The Town Of Wappinger BE IT RESOLVED, that the annual salaries for calendar year 2016 for the following named elected Town Officials be in the same hereby are fixed and established at the following rates in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2016, retroactive to January 1, 2016: 2016 Title $56,000.00 Supervisor $ 1,500.00 Deputy Supervisor $28,413.00 Town Justice $28,413.00 Town Justice $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $81,225.00 Highway Superintendent $53,868.00 Town Clerk BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforementioned Positions shall be divided over a 52 week pay period, and paid weekly, retroactive to and commencing on January 1, 2016, and thereafter for the remainder of the 2016 calendar year. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-13 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale ....................Voter ... ...... Q......... , ........❑ ..... ...... ❑................ ❑..... ❑ Adopted as Amended William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Defeated .. .........................Seconder ........ ,........ .... ❑ Tabled JohI'lln Fenton Q........ ...... ❑...... ❑...... ................❑..... ❑ ❑ Withdrawn Michael Kuzmicz Mover...,........ .............. Q ❑..... ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 Town of Wappinger Page 13 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-14 Resolution Establishing Remuneration For Water Meter Readers BE IT RESOLVED, that for calendar year 2016, the remuneration for Town of Wappinger Water Meter Reader Meters is hereby established at the rate of $1.20 per meter read, until further action of the Town Board; and BE IT FURTHER RESOLVED, that payment to the Water Meter Reader shall be in accordance with the number of water meters read and the Town Supervisor is authorized and empowered to pay the Water Meter Reader upon proof of the number of water meters read as confirmed by the Town Accountant. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-14 Yes/Aye No/Nay Abstain Absent Q AdoptedWilliam H. Beale ................... .. Voter ... Q....... ...... ❑...... ❑...... ❑ ..... ❑ Adopted as Amended William Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Defeated ............................... .................. ... ❑ Tabled John J. Fenton . ................... Voter ........... Q ......,........❑.... .. ........ ❑........,.......❑.. .. ....... ❑ Withdrawn Michael KUzm1CZ ...................... Mover.. Q........,........❑........,........ ❑...... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-15 Resolution Establishing Pay Scale For Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for the Town of Wappinger Vandalism Patrol personnel, as provided by contract with the Dutchess County Sheriff's Office, engaged to perform additional police protection and surveillance services of Town parks, various other Town properties, and the performance of such other police services and duties as may be assigned by the Town Board of the Town of Wappinger, be and the same is hereby fixed and established in accordance with the contract with the Dutchess County Sheriffs Office in effect on January 1, 2016; and BE IT FURTHER RESOLVED, that Sergeant Jonathan Begor of the Dutchess County Sheriffs Office is hereby appointed the coordinator of the Town of Wappinger Vandalism Patrol, and his annual salary is hereby set at $5,600.00, payable by verified voucher as services are performed; and BE IT FURTHER RESOLVED, that all deputy services providing vandalism patrol services to the Town of Wappinger, shall be paid on an hourly basis in accordance with the contract between the Town of Wappinger and the Dutchess County Sheriff s Office, and said personnel shall be paid upon verified voucher as services are performed. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 14 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-15 Title Budget Line 2016 Salary Cheryl Hait Court Clerk A.1110.102 $59,008.00 Robert Smrcka PT Court Officer (Armed) Yes/Aye No/Nay Abstain Absent Q Adopted.............. H. Beale ......................Voter ... Q........,........❑ ....... ,........ ❑...... ❑ .... ❑ Adopted as AmendedWilliam Cicca..... Voter Q ❑ ❑ ❑ ❑ Defeated .........................Seconder ........ $25.75 per hr ,........ PT Court Officer .... ❑ Tabled John J. Fenton .....................Mover............ PT Court Officer Q........ ...... ❑...... ........❑ ..... ❑...... ...... ................ ❑ ........ ❑ Withdrawn Michael Kuzicz m .............. Q A.8160.100 0 ❑ PT Solid Waste Attendant Lori A. Jiava $11.73 per hr ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-16 Resolution Establishing Wages For Various Employees Of The Town Of Wappinger Not Covered Under Union Contract WHEREAS, the Town of Wappinger employs numerous people to carry out the functions of Town government and yearly establishes the salary scale for each of said employees; and WHEREAS, the Town Board hereby establishes the salary/wage scale for employees not covered under Union Contract as hereinafter identified. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes the salary/wage scale for the following named employees employed by the Town of Wappinger and not covered under Union Contract as hereinafter set forth: Name Title Budget Line 2016 Salary Cheryl Hait Court Clerk A.1110.102 $59,008.00 Robert Smrcka PT Court Officer (Armed) A.1110.106 $25.75 per hr Robert Hasenbein PT Court Officer (Armed) A.1110.106 $25.75 per hr Paul Hyndman PT Court Officer (Armed) A.1110.106 $25.75 per hr Jermaine Dublin PT Court Officer (Armed) A.1110.106 $25.75 per hr Joel Ramos PT Court Officer (Armed) A.1110.106 $25.75 per hr Rowell Williams PT Court Officer (Armed) A.1110.106 $25.75 per hr Jason Morse PT Court Officer A.1110.108 $13.24 per hr Richard Michels PT Court Officer A.1110.108 $12.48 per hr Vacant Secretary to Supervisor A.1220.101 $36,000.00 Faith Ward PT Solid Waste Attendant A.8160.100 $11.73 per hr John Gale PT Solid Waste Attendant A.8160.100 $11.73 per hr George Battaglia PT Solid Waste Attendant A.8160.100 $11.73 per hr Ralph Holt Recreation Committee Chair A.7020.100 $14,875.00 Jessica Fulton Recreation Director A.7620.100/B.7310.100 $35,617.00 Barbara Roberti Zoning Administrator B.8015.100 $55,167.00 Lee Anne Freno Receiver of Taxes A.1330.100 $57,607.00 Fredrick Awino Accountant A.1315.100 $69,218.00 Jerald Owen Animal Control Officer A.3510.100 $26,982.00 Steve Frazier Supervisor of Parks, A.7110.100 $60,060.00 Buildings & Ground The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 15 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-16 Yes/Aye No/Nay Abstain Absent QAdopted ....................................... William H. Beale ........ Voter .... .......I...... Q ... ❑ .... ............ ❑ ...... ❑ ❑ Adopted as Amended William Cicare ci Mover Q ❑ ❑ ❑ ❑ Defeated ....11„ . ........ ...... ................... ..... ........ ❑ Tabled John J. Fenton ................... Voter.. Q.........,...... ❑ ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz „Seconder „ Q „❑ „❑„ „❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-17 Resolution Establishing The Pay Scale For Certain Employees Of The Town Of Wappinger Covered Under Union Contract BE IT RESOLVED, that the pay scale for certain Town of Wappinger employees will be in accordance with the contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2016; and BE IT FURTHER RESOLVED, that all such Town employees shall be paid every Friday throughout calendar year 2016, retroactive to and commencing on January 1, 2016, payable over a 52 week pay period, and consistent with the pay schedule set forth in the aforementioned contract. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-17 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale ......................Voter ... Q........,........❑ ....... ,........ ❑...... ❑ .... ❑ Adopted as AmendedWilliam Ciccarelli Voter Q ❑ ❑ ❑ ❑ Defeated ........................ ... .......... ........ ...... ................... ..... ........ ❑ Tabled John J. Fenton .....................ver............ Seconder Q................... ...... ❑ .........❑ ..... ...... ❑ ................... ❑ ........ ❑ Withdrawn Michael Kuzmicz Mo .............. Q 0 ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-18 Resolution Establishing The Pay Scale For Certain Employees Of The Town Of Wappinger Highway Dept. BE IT RESOLVED, that the pay scale for the Town of Wappinger Highway Department will be in accordance with the contract between the Town of Wappinger and the C.S.E.A., in effect on January 1, 2016; and Town of Wappinger Page 16 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 BE IT FURTHER RESOLVED, that all such Highway Department employees shall be paid every Friday throughout calendar year 2016, retroactive to and commencing on January 1, 2016, payable over a 52 week pay period, and consistent with the pay schedule set forth in the aforementioned contract. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-18 Salary Fund Total Employees Summer Director 515.45/hour B.7310.101 1 Camp Director RTE $10.00/hour Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter ❑ ❑ Q ❑ ❑ Adopted as Amended .. William Ciccarelli co'n' e.,.... Seconder ..E... .. Q I.... ... ...I.... ❑ ..... ❑ ❑ ❑ Defeated ...................... A.7140.101 1 Tennis Camp Assistant $12.50/hour A.7140.102 ❑ Tabled John J. Fenton Voter .. ... Q ......,...... ❑ ..... ,...... ❑ .... ❑ ... ❑ Withdrawn MichaelKUzm1CZ .....................Mover Basketball Camp Assistant .......Q...... ❑...... ❑...... ❑..... $30.00/hour Lori A. Jiava 1 ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-19 Resolution Establishing Pay Scale For Seasonal Recreation Department Employees In The Town WHEREAS, the Town of Wappinger Recreation Department employs seasonal employees necessary to provide the various recreation programs which are funded by the Town. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes the wages for the following seasonal employees employed or to be employed by the Town of Wappinger Recreation Department for calendar year 2016 to be paid weekly commencing with the first Friday following the start of employment as hereinafter set forth: Title Salary Fund Total Employees Summer Director 515.45/hour B.7310.101 1 Camp Director RTE $10.00/hour B.7310.102 9-10 Camp Director $10.00/hour B.7310.102 9-10 RTE Counselor $9.50/hour B.7310.103 12-14 Returning Counselor $9.00/hour B.7310.103 18-20 New Counselor $9.00/hour B.7310.103 8 Tennis Camp Director $30.00/hour A.7140.101 1 Tennis Camp Assistant $12.50/hour A.7140.102 1 Fishing Camp Director $25.00/hour A.7140.115 3 Basketball Camp Director $25.00/hour A.7140.107 1 Basketball Camp Assistant $12.50/hour A.7140.107 1 Baton Twirling Instructor $30.00/hour A.7140.113 1 Aerobics Instructor $40.00/session A.7140.104 1 Winter Basketball Instructor $25.00/hour A.7140.105 1 Winter Basketball Assistant $12.50/hour A.7140.105 1 Gymnastics Director $30.00/hour A.7140.103 1 Gymnastics Asst Director $12.50/hour A.7140.103 1 Town of Wappinger Page 17 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Gymnastics Assistants $9.00/hour A.7140.103 12 Team Dance Instructor 519.00/hour A.7140.114 1 3. The Recreation Director is authorized to employ seasonal/part-time employees in accordance with the aforementioned salary scale in accordance with the practices and policies of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-19 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William Ciccarelli Seconder Q❑ ❑ ❑ ❑ Defeated ...Z' ..................... ..... .... .. .. ........ .. ....... .. ....... ❑ Tabled John J. Fenton Voter .. ... Q ......,...... ❑ ..... ,...... ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz .....................Moyer .......Q .................... ❑...... ...... ❑...... ..... