Loading...
2012-01-23 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us Agenda ~ Christine Fulton 845-297-5771 Monday, January 23, 2012 7:30 PM Town Hall I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Public Portion V. Minutes Approval Wednesday, January 04, 2012 Monday, January 09, 2012 VI. Correspondence Log 2012-53. Resolution Authorizing the Acceptance of the Correspondence Log VII. Public Hearings Local Law —of 2012 Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-40/80 and R-80 Zoning Districts Local Law _ of 2012 Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R -3A Zoning District Local Law_ of 2012 Which Would Amend Chapter 122, Fees and Fines, Chapter 206, Soil Erosion and Sediment Control, Chapter 217, Subdivision of Land, and Chapter 240, Zoning, of the Town Code VIII. Discussions A. Buildings & Grounds Pickup Truck - Beale IX. Resolutions 2012-54. Resolution Adopting Local Law Of 2012, Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-4480 and R-80 Zoning Districts 2012-55. Resolution Adopting Local Law _ of 2012, Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R -3A Zoning District 2012-56. Resolution Adopting Local Law _ of 2012 Which Would Amend Chapter 122, Fees and Fines, Chapter 206, Soil Erosion and Sediment Control, Chapter 217, Subdivision of Land, and Chapter 240, Zoning, of the Town Code 2012-57. Resolution Authorizing Refund of Unused Escrow for BVM Builders, Inc. Site Plan (Account 07-3136) 2012-58. Resolution Authorizing Refund of Unused Escrow for Zeller Subdivision (Account 09-5150) 2012-59. Resolution Authorizing Refund of Unused Grading Escrow in Connection with Gregory King (Grading Permit #2010-7141) 2012-67. Resolution Confirming Appointment of a Part -Time Clerk to the Town Justices X. Items for Special Consideration XI. New Business XII. Town Board Review of Vouchers 2012-60. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-61. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-62. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-63. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-64. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Town of Wappinger Page I Printed 111912012 Town Board Meeting Agenda January 23, 2012 2012-65. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-66. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment Town of Wappinger Page 2 Printed 111912012 Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us ^' Minutes — Christine Fulton 845-297-5771 Monday, January 23, 2012 7:30 PM Town Hall Call to Order Supervisor Barbara Gutzler called the meeting to order at 7:30 PM. Attendee Name Organization Title Status Arrived Barbara Gutzler Town of Wappinger Supervisor Present William Beale Town of Wappinger Councilman .............. Late 7:32 PM Vincent Bettina Town of Wappinger Councilman Absent Ismay Czarniecki Town of Wappinger Councilwoman Present David Stolman Town of Wappinger Town Planner Present Michael Kuzmicz Town of Wappinger Councilman Present Al Roberts Town of Wappinger Town Attorney Present Graham Foster Town of Wappinger Highway Superintendent Present Bob Gray Town of Wappinger Town Engineer Present Salute to the Flag Adoption of Agenda Motion To: table Resolution 2012-54 RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Motion To: adopt the agenda RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina IV. Public Portion Motion To: open the floor to the public RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Public Comment The first resident to speak was Mary Schmalz. She asked for clarification of the memo Councilman Bettina was talking about at the January 9th meeting. Supervisor Gutzler stated that it was something for the residents who suffered bad storm damage. They could go to a web site for help. Her next question pertained to the bills. She wanted to know what the "Board" column meant. Supervisor Gutzler explained that it was a heading and she would have to go back to the original spreadsheet to give her the answer. The next resident to speak was Marie Gibride stated that she was happy that Helen Fuimarello was appointed to Deputy Supervisor and wanted to congratulate