Loading...
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.