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 VIII. General Resolutions The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-20 Resolution Accepting Resignation Of Terry Glass As Mechanic For The Highway Department WHEREAS, Terry Glass, mechanic for the Highway Department, has submitted his resignation and notice of resignation effective January 7, 2016; and WHEREAS, Terry Glass has been the Highway Department's mechanic for the past 36 years and has served with dignity and reliability; and WHEREAS, Terry Glass has performed the duties of mechanic for the Highway Department with great distinction and dedication. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges and reluctantly accepts the resignation and notice of resignation of Terry Glass as the mechanic for the Highway Department effective January 7, 2016. 3. The Town Board acknowledges that Terry Glass has served as mechanic for the Highway Department with great distinction and dedication and wishes him many years of happiness in the future and commends him for his devoted years of service to the Town. The Town Board requests the Town Supervisor to send a letter formally acknowledging Terry Glass' resignation and notice of resignation and his many years of distinguished and devoted service to the Town and wishes him all the best in his future endeavors. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 18 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-20 Yes/Aye No/Nay Abstain Absent QAdopted ....................................... William H. Beale ........ Voter .... .......I...... Q ... ❑ .... ............ ❑ ...... ❑ ❑ Adopted as Amended William Cec Q ❑ ❑ ❑ ❑ Defeated ....carelli„ .Mover .. .. ❑ Tabled John J. Fenton ................... Voter Q.......,...... ❑ ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz „Seconder „ Q „❑ „❑„ „❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-21 Resolution Accepting Resignation Of George Silvestri As Deputy Highway Superintendent WHEREAS, George Silvestri, Deputy Highway Superintendent, has submitted his resignation and notice of resignation effective January 16, 2016; and WHEREAS, George Silvestri has been an employee of the Highway Department for the past 43 years and has served with dignity and reliability; and WHEREAS, George Silvestri has performed his duties for the Highway Department with great distinction and dedication. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges and reluctantly accepts the resignation and notice of resignation of George Silvestri as Deputy Highway Superintendent and long-time employee of the Highway Department effective January 16, 2016. 3. The Town Board acknowledges that George Silvestri has served as Deputy Highway Superintendent and long-time employee of the Highway Department with great distinction and dedication and wishes him many years of happiness in the future and commends him for his devoted years of service to the Town. 4. The Town Board requests the Town Supervisor to send a letter formally acknowledging George Silvestri's resignation and notice of resignation and his many years of distinguished and devoted service to the Town and wishes him all the best in his future endeavors. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-21 Yes/Aye No/Nay Abstain Absent QAdopted ....................................... William H. Beale ........ Voter .... .......I...... Q ... ❑ .... ............ ❑ ...... ❑ ❑ Adopted as Amended William Cec Q ❑ ❑ ❑ ❑ Defeated ....carelli„ .Mover .. .. ❑ Tabled John J. Fenton ................... Voter Q.......,...... ❑ ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz „Seconder „ Q „❑ „❑„ „❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 Town of Wappinger Page 19 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-22 Resolution Authorizing Superintendent Of Highways To Enter Into An Agreement With Synovia Solutions In Connection With Gps Tracking Services WHEREAS, the Town Superintendent of Highways, Vincent F. Bettina, together with the Attorney to the Town, Albert P. Roberts, has negotiated an agreement with Synovia Solutions known as the Municipal Synsurance Agreement (the "Agreement") for GPS tracking services for the Highway Department vehicles, a copy of which is affixed hereto. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. The Town Board hereby authorizes Superintendent of Highways, Vincent F. Bettina, to execute the aforementioned Agreement for GPS tracking services as recommended by the Superintendent of Highways and as reviewed and approved by the Attorney to the Town, a copy of which is affixed hereto. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-22 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale ....................Voter ....,.........Q ...... ..... ❑...... ...... ❑ ....... I................. ❑ Adopted as Amended William Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Defeated . .n ............................. John J. Fenton ................. Voter ............. Q .................❑ ............ ....... ............ ❑ ...... ❑ ❑ Tabled ,.Michael,Kuzmicz ,........ .... ... ❑ Withdrawn ....................... Mover...,.........Q........,........❑.......,........❑....11 Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-23 Resolution Authorizing Execution Of An Agreement Between Dutchess County And The Town Of Wappinger Regarding A Transfer Of Ownership And Maintenance Responsibilities WHEREAS, in accordance with Resolution No. 150-2015 adopted by the Town Board on June 22, 2015, the Town of Wappinger agreed to take ownership and maintenance responsibilities for a portion of All Angels Hill Road (CR 94), a County road, near its intersection with Alpert Drive under the express condition that Dutchess County will take ownership and maintenance responsibilities of the traffic signal located at the intersection of Old Route 9 and Middlebush Road (CR 93); and Town of Wappinger Page 20 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 WHEREAS, in accordance with said Resolution the County of Dutchess has prepared an agreement concerning the transfer of ownership of a portion of All Angels Hill Road (CR 94) to the Town of Wappinger in exchange for the County assuming ownership and maintenance responsibilities of the traffic signal located at the intersection of Old Road 9 and Middlebush Road (CR 93) in the form as attached hereto. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the Supervisor of the Town and/or the Highway Superintendent of the Town to execute the Agreement attached hereto, which has been reviewed and approved by the Superintendent of Highways and the Attorney to the Town. The foregoing was put to a vote which resulted as follows: The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-23 Q Adopted Yes/Aye Yes/Aye No/Nay Abstain Absent QAdopted ......................... William H. Beale ....... Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Defeated „ Q.........,........❑ ..... ❑........,....... ❑..... ❑ Withdrawn ❑ Tabled ,,.Michael John J. Fenton ..................................... Voter ..Seconder.........Q Q ........I.................. ❑❑ ,........ ❑.... ..... ❑ .... ❑ Withdrawn Kuzmic.. ❑...... ❑ Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-24 Resolution Accepting Resignation Of Greg Quinn As Supervisor WHEREAS, Greg Quinn, Supervisor elect, has submitted his resignation effective January 1, 2016; and WHEREAS, a vacancy exists in the Office of the Supervisor of the Town of Wappinger, Dutchess County, New York, by virtue of the resignation of Greg Quinn, who resigned as Supervisor effective January 1, 2016. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. The Town Board declares a vacancy in the Office of the Supervisor of the Town of Wappinger, Dutchess County, New York. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-24 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended p William H. Beale Voter Q ❑ o 0 ❑ Defeated cc r,e, William Ciccarelli ...... e.o. e ......... Seconder ........I........ Q ... ❑ .... ................ ❑ ........ ❑ ❑ Tabled John J. Fenton ........................ Voter ... Q.........,........❑ ..... ❑........,....... ❑..... ❑ Withdrawn MichaeIKuzmicz .....................Mover... .......Q...... ❑...... ❑...... ❑.... Town of Wappinger Page 21 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 7. IX. Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-25 Resolution To Fill Vacancy In The Office Of Town Supervisor WHEREAS, a vacancy exists in the Office of the Supervisor of the Town of Wappinger, Dutchess County, New York, by virtue of the resignation of Greg Quinn, who resigned as Supervisor effective January 1, 2016.; and WHEREAS, pursuant to Town Law § 64(5), the Town Board, or the majority Members thereof, are authorized to fill such vacancy for the remainder of calendar year 2016. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. Pursuant to the authority vested in the Town Board pursuant to Town Law § 64(5), Lori A. Jiava, Of and residing at 19 Patti Place, Wappingers Falls, New York, a duly qualified resident of the Town of Wappinger, is hereby appointed to fill the vacancy existing in the Office of the Supervisor of the Town of Wappinger. This appointment is effective January 4th, 2016 and the said Supervisor Lori A. Jiava, Shall hold office until December 31, 2016. 3. Those Council Members voting in favor of such appointment shall hereby execute the Certification of Appointment in the form attached hereto. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-25 Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale .................... Voter ... Q....... ❑ ..... ❑...... ❑..... ❑ Adopted as Amended William Ciccarelli . ,.. ....... Mover Q ❑ ❑ ... ❑ ❑ Defeated .........................Seconder .... .. ........ .. ....... John J. Fenton Q ❑ ❑...... ❑ ❑ Tabled .MichaelKuzmicz ..... ......,...... ..... ,...... ... ❑ Withdrawn .....................Voter.. .Q...... ❑...... ❑...... ❑..... Lori A. Jiava ❑ ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. Swearing in of Supervisor Lori A. Jiava Town Clerk Joseph P. Paoloni swore the new Supervisor in. Appointment Resolutions RESOLUTION: 2016-26 Town of Wappinger Page 22 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Resolution Re -Appointing Receiver Of Taxes WHEREAS, by Resolution No. 2015-137, adopted by the Town Board on May 4, 2015, Lee Anne Freno was appointed to fill the unexpired term of the Receiver of Taxes due to the vacancy that existed from the resignation of Patricia Maupin, who resigned as Receiver of Taxes effective May 1, 2015; and WHEREAS, the unexpired term of the Receiver of Taxes expired on December 31, 2015; and WHEREAS, the Town Board, after due deliberation, wishes to re -appoint Lee Anne Freno to the position of Receiver of Taxes for the two year term effective January 1, 2016 with the term ending December 31, 2017. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby re -appoints Lee Anne Freno to the position of Receiver of Taxes for the two year term effective January 1, 2016 with the term ending December 31, 2017. Upon re -appointment and taking the oath of office to the position of Receiver of Taxes, Lee Anne Freno shall be paid the salary approved for the position of Receiver of Taxes for calendar year 2016, prorated from the date of re -appointment through December 31, 2017. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-26 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ceccarelli„ .....nto ..... Seconder ......... Q ....... ...... ❑ ..... ❑ ....... ... ❑ ❑ Tabled John J. Fenton Voter ............. Q .... ... ❑ ............. ❑ .... .... ❑ ... ❑ Withdrawn Michael Kuzmicz Voter Q ❑ ❑ ❑ Lori A. Jiava Mover Q 11 o 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-27 Resolution Appointing Town Historian Of The Town Of Wappinger BE IT RESOLVED, that is appointed as Town Historian of the Town of Wappinger for calendar year 2016 and that said shall receive no salary for said appointment; BE IT FURTHER RESOLVED, that Town Historian of the Town of Wappinger for calendar year 2016 and that said shall receive no salary for said appointment. The foregoing was put to a vote which resulted as follows: is appointed as Junior Town of Wappinger Page 23 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-27 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated 11 ..................... William Ciccarelli ........................ Voter Voter Q ,................................................... ❑ o 0 Q Tabled John J. Fenton .......................... Voter.... ,.........Q ...... ❑........,........❑ ...... ❑ .... ❑ Withdrawn MichaelKuzmicz....................Mover............Q...... Voter Q❑ ...... ❑........,........❑...... ❑ ...... ❑.... Next: 1/11/16 7:30 PM ........................ Lori A. Jiava ...... Seconder ..... Q .... ............ ❑ ............ ❑ ...... ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Tabled. RESOLUTION: 2016-28 Resolution Appointing Marriage Officers BE IT RESOLVED, that Cheryl Hait and be and they are hereby appointed as Marriage Officers for the Town of Wappinger pursuant to Article 3, Section l lc of the New York State Domestic Relations Law, for a term of four (4) years, unless earlier removed from office by the Town Board pursuant to Article 3, Section llc of the New York State Domestic Relations Law; and BE IT FURTHER RESOLVED, that Cheryl Hait and shall receive no salary for said positions, however, they may accept fees up to $75.00 per ceremony at any ceremony at which they officiate in accordance with Article 3, Section 1 lc of the New York State Domestic Relations Law. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-28 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H . Beale Voter Q ❑ ❑ ❑ ❑Defeated William Ciccarelli „„Seconder Q ❑ ❑ ❑ ❑ Tabled John J. Fenton Voter Q❑ ...... .................❑ ❑ ...... ❑ .... ❑ Withdrawn Michael Kuzmicz Mover Q ❑ ❑ Lori A. Jiava Voter ❑ ❑ Q ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-29 Resolution Appointing Dog Control Officer For The Town Of Wappinger BE IT RESOLVED, that Gerald Owen is hereby appointed as Dog Control Officer for the Town of Wappinger for calendar year 2016. BE IT FURTHER RESOLVED, that said Gerald Owen shall receive salary as set forth in the duly adopted Budget for the Town of Wappinger for calendar year 2016 and that said salary shall be payable in 52 weekly installments retroactive to and commencing on January 1, Town of Wappinger Page 24 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-29 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli.. .....nto ..... Mover .... Q ..E ... ................ ❑ ......... ❑ ....... ..... ❑ ❑ Tabled John J. Fenton ................... Voter .... Q ............. ❑ ............ ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder Q ❑ ❑ ❑ Lori A. J i a v a Voter Q ❑ o 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-30 Resolution Acknowledging Appointment Of Deputy Town Clerk WHEREAS, the Town Clerk is authorized to appoint a Deputy Town Clerk; and WHEREAS, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint Grace Robinson as his Deputy Town Clerk. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board acknowledges the appointment of Grace Robinson as Deputy Town Clerk by Joseph P. Paoloni, Town Clerk of the Town of Wappinger. The Town Board hereby establishes the salary of the Deputy Town Clerk as set forth in the adopted 2016 budget effective January 1, 2016 to be paid in 52 weekly installments retroactive to and commencing on January 1, 2016, and in accordance with the Union Contract with the International Brotherhood of Teamsters, Local 445, as the same may be in effect in calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-30 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ....... ❑ ..❑.... ❑ ....... ❑ ..❑....... ❑ Defeated WilliamCiccarelli ................... Voter ................... Q„ ......❑. ........ .. ❑ Tabled John J. Fenton Seconder .... Q ...... ....... ❑ ..... ,...... ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz .......................... Mover Q ❑ ❑ ......❑................ ❑ LoriA. Jiava Voter....,.........Q........,........❑..... ❑........ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-31 Town of Wappinger Page 25 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Resolution Appointing Part -Time Secretary To The Planning Board & Part -Time Secretary To The ZBA WHEREAS, pursuant to the authority vested in the Planning Board pursuant to Town Law § 272, the Planning Board hereby confirms to the Town Board that it wishes to appoint Beatrice B. Ogunti to the position of Part -Time Secretary to the Planning Board; and WHEREAS, the Zoning Board of Appeals hereby recommends to the Town Board that Beatrice B. Ogunti be appointed to the position of Part -Time Secretary to the Zoning Board of Appeals. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby acknowledges the appointment of Beatrice B. Ogunti to the position of Part -Time Secretary to the Planning Board and hereby appoints Beatrice B. Ogunti as Part -Time Secretary to the Zoning Board of Appeals for the calendar year 2016, said appointment to expire December 31, 2016. Beatrice B. Ogunti shall be paid an annual salary, to be paid in 52 weekly installments, in accordance with the Contract between the Town of Wappinger and the International Brotherhood of Teamsters, Local 445, as the same may be in effect for calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-31 Yes/Aye No/Nay Abstain Absent Q Adopted .I.. ..I .................. ... ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli ................... Seconder Q ❑ ❑ ❑ ❑ Tabled John J. Fenton Voter... . ..... Q ............. ❑ ... ❑ ......,..... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover .............. Q ................. ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q o o ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-32 Resolution Appointing A Registrar And Deputy Registrar Of Vital Statistics For The Town Of Wappinger BE IT RESOLVED, that the Town Clerk, Joseph P. Paoloni, be and he is hereby appointed to serve as Registrar of Vital Statistics to the Town of Wappinger, Dutchess County, New York, for a term of two years, commencing January 1, 2016 and ending December 31, 2017, pursuant to Section 4123 of the Public Health Law; and BE IT FURTHER RESOLVED, that said Registrar of Vital Statistics to the Town of Wappinger shall receive no salary, however, he shall be entitled to receive for the performance of duties of this respective office the fees fixed by applicable statute; and BE IT FURTHER RESOLVED, that the Town Clerk designates Grace Robinson to hold the position of Deputy Registrar to the Town of Wappinger. Town of Wappinger Page 26 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-32 ❑ Adopted Yes/Aye No/Nay Abstain Absent Q Adopted William H. Beale Voter Q ❑ ❑ ❑ ❑ Adopted as Amended William H. Beale VoterQ ............... ........ ❑ .. ........ ❑ .. .. ........... ❑ ❑ Defeated William Ceccarelli .... „................... Voter ............ Q .................. ❑ ............ ❑ ................ ❑ ....... ❑ Tabled John J. Fenton Voter............. Q .... ... ❑ ............. ❑ .... .... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover Q 11 11❑ ❑ Lori A. J i a v a Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-33 Resolution Appointing Chairperson Of The Town Of Wappinger Planning Board BE IT RESOLVED, that is hereby appointed as Chairperson of the Town of Wappinger Planning Board for calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-33 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ceccarelli Seconder ................. Q ❑ ................ ❑ ........ ❑ Q Tabled John J. Fenton ....................... .......Voter ... Q.........,........❑ ..... ❑........,....... ❑..... ❑ Withdrawn Michael Kuzmicz ....................Mover ............Q ...... ..... ❑........I ........❑ ...... ..... ❑ .... Next: 1/11/16 7:30 PM ............................. Lori A. Jiava ..........,...... Voter Q ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Tabled. RESOLUTION: 2016-34 Resolution Appointing Chairperson Of The Town Of Wappinger ZBA BE IT RESOLVED, that J, Howard Prager is hereby appointed as Chairperson of the Town of Wappinger Zoning Board of Appeals for calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-34 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ceccarelli .................. Voter .... Voter ................................................................................... Q ❑ o 0 ❑ Tabled John J. Fenton Voter ............. Q .... ❑ ......,...... ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover ......... Q ❑ .............. ❑ ............. ❑ ........ Lori A. Jiava Seconder Q ❑ ❑ ❑ Town of Wappinger Page 27 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-35 Resolution Employing Stormwater Management Consultant Services For Calendar Year 2016 BE IT RESOLVED, that Walter Artus of Stormwater Management Consultants be, and hereby is employed and retained as Stormwater Consultant for the purpose of furnishing to the Town Board, the Town's departments and agencies such stormwater consulting services as may be required during calendar year 2016; and BE IT FURTHER RESOLVED, that Walter Artus shall be paid in accordance with a fee schedule set forth in a Letter of Engagement to be submitted to the Town dated January 7th. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-35 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Tabled John J. Fenton ................... Seconder ..... Q......,...... ❑ ......,...... ❑ ......,..... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover .............. Q ................. ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q o o ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-36 Resolution Employing Planning Consultant Services up to 90 days subject to RFP BE IT RESOLVED, that David Stolman of Fredrick P. Clark and Associates, is hereby appointed up to 90 days subject to RFP for the purposes of furnishing to the Town Board and the Town's departments and agencies, said professional planning consulting advice and services as may be required, from time to time, up to the 90 day period. BE IT FURTHER RESOLVED, that David Stolman of Fredrick P. Clark and Associates shall be paid in accordance with the fee schedule set forth in the Proposal submitted to the Town Board dated December 28th, 2015. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 28 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-36 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli„ .....nto ..... Mover .... Q ..E ... ................ ❑ ......... ❑ ....... ..... ❑ ❑ Tabled John J. Fenton ................... Voter .... Q ............. ❑ ............ ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder Q ❑ ❑ ❑ Lori A. J i a v a Voter Q ❑ o 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-37 Resolution Employing Legal Services To The Town Of Wappinger Town Board, Zoning Board Of Appeals And Various Departments And Agencies For Up to the 90 Day Period BE IT RESOLVED, that Albert Roberts of Stenger, Roberts, Davis, and Diamond, be and he hereby is appointed up to 90 days subject to RFP for the purposes of furnishing to the Town Board, the Zoning Board of Appeals, and the Town's officers, departments and agencies, such legal advice and services as may be required by the Town Board and Zoning Board of Appeals and the Town's various departments and agencies up to the 90 day period. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-37 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli ...... VoterQ ................... ....I.. ......... ❑ ....... .... ❑ ....... ..................... ❑ ❑ Tabled John J. Fenton ....................... Seconder ..... ............. ❑ ... .... ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Mover .............. Q ................. ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q o o ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-38 Resolution Employing Conflict Attorney For Legal Services To The Town Of Wappinger Up to 90 days subject to RFP BE IT RESOLVED, That Wallace and Wallace, be and he Hereby Is appointed as The Conflict Attorney up to 90 days subject to RFP, Whenever the interim attorney Is Unable To Provide Legal Services Because Of Any Professional Conflict. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 29 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-38 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale VoterQ ............... ........ ❑ .. ........ ❑ .. .. ........... ❑ ❑ Defeated William Ceccarelli .... „................... Voter ............ Q .................. ❑ ............ ❑ ................ ❑ ....... ❑ Tabled John J. Fenton Voter............. Q .... ... ❑ ............. ❑ .... .... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover Q 11 11❑ ❑ ........ Lori A. J i a v a Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-39 Resolution Employing Legal Services To The Town Of Wappinger In Connection With Tax Certiorari Matters For Up To 90 Days BE IT RESOLVED, Scott Volkman of Stenger, Roberts, Davis, and Diamond be and he hereby is appointed up to a 90 Day Period subject to RFP for the purpose of furnishing to the Town Board, and its officers and agencies, such legal advice and services as may be required for representing and defending the Town of Wappinger for all Tax Certiorari proceedings as may be filed against the Town. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-39 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as AmendedWilliam H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli ...... Seconder ..V ......... Q ....... ❑ ....... .... ❑ ....... ❑ ............ ❑ Tabled John J. Fenton ................................................. ote ........................................... ..... Q ............. ❑ ... .... ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Mover .............. Q ................. ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q o o ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-40 Resolution Employing Labor And Employment Counsel Services To The Town Of Wappinger BE IT RESOLVED, David R. Wise Of Iseman, Cunningham, Riester, an Hyle LLP, is hereby appointed up to 90 days subject to RFP for such legal advice and services as may be required for representing and defending the Town of Wappinger for all matters of Personnel and Labor Relations, as such services may be required from time to time during the 90 day period. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 30 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-40 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli„ .....nto ..... Seconder ......... Q ....... ...... ❑ ..... ❑ ....... ... ❑ ❑ Tabled John J. Fenton ................... Voter.....,....... Q .... ... ❑ ............. ❑ .... .... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover Q ❑ ❑ ❑ Lori A. J i a v a Voter Q ❑ o d Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-41 Resolution Employing Engineering Services BE IT RESOLVED, that Robert Gray of Morris Associates, be, and hereby is appointed up to a period of 90 days subject to RFP for the purposes of employed and retained for the purpose of furnishing to the Town Board and the Town's departments and agencies such professional engineering advice and services as may be required by the Town, its departments and agencies, from time to time, up to the 90 period. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-41 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q❑ .... .... ❑ ..... ❑ .. . ❑ Defeated William Ciccarelli Mover Q ❑ ❑ ❑ ❑ TabledJohn J. Fenton Voter ....,....... Q .... ❑ ............. ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder ................ Q ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q ❑ 0 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-42 Resolution Employing Conflict Engineering Services Up to 90 days Subject to RFP BE IT RESOLVED, that Greg Bolner of Clark, Paterson, Lee be, and hereby is appointed up to 90 days subject to RFP as the conflict engineer, whenever the interim engineer is unable to provide engineering services because of professional conflict. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-42 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended William H. Beale Mover Q ❑ ❑ ❑ ❑ Defeated ............... ............ ..... .... ............ ............ ...... William Ciccarelli Voter Q ❑ ❑ ❑ Town of Wappinger Page 31 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ❑ Tabled John J. Fenton VoterQ ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz ......................Voter..... .......Q........,........❑..... ❑........,.......❑..... Lori A. Jiava Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-43 Resolution Employing Computer Services To The Town Of Wappinger BE IT RESOLVED, that Craig Roberts of Roberts IT Consulting, be and hereby is employed and retained for the purposes of furnishing to the Town Board, various Town Departments, Offices and Agencies, such professional computer advice and services as may be required from time to time hereafter during calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-43 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William h' Beale Mover Q ❑ ❑ ❑ ❑Defeated William Ciccarelli .................. Voter .... Voter .................................................................................. Q ❑ o 0 ❑ TabledJohn J. Fenton Voter ....,....... Q .... ❑ ............. ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder ................ Q ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q ❑ o 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-44 Resolution Appointing Certified Public Accountants To Provide Various Accounting Services And To Audit The Accounts And Reports Of The Town Supervisor, Town Clerk And Town Justices BE IT RESOLVED, that Sedore and Company, Certified Public Accountants, is hereby appointed up to a period of 90 days subject to RFP for the purposes of furnishing such accounting assistance and consultations as may be needed by the Town Supervisor, Town Accountant and Town Bookkeeping staff, as such services may be required from time to time during calendar year 2016; and BE IT FURTHER RESOLVED, that the interim Certified Public Accountants, be and they are hereby appointed up to a period of 90 days to audit the accounts, books, records and reports of the Town Supervisor, Town Clerk and Town Justices for calendar year 2015. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 32 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ✓ Vote Record - Resolution RES -2016-44 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli„ .....nto ..... Seconder ......... Q ....... ...... ❑ ..... ❑ ....... ... ❑ ❑ Tabled John J. Fenton ................... Voter............. Q .... ... ❑ ............. ❑ .... .... ❑ ... ❑ Withdrawn Michael Kuzmicz Mover Q ❑ ❑ ❑ Lori A. J i a v a Voter Q ❑ o d Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-45 Resolution Designating An Insurance Agent For The Town Of Wappinger BE IT RESOLVED, that Peter Carr, with offices at Marshall and Sterling, a general insurance agency, licensed to do business in the State of New York, be, and is hereby appointed for up to a period of 90 days subject to RFP as the Insurance Agent for the Town of Wappinger for up to the 90 day period, and for the further purposes of providing such insurance consulting services as may be needed by the Town Board, from time to time hereafter, up to the 90 day period. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-45 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli .................. Voter .... Voter ................................................................................... Q ❑ o 0 ❑ TabledMJohn 111I❑ J. Fenton .................... Seconder ...,.........Q Q ...... ❑ ❑ ...... ❑ .... Withdrawn ichael Kuzmicz Mover ❑.... ❑ ❑ Lori A. Jiava Voter Q 11o 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-46 Resolution Appointing Members To Town Of Wappinger Planning Board WHEREAS, Marsha Leed's term as a Member of the Planning Board expired December 31, 2015; and WHEREAS, John Fenton resigned as a Member of the Planning Board leaving a vacancy on the Planning Board for the unexpired term which term is due to expire on December 31, 2021; and WHEREAS, the Town Board is desirous of reappointing/appointing as a Member to the Planning Board for a seven (7) year term with the term expiring on December 31, 2022; and WHEREAS, the Town Board is desirous of appointing as a Member to the Planning Board to fill the unexpired term of John Fenton which term is due to expire on December 31, 2021. Town of Wappinger Page 33 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby appoints as a Member to the Planning Board for a seven (7) year term with the term expiring on December 31, 2022. The Town Board hereby appoints as a Member to the Planning Board to fill the unexpired term of John Fenton which term is due to expire on December 31, 2021. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-46 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated William H. Beale Voter Q ❑ ❑ ❑ ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended William H. Beale ......................Voter ....,........ Q ...... ❑ ....... ,........ ❑........,.......❑..... ❑ Defeated William Ciccarelli Seconder Q ❑ ❑ ❑ Q Tabled John J. Fenton ......................... Voter ..............Q ...............................................❑❑ ..... ❑ .... ❑ Withdrawn Michael Kuzmicz ....................Voter ... Q.........,........❑ ..... ❑........,....... ❑..... Next: 1/11/16 7:30 PM Lori A. Jiava ...........................Mover... ......,Q...... ❑....... ❑................. ❑ .... Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Tabled. RESOLUTION: 2016-47 Resolution Appointing Members To Town Of Wappinger Zoning Board Of Appeals WHEREAS, Peter Galotti's term as a Member of the Zoning Board of Appeals expired December 31, 2015; and WHEREAS, Brian Rexhouse resigned as a Member of the Zoning Board of Appeals leaving a vacancy on the Zoning Board of Appeals for the unexpired term which term is due to expire on December 31, 2017; and WHEREAS, the Town Board is desirous of reappointing/appointing Peter Galotti to the Zoning Board of Appeals for a five (5) year term with the term expiring December 31, 2020; and WHEREAS, the Town Board is desirous of advertising for letters of intent to serve as a Member to the Zoning Board of Appeals to fill the unexpired term of Brian Rexhouse which term is due to expire on December 31, 2017. NOW, THEREFORE, BE IT RESOLVED, as follows: The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby appoints Peter Galotti as a Member to the Zoning Board of Appeals for a five (5) year term with the term expiring on December 31, 2020. The Town Board hereby requests the Town Clerk Joseph P. Paoloni to advertise for letters of intent for residents to serve as a Member to the Zoning Board of Appeals to fill the unexpired term of Brian Rexhouse which term is due to expire on December 31, 2017. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-47 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated William H. Beale Voter Q ❑ ❑ ❑ Town of Wappinger Page 34 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 ❑ Tabled William Ciccarelli Seconder Q ❑ ❑ ❑ ❑ Withdrawn John J. Fenton VoterQ Yes/Aye ❑ ❑ ................... ❑ Q Adopted Michael Kuzmicz ....................Mover.... .......Q........,........