Loading...
2012-01-04 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Reorganization Meeting townofwappinger.us ^' Minutes — Christine Fulton 845-297-5771 Wednesday, January 4, 2012 7:30 PM Town Hall I. Call to Order VA Attendee Name Organization Title Status Arrived Barbara Gutzler 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 Michael Kuzmicz Town of Wappinger Councilman . Present Al Roberts Town of Wappinger Town Attorney Present Graham Forster Town of Wappinger Highway Superintendent Present Robert Gray Town of Wappinger Town Engineer Present Pledge of Allegiance Supervisor Statement Supervisor Gutzler welcomed Councilman Kuzmicz and Deputy Town Clerk Jessica Fulton. Adoption of the Agenda Motion To: Table Resolution 2012-27 for further discussion at a later date RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Motion To: adopt the agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Michael Kuzmicz, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz V. Public Portion 1. Motion To: open the floor to the public RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz 2. Public portion The first resident to speak was Gary Lindstrom. He questioned if the appointment resolutions will have the names announced since there aren't any names stated on the agenda. Supervisor Gutzler added that at the time of the resolution they will announce the name for consideration. He then asked if there has to be a reason for tabling a resolution. Councilman Beale stated that traditionally the resolution have had a blank space so there is no implication of prior discussion. Once they discuss the resolution they can then make a motion to fill the blank. Councilman Bettina stated that stating a reason for tabling a resolution is the prerogative of the board member. Town of Wappinger Page I Printed 1/17/2012 Reorganization Meeting Minutes January 4. 2012 3. Motion To: to close the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Gutzler, Beale, Bettina, Czamiecki, Kuzmicz VI. Resolutions RESOLUTION: 2012-1 Resolution Authorizing Refund of Unused Escrow for Bob Emig Construction Corp. Subdivision (Account 11-3230/5160) WHEREAS, on or about April 25, 2011, Robert Emig (hereinafter the "Applicant") filed an application for Subdivision Approval under Application Number 11-3230/5160; and WHEREAS, on or about April 25, 2011, the Applicant deposited Three Thousand, Seven Hundred Fifty Dollars ($3,750.00) 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, additional deposit in the amounts of Two Thousand, Five Hundred Ninety - Six and 80/100 Dollars ($2,596.80) and Three Thousand, Five Hundred Fifteen and 75/100 Dollars ($3,515.75) were respectively made on July 12, 2011 and October 28, 2011; and WHEREAS, the application was approved and the Resolution of Approval was signed by the Planning Board Chairman on September 28, 2011; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of One Thousand, Eight Hundred Ninety -Four and 80/100 Dollars ($1,894.80) remains in escrow account number 11-3230/5160 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, Eight Hundred Ninety -Four and 80/100 Dollars ($1,894.80) from escrow account number 11-3230/5160, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-1 8 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter m ❑ ❑ ❑ ❑ Defeated William Beale Voter a ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Initiator 8 ❑ ❑ ❑ Michael Kuzmicz Seconder 8 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-2 Resolution Authorizing Attendance at the 2012 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, Engineer to the Town and certain employees of the Town of Wappinger to attend the New York State Association of Towns Annual Meeting and Educational Conference in New York City; and WHEREAS, the Town Budget for Fiscal Year 2012 includes educational expense line Town of Wappinger Page 2 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 items for various Town departments; and WHEREAS, the Town Board of the Town of Wappinger has determined the purpose of attendance at the Conference to be primarily educational and requires all attendees to attend a minimum of four (4) hours of daily educational seminars and to provide proof of such attendance; and WHEREAS, the Town Board hereby authorizes payment of related expenses for attendance at the conference as follows: - Registration at the Conference; - Overnight accommodations for a maximum of two (2) nights, except for the Town Delegate to the Conference who shall be provided overnight accommodations for three (3) nights; - Advance expense payments on a "per diem" basis in accordance with the New York State Office of the State Comptroller guidelines 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 and approves the following elected officers, appointees and employees of the Town to attend the 2012 New York State Association of Towns Meeting and Educational Conference in New York City: Town Supervisor, Members of the Town Board, Members of the Planning Board, Members of the Zoning Board of Appeals, Town Clerk or Deputy Town Clerk, Accountant to the Town, Chief Clerk to the Justice Court, and Town Justices. 3. The Town Board also approves payment of registration expenses only for the Attorney to the Town and the Engineer to the Town as attendees to the 2012 New York State Association of Towns Meeting and Educational Conference 4. The Town Board hereby authorizes the pre -payment to the New York State Association of Towns for the conference registration costs, overnight accommodations and advance expense payment on a "per diem" basis in accordance with the NYS Office of the State Comptroller guidelines. 5. The Town Board requires "per diem" advance expense payments to be requested through an executed voucher by each attendee. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-2 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ 0 ❑ Defeated William Beale Initiator 0 ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ Michael Kuzmicz Voter 0 0 ❑ 0 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-3 Resolution Authorizing Refund of Unused Escrow for Scorin, LLC Amended Site Plan & Special Use Permit (Account 10-3218/4044) WHEREAS, on or about October 20, 2010, Jared Van Benschoten as Member of JVB Group, LLC (hereinafter the "Applicant") filed an application for Amended Site Plan Approval and Special Use Permit Approval under Application Number 10-3218/4044; and WHEREAS, on or about October 20, 2010, the Applicant deposited Seven Thousand, Five Hundred Dollars ($7,500.00) 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 Dollars ($2,000.00) was made on July 26, 2011; and WHEREAS, the application was approved and the Resolution of Amended Site Plan Approval and Special Use Permit Approval was signed by the Planning Board Chairman on June 6, 2011; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of One Thousand, Six Hundred Ninety -Seven and 60/100 Dollars ($1,697.60) remains in escrow account number 10-3218/4044 and Applicant has requested a Town of Wappinger Page 3 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 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, Six Hundred Ninety -Seven and 60/100 Dollars ($1,697.60) from escrow account number 10-3218/4044, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: ✓ Vote Record -Resolution RES -2012-3 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter D ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter D ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator EI ❑ ❑ ❑ El Tabled Ismay Czarniecki Seconder a 11 1i ❑ Withdrawn Michael Kuzmicz Voter EI ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 Al. Procedural Resolutions The Resolution is hereby duly declared adopted. RESOLUTION: 2012-4 Resolution Adopting the Rules of the Town Board WHEREAS, the Town Board previously adopted a set of rules to ensure the orderly conduct of Town Board business which rules were entitled "Rules of the Town Board of the Town of Wappinger"; and WHEREAS, the Rules of the Town Board of the Town of Wappinger were modified by Resolution 2009-092, adopted on June 8, 2009; and WHEREAS, the Town Board members have previously expressed concern that the rules of the Town Board need further amendment. 