her. Motion To: close the floor Town of Wappinger Page 1 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 V. VI. RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Minutes Approval Wednesday, January 04, 2012 ✓ Vote Record -Acceptance of Minutes for January 4, 2012 7:30 PM Yes/Aye No/Nay Abstain Absent Abstain Barbara Gutzler Voter 0 ❑ ❑ ❑ 0 Accepted William Beale Initiator 0 ❑ ❑ ❑ ❑ Accepted as Amended Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czarniecki Seconder 0 ❑ ❑ ❑ Ismay Czarniecki Michael Kuzmicz Voter 0 ❑ ❑ ❑ Monday, January 09, 2012 ✓ Vote Record - Acceptance of Minutes for January 9, 2012 7:30 PM Yes/Aye No/Nay Abstain Absent Abstain Barbara Gutzler Voter 0 ❑ ❑ ❑ 0 Accepted William Beale Initiator 0 ❑ ❑ ❑ ❑ Accepted as Amended Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czarniecki Seconder 0 ❑ ❑ ❑ Ismay Czarniecki Michael Kuzmicz Voter 0 ❑ ❑ ❑ Correspondence Log RESOLUTION: 2012-53 Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-53 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ 11 ❑ Defeated Vincent Bettina Voter ❑ ❑ El 0 ❑ Tabled ❑ Ismay Czarniecki Initiator 0 ❑ El Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 2 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 VII. Public Hearings Local Law _ of 2012 Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-40/80 and R-80 Zoning Districts Motion To: open the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Motion To: close the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Ismay Czamiecki, Councilwoman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Local Law —of 2012 Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R -3A Zoning District Motion To: open the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czamiecki, Councilwoman SECONDER: Michael Kuzmicz, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz ABSENT: Vincent Bettina Motion To: close the floor RESULT: ADOPTED [UNANIMOUS] MOVER: Michael Kuzmicz, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Barbara Gutzler, William Beale, Ismay Czamiecki, Michael Kuzmicz ABSENT: Vincent Bettina Local Law_ of 2012 Which Would Amend Chapter 122, Fees and Fines, Chapter 206, Soil Erosion and Sediment Control, Chapter 217, Subdivision of Land, and Chapter 240, Zoning, of the Town Code Motion To: open the floor RESULT: MOVER: SECONDER: j AYES: ABSENT: ADOPTED [UNANIMOUS] William Beale, Councilman Michael Kuzmicz, Councilman Barbara Gutzler, William Beale, Ismay Czarniecki, Michael Kuzmicz Vincent Bettina Motion To: close the floor Town of Wappinger Page 3 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 RESULT: MOVER: SECONDER: AYES: ABSENT: VIII. Discussions ADOPTED [UNANIMOUS] Michael Kuzmicz, Councilman Ismay Czarniecki, Councilwoman Barbara Gutzler, William Beale, Ismay Czamiecki, Michael Kuzmicz Vincent Bettina A. Buildings & Grounds Pickup Truck - Beale Councilman Beale asked Steve Frazier, supervisor of Buildings and Grounds, to update the board on the buildings and grounds truck purchase bond. He stated that he had a meeting with Supervisor Gutzler and Al Roberts, Town Attorney, to discuss the purchase of the truck, but the purchase of a snow plow was not included. He had gotten quotes and the private quotes were $1,300.00 less than the state contract price. He added that fitting the truck with a plow now would be cheaper than to add it at a later time. He also looked into a light on top and jumper cables for the truck. He asked for approval to purchase the plow. Supervisor Gutzler asked what the plow would be used for. Mr. Frazier stated that he was responsible for plowing the emergency building, Town Hall, and all Parks. Councilman Beale added the Rail Trail is also the Towns responsibility. Councilman Beale made a motion, seconded by Councilman Kuzmicz, to allow the purchase per the memo. All were in favor. Councilman Beale then asked Steve Frazier to explain the payroll issue in the buildings and grounds department. Steve Frazier stated that he needed direction from the board on how to pay the employees that work off -hours to snow plow or cover the events that get scheduled at Town Hall. Councilman Beale