Loading...
2016-139 2016-139 Correspondence Log At a Regular Meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on April 25, 2016. The meeting was called to order by Lori A. Jiava, Town Supervisor, and upon roll being called, the following was recorded: ✓Vote Record-Resolution RES-2016-139 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Lori A.Jiava Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Seconder Q ❑ ❑ ❑ ❑ Tabled William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Withdrawn John J.Fenton Voter Q ❑ ❑ ❑ Michael Kuzmicz Voter Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Ciccarelli and seconded by Councilman Beale. Resolution Authorizing the Acceptance of the Correspondence Log Correspondence Lo - 2011 t6-04-25 Number TO From Gate Gate Ree Re: Agenda Gate 31.25-331 Town Board Carl B.Wolfson 4/712313 41812313 Jusfice Report for the Month of March,2313 025016 34-25-332 Town Board Heather L kitchen 1/112313 11812313 Jusfice Report for the Month of Parch,2313 02512313 31-25-333 Town Board —Nancy R.Angell 1/11/2313 1/11/2313 Refirement as of July 1,2313 112512313 31.25-331 Troy Swain Supervisor Jiava 11812313 1/1112313 Rec6ved Workplace V"olence Complaint 1/2512313 NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: RESULT: ADOPTED [UNANIMOUS] MOVER: William Ciccarelli, Councilman SECONDER: William H. Beale, Councilman AYES: Jiava, Beale, Ciccarelli, Fenton, Kuzmicz Dated: Wappingers Falls, New York 4/25/2016 The Resolution is hereby duly declared Adopted. JOSS P P. PAOLONI, TOWN CLERK /