Loading...
2019-11-13 Town of Wappinger 20 Middlebush Road Wappingers Falls,NY 12590 Regular Meeting townofwappinger.us — Minutes — Joseph Paoloni (845)297-5771 Wednesday, November 13, 2019 7:30 PM Town Hall I. Call to Order Attendee Name Organization Title Status Arrived Richard Thurston Town of Wappinger Supervisor Present 7:30 PM William H. Beale Town of Wappinger Councilman Present 7:30 PM Angela Bettina Town of Wappinger Councilwoman Present 7:30 PM Christopher Phillips Town of Wappinger Councilman Present 7:30 PM Michael Kuzmicz Town of Wappinger Councilman Present 7:30 PM Joseph P. Paoloni Town of Wappinger Town Clerk Present 7:30 PM Jim Horan Consultant Attorney Present 7:30 PM Tim Moot Consultant Engineer Present 7:30 PM David Stolman Consultant Planned Present 7:30 PM II. Salute to the Flag III. Agenda and Minutes 1. Motion To: Adopt Agenda Agenda items added were a special meeting and a cancelled thanksgiving week meeting, new hilltop well, and a Metro North fare parking increase resolution. ........ ......... ........ ........ ......... ........ ........ ......... ........ ........ ......... ........ ........ ......... ........ ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William H. Beale, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 2. Motion To: Acknowledge Minutes of October 28, 2019 and November 6, 2019 ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz IV. Public Hearing 1. Motion To: Open Hearing on Adopting the 2020 Budget Town of Wappinger Page I Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William H. Beale, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 2. Motion To: Close Public Hearing ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz V. Public Portion 1. Motion To: Open Public Portion Resident Mr. John Conte shed light on issue commercial parking. Tow trucks are only considered emergency vehicles when called in on an emergency. Director Jessica Fulton spoke on the recreation budget. She showed that facility use revenues increased $10K. She added new programs and events for the senior access. She cited that people are asking for more activities for seniors in general. Additional plans are for a harvest fest, quarterly art exhibits, special needs activity group, senior day trips, resurgence of the senior yard sale, and other additions. She asked to re-instate line items: A7020.108 back to $31,000 A7020.102 back to $15,000 A7020.109 back to $11,500 for the increased use of weekend park access. She asked the board to re-instate these amounts which with the planned improvements to revenue and cuts in other programs will result in a budget of$12,000 less to the budget. ........ ......... ........ ........ ......... ........ ........ ......... ........ ........ ......... ........ ........ ......... ........ ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 2. Motion To: Close Public Portion Town of Wappinger Page 2 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William H. Beale, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz VI. Discussions 1. Old Hopewell Road Update (Moot) Dutchess County DPW is improving the road profile along Old Hopewell Road, CR28. He explained a Bettterman'. There is a gap in utilities along this corridor on the Old Hopewell corridor between Shamrock Hills and Scott drive. Once the county completes the work along that gap, there is a 7-year stay where the road cannot be dug up for the installation of water or sewer. Despite the fact that there have never been plans for providing water and sewer in that area and not in the projected 7-year horizon; according to Attorney Horan, there is a precedent in town law which allows the town to lay water and sewer mains in at the expense of the entire town out of the General A-fund which includes all the residents that are not in either the water or sewer district. The Attorney said that should plans materialize monies would be refunded including interest from the water and/or sewer district to that General A-Fund. 2. Old Hopewell Commons Road Update Engineer Moot gave an update of the project. Details of the general update are available on the town website video under the Town Clerk's Board Minutes and Agendas. Ended at 1:02 3. Chelsea Water Hook-Up Review (Harvey) Engineer Moot explained the Chelsea Water Hook-Up. He explained that there is communication with NYC DEP for the funding. He explained that 5 more connections wanted to connect after the bid. 4. Wildwood User Rates (Moot) Working to secure the $2.5 MM in grant funding. The last piece is to generate the map plan and report. The town has received the violations for the wildwood sewer facility. CPL's estimate of costs in the Map plan and report would increase approximately $349 or a 64%increase per household with the benefit of a grant or $581.73 if no grant was received. Ended at 9:01 5. Rockingham Soccer Issues (Jessica) Director Fulton explained the issues at the Rockingham Soccer fields. Soccer families are parking on Regency Drive versus in the park and families are using lights from cars to light up the area. Ended at 9:11 Town of Wappinger Page 3 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 6. Purchase of Quiet Acres Park Playground Equipment(Phillips) 7. Motion To: Purchase of Front Wheel Loader (Vince Bettina/George) Supervisor Thurston explained the immediate need for a front end loader for $188,000. The existing loader can no longer be repaired as they can no longer get parts. Comptroller Awino suggested paying out of the highway fund balance. Councilman Kuzmicz moved to purchase the loader as a floor resolution. Councilman Beale objected to the last minute emergency lump sum purchase out of fund balance versus funding over the life of the asset, a prudent accounting practice. No documentation was provided to the Town Clerk for filing in these minutes. Ended 9:27 ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 8. Propane Storage Matter Al Cappelli appeared to continue the discussion on a propane storage facility along old route 9 at the south end of the town. Jody Applegate presented a PowerPoint presentation to explain the Chemical properties of Propane and the operations of the storage plant. It will be on 6.2 acres and a tier 2 facility, meets certain reporting requirements. Councilman Beale would like to hear the fire department's opinion on this. The next step after the research has been done is to prepare the local law at the December 9th meeting. Ended at 10:02 VII. Resolutions RESOLUTION: 2019-186 Resolution Adopting Local Law No. 6 Of 2019 Which Would Amend Chapter 240, Zoning, Chapter 230,Vehicles And Traffic, Chapter 217, Subdivision Of Land And Chapter 175, Peddling And Soliciting, Of The Town Code With Respect To A Variety Of Matters WHEREAS, the Town Board is considering the adoption of Local Law No. 6 of 2019 which would amend Chapter 240, Zoning, Chapter 230, Vehicles and Traffic, Chapter 217, Subdivision of Land and Chapter 175, Peddling and Soliciting, of the Town Code with respect to a variety of matters (the "Proposed Local Law"or"Proposed Action"); and WHEREAS, a Public Hearing on the Proposed Local Law was duly advertised in the Southern Dutchess News and the Poughkeepsie Journal as required by law; and WHEREAS, a Public Hearing was held on October 15th, 2019 and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said Proposed Local Law or Town of Wappinger Page 4 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 any part thereof; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA"); and WHEREAS, the Town Board has determined that the Proposed Action is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action; and WHEREAS, the Town Board referred the Proposed Local Law to the Town Planning Board for its advisory opinion; and WHEREAS, as in accordance with Section 239 of the New York State General Municipal Law, the Town Board referred the Proposed Local Law to the Dutchess County Department of Planning and Development (DCDPD) for its advisory opinion; and WHEREAS, in response to said referral the DCDPD responded and stated that it is a matter of local concern; and WHEREAS, the Town Board has given due consideration to the comments of the Town Planning Board and the DCDPD; and WHEREAS, said Local Law has been on the desks of the members of the Town Board of the Town of Wappinger for at least seven (7) days, exclusive of Sunday, prior to the adoption of this resolution. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board, pursuant to the State Environmental Quality Review Act regulations, hereby adopts the attached Negative Declaration for the reasons stated therein, thereby finding that the Proposed Action will not result in any significant adverse environmental impacts, that a Draft Environmental Impact Statement will not be required, and that the SEQRA process is complete. 3. The Town Board, after due deliberation, finds that it is in the best interest of the Town to adopt said Local Law, and the Town Board hereby adopts Local Law No. 6 of 2019, a copy of which is attached hereto and made a part of this Resolution; except as specifically modified by the amendments contained therein, the Town Code, as originally adopted and amended from time to time thereafter, is to remain in full force and effect. 4. The Town Clerk is directed to enter said Local Law in the minutes of this meeting into the Local Law book for the Town of Wappinger and to give due notice of the adoption of said Town of Wappinger Page 5 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Local Law to the Secretary of State of New York. The foregoing was put to a vote which resulted as follows: ✓Vote Record-Resolution RES-2019-186 D Adopted Yes/Aye No/Nay. Abstain Absent ❑ Adopted as Amended Richard Thurston Voter D ❑ ❑ ❑ ❑ Defeated William H.Beale..................... Voter.. D .... ❑................❑..... ❑ ... .... ...... ....... ..... .. .... ..... .. ... ❑ Tabled AngelaBetfina .................. Voter... D ❑...... ❑ ......,..... ❑ .... . .. . .... ... ❑ Withdrawn Christopher Phillips Mover D ❑ ❑ ❑ ................ ................ Michael Kuzmicz Secondei E0 E ❑ Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-205 Resolution Adopting Annual Budget For Fiscal Year 2020 WHEREAS, on November 6, 2019, the Town Board, pursuant to and in accordance with the provisions of Section 106 of the Town Law and other applicable provisions of law, accepted the Preliminary Budget, by Resolution No. 2019-204; and WHEREAS, in accordance with Resolution No. 2019-204, a Public Hearing on the Preliminary Budget was held on November 6, 2019 at 7:30 p.m. and all parties in attendance were permitted an opportunity to speak on behalf or in opposition to the proposed Annual Budget for the fiscal year 2020; and WHEREAS, the Town Board has taken into consideration the comments made by the public at the Public Hearing. 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 and in accordance with the provisions of Section 109 of the Town Law and other applicable provisions of law, the annexed detailed statement of expenditures and revenues of the Town of Wappinger is hereby approved and adopted as the Annual Budget of the Town of Wappinger for the fiscal year beginning January 1, 2020. 3. The Town Clerk is hereby directed to enter the Annual Budget adopted herein in the minutes of the Town Board. The Town Board further directs that the amounts identified in the Annual Budget adopted herein shall be appropriated. The foregoing was put to a vote which resulted as follows: ✓Vote Record-Resolution RES-2019-205 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Richard11 11 Th11 ur11 ston Voter 0 ❑..... ........❑................❑ ❑ Defeated William H.Beale.......................Mover.. . ......D........,........❑..... El.......,.......❑..... 0 a B Tabled Angelettina......................... ..I'llVo t,er... ......0........,.......❑..... ......❑...... . .....❑..... ❑ Withdrawn ChristopherPhillip11 s Seconder.........0...... .........❑...................❑..................❑....... Next:11/18/19 8:OO PM Michael Kuzmicz Voter 0..... ❑ ❑ ❑ Town of Wappinger Page 6 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Tabled. 3. Motion To: Schedule a Special Meeting on Monday November 18th, 2019 ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 4. Motion To: Cancel the November 25th, 2019 Meeting ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz RESOLUTION: 2019-206 Resolution Authorizing Re-Levy of Unpaid 2019 Water & Sewer Charges WHEREAS, the last day for payments to be made at Town Hall for unpaid water/sewer account was Wednesday, November 5, 2019. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town of Wappinger Water/Sewer Billing Department is hereby authorized to forward all unpaid water/sewer accounts to the Dutchess County Department of Real Property on or before November 8, 2019, to be re-levied upon the 2019 County Land Tax bills. The foregoing was put to a vote which resulted as follows: Vote Record-Resolution RES-2019-206 D Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Richard Thurston Voter D ❑ El ElElDefeated William H.Beale.................... Mover D ..... ❑. ...,.... ..❑.......,.......❑ ❑ Tabled ftelaBettina Seconder D ❑ El................. ......................... El Withdrawn Christopher Phillips Voter trD 0 0 0 ❑ Michael Kuzmicz. . .....................Voe ....,........ .......,........❑.......,........❑........,.......❑..... Town of Wappinger Page 7 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-207 Town of Wappinger Proclamation WHEREAS, during National Native American Heritage Month we celebrate the rich tapestry of Indigenous peoples and honor their sacrifices, which we recognize as inextricably woven into the history of The Town of Wappinger; and WHEREAS, Wappinger takes its name from the Wappinger or Wappani Native Americans who lived along the east side of the Hudson River; and WHEREAS, Native Americans have moving stories of tragedy, triumph, and perseverance that need to be shared with future generations; and WHEREAS, Native Americans have enriched our heritage and continue to add to all aspects of our society through their generosity of culture and the continued practice of teaching economic, environmental, and cultural sustainability; and WHEREAS, our state and country is blessed by the character and strength exemplified by the Native Americans who have answered the call of service in our armed forces in greater numbers per capita than any other group in the United States. We honor our Native American veterans and those who are service in active duty for their bravery and sacrifice; and WHEREAS, during the month of November, we honor our native peoples and recognize their continued contributions in strengthening the diversity of our society. NOW, THEREFORE, We, the Board of the Town of Wappinger, do hereby proclaim November 2019 as Native American Heritage Month and encourage all citizens to join in this observance. The foregoing was put to a vote which resulted as follows: Vote Record-Resolution RES-2019-207 D Adopted Yes/Aye No/Nay Abstain Absent El Adopted as Amended Richard Thurston Voter D ❑ ❑ ❑ ❑ DefeatedWilliam H.Beale Voter D ❑ ❑ ❑ ❑ Tabled ftelaBettina Seconder D ❑ El................. ......................... El Withdrawn Christopher Phillips Voter 0 0 0 ❑ Michael i micz Mover..,........D................