Loading...
2009-11-09 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us Agenda — Chris Masterson 845-297-5771 Monday, November 9, 2009 7:00 PM Town Hall 7:00 PM Meeting called to order on November 9, 2009 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Public Portion V. Minutes Approval Monday, October 26, 2009 Tuesday, June 16, 2009 Wednesday, November 04, 2009 VI. Correspondence Log 2009-345. Resolution Authorizing the Acceptance of the Correspondence Log VII. Executive Session A. Personnel Labor Contract - Colsey/Wise VIII. Discussions A. Town MS4 Audit - Colsey/Artus B. 2010 Town Budget Meeting IX. Public Hearings Local Law No. of 2009 Amending the Town Code Regarding Handicap Facilities X. Resolutions 2009-346. Resolution Adopting Certificate of Base Percentages, Current Percentages and Current Base Proportions from the New York State Office of Real Property Services 2009-347. Resolution Establishing Paid Holidays for 2010 2009-348. Resolution Adopting Final Benefit Assessment Rolls for Special Improvement Districts and Special Improvement Areas for Fiscal Year 2010 2009-349. Resolution Authorizing Change Order No. 1 for Highway Services Garage HVAC Project 2009-350. Resolution Authorizing Change Order No. 2 for Rockingham Farms Curb Replacement Project 2009-351. Resolution Approving NY Electrical Inspections & Consulting, LLC as an Approved Electrical Inspector for the Town of Wappinger 2009-352. Resolution Accepting Extension of Riverview Drive in Connection with Thomas Subdivision XI. Items for Special Consideration XII. New Business XIII. Town Board Review of Vouchers 2009-353. Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2009-354. Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2009-355. Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIV. Adjournment Town of Wappinger Page 1 Printed 11/6/2009 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us Minutes — Chris Masterson 845-297-5771 Monday, November 9, 2009 7:00 PM Town Hall I. Call to Order Supervisor Christopher Colsey called the meeting to order at 7:04 PM. Attendee Name Organization Title Status Arrived Christopher Colsey Town of Wappinger Supervisor Present William Beale Town of Wappinger Councilman Present Vincent Bettina Town of Wappinger Councilman Present Maureen McCarthy Town of Wappinger Councilwoman Absent Joseph Paoloni Town of Wappinger Councilman Absent II. Salute to the Flag Moment of Silence Supervisor Colsey asked for a moment of silence for the soldiers that were lost in Fort Hood. III. Adoption of Agenda Amendment to the Agenda Supervisor Colsey noted that Councilman Bettina was in attendance for the Public Hearing. Therefore, he would like to move the Public Hearing up in the Agenda. He also asked that the MS4 presentation follow the Public Hearing. Motion To: adopt the Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni IV. Public Portion Motion To: open the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni Public Comments Mary Schmalz asked if the Board would be adopting the Budget. Supervisor Colsey replied that there was not any Resolution to adopt the Budget on the Agenda. There would only be discussion. Bill Dengler asked to speak next. He thanked Councilwoman McCarthy and Graham Foster, Highway Superintendent, for cleaning up the easement on Drew Court. Town of Wappinger Page 1 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 Motion To: close the public portion RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni V. Public Hearings Motion To: open the Public Hearing RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman C SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni Local Law No._ of 2009 Amending the Town Code Regarding Handicap Facilities Supervisor Colsey asked for a motion to open the Public Hearing. The motion was made by Councilman Bettina, seconded by Councilman Beale and passed unanimously. The Board did not ask the Town Clerk to offer the Affidavits of Posting or Publication. Supervisor Colsey asked David Stolman, Town Planner, to summarize the Local Law. Mr. Stolman summarized the Local Law. Supervisor Colsey asked if the Board had any comments. They did not. He then opened the floor to the public. Ismay Czarniecki was the first resident to speak. The members of the Elks Club built a ramp for one of their members. It created a hardship for the organization to come up with the fees that the Town charged for permits. She thanked the Board for moving forward with