Loading...
2010-10-12 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us Agenda ~ Chris Masterson 845-297-5771 Tuesday, October 12, 2010 6:00 PM Town Hall 6:00 PM Meeting called to order on October 12, 2010 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Public Portion V. Minutes Approval Monday, September 27, 2010 Monday, October 04, 2010 VI. Correspondence Log 2010-310. Resolution Authorizing Acceptance of the Correspondence Log VII. Resolutions 2010-311. Resolution Accepting Dedication of Portion of St. Nicholas Road in Connection with Dutchess County Pistol Association 2010-312. Resolution Accepting Road Frontage along Smithtown Road, Cooper Road and Old State Road within 25 Feet of the Center Line Thereof in Connection with the Meg Tam Subdivision 2010-313. Resolution Authorizing Change Order No. 1 for the Carnwath Farms Park Electrical Service Project 2010-314. Resolution Authorizing Amendments to the 2010 Town of Wappinger Budget in Respect to the Justice Court 2010-315. Resolution Authorizing Engineer to Commence Design and Contract Documents for a 1,000,000 Gallon Glass Lined Steel Tank to be Located at Cider Mill Loop 2010-316. Resolution Authorizing Engineer to Submit Water Supply Application Extending Service Area of United Wappinger Water District 2010-317. Resolution Authorizing Execution of Conditional License and Release Agreement in Connection with Lot 8 of Section 1, Parcel 1, Meadowood Subdivision VIII. Discussions A. Blackwatch Farms/Road Paving - Paoloni IX. Budget Discussions A. Highway B. Recreation/Parks/Senior Center C. Code Enforcement X. Items for Special Consideration XI. New Business XII. Town Board Review of Vouchers 2010-318. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2010-319. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment Town of Wappinger Page I Printed 101812010 Tuesday, October 12, 2010 Town of Wappinger Town Board Meeting Minutes 6:00 PM Call to Order Supervisor Christopher Colsey called the meeting to order at 6:01 PM. 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us Chris Masterson 845-297-5771 Attendee Name Organization Title Status Arrived Christopher Colsey Town of Wappinger Supervisor Present William Beale Town of Wappinger Councilman Late 6:14 PM Vincent Bettina Town of Wappinger Councilman Present Ismay Czarniecki Town of Wappinger Councilwoman Late 6:09 PM Joseph Paoloni Town of Wappinger Councilman Present Al Roberts Town of Wappinger Town Attorney Present Bob Gray Town of Wappinger Engineer to the Town Present Graham Foster Town of Wappinger Highway Superintendent Present Salute to the Flag Adoption of Agenda Motion To: adopt the Agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Christopher Colsey, Supervisor AYES: Christopher Colsey, Vincent Bettina, Joseph Paoloni ABSENT: William Beale, Ismay Czarniecki IV. Public Portion Motion To: open the floor for Agenda items RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Christopher Colsey, Supervisor AYES: Christopher Colsey, Vincent Bettina, Joseph Paoloni ABSENT: William Beale, Ismay Czarniecki Comments on the Agenda items Town Hall The first resident to speak was Mary Schmalz. She commented on specific vouchers and recommended that they be itemized when the amounts being spent are significant. Ms. Schmalz then stated that she was denied access to certain vouchers. She would like more cooperation, according to the law, in making vouchers available to her. Fredrick Awino, Town Accountant, noted that the FOIL submitted by Ms. Schmalz was received on this past Friday. He asked if he has 5 business days or 5 calendar days to comply. Either way, he noted that the material would be available tomorrow morning after 9:00 AM. Supervisor Colsey added that the Town has 5 business days to comply with the FOIL request. Motion To: close the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Joseph Paoloni, Councilman AYES: Christopher Colsey, Vincent Bettina, Joseph Paoloni ABSENT: William Beale, Ismay Czarniecki Town of Wappinger Page I Printed 