❑.......,........❑........,.......❑..... Town of Wappinger Page 8 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-208 Resolution Accepting Relocated Sergeant Palmateer Way Together With Maintenance Agreement Secured By Cash Deposit WHEREAS, T.L.A. Realty,Inc. (hereinafter"TLA') owns a parcel of real property located on the west side of Sergeant Palmateer Way and the north side of Old Hopewell Road,and WHEREAS, TLA made application to the Town of Wappinger Planning Board to approve a subdivision of lands more particularly shown on a subdivision plat entitled "T.L.A. Realty, Inc. Subdivision Plat, Old Hopewell Commons" prepared by Chazen Engineering,Land Surveying& Landscape Architecture, Co., D.P.C. dated January 18, 2018 and last revised September 30, 2019, (the "Plat") and WHEREAS, the Town of Wappinger Planning Board granted Conditional Final Subdivision Plat Approval by Resolution dated December 4, 2017, subject to, and conditioned upon, fulfillment of the conditions set forth in the aforementioned Resolution, and subject to certain improvements being made and constructed as shown on the aforesaid Plat as required by the Town of Wappinger Subdivision Regulations;and WHEREAS, upon the completion of construction of the relocated portion of Sergeant Palmateer Way and its dedication to the Town of Wappinger, an existing section of Sergeant Palmateer from Old Hopewell Road north for approximately 190 feet shall be closed as a public highway and abandoned to TLA;and WHEREAS, the Engineers to the Town have advised that the construction of the relocated section of Sergeant Palmateer Way has been completed except for a small area of transition in the vicinity of the right of way of the existing highway;and WHEREAS, in order to insure the least disruption of traffic, the Town Board must accept the dedication of the relocated portion of Sergeant Palmateer Way prior to the completion of all of the work, however the Town Board's acceptance is conditioned upon approval that the work in the transition area has been completed to the satisfaction of the Superintendent of Town Highways and the Engineers to the Town; and WHEREAS, pursuant to 214-43 of the Town of Wappinger Code, TLA is required to post a highway construction guaranty in the form of a bond or performance guarantee in an amount equal to $32,352.00,which is 20% of the cost of construction, to be held for a period of two years to guarantee that any defects of the type described in 214-76(13) shall be cured; and WHEREAS, TLA tendered to the Town of Wappinger a deed for the right of way for the relocated highway from T.L.A. Realty, Inc. together with the associated transfer documents all in recordable form and approved by the Attorney to the Town,James P. Horan, Esq.;and WHEREAS, the Superintendent of Town Highways and the Engineer to the Town have recommended that the Town Board accept relocated Sergeant Palmateer Way as a town highway subject to their final approval of the work in the transition area; and NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby determines that it is in the best interest of the residents of the Town of Wappinger to accept the relocated section of Sergeant Palmateer Way together with the drainage facilities and other public improvements located in the highway right of way, except those specifically excepted by the subdivision plat. Town of Wappinger Page 9 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 2. The Town Board's acceptance is expressly conditioned upon the Superintendent of Town Highways and the Engineer to the Town approving in writing that the work in the transition area has been completed to their satisfaction. 3. The Town Board hereby accepts a bank check in the amount of$32,352.00 which shall be held in escrow as a highway construction guaranty in accordance with 214-43 of the Town of Wappinger Code which shall be held for a period of two years to guarantee that any defects of the type described in 214-76(13) shall be cured. 4. The Maintenance Agreement executed by TLA, as Obligor, in favor of the Town of Wappinger, as Obligee, is accepted as the guarantee that the quality and workmanship of the road and other public improvements will be free from defects in materials and workmanship for a period of two years from the date of acceptance by the Town as required by 214-43. 5. This acceptance is expressly conditioned upon TLA delivering the right of way and the public improvements to the Town free and clear of any liens or encumbrances, and upon payment by TLA of all outstanding fees and escrow reimbursements due to the Town. 6. The Town Supervisor and the Attorney to the Town are authorized to execute any and all documents necessary for the recording of the deed from TLA. 7. Upon its return from the County Clerk, the Town Clerk is directed to file the deed for the town highway in his files as required by Highway Law 171(1). The foregoing was put to a vote which resulted as follows: Vote Record-Resolution RES-2019-208 D Adopted Yes/Aye No/Nay Abstain Absent .. El Adopted as Amended Richard Thurston .............. Voter D ❑ ❑ ......,..❑ El Defeated William H.Beale Seconder 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina Voter... . ..... D .... ❑ .....,...... ❑ ......,..... ❑ ... ❑ Withdrawn Christopher Phillips Voter 0...... ❑ El ElMichael Kuzmicz Mover D ❑ ❑ ❑ Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-209 Resolution Abandoning Surplus Right Of Way Of Sergeant Palmateer Way To Abutting Property Owner WHEREAS, T.L.A. Realty, Inc. (hereinafter "TLA") owns a parcel of real property located on the west side of Sergeant Palmateer Way and the north side of Old Hopewell Road, hereinafter known as the "TLA Parcel"; and WHEREAS, the County of Dutchess and the Town of Wappinger wish to improve the traffic flow at the intersection of Old Hopewell Road and Sergeant Palmateer Way by relocating the intersection to the west to avoid conflicts with the intersection of Route 9 (State Highway No. 5154) and Old Hopewell Road;and WHEREAS, TLA has agreed to donate to the Town a portion of its real property to relocate the right of way of Sergeant Palmateer Way;and WHEREAS, as part of its subdivision, TLA has constructed a relocated section of Sergeant Palmateer Way within a fifty-foot right of way which is shown on its subdivision plat and has been offered for dedication to the Town of Wappinger upon its completion;and Town of Wappinger Page 10 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 WHEREAS, when the Town of Wappinger accepts the relocated portion of Sergeant Palmateer Way and opens it as a Town Highway, the portion of the old Sergeant Palmateer Way described in Schedule 1 shall be closed as a public highway and no longer needed for highway purposes, however, the Town shall retain an easement for utility purposes;and WHEREAS, Highway Law 212-a authorizes the Town Board, with consent of the Superintendent of Town Highways and the County Superintendent of Highways, to abandon to TLA the sections of the old road that are of no further use for highway purposes; and WHEREAS, Sergeant Palmateer Way was previously a portion of the Colonial Law 1703 New York to Albany Post Road and was accepted as part of the New York State Highway system on August 27, 1912 as State Highway No. 5154; and WHEREAS, by Official Order No. H-2148 dated November 7, 1988, the New York State Department of Transportation abandoned tide and maintenance jurisdiction of Sergeant Palmateer Way to the County of Dutchess except for a section between Station 172 to Old Hopewell Road; and WHEREAS, by Resolution No. 172-1969, the County of Dutchess abandoned title and maintenance jurisdiction of Sergeant Palmateer way from Station 172 on old SH 5154 to the Village of Wappingers Falls Line to the Town of Wappinger; and WHEREAS, by Official Order No. H2606 dated January 9, 2019, the New York State Department of Transportation abandoned tide and maintenance jurisdiction of the portion of Sergeant Palmateer Way between Station 172 to Old Hopewell Road to the County of Dutchess; and WHEREAS, by Resolution No. 2019-101, the County of Dutchess abandoned all right tide and interest in Sergeant Palmateer way from Station 172 to Old Hopewell Road, a copy of the Resolution with Official Order No. H2606 is attached as Schedule 2;and WHEREAS, the Commissioner of the Department of Public Works of Dutchess County recommended to the Dutchess County Legislature that such portions of Sergeant Palmateer Way are no longer needed for highway purposes and may be abandoned to TLA; and WHEREAS, the Town of Wappinger Highway Superintendent has recommended that the unneeded portions of Sergeant Palmateer Way as described in Schedule "1" be abandoned to TLA upon the acceptance and opening of the new section of Sergeant Palmateer Way;and WHEREAS, by resolution adopted this day, the Town Board has accepted the dedication of the relocated Sergeant Palmateer Way subject to approval by the Engineer to the Town and the Superintendent of Town Highways that the construction conforms to the plans submitted and the applicable standards; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board hereby authorizes the abandonment of the unneeded portions of Sergeant Palmateer Way described in Schedule "1" pursuant to Highway Law 212-a as it is no longer needed for highway purposes. 2. The Town Board hereby authorizes the Supervisor of the Town of Wappinger to execute the Quitclaim Deed together with the recording instruments, TP-584 and RP-5217, and such other documents as may be necessary to transfer the unneeded portions of Sergeant Palmateer Way to TLA. 3. The Town Board hereby directs the Attorney to the Town to hold the Quitclaim Deed and associated documents in escrow until such time that the Superintendent of Town Highways and the Engineer to the Town has submitted a written approval for the new portion of Sergeant Palmateer Way and at that time the Quitclaim Deed can be delivered to TLA. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 11 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Vote Record-Resolution RES-2019-209 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Richard Thurston Voter 0 ❑ ❑ ❑ ❑ Defeated William H.Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Angela Bettina Seconder D ❑ ❑ ❑ ❑ Withdrawn Christopher Phillips Voter D...... ❑ El ElMichael Kuzmicz Mover D ❑ ❑ ❑ Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-210 Resolution Awarding Contract For Carnwath Farms Park Community Center And Chapel Roof Restorations WHEREAS, the Town Board authorized the Engineer to the Town to prepare bid specifications and contract documents for work to repair the roofs on the Carnwath Farms Community Center and Chapel;and WHEREAS, the Engineer to the Town prepared the necessary specification and bids were duly advertised and solicited for the work to be done; and WHEREAS, on October 25, 2019, the Town Clerk publicly opened the bids that were received and the following bids were received: Vanguard Organization Inc. $102,919.00 WHEREAS, by letter dated November 5, 2019, the Engineers to the Town advised that it had investigated the contracting history of Vanguard Organization Inc. and determined that it is a responsible bidder;and WHEREAS, the Engineer to the Town recommends that the Town Board should award the contract to Vanguard Organization Inc. in the amount of$102,919.00 all as set forth in the aforementioned recommendation letter, a copy of which is affixed hereto; and WHEREAS, the roof restoration project is a capital project for facilities in a park, and as such Parkland Trust funds may be expended for such purposes; and WHEREAS, the Comptroller has advised that sufficient funds exist in the Parkland Trust Fund for the project; NOW, THEREFORE,BE IT RESOLVED, as follows: 1. The Town of Wappinger hereby awards the contract for Carnwath Farms Park Community Center and Chapel Roof Restorations to Vanguard Organization Inc., 1839 South Road, Wappingers Falls, New York 12590 in the amount of$102,919.00. 2. In accordance with the authorized bid specifications, the Town Board hereby authorizes the Supervisor to execute the contract documents as prepared by the Engineers to the Town including the Notice of Award and Notice to Proceed and forward a copy to Vanguard Organization Inc., after the Attorney to the Town has confirmed that Vanguard Organization Inc. has duly executed the contract documents, has supplied the necessary Performance Bond, Payment Bond and provided insurance certificates as required by the bid specifications. 3. Funding for this project shall be appropriated from the Parkland Trust Fund. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 12 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Vote Record-Resolution RES-2019-210 D Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended 1Zichard Thurston" Voter D ❑ "..._...."" ❑ ❑ ❑ Defeated WilliamH.Beale.................... Voter... D .... ❑ .....,...... ❑........,.......❑..... ❑ Tabled Angela Bettina Voter D...... ❑..... ❑...... ❑ ... .... . ... ...... ....... ....... . ❑ Withdrawn Christopher Phillips Seconder 0 ❑ El ❑ v Michael Kuzmicz Moer..,........D................❑.......,........❑........,.......❑..... Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. RESOLUTION: 2019-211 Resolution Amending Highway Budget To Reflect Sale Of Surplus Equipment And Additional Tree Remvoal Expenses WHEREAS,the 2019 Budget for the Town of Wappinger anticipated $0.00 as revenue from the Sale of Surplus Equipment in budget line 2665.000-DB; and WHEREAS,in 2019 the Town has sold surplus equipment at auction and has received proceeds of$6,500.00; and WHEREAS,Highway Law §142(5)requires that proceeds from the sale of surplus highway equipment be allocated to the budget line 5130.4-DB; and WHEREAS,the Highway Department incurred a charge for certain damages due to clearing of brush and trees; NOW, THEREFORE,BE IT RESOLVED, as follows: 1. The Town Board hereby authorizes the following budget amendments to reflect the additional revenue: Line Increase Amount INCREASE 2665.000-DB, Sale of Equipment $6,500.00 INCREASE 5130.400-DB, Highway Machinery $6,500.00 2. The Town Board hereby authorizes the follo ing budget line transfers: Amount From Line To Line $4,300.00 DB0915 Assigned Unappropriated Fund DB5140.400 Brush/Weed Removal, Balance Contract Expense The foregoing was put to a vote which resulted as follows: Vote Record-Resolution RES-2019-211 D Adopted Yes/Aye No/Nay Abstain Absent El Adopted as Amended Richard Thurston Voter D ❑ ❑ ❑ El Defeated William H.Beale Seconder D .. ......... ..❑ ❑ ❑ ❑ Tabled Angela Bettina Voter 0 ❑ ❑ ❑ .................. ................. ................ ............... El Withdrawn Christopher Phillips Voter D ❑ ❑ ❑ Michael Kuzmicz Mover..,........D................❑.......,........❑........,.......❑..... Dated: Wappingers Falls, New York November 13, 2019 Town of Wappinger Page 13 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 The Resolution is hereby duly declared Adopted. 