added that giving too much comp time to one employee could then raise an issue too comp time interfering with their regular job, because they have to use up their comp time. Supervisor Gutzler stated that she felt the best thing to do was to sit down with Mr. Frazier and the town Accountant to discuss this and come up with a solution. Discussion continued. The next issue Councilman Beale discussed was the brush in the parks. Steve Frazier explained the situation of having to clean up brush in the parks. He asked the board to consider a special permit to allow him to burn the brush which may mean amending the Local Law. He discovered that the only interference with him burning is the Town's local law. Councilman Beale questioned the DEC regulation on burning. Mr. Frazier responded that he has talked to a DEC officer and the only restriction is the local law. Bob Gray, Town Engineer, added he recalls a prohibition for permits if there is certain population. Councilman Beale stated that there is a home rule and it all falls back on the town. He added that he would like to talk to Mark Lieberman, Fire Inspector, for his input. Discussion followed. The last item Councilman Beale brought to the board's attention was the Town Clerks office window. He explained that the window is wide open making the office it is not very secure or energy efficient. It is too cold in the winter and it lets out the air conditioning in the summer. Christine Fulton, Town Clerk, and Steve Frazier had gotten a quote for $995.00 to enclose it with glass. The Town Clerk explained that there isn't any money in the clerk's budget, but she did speak to Frederick Awino, the Accountant. Mr. Awino had mentioned a miscellaneous line that may be use for the window. Supervisor Gutzler stated that she was reluctant to spend money from that line for fear that it would be needed for other uses. Councilman Beale suggested looking into grant money. Supervisor Gutzler offered to look at the grant application from New York State Archives. Discussion continued. IX. Resolutions RESOLUTION: 2012-54 Resolution Adopting Local Law Of 2012, Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-4-/80 and R-80 Zoning Districts WHEREAS, the Town Board of the Town of Wappinger has determined that the Zoning Map should be amended based upon the Town Comprehensive Plan; and WHEREAS, the Town Board is considering the adoption of Local Law _ of 2012 that would amend the Zoning Map of Chapter 240, Zoning, of the Town Code for the purpose of rezoning properties to the R-40, R-40/80 and R-80 zoning districts; and WHEREAS, the Town Board prepared a Draft Generic Environmental Impact Statement (DGEIS), a Final Generic Environmental Impact Statement (FGEIS), a Town of Wappinger Page 4 Printed 2/1/2012 Tnwn Rnarri Mppting Minutes January 23, 2012 Supplemental Draft Generic Environmental Impact Statement (SDGEIS), and a Supplemental Final Generic Environmental Impact Statement (SFGEIS) regarding the new Comprehensive Plan and Associated Zoning Changes (the "Proposed Action"); and WHEREAS, the Town Board prepared and adopted a Findings Statement regarding the Proposed Action, thereby completing the State Environmental Quality Review Act (SEQRA) with respect to this matter; and WHEREAS, the proposed Local Law has been on the desks of the members of the Town Board for at least seven (7) days exclusive of Sunday prior to the adoption of this resolution. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby adopts Local Law —of 2012; except as specifically modified by the amendments contained therein, the Zoning Law, as originally adopted and amended from time to time thereafter is to remain in full force and effect. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-54 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Defeated William Beale Initiator 0 ❑ ❑ ❑ 0 Tabled Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ ❑ Next: Dec 31, 2029 12:00 AM Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-55 Resolution Adopting Local Law No. 2 of 2012, Which Would Amend the Zoning Map Based Upon the Town Comprehensive Plan for the Purpose of Rezoning Properties to the R -3A Zoning District WHEREAS, the Town Board of the Town of Wappinger has determined that the Zoning Map should be amended based upon the Town Comprehensive Plan; and WHEREAS, the Town Board is considering the adoption of Local Law No. 2 of 2012 that would amend the Zoning Map of Chapter 240, Zoning, of the Town Code for the purpose of rezoning properties to the R -3A zoning district; and WHEREAS, the Town Board prepared a Draft Generic Environmental Impact Statement (DGEIS), a Final Generic Environmental Impact Statement (FGEIS), a Supplemental Draft Generic Environmental Impact Statement (SDGEIS), and a Supplemental Final Generic Environmental Impact Statement (SFGEIS) regarding the Comprehensive Plan and Associated Zoning Changes (the "Proposed Action"); and WHEREAS, the Town Board prepared and adopted a Findings Statement regarding the Proposed Action, thereby completing the State Environmental Quality Review Act (SEQRA) with respect to this matter; and WHEREAS, the proposed Local Law has been on the desks of the members of the Town Board for at least seven (7) days exclusive of Sunday prior to the adoption of this resolution. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby adopts Local Law No. 2 of 2012; except as specifically modified by the amendments contained therein, the Zoning Law, as originally adopted and amended from time to time thereafter is to remain in full force and effect. Town of Wappinger Page 5 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-55 ® Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter (� ❑ ❑ ❑ Defeated William Beale - Voter ❑ a ❑ p ❑ Tabled Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Withdrawn Ismay Czarniecki Seconder 0 ❑ p Michael Kuzmicz Initiator a ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-56 Resolution Adopting Local Law No. 3 of 2012 Which Would Amend Chapter 122, Fees and Fines, Chapter 206, Soil Erosion and Sediment Control, Chapter 217, Subdivision of Land, and Chapter 240, Zoning, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law No. 3 of 2012 which would amend Chapter 122, Fees and Fines, Chapter 206, Soil Erosion and Sediment Control, Chapter 217, Subdivision of Land, and Chapter 240, Zoning, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby adopts Local Law No. 3 of 2012; except as specifically modified by the amendments contained therein, the Zoning Law, as originally adopted and amended from time to time thereafter is to remain in full force and effect. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-56 0 Adopted Yes/Aye No/Nay Abstain Absent 11 Adopted as Amended Barbara a Gutzler Voter 0 ❑ ❑ Defeated William Beale Voter a ❑ ❑ ❑ Tabled Vincent Bettina Voter ❑ ❑ ❑ p ❑ Withdrawn Ismay Czamiecki Seconder ❑ ❑ Michael Kuzmicz Initiator D ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-57 Resolution Authorizing Refund of Unused Escrow for BVM Builders, Inc. Site Plan (Account 07-3136) WHEREAS, on or about April 12, 2007, John Mirabilio as President of BVM Builders, Inc. (hereinafter the "Applicant") filed an application for Site Plan Approval under Application Number 07-3136; and WHEREAS, on or about April 12, 2007, the Applicant deposited Three Thousand, Seven Hundred Fifty Dollars ($3,750.00) into an escrow account with the Town of Wappinger for Town of Wappinger Page 6 Printed 2/1/2012 Tnwn Rnard Meetine Minutes January 23, 2012 payment of the fees of the Town's professionals to review the application; and WHEREAS, additional deposits in the amounts of One Thousand, Seven Hundred Ninety -Five and 75/100 Dollars ($1,795.75), Three Thousand, Two Hundred Sixty Dollars ($3,260.00), Five Thousand, Eight Hundred Eleven and 10/100 Dollars ($5,811.10), Three Thousand Thirty Dollars ($3,030.00), One Thousand Seven Hundred Seventy -Nine 20/100 Dollars ($1,779.20), and Three Thousand, Seven Hundred Fifty Dollars ($3,750.00) were respectively made on August 21, 2007, August 8, 2008, January 9, 2009, November 5, 2009, January 19, 2010, and June 10, 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, Six Hundred Seventy -One and 20/100 Dollars ($1,671.20) remains in escrow account number 07-3136 