10114/2010 Town Board Meeting Minutes October 12, 2010 V. Minutes Approval Monday, September 27, 2010 ✓ Vote Record - Acceptance of Minutes for September 27 2010 7:00 PM Yes/Aye No/Nay Abstain Absent Absent Christopher Colsey Voter 0 ❑ ❑ ❑ 0 Accepted ❑ Accepted as Amended William Beale Voter ❑ ❑ ❑ ❑ Accepted as Amended William Beale Voter ❑ ❑ ❑ 0 ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ 0 Ismay Czamiecki Voter ❑ ❑ ❑ 0 ❑ Joseph Paoloni Seconder El ❑ ❑ ❑ Monday, October 04, 2010 ✓ Vote Record - Acceptance of Minutes for October 4 2010 6:00 PM Yes/Aye No/Nay Abstain Absent 0 Accepted Christopher Colsey Voter El ❑ ❑ ❑ ❑ Accepted as Amended William Beale Voter ❑ ❑ ❑ El ❑ Tabled Vincent Bettina Initiator El ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ ❑ 0 Joseph Paoloni Seconder 0 ❑ ❑ ❑ VI. Correspondence Log RESOLUTION: 2010-310 Resolution Authorizing 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. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-310 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter El ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter ❑ ❑ ❑ 0 ❑ Defeated ❑ Vincent Bettina Seconder 0 ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ ❑ 0 Joseph Paoloni Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 VII. Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2010-311 Resolution Accepting Dedication of Portion of St. Nicholas Road in Connection with Dutchess County Pistol Association WHEREAS, by Resolution dated July 19, 2010, the Planning Board of the Town of Wappinger granted Amended Site Plan Approval to Dutchess County Pistol Association (the "Applicant") to construct a 162 foot by 62 foot building over the existing pistol range; and WHEREAS, St. Nicholas Road is a Town Highway by use; and WHEREAS, the Applicant owns the underlying fee title to a portion of St. Nicholas Road; and WHEREAS, one of the conditions of Amended Site Plan Approval is that the Applicant dedicate to the Town the underlying fee title to that portion of St. Nicholas Road owned by the Applicant; and WHEREAS, the Applicant has delivered to the Town a Deed in recordable form transferring the portion of St. Nicholas Road to which it owns the underlying fee title. 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 accepts the Deed of Dedication and accompanying TP - 584 and RP -5217 for the portion of St. Nicholas Road from Dutchess County Pistol and directs Supervisor Christopher J. Colsey to execute any documents Town of Wappinger Page 2 Printed 10/14/2010 Town Board Meeting Minutes October 12, 2010 necessary to record the Deed in the Office of the Dutchess County Clerk, and further directs the Town Clerk to record said Deed and related documents in the Office of the Dutchess County Clerk. Albert P. Roberts, attorney to the Town, is authorized to assist the Supervisor and the Town Clerk in recording said instruments. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-311 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 Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-312 Resolution Accepting Road Frontage Along Smithtown Road, Cooper Road and Old State Road Within 25 Feet of the Center Line Thereof in Connection with the Meg Tam Subdivision WHEREAS, by Resolution dated November 16, 2009, the Town of Wappinger Planning Board granted Final Subdivision Plat and Wetlands Permit Approvals for a subdivision plat entitled "Meg Tam Subdivision"; and WHEREAS, one of the conditions of subdivision approval required the applicants to dedicate road frontage along Smithtown Road, Cooper Road and Old State Road within 25 feet of the center line of each road; and WHEREAS, the applicants tendered to the Town the following original documents: a Declaration of Common Driveway Easement, Maintenance Agreement, Drainage Easement, and Covenant, and Easement to Maintain Stormwater Management Systems and Grading Easement (Lots 2, 3 and 4) together with accompanying TP -584; a Declaration of Common Driveway Easement, Maintenance Agreement, Drainage Easement and Covenant, and Easement to Maintain Stormwater Management Systems and Grading Easement (Lots 5, 6, 7 and 8) together with accompanying TP -584; a Declaration of Covenants and Restrictions (Wetlands Protection) together with accompanying TP -584; and a Deed for Road (Smithtown Road, Cooper Road and Old State Road within 25 feet of the center line thereof) together with accompanying TP -584 and RP -5217, all in recordable form and approved by the Attorney to the Town, Albert P. Roberts, by letter dated September 29, 2010. 