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 of the Town of Wappinger hereby confirms and adopts the "Rules of the Town Board of the Town of Wappinger" as modified through June 8, 2009, as the governing rules of the Town Board for the conduct of Town business. BE IT FURTHER RESOLVED, that the Town Board directs the Supervisor to re- examine the Rules of the Town Board of the Town of Wappinger, and provide proposed modifications thereto to the Town Board, on or before the 1St Town Board meeting in March 2012. The foregoing was put to a vote which resulted as follows: ✓'Vote Record - Resolution RES -2012-4' Yes/Aye No/Nay Abstain Absent El Adopted Barbara Gutzler B Voter ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter D ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder Ef ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Initiator EI ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter EI ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 4 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 RESOLUTION: 2012-5 Resolution Designating the Time and Place for Holding Town Board Meetings for the Calendar Year 2012 BE IT RESOLVED, that the Regular Monthly meetings of the Town Board of the Town of Wappinger shall be held at 7:30 PM, 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 time 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 will be held on the following Tuesday, or at such other time as the Town Board shall designate. BE IT FURTHER RESOLVED, that the meetings of the Town Board, including any adjourned or rescheduled meetings shall be posted in Town Hall on the Town bulletin board and on the Town website. The Town Clerk is directed to take whatever steps are necessary to have such Town Board meetings accurately reflected on the Town website. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-5; Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-6 Resolution to Adjust Town of Wappinger Mileage Reimbursement Rates for 2012 WHEREAS, the Town of Wappinger compensates employees for the use of the employee's personal vehicle whenever the employee utilizes such personal vehicle for Town business; and WHEREAS, the Internal Revenue Service has established the allowable reimbursement rate for 2012 at the rate of $0.55.5 per mile for business miles driven, 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 establishes and authorizes the allowable mileage reimbursement rate to a Town employee at $0.55.5 per mile for business miles driven whenever a Town employee uses his/her personal vehicle for Town business, effective January 1, 2012. 3. This rate shall remain in effect until modified by further Town Board Resolution. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-6 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler _ Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 5 Printed 1/17/2012 Reorganization Meeting Minutes January 4. 2012 RESOLUTION: 2012-7 Resolution Authorizing the Submission of the Supervisor's Annual Report to the State Comptroller WHEREAS, Town Law Section §29.10 requires the Supervisor to 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/her, together with the certificate or certificates, of the bank or trust company where the Town monies are deposited, showing the amount of such monies on deposit with said bank or trust company, and cause a certified copy of such report to be published in the official newspaper of the Town; and WHEREAS, in lieu of preparing the aforementioned report required by Town Law §29.10, 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 §30 of the General Municipal Law, provided, however, that if the time for filing of the annual report has been extended for a period of 60 days by the State Comptroller as provided in said statute, then the time for submitting a copy of the report to the Town Clerk similarly shall be extended. 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. In lieu of preparing the report required by Town Law §29.10, the Supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, unless such time has otherwise been extended by the State Comptroller, a copy of the report to the State Comptroller required by §30 of the General Municipal Law and the Town Clerk is further directed to cause a summary of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller, or a notice that a copy of such report is on file with the Town Clerk's office and is available for public inspection and copying, in the official newspaper of the Town and such other newspapers as the Town Board may direct. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-7 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 21 El ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-8 Resolution Designating Various Banks as the Official Depositories for the Town of Wappinger BE IT RESOLVED, that the banks listed below, all located and authorized to do business in the State of New York (hereinafter the "Banks") are hereby designated as the depositories of the Town of Wappinger: Putnam County Savings Bank M&T Bank Bank of America Citizens Bank TD Bank North JP Morgan Chase HSBC Trustco Bank BE IT RESOLVED, that until further order of the Town Board of the Town of Wappinger, the maximum amount that may be kept on deposit at the aforementioned Banks at any one time is Five Million Dollars ($5,000,000.00). BE IT RESOLVED, that the Town Supervisor of the Town of Wappinger is hereby authorized to execute and deliver all security and custody agreements relating to the pledge of Town of Wappinger Page 6 Printed 1/17/2012 Ranrgani7ation Meeting Minutes January 4, 2012 collateral by the Bank as security for the deposit of public funds by, and the investment of public funds of, the Town of Wappinger government and the custody of such collateral and investments all in such form as may be approved by any such officers, such approval to be evidence of the execution of any such agreement. BE IT RESOLVED, that the Town of Wappinger is authorized to accept an Eligible Surety Bond as security for the deposit of public funds by the Town of Wappinger, having such terms and conditions as shall be approved by resolution of the Town of Wappinger or as set forth in the investment policy adopted by the Town of Wappinger. BE IT RESOLVED, that the Banks are hereby appointed as an agent of and custodian for the Town of Wappinger to hold collateral pledged by the Banks as security for deposits of public funds by the Town of Wappinger and to hold investments of the Town. BE IT RESOLVED, that the following officers of the Town of Wappinger be and hereby are, and each of them hereby is, authorized to open accounts or otherwise to conduct business with the aforementioned Banks and to deposit any of the funds of the Town of Wappinger in the Banks either at its head office or at any of its branches: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court Such officers are also authorized to give any and all instructions to charge accounts of the Town of Wappinger which they have opened with the aforementioned Banks. Any one or more of these officers are also authorized to enter into agreements with the Banks with respect to products or services relating to the accounts or other Bank services, including, but not limited to, wire and other funds transfers products, night deposits, safe deposit boxes and direct deposit of payroll, in whatever form as may be approved by that officer. BE IT RESOLVED, that until further order of the Town of Wappinger, any funds of the Town of Wappinger deposited in the aforementioned Banks or placed with the Banks for investment are subject to withdrawal, transfer or charge at any time and from time to time, electronically or otherwise, upon checks, authorizations, letters or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given, orally, in writing, or by any other means, on behalf of the Town of Wappinger by any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court BE IT RESOLVED, that the Banks are hereby authorized to pay any such check, authorization, letter, or other instrument, order or item or execute any such instructions or effect any such withdrawal, transfer or charge and also to receive the same from the payee or any other holder without inquiry as to the circumstances of issues, withdrawal, transfer or charge or the disposition of the proceeds, even if drawn to the individual order of or paid to any signing person, or payable to the Banks or others for his or her account, or