❑ .......,........❑........,....... ❑..... ❑ Adopted as Amended Lori A. Jiava ................ Voter ................. Q ................ o ................ o ........ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. 23. Motion To: Advertise For Planning Board and ZBA board Members The directive to advertise was moved by Councilman Ciccarelli and Seconded by Supervisor Jiava for the unexpired position vacated by Brian Rexhouse. RESULT: ADOPTED [UNANIMOUS] MOVER: William Ciccarelli, Councilman SECONDER: Lori A. Jiava, Supervisor AYES: Beale, Ciccarelli, Fenton, Kuzmicz, Jiava RESOLUTION: 2016-48 Resolution Employing Bond Counsel Services BE IT RESOLVED, that Douglas E. Goodfriend of Orrick, Herrington & Sutcliffe, LLP, with offices at 51 West 52nd Street, New York, NY 10019 be, and hereby is employed and retained as Bond Counsel for the purpose of furnishing to the Town Board, the Town's departments and agencies such legal services as may be required during calendar year 2016. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-48 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Voter Q ❑ ❑ ❑ ❑ Defeated William Ciccarelli ...... Voter .......... ...... Q ....I.. ......... ❑ ....... .... ❑ ....... ..................... ❑ ❑ Tabled John J. Fenton ....................... Voter.. . ..... ............. ❑ ... .... ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Mover ....... Q ............... ❑ .............. ❑ ......,...... ❑ Lori A. Jiava Seconder Q ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-51 Resolution Confirming Hiring Of Permanent Part -Time Data Entry Clerk For The Building Department Town of Wappinger Page 35 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 KI Flo WHEREAS, by motion made by the Town Board on May 26, 2015, the Town Board authorized the hiring of a Temporary Part -Time Data Entry Clerk and the appropriation of funds to cover the salary for said position; and WHEREAS, in June 2015, Marilyn Maldonado was hired as a Temporary Part -Time Data Entry Clerk for the Building Department, which term of employment expired on December 31, 2015; and WHEREAS, the Building Department has requested that Marilyn Maldonado continue her position as a Part -Time Data Entry Clerk for the Building Department on a permanent basis. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes Marilyn Maldonado continue her position as a Part -Time Data Entry Clerk for the Building Department on a permanent basis. Marilyn Maldonado shall be paid an annual salary of $12,285.00, in accordance with the 2016 adopted budget, to be paid in 52 weekly installments retroactive to and commencing on January 2, 2016, which salary shall be paid out of budget line B.3620.102. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2016-51 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William h' Beale VoterQ .... ...................❑ ❑ ..... ❑ ................... ........... ❑ ❑ Defeated William Ciccarelli .................. .......Mover ...... Q.............. ...... ❑ ❑. .......... ............ ....... ❑ TabledJohn J. Fenton Voter ....,....... Q .... ❑ ............. ❑ .... ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder ................ Q ❑ ................ ❑ ................ ❑ ........ Lori A. Jiava Voter Q ❑ 0 0 Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. Items for Special Consideration/New Business Councilman Beale asked to have the website updated. Councilman Beale addressed the board regarding the new street signs for Palmatier Way. Councilman Kuzmicz motioned to waive the fees for using town hall on January 30th and February 20th, 2016 for the Wappinger Little League. Councilman Beale seconded it and the motion was unanimously approved. Town Board Review of Vouchers RESOLUTION: 2016-49 Town of Wappinger Page 36 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 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 -III Vendor A (General Town wide) B (General Part Town) AM (Ambulance) DB (Highway Fund) Philip Cipollina Reimb Central Hudson 542.63 Central Hudson 40.89 Central Hudson 1,014.81 Central Hudson 513.20 N & S Supply 6.70 Pitney Bowes 171.00 Home Depot 23.99 Home Depot 763.72 Home Depot 28.44 DC Sheriff 15,998.68 James Baisley 2,950.00 Safeguard Bus Systems 107.58 Freedom Ford 2,679.42 Arkel Motors 238.60 Celia Sigalow 25.00 Momma's Towing 95.00 Tilcon 1,178.74 Staples 11.62 Staples 161.49 246.30 Dell Town of Wappinger Page 37 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Town of Wappinger Page 38 Printed 112012016 533.00 Comm of Finance 38.63 Optimum 7.80 Optimum 164.80 Wells Fargo 402.56 Wells Fargo 8.12 Aflac Transcare 32,916.66 Ready Refresh Water 154.31 W B Mason 107.28 W B Mason 169.99 315.92 R. Costa Electric 479.50 Christian Harkins Reimb 379.95 Morris Assoc Morris Assoc Morris Assoc 2,360.40 Morris Assoc Morris Assoc 11,169.94 3,042.01 4,062.95 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Toll Brothers Reimburse Amazon 267.15 Amazon 43.90 Auto Zone 169.62 Hannaford 8.58 Margaret Schifini Reimb 30.00 Sarjo Ind 178.46 Wapp Falls Indians 1,500.00 Town of Wappinger Page 38 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Barbara Gutzler Reimbur Jessica Fulton Petty Cash JK Power Equip Uline Morton Salt 134.80 176.63 s[1C1[/I/7 Town of Wappinger Page 39 Printed 112012016 2,028.53 Morton Salt 2,025.34 Totals $22,479.47 $21,966.41 $32,916.66 $12,515.08 Vendor HWN T93 (Bldg HMR T 94 (Cash (Wapp Water Dept (Water Meter Bonds) Main- Escrows) Replacement) NYCDEP) Philip Cipollina Reimb 1,000.00 Central Hudson Central Hudson Central Hudson Central Hudson N & S Supply Pitney Bowes Home Depot Home Depot Home Depot DC Sheriff James Baisley Safeguard Bus Systems Freedom Ford Arkel Motors Celia Sigalow Momma's Towing Tilcon Staples Staples Dell Comm of Finance Optimum Optimum Wells Fargo Wells Fargo Aflac Transcare Ready Refresh Water W B Mason W B Mason R. Costa Electric Christian Harkins Reimb Morris Assoc 2,786.20 Morris Assoc Morris Assoc Town of Wappinger Page 39 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Morris Assoc 7,152.70 Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Toll Brothers Reimburse Amazon Amazon Auto Zone Hannaford Margaret Schifini Reimb Sarjo Ind Wapp Falls Indians Barbara Gutzler Reimbur Jessica Fulton Petty Cash JK Power Equip Uline Morton Salt Morton Salt Totals $2,786.20 $1,000.00 $7,152.70 Vendor T92 WU SU (United (Planning & (United Wapp. Sewer Zoning Wapp. Water fund) Escrows) Fund) Philip Cipollina Reimb Central Hudson Central Hudson Central Hudson Central Hudson N & S Supply Pitney Bowes Home Depot Home Depot Home Depot DC Sheriff James Baisley Safeguard Bus Systems Freedom Ford Arkel Motors Celia Sigalow Momma's Towing Tilcon Staples Staples Dell Comm of Finance Optimum Optimum Wells Fargo Wells Fargo 20,000.00 $20,000.00 T16 Aflac Town of Wappinger Page 40 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Aflac SM (Mid Transcare Paid Ready Refresh Water Point W B Mason W B Mason Sewer) R. Costa Electric Christian Harkins Reimb Morris Assoc Morris Assoc 143.00 Morris Assoc 321.40 Morris Assoc Morris Assoc 1,905.90 Morris Assoc 3,749.30 Morris Assoc 35.70 Morris Assoc 286.00 Morris Assoc 1,012.00 Morris Assoc 1,714.00 Toll Brothers Reimburse Amazon Amazon Auto Zone Hannaford Margaret Schifini Reimb Sarjo Ind Wapp Falls Indians Barbara Gutzler Reimbur Jessica Fulton Petty Cash JK Power Equip Uline Morton Salt Morton Salt Totals $9,167.30 245.00 1,829.96 1,160.00 2,377.44 $2,074.96 $3,537.44 Vendor SM (Mid HWF Paid Point (Filtration Sewer) Systems of Hilltop & Atlas) Philip Cipollina Reimb Central Hudson Central Hudson Central Hudson Central Hudson N & S Supply Pitney Bowes Home Depot Home Depot Home Depot 1,000.00 165.90 $165.90 Town of Wappinger Page 41 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 DC Sheriff James Baisley Safeguard Bus Systems Freedom Ford Arkel Motors Celia Sigalow Momma's Towing Tilcon Staples Staples Dell Comm of Finance Optimum Optimum Wells Fargo Wells Fargo Aflac Transcare Ready Refresh Water W B Mason W B Mason R. Costa Electric Christian Harkins Reimb Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Morris Assoc Toll Brothers Reimburse Amazon Amazon Auto Zone Hannaford Margaret Schifini Reimb Sarjo Ind Wapp Falls Indians Barbara Gutzler Reimbur Jessica Fulton Petty Cash JK Power Equip 19,539.10 5,114.20 Town of Wappinger Page 42 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Uline Morton Salt Morton Salt Totals $19,539.10 $5,114.20 $1,000.00 Town of Wappinger Page 43 Printed 112012016 $160,415.42 Hold Vendor Town Board Philip Cipollina Reimb Central Hudson 542.63 Central Hudson 40.89 Central Hudson 1,014.81 Central Hudson 513.20 N & S Supply 6.70 Pitney Bowes 171.00 Home Depot 23.99 Home Depot 763.72 Home Depot 28.44 DC Sheriff 15,998.68 James Baisley 2,950.00 Safeguard Bus 107.58 Systems Freedom Ford 2,679.42 Arkel Motors 238.60 Celia Sigalow 25.00 Momma's Towing 95.00 Tilcon 1,178.74 Staples 11.62 Staples 407.79 Dell 533.00 Comm of Finance 38.63 Optimum 7.80 Optimum 164.80 Wells Fargo 402.56 Wells Fargo 8.12 Aflac 165.90 Transcare 32,916.66 Ready Refresh Water 154.31 W B Mason 107.28 W B Mason 485.91 R. Costa Electric 479.50 Christian Harkins 379.95 Reimb Morris Assoc 2,786.20 Morris Assoc 143.00 Morris Assoc 3,841.80 Morris Assoc 12,511.90 Morris Assoc 43,927.30 Morris Assoc 3,749.30 Morris Assoc 35.70 Morris Assoc 286.00 Morris Assoc 1,012.00 Morris Assoc 1,714.00 Toll Brothers Reimburse 20,000.00 $1,000.00 Town of Wappinger Page 43 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Amazon 267.15 Amazon 43.90 Auto Zone 169.62 Hannaford 8.58 Margaret Schifini 30.00 Reimb No/Nay Sarjo Ind 178.46 Wapp Falls Indians 1,500.00 Barbara Gutzler 134.80 Reimbur Jessica Fulton Petty 176.63 Cash Mover ..... ............... JK Power Equip 39.98 Uline 163.00 Morton Salt 2,028.53 Morton Salt 2.025.34 Totals 1 $152,618.42 1 $6,797.00 1 $160,415.42 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 January 11, 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: ✓ Vote Record - Resolution RES -2016-49 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Mover ..... ............... Q ❑ .. ......... .. ❑ ❑ ❑ Defeated William Ciccarelli Voter Q ❑ ❑ ❑ ❑ Tabled John J. Fenton Voter Q............ . ❑ ... ❑ ............ ❑ ... ❑ Withdrawn Michael Kuzmicz Seconder Q ❑ ❑ ❑ Lori A. Jiava Voter Q 0 0 ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. RESOLUTION: 2016-50 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 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: Town of Wappinger Page 44 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Claim Packet: 2015-JJJ Vendor A (General Town wide) B (General Part Town) DB (Highway Fund) T92 (Planning & Zoning Escrows) Town Board H Camo 25.00 25.00 Camo 25.00 25.00 Central Hudson 1,200.00 1,200.00 Central Hudson 216.26 216.26 Central Hudson 35.04 35.04 Central Hudson 1,319.29 1,319.29 Marshall & Sterliing 103.00 103.00 Pitney Bowes 171.00 171.00 Southern Dut. News 158.14 158.14 Home Depot 15.05 15.05 Home Depot 26.40 26.40 James Baisley 625.00 625.00 Automotive Audio 1,975.00 1,975.00 Bottini Fuel 109.68 109.68 Frederick P. Clark 2,330.20 2,330.20 Frederick P. Clark 149.60 Frederick P. Clark 87.00 Frederick P. Clark 1,214.50 Arkel Motors Town of Wappinger Page 45 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 Hudson River Trk Equip Thalle Ind Superior Signs Dutchess Metal Hillman Signs Staples Staples Chris Heady Met -Speed Label Oriental Trading Michael DeWan Apprais Wapp Auto Tech Cornerstone Phone Rancourt & Sons Auto Zone Iseman Iseman Iseman Iseman Morton Salt Morton Salt 255.00 91.00 121.50 13.34 841.11 239.97 5,400.00 841.65 17,000.00 E:I:II11II11 99191I11 16.19 12.50 38.97 17,948.62 279.96 327.97 247.97 1i1iiWN] 1,470.00 4,050.67 4,056.41 420.00 17,948.62 279.96 327.97 255.00 91.00 121.50 13.34 16.19 247.97 841.11 239.97 5,400.00 12.50 880.62 17,000.00 11.08 880.00 1,470.00 35.00 420.00 4,050.67 4,056.41 Town of Wappinger Page 46 Printed 112012016 Reorganization Meeting Minutes January 4, 2016 XII. Totals 1 $30,939.29 1 $225.80 1 $29,017.68 1 $4,201.30 1 1 $62,932.97 $1 $64,384.07 $64,384.07 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 January 4, 2016, 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: ✓ Vote Record - Resolution RES -2016-50 Yes/Aye No/Nay Abstain Absent Q Adopted ❑ Adopted as Amended William H. Beale Mover Q❑ .................. .. ........ ❑ .. .. ........... ❑ ....... ❑Defeated Willi am Crcca. .... Voter Q ❑ ❑ ❑ ❑ Tabled John J. Fenton Voter... Q .............. ❑ ... ❑ ......,..... ❑ ... ❑ Withdrawn Michael Kuzmicz ...........................Seeonder Voter Q 11 ❑ ❑ .... I'll Lori A. Jiava Q ❑...... ❑...... ❑ Dated: Wappingers Falls, New York January 04, 2016 The Resolution is hereby duly declared Adopted. Adjournment Motion To: Wappinger Adjournment & Signature The meeting adjourned at 8:42 PM. Joseph P. Paoloni Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Lori A. Jiava, Supervisor AYES: Beale, Ciccarelli, Fenton, Kuzmicz, Jiava Town of Wappinger Page 47 Printed 112012016 Town of Wappinger Dutchess County New York Rules of the Town Board of the Town of Wappinger Section 1. Regular Meetings of the Town Board 1. Regular Meetings of the Town Board shall be held on the second and fourth Monday of each month. a. The Annual Reorganization Meeting shall be scheduled by Resolution of the Town Board during the prior December b. The first regularly scheduled Town Board Meeting, which is to take place on the second Monday of each month, will be deemed the Town Board Workshop Meeting. c. Meetings scheduled for the second and fourth Monday of each month shall be held without prior written notice to the Board Members. 2. In the event that a Regular Meeting date falls on a legal holiday, as recognized by the State of New York, the Town Board shall reschedule the date of such meeting, by Motion or Resolution, at a previous Board Meeting. 3. The time and place of a Regular Meeting date may be changed, or may be cancelled, by the affirmative vote of three (3) members of the Town Board. Cancellation of any Regular Meeting must occur at a duly constituted Board Meeting. Except for cause, there shall be at least one Regular Town Board Meeting conducted each calendar month. The Supervisor may cancel any Regular or Special Meeting because of inclement weather conditions or other emergency 4. A quorum of a Town Board shall consist of three (3) Board Members present. 5. The Committee of the Whole meeting of the Town Board shall be held as needed. a. Any Committee of the Whole meeting relating to Agenda items to be placed on the next ensuing Town Board Meeting must be held at least five (5) days prior to such Town Board Meeting. Section 2. Special Meetings 1. Calling a Special Meeting a. Special Meetings of the Town Board may be called by the Supervisor at any time. b. Upon the written request of two (2) Town Board Members, the Supervisor shall, within ten calendar days of receipt of such request, call a Special Meeting of the Town Board. 2. Notice for Special Meetings a. The Supervisor shall, by email or fax, notify the official newspapers, and any other media that he sees fit, of the date, time and place of the Special Meeting being called, as well as a list of the items to be discussed at such 6.1.a Packet Pg. 48 6.1.a Meeting, at least forty-eight (48) hours prior to the start of the Special Meeting. b. A Special Meeting cannot be held until each Town Board Member has been duly served with a notice of such Special Meeting, as provided in these Rules, or the Town Board Member(s) has executed a Waiver of Notice for such Special Meeting. c. The Supervisor shall give each Town Board Member and the Town Clerk M written notice of the date, time and place for the Special Meeting, as well as a list of the items to be discussed at such Special Meeting, no later than 2 business days prior to said Special Meeting by fax, email or personal 0 delivery. If notice is by any means other than personal delivery, follow-up 0 confirmation of receipt,YP b hone call, must be obtained. d. A fax transmittal confirmation report, email send receipt or affidavit of personal service shall be sufficient proof of notice and must be filed with the Town Clerk at least four (4) hours prior to the start of the Special Meeting. as e. Town Board Members shall provide the Town Clerk with accurate a delivery address information, including fax number (if applicable), email address and physical location for personally delivered items to be mailed. It is each Town Board Members responsibility to notify the Town Clerk of changes to such information. f. Town Board Members may name one (1) designee to receive notice of a 0 Special Meeting by fax, email or personal delivery. The name(s), address(es), email address and fax number (if applicable) must be submitted, in writing, to the Town Clerk. If no designee has been named, notices of a Special Meeting shall be served only upon the Town Board Member, as herein provided. Cs w Section 3. Meeting Agenda 1. The Agenda shall be prepared jointly by the Supervisor and the Town Clerk. 2. The order of the Agenda shall be set by the Town Clerk. 3. The Agenda for a Regular Town Board Meeting shall be closed at 1:00 PM, five (5) business days prior to the date of such Regular Meeting. 4. The Agenda for a Special Town Board Meeting shall be closed at 1:00 PM, two (2) business days prior to the date of such Special Meeting. 5. Except in the case of an emergency, items may be added to the Agenda of any Regular or Special Town Board Meeting, provided that such items are listed as "Items for Special Consideration". Such items require the unanimous approval, commonly referred to as "unanimous consent", to be added to the Agenda. Such items are to be considered open for discussion and possible action. If the item fails to be added by unanimous consent, it is to be placed on the next regularly scheduled Meeting. 6. No items shall be placed on the Agenda or considered by the Town Board, other than "Items for Special Consideration", unless documentation relating to the Agenda item has been delivered to the Town Clerk prior to the closing of the Agenda. Packet Pg. 49 7. Notwithstanding the foregoing, claims served on the Town or its employees may be added to the Agenda of any Regular Meeting at any time up to the commencement of the scheduled Meeting. The Town Clerk shall notify the Town Board of the receipt of such claims, which shall be referred to the Attorney to the Town for appropriate action. 8. In the event that an item has been placed on the Agenda for which no documentation has been made available by the time prescribed, the Supervisor and Town Clerk shall, together, automatically remove the item from the Agenda. 9. Once an item has been properly added to the Agenda, supporting documentation may be added up to the time of the Meeting 10. Discussion items are exempt from documentation, but no action may be taken on discussion items that are lacking documentation without the affirmative vote of four (4) Members of the Board. 11. No later than four (4) business days prior to a scheduled Regular Town Board Meeting, the Town Clerk shall, by mail, email, fax, or personal delivery, provide copies of the Agenda, together with documentation for all submitted Agenda items, to the Town Board Members in accordance with Section (2); Paragraph (2); sections (d) and (e) of these Town Board Rules. 12. No later that two (2) business days prior to a scheduled Special Town Board Meeting, the Town Clerk shall, by email, fax, or personal delivery, provide copies of the Agenda, together with documentation for all submitted Agenda items, to the Town Board Members in accordance with Section (2); Paragraph (2); sections (d) and (e) of these Town Board Rules. Section 4. Conduct of Meeting 1. The Supervisor shall be the Presiding Officer and shall chair each Meeting of the Town Board. In the event that the Supervisor fails to appear at the time fixed for such Town Board Meeting, the Deputy Supervisor, or in his/her absence, the Town Clerk, shall call the Meeting to Order. If the Meeting is Called to Order by the Deputy Supervisor or Town Clerk, the Town Board, by a vote of at least three (3) of its Members, shall select a Member to serve as both Presiding Officer and Temporary Chairman for said Meeting. If the Supervisor arrives after such Meeting has commenced, he/she shall immediately assume the duties of both Presiding Officer and Chair of the Meeting. 2. The Town Clerk, Supervisor or Deputy Supervisor shall determine the presence of absence of a quorum of the Town Board, as set forth in Section l; Par. 4 of these Rules. In the event that a quorum is lacking, the person presiding over said Meeting shall follow the following procedure precisely: a. Call the Meeting to Order b. Roll Call c. Salute to the Flag d. Announce lack of quorum e. Adjourn the Meeting until the next regularly scheduled Town Board Meeting or duly called Special Meeting. If the Chair notices the absence of a quorum, he shall declare this fact. If the Chair fails to notice the absence of a quorum, any Member of the Town Board 6.1.a Packet Pg. 50 shall declare a Point of Order at the first instance that another person is not speaking. Substantive Business shall not continue in the absence of a quorum. 4. All voting shall take place via viva voce, or "by voice vote". At the request of any present Town Board Member, a roll call vote may be called. In the event a roll call vote is requested, the Town Clerk shall call for the vote of each Town Board Member, including those that are absent, by Ward order, starting with the First Ward. The Supervisor's vote shall be called for last. 5. The vote upon every question shall be taken in the form of "Aye" or "Nay" or an acceptable equivalent. In the case that an unconventional vote is cast, the Chair or Town Clerk shall require that the Board Member repeat his/her vote in the conventional manner. The names of the Board Members and their votes shall be entered into the Minutes of the Town Board Meeting. Section 5. Order of Business The Order of Business for all Regular and Special Town Board Meetings shall be as follows: a. Call to Order b. Roll Call c. Salute to the Flag d. Adoption of the Agenda e. Receipt and Approval of the Minutes f. Acceptance of the Correspondence Log g. Suspension of the Town Board Rules (for Public Comment of the Agenda Items) h. Public Hearings i. Discussions j. Resolutions k. Items for Special Consideration 1. Town Board Review of Vouchers in. Adjournment 2. Adoption of the Agenda a. As previously stated in Section (5); paragraph (1); subparagraph (d) of these Town Board Rules, the Town Board shall adopt the Agenda by a majority vote. b. The Supervisor, or in his/her absence, the Deputy Supervisor, or, in their absence, the Town Clerk, may with the consent of the majority of the Board Members present, change the order of the Agenda during any Meeting of the Board. c. Items that were previously added to the Agenda may be withdrawn from the Agenda by the sponsoring Town Board Member without approval from any other Town Board Members. The withdrawal of such motions is not subject to debate and shall take place in open session prior to the Adoption of the Agenda. Section 6. Executive Session 1. Motions to enter into Executive Session shall take place during an open meeting. 