Loading...
2010-3082010-308 Resolution Authorizing Refund of Unused Seeding and Grading Escrow in Connection with 14 Circle Drive At a regular meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on October 4, 2010. The meeting was called to order by Christopher Colsey, Supervisor, and upon roll being called, the following were present: PRESENT: Supervisor - Christopher J. Colsey Councilmembers - William H. Beale (Arrived 6:06 pm) Vincent F. Bettina Ismay Czarniecki ABSENT: Joseph P. Paoloni The following Resolution was introduced by Councilman Bettina and seconded by Councilwoman Czarniecki. WHEREAS, on or about July 27, 2010, Peter A. Campbell made a deposit in the amount of Eleven Thousand Dollars and 00/100 ($11,000.00) into an escrow account with the Town of Wappinger in connection with the seeding, grading and stabilization located on 14 Circle Drive; and WHEREAS, all work has been completed, inspected and approved by Susan Dao, Code Enforcement Officer and Robert J. Gray, P.E., Engineer to the Town; and WHEREAS, Peter A. Campbell has requested that the escrow be returned. 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 of the escrow to Peter A. Campbell in the total amount of Eleven Thousand Dollars and 00/100 ($11,000.00). The foregoing was put to a vote which resulted as follows: CHRISTOPHER COLSEY, SUPERVISOR Voting: AYE WILLIAM H. BEALE, COUNCILMAN Voting: AYE VINCENT F. BETTINA, COUNCILMAN Voting: AYE ISMAY CZARNIECKI, COUNCILWOMAN Voting: AYE JOSEPH P. PAOLONI, COUNCILMAN Voting: ABSENT Dated: Wappingers Falls, New York 10/4/2010 The Resolution is hereby duly declared adopted. C. MASTERSON, TOWN CLERK CLERICAL ASSISTANT Michelle Gale — Ext. 123 CODE ENFORCEMENT OFFICERS Susan Dao — Ext. 122 George A. Kolb, Jr. — Ext. 125 Salvatore A. Morello, III — Ext. 142 TOWN OF WAPPINGER BUILDING DEPARTMENT 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 (845)297-6256 FAX (845) 297-0579 ►f'ii O1►S [I: To: TOWN OF WAPPINGER TOWN BOARD From: Susan Dao, Code Enforcement Officer Date: September 21, 2010 RE: ESCROW DEPOSIT RETURN GRADING: $11,000.00 GRID: 6056-01-259750 PROPERTY: 14 CIRCLE DR CHELSEA, NY 12512 BUILDING PERMIT#: (CO #2008-0710) TOWN SUPERVISOR Christopher J. Colsey TOWN BOARD William Fl. Beale Vincent Bettina Ismay Czarniecki Joseph P. Paoloni I recommend the return of escrow money for $11,000.00 (grading) to be returned. The work is now complete as per the inspection of Robert J Gray P.E. Engineer to the Town and Myself. SEP,/22/2010/WED 03:24 PM CUSTOMER REQUEST FOR ESCROW RETURN TO: OWN o W PINE DATE: 1,4 Loc a FROM: -n bpA ADDRESS: kiv SITE: GRID: o a ) - TO WHOM IT MAY CONCERN: I AM REQUESTING MY ESCROW TO BE RETURNED CONCERNING: WORK CONDITION AMOUNT s AS THE WORK LISTED HAS NOW BEEN COMPLETED AND MAY BE INSPECTED BY YOUR OFFICE. gnature Print Name ��'S - q4o -9 81 Telephone of Contact SEP122/2010/WED 03:24 PM TOWN OF WAPMGER., NY 20 Middlebush Rd. Wappingers Falls, N.Y. 12590 pURCHASE ORDER & VOUCHER PE'T'ER A. CAMBELL 14 CIItCLE DR. wA"GERS FAILS, IVY 12590 Purchase Order po Not write In This Box P, 003 Date Voucher Received I I AMOUNT I I 11,000 1 go Date Quantity Description of Materials or Services UNIT PRICE AMOUNT RETUAtN OF ESCROW (GRADING) 11,000 00 11,000 00 TOTAL $11,000 00 CIADIANT'S CERTMCATION (� ter amnhall certify that the above account in the amount of S 11,000.00_ is true and conwX, that the Ito W, services, and diebuntezx=ts obarged'ra n%dered to or for the municipality on the dates stated that no part has beep, paid or satiefted; that taxes eb muni iZ=7//o , are not included; and that the amount cWrn d is actually due. Signature Title >fft�r/��`�'v�°at� Date (Space Below for Municipal Use) DUAR')Cb1MIT AMOVAL A)WROVAL FOR X AVNZN 1; The above services or materials were rmdered or This claim, is approved paid from the appropriations furnished to the municipality on the dates stated and the indicated above charges are correct DATE F-1 AU"l'I;IOR=n OFECIAL DATE COMPTROLLER iYC"et Town of Wappinger 08-0455 Toll Bro./177 Shamrock Hill/Seeding T0093 Other Expand. Trust 2,560.00 12/16/2008 BALANCE ACTIVITY 2007 BALANCE DATE PERMIT # NAME Op Bal. RECD DATE PD PAID OUT Closing Bal 2010 Toll Bro./144 Shamrock/Stab. 3,231.00 3,231.00 11/24/1992 74-31 Golestani, Hushang 1,294.75 1,294.75 7/21/1993 93-27 O'Donnell Dev. 1,000.00 1,000.00 1/26/1996 95-86 O'Donnell Dev. 200.00 200.00 7/23/1987 09-0861 Russo, Anthony 250.00 250.00 10/22/1992 83-149 Scholl, Donald 250.00 250.00 8/30/1994 94-29 Srazzo, Raul 500.00 500.00 9/27/1998 96-701 Paul Sohol 2,500.00 2,500.00 7/14/1999 98-845 Joe Mirsaro/Forest Glen 500.00 500.00 2/14/2000 99-583 JBR Construction 2,500.00 2,500.00 12/11/2000 98-779 Vision Development 1,500.00 1,500.00 3/14/2002 01-125 Lisa Talaber 1,000.00 1,000.00 8/5/2002 01-688 Rodney Alan Little 1,000.00 1,000.00 12/10/2004 04-0387 Mid -Hud. Dev. - seeding 1,500.00 1,500.00 12/15/2004 04-0712 Heidi Morgan - seeding 1,500.00 1,500.00 1/12/2005 04-0808 Ultra -Craft Homes - Seed. 1,500.00 1,500.00 1/25/2005 01-0461 M.J. Simpson - Stabiliza. 1,500.00 1,500.00 3/17/2005 04-0425 T.J. Home Dev. - Driveway 2,500.00 2,500.00 9/19/2005 04-0813 UltraCraft-seeding 1,500.00 1,500.00 Building Permits 12/12/2008 08-0455 Toll Bro./177 Shamrock Hill/Seeding 2,560.00 2,560.00 12/16/2008 08-0455 Toll Bro./117 Shamrock Hill/Wall/Seeding 10,460.00 10,460.00 4/23/2009 08-0696 Toll Bro./144 Shamrock/Stab. 3,231.00 3,231.00 2/8/2010 09-0861 Lisa Roy/4 Maloney Dr.Seeding/Stab. 8,500.00 8,500.00 r 2/8/2010 09-0861 Lisa Roy/4 Maloney Dr.Driveway 1,500.00 1,500.00 7/29/2010 08-0710 Peter Campbell/14 Circle Dr./Seeding/Stab. 11,000.00 11,000.00 CA 12 8/13/2010 10-30099 King Grading/1352 Route 376/Grading 2,500.00 2,500.00 36,242.75 23,500.00 0.00 59,742.75 59,742.75 0 �G PIP, 11r-.