tendered in payment of his or her individual obligation, and whether drawn against an account in the name of the Town of Wappinger or in the name of any officer or agent of the Town of Wappinger as such, and, at the option of the Banks, even if the account shall not be in credit to the full amount of such instrument, withdrawal, transfer or charge. BE IT RESOLVED, that the Banks, as designated depository of the Town of Wappinger, be and hereby are requested, authorized and directed to honor all checks, authorizations, letters, or other instruments, orders, items or instructions for the payment or transfer of money when made, signed, drawn, accepted, endorsed or given in the Town of Wappinger name on its account(s) (including but not limited to those drawn to the individual order of or paid to any person or persons whose name or names thereon as signor or signers thereof or who deliver such instructions) when bearing or purporting to bear the facsimile signature(s) of any one of the following: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court and the Banks shall be entitled to honor and to charge the Town of Wappinger for all such checks, authorizations, letters, or other instruments, orders, items or instructions regarding the payment or transfer of money, regardless of by whom or by what means the actual or purported facsimile signature or signatures thereon may have been affixed thereto if such facsimile signature or signatures resemble the facsimile specimens from time to time filed with the Banks by the recording officer or other officer of the Town of Wappinger. BE IT RESOLVED, that the Town Supervisor of the Town of Wappinger is authorized Town of Wappinger Page 7 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 to open one or more accounts with the Banks for the provision of investment advisory, custodial and other investment services on behalf of the Town of Wappinger (the "Account") and to execute agreements (including amendments thereto) on behalf of the Town of Wappinger with respect to the Account. BE IT RESOLVED, that the following officers of the Town of Wappinger are authorized to instruct the Banks, in writing, orally, electronically or by means of telex, TWX, facsimile transmission, bank wire or other teleprocess, regarding any notices, instructions or requests made by the Town of Wappinger in accordance with any security agreement with the Banks, and the establishment, modification or replacement of investment objectives for the Account, the purchase, sale, transfer or other disposition of funds or property held in the Account, the transfer of funds or property into the Account, and any other matters concerning the Account: Town Supervisor or Deputy Supervisor Town Clerk Tax Collector Justices of the Justice Court BE IT RESOLVED, that the Town of Wappinger be and hereby is authorized to certify to the Banks the names of the present officers of the Town of Wappinger and other persons authorized to sign for it (including but not limited to persons to whom such officers or authorized persons have delegated their authority) and the offices respectively held by them, if any, together with specimens of their signatures, and in case of any change of authorized persons or of any holder of any such office or holders of any such officers, the fact of such change and the name of any new officers and the offices respectively held by them, if any, together with specimens of their signatures; and the Banks be and are hereby authorized to honor any checks, notes, drafts, bills of exchange, acceptances, undertakings, authorizations, letters, or other instruments, orders, items or instructions or agreements or other documents signed by any new officer or officers in respect of whom it has received any such certificate or certificates or by any such person with the same force and effect as if said officer or said officers or person were named in the foregoing resolutions. BE IT RESOLVED, that the Banks be promptly notified in writing by the Town of Wappinger Clerk of any change in these resolutions, such notice to be given to each office of the Banks in which any account of the Town of Wappinger may be maintained or from which any product or service affected by such change is provided to the Town of Wappinger, and that until it has actually so received such notice in writing it is authorized to act in pursuance of these resolutions, and that until it has actually received such notice and has had a reasonable opportunity to act upon such notice, it shall be indemnified and saved harmless from any loss suffered, claim or liability incurred by it in continuing to act in pursuance of these resolutions, even though these resolutions may have been changed. BE IT FURTHER RESOLVED, that the Town Clerk be, and is hereby directed to give notice of adoption of this resolution to each of the aforementioned banking institutions. The foregoing was put to a vote which resulted as follows: ✓ Vote Record- Resolution RES` -2012-8 D Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter D ❑ ❑ ❑ ❑ Defeated William Beale Voter D ❑ ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ 11 ❑ Withdrawn Ismay Czarniecki Seconder R1 ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-9 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 Town of Wappinger Page 8 Printed 1/1712012 Reorganization Meeting Minutes January 4, 2012 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 devise for use in conformity with this resolution. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-9 Yes/Aye Yes/Aye .. No/Nay ....Abstain Absent El Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-10 Resolution Designating Official Newspapers 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 the Town, and being a newspaper entered as second class mail matter, be and the same hereby is designated as the official newspaper 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 hereby designated as an additional newspaper for the publication of Town Notices; and BE IT FURTHER RESOVLED, that the Town Clerk be and he or she is hereby authorized and directed to give notice of such designation to the publishers of such newspapers. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-10 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator El ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-11 Resolution Establishing Purchase and Procurement Procedures for the Town of Wappinger WHEREAS, pursuant to Town Law, the Town Board has previously adopted a budget for calendar year 2012 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. That subject to the provisions of Section 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 as set forth in Town Code Section 46. BE IT FURTHER RESOLVED, that Town Board permission to seek bids on the purchase of equipment, supplies or goods pursuant to the aforementioned Town Procurement Policy will not be required if any item is purchased through State bid or County bid. Town of Wappinger Page 9 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-11 January 2, 2012 Martin Luther King Day January 16, 2012 President's Day February 20, 2012 a Adopted - - Memorial Day Yes/Aye NO/Nay Abstain Absent 11 Adopted as Amended Barbara Gutzler Voter p ❑ ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ 0 0 ❑ Tabled Vincent Bettina Seconder R1 ❑ ❑ 0 ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑11 0 Michael Kuzmicz Initiator p ❑ ❑ 0 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-12 Resolution Authorizing a Blanket Undertaking Covering Officers, Clerks, and Employees of the Town of Wappinger WHEREAS, pursuant to Article 2, Section 11 of the Public Officers Law, the Town Board is authorized to establish the amount of an official undertaking for various employees of the Town; and WHEREAS, pursuant to Article 2, Section 11, subdivision 2 of the Public Officers Law, the Town Board is authorized to procure a blanket undertaking from any authorized corporate surety covering officers, clerks and employees in such amount as determined by the Town Board; and WHEREAS, the Town Board has procured such a blanket undertaking through the American Alternative Insurance Corporation, whereby the faithful performance of the duties of the Supervisor, Deputy Supervisor and Tax Collector are -guaranteed for the covered amounts as shown on Schedule A attached hereto. 