11. Motion To: Oppose Metro North MTA Parking Fare Increase Resolution at Beacon and New Hamburg ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 12. Motion To: Re-Hab Sub-Standard Well Number One at Hilltop No documentation was given to the Town Clerk for filing in these minutes. $117,000 for new order. Doc sent 10:35 ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz RESOLUTION: 2019-212 Correspondence Log Resolution Authorizing the Acceptance of the Correspondence Log Correspondence Lag - 20,19-11-13 Plumber TO From Date Date Rec` Re: Agenda Date 11-13-881 Town Board Central Hudson 1812812819181281219 Nofice Of Work Pe:Old Hopewell Pd Project 1111312819 11-13-882 Town Clerk Lore Madero 1813812819 1813812819 Road Name Chen es Pe Malney Hai hts 1111312819 11-13-883 Grace Pohinson Clsudie J.Bruno 111412819 111412819 Pe Commercial Use Of Recycle Center 1111312819 11-13-884 Town Clerk Barbara Pobet 111812819 111812819 Performance&Maintenance Bondd 1111312819 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: Vote Record-Resolution RES-2019-212 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as AmendedRichard Thurston Voter 0...... ❑ ❑ ❑ El Defeated William H.Beale...................... .Voter... ......0..... ❑..... ❑...... ❑.... ❑ Tabled Angela Bettina Seconder 00 El El lWithdrawn Christo her Philli s Voter 0.... ❑ ❑ ❑ Town of Wappinger Page 14 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 Michael Kuzmicz Mover D ❑ ❑ ❑ Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. VIII. Communications A. Reports 1. Re-Hab of Hilltop Well IX. Executive Session 1. Motion To: Enter Executive Session ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Angela Bettina, Councilwoman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz 2. Motion To: Return From Executive Session ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William H. Beale, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz X. Adjournment Motion To: Wappinger Adjournment & Signature The meeting adjourned at 10:59 PM. Joseph P. Paoloni Town Clerk Town of Wappinger Page 15 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Christopher Phillips, Councilman AYES: Thurston, Beale, Bettina, Phillips, Kuzmicz RESOLUTION: 2019-216 Resolution Of Opposition To MTA Parking Fare Increases At The Beacon And New Hamburg Train Stations WHEREAS, the Metro-North Transit Authority (MTA) has announced that it is considering increasing parking fares at 25 station parking facilities and lots that are owned/controlled by the MTA; and WHEREAS, many residents and businesses of the Town of Wappinger, including those of the Village of Wappingers Falls, depend on train services from/to the MTA stations located at the Beacon and New Hamburg train stations for their work, education, business, medical services, etc.; and WHEREAS, the MTA is proposing parking fare increases at both the Beacon and New Hamburg stations, according to the following rate scale: METER PARKING: Station Current Rate Proposed Rate • Beacon. $3.50 $4.25 • New Hamburg $3.50. $4.25 12 MONTH PARKING: • Beacon $2.98 $3.28 • New Hamburg $3.58 $3.94 WHEREAS, the MTA also proposes to charge parking fees for Saturday parking, which parking is currently free of charge; and WHEREAS, if approved, the proposed MTA increases would take effect on January 1, 2020; and WHEREAS, the MTA's area of service includes the Town of Wappinger and the Village of Wappinger Falls, and the proposed MTA parking fare increase will cause unnecessary financial hardship for numerous residents of the Town, particularly those with fixed or limited incomes, and the proposed parking fare increase will place an additional financial burden on the taxpayers of the Town and Village; and WHEREAS, if approved, the proposed MTA parking fare increase will increase significantly the daily two-way traffic moving through the Town to those stations because fewer people would be able to afford to pay the increased fares, thereby requiring them to be dropped off and picked up at the stations; and WHEREAS, the proposed fare increases will impact significantly our environment by increasing the level of traffic and traffic congestion and thereby increasing the level of fossil fuel omissions; and WHEREAS, the Town of Wappinger respectfully requests that the MTA conduct an appropriate environment impact study before any such fare increase would be implemented; and WHEREAS, the Town of Wappinger respectfully requests that the MTA hold a public meeting in the Town of Wappinger with respect to said proposed parking fare increases; and WHEREAS, the MTA has failed to demonstrate a need for the proposed fare increases; and WHEREAS, upon consideration, the Town Board finds that such rate increases will place an undue financial and environmental burden on residents, businesses, and local government. Town of Wappinger Page 16 Printed 12/13/2019 Regular Meeting Minutes November 13, 2019 NOW, THERFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger, in its capacity as governing body of the Town, does hereby oppose the fare increase for parking fees now being proposed by the MTA; and BE IT FURTHER RESOLVED, that certified copies of this resolution be delivered by the Town Clerk to the MTA Board, NY Governor Andrew Cuomo, the Hon. Sue Serino, Senator representing the 41st District, and the Hon. Kieran Lalor, Assemblyman representing the 105th District, as well as the chief executives of our surrounding municipalities served by the MTA; and BE IT FURTHER RESOLVED, that the aforesaid resolution shall take effect immediately. The foregoing was put to a vote which resulted as follows: ✓Vote Record-Resolution RES-2019-216 D Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Richard Thurston Voter 0 ❑ ❑ ❑ ❑ DefeatedWilliamH.Beale.................... Voter... D...... ❑.......,........❑...... ❑ ... ElTabled Angela Bettina Voter D ❑ ❑ ❑ .. ........ ... .. ........ .. ... ......... .. ❑ Withdrawn Christopher Phillips Seconder 0 ❑ El El v Michael Kuzmicz Moer.. ......D.................❑.......,........❑........,.......❑..... Dated: Wappingers Falls, New York November 13, 2019 The Resolution is hereby duly declared Adopted. Town of Wappinger Page 17 Printed 12/13/2019 7.1.a NEW YORK STATE DEPARTMENT OF STATE 10-25-19 41 STATE STREET ALBANY, NY 12231 Local Law Filing E (Use this form to file a local law with the Secretary of State.) Q E a Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. N r N e Town of WAPPINGER z 3 J Local Law No. 6 of the year 2019 J cm E A local law entitled "A Local Law for the Purpose of Amending Chapter 240, Zoning, Chapter 230, $ Vehicles and Traffic, Chapter 217, Subdivision of Land, and Chapter 175, Peddling and a Soliciting, of the Town Code with Respect to a Variety of Matters." co r e r N e 0) LU Be it enacted by the TOWN BOARD of the Town of WAPPINGER as follows: 9: v r TEXT COMMENCES ON NEXT PAGE N e r J J (If additional space is needed, attach pages the same size as this sheet, and number each.) v v T) E Q E v a Packet Pg. 18 7.1.a LOCAL LAW No. 6 OF THE YEAR 2019 BE IT ENACTED by the Town Board of the Town of Wappinger as follows: Q Section 1. Title Q This Local Law shall be known and cited as "Local Law No. 6 of 2019, for the Purpose of Amending a Chapter 240, Zoning, Chapter 230, Vehicles and Traffic, Chapter 217, Subdivision of Land and 0 Chapter 175, Peddling and Soliciting, of the Town Code with Respect to a Variety of Matters." N r Section 2. Legislative Intent N e The Town Board believes that it is reasonable and appropriate to update and amend Chapter 240, z Zoning, Chapter 230, Vehicles and Traffic, Chapter 217, Subdivision of Land and Chapter 175, 3 Peddling and Soliciting, of the Town Code with respect to a variety of matters. This local law is J determined to be an exercise of the police powers of the Town to protect the public health, safety and welfare of its residents. J cm E Section 3. Amendments to Chapter 240, Zoning $ a 1. In Section 240-5, the following definition shall be amended to read as follows: cor e MASSAGE ESTABLISHMENT N An establishment where massages are administered, excluding hospitals, nursing homes, w medical clinics, offices of practitioners duly licensed by the State of New York, and also excluding barbershops, beauty salons or spas in which massages are administered only to the scalp, face, neck, back, feet and/or shoulders. This definition shall also exclude health, exercise or fitness clubs that have facilities for physical exercise such as tennis courts, racquetball courts and/or exercise rooms and which do not receive their primary source of revenue through the administration of massages. This definition shall further exclude any volunteer fire department or volunteer rescue squad, any nonprofit organization operating a community center and other such similar educational, cultural, recreational or athletic J facilities. A massage establishment where any of the practitioners are not licensed by the Q State of New York shall be considered to be an adult use as defined herein. v v MA 2. A new Section 240-96.B(6) shall be added and shall read as follows: Q (6) Compact car parking. In parking lots having 50 or more spaces, up to 20% of the E spaces may be compact car spaces. The compact car spaces shall be grouped together and clearly designated with signage as compact car parking only. For a ninety-degree angle parking, the minimum dimensions of a compact car parking space shall be eight feet wide and 16 feet long with a two-way, 24-foot wide 2 Packet Pg. 19 7.1.a maneuvering aisle. Curbs shall be kept to a maximum height of six inches, and 1.0 foot of the required parking space length may be allowed to overhang islands, provided that there is no interference with sidewalks or landscaping. In this case, the paved length of the parking space shall be 15 feet. 3. Section 240-87 shall be amended to read as follows: Q § 240-87 Public hearing for site development plan review. a E A. A public hearing shall be scheduled within 62 days of receipt of a complete site N development plan application. Public notice of such hearing shall be published in a newspaper, designated by the Town, at least five days before the scheduled meeting N date. Additionally all property owners within 100 feet of the lot(s) subject to site development plan review shall be notified, by mail, by the applicant, of said hearing. z Notification to said property owners, as identified by the Town, shall be by certified U.S. Mail, shall be postmarked within three days of the setting of the public hearing —' by the Planning Board, and shall include a copy of the legal notice prepared by the Town. Proof of mailing in the form of a list of said property owners and copies of the stamped certified mail receipts shall be submitted to the Planning Board prior to the E public hearing. The expense of publishing and mailing any notice required by this $ section shall be paid for by the applicant. a co r B. The applicant shall post the property with signage notifying the public of the public hearing. The posting shall be on signage provided by the Town. One sign shall be N posted for each 100 feet of road frontage on all public roads abutting the property. w When a property has more than 200 feet of road frontage, the board calling the public hearing shall determine the number and placement of the signs to be posted on the property. The postings shall be placed on the property at least 10 calendar days prior to the public hearing. If the public hearing is adjourned, the sign shall be revised to v reflect the adjourned date within five days of the adjournment. An affidavit attesting to the date of the initial posting and any revised posting(s)shall be filed with the board N calling the public hearing. The signage required herein shall be removed within five days of the close of the public hearing. An applicant shall not be deemed to have J violated the requirement to maintain the signage if the signage is removed or destroyed by an unrelated party or a natural force and replaced within five calendar v days. Failure to comply with this subsection shall not constitute grounds to invalidate MA any approval by the Planning Board. E 4. Section 240-43.0 shall be amended to read as follows: v C. Public hearing. The Town approving agency shall hold a public hearing on the special a permit within 62 calendar days of the date of receipt of a complete submission. Public 3 Packet Pg.20 7.1.a notice and notice to owners of property within the area shall be the same as that required for site plan approval, as set forth in § 240-87.A and B of this chapter. 5. Section 240-112.D shall be amended to read as follows: Q D. Additional notification. Q (1) The Town Board shall publish a notice of the proposed amendment and the a time and place of the public hearing in the official paper of the Town not less than 10 0 days prior to the date of public hearing. For any proposed rezoning N not commenced by the Town Board, all property owners within 100 feet of theIm lot(s)subject to the rezoning review shall be notified, by mail, by the applicant, of said hearing. Notification to said property owners, as identified by the Town, shall be by certified U.S. Mail, shall be postmarked within three days 3 of the setting of the public hearing by the Town Board, and shall include a J copy of the legal notice prepared by the Town. Proof of mailing in the form of v a list of said property owners and copies of the stamped certified mail receipts shall be submitted to the Town Board prior to the public hearing. The expense of publishing and mailing any notice required by this section shall be paid for $ by the applicant. In any case where said amendment affects any real property a lying within 500 feet of the boundary of any municipality, the Clerk of saidco municipality shall be notified thereof at least 10 days prior to the public r hearing at which such matter is to be considered. N 0) LU (2) The applicant shall post the property with signage notifying the public of the public hearing. The posting shall be on signage provided by the Town. One sign shall be posted for each 100 feet of road frontage on all public roads abutting the property. When a property has more than 200 feet of road v frontage, the board calling the public hearing shall determine the number and placement of the signs to be posted on the property. The postings shall be placed on the property at least 10 calendar days prior to the public hearing. If J the public hearing is adjourned, the sign shall be revised to reflect the Q adjourned date within five days of the adjournment. An affidavit attesting to v the date of the initial posting and any revised posting(s) shall be filed with theMA board calling the public hearing. The signage required herein shall be E removed within five days of the close of the public hearing. An applicant shall not be deemed to have violated the requirement to maintain the signage if the v signage is removed or destroyed by an unrelated party or a natural force and replaced within five calendar days. Failure to comply with this subsection shall a not constitute grounds to invalidate any approval by the Town Board. 