this Local Law. Discussion followed. Jim Horan, Town Attorney, commented that the applicant is typically not the owner of the property. Typically, a relative is the one that initiates the application. He felt that the Law should clarify that the applicant could be someone other than the owner of the house. Mr. Stolman gave a possible correction. Mr. Stolman then discussed the possibility of adjourning this Public Hearing, rather than closing it. Discussion followed. Supervisor Colsey asked for a motion to adjourn the Public Hearing until November 23rd. The motion was made by Councilman Bettina, seconded by Councilman Beale and passed unanimously. RESULT: ADJOURNED [UNANIMOUS] Next: 11/23/2009 7:00 PM MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni Town of Wappinger Page 2 Printed 12/2/2009 TOWN BOARD: TOWN OF WAPPINGER DUTCHESS COUNTY: NEW YORK IN THE MATTER AFFIDAVIT OF OF POSTING NOTICE OF PUBLIC HEARING ON THE "LOCAL LAW # OF 2009, FOR THE PURPOSE OF ALLOWING HANDICAP RAMPS IN REQUIRED YARDS AND FOR WAIVING APPLICATION REVIEW FEES FOR THE APPROVAL AND/OR INSTALLATION OF HANDICAP FACILITIES". STATE OF NEW YORK ) ) ss: COUNTY OF DUTCHESS ) John C. Masterson, being duly sworn, deposes and says= That he is the duly elected, qualified and acting Town Clerk of the Town of Wappinger, County of Dutchess and State of New York. That on October 21st, 2009, your deponent posted a copy of the "Notice of Public Hearing on the Local Law #_ of 2009, for the Purpose of Allowing Handicap Ramps in Required Yards and for Waiving Application Review Fees for the Approval and/or Installation of Handicap Facilities", on the signboard maintained by your deponent in his office in the Town Hall of the Town of Wappinger, 20 Middlebush Road, Wappingers Falls, Dutchess County, New York. C ohn C. Masterson Town Clerk Town of Wappinger Swo before me the 23rd day of Nove ber, 2009 J ' NOTARY PUBLIC Erin Taback-Galbraith Notary Public 01 TA6123946 NYS EXP 5-21-2013 SOUTHERN DUTCHESS NEWS BEACON FREE PRESS 84 EAST MAIN STREET WAPPINGERS FALLS, NY 12590 Affidavit of Publication To: TOWN OF WAPPINGERS FALLS C/O TOWN CLERKS OFFICE 20 MIDDLEBUSH RD. WAPPINGERS FALLS, NY 12590 Re: Legal notice #85274 State of NEW YORK SS: County of DUTCHESS I, JOAN MILLER, being duly sworn, depose and say: that I am the Publisher of Southern Dutchess News, a weekly newspaper of general circulation published in WAPPINGERS FALLS, County of DUTCHESS, State of NEW YORK; and that a notice, of which the annexed is a printed copy, was duly published in Southern Dutchess News once on 10/21/09. Sworn to bef re me this 21st day of October, 2009 l� ALBERT M OSTEN Notary Public, State of NEW YORK No. 14-8240760 Qualified in DUTCHESS County My commission expires on May 16, 2011 viLGEIVEb OCT Z 2 2009 � '�ough�eepsie Poughkeepsie, 30U.'Mal N.Y. AFFIDAVIT OF PUBLICATION State of New York County of Dutchess City of Poughkeepsie Rita Lombardi, _ of the City of Poughkeepsie, Dutchess County, New York, being duly sworn, says that at the several times hereinafter mentioned he/she was and still is the Principle Clerk of the Poughkeepsie Newspapers Division of Gannett Satellite Information Network, Inc., publisher of the Poughkeepsie Journal, a newspaper published every day in the year 2009 in the city of Poughkeepsie, Dutchess County, New York, and that the annexed Notice was duly published in the said newspaper for one insertion successively, in each week, commencing on the 21st. day of Oct. in the year of 2009 and on the following dates thereafter, namely on: And ending on the day of in the year of 2009 , both days inclusive. Su prible4 and sworn to before me this r- day of . in the year of _2009 . ELIZABETH A. FARKAS NOTARY PUBLIC, State of New York No.01FA4844793 Qualified in Dutchess �h Commission Expires Town Board Meeting Minutes November 9, 2009 VI. Minutes Approval Monday, October 26, 2009 ✓ Vote Record - Acte trice otMhtiites oK 0ctober 26 2009 6:00 rM for June;16 3009.7:00 PM- :;:... <i ... r� .:: Yes/Aye No/Nay Abstain Absent 0 Accepted Christopher Colsey. Voter 0 0 _. ❑ 0 11Accepted as Amended William Beale Initiator 0 ❑ ❑ 0 ❑ Tabled Vincent Bettina Seconder _- 0 ❑ ❑ 0 Vincent Bettina Maureen McCarthy Voter ❑ 0 0 ❑ Joseph Paoloni Voter ❑ 0 ❑ a Tuesday, June 16, 2009 ✓...Vote Recotd;=Acte taiice of Mbtute3 for June;16 3009.7:00 PM- :;:... <i ... r� .:: Yes/Aye . No/Nay Abstain YAye - es/ No/Nay Abstain Absent 0 Accepted Christopher Colsey- Voter 0 ❑ - ❑ 0 El Accepted as Amended William Beale Initiator 8 ❑ ❑ 0 ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ Maureen McCarthy Voter . _ ❑ t. 0 ❑ 0 ❑ Joseph Paoloui Voter ❑ _ 0 ... 