6.1.a Packet Pg. 51 2. The motion must pass by the affirmative vote of the majority of the total membership of the Town Board. The motion shall identify the particular area or areas of the subject or subjects to be considered. Section 7. Rules of Order 1. All Regular and Special Town Board Meetings shall be conducted in accordance with Town Law, and, except where inconsistent with Town Law, shall be governed by the latest edition of Robert's Rules of Order. 2. Roberts Rules of Order shall govern the rules of debate and shall be strictly followed. 3. The affirmative vote of three (3) Members of the constituted Town Board voting at any meeting shall be required to adopt any action, motion or resolution, except in those instances where New York State Law or these Rules of procedure require a greater affirmative vote. 4. At the request of the Town Clerk, Town Board Members may be asked to dictate a motion being made or provide the body of the motion in writing. 5. Motions may only be amended to the second degree. 6. The process for taking action on a Motion or Resolution shall be as follows: a. Obtain the floor b. Make the motion c. Second the motion i. Items that fail to receive a second are lost d. Chairman states the question e. Discussion on the item i. The mover shall be permitted to speak first f. Put the question g. Announce the result of the Vote 7. Resolutions containing blanks shall not be voted on. Such Resolutions shall first be amended to fill the blank(s). Upon the successful adoption of a motion to fill blanks within a certain Resolution, the Board may then vote on said Resolution. 8. These Rules may be amended or rescinded by the affirmative vote of three (3) Members of the Town Board. 9. These Rules shall remain in effect until new Rules are adopted by the Town Board. 10. A motion to Adjourn may be made by any Member who shall have been recognized by the Supervisor or, in his/her absence, the Deputy Supervisor, or, in their absence, the Town Clerk. Such a motion shall not be recognized during a roll call or while the Board is engaged in voting. A motion to Adjourn shall be decided without debate. Unless excused, Members shall not leave a Meeting until the Supervisor or, in his/her absence, the Deputy Supervisor, or, in their absence, the Town Clerk shall announce that the Meeting is adjourned. Section 8. Deputy Supervisor 1. Upon the request of the Supervisor, when the Supervisor is absent or incapacitated, or when a vacancy exists in the Office of the Supervisor, the 6.1.a Packet Pg. 52 6.1.a Deputy Supervisor shall be the Acting Supervisor. During such period, the Deputy Supervisor shall be vested with all the powers and may perform all the duties of the Supervisor, as provided herein or by applicable New York State Law. Section 9. Clerical Assistance 1. Should any Town Board Members so request, clerical assistance shall be made available to him or her through the Office of the Supervisor. Such clerical assistance shall only be for official Town Business. 0 Packet Pg. 53 IN A I ITj [0] V AGREEMENT between the Town Superintendent of the Town of —Wappinger Dutchess County, New York, and the undersigned members of the Town Board. Tursuant to the provisions of Section 284 of the Highway Law, we agree that moneys levied and collected in the Town for the repair and improvement of highways, and received from the State for State Aid for the repair and improvement of Highways, shall be expended as follows: 1. GENERAL REPAIRS. The sum of $ 1,201,787 shall be set aside to be expended for primary work and general repairs upon _100 miles of town highway, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof. 2. PERMANENT IMPROVEMENTS. The following sums shall be set aside to be expended for the permanent improvement of Town Highways: (a) On the road commencing at and leading to a distance of miles, there shall be expended not over the sum of $ Type Width of traveled surface Thickness Subbase ALL TOWN ROADS (b) On the road commencing at and leading to a distance of miles, there shall be expended not over the sum of $ Type Width of traveled surface Thickness Subbase (c) On the road commencing at and leading to a distance of miles, there shall be expended not over the sum of $ Type Width of traveled surface Thickness Subbase Executed in duplicate this —4th—day of _January-, 2016 Supervisor Councilman Councilman Councilman County Superintendent of Highways Councilman Councilman Councilman Councilman Town Superintendent NOTE: This Agreement should be signed in duplicate by a majority of the members of the Town Board and By the Town Superintendent. Both copies must be approved by the County Superintendent. One copy must be filed in the Town Clerk's office and one in the County Superintendent's office. COPIES DO NOT HAVE TO BE FILED IN ALBANY I Packet Pg. 54 1 8.4.a MI.. 1/ ► 1 This Agreement dated the of 2016 between the County of Dutchess, a municipal corporation with offices at 22 Market Street, Poughkeepsie, New York, 12601 (hereinafter the County) and the Town of Wappinger, a municipal corporation, with offices at 20 Middlebush Road, Wappingers Falls, New York, 12590 (hereinafter th'e Town). WHEREAS, in 1978, the County conducted a highway improvement project involving All Angels Hill Road (CR94) in the Town of Wappinger, and WHEREAS, as a result of that highway improvement project, the County Superintendent of Highways has determined that a limited section of Old All Angels Hill Road and the extension of Alpert Drive, as shown on Exhibit A, annexed hereto and' made a part hereof, can be removed from the county road system pursuant to New York State Highway Law Section 115-b, and WHEREAS, the Town has expressed an interest in owning and maintaining, the limited section of Old All Angels Hill Road and the extension of Alpert Drive as shown on Exhibit A, and WHEREAS, pursuant to New York State Highway Law Section 115-b, the County and the Town need to enter into an agreement in connection with the transfer of the limited section of Old Angels Hill Road and the extension of Alpert Drive as shown on Exhibit A, and I WHEREAS, the Town owns and maintains a traffic signal located at the intersection of Middlebush Road (CR 93) and Old Route 9, and WHEREAS, the Town wishes to transfer ownership and maintenance responsibilities of the traffic signal to the County, and WHEREAS, the County has expressed an interest in acquiring ownership and maintenance responsibilities of the traffic signal, and WHEREAS, the Town adopted Resolution No. 2015-150 on June 22, 2015 in which the Town agreed to acquire and maintain from the County the limited section of Old Angels Hill Road and the extension of Alpert Drive in return for the County acquiring and maintaining the traffic signal at Middlebush Road (CR 93) and Old Route 9, NOW, therefore, in consideration of Ten Dollars ($10.00) and other good and valuable consideration, the parties agree as follows: 1. The County of Dutchess agrees to transfer to the Town of Wappinger by Quit Claim deed that limited section of Old All Angels Hill Road and the extension of Alpert Drive as described in Exhibit A. The transfer of this property shall be subject to a Permanent Easement in favor of the County for maintenance and repair of a drainage system. Packet Pg. 55 The Town will be responsible for maintaining these sections of the road once the Quit Claim deed has been recorded in the Dutchess County Clerk's Office by the County and proof of recording has been given to the Town. 2. The Town of Wappinger agrees to transfer to the County of Dutchess the ownership of and maintenance responsibility in connection with the traffic signal located at the intersection of Middlebush Road (CR93) and Old Route 9. The Town shall give to the County copies of any and all documents that it has in connection with the ownership and past maintenance of the traffic signal. The transfer of ownership and maintenance responsibility by the Town to the County shall occur simultaneously with the proof of the recording of the Quit Claim deed referred in paragraph 1 above. APPROVED AS TO FORM: ACCEPTED: COUNTY OF DUTCHESS By: County Attorney Marcus I Molinaro, County Executive APPROVED AS TO CONTENT: TOWN OF WAPPINGER Department of Public Works By: _ Name: Title: 8.4.a Packet Pg. 56 All that piece or parcel of land situate,in the Town of Wappinger, County of Dutchass, State of New York, bounded and described as follows: PARCEL "A" Beginning at point on the westerly boundary of Alpert Drive (Town road), said point being 1121 feet, -distant southwesterly, measured at right angles, from R5+61 of the hereinafter described surrey base line and center line of the recon- structed All Angels Hill Road, C.R. 94; thence S 85°-38°-30"E 27i feet to a point, said point being 88± feet, distant southwesterly, Measured at right angles, from R5+74 0: said base line; thence N 63°-241E 34 feet to a point, said point.being 54 feet, distant southwesterly, measured at right angles, from R5+74 of said base line; thence S 24°-18'-4011E 50.04 feet to alpoint, said point being 56 feet, distant southwesterly, measured at right angles, from R6+24 of said base line; thence S 63°-24'W 46 feet to a point, saidckoint being'102t feet, distant south- westerly, measured at right angles, from R6+24 of said base line; thence N 85°-38'-30"W 351 feet to a point on the easterly boundary of Alpert Drive (Town road) aforesaid, said point being 132± feet; distant southwestexly, measured at right angles, from R6+06, of said base line; thence along said boundary north- westerly S0± feet to the point of beginning, containing 0.081 acres more or less. PARCEL "Bt' Beginning at a point on the easterly boundary of -Alpert Drive (Town road), said point being 1`32± feet, distant southwesterly, measured at right angles, from R6+06 of the hereinafter described survey base line and center line of the . reconstructed All Angels Hill Road, C.R. 94; thence S 85°-38'-3011E 35± feet to a point, said -point being -102± feet, distant southwesterly, measured at right angles, from R6+24 of said base line•.thence N 63°-241E 18± feet to a point where the easterly boundary of the Old'All Angels Hill Road, C.R. 94, intersects the southerly boundary of the AIpert Drive -extension; thence along the easterly boundary of the Old All Angels Hill Road aforesaid, in a general southerly direction 764± feet to a point, said point being 56± feet, distant southwesterly, measured at right angles, from R13+40 of said base line; thence N -30°-171E 27± feet to a point on the westerly boundary of the reconstructed All Angels Hill Road, C.R. 94, said point being 33 feet, distant southwesterly, measured at right angles, from R13+25 of said base line; thence along said westerly boundary of All Angels Hill Road, C.R. 94, S 26°-361E 186 feet to a point, said 'point being 33t feet, distant'southwesterly, measured at right angles -from R15+11 of said base line and center line, thence along the westerly boundary of the Old All Angels Hill Road, C.R. 94, in a general northerly direction 971± feet to the point of beginning, containing 1.038 acres more or less. The above mentioned survey base line and center line is a portion of the survey base line and center line of the reconstructed All Angels Hill Road leading from New Hackensack to-S.H. 8453 Swartoutville, Town of Wappinger, County of Dutchess, and is described as follows: Beginning at base line station 3 + 31.00 = center line station R 3 + 31.00, thence S 26°-361E 1369.00 feet to station R 17 + 00.00 = G 0 + 00, thence $ 26'-36'E 98.65 feet to station R 17 + 98.65. Described by: John F. }innrichs Checked by: John J. Givens ASH 38.54` ASH 54.58' N.Y.T. 42 85.901 !1� 3+31 " R 3+31 Packet Pg. 57 ASH 38.34' ASH 54.58' N.Y.T. 42 65-90' 3+31 = R 3+31 .A, k f' x k ' k V Lto A / A z h a h m p b Ot � h o -I • � k f' x k ' k V Lto A / A z h a h m p b Ot � h o • � � 8 TSB y Irl `O - � w �X Z fi k. ra COFFEY n � h a O 'J' r• h S .r O x < Z ;u i. ;ur D o x z � a 0 uti a 1ti