4 Packet Pg.21 7.1.a 6. Section 240-107.C(4) shall be amended to read as follows: (4) Public hearings. (a) The Board of Appeals shall fix a reasonable time for the hearing of the appeal, variance or other matters referred to it and shall give public notice thereof in the official paper of notice of such hearing at least five days prior to the date thereof, and the Board shall, at least five days before such hearing, mail a notices thereof or cause such notices to be mailed by the applicant to all abutting and adjacent (across the street or road) property owners 0 Notification to said property owners, as identified by the Town, shall be by certified U.S. Mail, shall be postmarked within three days of the setting of the N e public hearing by the Zoning Board of Appeals, and shall include a copy of the legal notice prepared by the Town. Proof of mailing in the form of a list of z said property owners and copies of the stamped certified mail receipts shall be submitted to the Zoning Board of Appeals prior to the public hearing. The —' expense of publishing and mailing any notice required by this section shall be paid for by the applicant or appellant, as the case may be. E (b) The applicant shall post the property with signage notifying the public of the public 0 hearing. The posting shall be on signage provided by the Town. One sign shall be a posted for each 100 feet of road frontage on all public roads abutting the property. Co When a property has more than 200 feet of road frontage, the board calling the public hearing shall determine the number and placement of the signs to be posted on the N property. The postings shall be placed on the property at least 10 calendar days prior w to the public hearing. If the public hearing is adjourned, the sign shall be revised to reflect the adjourned date within five days of the adjournment. An affidavit attesting to the date of the initial posting and any revised posting(s)shall be filed with the board calling the public hearing. The signage required herein shall be removed within five days of the close of the public hearing. An applicant shall not be deemed to have violated the requirement to maintain the signage if the signage is removed or N destroyed by an unrelated party or a natural force and replaced within five calendar r days. Failure to comply with this subsection shall not constitute grounds to invalidate J any approval by the Zoning Board of Appeals. 0 v v MA 7. Section 240-32.C(1) shall be amended to read as follows: E 0 (1) May require a public hearing, the notice of which shall be published in the Town's E officially designated newspaper at least five days prior to the date of such hearing. The expense of publishing any notice required by this section shall be paid for by the a applicant. 5 Packet Pg.22 7.1.a 8. Section 240-52.0 shall be amended to read as follows: C. Use of a building for any residence or sleeping quarters shall not be permitted, except that in the Hamlet Mixed Use District, dwelling units which are separate from the gas station use may be permitted above the commercial ground floor use in the principal gas station building. 9. Section 240-96.G shall be amended to read as follows: a E G. Commercial vehicles. Not more than one light-duty commercially registered vehicle N and one trailer may be parked or stored outdoors on any residentially used or residentially zoned lot at any time. For the purposes of this section, a "light-duty N commercially registered vehicle" shall exclude vehicles which exceed 9,500 pounds in registered gross vehicle weight. The following expressly prohibited examples z include but are not limited to tractors, tractor-trailers, semitrailers, rollers, tractor and truck cranes, power shovels, road-building machines, snowplows, road sweepers, —' sand spreaders, trailers, excavators, tank trailers, tow trucks and buses, and any other similar vehicle. —' E Section 4. Amendments to Chapter 230, Vehicles and Traffic $ a 1. Section 230-19.1.A(1) shall be amended to read as follows: COr e (1) For the purposes of this section, a "commercial vehicle" shall be a vehicle which N exceeds 18,000 pounds in registered gross vehicle weight, and includes tractors, w road tractor-trailers, rollers, tractor and truck cranes, power shovels, road-building machines, snowplows, road sweepers, sand spreaders, tank trailers and buses, and any other such vehicle used for, intended to be used for, registered for or potentially 7 registered for commercial purposes. v 2. A new definition shall be added to Section 230-1.13 and shall read as follows: N e EMERGENCY VEHICLE J Any authorized emergency vehicle as defined by New York State Vehicle and Traffic Law § 101. v v MA Section 5. Amendments to Chapter 217, Subdivision of Land 1. Section 217-12.H(3) shall be amended to read as follows: E v (3) Responsibilities of the Secretary. The Secretary of the Planning Board shall ensure a that the requirements for publication of a public hearing notice and notification of all property owners within 100 feet of the lot(s) subject to the subdivision have been 6 Packet Pg.23 7.1.a completed by the applicant. Notification to said property owners, as identified by the Town, shall be by certified U.S. Mail, shall be postmarked within three days of the setting of the public hearing by the Planning Board, and shall include a copy of the legal notice prepared by the Town. Proof of mailing in the form of a list of said property owners and copies of the stamped certified mail receipts shall be submitted to the Q Planning Board prior to the public hearing. The expense of publishing and mailing any notice required by this section shall be paid for by the applicant. The Planning Q Board Secretary will make available a copy of the preliminary plat and construction a plans for public review at least five days prior to the public hearing. The Secretary 0 shall also mail a copy of the public notice and a copy of the preliminary plat to the 0 County Planning Board where notice to such Board is required by law and to the Clerk of any abutting municipality where the land to be subdivided is within 500 feet N of such municipality, each to be received at least 10 days prior to the date of the public hearing. z 2. A new Section 217-12.H(4) shall be added and shall read as follows: J v 0 (4) The applicant shall post the property with signage notifying the public of the public hearing. The posting shall be on signage provided by the Town. One sign shall be E posted for each 100 feet of road frontage on all public roads abutting the property. 0 When a property has more than 200 feet of road frontage, the board calling the public a hearing shall determine the number and placement of the signs to be posted on theco property. The postings shall be placed on the property at least 10 calendar days prior to the public hearing. If the public hearing is adjourned, the sign shall be revised to N reflect the adjourned date within five days of the adjournment. An affidavit attesting w to the date of the initial posting and any revised posting(s)shall be filed with the board calling the public hearing. The signage required herein shall be removed within five days of the close of the public hearing. An applicant shall not be deemed to have violated the requirement to maintain the signage if the signage is removed or destroyed by an unrelated party or a natural force and replaced within five calendar days. Failure to comply with this subsection shall not constitute grounds to invalidate N any approval by the Planning Board. r J Section 6. Amendments to Chapter 175, Peddling and Soliciting 0 0 1. The following new definition shall be added to Section 175-4 and shall read as follows: 0 E VETERAN LICENSEE A veteran or a veteran's spouse holding a license issued pursuant to Article 4 of the New E York State General Business Law. a 2. A new Section 175-7.A(10) shall be added and shall read as follows: 7 Packet Pg.24 7.1.a (10) Proof of general liability insurance coverage of$1 million with an insurance company licensed to conduct business in the State of New York with the Town of Wappinger listed as an additional insured. 3. Section 175-12.A(1) shall be amended to read as follows: E (1) Pursuant to §§ 1157(c), 1202 and 1800 of the New York State Vehicle and Traffic Q Law, no licensee shall occupy any part of a county or state highway in any manner a for the purpose of peddling or soliciting, except for a veteran licensee. c r_ 0 Section 7. Ratification, Readoption and Confirmation r N Except as specifically modified by the amendments contained herein, the Code of the Town of Wappinger as adopted and amended from time to time thereafter is otherwise to remain in full force z and effect and is otherwise ratified, readopted and confirmed. Section 8. Numbering for Codification —' v 0 It is the intention of the Town of Wappinger and it is hereby enacted that the provisions of this Local Law shall be included in the Code of the Town of Wappinger; that the sections and sub-sections of E this Local Law may be re-numbered or re-lettered by the Codifier to accomplish such intention; that 0 the Codifier shall make no substantive changes to this Local Law; that the word "Local Law"shall be a changed to "Chapter," "Section" or other appropriate word as required for codification; and that any CO such rearranging of the numbering and editing shall not affect the validity of this Local Law or the provisions of the Code affected thereby. N 0) w Section 9. Separability The provisions of this Local Law are separable and if any provision, clause, sentence, subsection, 7 word or part thereof is held illegal, invalid or unconstitutional, or inapplicable to any person or circumstance, such illegality, invalidity, or unconstitutionality, or inapplicability, shall not affect or impair any of the remaining provisions, clauses, sentences, subsections, words or parts of this Local Law or their application to other persons or circumstances. It is hereby declared to be the legislative intent of the Town Board of the Town of Wappinger that this Local Law would have been adopted if J such illegal, invalid or unconstitutional provision, clause, sentence, subsection, word or part had not Q been included therein, and if such person or circumstance to which the Local Law or part thereof is 0 held inapplicable had been specifically exempt therefrom. MAE Section 10. Effective Date E This Local Law shall take effect immediately upon filing with the Secretary of State as provided by the Municipal Home Rule Law. a g:\data\documents\docs2\500\wappinger\code amendments 2019\rmisc code 11 10-25-19 clean.dhs.docx 8 Packet Pg.25 State Environmental Quality Review Act NEGATIVE DECLARATION Notice of Determination of Non-Significance Date: September 23, 2019 Q E 0 E a Name of Action: The Adoption of a Local Law Amending Chapter 240, Zoning, Chapter 230, Vehicles E r_ and Traffic, Chapter 217, Subdivision of Land and Chapter 175, Peddling and Soliciting, of the Town 0 Code with Respect to a Variety of Matters N e Implementing Regulations:This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation z0 Law. 3 J Determination: The Wappinger Town Board, as Lead Agency, has determined that the Proposed Action described below will not have a significant adverse effect on the environment and a Draft 0) Environmental Impact Statement will not be prepared. Q 0 SEQRA Status: Type I Action a co r Conditioned Negative Declaration: No N e Description of Action: The Proposed Action is the adoption of a Local Law by the Wappinger Town w Board which would amend Chapter 240, Zoning, Chapter 230, Vehicles and Traffic, Chapter 217, Subdivision of Land and Chapter 175, Peddling and Soliciting, of the Town Code with respect to a variety of matters (the "Proposed Local Law"or"Proposed Action"). v 0 Location: Town of Wappinger, Dutchess County J Reasons Supporting This Determination: The proposed amendments to the Wappinger Town Code do not involve any direct physical changes to the environment. All of the proposed amendments to the 0 Town Code involve a modification of standards intended to benefit and protect the environment rather 0 than to adversely impact the environment. The proposed amendments will not result in the various chapters being less environmentally E restrictive than the current regulations. The Proposed Action is not expected to result in any significant adverse impacts on the environment. More specifically: a 1. The Proposed Action does not directly involve construction on, or physical alteration of, any properties. Packet Pg.26 2. The Proposed Action will not have a significant adverse environmental impact with respect to any unique or unusual land forms. 3. The Proposed Action will not have a significant adverse environmental impact on any wetlands or other surface water bodies. Q 4. The Proposed Action will not have a significant adverse environmental impact with respect Q to new or additional use of ground water, and will not have a significant adverse a environmental impact with respect to the introduction of contaminants to ground water or an E r_ aquifer. 0 r 5. The Proposed Action will not have a significant adverse environmental impact with respect N e to the development of lands subject to flooding. z 6. The Proposed Action will not have a significant adverse environmental impact on any State regulated air emission source. J 7a 0 0 7. The Proposed Action will not have a significant adverse environmental impact with respect 0) to the loss of flora or fauna. E 0 8. The Proposed Action will not have a significant adverse environmental impact on agricultural a resources. CO r e r 9. The Proposed Action will not have a significant adverse environmental impact on any scenic N or aesthetic resources. w 10. The Proposed Action will not have a significant adverse environmental impact on any historic or archaeological resources. v 0 11. The Proposed Action will not have a significant adverse environmental impact with respect to the loss of recreational opportunities or with respect to a reduction of an open space J resource as designated in any adopted municipal open space plan. 0 0 12. The Proposed Action will not have a significant adverse environmental impact on a Critical 0 Environmental Area (CEA). 13. The Proposed Action will not have a significant adverse environmental impact on existing E transportation systems. a 14. The Proposed Action will not have a significant adverse environmental impact as a result of an increase in the use of any form of energy. 2 Packet Pg.27 15. The Proposed Action will not have a significant adverse environmental impact as a result of an increase in noise, odors or outdoor lighting. 16. The Proposed Action will not have a significant adverse environmental impact on human health from exposure to new or existing sources of contaminants. 