0 ❑ Wednesday, November 04, 2009 ✓ Vote Record,? Atte `tancb,of Minutes,for November 4 -2009,7:00 Yes/Aye . No/Nay Abstain Absent 0 Accepted Christopher Colsey Voter 0 0 ❑ 0 ...... ❑ Accepted as Amended William Beale Initiator 0 ❑❑ . O 0 ❑ Tabled Vincent Bettina Seconder 0 0 0 0 0 Maureen McCarth Voter Y ❑ ❑ ❑ a Joseph Paoloni Voter ❑ ❑ ❑ 0 VII. Correspondence Log RESOLUTION: 2009-345 Resolution Authorizing the Acceptance of the Correspondence Log 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: iK. VottRecord-Ret6httion.RES-2009-345 Yes/Aye No/Nay Abstain Absent 0 Adopted Christo her Colsey Voter 0 O ❑ 0 11Adopted as Amended Wrlltam Beale Initiator 0 ❑ ❑ ❑ Defeated Vincent Bettina :Seconder 0 L___. ❑ ❑ ❑ Tabled Maureen McCarthy ;Voter ._._. _... 0 ❑ ❑ 0 11 Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. VIII. Discussions A. Town MS4 Audit - Colsey/Artus Supervisor Colsey opened the discussion at 7:16 PM. Walter Artus was present to give an update on the MS4 audit that was just performed on the Town of Wappinger by the New York State DEC. Supervisor Colsey asked if the Town received an "A" grade. Mr. Artus replied that he would call it an "A". The highest grade that the DEC gives is "Satisfactory". He thinks that the Town will not see another audit for another five or six years. There are no items that would need fine tuning. The Board thanked Mr. Artus for his work on this. Supervisor Colsey closed the discussion at 7:17 PM. Town of Wappinger Page 3 Printed 12/2/2005 Town Board Meeting Minutes November 9, 2009 dated September 25, 2009, together with duly executed Bargain and Sale Deed, TP -584 and RP - 5217, for the conveyance of the extension of Riverview Drive; and WHEREAS, the Offer of Cession and Dedication was recorded simultaneously with the filing of the subdivision plat; and WHEREAS, Highway Superintendent, Graham Foster, and Albert P. Roberts, Attorney to the Town, have recommended that the Town Board accept the extension of Riverview Drive as described in Schedule "A", attached hereto and made a part hereof; and WHEREAS, Supervisor Christopher J. Colsey is authorized to execute whatever documents are necessary to record the deed and Attorney to the Town, Albert P. Roberts, is authorized to do whatever legal work is necessary to assist in the recording of the deed and any accompanying documents. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby determines it is in the best interest of the residents of the Town of Wappinger to accept the extension of Riverview Drive and hereby agrees to accept the extension of Riverview Drive as a continuation of a Town Highway as set forth in the above referenced Offer of Dedication and Deed. 3. The Town Board directs that the deed and accompanying instruments be recorded as soon as practicable after the adoption of this resolution. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-352 ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Maureen McCarthy Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. Executive Session Motion To: go into Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni A. Personnel Labor Contract - ColseyMise Motion To: come out of Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni Town of Wappinger Page 8 Printed 121212009 Town Board Meeting Minutes November 9, 2009 XI. Items for Special Consideration Motion To: add Resolution to the Agenda ADOPTED [UNANIMOUS] Vincent Bettina, Councilman William Beale, Councilman Christopher Colsey, William Beale, Maureen McCarthy, Joseph Paoloni RESOLUTION: 2009-356 Resolution Ratifying a Memorandum of Agreement for a Successor Collective Bargaining Agreement Between the Town of Wappinger and CSEA Local 1000 on Behalf of the Town Highway Employees WHEREAS, the Town of Wappinger ("the Town") is party to a Collective Bargaining Agreement with CSEA Local 1000 AFSCME, AFL-CIO ("CSEA") on behalf of the Town of Wappinger Highway Employees Unit; and WHEREAS, the Collective Bargaining Agreement will expire on December 31, 2009; and WHEREAS, following negotiations between the Town and CSEA for a successor Collective Bargaining Agreement, the respective negotiating teams have agreed upon a Memorandum of Agreement, in the form attached to this Resolution, extending the recently expired Collective Bargaining Agreement. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger ratifies the Memorandum of Agreement that is attached to this Resolution and authorizes Town Supervisor Christopher Colsey to execute the Memorandum of Agreement on behalf of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -1009-356 Yes/Aye No/Nay Abstain Absent 0 Adopted - Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. XII. Motion to Add Special Town Board Meeting Motion To: add Special Town Board Meeting for November 16th at 7:00 PM for 2010 Town Budget Discussion RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Vincent Bettina, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni XIII. Town Board Review of Vouchers RESOLUTION: 2009-353 Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Town of Wappinger Page 9 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 IX. Resolutions RESOLUTION: 2009-346 Resolution Adopting Certificate of Base Percentages, Current Percentages and Current Base Proportions from the New York State Office of Real Property Services WHEREAS, the Town has received a Certificate of Base Percentages, Current Percentages and Current Base Proportions for the Assessment Roll from the New York State Office of Real Property Services, dated October 23, 2009; and WHEREAS, the Town -wide Base Proportions are as follows: 2009 2010 Homestead 65.9271 63.71398 Non -Homestead 34.0727 36.28602 WHEREAS, the Town Outside Village Base Proportions are as follows: 2009 2010 Homestead 70.5927 68.64456 Non -Homestead 29.4073 31.35544 WHEREAS, the Town CAP Assessor has attested to the accuracy of the Certificate of Base Percentages, Current Percentages and Current Base Proportions for the Assessment Roll from the New York State Office of Real Property Services, dated October 23, 2009. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town of Wappinger hereby accepts and adopts the Certificate of Base Percentages, Current Percentages and Current Base Proportions for the Assessment Roll from the New York State Office of Real Property Services, dated October 23, 2009, a copy of which has been provided to the Town Board in support of this resolution. 3. Chris Masterson, Town Clerk, is hereby authorized to certify on behalf of the Town the Certificate of Adjusted Base Proportions for the 2009 Assessment Roll. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-346 Yes/Aye No/Nay Abstain Absent 0 Adopted p Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Maureen McCarthy Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-347 Resolution Establishing Paid Holidays for 2010 WHEREAS, the Town Board annually establishes the paid holidays for those employed by the Town of Wappinger; and WHEREAS, the "floating holiday" has been established as Friday, July 2, 2010, through the majority vote of the employees, BE IT RESOLVED, that the Paid Holiday Schedule for 2010 is as follows: New Year's Day, Friday, January 1, 2010 Martin Luther King Day, Monday, January 18, 2010 President's Day, Monday, February 15, 2010 Good Friday, Friday, April 2, 2010 Memorial Day, Monday, May 31, 2010 Employee Floating Holiday, Friday, July 2, 2010 Independence Day (Observed), Monday, July 5, 2010 Labor Day, Monday, September 6, 2010 Columbus Day, Monday, October 11, 2010 Election Day, Tuesday, November 2, 2010 Town of Wappinger Page 4 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 Veteran's Day, Thursday, November 11, 2010 Thanksgiving, Thursday, November 25, 2010 Friday Following Thanksgiving, November 26, 2010 Christmas Day (Observed), Friday, December 24, 2010 New Year's Eve, Friday, December 31, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-347 0 Adopted — Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-348 Resolution Adopting Final Benefit Assessment Rolls for Special Improvement Districts and Special Improvement Areas for Fiscal Year 2010 WHEREAS, the Town Assessor prepared proposed Benefit Assessment Rolls for all Special Improvement Districts and Special Improvement Areas in the Town of Wappinger for Fiscal Year 2010, and said proposed Benefit Assessment Rolls were filed with the Town Clerk as required by Town Law § 239; and WHEREAS, in accordance with Town Law § 239, the Town Board duly noticed and held a Public Hearing on November 4, 2009, to hear and consider any objections to the Benefit Assessment Rolls for all Special Improvement Districts and Special Improvement Areas within the Town for use in Fiscal Year 2010; and WHEREAS, no parties appeared at the Public Hearing to challenge or contest such benefit assessment determinations; and (Recitation to be confirmed.) WHEREAS, hearing no objections, the Town Board has reviewed the proposed benefit assessment rolls for all Special Improvement Districts and Special Improvement Areas within the Town for use in Fiscal Year 2010 and determined that it is appropriate to adopt the same. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby adopts the Benefit Assessment Rolls as prepared by the Assessor subject to any corrections made by this Board, as the final benefit assessment rolls for all Special Improvement Districts and Special Improvement Areas in the Town of Wappinger for Fiscal Year 2010. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-348 0 Adopted — Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-349 Resolution Authorizing Change Order No. 1 for Highway Services Garage HVAC Project WHEREAS, the Engineers to the Town, Morris Associates Engineering Consultants, PLLC, have approved Change Order No. 1 to the Contract for Highway Services Garage HVAC Project as per letter dated October 29, 2009. Town of Wappinger Page 5 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby approves Change Order No. 1 in the amount of Three Thousand, Two Hundred Eight Dollars and 50/100 ($3,208.50), dated October 27, 2009, for Highway Services Garage HVAC Project Contract between the Town of Wappinger and Airflow Air Conditioning, Refrigeration & Heating, Inc., resulting in a new Contract sum in the amount of Two Hundred Forty -Three Thousand, Eight Hundred Fifty -Eight Dollars and 50/100 ($243,858.50), for the reasons and associated costs set forth in the letter dated October 29, 2009, from Morris Associates Engineering Consultants, PLLC, a copy of which is affixed hereto. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-349 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Maureen McCarthy Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-350 Resolution Authorizing Change Order No. 2 for Rockingham Farms Curb Replacement Project WHEREAS, the Engineers to the Town, Morris Associates Engineering Consultants, PLLC, have approved Change Order No. 2 to the Contract for Rockingham Farms Curb Replacement Project, as per letter dated October 29, 2009. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby approves Change Order No. 2 in the amount of Ten Thousand, Six Hundred Thirteen Dollars and 50/100 ($10,613.50), dated October 29, 2009, for Rockingham Farms Curb Replacement Project Contract between the Town of Wappinger and Thomas Gleason, Inc., resulting in a new Contract sum in the amount of One Hundred Thirty -Seven Thousand, Three Hundred Eighty -Three Dollars and 50/100 ($137,383.50), for the reasons and associated costs set forth in the letter dated October 29, 2009, from Morris Associated Engineering Consultants, PLLC, a copy of which is affixed hereto. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-350 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Maureen McCarthy Voter ❑ ❑ ❑ El ❑ Withdrawn Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-351 Resolution Approving NY Electrical Inspections & Consulting, LLC as an Approved Electrical Inspector for the Town of Wappinger WHEREAS, Chapter 114 of the Town Code of the Town of Wappinger requires all electrical installations to be in conformity with the National Electrical Code and the New York Town of Wappinger Page 6 Printed 121212009 Town Board Meeting Minutes November 9, 2009 State Uniform Code; and WHEREAS, Section 114-4 permits the Town Board to authorize and approve qualified electrical inspection agencies to make inspections, re -inspections, and to approve or disapprove any electrical installations within the Town of Wappinger to insure compliance with the National Electrical Code and the New York State Uniform Code; and WHEREAS, John Wierl and Pierre Belarge are certified electrical inspectors in the State of New York; and WHEREAS, John Wierl is the sole member of NY Electrical Inspections & Consulting, LLC, and Pierre Belarge is an employee of NY Electrical Inspections & Consulting, LLC; and WHEREAS, John Wierl, in his capacity as sole member of NY Electrical Inspections & Consulting, Inc., with an address at 93 Beattie Avenue, Middletown, New York, 10940, and Pierre Belarge, as an employee of NY Electrical Inspections & Consulting, LLC, have requested to be an approved electrical inspection agency for the Town of Wappinger; and WHEREAS, George