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 accepts the road frontage along Smithtown Road, Cooper Road and Old State Road within 25 feet of the center line thereof, including any easements and covenants and restrictions, subject to a determination by the Attorney to the Town that said road frontage is free and clear of any liens, encumbrances or real property tax liens as of the date of this Resolution. 3. The Town Supervisor, Christopher J. Colsey, is authorized to execute any and all documents necessary for recording of such documents 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. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-312 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter ❑ ❑ ❑ 0 ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 3 Printed 10/14/2010 Town Board Meeting Minutes October 12, 2010 RESOLUTION: 2010-313 Resolution Authorizing Change Order No. 1 for the Carnwath Farms Park Electrical Service Project WHEREAS, the Engineers to the Town, Morris Associates Engineering Consultants, PLLC, have approved Change Order No. 1 to the Contract for the Town of Wappinger Carnwath Farms Park Electrical Service project, as per letter dated October 6, 2010, a copy of which has been provided to the Town Board in advance of this resolution. 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 approves Change Order No. 1 in the amount of Four Thousand, One Hundred Fifty Dollars and 00/100 ($4,150.00), dated October 6, 2010, for the Town of Wappinger Carnwath Farms Park Electrical Service project Contract between the Town of Wappinger and Stoneykill Contracting, Inc., resulting in a new Contract sum in the amount of Eighty -Seven Thousand, Three Hundred Fifty Dollars and 00/100 ($87,350.00), for the reasons and associated costs set forth in the letter dated October 6, 2010, from Morris Associated Engineering Consultants, PLLC. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-313 0 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter ❑ ❑ ❑ 0 ❑ ❑ Defeated Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter ❑ ❑ ❑ 0 ❑ Withdrawn Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-314 Resolution Authorizing Amendments to the 2010 Town of Wappinger Budget in Respect to the Justice Court WHEREAS, the Town Justices jointly issued a memo dated August 24, 2010, requesting a budget transfer to cover the expense of a stenographer; and WHEREAS, the proposed budget amendments do not affect the adopted tax levy for Fiscal Year 2010; and WHEREAS, the proposed budget amendments are as follows: Line Title Budget Increase Decrease Al 110.411 Training $800.00 $800.00 Al 110.404 Stenographer $0 $800.00 NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor and Town Accountant to amend the Town of Wappinger Budget for the 2010 Fiscal Year in accordance with the aforementioned proposed budget amendments. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-314 0 Yes/Aye No/Nay Abstain Absent Adopted Christopher Colsey Seconder 21 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter ❑ ❑ ❑ 0 ❑ Defeated ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 4 Printed 10/14/2010 Town Board Meeting Minutes October 12, 2010 RESOLUTION: 2010-315 Resolution Authorizing Engineer to Commence Design and Contract Documents for a 1,000,000 Gallon Glass Lined Steel Tank to be Located at Cider Mill Loop WHEREAS, pursuant to Public Interest Resolution dated October 23, 2000, the Town Board caused the formation of the Wappinger Water Improvement