17. The Proposed Action will not have a significant adverse environmental impact as a result of being inconsistent with adopted land use plans. Q a 18. The Proposed Action will not have a significant adverse environmental impact as a result of E r_ being inconsistent with the existing community character. N r 19. The Proposed Action will not have a significant adverse environmental impact on the supply N of housing in the Town. z Conclusion: Based upon this information and the information in the Full Environmental Assessment Form, the Town Board finds that the adoption of the Proposed Local Law will not have any significant J adverse impacts upon the environment. This Negative Declaration indicates that no environmental impact statement need be prepared and that the SEQRA process is complete. E Lead Agency: Town of Wappinger Town Board Wappinger Town Hall a 20 Middlebush Road CO r Wappingers Falls, New York 12590 r N e Contact Person: Joseph P. Paoloni, Town Clerk w Wappinger Town Hall 20 Middlebush Road Wappingers Falls, New York 12590 (845) 297-2744 Filing and Publication: J J This Negative Declaration shall be filed with the Supervisor of the Town of Wappinger and with the o Town of Wappinger Town Clerk. Further, this Negative Declaration shall be emailed to 0 enb(odec.ny.gov for publication in the Environmental Notice Bulletin. Q E v jAdocs2\500\wappinger\code amendments 2019\rmisc code II neg dec.docx Q 3 Packet Pg.28 0 PUBLIC WORKS & CAPITAL PROJECTS L RESOLUTION NO. 2019101 RE: AUTHORIZING THE COUNTY TO ABANDON OWNERSHIP AND MAINTENANCE JURISDICTION OF A PORTION OF OLD ROUTE 9, (STATE HIGHWAY 5154), LOCATED IN THE TOWN OF WAPPINGER TO THE TOWN OF WAPPINGER, DUTCHESS COUNTY y w 0 Legislators MICCIO, METZGER, and AMPARO offer the following and move its adoption: WHEREAS, the County is the owner and has maintenance jurisdiction over a 5,853+/- square foot parcel of land located on a portion of Old Route 9, in the Town of Wappinger, further described in the attached New York State Department of Transportation Official Order H2606, Q (Map No. 209, Parcel 255) and in WHEREAS,the Commissioner of the Department of Public Works advises that the County has no further use or value for this parcel of land for highway purposes, and �° WHEREAS, New York State Highway Law Section 115-b authorizes the County to Q abandon all of its right,title and interest in the aforesaid parcel of land to the Town of Wappinger, o since such parcel is no longer needed by or useful to the County, now therefore be it 0 RESOLVED,that the Dutchess County Legislature,pursuant to New York State Highway Law Section 115-b, does hereby request and authorize the County to abandon all of its right, title and interest of that portion of the Old Route 9, as well as its maintenance jurisdiction,to the Town C of Wappinger, as set forth on the attached map. N e UJ CA-074-19 AMS/kvh w G-0I88 APPROVED OVEU N 03/13/19 e Fiscal Impact: See attached statement 4e m � I M RCU J. UNARO 0 COUNTY EXECUTIVE w r 0 41 c14i Data - o STATE OF NEW YORK +r ss: COUNTY OF DUTChLESS V09 d This is to certify that I,the undersigned Clerk of the legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk,and which was adopted by said Legislature on the 8ffi day of April 2019,and that the same � is a true and correct transcript of said original resolution and of the whole thereof. d E IN WITNESS WHEREOF,I have hereunto set my hand and seal of said Legislature this S h dap ApA 2019, v Q C I 212I5,CUL *MEGISLATURE, Packet Pg.29 FISCAL IMPACT STATEMENT NO FISCAL IMPACT PROJECTED >_ APPROPRIATION RESOLUTIONS a (To be completed by requesting department) Total Current Year Cost $ Q Total Current Year Revenue $ and Source w O Source of County Funds (check one): Existing Appropriations, ElContingency, ®Transfer of Existing Appropriations, © Additional Appropriations, Other(explain). L Identify Line Items(s): y 0 M Related Expenses: Amount$ � Nature/Reason: ° 0 Anticipated Savings to County: N C; Net County Cost (this year): Over Five Years: N N LU w . r 0 N Additional Comments/Explanation: This Fiscal Impact Statement Pertains to: i r RESOLUTION REQUEST TO ABANDON A PORTION OF OLD ROUTE 9(STATE HIGHWAY 5154),TO THE TOWN OF WAPPINGER r 0 cV i 0 0 Q Q Prepared by: Matthew W. Davis 2929 E v Dutpdr Q Packet Pg.30 i O F A NUMBER: 112606 sir�EWYYORK...Department of 'uppoprUHrtY. Transportation DATE-. 1/9/2019 � OFFICIL RISER. supF, SEDES: a A Svar M ABANDONMENT OF A PORTION OF FISF Ki<LL VILLAGE-WAPPINGERS FALLS, y SH 51549 TOWN OF WAPPINGER, p DUTCHESS COUNTY w 0 WHEREAS,pursuant to the provision of Highway Law §62,upon the completion and acceptance of a section of highway constructed on a new location acquired to accomplish the improvefneni of alignment or of dangerous conditions,the Commissioner of Transportation shall make an official order discontinuing the maintenance by the state of such section ofhighway on the old location; and y as E WHEREAS,under the provision of Highway Law§ 345-a,the abandonment or transfer of any state highway to a county,town,city or village shall be deemed a transfer of all right,title and interest of the State of New York to and in such highway to such county,town,city or village respectively unless expressly'provided to the contrary, E 0 Now,therefore;it is hereby 0 ORDERED: That the State of New York abandons all right,title and interest with respect to the following described portion of State Highway No. 5154,Fishkill Village-Wappingers Falls,Town of Wappinger,Dutchess County,including any and all appurtenances located thereon,or immediately. N adjacent thereto,as it has been maintained by the State of New York as a part of the State Highway � System,and the same is transferred to the County of Dutchess,viz: N e LU Beginning at a point on the westerly boundary of the existing Fishldff Village--Wappingers Falls highway,at the intersection of the said boundary with the easterly boundary of the existing Old Route 9, said point being 39.01 feet distant easterly, meAsured at right angles, from station 171+02.14 of the hereinafter described survey baseline for the reconstruction of the Fisbkill Village-Wappingers Falls, State N Highway No. 5154; thence through the Bed of said existing.Old Route 9 the following two (2) courses co and distances: (1)North 881-40'-53"West,40.46 feet to a,point on the said baseline at station 171+12.86; and(2)North 88°-40'-53"West,27.60 feet to a point on the westerly boundary of said'existing Old Route r� 9 at the intersection of the said boundary with the northerly boundary of the existing Old Hopewell Road (County Route 28), the last mentioned point being 26.61 feet distant westerly, measured at Tight angles, from station 171+20.18 of said baseline, thence along the last mentioned boundary of said existing Old N Route 9 North 120-47'-14" West, 80.39 feet to a point 24.84 feet distant westerly, measured at right ®� angles, from station 172+00.55 of said baseline;,thence through the Bed of said existing Old Route 9 the following two (2) courses and distances: (1) North 77°-12'-46" East, 24.84 feet to a point on the said ' existing baseline at 172+00,00; and (2) North 770-12'-46" East, 41.16 feet to a point on the easterly boundary of said existing Old Route 9, the last mentioned point being 41.15 feet distant easterly, � measured at right angles, from station 171+99.49 of said baseline; thence along the last mentioned boundary of said existing Old Route 9 South 12°=47'-14"East,96.97 feet to the point of beginning; being Q 5,853 square feet or 0.134 acre more or less. E v Q Packet Pg.31 0 "Manual: Official Order Code: P&e2_2 Subject: ABANDONMENT OF A PORTION OF FISHKILL VILLAGE-WAPPINGERS FALLS, SH 5154,TOWN OF WAPPINGER,DUTCHESS COUNTY E Being a portion of the Colonial Law 1703 Post Road Highway;also known as State Highway No. a 5154,accepted as part of the New York State Highway system on August 27, 1912. The above survey baseline is a portion of the 1.925 survey baseline for the reconstruction of the Fishkill Village-Wappingers Falls, State Highway No. 5154,.as shown on a map and plan an file in the y Office of the State Department of Transportation and described as follows; Beginning at station 163+,15;thence North 14°-Q3'West to station 173+3.7.4= 173+40, >' w All of the above as shown on the abandonment map dated June 26,2018 and filed.in the Main Office of the New York State Department of Transportation;and it is a, iY FURTHER ORDERED: That a*certified copy of this Official Order shall be mailed to the Clerk of the Dutchess County Legislature. This Official Order is issued pursuant to the authorization delegated by Official Order No. 1784 dated July 5,2018. _ 0 FOR THE COMMISSIONER Q 0 0 rv'l t - Sam Zhou N Assistant Commissioner Operations and Asset Management N LU r 0 N e e i r 0 r r 0 N i 0 0 0 cn 0 0 E v Q Packet Pg.32 NEW YORK STAGE o R KU 19ELAOE•- DEPARTMENT•OF TRANSPORTATION MAP NO.-209 >, r FALLS ABANDONMItOT MAP PARCEL tt0. 2W � EET10F2 Pace)Lb olor Pahtte HiG11NAY RIOq'T a wa. PAREL 511NEd".' d 0m T'lilltT 9NOER TEIf.4JRI�ICTION OF TflE 3 ABRN00N►1EN1 E 853644187 Nk'�t YdEK STATE EIEPARTYENT OF lliANSPORTATENI Pof Tog(dap m � 1 (NA0,13) ! t Toxn a1 WpppTngdr � County of AuErheaa d i 51ofa of New York I ° MEER i m MTY MPORARON ��- t d O %b NOWA t r 1 t u� n1. > y �I52 \ COLOMAL LAW 1703 STA 1 \+\ Elid�1NT AYC 9AARY ri J• Gted oDe#t r i o2-2alrt�zlT.LdL REALTY,INC. 17O2a 00,00 � Tmt P�otl;13S6II9-6167-82M1i7S9'1 , to T71+99.09 41.15 PSS7/ v�9 Pt1CMTY TO SE ABAN1tM 24:84'' �. TO THE� 3 D X55: OR 10,134,414 w ' P.O.B: t. + t4 AT 171+20.16 \ W 28.61' �_� � rte,,,,,. � .�. flEE ��•`, (7f+17.B8 r OLD HOPEWEk.L ROAD \ naa' r co COUNTY.RTE. 2S �.` ' {18 5 NEw HAlA#3E1Rt; .M.,; w TEJ411E SPUNT7ARY. \ 60 0 \ NI gm r, SOALE N MET � line Ta61e �•,�1�3J s� � Lina#1 D4raalTon L-9th r O yr � L1 NZ16'5053'Yt, ,�O i6'' \ L2 NBB'40%rW 27,00' , Q L3 NS847'40 '00.39' 1 d L4 t�77'i2'4B'E. 24.84' _ v cu E 5 N7a�2'46`E 41.16' 6 514714 E 96.97 SE1� 165+15 \. a (Yo. Packet Pg.33 EXHIBIT A :COUNTY ©r-' DUTCHES MAP No, 1 QEPARTM,FNT OF PURUG WORK: PAR.M.L,NO. flSFIKiLC v><u. r.>�- ABANDONMENT MAP SHEET-..1 OF '2 WAPPINGERS FALLS O s H..'Na.5154' F- A ABAN.bOt�[ME�T a��Cf21PT1�7N: � 1• j ?mg: 'PEE' L P9rtlun. of Red ProP&t..y`Tax d cxcAsoassP 1Aap Section. T.35SB9-61.57' xrr [ T-owri df Wcippinger E 1` jl Count of:,DOtrhess # 1 } State' of Rew Yurlia L ' d n Q! 7 r• y �' LJ GREER NINE l7EAt-TY coRPaRA�1QN � -(RERU.T.DL0%..E3R) . Ae13 P.E ToOlateei: 13 PE DZ- 9y(?Otr co 0 {to 10 ' 1x27 HiaRWA1'BEtl1NDARY' :i. kIAP 25A4(j.1 PreI.A U0 7. r '(COLONIAL LAW 1743 PO$T-RbAf1}` S7A: '17 +37.4 .y.-0 �r HIGF1WAY BO,UNDAF2Y x a: =1:73+4i1 0�: �t c' �. O (Nb TIES 1y \. cC� '9a ap _. 172+00 Op, aa': C) 0.0{4' rPM1i�279J' T AREALM; INCA 171+9909 4115" u�n� 020O peeDc; f -216-1W O .41ti` J t/9 . x d .P1raPERTY To.B£ABANDONED �. Y x TO INE TOWN OF.4WAPFINGEf2. 15;553 5411ARE.F--r: �'E1208 . OR+,D:134 AC. P25S:_) 131:+D2.3.4 N 39:ff1` r 171 F2018 ` N 2fi:G1' L1 COME (n LU mcP Df�-rgramtr. flff' &D H.aPEWEu ROAD :� r COUNTY R_ & �L'U. Gobi., N e e WX '�00§6A405 (981 NEW 1.1AJ OURs3 j9vA5BV p 3 r TUR�P.11<E BOUNOAIZY k r 0 ooc N 1µi25 tw O lipe ' ' Thi ectiM LeRgift". 5i3 b :50 pi s L1' -88'40'537W 40,461,� O SCAI E IN-FEET O t 50° L2 N68'4p'53'W Z7.F0' �� d ,pxY: � L N1247'14'4Y L4N7712'46"E 24A4!4 V d L5: 'N77'12!414`E 41.15 rM)NEW YCf2K:SrAlE DEPAR7WENT OF. TSTA;163+15. ... ... 1,P�j TRAN5P.ORTAT1£3N MAP k FMCELNUkS9£it �- (NO TIES V .., cu MAP Nuuecn 1` AK..04 ME ANT k. (SNe1=l5'i WW - .ARE:.aM FriE!,T iHE.aFFtCES OF lHE P�ttCflP= i�17%Q�QATE .CMWM bWARROC UF PWIW1 YNRKs QAtK,:PF,ff!'AR®' CHP.[tn'EY RHA ntn7c RY Packet Pg. 34 t'FEPJ4C�M iii'''rte . DO�LCHEsS COONTY" F%sft CS+_'t VTS.LTiG&-WAP-pI•idGLBSEAIS:S J)tpAFTTJSNT:OF`.Mmrjlc:WORKS .kB2_No. 1,jcWBONMNT' . S.H. NO. 51'5'9' i�H{xNG0Nf3i;3YT MAP PiRCF.f.ND:, ,'1 SHEET Wo. OF 2 SHKBTS O QOUNTY OF DTJT.CHR55 DtPARTMENT OF PUB-LIG WORKS ABANDQh7MF,,NT MAP d Q TI:S£iIILL WSLLA'dE — kAPPIRGW k'_PLLS � S:TAIE EIGHWAY NO.. 5154 E DUTCHESS COUNTY M IL pi~ "P1Tb:Okg-p, BY THE COUIgTY' OF.DUTCHESS TO THE TOWIS OE'WAI? GFI' : Q1 i Q Earce No; I y 73egirxui sat a:point on fixe�WesterYy boundary.oF the existing Fish,41.1NMagei-Wamirigers Falls highway at the iatecsea5'zn vF the said!�.pundary.Witt.the easterly boundary o£ihe.exi.s6 g Old Route 9, said-paint JHaxg'39.O1 fe9t.distant easterly, measured at right anc�le.�,_ froiq,stitian 5.71+02.:14 of.thy haxeinafter desci:ib6c sisxvey hdselvine yor, rhe reconstru�x6zi of the:�°.shletll A `pi1,7.ac e-Waopxngers x6ai., State Highway:Na.SI59; thence.thr-ugh€he-Hed of'said-es�.sting,O1d,Roatg,9 tfie_foLi4wing t{4o, courses and dis�auces: (LF North'B8'-90,-53a.Nest, .0.46;fe4t-toa point oji'the said�basel3ne at; station X31.512,56, aid'(2} North HB 5sz pest 2.7'.50 fest":a poiht on•the-.westerly boundary.;of said existing tAlit'Route:2'at the ihte�:section:.of the akid bouhdaiy'.with th norAa y jouniiary mof the exrdti:ng ald_Aopnejn.ffioad (County Route 28), the last mentioned paiFxt h ing 36.s1 £eet distant 4- - westerlyi measured at right angles. Pram station 171+20:18 of saxd Laselina,=thence altag thea lash mentioned.boundaryyLof said es{staxxg'o1d Route 9-Nazth l2- 87'.-LV"West, BA:3,9 fe�at'to a point 24.63'feat distant westerly, measured at sight angles, zpm sta`ti'on 172+H0' 5 ai: said;,baseline; Chence.through:the tied oj:' said•.existlPg 614 AOutE; .4 the follosking two (2) coup res tad �+ distances= }':Nort;}i -77 :lZ`^4fi, East, "s4.8!!feet"Go_a poink on.the said existing baseline at 172+00 OO.and.#2) North,.77 £met-to a poiht on the.eastexly boixndary, of said ex[isti7tg.Old Routs,5,-the lass m rationed'poi rat being 41.15r,£eeC 0) distant easterly,,.Sneasured.at r"sght angles;, from statiop 171+M99:.afL.said baseline.; .F,_kance;alaaq E1ne last iaent oned logundary'of said existing.Old Haute .south I2'!7!-k4"Dasi, 96.97 feet to the paint off,begikni;ngR beYgg'SF.$53-Squdra�teat ar 0:139'acre"ate or.la's's., V1 Being a:,,pporti a)A,the oolonial`Law 1703 PASt Road aigbwzy, also.known-as state A!yh,ray;No: 515'4, aocapiAa as.pRzt of;the [Jew 7 Ydxk'`State Highway system on.August 27,,5919. - Q. Me above.=mentioped.survey baseline is A poz tion o£the 1:525 .UrVay bdeeli.ne for'the reconstruction.a€rte:fishFcs.1:L Pillage i Wapi,9�ers Falls, State Higghway ,51'55, as shown on a map.npnd.plan 0t' .file iii..the 'offi-e: a= the State toe tmaa'it 'of- y Transporta'h£on and described as,i:ollocrs Q1 1'3egimniag at stati'ph 163-X15';'tbance North-W,-03" West.to station;7Shs3.1 All bearings referred_tb SRUE NORTH as Per 1927 moo 7).,A 9 R1._ •� O M Q O 7 O U) d 6� O C4 e IM r O C4 e uj 6� r O C14 e e r "`IInauthor`ized .a3teratio;x of a ausvey map T ]ierei'sy dsrtiiy that the' al,aixddi:ment of, the eaxi.ixg.•a licen5>;d Sapd surgeyei•'s,saaL i5' a iixoperty io ppe$'above is reoomvanded„ - xiol.atioii of i<}xe New.yoik:5tateEducatiun,LaN::.,x; r Dlti3'EE �y Fy bazebo'certify,thathh3.S.map s Bn accurate N .. -' des6ription :and map made £>?om, an actui?aEe survey. preRa'red'iziFdaz Ak bisection•. O O Rnbest H} EaIY.iTSdi P:&. � Commiasioggi sy v.vgic Works; ;. d 3texre}x'J,•t1;1e >;a';i.Surveyor. .L - E. i.deuse_ o- 500'18 Cksazen Engineesing, land 5uivej3W s Landscape O d E 4w JAk � V Map.]sumtsen. 1 SFr. v4 Q Revised Date:: , Datd Prepared, 02/22/2619 .q c,9nrs1 Packet Pg.35 T.8,a mw Tom VmTh iusz=VIAk6GS^itRPPSNC+F.ftS r=9 PmAI}wmr OF"m6P0NTS' qw SHA!im, 2019 JIeF S.M. 00. 5154 AanlaKari,#1'W& PAP00 no. 295 SOLI W. 2 ox a Amm=s >, }field Sµrpey Rkaorda and tantsol Report aze on 211s 4%, tba 1e910ae2 Offfca of wi mvx. j i d STATE OF STEW YORK � DEPARTVMM OF TPUMSPORTATIRN kEGTOR 9 - POUGHMPSIE E m FISMULL VILLAIIII - WAMNOMS FRMS (L STATP HIGHWAY NO, 5154 . MMCHESS COUNTY d s3a i To M arartgmp:Q=W rxaE c4UWT or DuTMRS 8UFMAW TO 8=10N9 62 AND 345-A Ox TEE xl=WPO Lw: N w ravel 611. 