A. Kolb, Code Enforcement Officer for the Town of Wappinger has reviewed the qualifications of John Wierl in his capacity as sole member of NY Electrical Inspections & Consulting, LLC, and Pierre Belarge as an employee of NY Electrical Inspections & Consulting, LLC, to act as electrical inspectors for the Town of Wappinger and said George A. Kolb has determined that the aforesaid organization meets all criteria required by the National Electrical Code to qualify as electrical inspection agency; and WHEREAS, George A. Kolb, Code Enforcement Officer for the Town of Wappinger, has recommended that John Wierl, sole member of NY Electrical Inspections & Consulting, LLC, and Pierre Belarge, an employee of NY Electrical Inspections & Consulting, LLC, be approved to provide professional ministerial electrical inspection services for all electrical installations within the Town of Wappinger to assure compliance with the National Electrical Code and the New York State Uniform Code. 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. NY Electrical Inspections & Consulting, LLC, through its sole member John Wierl and its employee Pierre Belarge, are hereby approved to be qualified electrical inspectors for the Town of Wappinger and are authorized to provide ministerial electrical inspection services for all electrical installations within the Town of Wappinger to insure compliance with the National Electrical Code and the New York State Uniform Code. 3. NY Electrical Inspections & Consulting, LLC, is further appointed as an agent of the Town of Wappinger to make electrical inspections and any necessary re - inspections of all electrical installations made in the Town of Wappinger, in accordance with Chapter 114 of the Code of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-351 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-352 Resolution Accepting Extension of Riverview Drive in Connection with Thomas Subdivision WHEREAS, by Resolution dated January 21, 2009, the Town of Wappinger Planning Board granted Preliminary and Final Subdivision Plat and Wetlands Permit approvals for a Subdivision Plat entitled "Preliminary and Final Subdivision Plan - Thomas Subdivision", last revised September 4, 2009; and WHEREAS, as a condition to the subdivision approval, the applicants are required to convey to the Town an extension of Riverview Drive, a Town Highway; and WHEREAS, to ensure that the extension of Riverview Drive will be dedicated to the Town, the applicants tendered to the Town an Irrevocable Offer of Cession and Dedication, Town of Wappinger Page 7 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 Stormwater Management Stormwater Management Stormwater Management Fredrick Awino Regina Dauzat Totals $7,899.58 $87,230.82 $9,524.00 $261.33 $85,412.90 $261.33 Vendor SV SW T16 T92 CAMO Pollution $8,491.67 $13,025.00 CAMO Pollution $2,203.25 CAMO Pollution $64,579.17 CAMO Pollution CAMO Pollution CAMO Pollution CAMO Pollution Central Hudson Central Hudson Central Hudson Central Hudson Office of the Aging Central Hudson Office of the Aging Southern Dut News Sedore & Company Corbin Excavating Al Roberts Al Roberts Al Roberts Al Roberts $693.00 Al Roberts Al Roberts Al Roberts Al Roberts $3,868.64 Al Roberts $261.34 Tri Muni Sewer Comm. $52,592.99 Capital Markets Freedom Ford Chemung Supply NYS Assoc of Hwy Super CSEA Leggett, Brashers, Graham Village of Wappingers GHI Tech Air Tilcon Kevin Brower Wells Fargo Financial Wells Fargo Financial Aflac $439.00 MES New York WB Mason Duality Joe DeRosa Jr Joe DeRosa Jr Don Kortright Stormwater Management Stormwater Management $575.00 Stormwater Management $825.00 Fredrick Awino Regina Dauzat Totals $62,039.00 $13,025.00 $439.00 $5,268.64 Vendor WF WH WT WU CAMO Pollution CAMO Pollution $2,203.25 $1,583.33 $2,877.75 $64,579.17 CAMO Pollution CAMO Pollution Central Hudson Central Hudson Central Hudson Office of the Aging Town of Wappinger Page 12 Printed 121212009 Town Board Meeting Minutes November 9, 2009 Southern Dut News Sedore & Company Corbin Excavating Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Tri Muni Sewer Comm. Capital Markets Freedom Ford Chemung Supply NYS Assoc of Hwy Super CSEA Leggett, Brashers, Graham Village of Wappingers GHI Tech Air Tilcon Kevin Brower Wells Fargo Financial Wells Fargo Financial Aflac MES New York WB Mason Duality Joe DeRosa Jr Joe DeRosa Jr Don Kortright Stormwater Management Stormwater Management Stormwater Management Fredrick