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