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, Six Hundred Seventy -One and 20/100 Dollars ($1,671.20) from escrow account number 07-3136, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-57 Yes/Aye No/Nay Abstain Absent Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Seconder 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czarniecki Voter ❑ ____ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Initiator 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION 2012-58 Resolution Authorizing Refund of Unused Escrow for Zeller Subdivision ( Account 09- 5150) WHEREAS, on or about May 15, 2009, Donald Zeller (hereinafter the "Applicant") fled an application for Subdivision Approval under Application Number 09-5150; and WHEREAS, on or about July 30, 2009, 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 Seven Thousand, One Hundred Fourteen and 50/100 Dollars ($7,114.50) was made on August 13, 2010; and WHEREAS, the application was approved and the Resolution of Approval was signed by the Planning Board Chairman on February 28, 2011; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Five Thousand, Five Hundred Twenty -Two and 60/100 Dollars ($5,522.60) remains in escrow account number 09-5150 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 Five Thousand, Five Hundred Twenty -Two and 60/100 Dollars ($5,522.60) from escrow account number 09-5150, representing the unused escrow balance for the above project. Town of Wappinger Page 7 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-58 0 Adopted - Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ 0 ❑ ❑ Defeated William Beale Seconder 0 0 0 0 ❑ Tabled Vincent Bettina Voter ❑ 0 0 0 ❑ Withdrawn Ismay Czamiecki Voter 0 0 0 ❑ Michael Kuzmicz Initiator ® 0 ❑ 0 Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-59 Resolution Authorizing Refund of Unused Grading Escrow in Connection with Gregory King (Grading Permit #2010-7141) WHEREAS, on or about August 13, 2010, Gregory King made a deposit in the amount of Two Thousand, Five Hundred Dollars ($2,500.00) into an escrow account with the Town of Wappinger in connection with an application for a Grading Permit (Permit # 2010-0741); and WHEREAS, all work has been completed, inspected and approved by Barbara Roberti, Zoning Administrator and Robert J. Gray, P.E., Engineer to the Town; and WHEREAS, Gregory King has requested that the escrow be returned. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes a return of escrow to Gregory King in the amount of Two Thousand, Five Hundred Dollars ($2,500.00). The foregoing was put to a vote which resulted as follows: ✓ Vote Record - Resolution RES -2012-59 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ 0 ❑ Defeated William Beale Voter 0 ❑ ❑ ❑ ❑ Tabled Vincent Bettina Voter ❑ ❑ ❑ a ❑ Withdrawn Ismay Czamiecki Seconder 0 ❑ ❑ 0 Michael Kuzmicz Initiator 0 ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-67 Resolution Confirming Appointment of a Part -Time Clerk to the Town Justices WHEREAS, the Justices of the Town of Wappinger Justice Court have advised the Town Board that they are in need of a part-time Clerk to assist the Court in processing traffic fines, sending out notices, assisting the Court on traffic night, answering phones, data entry, and any other duties that consists of secretarial/clerical duties. 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 authorized the employment of a Part -Time Clerk to the Town Justices at an annual salary not to exceed $11,789.00, to be paid in 52 weekly installments from Budget Line A 1110.10-A. 3. The Town Justices have appointed Elizabeth A. Effron to the position of Part - Time Clerk to the Town Justices for the duties above stated and the Town Board acknowledges the position and appointment of Elizabeth A. Effron and directs that she be placed on the Town's payroll effective January 9, 2012 through December 31, 2012 upon the above stated terms. Town of Wappinger Page 8 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 4. This Part -Time Clerk will be assigned to the Justices of the Justice Court of the Town of Wappinger and shall have such duties as indicated above and as may be assigned