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. Pursuant to the authority granted in Public Officers Law, Article 2, Section 11, subdivision 2, the Town Board authorizes the procurement of commercial blanket undertaking through the American Alternative Insurance Corporation, whereby the faithful performance of the duties of the Supervisor, Deputy Supervisor and Tax Collector are guaranteed for the covered amounts shown on Schedule A attached hereto, and the Town Supervisor is hereby authorized to procure such coverage through its insurance agent, Marshall & Sterling. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-12 January 2, 2012 Martin Luther King Day January 16, 2012 President's Day February 20, 2012 21 Adopted April 6, 2012 Memorial Day Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter a ❑ ❑ 0 ❑ Defeated William Beale Voter D ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter D ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Initiator 0 ❑ ❑ 0 Michael Kuzmicz Seconder 8 ❑ ❑ 0 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-13 Resolution Establishing Paid Holidays WHEREAS, that the Paid Holiday Schedule for 2012 is as follows: New Year's Day January 2, 2012 Martin Luther King Day January 16, 2012 President's Day February 20, 2012 Good Friday April 6, 2012 Memorial Day May 28, 2012 Independence Day July 4, 2012 Town of Wappinger Page 10 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 Labor Day September 3, 2012 Columbus Day October 8, 2012 Election Day November 6, 2012 Veteran's Day November 12, 2012 Thanksgiving Day November 22, 2012 Thanksgiving Day Friday November 23, 2012 Christmas Day December 25, 2012 Town Hall Floating Holiday December 26, 2012 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 aforementioned is hereinafter the paid holiday schedule for the year 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-13 Number of Carry Over Name Date of Request Vacation Days Daniel Barry 12/20/11 10 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter El ❑ ❑ _ ❑ ❑ Defeated Vincent Bettina Voter Michael Sheehan ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder El ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-14 Resolution Authorizing Employee Vacation Rollover Requests WHEREAS, several Town of Wappinger Highway Department union employees have requested to carryover unused vacation days into calendar year 2012. 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 approves the following requests made by the Town of Wappinger Highway Department employees to carry unused vacation days into calendar year 2012 as follows: The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-14 Number of Carry Over Name Date of Request Vacation Days Daniel Barry 12/20/11 10 John Barry 12/19/11 6 Kevin C. Brower 12/19/11 10 Craig Bova 12/15/11 10 Terry Glass 12/19/11 1 Christopher Heady 12/19/11 5 Dave Montfort 12/19/11 2 George Silvestri 12/19/11 10 Michael Sheehan 12/19/11 10 David Varco 12/19/11 4 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-14 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter0 ❑ El ❑ Withdrawn Michael Kuzmicz :Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page II Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 RESOLUTION: 2012-15 Resolution Establishing Petty Cash Funds for Various Offices WHEREAS, pursuant to Town Law Section 64.1-a, the Town Board is authorized to establish petty cash funds for any Town officer, head of a department or office in the Town, for payment, in advance of audit, of a properly itemized or certified bill for materials, supplies or services furnished to the Town for the conduct of its affairs and upon such terms as set forth in Section 64.1-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. The Town Supervisor, Town Justice Court, the Receiver of Taxes and the Town Recreation Department are hereby authorized and directed to establish a petty cash fund, in a sum not to exceed Five Hundred Dollars ($500.00) for each such fund as authorized by Town Law Section 64.1-a BE IT FURTHER RESOLVED, that the Town Receiver of Taxes is authorized to open a petty cash fund in a sum not to exceed One Thousand Dollars ($1,000.00), subject to the provisions of Section 64.1-a. BE IT FURTHER RESOLVED, that the Town Clerk is authorized to open a petty cash fund in a sum not to exceed One Hundred Fifty Dollars ($150.00), subject to the provisions of Section 64.1-a. BE IT FURTHER RESOLVED, that all such disbursements made from a petty cash fund are to be made in accordance with the express provisions, terms and conditions of Town Law Section 64.1-a. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-15' Officers be and the same hereby are fixed and established at the following rates in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2012: 2012 Title $56,000.00 0 Adopted $1,000.00 Deputy Supervisor Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ $9,465.00 ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. VIII. Compensation Resolutions RESOLUTION: 2012-16 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 in accordance with the duly adopted budget of the Town of Wappinger for calendar year 2012: 2012 Title $56,000.00 Supervisor $1,000.00 Deputy Supervisor $26,780.00 Town Justice $26,780.00 Town Justice $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $9,465.00 1 Councilman $76,562.00 Highway Superintendent $53,867.00 Town Clerk BE IT FURTHER RESOLVED, that the salaries of the persons holding the aforementioned Positions shall be divided over a 52 week pay period, and paid weekly, commencing on January 6, 2012, and thereafter for the remainder of the 2012 calendar year Town of Wappinger Page 12 Printed 1/17/2012 0n^rQ7ni7ntiAn Maatincr Minutes January 4, 2012 The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012'-16 Salary Fund Total Employees Summer Director $15.45/hour B.7310.101 1 Floating Director $15.00/hour Yes/Aye No/Nay _Abstain.. Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-17 Resolution Establishing the Pay Scale for Certain Employees of the Town of Wappinger Highway Department BE IT RESOLVED, that the pay scale for the Town of Wappinger Highway Department will be in accordance with the contract between the Town of Wappinger and the C.S.E.A., in effect on January 1, 2012; and BE IT FURTHER RESOLVED, that all such Highway Department employees shall be paid every Friday throughout calendar year 2012, commencing on January 6, 2012, payable over a 52 week pay period, and consistent with the pay schedule set forth in the aforementioned contract. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-17 Salary Fund Total Employees Summer Director $15.45/hour B.7310.101 1 Floating Director $15.00/hour No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter El ❑ ❑ ElYes/Aye ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-18 Resolution Establishing Pay Scale for Seasonal Recreation Department Employees in the Town of Wappinger WHEREAS, the Town of Wappinger Recreation Department employs seasonal employees necessary to provide the various recreation programs which are funded by the Town. 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 establishes the wages for the following seasonal employees employed or to be employed by the Town of Wappinger Recreation Department as hereinafter set forth: Title Salary Fund Total Employees Summer Director $15.45/hour B.7310.101 1 Floating Director $15.00/hour B.7310.105 1 Camp Director RTE $10.50/hour B.7310.102 9-10 Camp Director $10.00/hour B.7310.102 9-10 RTE Counselor $9.50/hour B.7310.103 12-14 Returning Counselor $8.50/hour B.7310.103 18-20 New Counselor $7.50/hour B.7310.103 8 Tennis Camp Director $30.00/hour A.7140.101 1 Tennis Camp Assistant $12.50/hour A.7140.102 1 Fishing Camp Director $25.00/hour A.7140.115 3 Basketball Camp Director $25.00/hour A.7140.107 1 Basketball Camp Assistant $12.50/hour A.7140.107 1 Volleyball Director $30.00/hour A.7140.106 1 Baton Twirling Instructor $30.00/hour A.7140.113 1 Town of Wappinger Page 13 Printed 1/17/2012 Reorganization Meeting Minutes laniinry A )n17 Aerobics Instructor Winter Basketball Instructor Winter Basketball Assistant Gymnastics Director Gymnastics Asst Director Gymnastics Assistants $40.00/session $25.00/hour $12.50/hour $30.00/hour $12.50/hour $7.25/hour A.7140.104 1 A.7140.105 I A.7140.105 1 A.7140.103 1 A.7140.103 1 A.7140.103 12 3. The Recreation Director is authorized to employ seasonal/part-time employees in accordance with the aforementioned salary scale in accordance with the practices and policies of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: ✓'vote Record -Resolution RES -2012-18 Town government and yearly establishes the salary scale for each of said employees; and WHEREAS, the Town Board hereby establishes the salary/wage scale for the employees hereinafter identified. a Adopted NOW, THEREFORE, BE IT RESOLVED, as follows: Yes/Aye No/Nay Abstain Absent El Adopted as Amended Barbara Gutzler Voter a ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ Cheryl Hait ❑ Tabled Vincent Bettina Voter a ❑ p 0 ❑ Withdrawn Ismay Czarniecki Initiator 10 ❑ ❑ p $28,137.00 Michael Kuzmicz Seconder 0 p ❑ Court Attendant Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-19 Resolution Establishing Wages for Various Employees of the Town of Wappinger WHEREAS, the Town of Wappinger employs numerous people to carry out the functions of Town government and yearly establishes the salary scale for each of said employees; and WHEREAS, the Town Board hereby establishes the salary/wage scale for the employees hereinafter identified. 