Loading...
2010-0142010-14 Resolution Authorizing Refund of Unused Post Planning Escrow for Ser -Col, LLC (Account 08-6012PP) 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 Paoloni. WHEREAS, on or about August 28, 2008, Ser -Col, LLC (hereinafter the "Applicant"), made a deposit in the amount of One Thousand, Five Hundred Dollars and 00/100 ($1,500.00) into an escrow account with the Town of Wappinger in connection with post planning review under Application Number 08-6012PP; and WHEREAS, the application was approved and a Certificate of Occupancy was issued by the Building Department on January 22, 2009; and WHEREAS, no professional fees were incurred during the review of the application and the Applicant has requested a refund of the unused escrow; 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 One Thousand, Five Hundred Dollars and 00/100 ($1,500.00) from escrow account number 08-6012PP, representing the unused escrow for the above post planning review. 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. Qt C A�L� J HN C. MASTERSON, 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: 08-6012PP 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: $ 1,500.00 Balance remaining: $ 1,500.00 Date: November 13, 2009 Reason for escrow return: ❑Project completed with signed maps with the Planning Board / ZBA . IIProject withdrawn by applicant on (date) Project ( Post Planning Escrow) completed with CO issued by building department on (date) January 22, 2009 CO # 2009-0025 L]Road 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 Graham Foster, Highway Superintendent: Robert Gray, Town Engineer: Amount to be returned: $1,500.00 Verified: Fredrick Awino, Town Accountant: Date: i TOWN OF WAPPINOER, NY P.O. Box 324, Middlebush Road Wappingers Falls, N.Y. 12590 PURCHASE ORDER & VOUCHER I CLAIMANT'S NAME AND ADDRESS ! ((( v2l�lC� Purchase Order No. DO NOT WRITE IN THIS BOX Date Voucher Received FUND • APPROPRIATION AMOUNT TOTAL ABSTRACT NO. VENDOR'S REF.NO. TERMS DATES QUANTITY DESCRIPTION OF MATERIALS OR SERVICES UNIT PRICE AMOUNT )Soo od r TOTAL _. e -AA .+til ;,�Z 1/1No Ii6� MI6 - " s i _ cerMy that Me above account in the amount of i _ ra municipality on t is true and correct: that the items, services, and disbursements charged were rendered to or to municipality staled: that no part has been paid or sallaMd: that taxes, from which the municipality is exempted, are not included: and that the amount claimed is actually a Il_ 5 �� � � x DATE SIGNATURE TITLE LI(SPACE 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 I am requesting the return of the escrow balance for the 7 project -&�— �� Application # In the amount of $ %501,- oee) viu-t/ture Print Name Title //, S, 9 Date TOWN COUNCIL WILLIAM H. BEALE VINCENT BETTINA MAUREEN McCARTHY JOSEPH P. PAOLONI #08-6012 PP SER -COL LLC Address: Andlyn Assoc., 210 New Hackensack Road, Wappingers Falls, NY 12590 ESCROW ESCROW ESCROW ESCROW 2008 FEE'S RECD CHARGES BALANCE t{i��`� 8/28/2008 Escrow Fee 1500.00 1500. 00