by the Justices from time to time hereafter. The foregoing was put to a vote which resulted as follows: Vote Record - Resolution RES -2012-67 A (General Townwide) B (General PartTown) DB ((Highway) SU (Wapp United Central Hudson $42.04 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czamiecki Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Voter 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. X. Items for Special Consideration XI. New Business Councilman Kuzmicz Councilman Kuzmicz inquired about the abandoned property rules and regulations in the town. Al Roberts, Town Attorney, replied that he circulated a first draft on it several months ago. Councilman Beale stated that there was an administration change and the board was unable to meet on it. He added that he would welcome a discussion at a future workshop. Councilwoman Czarniecki requested a copy of the memo again. Discussion continued. Supervisor Gutzler Supervisor Gutzler stated that she visited the new Village of Wappingers Falls water treatment how plant. She added that it is a state of the art facility and one of a kind. She was very impressed and encouraged people to visit it. Councilman Beale added to keep in mind that this could be an opportunity for shared services.. XII. Town Board Review of Vouchers RESOLUTION: 2012-60 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: 2011-UUU Vendor A (General Townwide) B (General PartTown) DB ((Highway) SU (Wapp United Central Hudson $42.04 Central Hudson $1,033.81 Central Hudson $2,248.64 Al Roberts $6,449.50 $4,893.50 $99.00 Al Roberts $1,386.00 Al Roberts $2,211.00 Al Roberts $165.00 Al Roberts $591.00 Al Roberts $330.00 Al Roberts Al Roberts Steve Churchill $274.97 Town of Wappinger Page 9 Printed 21112012 Town Board Meeting Minutes January 23, 2012 Poland Springs $135.98 Totals $11,295.97 $8,025.50 $373.97 $165.00 WU (Wapp T92 United) (Escrows Pay Board $42.04 $1,033.81 $2,248.64 $2,574.00 $2,293.50 $148.50 $14,016.00 $1,386.00 $2,211.00 $165.00 $591.00 $330.00 $2,293.50 $274.97 $135.98 $2,574.00 $2,442.00 $24,876.44 $3,324.49 1 $21,403.45 Hold $148.50 $148.50 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-60''' 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Barbara Gutzler Voter 0 ❑ ❑ 0 ❑ Defeated William Beale Initiator 0 ❑ ❑ 0 ❑ Tabled Vincent Bettina Voter ❑ 0 ❑ p ❑ Withdrawn tsmay Czamiecki Voter 0 ❑ ❑ 0 Michael Kuzmicz Seconder 0 ❑ 0 0 Dated: Wappingers Falls, New York January 23, 2012 Town of Wappinger Page 10 Printed 2/1/2012 I- 1� T......, 12-�rr4 r0matina Minutes January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-61 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: If-, !�_ il__1_-, DDD %-Jiallll i acncl XXXXXX Vendor A (General Townwide) B (General PartTown) DB (Highway) SH (Watch Hill) WH (Watch Hill) T92 (Escrows) CAMO Pollution $1,248.00 Central Hudson $20.42 Central Hudson $3.40 Central Hudson $34.04 Central Hudson $594.04 Central Hudson $276.37 Poughkeepsie Journal $31.66 Poughkeepsie Journal $49.42 Southern Dtc News $112.37 Southern Dtc News $132.92 Home Depot $176.48 Home Depot $89.96 Home Depot $98.00 Home Depot $19.69 Home Depot $13.30 Signal Graphics $137.52 Town of Fishkill $2,458.17 Town of Fishkill $4,252.70 West Payment Center $158.00 Frederick Clark $5,550.00 Frederick Clark $24,397.40 Frederick Clark $1,113.50 Frederick Clark $2,198.40 Staples $62.12 Staples $29.78 Staples $101.09 Staples $184.35 Staples $15.57 Dell $158.09 Atlas Star $1,558.64 Charles Reinhardt $9.18 WB Mason $105.17 $19.95 Duality $1,792.48 Cornerstone $455.31 $31.88 Zurich American $641.28 $75.15 $240.48 Ultimate Pest Control $50.00 Amazon $131.97 Amazon $64.75 Paetec $564.53 $23.10 Town of Wappinger Page 11 Printed 2/112012 Town Board Meeting Minutes January 23, 2012 Totals $8,593.89 1 $6,226.09 $240.48 $4,252.70 1 $2,458.17 1 $27,709.30 Pay I Board I Hold $1,248.00 $20.42 $3.40 $34.04 $594.04 $276.37 $31.66 $49.42 $112.37 $132.92 $176.48 $89.96 $98.00 $19.69 $13.30 $137.52 $2,458.17 $4,252.70 $158.00 $5,550.00 $24,397.40 $62.12 $29.78 $101.09 $184.35 $15.57 $158.09 $1,558.64 $9.18 $125.12 $1,792.48 $487.19 $956.91 $1,113.50 $2,198.40 $50.00 $131.97 Pay