2010-0132010-13
Resolution Authorizing Refund of Unused Escrow for Ser -Col, LLC Site Plan (Account 08-
3155)
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 January 4,
2010.
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
Vincent F. Bettina
Ismay Czarniecki
Joseph P. Paoloni
The following Resolution was introduced by Councilman Bettina and seconded by
Councilman Beale.
WHEREAS, on or about February 21, 2008, Ser -Col, LLC (hereinafter the "Applicant"),
filed an application for Site Plan Approval under Application Number 083155; and
WHEREAS, on or about February 21, 2008, the Applicant deposited Seven Thousand,
Five Hundred Dollars ($7,500.00) 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 Approval was signed
by the Planning Board Chairman on August 27, 2008; and
WHEREAS, all professional fees incurred during the review of the application have
been paid and a balance of Two Hundred Ninety -Four Dollars and 70/100 ($294.70) remains in
escrow account number 08-3155 and Applicant has requested a refund of said unused escrow
balances; and
WHEREAS, the Town Accountant has audited the escrow account and has verified the
amount 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 the Applicant in the amount of
Two Hundred Ninety -Four Dollars and 70/100 ($294.70) from escrow account
number 08-3155, 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:
AYE
ISMAY CZARNIECKI, COUNCILWOMAN
Voting:
AYE
JOSEPH P. PAOLONI, COUNCILMAN
Voting:
AYE
Dated: Wappingers Falls, New York
1/4/2010
The Resolution is hereby duly declared adopted.
VC.�ASTERSON, TOWN CLERK
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.townofwappinger. Us
RELEASE OF ESCROW FUNDS
Date: November 13, 2009 Project Account Number: 08-3155
Name of Project: Ser -Col. LLC
Grid Number: 6259-03-179066
Location: 11 Bill Horton Way
Date project received: February 21, 2008
Date final resolution signed by chairman: August 27, 2008
Total Escrow Deposited: $ 7.500.00 Balance remaining: $ 294.70
Date: November 13, 2009
Reason for escrow return:
Project completed with signed maps with the Planning Board / ZBA .
Project withdrawn by applicant on (date)
Project( Post Planning Escrow) completed with CO issued by building department on
(date)
IIRoad Escrow: Project completed on (date)
This project has been completed / withdrawn and the return of escrow has been
requested by:
J.C. Servino Ser -Col, LLC
Print Name
Barbara Roberti, PB Secretary:
Tatiana Lukianoff, Zoning Administrator:_
Graham Foster, Highway Superintendent: _
Robert Gray, Town Engineer:
Amount to be returned: $294.70
Verified:
Fredrick Awino, Town Accountant: f�_wCvcb
Date: 111(ofo
TOWN OF WAPPINOERl NY
P.O. Box 324, Middlebush Road
Wappingers Falls, N.Y. 12590
PURCHASE ORDER & VOUCHER
CLAIMANT'S
NAME ANO
ADDRESS
L ,r
7
I
Purchase
Order No.
DO NOT WRITE IN THIS BOX
Dale Voucher Received
FUND -APPROPRIATION AMOUNT
TOTAL
ABSTRACT NO.
VENDOR'S
TERMS REF.NO.
DATES QUANTITY DESCRIPTION OF MATERIALS OR SERVICES
UNIT PRICE
AMOUNT
a2�12
TOTAL
17`
7Cj
cattily that the above account in the amount of 5
is true and correct: that the Items. services. and disbursements charged were rendered to or for the VVnicipality on the dates slated: that no part has been paid or selisaed: that taxes. from which the
municipally is exempted. are not inducted: and that the amount claimed is actually due
DATE IGNATURE TITLE
(S BELOW FOR MUNICIPAL USE)
DEPARTMENT APPROVAL
The above services or materials were rendered, or
furnished to the municipality on the dates stated and the
charges are correct
DATE AUTHORIZED OFFICIAL
APPROVAL FOR PAYMENT
This claim is approved paid from the appropriations indicated above
DATE COMPTROLLER
TOWN OF WAPPINGER
PLANNING BOARD
20 MIDDLEBUSH ROAD
WAPPINGERS FALLS, NY 12590
(845) 297-1373
FAX: (845) 297-0579
Tatiana Lukianoff, Zoning Administrator
Town of Wappinger
20 Middlebush Road
Wappinger Falls, NY 12590
Tatiana Lukianoff,
SUPERVISOR
CHRISTOPHER J. COLSEY
TOWN COUNCIL
WILLIAM H. BEALE
VINCENT BETTINA
MAUREEN McCARTHY
JOSEPH P. PAOLONI
I am requesting the return of the escrow balance for the
� �2r� r
project See -� do L , L Application #
In the amount of $ 4, 2— ey �I- 70
1.164 /`'"all-
ig /ture
It,,
/ ,gyJ
Jc C r � I sep v4i1A
Print Name
k
O�A1G/ M440fg_
Title
11- S- -d 9
Date
#08-3155 SER -COL, LLC
Address: Andlyn Assoc., 210 New Hackensack
Road, Wappingers Falls, NY 12590
ESCROW
ESCROW ESCROW ESCROW
2008 FEE'S
REC'S CHARGES BALANCE
7500.00w'
2/21/2008 Escrow Fee 7500.00
501.40
6998.60
3/26/2008 BOB -FEB
206.50
6792.10
4/8/2008 ROBERTS-MAR
1742.50✓
5049.60
4/14/2008 CLARK -MAR
336.00✓
4713.60
4/18/2008 MORRIS -MAR
392.40/
4321.20
5/28/2008 MORRIS -4/08-5/08
99.00✓
4222.20
6/6/2008 ROBERTS-MAY
864.00
3358.20
6/10/2008 CLARK -MAY
277.40'
3080.80
6/19/2008 MORRIS -MAY
195 00/
2885.80
7/11/2008 CLARK -JUNE
82.50/
2803.30
7/8/2008 ROBERTS-JUN
8/1/2008 Letter to Re Escrow $4,696.70
49.50✓
2753.80
8/6/2008 ROBERTS-JULY
451.30-/
2302.50
7/18/2008 MORRIS -JUN
260.00'/
2042.50
8/19/2008 MORRIS -JULY
521.00,/
1521.50
8/27/2008 Clark -July
181.50v/1340.00
9/5/2008 Roberts -Aug.
8060011/
534.00
9/24/2008 Clark -Aug.
.
206.30
327.70
9/30/2008 Morris -Aug.
33.00-"
294.70
10/1/2008 Roberts -Sept.