Loading...
2016-148 2016-148 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board -PPP 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-2016-148 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Lori A.Jiava Voter Q ❑ ❑ ❑ ❑ Defeated William H.Beale Voter Q ❑ ❑ ❑ ❑ Tabled William Ciccarelli Mover Q ❑ ❑ ❑ ❑ Withdrawn John J.Fenton Voter Q ❑ ❑ ❑ Michael Kuzmicz Seconder Q ❑ ❑ ❑ The following Resolution was introduced by Councilman Ciccarelli and seconded by Councilman Kuzmicz. 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-PPP Vendor A WU SU WH HMR (General (Wapp (Wapp (Watchill (Water Meter Town Water) Sewer) Water) Replacement wide) Capital) Total Mailing 1,024.00 1,024.00 2,047.00 Camo 13,273.60 Central Hudson 277.65 Central Hudson 176.09 Central Hudson 84.25 Central Hudson 82.47 Bottoni Fuel 381.06 Sedore & Co 2,540.00 Al Roberts 2,870.00 Al Roberts 2,747.50 Al Roberts 778.75 Town of Fishkill 2,293.11 Town of Fishkill Won Door 14,467.00 CDW 235.64 Totals $26,687.41 $1,024.00 $1,024.00 $2,293.11 $13,273.60 Vendor SH Paid Town Board Hold (Watchill Sewer) Total Mailing 4,095.00 Camo 13,273.60 Central Hudson 277.65 Central Hudson 176.09 Central Hudson 84.25 Central Hudson 82.47 Bottoni Fuel 381.06 Sedore & Co 2,540.00 Al Roberts 2,870.00 Al Roberts 2,747.50 Al Roberts 778.75 Town of Fishkill 2,293.11 Town of Fishkill 8,568.56 8,568.56 Won Door 14,467.00 CDW 235.64 Totals $8,568.56 $18,008.52 $34,862.16 $0.00 $52,870.68 $52,870.68 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 February 14, 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: RESULT: ADOPTED [UNANIMOUS] MOVER: William Ciccarelli, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: Jiava, Beale, Ciccarelli, Fenton, Kuzmicz Dated: Wappingers Falls, New York 4/25/2016 The Resolution is hereby duly declared Adopted. JOSSP P. PAOLONI, TOWN CLERK