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 establishes the salary/wage scale for the following named employees employed by the Town of Wappinger as hereinafter set forth: Name Title Budget Line 2012 Salary Cheryl Hait Court Clerk A.1110.102 $53,718.00 Linda Walters Deputy Court Clerk A.1110.103 $41,045.00 Gina Renzo Clerk to the Justice A.I 110.104 $11,789.00 Danielle Lent Clerk to the Justice A.1110.105 $28,137.00 Jennifer Propfe Clerk to the Justice A.1110.109 $11,789.00 Jay Morse Court Attendant A.1110. 107 $ 5,200.00 R.Smrcka/R.Hasenbein Court Attendant A. 1110.106 $10,000.00 Richard Michels Court Attendant A.I 110.108 $ 3,500.00 Inez Maldonado Secretary to Supervisor A.1220.101 $31,600.00 Karol Kelly Secretary to Highway Super A.5010.101 $30,413.00 Faith Ward Solid Waste Attendant A.8160.100 $11.39 per hr John Gale Solid Waste Attendant A.8160.100 $11.39 per hr Vacant Solid Waste Attendant A.8160.100 $11.39 per hr Vacant Solid Waste Attendant A.8160.100 $11.39 per hr George Battaglia Solid Waste Attendant A.8160.100 $11.39 per hr Christian Harkins Assessor A.1355.100 $47,500.00 Loretta Brunello Assessor Aide A.1355.101 $33,225.00 Nancy Angell Real Property Data Lister A.1355.103 $23,221.00 Jerald Owen Dog Control Officer A.3510.100 $24,692.00 Mark Price Recreation Director A.7620.100 $31,000.00 Ralph Holt Recreation Supervisor A.7020.100 $14,875.00 Donna Lenhart Municipal Secretary A.7020.101 $26,000.00 Dorothy Groark Recreation Assistant A.7620.101 $24,050.00 Joseph DeRosa, Jr. Groundskeeper A.7110.108 $21,622.00 John Sullivan Laborer A.7110.106 $21,622.00 Mark Liebermann Fire Inspector B.3410.100 $55,298.00 Salvatore Morello Mun. Code Enforcement Inspector B.3620.101 $49,807.00 Sue Rose Clerk B.3620.104 $28,759.00 Barbara Roberti Zoning Administrator B.8015.100 $45,100.00 Michelle Gale Planning Board/ZBA Secretary B.8020.100/B.8010.100 $31,768.00 Christine Fulton Town Clerk A.1410.100 $53,868.00 Jessica Fulton Deputy Town Clerk A.1410.101 $25,750.00 Patricia Maupin Receiver of Taxes & Assessments A.1330.100 $52,718.00 Susan Randall Account Clerk Typist A.1330.101/A.1315.103 $28,740.00 Town of Wappinger Page 14 Printed 1/17/2012 Ponraani7atinn Meetine Minutes January 4, 2012 Fredrick Awino Charles Reinhardt Regina Dauzat Debra Brown Steve Frazier Susan Dao Accountant A.1315.100 Account Clerk A.1315.102 Payroll Clerk A.1315.104 Data Entry Operator 1 WU.8310.100 Supervisor of Buildings and Grounds A.7100.100 Mun. Code Enforcement Inspector B.3620.105 The foregoing was put to a vote which resulted as follows: $61,500.00 $28,058.00 $30,000.00 $40,125.00 $57,000.00 $41,000.00 ✓ Vote Record - Resolution RES -2012-19 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Initiator 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ _ ❑ ❑ Defeated Vincent Bettina Initiator 8 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-20 Resolutiion Establishing Remuneration for Water Meter Readers in the Town of Wappinger BE IT RESOLVED, that for calendar year 2012, the remuneration for Town of Wappinger Water Meter Reader Meters is hereby established at the rate of $1.20 per meter read; BE IT FURTHER RESOLVED, that payment to the Water Meter Reader shall be in accordance with the number of water meters read and the Town Supervisor is authorized and empowered to pay the Water Meter Reader upon proof of the number of water meters read as confirmed by the Town Accountant. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-20 Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Voter El ❑ 1i ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-21 Resolution Establishing Pay Scale for Part -Time Town Patrol Personnel BE IT RESOLVED, that the pay scale for the Town of Wappinger Vandalism Patrol personnel, as provided by contract with the Dutchess County Sheriff's Office, engaged to perform additional police protection and surveillance services of Town parks, various other Town properties, and the performance of such other police services and duties as may be assigned by the Town Board of the Town of Wappinger, be and the same is hereby fixed and established in accordance with the contract with the Dutchess County Sheriff s Office in effect on January 1, 2012; and BE IT FURTHER RESOLVED, that Sergeant Jonathan Begor of the Dutchess County Sheriff s Office is hereby appointed the coordinator of the Town of Wappinger Vandalism Patrol, and his annual salary is hereby set at $5,500.00, payable by verified voucher as services are performed; and BE IT FURTHER RESOLVED, that all deputy services providing vandalism patrol services to the Town of Wappinger, shall be paid on an hourly basis in accordance with the contract between the Town of Wappinger and the Dutchess County Sheriff s Office, and said personnel shall be paid upon verified voucher as services are performed. Town of Wappinger Page 15 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-21 0 Adopted _ Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 8 ❑ ❑ ❑ 11 Defeated Willi am Beale Initiator 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ Ej Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. IX. Appointment Resolutions RESOLUTION: 2012-22 Resolution Appointing Deputy Town Clerk to the Town of Wappinger WHEREAS, the Town Clerk is authorized to appoint a Deputy Town Clerk; and WHEREAS, Christine Fulton, Town Clerk of the Town of Wappinger, has elected to appoint Jessica Fulton as her Deputy Town Clerk. 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 acknowledges the appointment of Jessica Fulton as Deputy Town Clerk by Christine Fulton, Town Clerk of the Town of Wappinger. 3. The Town Board hereby establishes the salary of the Deputy Town Clerk at $25,750.00 annually to be paid in 52 weekly installments commencing on January 6, 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-22'' ❑ Adopted _ Yes/Aye No/Nay Abstain Absent 0 Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ 11 ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ Michael Kuzmicz Seconder 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-23 Resolution Appointing a Registrar and Deputy Registrar of Vital Statistics for the Town of Wappinger BE IT RESOLVED, that Christine Fulton be and she 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 1, 2012 and ending December 31, 2013, pursuant to Section 4123 of the 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, she shall be entitled to receive for the performance of duties of this respective office the fees fixed by applicable statute; and BE IT FURTHER RESOLVED, that the Town Clerk designates Jessica Fulton to hold the position of Deputy Registrar to the Town of Wappinger. The foregoing was put to a vote which resulted as follows: Town of Wappinger Page 16 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 ✓ Vote Record - Resolution RES -2012-23 Yes/Aye Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czarniecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-24 Resolution Appointing Members to the Town of Wappinger Zoning Board of Appeals WHEREAS, three vacancies exist on the Town of Wappinger Zoning Board of Appeals occasioned by the resignation of Michael Kuzmicz who was elected to the Town Board and has resigned his position at the Zoning Board of Appeals, further occasioned by the resignation of Thomas Van Tine and the expiration of the term of Alfred Casella whose term expires December 31, 2011. NOW, THEREFORE, BE IT RESOLVED, 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. BE IT RESOLVED, that Alfred Casella is hereby appointed as a Member of the Town of Wappinger Zoning Board of Appeals for the term commencing January 1, 2012 and terminating December 31, 2016; and BE IT FURTHER RESOLVED, that the Town Board hereby appoints Robert Johnston to fulfill the unexpired term of Michael Kuzmicz which term expires December 31, 2014; and BE IT FURTHER RESOLVED, that the Town Board hereby appoints Peter Galotti to fulfill the unexpired term of Thomas VanTine which term expires December 31, 2015. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-24 Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-25 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 calendar year 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-25 Yes/Aye„ No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 17 Printed 1/17/2012 Reorganization Meeting Minutes I-nniinni A ')Al') RESOLUTION: 2012-26 Resolution Appointing a Member to the Town of Wappinger Planning Board WHEREAS, the appointment of Angela Bettina to the Town of Wappinger Planning Board expired on December 31, 2011; and WHEREAS, the Town Board of the Town of Wappinger wishes to re -appoint Angela Bettina to the Planning Board for a seven (7) year term, which term will expire on December 31, 2018. NOW, THEREFORE, BE IT RESOLVED, that Angela Bettina is hereby appointed as a member of the Town of Wappinger Planning Board for a seven (7) year term commencing January 1, 2012, with the appointment terminating December 31, 2018. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-26 0 Adopted 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ p ❑ Defeated William Beale Voter 0 ❑ ❑ p ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ p ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ p p Next: Dee 31, 2029 12:00 AM Michael Kuzmicz Initiator 0 p ❑ p Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-27 Resolution Appointing Chairperson of the Town of Wappinger Planning Board BE IT RESOLVED, that appointed as Chairperson of the Town of Wappinger Planning Board for calendar year 2012. The foregoing was put to a vote which resulted as follows: is hereby ✓ Vote Record'. Resolution RES -2012-27 ❑ Adopted 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Initiator 0 ❑ ❑ ❑ ❑ Defeated William Beale Voter 8 ❑ ❑ ❑ 0 Tabled Vincent Bettina Voter R1 p ❑ p ❑ Withdrawn Ismay Czamiecki Seconder El ❑ ❑ p. Next: Dee 31, 2029 12:00 AM I Michael Kuzmicz Initiator 8 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared tabled. RESOLUTION: 2012-28 Resolution Appointing Dog Control Officer for the Town of Wappinger BE IT RESOLVED, that Jerald Owen is hereby appointed as Dog Control Officer for the Town of Wappinger for calendar year 2012. BE IT FURTHER RESOLVED, that said Jerald Owen shall receive salary as set forth in the duly adopted Budget for the Town of Wappinger for calendar year 2012 and that said salary shall be payable in 52 weekly installments commencing on January 6, 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record'` -Resolution RES -2012-28 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ ❑ Michael Kuzmicz Seconder 0 ❑ ❑ 0 Town of Wappinger Page 18 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-29 Resolution Appointing Town Historian of the Town of Wappinger BE IT RESOLVED, that Brenda Von Burg is appointed as Town Historian of the Town of Wappinger for calendar year 2012 and that said Brenda Von Burg shall receive no salary for said appointment. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-29 Yes/Aye No/Nay „Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-30 Resolution Appointing Liaison to the Town of Wappinger Recreation Committee BE IT RESOLVED, that Michael Kuzmicz is hereby appointed as the Town Board Liaison to the Town of Wappinger Recreation Committee for calendar year 2012. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-30 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ 13 ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ El Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-31 Resolution Appointing Confidential Personal Secretary to the Town Supervisor WHEREAS, the Town Supervisor is authorized to appoint a Confidential Personal Secretary; and WHEREAS, Supervisor Barbara A. Gutzler has elected to appoint Inez Maldonado as her Confidential Personal Secretary. 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 acknowledges the appointment of Inez Maldonado as Confidential Personal Secretary to the Supervisor by Barbara A. Gutzler, Supervisor. 3. The Town Board hereby establishes the salary of the Confidential Personal Secretary to the Supervisor at $31,600.00 annually to be paid in 52 weekly installments commencing on January 6, 2012. Town of Wappinger Page 19 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-31 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Initiator p ❑ ❑ 0 ❑ Tabled Vincent Bettina Seconder a ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voterp IZ ❑ 0 0 Michael Kuzmicz Voter p ❑ ❑ 0 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-32 Resolution Employing Engineering and Stormwater Management Consultant Services BE IT RESOLVED, that Robert J. Gray, P.E. of Morris Associates, be, and hereby is employed and retained for the purpose of furnishing to the Town Board, the Planning Board, and the Town's departments and agencies such professional engineering advice and services as may be required by the Town, its departments and agencies, from time to time, during calendar year 2012; and BE IT FURTHER RESOLVED, Robert J. Gray and Morris Associates shall be paid in accordance with the fee schedule set forth in the Proposal for Engineering Services addressed to the Town Board and dated November 21, 2011; and BE IT FURTHER RESOLVED, that the Town Board acknowledges that the Planning Board has recommended that Robert J. Gray be continued as Engineering Consultant to the Planning Board; and BE IT FURTHER RESOLVED, that Walter R. Artus, CPESC, CMS4S of Stormwater Management Consultants, Inc., be, and hereby is employed and retained as Stormwater Consultant for the purpose of furnishing to the Town Board, the Town's departments and agencies such stormwater consulting services as may be required during calendar year 2012; and BE IT FURTHER RESOLVED, that Walter R. Artus, shall be paid in accordance with the fee schedule set forth in the Letter of Engagement submitted to the Town dated December 20, 2011; and BE IT FURTHER RESOLVED, that Lawrence J. Paggi, P.E., PC be, and hereby is employed and retained as the conflict engineer, whenever Robert J. Gray or Morris Associates is unable to provide engineering services because of professional conflict; and BE IT FURTHER RESOLVED, that Lawrence J. Paggi, P.E., PC shall be paid for such services in accordance with his engagement letter addressed to the Town Board dated November 29, 2011. BE IT FURTHER RESOLVED, that Greg Bolner of Clark Patterson Lee but retained for the purpose of the completion of the Robinson Lane Challenger field. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-32 ❑ Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted as Amended Barbara Gutzler Voter E1 El ❑ ❑ Defeated William Beale Initiator 0 ❑ ❑ 0 ❑ Tabled Vincent Bettina Voter ❑ ❑ a ❑ ❑ Withdrawn Ismay Czamiecki Voter IZ ❑ ❑ ❑ Michael Kuzmicz Seconder 21 ❑ ❑ 0 Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town ofWappinger Page 20 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 RESOLUTION: 2012-33 Resolution Designating an Insurance Agent for the Town of Wappinger BE IT RESOLVED, that Marshall & Sterling, Inc., with offices at 66 Middlebush Road, Wappingers Falls, New York, a general insurance agency, licensed to do business in the State of New York, and with offices in the Town of Wappinger, be, and is hereby designated as the Insurance Agent for the Town of Wappinger for calendar year 2012, and for the further purposes of providing such insurance consulting services as may be needed by the Town Board, from time to time hereafter, during calendar year 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-33 YesAye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-34 Resolution Appointing Marriage Officers for the Town of Wappinger BE IT RESOLVED, that Cheryl Hait and Barbara A. Gutzler be and they are hereby appointed as Marriage Officers for the Town of Wappinger pursuant to Article 3, Section l lc of the New York State Domestic Relations Law, for a term of four (4) years, unless earlier removed from office by the Town Board pursuant to Article 3, Section 11c of the New York State Domestic Relations Law; and BE IT FURTHER RESOLVED, that Cheryl Hait and Barbara A. Gutzler shall receive no salary for said positions, however, they may accept fees up to $75.00 per ceremony at any ceremony at which they officiate in accordance with Article 3, Section 11 c of the New York State Domestic Relations Law. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-34 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter El ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder El ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled IsmayCzamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-35 Resolution Appointing Municipal Code Enforcement Officer WHEREAS, Susan Dao has resigned as Secretary to the Town of Wappinger Planning Board and the Town of Wappinger Zoning Board of Appeals effective December 31, 2011; and WHEREAS, Susan Dao was previously employed by the Town of Wappinger as a Municipal Code Enforcement Officer; and WHEREAS, the Town Board has elected to add an additional Municipal Code Enforcement Officer to the Town's Building Department staff, and WHEREAS, Susan Dao is eligible for reinstatement as a Municipal Code Enforcement Officer for the Town of Wappinger, NOW, THEREFORE, BE IT RESOLVED, as follows: Town of Wappinger Page 21 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. Susan Dao is hereby appointed to the position of Municipal Code Enforcement Officer for the Town of Wappinger, effective January 1, 2012. BE IT FURTHER RESOLVED, that Susan Dao's salary as Municipal Code Enforcement Officer for calendar year 2012 shall be the sum of $41,000.00 to be paid in 52 weekly installments commencing on January 6, 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-35 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 0 ❑ 0 ❑ Defeated William Beale Seconder 0 0 ❑ ❑ ❑ Tabled Vincent Bettina Initiator 0 ❑ 0 ❑ ❑ Withdrawn Ismay Czamiecki Voter 0 ❑ ❑ 0 Michael Kuzmicz Voter 0 0 ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-36 Resolution Appointing Part -Time Secretary to Planning Board and Part -Time Secretary to the Zoning Board of Appeals WHEREAS, Michelle D. Gale, Secretary to the Code Enforcement Department (Building Department) of the Town of Wappinger has resigned effective December 31, 2011; and WHEREAS, there is a vacancy in the position of Secretary to the Town of Wappinger Planning Board and Town of Wappinger Zoning Board of Appeals occasioned by the resignation of Susan Dao effective December 31, 2011; and WHEREAS, the Planning Board and the Zoning Board of Appeals have each requested that Michelle D. Gale be appointed to the part-time position of Secretary to the Planning Board, and the part- time position of Secretary to the Zoning Board of Appeals. 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 acknowledges the request of the Town of Wappinger Planning Board and the Town of Wappinger Zoning Board of Appeals that Michelle D. Gale be appointed to the position of part-time Secretary to the Town of Wappinger Planning Board and part-time Secretary to the Town of Wappinger Zoning Board of Appeals effective January 1, 2012. BE IT FURTHER RESOLVED, that the Town Board hereby establishes the salary to be paid to Michelle D. Gale as part-time Secretary to the Town of Wappinger Planning Board and part-time Secretary to the Town of Wappinger Zoning Board of Appeals at $31,768.00 annually, which salary shall be paid in 52 weekly installments commencing on January 6, 2012. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-36 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Seconder 0 ❑ ❑ p ❑ Tabled Vincent Bettina Initiator 0 ❑ ❑ 0 ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 22 Printed 1/17/2012 Reorganization Meeting Minutes RESOLUTION: 2012-37 Resolution Appointing Secretary to the Code Enforcement Department January 4, 2012 WHEREAS, Susan Rose was previously appointed Deputy Town Clerk to the Town of Wappinger by prior Town Clerk, John C. Masterson; and WHEREAS, Susan no longer wishes to be appointed to the position of Deputy Town Clerk; and WHEREAS, a vacancy will exist in the position of Secretary to the Code Enforcement Department (Building Department), occasioned by the resignation of Michelle Gale from that position; and WHEREAS, Dutchess County Department of Personnel has advised that there is no eligible list of appointees to that position and that Susan Rose can only be appointed to said position provisionally, pending successful passing of the appropriate Civil Service Exam when given. 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. Susan Rose is hereby appointed to the position of Secretary to the Code Enforcement Department (Building Department), provisionally, pending her successful completion of passing a Dutchess County Civil Service Exam for this position and otherwise pending compliance with the Civil Service requirements of Dutchess County Department of Personnel and the New York State Civil Service Law. BE IT FURTHER RESOLVED, that Susan Rose shall be paid the annual salary of $28,759.00 which will be paid in 52 weekly installments commencing on January 6, 2012. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-37 Yes/Aye No/Nay Abstain Absent ❑ Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ 0 Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-38 Resolution Appointing Town Fire and EMS Coordinator WHEREAS, as Councilman, William H. Beale has overseen emergency services within the Town of Wappinger since January 1, 2007; and WHEREAS, William H. Beale has served as a member and liaison to the Town of Wappinger Disaster Committee from 2000 through 2002 and from 2006 through 2009; and WHEREAS, William H. Beale is a life member of the Hughsonville Fire Company in the Town of Wappinger, with 19 years of active service; and WHEREAS, William H. Beale previously served the Hughsonville Fire District, in the Town of Wappinger, as Fire Chief in 2001 and 2002; and WHEREAS, William H. Beale is a New York State Emergency Medical Technician, with sixteen years of service. 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. That William H. Beale is hereby appointed Town of Wappinger Fire & EMS Coordinator. Town of Wappinger Page 23 Printed 1/17/2012 Reorganization Meeting Minutes January 4. 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-38 D Adopted D Adopted Yes/Aye Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter D 0 ❑ 0 ❑ Defeated William Beale Voter D 0 ❑ 0 ❑ Tabled Vincent Bettina Seconder D 0 ❑ p ❑ Withdrawn Ismay Czarniecki Voter D ❑ ❑ Michael Kuzmicz Michael Kuzmicz Initiator D 0 ❑ p Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-39 Resolution Employing Legal Services to the Town of Wappinger BE IT RESOLVED, that Albert P. Roberts of Vergilis, Stenger, Roberts, Davis & Diamond, LLP, be and he hereby is employed and retained for the purposes of furnishing to the Town Board, the Planning Board, the Zoning Board of Appeals, and the Town's officers, departments and agencies, such legal advice and services as may be required by the Town Board, Planning Board and Zoning Board of Appeals and the Town's various departments and agencies during calendar year 2012; and BE IT FURTHER RESOLVED, that the Town Board acknowledges that the Planning Board has requested that Albert P. Roberts of Vergilis, Stenger, Roberts, Davis & Diamond, LLP be retained as attorney to the Planning Board to provide such legal services as the Planning Board may require during calendar year 2012; and BE IT FURTHER RESOLVED, that said Albert P. Roberts and Vergilis, Stenger, Roberts, Davis & Diamond, shall be paid in accordance to the proposal submitted to the Town Board dated November 18, 2011; and BE IT FURTHER RESOLVED, that David Wise, of Gellert & Klein, be and he hereby is employed and retained for the purpose of furnishing to the Town Board, and 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 BE IT FURTHER RESOLVED, Scott Volkman, of Gellert & Klein, be and he hereby is employed and retained for the purpose of furnishing to the Town Board, and 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 Certiorari proceedings as may be filed against the Town; and BE IT FURTHER RESOLVED, that Scott Volkman, of Gellert & Klein, be and he hereby is employed and retained as the conflict attorney, whenever Albert P. Roberts or Vergilis, Stenger, Roberts, Davis & Diamond, LLP are unable to provide legal services because of professional conflict; and BE IT FURTHER RESOLVED, that David Wise and Scott Volkman shall be paid for such services in accordance with the proposal to the Town Board by Gellert & Klein dated November 8, 2011. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-39 D Adopted Yes/Aye No/Nay . Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter D ❑ ❑ ❑ ❑ Defeated William Beale Seconder D ❑ ❑ ❑ ❑ Tabled Vincent Bettina Initiator D ❑ ❑ ❑ ❑ Withdrawn Ismay Czamiecki Voter D ❑ ❑ ❑ Michael Kuzmicz Voter D ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 24 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 RESOLUTION: 2012-40 Resolution Employing Computer Services to the Town of Wappinger BE IT RESOLVED, that Duality, Inc., be and hereby is employed and retained for the purposes of furnishing to the Town Board, various Town Departments, Offices and Agencies, such professional computer advice and services as may be required from time to time hereafter during calendar year 2012. BE IT FURTHER RESOLVED, that Duality, Inc., shall be paid in accordance with the fee schedule set forth in the engagement letter dated December 19, 2011 and submitted to the Town Board. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-40 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ 11Yes/Aye ❑ Adopted as Amended William Beale Voter 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter 0 ❑ ❑ ❑ ❑ Tabled Ismay Czamiecki Initiator 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-41 Resolution Employing Planning Consultant Services to the Town of Wappinger BE IT RESOLVED, that David Stolman of Frederick P. Clark Associates, be, and hereby is employed and retained for the purposes of furnishing to the Town Board, the Planning Board, the Town's departments and agencies, said professional planning consulting advice and services as may be required, from time to time, during calendar year 2012; and BE IT FURTHER RESOLVED, that David Stolman and Frederick P. Clark Associates shall be paid in accordance with the fee schedule set forth in the Proposal submitted to the Town Board dated November 12, 2011; and BE IT FURTHER RESOLVED, that the Town Board has acknowledged that the Planning Board has recommended that David Stolman be continued as Planning Consultant to the Planning Board. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-41 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Voter El ❑ ❑ ❑ ❑ Defeated Vincent Bettina Initiator 0 ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn Ismay Czarniecki Seconder 0 ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-42 Resolution Appointing Certified Public Accountants to Provide Various Accouting Services and to Audit the Accounts and Reports of the Town Supervisor, Town Clerk and Town Justices BE IT RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, are hereby retained for the purposes of furnishing such accounting assistance and consultations as may be needed by the Town Supervisor, Town Accountant and Town Bookkeeping staff, as such services may be required from time to time during calendar year 2012; and BE IT FURTHER RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, be and they are hereby retained to audit the accounts, books, records and reports of the Town Supervisor, Town Clerk and Town Justices for calendar year 2011; and Town of Wappinger Page 25 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 FI BE IT FURTHER RESOLVED, that Sedore Hudson Valley CPAs, Certified Public Accountants, shall be paid in accordance with their fee schedule set forth in their Engagement Letter addressed to the Town Board dated December 20, 2011. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-42' 0 Adopted Yes/Aye No/Nay Abstain Absent 11Adopted as Amended Barbara Gutzler Voter a ❑ ❑ ❑ 11 Defeated William Beale Initiator R1 ❑ ! ❑ ❑ ❑ Tabled Vincent Bettina Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 21 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-43 Resolution Authorizing Salary Payments for Employees of the Town of Wappinger for Calendar Year 2012 BE IT RESOLVED, that the salaries of all persons holding an elective position and/or are employed full-time or part-time in the Town Wappinger, and as fixed for their respective designated positions in the 2012 Town Budget, shall be paid to the holder of such offices and positions, payable in 52 weekly installments, commencing on Friday, January 6, 2012, and weekly thereafter, throughout calendar year 2012; and BE IT FURTHER RESOLVED, that the Town Accountant is authorized to prepare, and the Town Supervisor is hereby authorized to issue paychecks to the holders of the aforementioned positions on the above referenced paydays during calendar year 2012. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-43 El Adopted Yes/Aye No/Nay Abstain Absent El Adopted Barbara Gutzler Voter a ❑ ❑ ❑ as Amended William Beale Initiator 10 ❑ ❑ ❑ ❑ Defeated ❑ Tabled Vincent Bettina Seconder RI ❑ ❑ ❑ ❑ Withdrawn Ismay Czarniecki Voter a ❑ ❑ ❑ Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. Special Consideration A. Kuzmicz Councilman Kuzmicz thanked the board for his first meeting and stated that he will stay. B. Supervisor Gutzler Motion To: add the Highway budget transfer Resolution to the agenda RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz RESOLUTION: 2012-50 Resolution Authorizing Transfer of Funds WHEREAS, Barbara Roberti, Zoning Administrator, by correspondence date stamped January 4, Town of Wappinger Page 26 Printed 1/17/2012 Reorganization Meeting Minutes January 4, 2012 2012, a copy of which is affixed hereto, requested the transfer of funds between various line items to cover various shortfalls within the Zoning Department's budget line items. 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 the following budget line transfers: Amount From Line To Line $965.00 B.8010.101 Zoning Board Member B.8020.101 Planning Board Member Explanation: Planning Board members exceeded budgeted stipend for attendance at meetings and there is excess funds available in budgeted stipend for Zoning Board of Appeals members. XI. XII. The foregoing was put to a vote which resulted as follows: - • .,w .�a..cv..0 - nr3ulut1UL nh'5-1UlL-Su 0 Adopted ❑ Adopted as Amended Barbara Gutzler Voter Yes/Aye Q No/Nay ❑ Abstain ❑ Absent - ❑ Defeated William Beale Initiator p ❑ ❑ ❑ Tabled Vincent Bettina Voter a p ❑ 0 ❑ Withdrawn Ismay Czarniecki Voter p p ❑ Michael Kuzmicz Seconder p ❑ p Dated: Wappingers Falls, New York January 04, 2012 The Resolution is hereby duly declared adopted. New Business A. Councilman Beale Councilman Beale stated that the sign for the Town Hall will be installed next week. He added that the HVAC is not working and it is being worked on. Supervisor Gutzler stated that Central Hudson is looking at the issues as well as Graham Forster, Highway Superintendent, and Steve Fraser, Supervisor of Buildings and Grounds. She thanked everyone for helping and stated one of her goals is to resolve it. B. Councilman Bettina Councilman Bettina asked Supervisor Gutzler to look at the memo he gave her in regard to the storm damage and whether money can be given back to residents because of damage. He added that if anyone does qualify the paper needs to be filed by January 24tH C. Supervisor Gutzler Supervisor Gutzler stated she had a letter from Ronald Peister from the Division of Code Enforcement of the Department of State, State of New York, regarding the questions the board had in reference to the building department audit and The Preserve. She provided the board with a copy of the summary review and their opinions. Adjournment RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czaryierki, Kuzmicz Christine Fulton Town Clerk u-1 uj rruppenger Page 27 Printed 1/17/2012