Loading...
2009-1562009-156 Resolution Authorizing Refund of Unused Escrow for Cervalis, LLC Site Plan (Account 00-3029) At a regular meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on April 13, 2009. The meeting was called to order by Christopher Colsey, Supervisor, and upon roll being called, the following were present: PRESENT: Supervisor Councilmembers ABSENT: Christopher J. Colsey William H. Beale Maureen McCarthy Joseph P. Paoloni Vincent F. Bettina The following Resolution was introduced by Councilwoman McCarthy and seconded by Councilman Beale. WHEREAS, on or about October 30, 2000, Cervalis, LLC (hereinafter the "Applicant") filed an application for approval of a Site Plan under Application Number 00-3029; and WHEREAS, on or about, October 30, 2000, the Applicant deposited Five Thousand Dollars and 00/100 ($5,000.00) into an escrow account with the Town of Wappinger for payment of the fees of the Town's professionals to review the application; and WHEREAS, the application was approved and the Resolution of Site Plan Approval was signed on February 9, 2001; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Two Thousand, Three Hundred Ninety -Four Dollars and 30/100 ($2,394.30) remains in the escrow account and Applicant has requested a refund of said escrow balance; WHEREAS, the Town Accountant has audited the escrow account and has determined that a refund is due to the Applicant. 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 Board hereby authorizes a refund to Applicant in the total amount of Two Thousand, Three Hundred Ninety -Four Dollars and 30/100 ($2,394.30) from escrow account number 00-3029, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: CHRISTOPHER COLSEY, SUPERVISOR Voting: AYE WILLIAM H. BEALE, COUNCILMAN Voting: AYE VINCENT F. BETTINA, COUNCILMAN Voting: ABSENT MAUREEN McCARTHY, COUNCILWOMAN Voting: AYE JOSEPH P. PAOLONI, COUNCILMAN Voting: AYE Dated: Wappingers Falls, New York 4/13/2009 The Resolution is hereby duly declared adopted. WHNMASTERSON, TOWN CLERK M Faxed to: 845-298-2842 March 27, 2009 Albert Roberts, Esq. Vergilis, Stenger, Roberts & Davis, LLP 1136 Route 9 Wappingers Falls NY 12590 RE: Escrow Return Resolutions 1. Flying Arrow 2. Cervalis, LLC 3. JP Morgan Chase Dear Mr. Roberts: Attached find the paperwork to support the return of escrow for the aforementioned projects. Please draft resolutions accordingly for the April 13, 2009 Town Board meeting. You will note that the Town Accountant has verified the accounting for Flying Arrow and Cervalis, but his signature is absent from JP Morgan Chase. The latter is missing simply as he left the office, for the weekend, prior to his review. Should there be an issue with the JP Morgan Chase issue, the resolution will be withdrawn. you, Christopher Colsey, Town of Wappinger TOWN OF WAPPINGER 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 Zoning Administrator Building Inspector Office: 845-297-6257 Office: 845-297-6256 Fax: 845-297-0579 Fax: 845-297-0579 www.townotwappinger. Us RELEASE OF ESCROW FUNDS Date: March 25, 2009 Project Account Number: 00-3029 Name of Project: Cervalis. LLC Grid Number: 6258-03-350303 Location: 155 Myers Comers Road Date project received: October 30, 2000 Date final resolution signed by chairman: February 9. 2001 Total Escrow Deposited: $ 5.000.00 Balance remaining: $ 2.394.30 Date: March 26, 2009 Reason for escrow return: &c Project completed with signed maps with the Planning Board / ZBA . aProject withdrawn by applicant on (date) ❑Project ( Post Planning Escrow) completed with CO issued by building department on (date) ❑Road Escrow: Project completed on (date) This project has been completed / withdrawn and the return of escrow has been requested by: Lai Sun CFO for Cervalis, LLC Print Name Company Barbara Roberti, PB Secretary: Tatiana Lukianoff, Zoning Administrator: t / Graham Foster, Highway Superintendent: Robert Gray, Town Engineer: Amount to be returned: $2,394.30 Verified: Fredrick Awino, Town Accountant Date: `3 01 Mar 05 09 08:54a Town Wappinger Code Enfor 845-297-0579 p.2 TOWN OF WAPPINGER COMPTROLLER'S OFFICE 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590-0324 Tatiana Lukianoff, Zoning Administrator Gulltiig L�Yaillil4iu To W n of Wappinger 20 Middlebush Road Wappingers Falls, NY, 12590 Tatiana -Lukianoff: Ian. requesting the retvrn of the escrow balance for the Application 9 00 in the amount of X n6L Signature I Iq /0 Date Ike SUPERVISDR JOSEPH RUGGIERO TOWN COLNCIL VINCENT BETTINA MAJREEN McCARTHY .JOSEPH P. PAO'-ONI ROBERT L. VALOATI GERVALIS LLC 4 ARMSTRONG ROAD ISHELT+ON CT 06484 Mar 05 09 08:54a Town Wappinger Code Enfor TOWN OF WAPPINOERl NY P,O. Box 324, Middlebush Road Wappingers Falls, N.Y. 12590 PURCHASE ORDER & VOUCHER r- v. , vt s , L' L C CtAIMANTS ��.. NAME AND ADDRESS L J 845-297-0579 p.3 Pwchase Order No. DO NOT W)VTE 1N THIS BOX Dais Voucher Received QUANT1IIT'Y�IDESCRIPTION OF MATERIALS OR SERVICES FUND - APPROPRIATION AMOUNT AMOUNT �.� r V C�� �✓t l� L 1 I TOTAL z ABSTRACT NO. VENDOR'S TERWS REF,ND. DATES QUANT1IIT'Y�IDESCRIPTION OF MATERIALS OR SERVICES UNT PRICE AMOUNT �.� r V C�� �✓t l� L 502— `. TOTAL 2 - certify thN the above account in the amounl of S s t ue and coned; that the items, services. and disbursements charged w to or for ths nkipatily on the dates stated: that no part has been paid a satlaaed: that lases. from which the municipality i74*5A) not included; and that the amount claimed' act due A- 9 x - C� 'DATE SIGNATURE TITLE (SPACE BELOW FOR MUNICIPAL USE) DEPARTMENT APPROVAL ' APPROVAL FOR PAYMENT The above services or materials were rendered or Ttus claim is approved paid rrorn the appropriations indicated above furnished to the municipality on the dates stated and the charges are correct DATE AUTHORIZED OFFICIAL I DATE COMPTROLLER CERVALIS, LLC #00-3029 DEPOSIT BILLING YEAR DATE AMOUNT INSPECTION BILLING AMOUNT BALANCE 2000 11/2/2000 $5,000.00 -ESCROW PMT. $5,000.00 12/26/2000 ' CLARK $851.00'" $4,149.00 12/27/2000 ROBERTS $175.00 " $3,974.00 12/28/2000 CLARK $491.00/ $3,483.00 BALANCE $3,483.00 2001 1/27/2001 PAGGI, MARTIN & DELBENE $18.75 $3,464.25 1/27/2001 PAGGI, MARTIN & DELBENE $18.75 $3,445.50 2/6/2001 ROBERTS $137.50 $3,308.00 2/15/2001 CLARK $781.20 $2,526.80 2/24/2001 PAGGI, MARTIN & DELBENE $57.50 $2,469.30 3/7/2001 ROBERTS $75.00 j $2,394.30 BALANCE $2,394.30