Loading...
2010-01-04 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Reorganization Meeting townofwappinger.us Agenda ~ Chris Masterson 845-297-5771 Monday, January 4, 2010 7:00 PM Town Hall 7:00 PM Meeting called to order on January 4, 2010 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. 6:30 PM - Swearing in Ceremony of Town Board II. Call to Order 111. Salute to the Flag IV. Adoption of Agenda V. Minutes Approval Monday, December 21, 2009 VI. Correspondence Log 2010-1. Resolution Authorizing the Acceptance of the Correspondence Log VII. Public Portion VIII. Resolutions 2010-2. Resolution Authorizing Change Order No. 2 for Highway Services Garage HVAC Project 2010-3. Resolution Authorizing the Production and Distribution of an Annual Town of Wappinger Calendar of Events 2010-4. Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with Section 2, Parcel 1, Meadowood Subdivision Together with Maintenance Agreement Secured by Irrevocable Letter of Credit 2010-5. Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Tuscany Subdivision Together with Maintenance Agreement Secured by Irrevocable Letter of Credit 2010-6. Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Kablaoui Subdivision Together with Maintenance Agreement Secured by Surety Bond 2010-7. Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Woods Edge Subdivision Together with Maintenance Agreement Secured by Stand - By Letter of Credit 2010-8. Resolution Amending the Town of Wappinger Schedule of Business Operations 2010-9. Resolution Directing the Use of Town of Wappinger Appointed Professionals and Consultants 2010-10. Resolution Authorizing the Schedule of Fees for 2010 Town of Wappinger Recreation Programs 2010-11. Resolution Authorizing the Schedule of Fees for 2010 Town of Wappinger Recreation Programs 2010-56. Resolution Adopting an Amended Fee Schedule in Respect to Fire Code Enforcement Municipal Services IX. Escrow Resolutions 2010-12. Resolution Authorizing Refund of Unused Escrow for Rehab Programs, Inc. Site Plan (Account 08-3165) 2010-13. Resolution Authorizing Refund of Unused Escrow for Ser -Col, LLC Site. Plan (Account 08-3155) 2010-14. Resolution Authorizing Refund of Unused Post Planning Escrow for Ser -Col, LLC (Account 08-6012PP) 2010-15. Resolution Authorizing Refund of Unused Escrow for Memory Inn Building Site Plan (Account 09-3179) X. General Business Resolutions 2010-16. Resolution Reaffirming the Adoption of Rules of the Town Board of the Town of Wappinger 2010-17. Resolution Designating the Time and Place for Holding Town Board Meetings for the Fiscal Year 2010 2010-18. Resolution Designating an Official Newspaper for the Town of Wappinger Town of Wappinger Page I rrtntea iziojiwvy Reorganization Meeting Agenda January 4, 2010 2010-19. Resolution Designating Depositories for the Town of Wappinger 2010-20. Resolution Authorizing the Use of a Mechanical Check Signing Device 2010-21. Resolution Authorizing the Submission of the Supervisor's Annual Report to the State Comptroller 2010-22. Resolution Establishing Purchase Procedures for the Town of Wappinger 2010-23. Resolution Establishing the Amount of Undertakings to be Furnished by the Officers and Employees of the Town of Wappinger 2010-24. Resolution Establishing Petty Cash Funds for Various Offices 2010-25. Resolution to Adjust Town of Wappinger Mileage Reimbursement Rates for 2010 2010-26. Resolution Authorizing the Issuance and Payment for Paydays of 2010 2010-27. Resolution Establishing Wages for Certain Classified Civil Service Positions in the Town of Wappinger for 2010 2010-28. Resolution Establishing Salaries for Elected Officials in the Town of Wappinger 2010-29. Resolution Establishing Remuneration for Meter Readers in the Town of Wappinger 2010-30. Resolution Establishing Pay Scale for Part -Time Town Patrol Personnel 2010-31. Resolution Establishing the Pay Scale for Certain Employees of the Town of Wappinger Highway Department XI. Appointment Resolutions 2010-32. Resolution Appointing a Registrar of Vital Statistics for the Town of Wappinger 2010-33. Resolution Appointing a Marriage Officer and Alternate for the Town of Wappinger 2010-34. Resolution Appointing Tax Receiver for the Town of Wappinger 2010-35. Resolution Appointing a Legislative Aide to the Town of Wappinger 2010-36. Resolution Appointing Town Historian of the Town of Wappinger 2010-37. Resolution Appointing Liaison to the Town of Wappinger Recreation Committee 2010-38. Resolution Appointing a Member to the Town of Wappinger Recreation Committee 2010-39. Resolution Appointing a Member to the Town of Wappinger Planning Board 2010-40. Resolution Appointing a Member to the Town of Wappinger Planning Board 2010-41. Resolution Appointing Chairperson of the Town of Wappinger Planning Board 2010-42. Resolution Appointing Member to the Town of Wappinger Zoning Board of Appeals 2010-43. Resolution Appointing Chairperson of the Town of Wappinger Zoning Board of Appeals 2010-44. Resolution Appointing Members to the Town of Wappinger Ethics Committee 2010-45. Resolution Appointing Members to the Town of Wappinger Conservation Advisory Council 2010-46. Resolution Designating an Insurance Agent for the Town of Wappinger 2010-47. Resolution Employing Computer Services to the Town of Wappinger 2010-48. Resolution Employing Engineering and Stormwater Management Services to the Town of Wappinger 2010-49. Resolution Employing Legal Services to the Town of Wappinger 2010-50. Resolution Employing Planning Consultant Services to the Town of Wappinger 2010-51. Resolution Appointing Certified Public Accountants to Audit the Accounts and Reports of the Supervisor, Town Clerk, and Town Justices for the Town of Wappinger 2010-52. Resolution Authorizing the Recruitment of Certain Candidates to Fill Vacancies within the Town of Wappinger 2010-53. Resolution Authorizing Attendance and Designating a Representative and Alternate to the Association of Towns Annual Meeting 2010-55. Resolution Appointing Town Fire and EMS Coordinator Town of Wappinger Page 2 Printed 12/31/2009 r Reorganization Meeting Agenda January 4, 2010 XII. Items for Special Consideration XIII. New Business XIV. Town Board Review of Vouchers 2010-54. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XV. Agreement for the Expenditure of Highway Monies Document - Colsey XVI. Adjournment Town of Wappinger Page 3 Printed 1213112009 Town of Wappinger Reorganization Meeting Minutes 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Chris Masterson 845-297-5771 Monday, January 4, 2010 7:00 PM Town Hall 1 IV. V. 1yl P 6:30 PM - Swearing in Ceremony of Town Board Call to Order 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 Ismay Czarniecki Town of Wappinger Councilwoman Present Joseph Paoloni Town of Wappinger Councilman Present Salute to the Flag Adoption of Agenda Councilman Bettina Statement Councilman Bettina noticed that there were appointments on the Agenda. He also noted that there was a Resolution for advertising for vacant positions at the end of the Agenda. Supervisor Colsey informed the Councilman that the Resolutions will be left on the Agenda. Motion To: adopt the Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Joseph Paoloni, Councilman SECONDER: Vincent Bettina, Councilman AYES: Czarniecki, Colsey, Beale, Bettina, Paoloni Minutes Approval Monday, December 21, 2009 ✓ Vote Record - Acceptance of Minutes for December 21 2009 7:00 PM Yes/Aye No/Nay Abstain Absent Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Accepted William Beale Initiator 0 ❑ ❑ ❑ ❑ Accepted as Amended Vincent Bettina Seconder 8 ❑ ❑ ❑ ❑ Tabled IsmayCzarniecki Voter __ 0 ❑ ❑ __ ❑ Joseph Paoloni Voter D ❑ ❑ ❑ Correspondence Log RESOLUTION: 2010-1 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. Town of Wappinger Page I Printed 1/1212010 Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES' -2010-1 '' Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter El ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder 8 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. VII. Public Portion Motion To: open the floor to comments RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Joseph Paoloni, Councilman AYES: Czarniecki, Colsey, Beale, Bettina, Paoloni Comments on the Agenda Mary Schmalz was first to speak. She commented on Resolution 2010-10 and 2010-11. Supervisor Colsey explained the Resolutions for the resident. Mrs. Schmalz asked if recreation programs are evaluated to see if they pay for themselves. Supervisor Colsey commented on specific programs that have been adjusted so that revenues meet expenses. The summer camp actually loses money and is subsidized by all Town residents. Discussion followed. Councilman Beale noted that the Town will never break even on the summer camp. Mrs. Schmalz replied that there are other neighboring towns that do break even. Councilman Beale recommended setting up a discussion on this topic at a future Meeting. Mrs. Schmalz then asked about the appointment to the Recreation Committee. Supervisor Colsey explained the Resolution. Mrs. Schmalz then asked whether the Recreation Liaison would be able to claim mileage. Supervisor Colsey answered that Ralph Holt does not submit mileage vouchers. Discussion followed. Mrs. Schmalz then asked about Resolution 2010-38 and the Resolution 2010-44. Discussion followed. Joe Dauzat was the next resident to speak. He recommends eliminating all recreation programs. He questioned how the Town could justify paying for and providing recreation programs as they are not a function of town government. Councilman Beale replied that this is why the Board pays attention to registration numbers to ensure that programs, such as baton twirling, pay for themselves. He feels that there is an obligation on the Town to provide recreation programs. Motion To: close the floor RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Vincent Bettina, Councilman AYES: Czarniecki, Colsey, Beale, Bettina, Paoloni VIII. Resolutions RESOLUTION: 2010-2 Resolution Authorizing Change Order No. 2 for Highway Services Garage HVAC Project WHEREAS, the Engineers to the Town, Morris Associates Engineering Consultants, PLLC, have recommended that the Town Board approve Change Order No. 2 to the Contract for Highway Services Garage HVAC Project as per letter dated December 16, 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. Town of Wappinger Page 2 Printed 1/1212010 11 Reorganization Meeting Minutes January 4, 2010 2. The Town Board hereby approves Change Order No. 2 in the amount of Twelve Thousand, Six Hundred Fifteen Dollars and 50/100 ($12,615.50), dated December 15, 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 Fifty Six Thousand, Four Hundred Seventy -Four Dollars and 00/100 ($256,474.00), for the reasons and associated costs set forth in the letter dated December 16, 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 -2010-2 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ ❑ Tabled Vincent Bettina Initiator a ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter p ❑ ❑ ❑ ❑ Withdrawn Jos h Paoloni Voter p ❑ ❑" ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-3 Resolution Authorizing the Production and Distribution of an Annual Town of Wappinger Calendar of Events WHEREAS, the Town of Wappinger has annually produced and distributed a Town Recreation Guide and notices of events to include bulk pick-up; and WHEREAS, the Town Board has determined that it is in the best interests of the Town of Wappinger to consolidate the production and distribution of known events to a document entitled the Town of Wappinger Calendar of Events; and WHEREAS, the Town Supervisor has distributed a draft of the proposed Calendar of Events in advance of the scheduled meeting for consideration by the Town Board. NOW, THEREFORE, BE IT RESOLVED, that the Town Board has determined it in the best interests of the Town of Wappinger to consolidate the production and distribution of known events to a document entitled the Town of Wappinger Calendar of Events. BE IT FURTHER RESOLVED, that the Town Supervisor is authorized and directed to gain quotations for the production and distribution of the Town of Wappinger Calendar of Events for consideration by the Town Board. BE IT FURTHER RESOLVED, that the Town Board authorizes the posting of the Town of Wappinger Calendar of Events to the Town website, including all related registration documents. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-3 0 Adopted Yes/Aye No/Nay Abstain Absent Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended ❑ Defeated William Beale Seconder El ❑ p ❑ Tabled Vincent Bettina Voter El ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Initiator 0 ❑ ❑ ❑ Joseph Paoloni Voter El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-4 Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with Section 2, Parcel 1, Meadowood Subdivision Together with Maintenance Agreement Secured by Irrevocable Letter of Credit WHEREAS, Meadowood Investors, LLC (hereinafter "Applicant"), had previously made application to the Town of Wappinger Planning Board to approve a subdivision of lands Town of Wappinger Page 3 Printed 1/1212010 Reorganization Meeting Minutes January 4, 2010 more particularly described in a subdivision plat entitled "Section 2, Parcel 1, Meadowood Subdivision", prepared by Lawrence J. Paggi, P.E., P.C., dated August 1, 2002, and last revised October 6, 2004; and WHEREAS, the Town of Wappinger Planning Board granted Final Subdivision Plat Approval, by Resolution dated February 2, 2004, subject to, and conditioned upon, fulfillment of the conditions set forth in the aforementioned Resolution, and subject to certain improvements being made and constructed, as set forth in the aforesaid Subdivision Map and related Contract Drawings, including dedication of the roads for Section 2, Parcel 1, Meadowood Subdivision, all in accordance with the Town of Wappinger Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code; and WHEREAS, Meadowood Investors, LLC purchased the Subdivision from the Applicant and has completed development of the subdivision, including all of the improvements as required by the Resolution of Final Subdivision Approval; and WHEREAS, the Applicant has tendered to the Town of Wappinger the following documents: an Irrevocable Offer of Cession and Dedication dated December 6, 2004, which was filed in the Dutchess County Clerk's Office on February 8, 2005 as document number 02 2005 1233; original deed for road dedication of Meadowood Lane and Truffle Ridge Road executed by Meadowood Investors, LLC by Michael G. Meyers, dated December 6, 2004, together with accompanying TP -584 and RP -5217; original Grant of Permanent Easement for Sewer, Storm Sewer and Water Purposes duly executed by Meadowood Investors, LLC by Michael G. Meyers, dated December 6, 2004, together with accompanying TP -584; original Grant of Snow Easement duly executed by Meadowood Investors, LLC by Michael G. Meyers, dated December 6, 2004, together with accompanying TP -584; original Commitment for Title Insurance issued by First American Title Insurance Company of New York bearing Title No. PA -8354/756D-02002; original Performance Agreement secured by an Irrevocable Letter of Credit duly executed by Meadowood Investors, LLC by Michael G. Meyers, dated December 14, 2004; and original Irrevocable Letter of Credit issued by Mahopac National Bank in favor of the Town of Wappinger bearing number 200450, all in recordable form and approved by the Attorney to the Town, Albert P. Roberts, by letter dated February 1, 2005; and WHEREAS, the Town Board has determined it is in the best interest of the residents of the Town of Wappinger, particularly the residents of Section 2, Parcel 1, Meadowood Subdivision, to accept the roads, easements, utilities and other public improvements that have been constructed in accordance with the original Resolution of Subdivision Plat Approval; and WHEREAS, pursuant to Subdivision Regulations of the Town of Wappinger, Meadowood Investors, LLC, is required to guarantee that the quality and workmanship of the improvements accepted by the Town will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town; and WHEREAS, to guarantee the quality and workmanship of the public improvements, Meadowood Investors, LLC, has executed a Maintenance Agreement secured by an Irrevocable Letter of Credit bearing number 200549, issued in favor of the Town of Wappinger by Mahopac National Bank in the principal sum of Two Hundred Thirty -Nine Thousand Dollars ($239,000.00); and WHEREAS, as additional security to secure the obligation that the improvements will be free from defects, David Stenger, a Member of Meadowood Investors, LLC, has further agreed to personally guarantee the obligations of Meadowood Investors, LLC as set forth herein. 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 that it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Section 2, Parcel 1, Meadowood Subdivision, to accept the roads known as Meadowood Lane and Truffle Ridge Road, and related easements, utilities and other public improvements made and constructed in connection with Section 2, Parcel 1, Meadowood Subdivision, and, the Town Board hereby accepts same upon delivery of the original Maintenance Agreement and Irrevocable Letter of Credit above mentioned. 3. The Town Supervisor, Christopher J. Colsey, Engineer to the Town, Robert J. Gray, and Attorney to the Town, Albert P. Roberts, are authorized and directed to take whatever steps are necessary to have the aforementioned Deed, Easements and related Bills of Sale, if any, recorded and/or filed in the Office of the Dutchess County Clerk and to execute any and all documents necessary for such recording and/or filing, upon a determination that the aforesaid documents are delivered free and clear of any liens or encumbrances and are otherwise in compliance with the Town's Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code. 4. The Maintenance Agreement executed on December 18, 2009, by Meadowood Investors, LLC with an address of P.O. Box 310, LaGrangeville, New York, 12540, as Obligor, Town of Wappinger Page 4 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 in favor of the Town of Wappinger, as Obligee, is accepted as the guarantee that the quality and workmanship of the road and other public improvements will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town as required by the Subdivision Regulations of the Town of Wappinger. 5. The Irrevocable Letter of Credit issued by Mahopac National Bank, bearing number 200549 and issued in favor of the Town of Wappinger in the principal sum of Two Hundred Thirty -Nine Thousand Dollars ($239,000.00), securing the obligations set forth in the Maintenance Agreement, is hereby accepted as security for the Maintenance Agreement. 6. The personal guarantee issued by David Stenger, incorporated into the Maintenance Agreement, in favor of the Town of Wappinger, securing the obligations set forth in the Maintenance Agreement, is hereby accepted as additional security for the Maintenance Agreement. 7. The Town Board acknowledges that the developer, Meadowood Investors, LLC has completed all of the work required by the Planning Board's Resolution of Final Subdivision Plat Approval, dated February 2, 2004, and that the Performance Agreement originally executed by Meadowood Investors, LLC by Michael G. Meyers on December 14, 2004, has been fully honored, and the Town Board hereby authorizes the Town Clerk to release the original Irrevocable Letter of Credit issued by Mahopac National Bank in favor of the Town of Wappinger, bearing number 200450, upon the Town Clerk's receipt of the above referenced Irrevocable Letter of Credit in the sum of Two Hundred Thirty Nine Thousand Dollars ($239,000.00), in the form acceptable to the Attorney to the Town. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-4 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Seconder ❑ ❑ El ❑ ❑ Defeated William Beale Initiator a 13 ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter ❑ EI ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-5 Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Tuscany Subdivision Together with Maintenance Agreement Secured by Irrevocable Letter of Credit WHEREAS, Creekview Holdings, LTD. (hereinafter "Applicant"), had previously made application to the Town of Wappinger Planning Board to approve a subdivision of lands more particularly described in a subdivision plat entitled "Tuscany Subdivision", prepared by M.A. Day Engineering PC, dated October 14, 2002; and WHEREAS, the Town of Wappinger Planning Board granted Preliminary and Final Subdivision Plat Approval, by Resolution dated February 7, 2005, and Final Subdivision Plat Approval, by Resolution dated February 6, 2006, subject to, and conditioned upon, fulfillment of the conditions set forth in the aforementioned Resolution, and subject to certain improvements being made and constructed as set forth in the aforesaid Subdivision Map and related Contract Drawings, including dedication of the road for the Tuscany Subdivision, all in accordance with the Town of Wappinger Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code; and WHEREAS, Creekview Holdings, LTD. has completed development of the subdivision, including all of the improvements as required by the Resolution of Final Subdivision Approval; and WHEREAS, the Applicant has tendered to the Town of Wappinger the following documents: an Irrevocable Offer of Cession and Dedication dated January 31, 2006, which was filed in the Dutchess County Clerk's Office on February 23, 2006 as document number 02 2006 1575; original deed for road dedication of Tuscany Drive executed by Creekview Holdings, LTD. by David W. Stenger, dated January 31, 2006, together with accompanying TP -584 and RP -5217; original Grant of Snow Easements #1 and #2 duly executed by Creekview Holdings, LTD. by David W. Stenger, dated January 31, 2006, together with accompanying TP -584; original Grant of Permanent Easements for Drainage Purposes duly executed by Creekview Holdings, LTD. by David W. Stenger, dated February 2006, together with accompanying TP - Town of Wappinger Page 5 Printed 1/1212010 Reorganization Meeting Minutes January 4, 2010 584; original Declaration of Common Driveway Easement duly executed by Creekview Holdings, LTD. by David W. Stenger, dated February 2006; original Policy for Title Insurance issued by United General Title Insurance Company bearing Policy No. 3 51913 77; original Performance Agreement secured by an Irrevocable Letter of Credit duly executed by Creekview Holdings, LTD. by David W. Stenger, dated February 2, 2006; and original Irrevocable Letter of Credit issued by Mahopac National Bank in favor of the Town of Wappinger bearing number 200573, all in recordable form and approved by the Attorney to the Town, Albert P. Roberts, by letter dated February 8, 2006; and WHEREAS, the Town Board has determined it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Tuscany Subdivision, to accept the roads, easements, utilities and other public improvements that have been constructed in accordance with the original Resolution of Subdivision Plat Approval; and WHEREAS, pursuant to Subdivision Regulations of the Town of Wappinger, Creekview Holdings, LTD. is required to guarantee that the quality and workmanship of the improvements accepted by the Town will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town; and WHEREAS, to guarantee the quality and workmanship of the public improvements, Creekview Holdings, LTD., has executed a Maintenance Agreement secured by an Irrevocable Letter of Credit bearing number 200573, issued in favor of the Town of Wappinger by Mahopac National Bank in the principal sum of One Hundred Thirty -Six Thousand, Four Hundred Forty Dollars ($136,440.00); and WHEREAS, as additional security to secure the obligation that the improvements will be free from defects, David W. Stenger, as President of Creekview Holdings, LTD., has further agreed to personally guarantee the obligations of Creekview Holdings, LTD. as set forth herein. 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 that it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Tuscany Subdivision, to accept the road known as Tuscany Drive, and related easements, utilities and other public improvements made and constructed in connection with the Tuscany Subdivision, and, the Town Board hereby accepts same upon delivery of the original Maintenance Agreement and Irrevocable Letter of Credit above mentioned. 3. The Town Supervisor, Christopher J. Colsey, Engineer to the Town, Robert J. Gray, and Attorney to the Town, Albert P. Roberts, are authorized and directed to take whatever steps are necessary to have the aforementioned Deed, Easements and related Bills of Sale, if any, recorded and/or filed in the Office of the Dutchess County Clerk and to execute any and all documents necessary for such recording and/or filing, upon a determination that the aforesaid documents are delivered free and clear of any liens or encumbrances and are otherwise in compliance with the Town's Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code. 4. The Maintenance Agreement executed on December 18, 2009, by Creekview Holdings, LTD. with an address of 2537 Route 52, Suite 16, Hopewell Junction, New York 12533, as Obligor, in favor of the Town of Wappinger, as Obligee, is accepted as the guarantee that the quality and workmanship of the road and other public improvements will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town as required by the Subdivision Regulations of the Town of Wappinger. 5. The Irrevocable Letter of Credit issued by Mahopac National Bank, bearing number 200573 and issued in favor of the Town of Wappinger in the principal sum of One Hundred Thirty -Six Thousand, Four Hundred Forty Dollars ($136,440.00) securing the obligations set forth in the Maintenance Agreement, is hereby accepted as security for the Maintenance Agreement. 