*I,d Page 1 SES/22/2010/WED 03:24 PM CODE ENFORCEMENT OFFICERS GEORGE A. KOLB JR. SALVATORE MORELLO III SUSAN DAO FIRE INSPECTOR MARK J. LIEBERMANN ZONING ADMIMSTRATR TOWN OF `'WAPPINGER BUILDING DEPARTMENT 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590.0324 (845) 297-6256 FAX: (845) 297-0579 Escrow Agreement for Incomplete Non -Structural Improvements SUPERVISOR CHRISTOPHER COLSEY TOWN COUNCIL WILLIAM H. BEALE VINCENT BETTINA ISMAY CZARNIECKI JOSEPH P. PAOI-ONI P,Section 122-20 of The Town. of Wappinger Code (SS 85-9) I C Df tll the undersigned as contractor and/or agent of any subsequent owner, agree to post a cash or certiixed chin the amount of 11 000 _ for the following non-structural items nut Yet completed on the following listed property: QM No.: 6056-01 V150 SITE DRESS: „__14 CIRCLE DRM 1. S_1 l 000 2. S All work will be completed by the above -signed and inspected by this office no later than September 24, 2010 If any work is not completed to the satisfaction of this afiiee by the above date, the above property owner of record agrees to allow a tblird-perry contractor designated by this office to complete the work from the escrow funds deposited. See above referenced section of Town of Wappinger local Law. A, copy of this documat must be given to auY c>zrrem ar futtue owner of the property for acknowledgment. C__� Date: 7-27-j a__ I Contractor/Company/Owner= Address: Clr !. 1 Telephone: _—&-6-440- ' SWORN TO BEFORE ME TRIS DAY OFJU(- 2010 niJIARK ary Public LIEBERMANN Notary Pubhe - SUde of New Yolk W. 01 L151 9 0 Cour►iI QUaIVILd in D chh Wiper 2, 2013 My Commission Expires REVISED 9.23-07 3-23-07 S4I'Ley - ESMOw AGREBMRNT MCOMt>! P! ENON-STRUCTURAL jMMV9dW$ NI'W 12.5( D "" 4< r tO_� Signature q � ) SS County of Dutchess )^ On this 22- day of fore me personally came to me personany xnuw, executed the foregoing Notary Pub4c, State of New YOM Reg. No. OIR06130344 Dutchess County My Commission Expires July 18, 2013 SEP/22/2010/WED 03:24 PM F. 005 MIS OOGMKNT MAB AT, AAMC;AL WATSMARK ►PPRRP ON THE BALL YM[ PROW Of TME DMUAUW WAS A MMOPINT VONOUAR UHL ABSENCE OF "53 FB ATUA9B WILL I.BIOATE A CO►T. a Y9 ,,_AIdsonFederal �VUlleyo 4980230297 5-708 OFFICIAL CHECK w Y,NR., IIP..OVPJIGva:. Nr +ewA 0,{LA.. Q41 110 i CASHIER'S CHECK TO THE TOWN OF WAPPINBER ORDER OF PAY ELEVEN THOUSAND DOLLARS ONLY PETER A CAMPBELL PO BOX 9 CHELSEA NY 12512 P rYASLE TMROUGM T ; BANK OF NEW YORK MELLON EVEAETT. MA July 28, 2010 Peter A. Campbell PO Box 9 Chelsea NY 12512 Refs ESCROW DATE 27 JUL 10 $11.00Fp. 00 AUTHORIZE0 SIGNATURE 40 1100709 21:00498 0 230 29 7 ii+' RE: Payment of Escrow (Seeding & Stabiliation) 14 Circle Drive, Town of Wappinger This document confirms the receipt of Check No. 4980230297, submitted this date in the amount of $11,000:00 for the purpose seeding and stabilization at the aforementioned address. Refund of this escrow, in whole or part, shall be contingent upon the determination of the Code Enforcement Officer of record, and the completion of a voucher. The latter shall be provided -by the Town of Wappinger_ erely, Christopher Colsey, Supervis r Town of Wappinger