25S >+ b"ITainF it s point an the westerly b°Q33duv of thi amiA r10kill v111age-Ham,' ars y%L112 h%lnmy tot the intervention of the Said bvuodesy Pith the.easterly of the eaciakfnp Old Rest&F.said To; reyp 319 i�3 weft$a�pL oastat2y,l w2wel Rt xiwhE angles, fxiAe Station 1 1+03.11 OX tt n hetefeafter deaeri5ed 003,1x MaeYSna Epi the tecmn*tMVo'sias of the TibbU+ Yis 3 e-;ltapFG46' +r Pa!l�r Lute,RgW4 o. S1SAY th¢a 'thm0%tho 14d n aa3d edobs ig 0!d Roots 3 the,fol lawla0 tao 12)saucer and&etaave9f (11 North Roe-49-59"West. 40.46 feet to a-pa t 04 the 4 buellue at s` oe.M+12.1ft {2 ,Hartb S8-40'- west 77.61 geek to a.palat on the waseerly 1r of wad e°dsUw bld Route 9 at taa�a-w=w as 0� ee�6 m�d�xith � tba no=t�se=lr lse f the sting 011 ell Rona ILbunty mute Rs), the last p 7t Laded beitit 26.61 that teat raitwc?•Y> �m ec z4ht=aa a, fzcn•�teeleE�'•)71121.18 ei�c.14•lfa11 '1 aJ thence alarm Ilse 2aai nq�tfoa2d y�y��y.6f said t�7 exiotiaQ 01d Rdaea 8 labct3i lZe-4 16•11eaF. R0.39 Erst to■phiat 24. 3arr.distant 9eattkly,riaasmtd at rig4t eajas, ffpq 'farina. 172«60.'!5'of eadd baoe�init �a Chrwagk khe had of Gold rx"Liup Old Routm 4 Xle fo31aw tw ri) cauraes and dfetonceaz Ill Nora 77°'-12•-454 P 2 s4 Eeet to A 1a1.1nt on Z.add etdati�baae,Lix.a.tt 1.72r00.60j sa 12! Barth 70-:121-461 sack, 41.16 lmat to a paint on th4 terly bappdaay of said 'stia0 014 ea 3, the 2aat mtatiomad point be 41.15'feet �+ dlstaet east erlyy,,meneurmd at right a�gies$ Rolf a�st�an 17�+S6.D9 Of Paid begplibb► theude a]rmg'the last mceti boundary of raid eziatiaw tl}d R¢.ire A 911th 12--471-Al'Pent, VNII feet td the point 6f.boulouim4i below 6,653 aysease feat or 0.134 f=um trr iasr. Q• i Ralag.a•Irrioa of A&celtmW LaW 1703 Post Road Sio'way, 0#0kaBNo m Wte llighaep No.S164. socepted as Part e!'the tzee � i Took staE9 Idgumdy wyrttm as Aooue•t 27f 151.1. I 'E6n ablva a®tinned aa_`vq baseline is p patticu Of the 35'1.5 al.}iwey.lxealin+s far t3a of tba Piahtill pil]ape- Ql ilep,iagar2 PeA-1s, ,state IISwhSey Ra, 5154'. as aboyM on a aA,0 Arad 13124 ors file•is aha Office PA Me State Dwoukkmot aE � I Tseaa,4ortatiba Rad dQi6L4be4 At follav" i"iasiaq at atation 1624151 tWto ttarth JA-031 W&*O to otativn 173+37.4.173t44. Al2.boarls"fafacred to TWX WMTA as P)F 1327 nip U A-R Itl. S= Q O 7 O t/1 I O N e 658 r O N e y 1 uj 658 r O N e 10 e r 658 r O N I o,,r , , Solo ram=wf U) 1 zam 6 d Q E t v Q Packet Pg.36 0 t— Public Works and Capital Projects Roll Call L District Name Yes No E District 19-Towns of North East,Stanford, Pine Plains,Milan Pulver* d District 2-Towns of Pleasant Valley and Poughkeepsie Sagllano* L District 13-Towns of LaGrange,East Fishkill,and Wappinger ' Bolner* rn O District 4-Town of Hyde Park Black* District 20-Town of Red Hook/Tivoli Munn* O - - - ......... ...... - -- District 8-City and Town of Poughkeepsie Brendl€ District 12-Town of East Fishkill Metzger Q L District 14-Town of Wappinger Amparo y - - - .. ............... District 15-Town of Wappinger Incoronato(VC) O District 16-Town of Fishkill and City of Beacon Zernike ----- - --- -------- Q District 17-Town and Village of Fishkill MICCi0(C) District 24-Towns of Dover and Union Vale ', Surman Q Present: Resolution: Totaf�. ����� 1 Absent: i Motion: Yes Pio N Vacant: ® Abstentions: _ a, 0 CV e rn W w r 0 CV e e I r 0 r w r 0 cV I O 0 U) Q 2019101 AUTHORIZING THE COUNTY TO ABANDON OWNERSHIP AND MAINTENANCE JURISDICTION OF A PORTION OF OLD ROUTE 9, (STATE HIGHWAY 5154), LOCATED IN THE TOWN OF WAPPINGER TO THE TOWN OF E WAPPINGER, DUTCHESS COUNTY Q April 4, 2019 Packet Pg.37 T.8,a Roll Call Sheets District Last Name Yes No District 19-Towns of North East,Stanford, Pine Plains, Milan Pulver H District 2-Towns of Pleasant Valley and Poughkeepsie ( Sagliano .�t L District 13-Towns of LaGrange, East Fishkill,and Wappinger Bolner District 4-Town of Hyde Park Black E IL District 20-Town of Red Hook/Tivoli Munn Q District 1 -Town of Poughkeepsie Llaverias i Q District 3-Town of LaGrange Borchert 4- - O _ — District 5-Town of Poughkeepsie Keith District 6-Town of Poughkeepsie Edwards 0 District 7-Towns of Hyde Park and Poughkeepsie `Pruitt ai District 8-City and Town of Poughkeepsie 1 Brendli District 9-City of Poughkeepsie Johnson N District 10-City of Poughkeepsie Jeter-Jackson District 11 -Towns of Rhinebeck and Clinton Kearney I 0 District 12-Town of East Fishkill Metzger District 14-Town of Wappinger Amparo O District 15-Town of Wappinger lncoronato 0 Q District 16-Town of Fishkill and City of Beacon Zernike District 17-Town and Village of Fishkill Miccio CV e District 18-City of Beacon and Town of Fishkill page 0) District 21 -Town of East Fishkill Horton W District 22-Towns of Beekman and Union Vale Garitc, ®, r District 23-Towns of Pawling, Beekman and East Fishkill Thomes N e e District 24-Towns of Dover and Union Vale Surra r District 25-Towns of Amenia,Washington,Pleasant Valley Houston �" r a� Present: Resolution: Total 2 L4 cV Absent: �_ Motion: Yes No Vacant: Abstentions: 0 U) Q 201.9101 AUTHORIZING THE COUNTY TO ABANDON OWNERSHIP AND MAINTENANCE JURISDICTION OF A PORTION OF OLD ROUTE 9, (STATE HIGHWAY 5154), LOCATED IN THE TOWN OF WAPPINGER TO THE TOWN OF v WAPPINGER, DUTCHESS COUNTY Q April 8, 2019 Packet Pg.38 7,8.b THE HUDSON VALLEY OFFICE CbCivil /""� � Fngineers 21 Fox Street �✓`(rr Lard Surveyors Planners Poughkeepsie, NY 12601 +� Environmental&Safety Professionals P: 845.454.3980 or 888.539.9073 Landscape Arc hiitects d Proud to be€r,.nyef?.nwr,.zd 'Transportadon Planners&Engineers www.chazencompanies.com d w O is SURVEY DESCRIPTION w PORTION OF OLD ROUTE 9 O TO BE CONVEYED BY TOWN OF WAPPINGER TOT.L.A. REALTY, INC. ALL that certain plot, piece or parcel of land situate, lying and being in the Town of Wappinger, County CL of Dutchess, State of New York and being more particularly bounded and described as follows: co BEGINNING at the southwesterly corner of the herein described parcel, said point being the c southwesterly corner of Parcel 255 as shown on a certain map entitled "FISHKILL VILLAGE-WAPPINGERS FALLS S.H. NO. 5154, NEW YORK STATE DEPARTMENT OF TRANSPORTATION ABANDONMENT MAP, MAP NO 209 Q PARCEL NO. 255", filed in the New York State Department of Transportation, Region 8 - Poughkeepsie office, and running: ° thence northerly along the westerly side of Old Route 9, in part along the westerly line of said parcel 255, and2 0 in part along the westerly side of Old Route 9 as described in resolution no. 172-1969 dated May 12, 1969 aa) between Dutchess County and the Town of Wappinger, N 12°26'36" W 184.49 feet to a point; thence northeasterly through Lands of the Town of Wappinger known and designated as Old Route 9, c alonga non-tangent curve to the left having a radius of 85.00 feet an arc length of 116.19 feet and a chord `� g g g c, bearing N 36°33'45" E 107.35 feet to the easterly side of Old Route 9; o N thence southerly along the easterly side of Old Route 9, S 02°35'51" E 87.88 feet and S 12°26'36" E co 184.92 feet to the southeasterly corner of said parcel 255; � thence westerly, along the southerly line of said parcel 255, N 88°20'16" W 68.06 feet to the point or 5.- place of BEGINNING. Zi a CONTAINING 0.316 ACRE of land more or less J February 22, 2019 Q LU t— O t— z O t— I D J O I D I U co W D d >_ t v Q New York: Hudson Valley• Capital District• North Country•Westchester Tennessee: Nashville• Chattanooga Oregon: Portland Chazen Engineering, Land Surveying&Landscape Architecture Co. DPC(NY) • Chazen Engineering Consultants, PacketPg. 39 LEG _ w° r ae-srxm I I ° —rsn xs // I / $ x I� I ^' INSET MAP B IL ttwE r-w F e AREA MAP CNTY MA 2 E I � I e DEED REFERENCES, ANIC.,1.ACIEE I 9 dl I I nd T X P RCEL NU ER, re m t i ,dN eeau..nn oe..wuw.r F 1 g \ I QUITCLAIM PARCEL NO 6® I AREA RE SU D B O) a' \ 7 1 NARE'AT..-IT`ACRF N o ,' =1 Al 4 £ AREAa BT O a r " QUITCLAIM ) i _ �A MPiE.�q PARCEL NO.1ACRES (OLD ROPEAERD.)9 AREA-0.180 ACRE TOWN OF WAPPINGER PLANNING BOARD 4 O O APPROVAL AL NEW YORK x6t .' �acm w AREA1W4ACRES u asas nSET owNER MAP"A"PPuc "A" " Ull �runrv�rua aourvuenr �_ '"'"— V� , IXO NgoE-ALL DUTCH SS CO DEPARTME ADS OWNER/APPIJCAINT SIGNATURE NON flEALTY SUBOE.TMSION TNAMP p } r. r GH INN t LN T.L.A.REALTY,INc. SUBDIVISION PLAT ". ' COMP IES -- OLD HOPEWELL COMMONS ., R as -- Mk awrffi, °.. .,.m.. ..,,m... ".... �,e. 5nm,°,. Mm.a.� a" ----- ao",. SV1 7.9.a R Iln�ll� / IMI.N�gCI IN TI C.N UtAM t.: �� k Cm°�.'m t:klGlN IIMW,; Pyl.ANNIN G l —lid �l d INE November Sth, 2019 U f Richard Thurston, Supervisor and Town Board % g 3 Town of Wappingerj 20 Middlebush Roads v Wappingers malls,NY 12590 1 % RE: Town of Wappinger, Carnwath Farms Park Community Center and Chapel Roof Restorations j Bid Recommendation f l as CPL# 15034.00 Dear Supervisor Thurston. and Town Board: / Q r o On October 25t1i 2019, one bid for the Carnwath Roof Restorations Contract was received. The bid results are as follows: o Roofing Contract Base Bid Price Vanguard Organization $ 102,919,00 N The only bidder is Vanguard Organization, This office has previously worked with Vanguard on N prior municipal projects, most recently they completed the roofing work at the Wappi.nger Town W LU Hall in 2015. In our opinion, they have suitably performed work on the prior projects and so we f j i would expect that they would also be able to perform the work specified in this contract 'Phis office reviewed the Vanguard Organization's bid submission and found that it was in general' d conformance with the bid Submittal requirements. r EE o V It is therefore recommended that the Carnwath Roofing Contract be awarded to Vanguard � L e Organization in the Contract amount of$1.02,919,00, A copy of the bid proposal has been included o with this letter, A Notice of Award will be prepared for this project after discussion and ° p P p J authorization by the Town Board. Q CUi If you have any questions concerning the above information,please feel free to contact me at(845) v 454-3411 ext. 1.8, Ca Verve truly yours, / CU o Thomas Harvey Project Manager Encl. cc: Fredrick Awino Town of Wappinger Accountant(w enc.) � E f� v Joe Paolonl, Town Cleric(w/enc.) CU / Tim Moot, CPL (via email) r/ Q :`a.11'rojeGtsl'Wappanger TYm_GenerallCarnwattrl4perrts-dvluscuni,-ChapelkCarnwath Carnls Roof Restorations-15(Y34.tJ012O19-1 I-OS-(:anitvatlt Chapel Raaps- reconlrnend.decx Packet Pg.41 a TOWN OF WAPPiNGER CARNWATH FARMS ROOF RESTORATIONS COMMUNITY CENTER AND CHAPEL PROJECT L ROOFING CONTRACT v (Roofing Construction) a v BID FORM L 0 U cm TO THE TOWN BOARD, TOWN OF WAPPINGER, NEW YORK 3 Pursuant to and in compliance with your invitation to bid contained in the Notice to Bidders as authorized by the Town Board of the Town of Wappinger per resolution. 0 The undersigned hereby proposes to furnish all labor, machinery, equipment, facilities, tools, transportation, supplies, materials, insurances, permits, certificates, tests, guarantees, protection of equipment and property and life during construction; as well N as competent and qualified supervision for all phases of the work, and other facilities and things necessary or proper for or incidental to the CARNWATH FARMS ROOF N RESTORATIONS COMMUNITY CENTER AND CHAPEL, Town of Wappinger, as w required by and in strict accordance with the plans, specifications and all other documents, for the prices stipulated and as shown on this bid form. 0 Name of Bidder: Vanguard QxrganizationInc. E E (Individual, Partnership,torporation or LLC)* v * Circle applicable word L w 0 The undersigned declares that the bidding and contract documents have been carefully examined and that all things necessary for the completion of the work shall be provided. Q Receipt of the following addenda is hereby acknowledged: v DATE SIGNATURE v ADDENDUM NO. 1 0 ADDENDUM NO. 2 r e ADDENDUM NO. 3 N ADDENDUM NO. 4 0 E v Q Packet Pg.42 By submission of this bid, the bidder agrees and represents that it has visited the site prior to the time of submitting the bid and has inspected and given consideration to the a conditions under which the work is to be performed. In addition, the bidder has carefully E examined the site of the proposed work and all premises adjacent thereto. The bidder �i has satisfied and fully informed itself from its own investigation or research as to: 3 • the nature and location of the work, v • the general and local conditions, v • the various means of approach to the sites, 0 • the sites and facilities for delivering, unloading, storage, and handling of 0) materials and equipment, E L • the character, quality, and quantity of existing materials, Q 0 • the kind and extent of equipment, labor, materials, and facilities needed, 0 U) and all other items, which may in any way affect the work or the bidder's performance in accordance with the contract requirements. r N e IM In consideration of, and to induce the award of this contract to itself, the bidder CD represents and warrants that: N 0) LU (a) If this bid is accepted by the Town Board, Town of Wappinger, as evidenced by issuance of a Notice of Award by the Owner, and mailed by registered mail with return receipt requested to the address of the bidder as indicated on his/her bid, E the bidder will execute a contract on the form of agreement herein provided and will comply with all provisions of said Notice of Award. L e (b) This bid is made without any understanding, agreement or connection with any 0 other person, firm or corporation making a bid for the same work, and that it is in all respect fair and without collusion or fraud. (c) The bidder has carefully examined and fully understands all of the parts of the contract documents, and that the bidder will execute the contract and will completely perform it in strict accordance with the provisions thereof for the sum L set forth on the bid. v e 0 (d) No officer or employee of the Town Board, Town of Wappinger, or any person whose salary is payable in whole or in part by the Town Board is, shall be, or shall become interested directly or indirectly as a contracting party, partner, N stockholder, surety or otherwise in this bid or in the performance of the contract or in the supplies, materials or equipment, or to work or labor to which it relates, Q or in any portion of the profits thereof. v Q Packet Pg.43 T.9,a L (e) The bidder is not in arrears to the Town Board upon debt or contract'and is not a a defaulter as surety, contractor, or otherwise upon any obligation to the Town E Board, Town of Wappinger, (f) All work shall be completed within the time allotted, from the date specified in the Notice to Proceed or set by the contract documents, mailed to the undersigned by registered mail with return receipt requested to the legal address of the bidder v as indicated on its bid. o U- (g) If the bid documents contain any unlawful provision not an essential part of the L bid and which shall not appear to have been a controlling or material inducement 0 to the making thereof, the same shall be deemed of no effect and will upon notice by either the Owner or the bidder be deemed stricken from the bid documents E without affecting the binding force of the remainder. 