6. The personal guarantee issued by David W. Stenger, incorporated into the Maintenance Agreement, in favor of the Town of Wappinger, securing the obligations set forth in the Maintenance Agreement, is hereby accepted as additional security for the Maintenance Agreement. 7. The Town Board acknowledges that the developer, Creekview Holdings, LTD. has completed all of the work required by the Planning Board's Resolution of Preliminary and Final Subdivision Plat Approval dated February 7, 2005, and Resolution of Final Subdivision Plat Approval dated February 6, 2006, and that the Performance Agreement originally executed by Creekview Holdings, LTD. by David W. Stenger on February 2, 2006, has been fully honored, and the Town Board hereby authorizes the Town Clerk to release the original Irrevocable Letter of Credit issued by Mahopac National Bank in favor of the Town of Wappinger bearing number 200573 upon the Town Clerk's receipt of the above referenced Irrevocable Letter of Credit in the sum of One Hundred Thirty -Six Thousand, Four Hundred Town of Wappinger Page 6 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 Forty Dollars ($136,440.00) in the form acceptable to the Attorney to the Town. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-5 RI Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Adoptedfeated Christopher Colsey Voter ❑ ❑ 2 p ❑ William Beale Initiator a ❑ ❑ ❑ Tabled Vincent Bettina Seconder a ❑ ❑ El ❑ Withdrawn Ismay Czarniecki Voter El ❑ ❑ ❑ Joseph Paoloni Voter ❑ RI ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-6 Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Kablaoui Subdivision Together with Maintenance Agreement Secured by Surety Bond WHEREAS, Mahmoud S. Kablaoui (hereinafter "Applicant") had previously made application to the Town of Wappinger Planning Board to approve a subdivision of lands more particularly described in a subdivision plat entitled "Subdivision of the Lands of Kablaoui", prepared by Hayward and Pakan Associates, dated July 7, 1987, and last revised January 6, 2000; and WHEREAS, the Town of Wappinger Planning Board granted Final Subdivision Plat Approval, by Resolution dated July 19, 1999, subject to, and conditioned upon, fulfillment of the conditions set forth in the aforementioned Resolution, and subject to certain improvements being made and constructed as set forth in the aforesaid Subdivision Map and related Contract Drawings, including dedication of the roads for Lands of Kablaoui, all in accordance with the Town of Wappinger Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code; and WHEREAS, Morgan Homes, Inc. now owns the property and has completed development of the subdivision, including all of the improvements as required by the Resolution of Final Subdivision Approval; and WHEREAS, the Applicant has tendered to the Town of Wappinger the following documents: an Irrevocable Offer of Cession and Dedication dated January 7, 2000, which was filed in the Dutchess County Clerk's Office on January 10, 2000 as document number 02 2000 316; original deed for road dedication of Morgan Court executed by Nasouhi N. Kablawi by Mahmoud S. Kablaoui, his attorney in fact, dated January 7, 2000, together with accompanying TP -584 and RP -5217; original Grant of Snow Easement duly executed by Nasouhi N. Kablawi by Mahmoud S. Kablaoui, his attorney in fact, dated January 7, 2000, together with accompanying TP -584; revised Irrevocable Offer of Cession and Dedicated dated May 9, 2002, and recorded in the Dutchess County Clerk's Office on July 19, 2002 as document number 02 2002 7063 executed by Nasouhi N. Kablawi, together with accompanying TP -584; revised Grant of Snow Easement dated April 12, 2002 executed by Nasouhi N. Kablawi, together with TP -584; original Drainage Easement duly executed by Nasouhi N. Kablawi by Mahmoud S. Kablaoui, his attorney in fact, dated January 7, 2000, together with accompanying TP -584; original Commitment of Title Insurance issued by Lawyers Title Insurance Corporation bearing Title No. 103 85-LTI/B; original Performance Agreement secured by a Surety Bond duly executed by Nasouhi N. Kablawi by Mahmoud S. Kablaoui, his attorney in fact, dated January 7, 2000; and original Bond issued by Frontier Insurance Company in favor of the Town of Wappinger bearing Bond No. 130292, all in recordable form and approved by the Attorney to the Town, Albert P. Roberts, by letter dated January 7, 2000; and WHEREAS, the Town Board has determined it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Kablaoui Subdivision, to accept the roads, easements, utilities and other public improvements that have been constructed in accordance with the original Resolution of Subdivision Plat Approval; and WHEREAS, pursuant to Subdivision Regulations of the Town of Wappinger, Morgan Homes, Inc. is required to guarantee that the quality and workmanship of the improvements accepted by the Town will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town; and WHEREAS, to guarantee the quality and workmanship of the public improvements, Morgan Homes, Inc., has executed a Maintenance Agreement secured by a Surety Bond bearing Town of Wappinger Page 7 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 number 16BSBFP9949, issued in favor of the Town of Wappinger by Hartford Fire Insurance Company in the principal sum of Forty -Three Thousand, Seven Hundred Thirty -Seven Dollars ($43,737.00); and WHEREAS, as additional security to secure the obligation that the improvements will be free from defects, Jeffrey M. Morgan, as President of Morgan Homes, Inc., has further agreed to personally guarantee the obligations of Morgan Homes, Inc. as set forth herein. 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 that it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Kablaoui Subdivision, to accept the road known as Morgan Court, and related easements, utilities and other public improvements made and constructed in connection with the Kablaoui Subdivision, and, the Town Board hereby accepts same upon delivery of the original Maintenance Agreement and Surety Bond above mentioned. 3. The Town Supervisor, Christopher J. Colsey, Engineer to the Town, Robert J. Gray, and Attorney to the Town, Albert P. Roberts, are authorized and directed to take whatever steps are necessary to have the aforementioned Deed, Easements and related Bills of Sale, if any, recorded and/or filed in the Office of the Dutchess County Clerk and to execute any and all documents necessary for such recording and/or filing, upon a determination that the aforesaid documents are delivered free and clear of any liens or encumbrances and are otherwise in compliance with the Town's Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code. 4. The Maintenance Agreement executed on December 22, 2009, by Morgan Homes, Inc. with an address of 39 Verplanck Avenue, Hopewell Junction, New York 12533, as Obligor, in favor of the Town of Wappinger, as Obligee, is accepted as the guarantee that the quality and workmanship of the road and other public improvements will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town as required by the Subdivision Regulations of the Town of Wappinger. 5. The Surety Bond issued by Hartford Fire Insurance Company, bearing number 16BSBFP9949 and issued in favor of the Town of Wappinger in the principal sum of Forty - Three Thousand Seven Hundred Thirty -Seven Dollars ($43,737.00) securing the obligations set forth in the Maintenance Agreement, is hereby accepted as security for the Maintenance Agreement. 6. The personal guarantee issued by Jeffrey M. Morgan, incorporated into the Maintenance Agreement, in favor of the Town of Wappinger, securing the obligations set forth in the Maintenance Agreement, is hereby accepted as additional security for the Maintenance Agreement. 7. The Town Board acknowledges that the developer, Morgan Homes, Inc. has completed all of the work required by the Planning Board's Resolution of Final Subdivision Plat Approval dated July 19, 1999, and that the Performance Agreement originally executed by Nasouhi N. Kablawi on January 7, 2000, has been fully honored, and the Town Board hereby authorizes the Town Clerk to release the original Bond issued by Frontier Insurance Company in favor of the Town of Wappinger bearing Bond # 130292 upon the Town Clerk's receipt of the above referenced Surety Bond in the sum of Forty -Three Thousand, Seven Hundred Thirty - Seven Dollars ($43,737.00) in the form acceptable to the Attorney to the Town. The foregoing was put to a vote which resulted as follows: ✓'Vote Record- Resolution RES -2010-6 Yes/Aye No/Nay Abstain Absent ® Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Tabled ❑ withdrawn Ismay Czarniecki Voter 0 ❑ El 11 Joseph Paoloni Voter 8 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 8 Printed 1/12/2010 r FF F, Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-7 Resolution Accepting Roads, Easements, Utilities and Other Public Improvements Constructed in Connection with the Woods Edge Subdivision Together with Maintenance Agreement Secured by Stand -By Letter of Credit WHEREAS, Michael D. Cornell (hereinafter "Applicant"), had previously made application to the Town of Wappinger Planning Board to approve a subdivision of lands more particularly described in a subdivision plat entitled "Woods Edge Subdivision", prepared by William H. Povall, III, P.E., of Povall Engineering, PLLC, last dated December 20, 2004; and WHEREAS, the Town of Wappinger Planning Board granted Preliminary and Final Subdivision Plat Approval, by Resolution dated July 18, 2005, subject to, and conditioned upon, fulfillment of the conditions set forth in the aforementioned Resolution, and subject to certain improvements being made and constructed as set forth in the aforesaid Subdivision Map and related Contract Drawings, including dedication of the roads for Woods Edge Subdivision, all in accordance with the Town of Wappinger Subdivision Regulations, Zoning Code, Highway Specifications, and Rules and Regulations of the Town Code; and WHEREAS, JBR Construction Corp. purchased the Subdivision from the Applicant and has completed development of the subdivision, including all of the improvements as required by the Resolution of Preliminary and Final Subdivision Approval; and WHEREAS, the Applicant has tendered to the Town of Wappinger the following documents: an Irrevocable Offer of Cession and Dedication for Road Parcel dated April 5, 2006, which was filed in the Dutchess County Clerk's Office on April 18, 2006 as document number 02 2006 3032; original deed for road dedication of Paulette Lane executed by Michael D. Cornell, dated April 5, 2006, together with accompanying TP -584 and RP -5217; original Grant of Snow Easement duly executed by Michael D. Cornell, dated April 5, 2006, together with accompanying TP -584; original Grant of Permanent Easements for Sewer, Storm Sewer and Water Purposes duly executed by Michael D. Cornell, dated April 5, 2006, together with accompanying TP -584; original Commitment for Title Insurance issued by First American Title Insurance Company of New York bearing Title No. RCA -813-36978; original Performance Agreement secured by Letter of Credit duly executed by JBR Construction Corp. by Jeff Hunt, dated October 31, 2006; and original Letter of Credit issued by M&T Bank in favor of the Town of Wappinger bearing number SB -909685-2000, all in recordable form and approved by the Attorney to the Town, Albert P. Roberts, by letter dated April 6, 2006; and WHEREAS, the Town Board has determined it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Woods Edge Subdivision, to accept the roads, easements, utilities and other public improvements that have been constructed in accordance with the original Resolution of Subdivision Plat Approval; and WHEREAS, pursuant to Subdivision Regulations of the Town of Wappinger, JBR Construction Corp. is required to guarantee that the quality and workmanship of the improvements accepted by the Town will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town; and WHEREAS, to guarantee the quality and workmanship of the public improvements, JBR Construction Corp., has executed a Maintenance Agreement secured by a Stand-by Letter of Credit bearing number SB -909685-2000, issued in favor of the Town of Wappinger by M&T Bank in the principal sum of Sixty -One Thousand, Two Hundred Dollars ($61,200.00); and WHEREAS, as additional security to secure the obligation that the improvements will be free from defects, Jeff Hunt, as President of JBR Construction Corp., has further agreed to personally guarantee the obligations of JBR Construction Corp. as set forth herein. 