Area 1999-2(R) (hereinafter "99-2(R)") which authorized, among other things, a number of water system improvements to the Town's central water system; and WHEREAS, among the improvements authorized by 99-2(R) was the construction of a new 600,000 gallon glass lined tank, and the refurbishing of an existing 1,000,000 gallon steel tank; and WHEREAS, based on reports submitted by Michael Tremper of Camo Pollution Control, and Robert J. Gray, P.E., the Engineer to the Town, the 1,000,000 gallon steel tank has again deteriorated and is in need of substantial repair and/or replacement; and WHEREAS, the 1,000,000 gallon steel tank is estimated between 40 and 50 years old, and Robert J. Gray and Michael Tremper have both recommended the replacement of same with a new 1,000,000 gallon glass lined steel tank. 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 authorizes Robert J. Gray, P.E., Engineer to the Town, to prepare design specifications and contract documents for the demolition of the existing 1,000,000 gallon steel tank located on Cider Mill Loop, and to replace same with a new 1,000,000 gallon glass lined steel tank and to report same to the Town Board for further action. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-315 Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter EI ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ ❑ Tabled Withdrawn Ismay Czarniecki Seconder 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-316 Resolution Authorizing Engineer to Submit Water Supply Application Extending Service Area of United Wappinger Water District WHEREAS, MDA Associates, LLC (hereinafter "MDA") is the owner of a certain parcel of property located on Old Post Road in the Town of Wappinger, identified as tax grid parcel #6157-04- 633403, upon which the Friendly Mercedes car dealership is located; and WHEREAS, by Petition duly notarized on June 1, 2010, MDA has petitioned the Town Board to expand the United Wappinger Water District (UWWD) to include its property; and WHEREAS, Aroma, LLC (hereinafter "Aroma") is the owner of a certain parcel of property located at 114 Old Post Road in the Town of Wappinger, identified as tax grid parcel # 6157-04-623465, upon which the Aroma Osteria restaurant is located; and WHERERAS, Eduardo Lauria is a member of Aroma, LLC; and WHEREAS, Eduardo Lauria and Lucia Lauria own a certain parcel of property immediately adjacent to and north of the Aroma restaurant also located on Old Post Road in the Town of Wappinger, and identified as tax grid parcel # 6157-04-625489, upon which a single family residence is located; and WHEREAS, Eduardo Lauria, on behalf of the above two properties, has made written requests to the Town Board to expand the UWWD to include the above referenced properties; and WHEREAS, in order to extend water service to the above referenced parcels, an application will have to be made to the New York State Department of Environmental Conservation (DEC) to approve an extension of the water service area of the UWWD, 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 authorizes Robert J. Gray, P.E., Engineer to the Town, to make an application to the New York State DEC to authorize an extension of the water service area of the UWWD so as to include the properties of MDA, Aroma and Lauria, above referenced, respectively identified as tax grid parcels nos. 6157-04-633403, 6157-04- 623465 and 6157-04-625489, with the costs and fees associated therewith to be paid by Town of Wappinger Page 5 Printed 1011412010 Town Board Meeting Minutes October 12, 2010 MDA, Aroma and Lauria. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-316 0 Adopted Yes/Aye No/Nay Abstain Absent Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-317 Resolution Authorizing Execution of Conditional License and Release Agreement in Connection with Lot 8 of Section 1, Parcel 1, Meadowood Subdivision WHEREAS, Meadowood Development Corp., the owner and developer of the above referenced subdivision known as Section 1, Parcel 1, Meadowood Subdivision, and filed in the Dutchess County Clerk's Office on November 10, 2004, as Filed Map No. 11210A, as one of the conditions to receiving Final Subdivision Plat Approval, offered for dedication an Easement for Sewer, Storm Sewer and Water Purposes (hereafter the "Easement") located on Lot 8 within said subdivision; and WHEREAS, Rashid Ahmad and Henry Wilkerson are the owners of the aforementioned Lot 8; and WHEREAS, trees have been planted in the Permanent Easement Area identified in the aforementioned easement; and WHEREAS, the Town Board acknowledges that there are no immediate plans to exercise its rights in the Easement for Sewer, Storm Sewer and Water Purposes to be accepted simultaneously with the execution and recording of this Conditional License and Release; and WHEREAS, the Town Board hereby authorizes the owners of Lot 8, Rashid Ahmad and Henry Wilkerson, to maintain the existing trees within the easement as set forth in the Conditional License and Release Agreement, a copy of which is attached to this Resolution as Exhibit "A". 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. Based upon the particular circumstances of this matter, the Town Board agrees to accept the Easement for ornamental trees planted within the Permanent Easement Area upon the terms and conditions set forth in the Conditional License and Release Agreement, a copy of which is affixed hereto. 3. The Town Board hereby authorizes Supervisor Christopher J. Colsey to execute the Conditional License and Release Agreement by and on behalf of the Town of Wappinger and further authorizes Attorney to the Town, Albert P. Roberts to take whatever steps are necessary to have said document recorded in the Dutchess County Clerk's Office. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-317 0 Yes/Aye No/Nay Abstain Absent Adopted Christopher Colsey Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Joseph Paoloni Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. Town of Wappinger Page 6 Printed 10/14/1010 Town Board Meeting Minutes October 12, 2010 VIII. Discussions A. Blackwatch Farms/Road Paving - Paoloni Supervisor Colsey opened the discussion at 6:23 PM. Councilman Paoloni asked for an update from the Engineer to the Town, Bob Gray, on the road paving situation at the Blackwatch Farms Subdivision. Mr. Gray noted that the developer has not given him a schedule on when he will finish paving the road. Councilman Paoloni then noted that the developer for the Meadowood Subdivision was given 60 days to finish paving that subdivision. He asked if the Town could give this developer, who happens to be the same developer, a timeline of 30 days to get the paving done. The issue was brought to the attention of the developer back in June. Al Roberts, Town Attorney, explained the process for the Town to remedy the situation if the developer fails to comply. Discussion followed. Councilman Paoloni made a motion to give notice to the developer of the Blackwatch Subdivision to complete the road and all associated improvements within thirty (30) days from the date of the letter. The motion was seconded by Supervisor Colsey. Discussion followed. The motion passed unanimously. Supervisor Colsey closed the discussion at 6:30 PM. Motion To: give notice to the developer of the Blackwatch Subdivision to complete the road and all associated improvements within thirty (30) days from the date of the letter RESULT: ADOPTED [UNANIMOUS] MOVER: Joseph Paoloni, Councilman SECONDER: Christopher Colsey, Supervisor AYES: Colsey, Beale, Bettina, Czamiecki, Paoloni IX. Budget Discussions A. Town Accountant Update B. Highway C. Recreation/Parks/Senior Center D. Code Enforcement t X. Town Board Review of Vouchers RESOLUTION: 2010-318 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: 201OXX Vendor A (General Townwide) B (General PartTown) DB (Highway) CAMO Pollution $25.00 CAMO Pollution $25.00 Central Hudson $76.22 Central Hudson $184.84 NYS Dept Envior Cons $300.00 Signal Graphics $835.13 Town of Fishkill Town of Fishkill DC