3 Q (h) Each and every provision of any law and clause required by law to be inserted in the bid documents shall be deemed to be inserted herein and the bid documents shall be read and enforced as though it were included herein; and if through mistake or otherwise any such provision is not inserted or is not correctly inserted, then upon the application of either party, the bid documents shall forthwith be physically amended to make such insertion. N (i) The bidder is financially solvent and sufficiently experienced and competent to N perform the work. w W (j) The work can be performed as called for by the proposal and that the plans and specifications are in all respects suitable and adequate for the work. Q E (k) The facts stated in its bid and the information given by the bidder are true and correct in all respects. L w 0 (1) The bidder is fully informed regarding all the conditions affecting the work to be done and labor and materials to be furnished for the completion of this contract, Q and that its information was secured by personal investigation and research. v (m) In the event of a lawsuit, the bidder agrees that said suit shall be filed in the Supreme Court, State of New York, County of Dutchess. L (n) The Contractor has received, reviewed and carefully examined all of the documents which make up this Contract Agreement, and has found them in all respects to be complete, accurate, adequate, consistent, coordinated and sufficient for construction. N 0 E v Q Packet Pg.44 Bidders are required to comply with Section 139-k Disclosure of contacts and CU responsibility of offerers, paragraph 2. The bidder shall "...disclose findings of non- a responsibility made within the previous four years by any governmental entity where E such prior finding of non-responsibility was due to: (a) a violation of Section 139-j, if this i article, or (b) the intentional provision of false or incomplete information to a z governmental entity." L BID FOR CONTRACT WORK v 0 U- BASE BID: L The Bidder proposes to perform the work required in accordance with the contract ° cm documents. E $ One Hundred Two Thousand Nine Hundred Nineteen Dollars (words) a 0 $ $102, 919.00 (Figures) In the event of a difference, the amounts based on or stated on the BidSheet shall N govern. r Also made a part of this bid is the attached Statement of Qualifications prepared in 0 LU accordance t e provisio s vision 100, Article 8.2. 0 A' HORIZ D SIGNATURE E E 0 Print Name FrankAlgierL e w Title _ 0 v Official Company Name Vanguard Organization Inc. (Individual, Partnershi , Corporation, LLC)- Circle applicable word U 0 Company Mailing Address z STREET w r WappingerN 0 cV Falls, NY 12 CITY STATE ZIP CODE Q Federal Employer Identification No. Q Packet Pg.45 Y i Telephone No. 845-298-2926 a E Fax No. 845-298-2174 Li 3 L U If bidder is a corporation, fill in the following blanks.) U_ v L Organized under the laws of the State of: New York o U CD E Name and Address of President: Frank Algier a 1839 South Rd Wappingers Falls NY 12590 = 0 0 Name and Address of Secretary: 0 r N r 0 N Name and Address of Treasurer w 0 E E 0 v (If bidder is a Limited Liability Company, fill in the following blanks.) w 0 0 Organized under the laws of the State of: Q Name of Manager or Managing Member: U Agent for Service of Process: L Address for Service of Process: 0 e r r e r 0 N 0 E v Q Packet Pg.46 STATE OF NEW YORK ) L SS: d COUNTY OF ) E L On the G � day of before me, the undersigned, a Notary Public in and for said State, personally appeared v U_ r� v �tec,Y.�L 'ARG le_`r, personally known to me or proved 0 to me on the basis of satisfactory evidence to be the individual whose name is 00) subscribed to the within instrument and acknowledged to me that he executed the same 0 in his capacity, and that by his signature on the instrument., the individual, or the person a upon behalf of which the individual acted, executed the instrument. 0 0 0 r N NOTARY PUBLIC KIM ASHCRAFT o NOTARY PUBLIC-STATE OF NEW YORK Cv No-OIAS6286060 Uj Qualified In Dutcheas County �- My Cnmmisi lon EXPIrot;0742-2021 Q E E 0 v d L e w 0 0 d U 3 L U e 0 e r r e w r 0 cV Q E v Q Packet Pg.47 Y i d E i (7 a G D o O 'O O O O O N z u, 3 Z CD m m @ v H z o O c ew m m o c o m n m n c c o : N m i CD — (n _ d _ U m I _ m w o m O � LL M n m a a f D � K Q o 3 o m V CD >03 cr ro n m i CD O C O m V' C m m f w n a O U o 7 ro f° w ° as a CL n n ti a O C :0 K Z m n m O Z > O -Tlrn _ �.� Q �n m a i ° ID� W G7 Zl 0 O P:is, fL x >xy m W = 000 -n m O r{ O � O Z m mai m n O �K � n rf n n m � X m m v! ria z 1 ter',>t ,r fa t�! •L m m D 4zkvys� C)r � r � r � r o � CC] ZOO �r$ I a C v 3 315 w o O c7 A O i yrs s O N ics -d ITIi LU Li �'��•`"- fie✓ ,c 'tit v�'�� '" ����ggg'� d m r Vr .0�AU4i-rr. C f e L O . T n .r � m Q Iwo N N O v0 10 zp zn E. O 0 C� 2 Q a O CL L- CD � Q o U O Q LO O O r r e r O N a+ d E V Q Packet Pg.48 Bid Proposal Forma No.,3 Y CERTIFICATION OF NON-COLLUSION BY BIDDER a ca E No bid will be considered unless this Certification remains attached to and is submitted with the M Bid, u® By submission of this bid, each bidder and each person signing on behalf of any bidder certifies, and in the case of a joint bid each party thereto certifies as to its own organization, under v penalty of perjury, that to the best of his knowledge and belief: L 0 LL (1) The prices in this bid have been arrived at independently, without collusion, consultation, communication, or agreement for the purpose of restricting competition as to any matter relating to such prices, with any other bidder or with any competitor. 0 v (2) Unless otherwise required by law, the prices which have been quoted in this bid have not knowingly been disclosed by the bidder and will not knowingly be disclosed by the bidder, directly or indirectly, to any other bidder or to any competitor, before the time of Q the bid opening. 0 0 (3) No attempt has been made or will be 'made by the bidder to induce any other person, partnership or corporation to submit or not to submit a bid for the purpose of restricting d competition. W 0 A bid shall not be considered for award nor shall any award be made where (1), (2) and C+ (3) above have not been complied with; provided however, that if in any case the bidderIM cannot make the foregoing certification, the bidder shall so state and shall furnish with N the bid a signed statement which sets forth in detail the reasons therefore. 'Where (1), w (2) and (3) above have not been complied with, the bid shall not be considered for award nor shall any award be made unless the Town Clerk of the Municipality to which the bid is made, or his/her designee, determines that such disclosure was not made for the d purpose of restricting competition. E 0 (4) The fact that a bidder (a) has published price fists, rates, or tariffs, covering items being L procured, (b) has informed prospective customers of proposed or pending publication of , new or revised price lists for such items, or (c) has sold the same items or other 0 0 customers at the same prices being bid, does not constitute, without more, a disclosure within the meaning of subparagraph (1). Q (5) Any bid hereafter made to any public authority or to any official of any public authority v created by the State or any political subdivision, by a corporate bidder for work of services performed or to be performed or goods sold or to be sold where competitive bidding is required by statute, rule, regulation, or local law, and where such bid contains the certification referred to in the lead paragraph of this section, shall be deemed to have been authorized by the board of directors of the bidder and such authorization shall be deemed to include the signing and submission of the bid and the inclusion therein of the certificate as to non-collusion as the act and deed of the corporation. 0 N I affirm these stateme �rrn BIDDER'S SIGNAT E. DATE: / Q Packet Pg.49 7.9.a Selective Insurance Company of America 40 Wantage Avenue L Branchville, ['yew Jerseys 079901 B 1.222323 d 973-948-3000 E L BID BOND t KNOW ALL MEN BY THESE PRESENTS: L That 'Vanguard Organization,Inc. V 1.839 SOUTH ROAD Wappinger Fails,NY 12590 (hereinafter called the Principal) 0 as Principal, and the SELECTIVE INSURANCE COMPANY OF AMERICA, a corporation created and v existing kinder the laws of the State of Now Jersey, with its principal office in. Branchville, New Jersey (hereinafter called the Surety), as Surety, U are held and firmly bound unto Town of Wappinger as E 20 Middlebush Road 'Wappingers Falls, NY 12590 � (hereinafter called the Obligee) Q in the full and just sum of 10%Percent of the Total Bid Amount ( 10% ), good and lawful money of the United States of America, to the payments of which sum of � money well and truly to be made, the said. Principal and Surety bind themselves, their and each of their heirs, 0 executors, administrators, successors and assigns„jointly and severally, finely by these presents. Q Signed, sealed and dated this 24th day of October A.D. 2019 . C r e w THE CONDITION OF THIS OBLIGATION IS SUCH, That, if the Obligce shall make any award within 60 0 days to the Principal for C' v> CARNWATH FARMS ROOF RESTORATION COMMUNITY CENTER AND CHAPEL U.] according to the tcnxus of the proposal or bid made by the Principal therefor, and the Principal shall duty make and enter into a contract with the Obligee in accordance with the terms of said proposal or bid and award and Q shall give bond for the faithful performance thereof with Surety or Sureties approved by the Obligee; or if the E Principal shall, in case of failure so to do, pay to the Obligee the damages which the Obligee may suffer by v reason of such failure, not exceeding the penalty of this bond, then this obligation shall be null and void; otherwise it shall be and rernain in full force and effect. 2 0 In Testimony Whereof, the Principal and Surety have caQA —t 7ese resents t be 'u signed and sealed. � d C rgani• C. WI' NES (SEAL) U a- �-�(IftdivrdLVI or Firm) (SEAL) L (SEAL) v Principal uy ATTF ' o r (If C rporati ) Sf I.,ECTIVF COMPANY C)lry A1vlFI�TCA N mow• By_ d rney-in-Fact Lee Fagooes B-201 (1/86) Packet Pg. 50 ACKNOWLEDGMENT OF PRINCIPAL (Individual or Partnership) Y L STATE OF d SS: � COUNTY OF LL On this day of ,before me personally appeared the above named L to me known and known to me to be the same described in and who executed the above instrument and dully acknowledged the execution of the same. U 0 L Notary Public County v L 0 (Corporation) U STATE OF as E COUNTY OF ss: On thisQ day of �c��'� ZGl C'1 ,before me personally appeared j�:7eC-'4 °,1L p,VV-'r to me known,who,being by me duly sworn,did depose and say that he/she resides in U) Q !Y that he/she is the T�t of O.K 4 LI& eigkc..ra do r \. . the corporation described in and executed the foregoing instrument;that he/she kh4ws the seal of said corporation;that the seal affixed to said instrument is such corporate seal; that it was affixed by o r f the Board of Directors of said N w corporation and that he/she signed his/her name thereto by like order._ cV e KIM ASHCRAFT Notary Public County to LU NOTARY PUBLIC-STATE OF NEW YORK CL No.01AS6286060 Qualified In Dutchess County 0 My Commission Expires 07-22.202*CKNOWLEDGMENT OF SURETY E >_ STATE OF v COUNTY OF 3 ss: L 0 On this day of ocGT al36=z Z 17 M ,before me personally appeared Lee Pa ones to me known,who,being by me Q duly sworn,did depose and say that he/she resides in t that he/she is the Attorney-in-Fact _ of the U Selective Insurance Company of America the corporation described in and which executed the foregoing instrument;that he/she knows the seal of said corporation;that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said L corporation and that he/she signed his/her name thereto by like order; and deponent further says that he/she is acquainted U with_ Lee Pagones and knows him/her to be the Attorney-in-Fact subscribed to the within instrument is in the genuine handwriting of the said Lee Pagones c and was subscribed thereto by like order of the Board of Directors in the pre c f dep nt. w r 0 KIM ASHCRAFT `V Notary Public County NEW YO NOTARY PUBLIC-STAVE Of RK 0 Q NoAl AS6286060 >_ Qualified In Dutchess County v my cotnrniasion Expirlo'o 07-224021 ra Q B-70(2197) (For use in New York ONLY) Packet Pg.51 Selective Insurance Company of America � �� ®IVE 40 Wantage Avenue 19 Branchville,New Jersey 07890 BondNo.B 1222323 973-948-3000 d to POWER OF ATTORNEY SELECTIVE INSURANCE COMPANY OF AMERICA, a New Jersey corporation having its principal office at 40 Wantage Avenue, in Branchville, State of New Jersey ("SICA"),pursuant to Article VII, Section 1 of its By-Laws, which state in pertinent part: L The Chairman of the Board,President, Chief Executive Officer, any Executive Vice President, U any Senior Vice President or any Corporate Secretary may, from time to time, appoint attorneys in fact,and agents to act for and on behalf of the Corporation and they may give such appointee L- such authority, as his/her certificate of authority may prescribe, to sign with the Corporation's v name and sea] with the Corporation's seal, bonds, recognizances, contracts of indemnity and other writings obligatory in the nature of a bond, recognizance or conditional undertaking, and U any of said Officers may, at any time, remove any such appointee and revoke the power and authority given him/her. does hereby appoint Lee Pagones Q its true and lawful attorney(s)-in-fact,full authority to execute on SICA's behalf fidelity and surety bonds or undertakings and other documents of a similar character issued by SICA in the course of its business,and to bind SICA thereby as fully as if such instruments had been duly executed by SICA's regularly elected officers at its principal office,in amounts or w penalties not exceeding the sum of: One Hundred Thousand Seven Hundred Forty One Dollars($100,741.00) Signed this 24th day of October 2019 SELECTIVE INSURANCE COMPANY OF AM �Pq�y SEAL cv By:_ Q Brian C. SariskyS Uj Its SVP, Strategic Business Units, Commer l STATE OF NEW JERSEY W :ss. Branchville U COUNTY OF SUSSEX p V On this 24th day of October , 2019 before me,the undersigned officer,personally appeared Brian Ci,Sarisk, �who L acknowledged himself to be the Sr.Vice President of SICA,and that he,as such Sr.Vice President,be all w do,executed the foregoing instrument for the purposes therein contained,by signing the name of the c-Q o as Sr. Vice President and that the same was his free act and deed the free act and deed of SICA. -U CNriene Kimble Notary Public of New Jersey (�&_1,0iiii. AUBI.