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 that it is in the best interest of the residents of the Town of Wappinger, particularly the residents of the Woods Edge Subdivision, to accept the road known as Paulette Lane, and related easements, utilities and other public improvements made and constructed in connection with the Woods Edge Subdivision, and, the Town Board hereby accepts same upon delivery of the original Maintenance Agreement and Stand-by Letter of Credit above mentioned. 3. The Town Supervisor, Christopher J. Colsey, Engineer to the Town, Robert J. Gray, and Attorney to the Town, Albert P. Roberts, are authorized and directed to take whatever steps are necessary to have the aforementioned Deed, Easements and related Bills of Sale, if any, recorded and/or filed in the Office of the Dutchess County Clerk and to execute any and all documents necessary for such recording and/or filing, upon a determination that the aforesaid documents are delivered free and clear of any liens or encumbrances and are otherwise in compliance with the Town's Subdivision Regulations, Zoning Code, Highway Specifications, Town of Wappinger Page 9 Printed 1112/2010 Mpptinn Minutes January 4, 2010 and Rules and Regulations of the Town Code. 4. The Maintenance Agreement executed on December 23, 2009, by JBR Construction Corp. with an address of 1061 Route 376, Wappingers Falls, New York 12590, as Obligor, in favor of the Town of Wappinger, as Obligee, is accepted as the guarantee that the quality and workmanship of the road and other public improvements will be free from defects in materials and workmanship for a period of one year from the date of acceptance by the Town as required by the Subdivision Regulations of the Town of Wappinger. 5. The Stand-by Letter of Credit issued by M&T Bank, bearing number SB -909685- 2000 and issued in favor of the Town of Wappinger in the principal sum of Sixty -One Thousand, Two Hundred Dollars ($61,200.00) securing the obligations set forth in the Maintenance Agreement, is hereby accepted as security for the Maintenance Agreement. 6. The personal guarantee issued by Jeff Hunt, incorporated into the Maintenance Agreement, in favor of the Town of Wappinger, securing the obligations set forth in the Maintenance Agreement, is hereby accepted as additional security for the Maintenance Agreement. 7. The Town Board acknowledges that the developer, JBR Construction Corp. has completed all of the work required by the Planning Board's Resolution of Preliminary and Final Subdivision Plat Approval dated July 18, 2005, and that the Performance Agreement originally executed by JBR Construction Corp. by Jeff Hunt on October 31, 2006, has been fully honored, and the Town Board hereby authorizes the Town Clerk to release the original Irrevocable Letter of Credit issued by M&T Bank in favor of the Town of Wappinger bearing number SB -909685- 2000 upon the Town Clerk's receipt of the above referenced Stand-by Letter of Credit in the sum of Sixty -One Thousand, Two Hundred Dollars ($61,200.00) in the form acceptable to the Attorney to the Town. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution RES -2010-7 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ _ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Initiator ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-8 Resolution Amending the Town of Wappinger Schedule of Business Operations WHEREAS, the Town of Wappinger maintains business hours for Town Hall employees Monday through Friday, 8:30am through 4:00pm, for a total of thirty-five (35) hours per week; and WHEREAS, the Town Board has approved numerous improvements to Town Hall in an effort to control energy costs such as motion controlled lighting, programmable thermostats and high efficiency HVAC components; and WHEREAS, the Town Hall regularly experiences after hour visits from persons unable to access Town Hall during the current business hours; and WHEREAS, the Town Board has considered the following revisions to the Town of Wappinger schedule of business operations: • Weekly business operation days from Monday through Thursday • Daily business operation days from 8:30am through 6pm • Daily lunch break of forty-five (45 minutes); and WHEREAS, each full day of vacation, personal or sick time leave shall be calculated as 8.75 hours; and WHEREAS, all non-essential appliances and equipment shall be shut down or adjusted to their lowest level of energy utilization. NOW, THEREFORE, BE IT RESOLVED, that the Town Board has considered the aforementioned revisions to the Town of Wappinger schedule of business operations and hereby authorizes such revisions effective February 1, 2010. BE IT FURTHER RESOLVED, that the Town Clerk and Town Supervisor are authorized and directed to provide public notice through publication in the official Town newspapers, postings on the public notice board, website and governmental television channels, Town of Wappinger Page 10 Printed 1112/2010 Janization Meeting Minutes Januar and written notice to all neighboring governmental agencies. BE IT FURTHER RESOLVED, that the Town Board reserves the right to review, audit and modify the revised Town of Wappinger schedule of business operations after a period of ninety (90) days to ensure its benefit to the residents of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ❑ Adopted MOVER: William Beale, Councilman Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Initiator 0 ❑ 0 0 0 Defeated William Beale Voter ❑ 21 ❑ 0 ❑ Tabled Vincent Bettina Seconder ❑ a 0 ❑ ❑ Withdrawn Ismay Czarniecki Voter ❑0 Voter ❑ 0 ❑ ❑ los h Paoloni Voter ❑ El ❑ 13 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby defeated. Motion To: amend Resolution 2010-09 RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Vincent Bettina, Councilman AYES: Colsey, Beale, Bettina, Czarniecki, Paoloni RESOLUTION: 2010-9 Resolution Directing the Use of Town of Wappinger Appointed Professionals and Consultants WHEREAS, the Town of Wappinger utilizes various professionals and consultants to provide services necessary to the functions of local government; and WHEREAS, the Town Board has determined it in the best interests of the Town of Wappinger to maintain strict fiduciary controls to minimize the impact of expenses upon its residents; and WHEREAS, the Town appointed professionals and consultants, and the projects for which they are assigned, can significantly contribute to expenses within the control of the Town Board. NOW, THEREFORE, BE IT RESOLVED, that the Town Board has determined that the authority to utilize Town appointed professionals and consultants shall be limited to the Town Supervisor, Town Board, Town Highway Superintendent and Town Clerk. BE IT FURTHER RESOLVED, that the Town Supervisor is authorized and directed to implement an internal policy for which no assignments to the Town appointed professionals and consultants, outside the specific authorities of the Town Highway Superintendent and Town Clerk, shall be made without the express consent of the Town Supervisor. BE IT FURTHER RESOLVED, that the Town of Wappinger Planning Board and Town of Wappinger Zoning Board of Appeals shall be exempted from this policy for all matters in which an adequate escrow has been established. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-9 0 Adopted Yes/Aye No/Nay Abstain Absent Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Seconder El ❑ ❑ ❑ ❑ Withdrawn Ismay Czarnecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. 2010 Town of Wappinger Page 11 Printed 111212010 Minutes RESOLUTION: 2010-10 January 4, 2010 Resolution Authorizing the Schedule of Fees for 2010 Town of Wappinger Recreation Programs WHEREAS, the Town Board regularly reviews its various schedules of fees in respect to Town functions; and WHEREAS, the Town Board has determined it to be in the best interests of the Town of Wappinger to maintain revenues consistent with the expense incurred to operate the program; and WHEREAS, the Town of Wappinger offers a seven (7) week day camp to resident youths at the total program cost of $125 for the daily six -hour program and $175 for the daily seven -hour (extended) program; and WHEREAS, State regulations require certain criteria in respect to personnel and equipment to maintain a municipally sponsored day camp; and WHEREAS, the expenses have routinely outpaced the revenues collected to operate the program; and WHEREAS, the Town Board has considered the following fees and policies in an effort to balance the expenses incurred with adequate revenues: ■ An increase in the total program cost of the seven week, six -hour per day camp fee to $200 per resident youth ■ An increase in the total program cost of the seven week, seven -hour day camp fee to $250 per resident youth ■ Elimination of inclement weather pay to hourly summer camp personnel NOW, THEREFORE, BE IT RESOLVED, that the Town Board has considered the aforementioned summer day camp fees and policies and has determined such to be reasonable in maintaining revenues consistent with the expenses incurred to operate the respective programs and adopts such for fiscal year 2010. BE IT FURTHER RESOLVED, that the Town Supervisor is authorized and directed to amend the Town of Wappinger Recreation Fee schedule in accordance with the aforementioned fees. The foregoing was put to a vote which resulted as follows: Vote Record - ResolutionRES-2010-10 Yes/Aye No/Nay Abstain Absent„ 0 Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter D ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ® ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter D ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-11 Resolution Authorizing the Schedule of Fees for 2010 Town of Wappinger Recreation Programs WHEREAS, the Town Board regularly reviews it various schedules of fees in respect to Town functions; and WHEREAS, the Town Board has determined it to be in the best interests of the Town of Wappinger to maintain revenues consistent with the expense incurred to operate the program; and WHEREAS, the Town Board has determined it to be in the best interests of the Town of Wappinger that all requests for park or field utilization shall include a Certificate of Insurance with the Town of Wappinger named as an additional insured party and that such insurance shall be maintained throughout the term of park or field utilization; and WHEREAS, the following (A Fund) recreation fees are proposed for 2010: Program 2009 Fee 2010 Fee Aerobics 30 35 Adult Volleyball 30 35 Baton Twirling 30 35 Summer Basketball 30 30 Town of Wappinger Page 12 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 Winter Basketball 30 30 Fishing (Individual) 55 55 Family Fishing 55 55 Gymnastics 45 45 Tennis 30 30 Adult Swimming 30 30 WHEREAS, the following (A Fund) park fees are proposed for 2010: Program 2009 Fee 2010 Fee Park Use (1 day/<50 persons) 25 50 Park Use (1 day/>50 persons) 50 75 Park Use (1 day/>100 persons) 50 100 Field Use (1 day per field) 25 25 Field Use w/ lights (1 day per field) 100 125 League Use (>50% residents) 200 200 (max 10 games) League Use (<50% residents) 200 350 (max 10 games) League Use w/ lights add per game 75 100 NOW, THEREFORE, BE IT RESOLVED, that the Town Board has determined the aforementioned fees to be reasonable in maintaining revenues consistent with the expenses incurred to operate the respective programs and adopts such for fiscal year 2010. BE IT FURTHER RESOLVED, that the Town Supervisor is authorized and directed to amend the Town of Wappinger Recreation Fee schedule in accordance with the aforementioned fees. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-11 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 0 ❑ 0 ❑ Defeated William Beale Voter a ❑ p 0 ❑ Tabled Vincent Bettina Initiator El ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Seconder RI ❑ ❑ 0 Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-56 Resolution Adopting an Amended Fee Schedule in Respect to Fire Code Enforcement Municipal Services WHEREAS, the Town of Wappinger Town Board routinely reviews its Fee Schedule as contained within the Town of Wappinger Town Code for accuracy and consistency with the current economic environment; and WHEREAS, the Town Fire Inspector has presented the proposed Fee Schedule in respect to the municipal services of Fire Code (1203) Enforcement: Fee Description 2009 Fee 2010 Fee Operational Permit $150.00 $200.00 Place of Assembly $150.00 $200.00 Multi Family 3-10 units $150.00 $200.00 11-50 Units $225.00 $275.00 50+ Units $300.00 $350.00 WHEREAS, the Town Fire Inspector has further presented the proposed Fee Schedule amendment in respect to the municipal permit and inspection processes of fire alarm installations to One Hundred Fifty Dollars and 00/100 ($150.00); and WHEREAS, the Town Board has deliberated upon the proposed Fee Schedule and has determined such to be appropriate. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby directs the Town Attorney to amend the Town of Wappinger Town Code, through the development of Local Law proceedings, in accordance with the proposed Fee Schedule in respect to the municipal services of Fire Code Enforcement. Town of Wappinger Page 13 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: Vote Record -Resolution RES -2010-56 Yes/Aye No/Nay ._Abstain. Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ 11 Adopted as Amended ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ___ ❑ ❑ ❑ Withdrawn Josenh Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 IX. Escrow Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2010-12 Resolution Authorizing Refund of Unused Escrow for Rehab Programs, Inc. Site Plan (Account 08-3165) WHEREAS, on or about July 8, 2008, Mycor Holdings, LLC (hereinafter the "Applicant"), filed an application for Site Plan Approval under Application Number 083165; and WHEREAS, on or about July 8, 2008, the Applicant deposited One Thousand, Five Hundred Dollars ($1,500.00) 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, an additional deposit in the amount of One Thousand, Five Hundred Dollars ($1,500.00) was made on September 11, 2008; and WHEREAS, the application was approved and the Resolution of Approval was signed by the Planning Board Chairman on August 4, 2009; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Four Hundred Fifty -Four Dollars and 40/100 ($454.40) remains in escrow account number 08-3165, 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 Four Hundred Fifty -Four Dollars and 40/100 ($454.40) from escrow account number 08-3165, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: ✓' Vote Record - Resolution RES -2010-12 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ 11 Adopted as Amended William Beale Seconder 0 El 11 ❑ Defeated Vincent Bettina Initiator 0 ❑ 11 ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-13 Resolution Authorizing Refund of Unused Escrow for Ser -Col, LLC Site Plan (Account 08- 3155) 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 Town of Wappinger Page 14 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 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: ✓ Vote Record - Resolution RES -2010-13 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 ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-14 Resolution Authorizing Refund of Unused Post Planning Escrow for Ser -Col, LLC (Account 08-6012PP) 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: ✓ Vote Record - Resolution RES -2010-14 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Col sey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 El ❑ ❑ Tabled Ismay Czarnieeki Voter 0 ❑ El ❑ Withdrawn Joseph Paoloni Seconder El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 15 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-15 Resolution Authorizing Refund of Unused Escrow for Memory Inn Building Site Plan (Account 09-3179) WHEREAS, on or about February 2, 2009, Sun Up Properties, LLC (hereinafter the "Applicant"), filed an application for Site Plan Approval under Application Number 09-3179; and WHEREAS, on or about February 2, 2009, the Applicant deposited One Thousand, Five Hundred Dollars and 00/100 ($1,500.00) 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, an additional deposit in the amount of Two Thousand, Two Hundred Sixteen Dollars and 20/100 ($2,216.20) was made on July 31, 2009; and WHEREAS, the application was approved and the Resolution of Approval was signed by the Planning Board Chairman on September 29, 2009; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of One Thousand, One Hundred Ninety -Seven Dollars and 30/100 ($1,197.30) remains in escrow account number 09-3179 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 One Thousand, One Hundred Ninety -Seven Dollars and 30/100 ($1,197.30) from escrow account number 09-3179, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-15 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 El ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder 0 11 ❑ ❑ ❑ withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. X. General Business Resolutions RESOLUTION: 2010-16 Resolution Reaffirming the Adoption of Rules of the Town Board of the Town of Wappinger WHEREAS, to ensure the orderly conduct of Town Board business, the Town Board adopted a set of rules entitled "Rules of the Town Board of the Town of Wappinger" governing the Town Board as set forth in Resolution No. 2006-01; and WHEREAS, the Town Board modified the "Rules of the Town Board of the Town of Wappinger" through Resolution 2009-092, as adopted on June 8, 2009; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Wappinger hereby re -affirms the "Rules of the Town Board of the Town of Wappinger," as the governing rules of the Town Board. Town of Wappinger Page 16 Printed 1/1212010 Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-16 ❑ Adopted ❑ Adopted as Amended ❑ Defeated 0 Tabled El Withdrawn - Christopher Colsey William Beale Vincent Bettina Ismay Czarniecki 1—h Paoloni Seconder Initiator Voter Voter Voter Yes/Aye 0 0 0 0 ❑ No/Nay ❑ 0 p p Abstain ❑ 0 ❑ ❑ ❑ Absent 0 ❑ ❑ 0 ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ Dated: Wappingers Falls, New York ❑ Defeated William Beale Voter 0 ❑ January 04, 2010 ❑ Tabled Vincent Bettina Seconder 0 The Resolution is hereby tabled. RESOLUTION: 2010-17 Resolution Designating the Time and Place for Holding Town Board Meetings for the Fiscal Year 2010 BE IT RESOLVED, that the Regular Monthly meetings of the Town Board of the Town of Wappinger shall be held at 7:OOPM at the Town Hall, 20 Middlebush Road, in the Town of Wappinger, Dutchess County, New York, in the evening of the second and fourth Monday of each month, or at such other place or places within the Town of Wappinger as the Town Board shall from time to time designate. BE IT FURTHER RESOLVED, that when a regularly scheduled Town Board meeting occurs on a holiday, the meeting or workshop will be held on the following Tuesday, or at such other schedule within the Town of Wappinger as the Town Board shall from time to time designate. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-17 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ 0 ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ Joseph Paoloni Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-18 Resolution Designating an Official Newspaper for the Town of Wappinger BE IT RESOLVED, that the Southern Dutchess News, a newspaper regularly published in the Town of Wappinger, Dutchess County, New York, and having a general circulation in this Town, and being a newspaper entered as second class main matter, be and the same hereby is designated as the official paper of the Town, and BE IT FURTHER RESOLVED, that the Poughkeepsie Journal, published in the County of Dutchess and having general circulation therein, be and is designated as an additional newspaper for the publication of Town Notices, subject to the limitations of Section 64, Subdivision 11 of the Town Law of the State of New York, and BE IT FURTHER RESOLVED, that the Town Clerk be and he hereby is authorized and directed to give notice of such designation to the publishers of such newspapers. Town of Wappinger Page 17 Printed 1/12/2010 Mpptinn Minutes January 4, 2010 II IIL4 FAV. • • •��-.. . J The foregoing was put to a vote which resulted as follows: Yes/Aye No/Nay ✓ Vote Record -Resolution RES -2010-18 Absent 0 Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter Vincent Bettina ❑ ❑ - ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ -- ❑ - ❑ ❑ Tabled Ismay CzaImieckiVoter ❑ Withdrawn 0 ❑ ❑ ❑ ❑ Withdrawn 1—h nantnni .,_ Initiator 0 ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-19 Resolution Designating Depositories for the Town of Wappinger BE IT RESOLVED, that Putnam County Savings Bank, M & T Bank, Bank of America, Citizen's Bank, TD Bank North, Mahopac Bank and JP Morgan Chase, each being a banking institution maintaining banking rooms and offices in Dutchess County, New York, be and they each hereby are severally designated as depositories of the monies of this Town, and BE IT FURTHER RESOLVED, that the Town Clerk be and he hereby is directed to give notice to each of said banking institutions. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-19 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Seconder 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 El ❑ ❑ Tabled Ismay Czarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-20 Resolution Authorizing the Use of a Mechanical Check Signing Device BE IT RESOLVED, that the voucher order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town as reproduced by a mechanical check -signing device or machine, provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed; and BE IT FURTHER RESOLVED, that a certified copy of this resolution be filed with all banking institutions which are depositories of the monies and funds of the Town of Wappinger, for the purpose of indicating authority for the use of such facsimile signature; and BE IT FURTHER RESOLVED, that the Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check -signing device for use in conformity with this resolution. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution RES -2010-20 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ 13 ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Jose ph Paoloni Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 18 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-21 Resolution Authorizing the Submission of the Supervisor's Annual Report to the State Comptroller WHEREAS, subdivision 10 of Section 29 of the Town Law requires that the Supervisor of each Town prepare and file with the Town Clerk, within 30 days after the expiration of each fiscal year, an annual financial report accounting for all monies received and disbursed by him, together with the certificates or certificate of the bank or trust company, and cause a certified copy of such report to be published in the official newspaper, and WHEREAS, in lieu of preparing the report required by Subdivision 10 of Section 29 of Town Law, the Town Board may determine, by resolution, that the Supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of the General Municipal Law, and the Town Clerk shall cause a summary of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller in the official newspaper. NOW, THEREFORE, BE IT RESOLVED, that in lieu of preparing the report required by Subdivision 10 of Section 29 of Town Law, the Supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of General Municipal Law, and that the Town Clerk shall cause a summary of such report to be published within 10 days after receipt thereof, in a form approved by the State Comptroller, in the official newspaper. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-21 0 Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Voter 0 El ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Seconder 1 ❑ ❑ ❑ Joseph Paoloni Voter El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-22 Resolution Establishing Purchase Procedures for the Town of Wappinger WHEREAS, pursuant to Town Law, the Town Board adopts a budget for the ensuing year; and WHEREAS, on November 20, 2009, the budget for the 2010 fiscal year was established, and NOW, THEREFORE, BE IT RESOLVED, that subject to the provisions of Sec 117 of the Town Law, where provisions had been made in the annual budget for expenditures for the purchase of equipment, supplies or goods, further approval by the Town Board to authorize the purchase of such equipment, supplies or goods will not be required provided that such purchases otherwise comply with the Town Procurement Policy. BE IT FURTHER RESOLVED, that Town Board permission to seek bids on the purchase of equipment, supplies or goods pursuant to the Town Procurement Policy will not be required if any item is purchased through State bid or County bid. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-22 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Initiator 0 ❑ El ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 19 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-23 Resolution Establishing the Amount of Undertakings to be Furnished by the Officers and Employees of the Town of Wappinger BE IT RESOLVED, that all the official bonds and undertakings by the officers, Clerks or employees of the Town of Wappinger may be in the form of a blanket undertaking from any duly authorized corporate surety and said undertaking shall indemnify the Town of Wappinger against the loss of the type more particularly set forth in Article 2 Section 11 of the Public Officers Law. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-23 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-24 Resolution Establishing Petty Cash Funds for Various Offices WHEREAS, a Petty Cash fund has been established for the various Town offices pursuant to the provision of Section 64, paragraph 1-a of Town Law, which shall be reimbursed to the Supervisor for advances at the close of each fiscal year, and WHEREAS, the Recreation Department has requested temporary increases in their petty cash provision during periods of program and camp sign-ups. NOW, THEREFORE, BE IT RESOLVED, that the Town Justice Court, the Town Clerk, the Receiver of Taxes and the Recreation Committee are hereby authorized and directed to establish a Petty Cash Fund, in the sum not to exceed Two Hundred Dollars ($200.00) for each department, for the use of said Justice Court, Town Clerk, Receiver of Taxes, and the Recreation Committee, as provided by Paragraph 1-a of Section 64 of Town Law. BE IT FURTHER RESOLVED, that the Town Supervisor and Town Accountant are hereby authorized to temporarily increase the petty cash provision for the Recreation Department limited to periods of program and camp sign-ups in a sum not to exceed Five Hundred Dollars ($500.00), and that advances are reimbursed to the Supervisor within seventy-two (72) hours of the closing of the sign-up event cycle. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-24 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ 13 Ii ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-25 Resolution to Adjust Town of Wappinger Mileage Reimbursement Rates for 2010 WHEREAS, the Town of Wappinger regularly compensates employees for the use of their personal vehicles in activities consistent within the scope of their employment on a reimbursement basis; and Town of Wappinger Page 20 Printed 1/1212010 1� F�l Reorganization Meeting Minutes January 4, 2010 WHEREAS, the Internal Revenue Service has adjusted the allowable reimbursement rate for 2010 to Fifty cents per mile for business miles driven, as referenced in IRS Bulletin IR -2009- 111, Dec. 3, 2009. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the allowable mileage reimbursement rate to Fifty cents per mile for business miles driven, effective January 1, 2010. The foregoing was put to a vote which resulted as follows: ✓ Vote Record- Resolution RES -2010-25, 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-26 Resolution Authorizing the Issuance and Payment for Paydays of 2010 BE IT RESOLVED, that the salaries of all persons holding either full time or part time positions as otherwise fixed for these designated positions shall be paid to the holders of such offices and positions, payable every Friday throughout the year 2010, with 52 pay periods during such year, with the first payday to be January 1, 2010, and BE IT FURTHER RESOLVED, that the Bookkeeper of the Town of Wappinger be authorized to issue and pay the holders of these designated positions on such designated paydays of the year 2010. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-26 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 11 ❑ El Defeated William Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter El ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Initiator 0 ❑ ❑ Joseph Paoloni Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Executive Session Motion To: go into Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Colsey, Beale, Bettina, Czarniecki, Paoloni Resolution 2010-27 Motion To: come out of Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Colsey, Beale, Bettina, Czarniecki, Paoloni Town of Wappinger Page 21 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-27 Resolution Establishing Wages for Certain Classified Civil Service Positions in the Town of Wappinger for 2010 NOW THEREFORE BE IT RESOLVED, that the wages for the following named town employees be and the same hereby are fixed and established at the following rates for the fiscal year 2010 upon their respective anniversary dates: Name Title 2010 Compensation Ann. Date Budget Line Cheryl Hait Court Clerk $52,718 January 1, 2009 A.I110.102 Linda Walters Clerk to Justice $41,045 January 1, 2009 A.I 110.103 Gina Ranzo PT Clerk to Justice $11,784 (12.95/hr) January 15, 2009 A.1110.104 Danielle Lent Clerk to Justice $28,137 January 1, 2009 A.1110.105 Karen Herring PT Clerk $11,330 (15.01/hr) January 1, 2009 ❑ A.1110.109 Ismay Czarniecki Initiator 0 ❑ Jay Morse PT Court Officer $6,500 (12.48/hr) February 2, 1999 A.I 110.107 Robert Monaco PT Court Officer (Armed) $12,000 (22.52/hr) July 20, 1989 A.1110.106 Richard Michels PT Court Officer $6,500 (12.48/hr) October 14, 2008 A.] 110.108 Inez Maldonado Sec. to the Supervisor $30,000 January 1, 2009 A.1220.101 Joseph Incoronato PT Legislative Aide $11,500 (12.64/hr) January 1, 2009 A.1220.102 Karol Kelly Sec. to the Highway Sup. $30,413 January 1, 2009 A.5010.101 Lillian Vrouvas PT Solid Waste Attendant $4,986 (11.39/hr) January 24, 1991 A.8160.100 VACANT PT Solid Waste Attendant $4,986 (11.39/hr) VACANT A.8160.100 Faith Ward PT Solid Waste Attendant $4,986 (11.39/hr) October 19, 1991 A.8160.100 Robert Viola PT Solid Waste Attendant $4,986 (11.39/hr) August 16, 2006 A.8160.100 George Battaglia PT Solid Waste Attendant $4,986 (11.39/hr) September 28, 1996 A.8160.100 Christian Harkins CAP Assessor $47,500 January 1, 2009 A.1355.100 Loretta Brunello Assessor Aide $33,225 January 1, 2009 A.1355.101 Erin Galbraith PT Assessor Aide $12,719 (13.98/hr) January 1, 2009 A.] 355.102 Nancy Angell Data Collector $23,221 May 29, 2009 A.1355.103 Jerald Owen Dog Control Officer $24,692 January 1, 2009 A.3510.100 Jaclyn Smith PT Recreation Director $15,450 February 18, 2009 B.7310.100 Ralph Holt Recreation Supervisor $14,875 January 1, 2009 A.7020.100 Althea VonReyn Senior Ctr. Rec. Leader $26,990 January 1, 2009 A.7620.100 Stephanie Kovalsky PT Typist $10,800 (11.70/hr) August 14, 2006 A.7020.103 Dorothy Groark Recreation Assistant $28,058 March 7, 2009 A.7620.101 Eileen Manning Recreation Assistant $25,659 January 1, 2009 A.7020.101 Joseph DeRosa, Sr. Groundskeeper $24,692 January 3, 2009 A.7110.109 Joseph DeRosa, Jr. Recreation Laborer $21,621 May 7, 2009 A.7110.108 Mark Liebermann Fire Inspector $55,299 January 1, 2009 B.3410.100 George Kolb Muni. Code Enf. Official $59,827 Nov. 7, 2009 B.3620.100 Sal Morello Muni. Code Enf. Official $49,807 January 1, 2009 B.3620.101 Michelle Gale Clerk $28,058 June 24, 2009 B.3620.104 Tatiana Lukianoff Zoning Administrator $52,836 January 1, 2009 B.8015.100 Barbara Roberti Planning & ZBA Sec $30,842 January 1, 2009 B.8020.100 Susan Dao Muni. Code Enf Official $40,767 January 6, 2009 B.3620.105 Sue Rose Deputy Town Clerk $26,138 September 8, 2009 A.1410.103 Christine Fulton Deputy Town Clerk $26,138 November 3, 2009 A.1410.101 Patricia Maupin Receiver of Taxes $52,718 January 1, 2009 A.1330.100 Susan Randall Account Clerk Typist $28,741 Nov. 1, 2009 A.1330.101 Fredrick Awino Accountant $60,000 July 1, 2009 A.1315.100 Charles Reinhardt Account Clerk $28,058 June 28, 2009 A.1315.102 Regina Dauzat Bookkeeper $30,000 January 1, 2009 A.1315.101 Debra Brown Water & Sewer Clerk $40,125 January 1, 2009 WU.8310.100 Maricell Diaz Labor -Seasonal Parks $8.00/hr A7110.100 Robert Sheridan Labor -Seasonal Parks $19.20/hr A7110.101 Bernie Roe Labor -Seasonal Parks $12.24/hr A7110.102 Frank McKinney Labor -Seasonal Parks $14.88/hr A7110.103 Max Dolenk Labor -Seasonal Parks $9.55/hr A7110.104 Tom McKinney Labor -Seasonal Parks $8.00/hr A7110,105 Vincent LaVacca Labor -Seasonal Parks $11.88/hr A7110.106 John Migliore Labor -Seasonal Parks $11.88/hr A7110.107 Douglas Haan Labor- Playground Insp $35.00/hr A7110.438 BE IT FURTHER RESOLVED, that this resolution become effective January 1, 2010. The foregoing was put to a vote which resulted as follows: ✓Vote Record - Resolution RES -2010-27 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated 0 Vincent Bettina Seconder 0 ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czarniecki Initiator 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby tabled. Town of Wappinger Page 22 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-28 Resolution Establishing Salaries for Elected Officials in the Town of Wappinger BE IT RESOLVED, that the annual salaries for the following named elected Town Officers be and the same hereby are fixed and established at the following rates: Title 2010 Supervisor $56,000.00 Deputy Supervisor $1000.00 Town Justice $26,780.00 Town Justice $26,780.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 Highway Superintendent $76,562.00 Town Clerk $53,868.00 BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforesaid Positions shall be paid with 52 pay periods throughout the year 2010. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-28 0 Adopted - Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Initiator 0 El 0 ❑ ❑ Defeated William Beale Voter 0 ❑ 0 ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Seconder 0 0 0 0 Joseph Paoloni Voter 0 0 ❑ 0 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-29 Resolution Establishing Remuneration for Meter Readers in the Town of Wappinger BE IT RESOLVED, that the remuneration for, Barry Kaufman, Robert Viola and Doreen Kaufman, Town of Wappinger Meter Readers, be established at the rate of $1.18 per meter, and BE IT FURTHER RESOLVED, that the remuneration shall be consistent with number of meters read, and the Bookkeeper is empowered to issue remuneration upon approval by the Supervisor The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-29 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 0 0 ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ 0 ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ 0 0 ❑ Withdrawn Ismay Czamiecki Seconder 0 0 ❑ ❑ Joseph Paoloni Voter 0 0 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-30 Resolution Establishing Pay Scale for Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for Part-time Town of Wappinger Vandalism Patrol Personnel engaged to perform certain services for the protection of Town Parks, various other Town properties and performance of other such duties as may be assigned by the Town Board of the Town, be and the same hereby is fixed and established as per contract with the Town of Wappinger Page 23 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 Dutchess County Sheriff. BE IT FURTHER RESOLVED, that Sergeant Jonathan Begor is hereby appointed the coordinator of the Wappinger Patrol, and BE IT FURTHER RESOLVED, that all of such part-time Town of Wappinger Vandalism Patrol Personnel engaged on an hourly basis shall be paid every Friday throughout the year 2010. The foregoing was put to a vote which resulted as follows: vote Record - Resolution RES -2010-30 Yes/Aye No/Nay Abstain... Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 13❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ --- ❑ ❑ ❑ Tabled Ismay Czarniecki Seconder El ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter El ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-31 Resolution Establishing the Pay Scale for Certain Employees of the Town of Wappinger Highway Department BE IT RESOLVED, that the pay scale for the employees hired by the Town of Wappinger Highway Department will be in accordance with the C.S.E.A. contract, and BE IT FURTHER RESOLVED, that all such Highway Department employees engaged on an hourly basis shall be paid every Friday throughout the year 2010 with 52 pay periods during such year, consistent with the pay schedule, in accordance with a signed C.S.E.A. contract. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution RES -2010-31 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Seconder 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. XI. Appointment Resolutions RESOLUTION: 2010-32 Resolution Appointing a Registrar of Vital Statistics for the Town of Wappinger BE IT RESOLVED, that John C. Masterson be and he is hereby appointed to serve as Registrar of Vital Statistics to the Town of Wappinger, Dutchess County, New York, for a term of two years, commencing January 1st, 2010 and ending December 31St, 2011, pursuant to Section 4123, Public Health Law, and BE IT FURTHER RESOLVED, that said Registrar of Vital Statistics to the Town of Wappinger shall receive no salary or compensation, however, he shall be entitled to receive for the performance of the duties of this respective office the fees fixed by applicable statute. BE IT FURTHER RESOLVED, that the Town Clerk designates Christine Fulton to hold the position of Deputy Registrar for the Town of Wappinger and Sue Rose to hold the position of Sub -Registrar for the Town of Wappinger. Town of Wappinger Page 24 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-32 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 El ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-33 Resolution Appointing a Marriage Officer and Alternate for the Town of Wappinger BE IT RESOLVED, that Cheryl Hait be and hereby is appointed as a Marriage Officer for the Town of Wappinger, and John C. Masterson be and hereby is appointed as an Alternate Marriage Officer for the Town of Wappinger, pursuant to Article 3 Section 11 c of the Domestic Relations Law, to serve at the pleasure of the Town Board; and BE IT FURTHER RESOLVED, that neither Cheryl Hait nor John C. Masterson shall receive a salary for said position, however, may accept gratuities up to $75.00 per ceremony at which she or he officiates. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-33 Yes/Aye No/Nay Abstain_ Absent__ 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ 11 Tabled Ismay Czamiecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-34 Resolution Appointing Tax Receiver for the Town of Wappinger BE IT RESOLVED, that Patricia Maupin is hereby appointed as Tax Receiver for the Town of Wappinger for a term of two (2) years, in accordance with the compensation enumerated within the approved Town of Wappinger Budget for Fiscal Year 2010. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-34 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder El ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-35 Resolution Appointing a Legislative Aide to the Town of Wappinger WHEREAS, the position of Legislative Aide is an appointed position serving at the pleasure of the Town Board of the Town of Wappinger; and Town of Wappinger Page 25 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 WHEREAS, as New York State Civil Service has not developed a job description for the title Legislative Aide, the Town Board of the Town of Wappinger has determined the appointee shall serve the Town Board on an individual and collective basis for the purposes of administrative support, resident communications and research, as well as perform any duties deemed necessary by the Town Board for purposes beneficial to the residents of the Town of Wappinger. NOW, THEREFORE BE IT RESOLVED, that Helen Fuimarello is hereby appointed Legislative Aide to the Town Board, and is compensated at a rate consistent with the salary scale as established within the approved Town of Wappinger 2010 Budget. The foregoing was put to a vote which resulted as follows: ✓'Vote Record= Resolution RES -2010-35 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter ❑ ❑ 0 ❑ 0 Adopted d as Amended Ad William Beale Voter El ❑ ❑ ❑ ❑ Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ 0 ❑ Joseph Paoloni Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-36 Resolution Appointing Town Historian of the Town of Wappinger BE IT RESOLVED, that Historian of the Town of Wappinger for 2010. The foregoing was put to a vote which resulted as follows: is hereby appointed as Town ✓Vote Record- Resolution RES -2010-36 Yes/Aye No/Nay Abstain Absent ❑ AdoptedYes/Aye Christopher Colsey Voter ❑ 0 ❑ ❑ ❑ Adopted as Amended William Beale Initiator El ❑ ❑ ❑ ❑ Defeated 0 Vincent Bettina Seconder 0 ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby tabled. RESOLUTION: 2010-37 Resolution Appointing Liaison to the Town of Wappinger Recreation Committee BE IT RESOLVED, that Ralph Holt is hereby appointed as Liaison to the Town of Wappinger Recreation Committee for 2010. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-37 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Initiator 0 13 ❑ 0 Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 26 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-38 Resolution Appointing a Member to the Town of Wappinger Recreation Committee WHEREAS, the Town of Wappinger Recreation Committee consists of seven members; and WHEREAS, as the Recreation Supervisor may not serve in a voluntary capacity on the Recreation Committee, the position was vacated with a term to expire December 31, 2010; and WHEREAS, the Town Board wishes to appoint William Bitterlich to the Recreation Committee to fulfill the unexpired term of Ralph Holt, the Town of Wappinger Recreation Supervisor, to expire December 31, 2010. NOW, THEREFORE, BE IT RESOLVED, the Town Board hereby appoints William Bitterlich to the Town of Wappinger Recreation Committee to fulfill the unexpired term ending December 31, 2010. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-38 ❑ Adopted Yes/Aye No/Nay Abstain Absent Rl Adopted as Amended Christopher Colsey Voter p ❑ ❑ ❑ ❑ Defeated William Beale Initiator EI ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ p 1— —h Paoloni Voter ❑ p ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-39 Resolution Appointing a Member to the Town of Wappinger Planning Board BE IT RESOLVED, that Angela Bettina is hereby appointed as a member of the Town of Wappinger Planning Board, for the unexpired term of former member Eugene Pinto, with an expiration date of December 31, 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-39 ❑ Adopted Yes/Aye No/Nay Abstain Absent El Adopted as Amended Christopher Colsey Voter ❑ ❑ p ❑ Defeated William Beale Initiator 21 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder EI ❑ p ❑ ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ El Joseph Paoloni Voter a ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-40 Resolution Appointing a Member to the Town of Wappinger Planning Board WHEREAS, the Town of Wappinger has constituted a seven (7) member Planning Board to oversee matters related to site plan development, special use permits and property subdivisions in accordance with the Town of Wappinger Town Code; and WHEREAS, members of the Planning Board are appointed for a term of seven (7) years; and WHEREAS, a vacancy on the Planning Board exists due to the expiration of the seven (7) year term formerly occupied by June Visconti, effective December 31, 2009; and WHEREAS, the Town Board hereby appoints Frank Malafronte to fill the vacancy to December 31, 2016. THEREFORE, BE IT RESOLVED, that Frank Malafronte is hereby appointed as a member of the Town of Wappinger Planning Board for a term of seven (7) years to expire December 31, 2016. Town of Wappinger Page 27 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: ✓Vote Record - ResolutionRES-2010-40 Yes/Aye No/Nay Abstain Absent ❑ Adopted ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ ❑ William Beale 0 Adopted as Amended William Beale Voter ❑ 0 ❑ Defeated - ❑ Initiator ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ - - ❑ 0 ❑ TabledIsmay Czarniecki Seconder ® ❑ ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter ❑ 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-41 Resolution Appointing Chairperson of the Town of Wappinger Planning Board BE IT RESOLVED, that Victor Fanuele is hereby appointed as Chairperson of the Town of Wappinger Planning Board for 2010. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -201041 Yes/Aye, No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ - ❑ 0 Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ - ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-42 Resolution Appointing Member to the Town of Wappinger Zoning Board of Appeals WHEREAS, the Town of Wappinger has constituted a five (5) member Zoning Board of Appeals to oversee matters related to area and use variances, as well as interpretations, in accordance with the Town of Wappinger Town Code; and WHEREAS, members of the Zoning Board are appointed for a term of five (5) years; and WHEREAS, a vacancy on the Zoning Board of Appeals exists due to the expiration of the five (5) year term formerly occupied by Jennifer McElvoy-Riley, effective December 31, 2009; and WHEREAS, the Town Board hereby appoints Michael Kuzmicz to fill the vacancy to December 31, 2014. THEREFORE, BE IT RESOLVED, that Michael Kuzmicz is hereby appointed as a member of the Town of Wappinger Zoning Board of Appeals for a term of five (5) years to expire December 31, 2014. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution' RES -201042 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Seconder ® ❑ ❑ ❑ 0 Adopted as Amended William Beale Initiator 0 El 1i ❑ Defeated Vincent Bettina V 11 o1.ter 0 ❑ ❑ El ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter ❑ 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 28 Printed 1/1212010 nization Meetin Minutes RESOLUTION: 2010-43 lan Resolution Appointing Chairperson of the Town of Wappinger Zoning Board of Appeals BE IT RESOLVED, that Howard Prager is hereby appointed as Chairperson of the Town of Wappinger Zoning Board of Appeals for 2010. The foregoing was put to a vote which resulted as follows: 4, 2010 ✓ Vote Record - Resolution RES -2010-43 , ❑ Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Initiator 0 ❑ ❑ 0 ❑ Tabled Vincent Bettina Seconder El 0 ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Jose h Paoloni Voter lz ❑ El 0 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-44 Resolution Appointing Members to the Town of Wappinger Ethics Committee WHEREAS, the Town Board appoints five (5) members to the Town of Wappinger Ethics Board for a term of two (2) years; and WHEREAS, the Town Board appoints to the Town of Wappinger Ethics Board for terms to commence January 1, 2010 and expire December 31, 2011. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby affirms the appointment of aforementioned appointees to the Town of Wappinger Ethics Committee for terms to commence January 1, 2010 and expire December 31, 2011 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -201044 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter ❑ 0 ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ 0 Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ ❑ Joseph Paoloni Voter ❑ 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby tabled. RESOLUTION: 2010-45 Resolution Appointing Members to the Town of Wappinger Conservation Advisory Council WHEREAS, § 9.3 (A) of the Town Code of the Town of Wappinger provides for the appointment of a Conservation Advisory Council, consisting of five (5) members who are interested in the improvement and preservation of the environmental quality of the Town, with powers and duties outlined in section § 9.5 of the Town Code; and WHEREAS, the Town Board has not appointed members to the Council for a period exceeding five (5) years, and all positions are deemed vacant; and WHEREAS, the Town Board appoints to the Town of Wappinger Conservation Advisory Council for terms to commence January 1, 2010 and expire December 31, 2011 NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby affirms the appointment of aforementioned appointees to the Town of Wappinger Conservation Advisory Council for terms to commence January 1, 2010 and expire December 31, 2011. Town of Wappinger Page 29 Printed 1/12/2010 W Minutes The foregoing was put to a vote which resulted as follows: January 4, 2010 Vote Record - Resolution RES -201045 Yes/Aye No/Nay Abstain Absent ❑ Adopted Colsey Initiator Yes/Aye No/Nay ❑ ❑❑ ❑ Ther ❑ Adopted as AmendedBeale Christopher Colsey Seconder 0 ❑ ❑ ❑ Defeated Bettina Initiator 0 ❑❑❑0 ❑ ❑ ❑ Tabled zarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Josenh Paoloni Voter 0 ❑ 11 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby tabled. RESOLUTION: 2010-46 Resolution Designating an Insurance Agent for the Town of Wappinger BE IT RESOLVED, that Jack Peluse, of the firm Marshall & Sterling, a general insurance agent doing business in the Town of Wappinger, Dutchess County, New York be and hereby is designated as the Insurance Agent for the Town of Wappinger for 2010. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -201046 Yes/Aye Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Voter 0 ❑ 11 ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-47 Resolution Employing Computer Services to the Town of Wappinger BE IT RESOLVED, that Duality Inc. be and hereby is employed and retained for the purpose of furnishing to the Town Board, its Officers and Agencies, such professional computer advice and services as may be required and shall receive compensation for such services. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - ResolutionRES-201047 Yes/Aye NO/Nay Abstain Absent ❑ Adopted - Christopher Colsey _ Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ 11 Tabled Ismay Czarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Motion To: amend Resolution 2010-48 to include the name Walter Artus RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Colsey, Beale, Bettina, Czamiecki, Paoloni Town of Wappinger Page 30 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-48 Resolution Employing Engineering and Stormwater Management Services to the Town of Wappinger BE IT RESOLVED, that Robert Gray, of the firm Morris Associates Engineering Consultants, P.L.L.C., be and hereby is employed and retained for the purpose of furnishing to the Town Board, its Officers and Agencies, such professional engineering advice and services as may be required and shall receive compensation for such services. BE IT FURTHER RESOLVED, that Walter Artus, of Stormwater Management Consultants, Inc., be and hereby is employed and retained as the MS4 Stormwater Coordinator. BE IT FURTHER RESOLVED, that Greg Bolner, of Clark Patterson Lee, be and hereby is employed and retained as the Conflict Engineer The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-48 ❑ Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted as Amended Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Initiator 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder EI ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-49 Resolution Employing Legal Services to the Town of Wappinger BE IT RESOLVED, that Al Roberts, of the firm Vergilis, Stenger, Roberts, & Davis, LLP, be and hereby is employed and retained for the purpose of furnishing to the Town Board, M the Zoning Board of Appeals, the Planning Board, its officers and Agencies, such legal advice and services as may be required, and shall receive compensation therefore in accordance with a proposal to these Boards, and BE IT FURTHER RESOLVED, that David Wise, of the firm Gellert & Klein, be and hereby is employed and retained for the purpose of furnishing to the Town Board, its officers and Agencies, such legal advice and services as may be required for representing and defending the Town of Wappinger for all matters of Personnel and Labor Relations as may be required, and shall receive compensation therefore in accordance with a proposal to this Board, and BE IT FURTHER RESOLVED, that Scott Volkman, of the firm Gellert & Klein, be and hereby is employed and retained for the purpose of furnishing to the Town Board, its officers and agencies, such legal advice and services as may be required for representing and defending the Town of Wappinger for all Article 78 Tax Certioraris as may be filed against the Town, and shall receive compensation therefore in accordance with a proposal to this Board. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -201049 ❑ Adopted Yes/Aye No/Nay Abstain Absent Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecld Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter ❑ 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-50 Resolution Employing Planning Consultant Services to the Town of Wappinger BE IT RESOLVED, that Frederick P. Clark Associates, Inc. be and hereby is employed Town of Wappinger Page 31 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 and retained for the purpose of furnishing to the Town Board, its Officers and Agencies, such professional planning advice and services as may be required and shall receive compensation for such services. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-50 Yes/Aye Yes/Aye,.., No/Nay Abstain Absent, ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Seconder 0 ❑ ❑ _ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-51 Resolution Appointing Certified Public Accountants to Audit the Accounts and Reports of the Supervisor, Town Clerk, and Town Justices for the Town of Wappinger BE IT RESOLVED, that James Sedore, of Sedore & Company, Certified Public Accountants, P.C., is hereby retained to audit the accounts and reports of the Town Supervisor, Town Clerk, and Town Justices for the year 2010. BE IT FURTHER RESOLVED, that said Certified Public Accountants are hereby further retained for the purpose of furnishing to the Supervisor, Accountant and Bookkeeper, such additional accounting assistance as may be requested from time to time. BE IT FURTHER RESOLVED, that said Certified Public Accountants receive said compensation for all inclusive productive services which they shall render to the Town in this connection. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2010-51 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarnieclti Seconder 0 11 11 13 ❑ Withdrawn Joseph Paoloni Voter ❑ 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-52 Resolution Authorizing the Recruitment of Certain Candidates to Fill Vacancies within the Town of Wappinger WHEREAS, the Town Board held its annual re -organization meeting on January 4, 2010; WHEREAS, the Town Board did not fill the vacancy(ies) of Ethics Board and the Conservation Advisory Committee and has resolved to seek letters of interest and resumes through advertisements in the local newspapers, postings by the Town Clerk and postings on the Town website. NOW, THEREFORE, BE IT RESOLVED, the Town Board hereby authorizes the Town Supervisor and Town Clerk to seek letters of interest and resumes for the aforementioned positions through local newspapers, postings by the Town Clerk and postings on the Town website for consideration by the Town Board. Town of Wappinger Page 32 Printed 1/12/2010 1� Reorganization Meeting Minutes January 4, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-52 Yes/Aye No/Nay Abstain Absent ❑ Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ a ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter ❑ 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-53 Resolution Authorizing Attendance and Designating a Representative and Alternate to the Association of Towns Annual Meeting WHEREAS, the Town Board of the Town of Wappinger has annually authorized members of the Town Board, Planning Board, Zoning Board of Appeals, Town Clerk, Town Justices, Town Attorney and certain employees of the Town of Wappinger to attend the Association of Towns Annual Meeting and Educational Conference; and WHEREAS, the Town Budget for Fiscal Year 2010 includes an educational expense line item budgeted for Five Thousand Dollars and 00/100 ($5,000.00); and WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance to be primarily educational, shall require all attendees to attend a minimum of four (4) hours of daily educational seminars for the purposes of reimbursement expenses; and WHEREAS, the Town Board of the Town of Wappinger has determined the actual and documented expenses related to transportation shall be limited to the cost of public transportation from the Southern Dutchess locale to the conference site or overnight accommodations; and WHEREAS, the Town Board of the Town of Wappinger has determined the actual and documented reimbursement expenses related to the cost of meals not to exceed Fifty Dollars and 00/100 ($50.00) expended for each day of attendance; and WHEREAS, the 2010 Association of Towns Annual Meeting shall hold its annual business meeting for the adoption of various resolutions of interest to its members and requires the formal appointment of a Town representative or alternate representative in attendance at such function. NOW, THEREFORE, BE IT RESOLVED, that Christopher Colsey, Town Supervisor, is hereby appointed as the Town of Wappinger Representative to the 2010 Association of Towns Annual Meeting and Councilman Beale is herby designated as the Alternate Town of Wappinger Representative to the 2010 Association of Towns Annual Meeting. BE IT FURTHER RESOLVED, that all attendees of the 2010 Association of Towns Annual Meeting shall submit their expenses through voucher for consideration of reimbursement by the Town Board. BE IT FURTHER RESOLVED, the Town Board of the Town of Wappinger authorizes the payment to the Association of Towns for the conference registration costs, at the pre- registration rate of One Hundred Dollars and 00/100 ($100.00). The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-53 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Initiator a ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter El ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder a ❑ _ ❑ ❑ ❑ Tabled Ismay Czarniecki Voter El ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni _ Voter _ El ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 33 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 XII. RESOLUTION: 2010-55 Resolution Appointing Town Fire and EMS Coordinator WHEREAS, as Deputy Supervisor, William H. Beale has overseen emergency services within the Town of Wappinger since January 1, 2007; and WHEREAS, Deputy Supervisor William H. Beale has served as a member and as liaison to the Town of Wappinger Disaster Committee from 2000 through 2002 and from 2006 through 2009; and WHEREAS, Deputy Supervisor William H. Beale is a life member of the Hughsonville Fire Company in the Town of Wappinger, with 17 years of active service; and WHEREAS, Deputy Supervisor William H. Beale previously served the Hughsonville Fire District, in the Town of Wappinger, as Fire Chief in 2001 and 2002; and WHEREAS, Deputy Supervisor William H. Beale is a New York State Emergency Medical Technician, with fourteen years of service. NOW, THEREFORE, BE IT RESOLVED, that William H. Beale is hereby appointed Town of Wappinger Fire & EMS Coordinator. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-55 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Seconder ® ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator a ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czarniecki Voter a ❑ ❑ ❑ Joseph Paoloni Voter ® ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Items for Special Consideration Motion To: add appointment of George Silvestri to the Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Vincent Bettina, Councilman AYES: Czarniecki, Colsey, Beale, Bettina, Paoloni Appointment of George Silvestri Graham Foster, Highway Superintendent, notified the Town Board that he has appointed George Silvestri as Deputy Highway Superintendent. XIII. New Business Councilman Bettina New Business Councilman Bettina had a constituent ask him about the water rates and how he voted on the water rates. He told the resident that the rates were on the website. The Councilman doesn't recall a vote for these rates. He asked if the Board needs to vote on the rates now. Supervisor Colsey answered that the rates were included in the Tentative Budget and, therefore, are included in the Final Budget. Al Roberts, Town Attorney, explained how the rates are incorporated into the Budget. Discussion followed. XIV. Town Board Review of Vouchers Town of Wappinger Page 34 Printed 1/12/2010 Reorganization Meeting Minutes January 4, 2010 RESOLUTION: 2010-54 Resolution Authorizing 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: Claim Packet: 2009FFF Vendor A B DB HGC HTB sl Central Hudson $60.06 Central Hudson $25.83 Central Hudson Central Hudson $110.68 Central Hudson Central Hudson $777.78 Central Hudson Central Hudson $2,187.91 Central Hudson Central Hudson $71.98 Home Depot Home Depot $7.98 Home Depot $77.82 Orkin Home Depot $110.00 Sedore & Company Orkin $128.47 Sedore & Company $2,356.00 James Baisley $650.00 James Baisley $840.00 George Silvestri $375.00 Al Roberts $861.00 Al Roberts $166.00 Al Roberts $1,683.00 Al Roberts Al Roberts $2,767.00 $1,564.00 $82.50 $124.50 $49.50 $16.50 Stephen Churchill $5.89 Graham Foster $42.49 Graham Foster $14.00 Carquest $522.95 Freedom Ford $340.65 Aladdin Tent Rental $575.00 Matt Meybohm $83.54 Hyatt's Garage $529.50 Doug Hirsch $375.00 Doug Hirsch $55.00 Brady's Power Equip $29.60 Brady's Power Equip $232.75 Ruge's Part Center $29.52 Arkel Motors $240.12 Arkel Motors $576.31 Old State Auto $244.00 AJM Security $240.00 AJM Security $240.00 Williams Lumber $16.90 Williams Lumber $191.16 HV NYSBOC $25.00 John Barry $375.00 Dan Barry $94.29 Staples $26.64 Matt Moss $375.00 Gellert/Klein $511.50 $1,303.50 Eileen Manning $55.55 Toshiba Financial $461.46 Poland Spring $173.41 Orrick, Herrington, $1,175.00 Sutcliff Don Kortright $85.00 Wilson Oil $2,141.13 Delta Dental $1,274.36 $375.63 Totals $15,041.88 $3,047.18 1 $9,850.80 1 $124.50 1 $49.50 $16.50 Vendor SR SV T33 T92 WU Central Hudson Central Hudson Central Hudson Central Hudson Central Hudson Central Hudson Home Depot Home Depot Home Depot Orkin Sedore & Company Town of Wappinger Page 35 Printed 111212010 Reorganization Meeting Minutes January 4, 2010 James Baisley James Baisley George Silvestri Al Roberts Al Roberts Al Roberts Al Roberts $115.50 Al Roberts $16.50 $16.50 Stephen Churchill Graham Foster Graham Foster Carquest Freedom Ford Aladdin Tent Rental Matt Meybohm Hyatt's Garage Doug Hirsch Doug Hirsch Brady's Power Equip Brady's Power Equip Ruge's Part Center Arkel Motors Arkel Motors Old State Auto AJM Security AJM Security Williams Lumber Williams Lumber HV NYSBOC John Barry Dan Barry Staples Matt Moss Gellert/Klein Eileen Manning Toshiba Financial Poland Spring Orrick, Herrington, Sutcliff Don Kortright Wilson Oil Delta Dental Totals 1 $16.50 1$132.00— $181.50 $87.00 81.50 1$0.00 1$87.00 I, John C. Masterson, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 4, 2010 and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: Vote Record= Resolution RES -2010-54 0 Adopted Yes/Aye NO/Nay Abstain Absent ❑ Adopted as Amended Christopher Colsey Voter 8 ❑ ❑ ❑ ❑ Defeated William Beale Initiator 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0 0 ❑ 0 ❑ Withdrawn Ismay Czamiecki Seconder ❑ ❑ 0 0 Jos h Paoloni Voter ❑ E ❑ 0 Dated: Wappingers Falls, New York January 04, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 36 Printed 1/1212010 Reorganization Meeting Minutes January 4, 2010 XV. Agreement for the Expenditure of Highway Monies Document - Colsey XVI. Adjournment RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Czarniecki, Colsey, Beale, Bettina, Paoloni The meeting adjourned at 9:38 PM. A .. ohn C. Masterson Town Clerk Town of Wappinger Page 37 Printed 1/12/2010