Awino Regina Dauzat Totals .33 1 $2.877.75 1 $64.579.17 The foregoing was put to a vote which resulted as follows: ✓Vote Record - Resolution BES -2009-353 A B DB LC Central Hudson D Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter R1 ❑ ❑ ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ ❑ 11 Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-354 Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Vendor A B DB LC Central Hudson $846.41 Wapp Cent Schools $4,882.26 Bottini Fuel $2,609.14 Carquest $9.89 $27.71 Town of Wappinger Page 13 Printed 121212009 Town Board Meeting Minutes November 9, 2009 Vendor A B CB CD DB CAMO Pollution LH CAMO Pollution CAMO Pollution CAMO Pollution CAMO Pollution $25.00 CAMO Pollution $25.00 Central Hudson $2,715.68 Central Hudson $50.05 Central Hudson Central Hudson $1,900.74 $78.09 $853.90 $2,455.88 Office of the Aging $10,740.75 Southern Dut News $56.59 Sedore & Company $2,356.00 Office of the Aging Corbin Excavating $416.00 Al Roberts $683.08 Al Roberts Sedore & Company Al Roberts $2,178.00 Corbin Excavating Al Roberts Al Roberts $667.00 Al Roberts $231.00 $33.00 Al Roberts $511.50 Al Roberts Al Roberts $363.00 Al Roberts $6,427.33 $4,523.28 $66.00 Tri Muni Sewer Comm. Al Roberts Capital Markets $750.00 Al Roberts Freedom Ford $93.45 Chemung Supply $2,244.00 NYS Assoc of Hwy Al Roberts $150.00 Super CSEA $2,073.78 Leggett, Brashers, Graham Village of Wappingers $68.84 GHI $8,264.44 Tech Air $152.00 Tilcon $1,527.88 Kevin Brower $360.47 Wells Fargo Financial $325.59 Wells Fargo Financial $369.53 $373.56 Aflac MES New York $92.18 WB Mason $499.80 Duality $2,592.50 $340.00 Joe DeRosa Jr $58.85 Joe DeRosa Jr $29.99 Don Kortright $165.00 Stormwater Management $2,900.00 Stormwater Management Stormwater Management Fredrick Awino $30.99 Regina Dauzat $39.00 Totals $36,884.40 1 $13,364.69 $66.00 $416.00 $6,706.76 Vendor HGC HN HNC HTB LC LD LH CAMO Pollution CAMO Pollution CAMO Pollution CAMO Pollution Central Hudson $78.09 $853.90 $2,455.88 Central Hudson Central Hudson Office of the Aging Southern Dut News Sedore & Company Corbin Excavating Al Roberts Al Roberts $33.00 Al Roberts AI Roberts Al Roberts Al Roberts Al Roberts Al Roberts Town of Wappinger Page 10 Printed 12/2/2009 Town Board Meeting Minutes November 9, 2009 Al Roberts Tri Muni Sewer Comm. Capital Markets Freedom Ford Chemung Supply NYS Assoc of Hwy Super CSEA Leggett, Brashers, Graham Village of Wappingers GHI Tech Air Tilcon Kevin Brower Wells Fargo Financial Wells Fargo Financial Aflac MES New York WB Mason Duality Joe DeRosa Jr Joe DeRosa Jr Don Kortright Stormwater Management Stormwater Management Stormwater Management Fredrick Awino Regina Dauzat Totals $264.00 $2,356.89 356.89 $264.00 64.00 1 $78.09 1 $853.90 Vendor SF SI SM SP SR ST CAMO Pollution $7,899.58 $19,611.25 $9,524.00 $17,793.33 CAMO Pollution CAMO Pollution CAMO Pollution Central Hudson Central Hudson Central Hudson Office of the Aging Southern Dut News Sedore & Company Corbin Excavating Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts Al Roberts $261.33 $261.33 Tri Muni Sewer Comm. $67,619.57 $67,619.57 Capital Markets Freedom Ford Chemung Supply NYS Assoc of Hwy Super CSEA Leggett, Brashers, Graham Village of Wappingers GHI Tech Air Tilcon Kevin Brower Wells Fargo Financial Wells Fargo Financial Aflac MES New York WB Mason Duality Joe DeRosa Jr Joe DeRosa Jr Don Kortright Town of Wappinger Page 11 Printed 12/2/2009 Il Town Board Meeting Minutes November 9, 2009 Carquest LD $154.77 Central Hudson Carquest Wapp Cent Schools $363.59 Bottini Fuel Carquest Carquest $70.47 Matt Meybohm $106.98 Doug Hirsch Carquest $55.00 Matt Meybohm Dutchess County Diesels Doug Hirsch $212.74 Thalle Industries $65.10 Tech Air $127.88 Hillman Signs Hillman Signs Hudson River $680.70 Hudson River $195.00 Truck/Trailer Tilcon Tilcon Cryo Weld Grainger $613.40 Tilcon $1,589.45 Tilcon Snap On Tools $1,099.86 Snap On Tools Grainger Gellert/Klein $42.46 Reserve Account $4,000.00 Community Energy $42.45 Wells Fargo Financial $324.90 KVS Snap On Tools United Rental $32.90 Snap On Tools $124.95 Gellert/Klein P Corsetti Contracting $198.00 P Corsetti Contracting Gellert/Klein $148.50 Extreme Entertainment $594.00 Community Energy Totals $1.71 Bug Busters $200.00 KVS $5,676.00 United Rental $795.63 Wilson Oil $369.95 $735.76 Preston Chain Company $2,106.00 P Corsetti Contracting $550.00 P Corsetti Contracting $200.00 Extreme Entertainment $575.00 Bill Vogel $225.00 Totals $12,668.64 $5,819.92 $12,120.84 Vendor LD LH Central Hudson Wapp Cent Schools Bottini Fuel Carquest Carquest Carquest Carquest Matt Meybohm Doug Hirsch Dutchess County Diesels Thalle Industries Tech Air Hillman Signs Hudson River Truck/Trailer Cryo Weld Tilcon Tilcon Grainger Reserve Account Wells Fargo Financial Snap On Tools Snap On Tools Gellert/Klein Gellert/Klein Community Energy $42.45 $125.62 Bug Busters KVS United Rental Wilson Oil Preston Chain Company P Corsetti Contracting P Corsetti Contracting Extreme Entertainment Bill Vogel Totals 1$42.45 $125.62 Town of Wappinger Page 14 Printed 121212009 Town Board Meeting Minutes November 9, 2009 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2009-354 A B DB HBM HGC 0 Adopted $631.61 Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ $60.06 ❑ Defeated William Beale Initiator 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ 0 Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. RESOLUTION: 2009-355 Resolution Approving Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Vendor A B DB HBM HGC Central Hudson $631.61 Central Hudson Central Hudson $60.57 Central Hudson Central Hudson $60.06 Central Hudson Central Hudson $25.29 Clove Excavators $8,707.50 NYS Dept Envir. Cons $250.00 Platts Locksmith $288.00 Poughkeepsie Journal $294.32 Southern Dut News $277.00 Home Depot $87.56 Home Depot $65.94 DC Sheriff $4,109.47 $16,863.53 Orkin Pest Control $128.47 Corbin Excavating $594.00 Corbin Excavating $594.00 Meadowbrook Farms $232.50 First Unum Life $253.25 $81.04 $151.95 Freedom Ford $114.10 Protection One $86.25 Chemung Supply $1,075.00 Chemung Supply $1,548.00 Arkel Motors $820.35 Arkel Motors $461.54 H/R Truck & Trailer $34.95 H/R Truck & Trailer $390.65 Staples $135.99 Wells Fargo Financial $324.90 Nortrax $174.63 Dick's Sporting Goods $119.52 HV Wipers & Supply $150.00 Poland Springs $78.22 WB Mason $123.80 Morris Associates $5,956.80 $4,946.20 $5,308.60 Morris Associates $8,142.03 $470.00 $4,429.80 $313.20 Hudson River My Tours $980.00 Auto Zone $45.48 Callahan Plumbing $100.00 Totals $22,240.23 $23,046.19 1 $15,778.95 1 $8,707.50 1 $313.20 Vendor HNC HRS HTB T33 T92 Central Hudson Central Hudson Central Hudson Central Hudson Clove Excavators Town of Wappinger Page 15 Printed 1212/2009 Town Board Meeting Minutes November 9, 2009 NYS Dept Envir. Cons Platts Locksmith Poughkeepsie Journal Southern Dut News Home Depot Home Depot DC Sheriff Orkin Pest Control Corbin Excavating Corbin Excavating Meadowbrook Farms First Unum Life Freedom Ford Protection One Chemung Supply Chemung Supply Arkel Motors Arkel Motors H/R Truck & Trailer H/R Truck & Trailer Staples Wells Fargo Financial Nortrax Dick's Sporting Goods HV Wipers & Supply Poland Springs WB Mason Morris Associates $679.00 $1,568.26 $3,097.40 $3,781.20 Morris Associates $9,965.40 $2,527.80 Hudson River Vly Tours Auto Zone Callahan Plumbing Totals 1$679.00 1 $9,965.40 1 $1,568.26 1 $3,097.40 $6,309.00 Vendor SF SI SM SR SV SW Central Hudson Central Hudson Central Hudson Central Hudson Clove Excavators NYS Dept Envir. Cons $375.00 $375.00 $375.00 Platts Locksmith Poughkeepsie Journal Southern Dut News Home Depot Home Depot DC Sheriff Orkin Pest Control Corbin Excavating Corbin Excavating Meadowbrook Farms First Unum Life Freedom Ford Protection One Chemung Supply Chemung Supply Arkel Motors Arkel Motors H/R Truck & Trailer H/R Truck & Trailer Staples Wells Fargo Financial Nortrax Dick's Sporting Goods HV Wipers & Supply Poland Springs WB Mason Morris Associates Morris Associates $250.56 $250.56 $194.88 Hudson River Vly Tours Auto Zone Page 16 Printed 12/2/2009 Town of Wapp in g er Town Board Meeting Minutes November 9, 2009 Callahan Plumbing Totals 1$375.00 $250.56 $375.00 $250.56 1 $194.88 The foregoing was put to a vote which resulted as follows: 5.00 ✓ Vote Record - Resolution RES -2009-355 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter a ❑ ❑ 0 ❑ Defeated William Beale Initiator ® 0 ❑ 0 ❑ Tabled Vincent Bettina Seconder a ❑ ❑ 0 ❑ Withdrawn Maureen McCarthy Voter ❑ ❑ ❑ Joseph Paoloni Voter ❑ ❑ ❑ 0 Dated: Wappingers Falls, New York November 09, 2009 The Resolution is hereby duly declared adopted. XIV. Adjournment 1.111, ..... _ .......... RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Christopher Colsey, William Beale, Vincent Bettina ABSENT: Maureen McCarthy, Joseph Paoloni ..... The meeting adjourned at 8:13 PM. hn C. Masterson Town Clerk Town of Wappinger Page 17 Printed 12/2/2009 11