Board Hold $64.75 I $587.63 $49,480.631 1 $11,229.51 1 $34,939.22 1 $3,311.90 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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: Town of Wappinger Page 12 Printed 2/1/2012 A Town Board Meeting Minutes January 23, 2012 ✓ Vote Record - Resolution RES -2012-61 A (General TownwideL B (General PartTown) Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czarniecki Voter El ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-62 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: Vendor A (General TownwideL B (General PartTown) DB (Hi hwa HBE (Equip) HBM (Blacktop) HNC (Cider Mill Loo T92 Escrows Central Hudson $73.08 Central Hudson $66.20 Clove Excavators $5,825.00 DC Planning Federation $100.00 Matthew Bender $240.10 Poughkeepsie Jrnl $113.26 Royal Carting $13,305.62 Home Depot $102.42 Home Depot $123.67 Frontier $22.68 Signal Graphics $39.40 James Baisley $185.00 Bottini Fuel $3,894.45 Bottini Fuel $1,304.50 Steve Churchill $223.65 Steve Churchill $156.48 Carquest $137.07 Carquest $617.87 DC OCIS $1,287.50 Mike Sheehan $30.00 Sun Up Enterprises $300,417.55 Enviro Clean $1,650.00 Arkel Motors $32.40 Arkel Motors $319.97 Craig Bova $10.00 Thalle Industries $385.49 Thalle Industries $5,259.87 Don Seifts $83.95 Hillman Signs $109.00 Hud River Truck Equip $654.80 Tilcon $709.37 Grainger $179.28 John Barry $400.00 John Barry $25.00 John Barry $179.21 Town of Wappinger Page 13 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 McGrath and Pay Board Hold $73.08 Company $4,700.00 $66.20 Hoselton Automall $5,825.00 $45,347.64 $100.00 C & C Hydraulics $525.83 $240.10 WB Mason $6.90 $13,305.62 Stormwater Mgmnt $75.00 $102.42 Stormwater Mgmnt $22.68 $50.00 Wilson Oil $39.40 $4,928.52 $185.00 Great America $3,894.45 Leasing $580.50 $223.65 Airport Vet Clinic $676.00 $156.48 Tifco Industries $209.18 $617.87 Totals 122,851.39 $310.94 $14,206.16 $45,347.64 $12,179.73 $300,417.55 $50.00 Town of Wappinger Page 14 Printed 2/1/2012 I Pay Board Hold $73.08 $66.20 $5,825.00 $100.00 $240.10 $113.26 $13,305.62 $102.42 $123.67 $22.68 $39.40 $185.00 $3,894.45 $1,304.50 $223.65 $156.48 $137.07 $617.87 $1,287.50 $30.00 $300,417.55 $1,650.00 $32.40 $319.97 $10.00 $385.49 $5,259.87 $83.95 $109.00 $654.80 $709.37 $179.28 $400.00 $25.00 $179.21 $4,700.00 $45,347.64 $525.83 Town of Wappinger Page 14 Printed 2/1/2012 I Town Board Meeting Minutes January 23, 2012 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-62 Pay Board Hold HNC (Cider Mill Loo LC Cameli LD Chelsea Camo Pollution Yes/Aye No/Nay Abstain Absent $6.90 Barbara Gutzler Voter 0 ❑ $75.00 ❑ ❑ Adopted as Amended William Beale Initiator $50.00 ❑ ❑ ❑ $4,928.52 Vincent Bettina Voter ❑ ❑ $580.50 El ❑ Tabled Ismay Czarniecki Voter 0 $676.00 ❑ ❑ ❑ Withdrawn Michael Kuzmicz $209.18 0 $395,363.41 ❑ $56,217.57 $339,145.84 $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-62 A (General Townwide) B (General PartTown) DB ((Highway) HNC (Cider Mill Loo LC Cameli LD Chelsea Camo Pollution Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ 11 El ❑ Tabled Ismay Czarniecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-63 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: 2011-TTT Vendor A (General Townwide) B (General PartTown) DB ((Highway) HNC (Cider Mill Loo LC Cameli LD Chelsea Camo Pollution $740.00 Camo Pollution $585.00 Camo Pollution $620.00 Central Hudson $68.07 Central Hudson $2,941.22 $82.79 $901.46 Lexis Nexis $232.02 DC Sheriff $3,966.23 $5,390.89 Mid Hudson Fasteners $353.02 Mid Hudson Fasteners $301.95 Tri Muni Sewer Comm NYS Unemployment $7,903.98 Carquest $95.83 Town of Wappinger Page 15 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 Cargill LH (Hughson ville) SU (Wapp United) $5,595.61 T16 (Aflac) Camo Pollution Justice Court Camo Pollution $585.00 Camo Pollution Fund $17,567.25 $620.00 Central Hudson $68.07 Cryo Weld Central Hudson $2,596.07 $20.00 Lexis Nexis Staples $32.27 DC Sheriff EJ Prescott Mid Hudson Fasteners McGrath and Tri Muni Sewer Comm $219,797.03 NYS Unemployment Company $2,000.00 Carquest Aflac Cargill Justice Court Fund Interstate Refrig Cryo Weld Recov $833.00 EJ Prescott