O f 9 Z O D O z z y Q A A 7 A C0 r� i0 A ' k n r N y - u u 0 i N l i .0 3 1 I [ i 8.4.a Packet Pg. 58 h a h p b C) • � � 8 TSB `O O r / � ra COFFEY n � h a O 'J' r• h S .r O x < Z ;u i. ;ur D o x z � a 0 uti a 1ti O f 9 Z O D O z z y Q A A 7 A C0 r� i0 A ' k n r N y - u u 0 i N l i .0 3 1 I [ i 8.4.a Packet Pg. 58 6 z ? d o z ^ x o 0 a 0 1 K R 17+00 = 60+00 N i R 17 + 98.65 H 79414 80.77' MR 60.34' Packet Pg. 59 i z 1 i r`' - x 1 x 1 - m - A N m � � FF1+ m 1 A t X m 1CA 1 I fy. h rn X x 7} O' e N O) d j O R 17+00 = 60+00 N i R 17 + 98.65 H 79414 80.77' MR 60.34' Packet Pg. 59 Stounwater Management Ccmafltants, hc, January 7, 2016 L.Ojrij SUCiiCh,-Jagra, SUpervisor and Members of the -riawni Board Town of Wappklger 20 wddlebush Road Wappingers FaHs, New York 1259C.) Re, Letter of Engagemant / SOrmvvWW M@aagenwn� P,sgrod?j (SWMFI)i Coordinalor Dear &Apervrsor,haya As per the request of the Town Crerk, please accept fts letter as as "Letter of Engagement" fb�, profes,nonar conSUftatrUl servroes by Stormwater Wniaglement (.3onsluttants, Inr;, (SMC) to the Town of Wappnger in the capacity of Stormwater Management Prograrn (SW'MP) CiocrOnatcr, rand any directly re6atect consuftatron services nerative to the I-own's compfiance Mh its SWMP as the Town may desuroe. IMy firm has served in, tNrs capacity for the Town of Wappinger :since Jar)Uary 2008, and Of VS My pleasure to continue to proOde professiorrW C011SLOatiOn servroes to ttm "rown of vvapprnger, Please find attached a cop,y of the 2016 SMC' Niffing Rate ScnedWe ft rs noted that SMC provides a 20%, rrlUnu6pal discount for services performed directfy Tarr taae vunrcipafity. The bilHrg rate provided is, consistent with Hie bOng rate for professionall consultatbn ser0ces to the 'row,n of "apap inger SMC has proOded since 2008 i thank you for VOLW consideradon, and if you have any questions re9ative to this imatter, you may contact me cfnrea,tlly at 845462-01022 &ncerely, Walter R AqUS, CPESC, CMS4rS Princjpat ccJosq)h P Paoloinj, Town Cterk Attachrrient! 2016 SMC Mhng: Rate Schedufe PG, Box 202, LaGrangevflle, New York 12540 Phone 845 462-00212 - Fax f345-462-0033 w, a rtus @verizor i. net I Packet Pg. 60 1 9.10.b Stormwater Management Consultants, Inc. BILLING RATE SCHEDULE: EFFECTIVE JANUARY 2016 BILLING TITLE HOURLY RATE President....................................................................................... $125 BILLING: Project costs will be billed monthly. Invoices are payable, net 30 days. REIMBURSABLES EXPENSES: Stormwater Management Consultants, Inc. does not charge Municipal clients reimbursable expenses such as mileage, tolls, reproduction of reports, drawings, photocopies, etc. MUNICIPAL BILLING RATES: Stormwater Management Consultants, Inc. will provide a twenty (20) percent municipal discount on the 2016 billing rates for all services performed "directly" for a municipality. Therefore, the hourly billing rate performed directly for a municipality is $100/hr. ESCROW ACCOUNT BILLING RATES: Escrow accounts established with a municipality for purposes of Planning Board reviews, Stormwater Pollution Prevention Plan (SWPPP) Construction Compliance inspections, etc. will be billed at an hourly rate of $110/hr. Packet Pg. 61 DAVID H. STOLMAN AICP, PP PRESIDENT MICHAEL A. GALANTE EXECUTIVE VICE PRESIDENT 350 THEO,, FREMD AVE. RYE, NEW YORK 10580 914 967-6540 FAX: 914 967-6615 CONNECTICUT 203 255-3100 HUDSON VALLEY 845 297-6056 LONG ISLAND 516 364.4544 www, fpclark.cam email@fpciark.com FREDERICK P. CLARK ASSOCIATES, INC. PLANNING, TRANSPORTATION, ENVIRONMENT AND DEVELOPMENT RYE, NEW YORK FAIRFIELD, CONNECTICUT December 28, 2015 EU. W Supervisor Barbara Gutzler and the Wappinger Town Board Wappinger Town Hall 20 Middlebush Road Wappingers Falls, New York 12590 0 Subject: Planning Services.Affeement for 2016 (P Dear Barbara and Members of the Town Board: We are pleased to submit this proposal for the provision of professional planning consulting services to the Town for 2016. As you know, our planning services include attendance at Planning Board meetings and Town Board meetings; the review of applications for proposed developments including subdivisions, site plans, special permits, rezoning requests, etc.; site visits; the preparation of resolutions in connection with the review of development proposals; the preparation of studies and analyses with respect to the Town's land development controls; long-range planning services in connection with the Town comprehensive plan; and the rendering of advice to the Boards on other planning and zoning matters. We are also available to prepare grant and other funding applications for the Town. With regard to our work for the Town, I am the Principal -in -Charge and will W provide services and will supervise the work performed by other professionals on our staff (e.g., traffic engineers, landscape architects, environmental scientists and other planners), as appropriate. FEES E In recognition of our long-standing relationship with the Town of Wappinger, and as requested by the Town, we utilize a discounted rate I Packet Pg. 62 1 FREDERICK P. CLARK ASSOCIATES, INC. PLANNING, TRANSPORTATION, ENVIRONMENT AND DEVELOPMENT RYE,NEW YORK FAIRFIELD, CONNECTICUT Supervisor Barbara Gutzler and the Wappinger Town Board Page 2 U_ W December 28, 2015 0 schedule is for all of our staff for all of our services in the Town. Enclosed is our discounted rate schedule for the Town of Wappinger. Where the services of other professionals on our staff are required, their time would billed in accordance with their respective hourly rates. 0 It is worth noting that the vast majority of the costs associated with the provision of our planning services to the Town are reimbursed by the applicants who generate the need for such services. This system has the advantage of being the most equitable method of paying for professional review costs. Each applicant pays for the costs associated with the review of his or her application. Those applicants that submit reasonable and well prepared plans and supporting information naturally pay lower review costs. The Town and the general public do not subsidize the costs of the development process for those who require more professional review. Even though the professional reviews associated with the applications before the Planning Board also include those of the Town Attorney and the Town Engineer, the review costs for each of the disciplines should not be expected to be equal. Given the full range of planning, zoning and environmental issues to be considered, as well as our drafting of the resolutions, it is appropriate and to be expected that the professional planning review costs are considerably greater than those typically generated by the Town Engineer and Town Attorney. Similarly, engineering and legal costs are far greater than planning related expenses, if any, associated with other types of Town projects. No Billing for Travel Time. As of April 1, 2013, we no longer bill for travel time between Rye and the Town of Wappinger on any matter on which we are working. No Billing for Ordinary Expenses. In 1993 and 1994, we did not bill the Town for any ordinary expenses in connection with our municipal (non -reimbursable) work, As a result E of a discussion with the Town in 1995, we agreed to not bill the Town for any ordinary expenses in connection with our work reviewing applications (reimbursable work) as well. Such expenses for which we no longer charge include mileage, mailing costs, faxes, and the I Packet Pg. 63 1 FREDERICK P. CLARK ASSOCIATES, INC. PLANNING, TRANSPORTATION, ENVIRONMENT AND DEVELOPMENT RYE, NEW YORK FAIRFIELD, CONNECTICUT Supervisor Barbara Gutzler and the Wappinger Town Board Page 3 U_ W December 28, 2015 0 non -nal printing of our memos. We will once again continue this practice during the coming year. Grouping of Site Visits. Another of the methods we will continue to utilize to keep our 0 a costs down is that we make every effort to group daytime site inspections in order to be as efficient as possible. No Administrative Costs. It is also important to, realize that our hourly rates already have built into them the cost of secretarial and administrative time. That is, we do not bill, as some consultants do, for secretarial and administrative staff time; we only bill for professional staff time, �&, IM As has always been our policy, evening meetings are charged as one-half day of time (3-1/2 hours), unless the actual time spent at such a meeting is more than 3-1/2 hours, in which case the actual time is charged. However, travel time to and from evening meetings is not charged at all. It is understood that meetings will be scheduled at mutually convenient times, insofar as possible. Bills for our services will be submitted on a monthly basis. This proposal does not include any architectural, legal or engineering services, other than traffic engineering. It does not include participation in any court cases. Such an arrangement, if desired, would be subject to a separate agreement. However, the Town would agree to compensate us for any time and expense involved in connection with a subpoena issued to us and for our attendance in court to testify in any matter relating to the Town's planning and zoning activities occurring during any period of our service to the Town. It is also understood that payment to Frederick P. Clark Associates, Inc. for services provided in accordance with this proposal is not contingent on the Town receiving any payment from third parties who are not a party to this agreement. If you have any questions regarding this letter, please let me know. If, however, this E proposal is satisfactory as presented, we would appreciate it if you would endorse the enclosed copy of this letter in the space provided below, and return the endorsed copy to me < for our files. I Packet Pg. 64 1 FREDERICK P. CLARK ASSOCIATES, INC. PLANNING, TRANSPORTATPON, ENWRONMENT AND DEVELOPMENT RYE, NEW YORK FAIRFIELD, CONNECTICUT Supervisor Barbara Gutzler and the Wappinger Town Board IL Page 4 U. W December 28, 2015 0 We sincerely value the relationship which we have established with the Town of Wappinger. We look forward to the opportunity to continue to serve the Town's consulting needs. Further, we desire that our work for the Town be of maximum effectiveness in assisting the Planning and Town Boards in carrying out their 0 responsibilities. If there is any way in which you feel we can be more useful or improve our efforts, at any time, please do not hesitate to contact me directly. Best regards. Very truly yours, David H. Stolman, AICP, PP President Enclosures: 2 Approved: Signature Printed Name j:Wocs2Voposak\2016 proposals4appinger 2016,dhs.docv td:ev Date 2 I Packet Pg. 65 1 DAVID H. STOLMAN AICP, PP PRESIDENT MICHAEL A. GALANTE EXECUTIVE VICE PRESIDENT 350 THEO, FREMD AVE, RYE, NEW YORK 10580 914 967.6540 FAX: 914 967-6615, CONNECTICUT 203 255-3100 HUDSON VALLEY 845 297-6056 LONG ISLAND 516 364-4544 www. fpclark.com, emaii@fpciark.com: FREDERICK P. CLARK ASSOCIATES, INC. PLANNING, TRANSPORTATION, ENVIRONMENT AND DEVELOPMENT RYE, NEW YORK FAIRFIELD, CONNECTICUT Town of Wappinger 2016 Discounted Schedule of Hourly Charges President and Executive Vice President: Senior Associates and Associates: Senior Computer Graphics Specialist: Computer Graphics Specialists: $155 $141-$150 $130 $120 The above charges are inclusive of all secretarial, clerical and administrative services, local telephone, postage and other customary overhead expenses. Hourly charges for court appearances to present expert testimony will be 1.5 times those stated above. In addition, since April 1, 2013 we have not, on any matter, charged for travel time between Rye and the Town of Wappinger. j:\docs2\proposaIs12016 proposals\wappinger 2016 ratesAhs.docx: td:cv 2 I Packet Pg. 66 1