�G my Commlwon Expim M11 Notary Public The power of attorney is signed and sealed by facsimile under and by the authority of the following Re adojlt a by the Board of Directors of SICA at a meeting duly called and held on the 6th of February 1987,to wit: L CO "RESOLVED,the Board of Directors of Selective Insurance Company of America authorizes and approves the use of a U facsimile corporate seal,facsimile signatures of corporate officers and notarial acknowledgements thereof on powers of attorney for the execution of bonds,recognizances,contracts of indemnity and other writing obligatory in the nature of a bond,recognizance or conditional undertaking." w CERTIFICATION N I do hereby certify as SICA's Corporate Secretary that the foregoing extract of SICA's By-Laws and Reso G , force and effect and this Power of Attorney issued pursuant to and in accordance with the By-Laws is val' • SEA� m Q Signed this lath day of October 2019 Al T chael H.Lanza, SICA Corporatepecretary Important Notice: If the bond number embedded within the Notary Seal does not match the number in the upper B91(444) right-hand corner of this Power of Attorney,contact us at 973-948-3000. Packet Pg. 52 Selective Insurance Company of America BondNo.B 1222323 SET ECT ( E O Br Wantage Avenue L Y Branchville,New Jersey 07890 a, 973-948-3000 U E STATEMENT OF FINANCIAL,CONDITION Public Bid M 1 hereby certify that the following information is contained in the Annual Statement of Selective Insurance Company of America("SICA")to the New Jersey Department of Banking and Insurance as of December 31,2018: L 1 i. ' b ASSETS in thousands LIABILITIES AND SURPLUS (in thousan4) U Bonds $1,645,203 Reserve for losses and loss expenses $1,067,538 0 Preferred stocks at convention value 15,958 Reserve for unearned premiums 407,747 v Provision for unauthorized L Common stocks at convention values 108,870 reinsurance 613 Subsidiary common stock at Commissions payable and U convention values 0 contingent commissions 28,217 0 Short-term investments 118,739 Other accrued expenses 27,209 Mortgage loans on real estate (including collateral loans) 32,517 Other liabilities 375,544 Q Other invested assets 104,132 Total liabilities 1'906'868 Interest and dividends due or accrued 13,554 0 Premiums receivable 378,538 Surplus as regards policyholders 632,803 Other admitted assets 122,160 0 Total liabilities and surplus as c Total admitted assets52 39.G71 regards policyholders X71 a' r 0 cV e 1 further certify that the following is a true and exact excerpt from Article VII,Section 1 of the By-Laws of SICA,which is w still valid and existing. The Chairman of the Board, President, Chief Executive Officer, any Executive Vice President, any Senior Vice President or any Corporate Secretary may, from time to time,appoint attorneys d in fact, and agents to act for and on behalf of the Corporation and they may give such appointee E such authority, as his/her certificate of authority may prescribe, to sign with the Corporation's name and seal with the Corporation's seal, bonds, recognizanees, contracts of indemnity and L other writings obligatory in the nature of a bond, recognizance or conditional undertaking, and w any of said Officers may, at any time, remove any such appointee and revoke the power and °o authority given him/her, 4 f � d Q IN WITNESS WHEREOF,I hereunto subscribe my name and at he seal $I ' Ili iA of ` 2019. CU 3EA1. CU Michael H,Lanza SICA Corporate Secrt: is IrLO per' P STATE OF NEW JERSEY : - —M , :ss, Branchville ' rr COUNTY OF SUSSEX r 0 On this play Qf cUbe 019,before me,the undersigned office rsoutally appeared Michael H. Lanza �� acknowledged hin3self'tohe Corporate Secretary of SICA,an ate, such Corporate Secretar ,b,' J1 lovi nt s's to do, executed the foregoing instrument for the purposes then t co 'n ,by signing the name of erritio ? � '-� Q himself as Corporate Secretary. E M dedn5' A My Commission Cxplres.'Ch�ltens Kimble N*ry Public of Now Jormy ,J�����W �4�`;,•`` My CommissionExplms>;Jy1 21 Packet Pg.53 i SELECTIVE INSURANCES". a E v 0 v ALL NOTICES REGARDING CLAIMS AGAINST L v THIS BOND MUST BE MAILED OR FAXED TO: cm E Q SELECTIVE INSURANCE COMPANY OF AMERICA Attention: BOND CLAIMS N P.O. Box 7265 London, KY 40742 W Email address: CSVCenter@selective.com Telefax: 866-324-3471 v L Phone: 866-455-9969 w v For all other inquiries not related to claims, contact Selective Insurance Company of America v 40 Wantage Avenue Branchville,NJ 07890 1-800-777-9656 1-973-948-3000 N Q v Q Fonn 45 (6119) Packet Pg.54 Selective Insurance Company of America 40 Wantage Avenue Branchville,New Jersey 07890 973-948-3000 BondNumberB 1222323 Y L SURETY DISCLOSURE STATEMENT AND CERTIFICATION d - cn E Selective Insurance Company of America,surety on the attached bond,hereby certifies the following: �i (1) The surety meets the applicable capital and surplus requirements of R.S.17:17-6 or R.S.17:17-7 as of the surety's most current annual filing with the New Jersey Department of Banking and Insurance. L (2) The capital and surplus, as determined in accordance with the applicable laws of the State of New V Jersey, of the surety issuing the attached bond are in the following amounts as of the calendar year ended �0 December 31,2018,which amounts have been certified by certified public accountants: v Company Capital Su lus CPA L 0 Selective Insurance $4,400,000 $632,803,000 KPMG LLP 0 as Company of America 345 Park Avenue E New York,NY 10154 3 (3) With respect to the surety issuing the attached bond that has received from the United States Secretary Q of the Treasury a certificate of authority pursuant to 31 U.S.C. sec 9305, the underwriting limitation established p therein and the data as of which the limitation was effective is as follows: 0 Company Underwriting Limitation Effective Date d Selective Insurance $63,280,000 July 1,2019 0 Company of America c w r (4) The amount of the bond to which this statement and certification is attached is $ 1.00,741.00 cVto W CERTIFICATE (To be completed by as authorized certifying agent/officer for each surety on the bond) Q 1,Timothy A.Marchio,as Vice President, Bond SBU for Selective Insurance Company of America,a corporation 0 domiciled in New Jersey,DO HEREBY CERTIFY that,to the best of my knowledge,the foregoing statements L made by me are true,and ACKNOWLEDGE that, if any of those statements are false,this bond is VOIDABLE. w 0 0 14 (Signature ertifyin agent/officer) U Timothy A.Marchio (Printed name of certifying agent/officer) U e Vice President,Bond SBU r (Title of certifying agent/officer) a, r O N Dated: October 24th 2019 (month,day,year) d E v B-99(7119) Q Packet Pg.55 i 7r10.a d d TOWN OF WAPPINGER 4 r_ HIGHWAY SUPERINTENDENT SUPERVISOR Vincent Bettina Richard Thurston 10 HIGHWAY DRIVE 845-297-4158 Main Q WAPPINGERS FALLS,NY 12590 - TOWN BOARD Email:Vbettina a,,townofwappinger.us f Q � William H.Beale � (845)297-9451 Office _ w. w Angela Bettina Q (845)298-0524 Fax Christopher Phillips a Office of The Michael Kuzmicz .5 SECRETARY Cr Karol Kelly Superintendent of Highways TOWN CLERK Joseph Paoloni Q. L, w O d October 23, 2019 w TO: TOWN BOARD FREDRICK AWINO � CC: JIM HORAN m FROM: VINCENT BETTINA P RE: TRANSFER OF FUNDS E The Highway Dept. had auctioned surplus vehicles. We are requesting the monies acquired from the sale of equipment be transferred to our vehicle repair a fund. We have a vehicle which needs expensive repairs. r r We would like $6500 transferred as follows: r From: DB0000.2665 To: 5130.4DB v LU m Please be reminded, I approved funds for work done by Lehigh Lawns and Landscaping, in the amount of$4276, be taken from A1640.450. o v e For some reason the monies were taken from the Highway tree fund 5140.4DB, a which I did not approve. _ W LU I am requesting the funds be returned to our tree fund 5140.4DB. LU J r N Thank you. E v Q Packet Pg.66 0rnmrnrn }y� r r T r 'Y C—:) 0 0 0 N N {C Co Ch C`') (� T T T T Z U N N O a- L . tl� 'p = C a) O V N CON O m U O (D U d T a 0 c CD N C N • r s[ s C6 1 O C1 r� E EU O C r� O Z o J L Q r z0 0a Q rnm0 O Y Q N rnoN � r N N N d coM � O N O OOr r .. O m 0) CA CF N r r r r r J N C14C\loo yd, N N N C_V r CC a0 O CO �R Q C�\E .M N p O r r p T r W W M CD r 1 r r 0 N o a� 0 I.L7 O 'C L y O L o VCU U U m F0- vOi C (0 N O mU � U CD 3 3 m 3 � Ho 0 C7 � L d T N M V m O O 4 O E O O O O O 0 CO M M Z T r r T r r r r Packet Pg.57 r r T T 7.13.a .. Q00 l HudSon A FORTIS COMPANY Dear resident. Central Hudson is working in cooperation with Dutchess County by providing assistance with a project to rebuild approximately 4 miles of Old Hopewell Road from Route 9 to All Angels Hill a, Road. The county is widening the existing roadway and adding drainage and turning lanes. This J road rebuild will affect Central Hudson's existing electric and natural gas facilities and rewires v relocation of these and other utilities. a 0 Central Hudson will be relocating and upgrading approximately 115 utility poles and installing new wire throughout the 4-mile work zone to accommodate this project. Work to relocate L electric facilities is expected to begin in late October through the first quarter of 2020.. Due to the v scope the county's project, Dutchess County Dept. of Public Works and. Central Hudson will also N be performing extensive tree clearing to facilitate all upgrades to the roadway and the relocation N of all utilities within the project boundary. 0 N e In addition, a total of approximately one mile of natural gas lines will be relocated throughout w various sections of the project to accommodate changes to be made to the existing road elevations along the route. This portion of the project is expected to start in November and also last through the first quarter of 2020. e Activities will generally take place on weekdays during normal business hours. Central Iludson N crews follow safe work practices and will utilize measures to control traffic as needed. 0 We appreciate your patience as we invest in new facilities. If you have questions regarding the v electric and natural gas relocations, please contact me, Robin Moore, at (845) 897-61.52, or email me at rmmoorecenuhud.com.25 Cent4 Hudson Way Q OCT 2 8 2019 Fish ill, NY 12524 'TOWN OF `IPP7 GER "MI MI r Packet Pg.68 a 7.13.a MARCUS J. MOLINARO NAA --COMMISSIONER COL11`-Fy EXECI..TIVE. DRF...CTOR COUNTY OF DUTCHESS DEPARTMENT OF FINANCE REAL PROPERTY TAX SER.'V1cEs DMS"ION October 28, 2019 Joseph P Paoloni, Town Clerk Town of W,appinger 20 Middlebush Road Wappingers Falls, NY 12590 0 v Re: Road name changes for the Maloney Heights Subdivision 0 Dear Mr. Paoloni, L L Brian Stokosa, P.E. from M.A. Day Engineering, contacted our office to review road v name changes proposed for the Maloney Heights Subdivision. The proposed roads N can be found in the area of Parcel ID numbers 6259-02-601799 & 6259-02-614758. N e Mr. Stokosa has submitted the following changes: N e • Rama Lane is to now become Haifa Road w • Jimmy Lane is to now become Richie Lane M r This department has reviewed the new names and has not found any conflicts. Our office requires a copy of the resolution from the town board accepting the new road names. N If you have any questions or concerns, please feel free to contact our office. 0 E Sincerely, v CyVQ Lira Madero ������C��� Senior Tax Main Technician Dutchess county Real Property Tax Services 22 Market Street OCT 3 0 2019 Poughkeepsie, NY 12601 Phone: (845) 486-2146 Fax: (845) 486-2093 �+ Email: Lrnadero@dutchessnu.gov TOWN OF PPINGER Cc- Brian Stokes, P.E. — M.A Day Engineering (via email) Bea Ogunti — Zoning/Planning Board Secretary (via email) 22 Market Street, Poughkeepsie,New York 12601-(845)486-2740-Fax(845)486-2093 packet'Pg. 59 wvww.dutchessny.gov 7.13 a 2 Sarah Drive Wappingers Falls, NY 12540 IVIS. Grace M. Robinson, Deputy Town Clerk Town of Wappinger 20 MVliddlebush Road ������ ��� Wappingers Falls, IVY 12590 (november 4, 2019 NOV 0 4 0 19 NOON OF WAPPINGER RF: Commercial use of the Recycling Centers ^' Dear Ms. Robinson: J d v As per our conversation, I am summarizing my concerns about commercial people using the Recycling Center services. 0 a As a resident of the Town of Wappinger, I use the services at the Recycling Center mostly on Saturdays. L L • On Saturday, October 19, 1 saw a gentleman with a black Ram pickup truck that had a dump v trailer(a very large trailer with a hydraulic lift). He was dumping cut tree trunks and sections_ cv r bare, no bark—on to the brush pile.That morning I saw him on two occasions between 10:30 `V w and noon. 0 N e I asked the town employee at the front gate about this. (He was a substitute for the regular man w who is usually at the front gate.) He was frustrated. He said that person was a commercial user. He said there are atleast four commercial users that they know about, but there is nothing they (the employees) can do about it. w I don't know if he meant four commercial users who use the brush pile or clean houses as a N business. Q * On Saturday, October 26, 1 saw the same black Ram pickup truck with the dump trailer dumping v cut trees,twice between 10:30 and noon, I do not recall who was at the front gate that morning. Q it's my understanding that the Recycling Center is for residential use. I assume it takes alot machinery, manpower,and time to process those cut tree sections. As a resident, I object to having to pay for this. Please establish guidelines that prohibit commercial use and publicize them, so that when town employee turn those commercial users away, it is not a surprise. Or, charge the commercial users more. Perhaps consider installing a scale to weight the commercial vehicle Like Royal Carting uses. Please do not tell me next year that the annual permit needs to increase because of costs. Thank you, Claudia J. Bruno Packet Pg.60 7.13.a ZONING ADMINISTRATOR TOWN OF WAPPINGER.--� SUPERVISOR Barbara Roberti - Ext.128 _ Dr. Richard Thurston PLANNING BOARD& ! ` ZONING BOARD OF TOWN BOARD APPEALS SECRETARY William H,Beale - , Christopher Phillips Bea Ogunti - Ext 122 Angela Bettina Michael Kuzmicz ZONING DEPARTMENT 20 MIDDLEBUSH.ROAD BC E�W E D WAPPINGERS FALLS,NY 12590 (845)297-1373 Ext.2 Fax(845)297-0579 NOV 0 8 2019 0 www.townofwappinger.us d h Paoloni Town Clerk TOWN OF WAPPINGEf� To. Jose Q P 'rrM A � fI M n zs From: Barbara Roberti, Zoning Administrator 0 Re: Schedule of Performance& Mainten ce Bonds for the month of October—November 2019 v November 8, 2019 r PERFORMANCE BONDS r N SUBDIVISION(Sub.) SECURED y LU SITE PLANS SP BY AMOUNT CALL EXPIRES STATUS M r All An els Hats. Subdivision Cash Deposit $104,427.60 No expiration date -accepted by TB r 10/17/16 r N Furnia Subdivision Letter of Credit $260,640.00 5/15/20 6121120 -accepted by TB SBLC 1021 7-8-19 E v Hilltop Villa a-Toll Land V Surety Bond $462,457.00 No expiration date -reduction #39B SBGG1368 accepted by TB 9/29/15 Hilltop Village-Tell Land V Surety Bond $155;800.00 No expiration date -2"reduction ( Sidewalks, Street Trees & Lighting) 9SU1133194 accepted by TB July 23, 2018 Malone Hei hts Subdivision Bond $621,480.00 2/15/20 4/1/20 -accepted by TB (Amjad Nesheiwat) #7751805 4/8/19 Ridges Subdivision Letter of Credit $104,464.80 5/1120 6/26120 -Reduction accepted by the TB 6126/17, Packet Pg.61 7.13.a MAINTENANCE BONDS SITE PLAN RESTORATION BONDS Calvary Chanel of the H.V. Cash Deposit $41,600.00 ****** -Accepted by TB on February 24, 2014. Released upon Resolution Approval w/signed maps a 0 20.MacFarlane Road Bond No. 8559N $25,000.00 12/18/2020 Accepted by the TB on L May 28, 2019. v N r Old Hopewell Commons Cash Deposit $5,000.00 ******* -Accepted by TB on August 6,2018 N Released upon 0) Resolution Approval uj w/ signed maps M r e r Prestize Mini Cash Deposit $4,640.00 ******* -Accepted by TB on March 24, 2014. N Released upon Resolution Approval w/ signed maps v Q Cc: Planning Board Thomas Harvey Town Board Vincent Bettina James Horan Nile Packet Pg.62