Sheriff $4,508.67 $16,054.59 Kent Automotive $131.25 Doug Hirsch $70.00 Coffee Systems $142.78 GC Bostwick $24.00 GC Bostwick $12.60 Town of Wappinger Page 7 Printed /0//4/2010 Town Board Meeting GC Bostwick Thalle Industries Kurt Adler Troncillito Brothers ABC Corporate Tilcon Staples Staples Wells Fargo Financial Community Energy Blue Seal Feeds R Costa Electric Adams Fair Acre Farm American Lamp Recycling Inter City Tire Community Bap Church Delaware Engineering Totals Minutes 2010 Adjusted Budget YTD Actual Expended YTD Encumbered YTD available budget balance YTD available budget bal % Unreserved Fund balance/(deficit) only as of 10/5/2010 $218.20 $496.48 $625.00 $20.00 $337.40 $518.62 $28.38 $156.05 $457.60 $57.00 $327.67 $572.70 October 12, 2010 $881.64 $707.16 $9,048.97 1 $16,954.96 1 $1,790.05 $3,483,404.00 $1,353,147.00 $2,553,172.00 $2,768,633.76 $1,159,622.67 $1,951,370.43 $4,636.00 $0.00 $20,387.25 $710,134.24 $193,524.33 $581,414.32 20.39% 14.30% 22.77% (431,971.24) (59,546.13) 236,422.76 Deficit Deficit Vendor LC (Cameli Light) LD ( Chelsea Light) LH (Hughsonville Light) CAMO Pollution CAMO Pollution Central Hudson Central Hudson NYS Dept Envior Cons Signal Graphics Town of Fishkill Town of Fishkill DC Sheriff Kent Automotive Doug Hirsch Coffee Systems GC Bostwick GC Bostwick GC Bostwick Thalle Industries Kurt Adler Troncillito Brothers ABC Corporate Tilcon Staples Staples Wells Fargo Financial Community Energy $1.71 $42.45 $125.62 Blue Seal Feeds R Costa Electric Adams Fair Acre Farm Town of Wappinger Page 8 Printed 1011412010 f 1� r Town Board Meeting Minutes October 12, 2010 American Lamp Recycling Inter City Tire Community Bap Church Delaware Engineering Totals $1.71 $42.45 $125.62 2010 Adjusted Budget $775.00 $9,625.00 $33,980.00 YTD Actual Expended $636.70 $7,091.37 $20,400.37 YTD Encumbered $0.00 $0.00 $0.00 YTD available budget balance $138.30 $2,533.63 $13,579.63 YTD available budget bal % 17.85% 26.32% 39.96% Unreserved Fund balance/(deficit) only as of $ $ $ 20,913.84 10/5/2010 916.81 4,664.26 Vendor SF (Sewer Fleetwood) SM (Sewer Mid Point) SH (Sewer Watch Hill) CAMO Pollution $0.00 $25,542.78 $27,479.16 CAMO Pollution 25.77% 23.65% 25.01% Central Hudson 12,138.88 Central Hudson (9,787.88) NYS Dept Envior Cons $375.00 $375.00 Signal Graphics Town of Fishkill $6,202.29 Town of Fishkill DC Sheriff Kent Automotive Doug Hirsch Coffee Systems GC Bostwick GC Bostwick GC Bostwick Thalle Industries Kurt Adler Troncillito Brothers ABC Corporate Tilcon Staples Staples Wells Fargo Financial Community Energy Blue Seal Feeds R Costa Electric Adams Fair Acre Farm American Lamp Recycling Inter City Tire Community Bap Church Delaware Engineering Totals $375.00 $375.00 $6,202.29 2010 Adjusted Budget YTD Actual Expended YTD Encumbered YTD available budget balance YTD available budget bal % Unreserved Fund balance/(deficit) only as of 10/5/2010 $99,100.00 $116,200.00 $20,580.00 $73,557.22 $88,720.84 $15,432.09 $0.00 $0.00 $0.00 $25,542.78 $27,479.16 $5,147.91 25.77% 23.65% 25.01% 12,138.88 (135.95) (9,787.88) Town of Wappinger Page 9 Printed 10/14/2010 Town Board Meeting Minutes October 12, 2010 Deficit Deficit Vendor SW (Sewer Wildwood) WH (Watch Hill Water) T92 (Escrows) CAMO Pollution NA $0.00 $0.00 CAMO Pollution $41,794.21 $11,693.81 NA Central Hudson 33.13% NA $ Central Hudson NA 8,335.36 34,627.40 NYS Dept Envior Cons $375.00 Signal Graphics Town of Fishkill Town of Fishkill $3,641.22 DC Sheriff Kent Automotive Doug Hirsch Coffee Systems GC Bostwick GC Bostwick GC Bostwick Thalle Industries Kurt Adler Troncillito Brothers ABC Corporate Tilcon Staples Staples Wells Fargo Financial Community Energy Blue Seal Feeds R Costa Electric Adams Fair Acre Farm $19,410.02 American Lamp Recycling Inter City Tire Community Bap Church $3,324.80 Delaware Engineering $4,747.60 Totals $375.00 $3,641.22 $27,482.42 2010 Adjusted Budget YTD Actual Expended YTD Encumbered YTD available budget balance YTD available budget bal % Unreserved Fund balance/(deficit) only as of 10/5/2010 $161,100.00 $35,300.00 NA $119,305.79 $23,606.19 NA $0.00 $0.00 NA $41,794.21 $11,693.81 NA 25.94% 33.13% NA $ $ NA 8,335.36 34,627.40 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 October 12, 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. Town of Wappinger Page 10 Printed 10114/2010 r Town Board Meeting Minutes October 12, 2010 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2010-318 A (General Townwide) B (General PartTown) DB (Highway) CAMO Pollution $2,777,915.34 $1,168,253.78 $1,952,419.22 CAMO Pollution Yes/Aye No/Nay Abstain Absent 0 Adopted Christopher Colsey Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 8 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Joseph Paoloni Voter 8 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 The Resolution is hereby duly declared adopted. RESOLUTION: 2010-319 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: 2010YY Vendor A (General Townwide) B (General PartTown) DB (Highway) CAMO Pollution $2,777,915.34 $1,168,253.78 $1,952,419.22 CAMO Pollution $4,636.00 $0.00 $20,387.25 Central Hudson $77.30 $184,893.22 $580,365.53 Central Hudson 20.12% $2,858.31 22.73% NyComCo $ $126.00 $ 235,509.23 NyComCo (440,938.42) $301.00 Williamson Law Book $397.37 Route 82 Sand & Gravel $1,066.83 Mike Sheehan $115.00 Emblem Health $8,390.01 $457.09 Wells Fargo Financial $325.59 Ralph Holt $250.75 Aflac Public Entity Trust $339.74 $577.56 $2,412.16 George Kolb $157.50 Duality $637.50 Rancourt and Sons $4,200.00 Stormwater Management $375.00 Stormwater Management Stormwater Management Stormwater Management Stormwater Management Great America Leasing $563.07 Peter Campbell Totals $10,730.58 $9,303.21 $3,593.99 2010 Adjusted Budget $3,483,404.00 $1,353,147.00 $2,553,172.00 YTD Actual Expended $2,777,915.34 $1,168,253.78 $1,952,419.22 YTD Encumbered $4,636.00 $0.00 $20,387.25 YTD available budget balance $700,852.66 $184,893.22 $580,365.53 YTD available budget bal % 20.12% 13.66% 22.73% Unreserved fund balance/(deficit) as $ $ $ 235,509.23 of 10/6/2010 (440,938.42) (68,070.77) Town of Wappinger Page !I Printed 1011412010 Town Board Meeting Minutes Deficit Deficit October 12, 2010 Vendor LC (Cameli Light) LD ( Chelsea Light) LH (Hughsonville Light) SF (Sewer Fleetwood) CAMO Pollution $0.00 $0.00 $0.00 $7,958.33 CAMO Pollution $10,990.65 Central Hudson Central Hudson Central Hudson Central Hudson $82.34 $897.68 $2,588.98 NyComCo NyComCo Williamson Law Book NyComCo Route 82 Sand & Gravel Williamson Law Book Mike Sheehan Route 82 Sand & Gravel Wells Fargo Financial Mike Sheehan Emblem Health Wells Fargo Financial Ralph Holt Aflac Public Entity Trust George Kolb Duality Rancourt and Sons Stormwater Management Stormwater Management Stormwater Management Stormwater Management Stormwater Management Great America Leasing Peter Campbell Totals $82.34 $897.68 $2,588.98 $7,958.33 2010 Adjusted Budget YTD Actual Expended YTD Encumbered YTD available budget balance YTD available budget bal % Unreserved fund balance/(deficit) as of 10/6/2010 $775.00 $9,625.00 $33,980.00 $719.04 $7,989.05 $22,989.35 $0.00 $0.00 $0.00 $55.96 $1,635.95 $10,990.65 7.22% 17.00% $ 834.61 $ 3,767.40 32.34% $ 18,328.51 $99,100.00 $81,515.55 $0.00 $17,584.45 17.74% $ 4,183.46 Vendor SI (Sewer Improvement # 1) SM (Sewer Mid Point) SR (Rockingham Sewer District) CAMO Pollution $24,541.67 $9,500.00 $16,166.67 CAMO Pollution Central Hudson Central Hudson NyComCo NyComCo Williamson Law Book Route 82 Sand & Gravel Mike Sheehan Emblem Health Wells Fargo Financial Town of Wappinger Page 12 Printed 10/1412010 11 r Town Board Meeting Minutes October 12, 2010 1 1 1 0 0 - Ralph Holt Aflac Public Entity Trust George Kolb Duality Rancourt and Sons Stormwater Management Stormwater Management Stormwater Management Stormwater Management Stormwater Management Great America Leasing Peter Campbell Totals $24,541.67 $9,500.00 I $16,166.67 2010 Adjusted Budget .00 220 YTD Actual Expended $446,795.20 $98 840 $309,857.48 YTD Encumbered YTD available budget balance $0.00 $192,713.80 $0.00 $17,979.16 $0.00 $110,958.52 YTD available budget bal % 30.13% 15.47% $ 26.37% $ (30,371.91) Unreserved fund balance/(deficit) as $ of 10/612010 137,722.07 (9,626.56) Deficit Deficit Vendor SV (Phase 3A SW (Sewer WF WH (Water (Watch Sewer) Wildwood) Fleetwood) Hill Water) CA 10 Pollution $14,125.00 $13,050.00 $2,200.00 $1,516.67 CAMO Pollution Central Hudson Central Hudson NyComCo NyComCo Williamson Law Book Route 82 Sand & Gravel Mike Sheehan Emblem Health Wells Fargo Financial Ralph Holt Aflac Public Entity Trust George Kolb Duality Rancourt and Sons Stormwater Management Stormwater Management Stormwater Management Stormwater Management Stormwater Management Great America Leasing Peter Campbell Totals $14,125.00 $13,050.00 $2,200.00 $1,516.67 2010 Adjusted Budget $1,275,278.00 $161,100.00 $99,108.00 $35,300.00 YTD Actual Expended $1,125,082.09 $132,355.79 $73,605.31 $25,122.86 YTD Encumbered YTD available budget $0.00 $150,195.91 $0.00 $28,744.21 $0.00 $25,502.69 $0.00 $10,177.14 Town of Wappinger Page 13 Printed 1011412010 Town Board Meeting Minutes October 12, 2010 balance YTD available budget bal % 11.78% 17.84% Unreserved fund 25.73% 28.83% $ $ $ 14,647.74 $ 33,115.05 balance/(deficit) as of 597,561.52 (4,711.95) 10/6/2010 Deficit Vendor WT WU T16 YTD Actual Expended (Water (Water (Aflac) YTD Encumbered Tall Wapp N/A CAMO Pollution Trees) United) N/A CAMO Pollution $2,875.00 $65,840.42 N/A Central Hudson $ $ 534,440.50 N/A Central Hudson (779.64) Route 82 Sand & Gravel NyComCo Deficit Mike Sheehan NyComCo Williamson Law Book Route 82 Sand & Gravel Mike Sheehan Emblem Health Wells Fargo Financial Ralph Holt Aflac $356.40 Public Entity Trust $67.95 George Kolb Duality Rancourt and Sons Stormwater Management Stormwater Management Stormwater Management Stormwater Management Stormwater Management Great America Leasing Peter Campbell Totals $2,875.00 $65,908.37 $356.40 2010 Adjusted Budget $38,088.00 $1,579,922.00 N/A YTD Actual Expended $31,721.20 $1,416,688.79 N/A YTD Encumbered $0.00 $692.16 N/A YTD available budget balance $6,366.80 $162,541.05 N/A YTD available budget bal % 16.72% 10.29% N/A Unreserved fund balance/(deficit) as of $ $ 534,440.50 N/A 10/6/2010 (779.64) Route 82 Sand & Gravel Deficit Mike Sheehan Vendor T92 T93 (Escrows) (Escrows) CAMO Pollution CAMO Pollution Central Hudson Central Hudson NyComCo NyComCo Williamson Law Book Route 82 Sand & Gravel Mike Sheehan Town of Wappinger Page 14 Printed 10/14/2010 Town Board Meeting Minutes October 12, 2010 Emblem Health Wells Fargo Financial Q Adopted Ralph Holt Yes/Aye No/Nay Abstain Aflac El Adopted Amended Christopher Colsey Voter Public Entity Trust ❑ ❑ ❑ George Kolb William Beale Initiator E1 Duality ❑ ❑ ❑ Defeated Rancourt and Sons Stormwater Management ❑ Tabled Vincent Bettina Stormwater Management a $775.00 ❑ Stormwater Management ❑ Withdrawn $300.00 Seconder Stormwater Management ❑ $650.00 ❑ Stormwater Management Joseph Paoloni $50.00 9 Great America Leasing ❑ ❑ Peter Campbell $11,000.00 Totals $1,775.00 $11,000.00 2010 Adjusted Budget YTD Actual Expended YTD Encumbered YTD available budget balance YTD available budget bal % Unreserved fund balance/(deficit) as of 10/6/2010 N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A 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 October 12, 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 -2010-319 Q Adopted Yes/Aye No/Nay Abstain Absent El Adopted Amended Christopher Colsey Voter El ❑ ❑ ❑ as William Beale Initiator E1 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Voter a ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Seconder D ❑ ❑ ❑ Joseph Paoloni Voter 9 ❑ ❑ ❑ Dated: Wappingers Falls, New York October 12, 2010 XI. Adjournment RESULT: MOVER: SECONDER: AYES: The Resolution is hereby duly declared adopted. ADOPTED [UNANIMOUS] William Beale, Councilman Ismay Czarniecki, Councilwoman Colsey, Beale, Bettina, Czarniecki, Paoloni The meeting adjourned at 10:13 PM. �ohn C. Masterson Town Clerk Town of Wappinger Page 15 Printed 10114/2010