DC Mass McGrath and Company Aflac Transit $10,678.94 $291.30 Interstate Refrig Recov Sheffler LLC DC Mass Transit $480.75 Sheffler LLC Totals $44,486.76 $8,812.86 $6,366.41 $740.00 $82.79 $901.46 $291.30 Vendor LH (Hughson ville) SU (Wapp United) WU (Wapp United T16 (Aflac) Camo Pollution $740.00 Camo Pollution $585.00 Camo Pollution $620.00 Central Hudson $68.07 Central Hudson $2,596.07 $6,521.54 Lexis Nexis DC Sheriff Mid Hudson Fasteners Mid Hudson Fasteners Tri Muni Sewer Comm $219,797.03 NYS Unemployment Carquest Cargill Justice Court Fund Cryo Weld Staples EJ Prescott $3,009.86 McGrath and Company Aflac $291.30 Interstate Refrig Recov DC Mass Transit Sheffler LLC Totals $2,596.07 $219,797.03 $3,009.86 $291.30 Town of Wappinger Page 16 Printed 2/1/2012 11 W�� Pay Board Hold $740.00 $585.00 $620.00 $68.07 $6,521.54 Town of Wappinger Page 16 Printed 2/1/2012 11 W�� Town Board Meeting Minutes January 23, 2012 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-63 A $232.02 (Gener $9,357.12 Yes/Aye No/Nay Abstain Absent $353.02 Barbara Gutzler Voter 0 ❑ $301.95 ❑ ❑ Adopted as Amended William Beale Pay Board Hold ❑ ❑ ❑ Defeated $219,797.03 Voter ❑ ❑ $7,903.98 0 ❑ Tabled Ismay Czamiecki Voter 0 $95.83 ❑ ❑ Withdrawn Michael Kuzmicz $5,595.61 0 ❑ ❑ $17,567.25 $301.0 NyComco Pay Board Hold $20.00 $32.27 $3,009.86 $2,000.00 $291.30 $833.00 $10,678.94 $480.75 $287,084.54 $32,352.14 $254,732.40 $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-63 A B (Gener (Gene Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czamiecki Voter 0 11 ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-64 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: 2012-B, 2011-RRR, 2011 -SSS Town of Wappinger Page 17 Printed 2/1/2012 A B (Gener (Gene al AM ral DB Townw (Ambul PartT (High Vendor ide) ance) own way) CAMO Pollution CAMO Pollution $126.0 NyComco 0 $301.0 NyComco 0 Town of Wappinger Page 17 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 Southern Dtc News Bostwick Sales Craig Bova Momma's Towing Salvatore Morello Wells Fargo Public Entity Trust Transcare ASCAP JVB Group Delta Dental Bob Emig Totals $139.2 5 $369.5 3 $339.7 4 $32,916 .66 $149.9 3 $5.00 $75.00 $5.00 $373.5 6 $577.5 $2,41 6 2.16 $320.0 0 $1,562. $297.0 15 6 $2,730. $32,916 $1,905 $2,41 67 .66 .11 7.16 SF SM SU (Fleetw (Mid (Wapp ood) Point) United) $8,150. I $9,66 I $55,75 00 6.67 0.00 $8,150.1 $9,66 1 $55,75 001 6.671 0.00 WF WH WT (Fleetw (Watc (Tall ood) h Hill) Trees) $2,233. $1,54 $2,908. 33 1.67 33 T92 SW (Escr $13,116.67 $1,69 7.60 $1,89 4.80 $3,59 116.67 2.40 WU (Wapp United) $66,500.00 Town of Wappinger Page 18 Printed 2/1/2012 11� 11 1 0 Town Board Meeting Minutes $67.95 $2,233. $1,54 $2,908.1 $203,49 33 1.67 33 $66,567.95 6.62 Pay Board $73,183. 87.85 33 $86,683. 34 No/Nay $126.00 Absent $301.00 Barbara Gutzler $149.93 0 $139.25 ❑ $5.00 ❑ Adopted as Amended $75.00 Initiator $5.00 $743.09 ❑ $3,397.41 ❑ Defeated $32,916.66 Voter ❑ $320.00 $1,697.60 0 $1,859.21 Ismay Czamiecki $1.894.80 0 Hold January 23, 2012 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-64 $160,9 $42,508.77 87.85 $0.00 January 23, 2012 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-64 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator 0 ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-65 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Town of Wappinger Page 19 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 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: 2012C-2011TTT A I B Vendor NyComco Platts Locksmith Poughkeepsie Jrnl Home Depot Home Depot Home Depot Signal Graphics Signal Graphics Signal Graphics Watkins Press Hughsonville Fire District NYS GFOA Bostwick Sales CSEA Service Education NysBOC NysBOC NysBOC NysBOC General Code Dutchess Co Truck Parts Dutchess Co Truck Parts Staples Staples Cablevision Wells Fargo Oriental Trading Comp Oriental Trading Comp All State NYALGRO Verizon Wireless Auto Zone Merrill Office Products Sunny Bunny Easter Egg Town of Wappinger (Gener al Townw ide) (Gener al PartTo wn) $180.00 $148.8 1 $114.84 $69.78 $18.87 $202.36 $139.91 $42.69 $516.86 $792,82 9.90 $320.00 $14.87 DB (Highw ay) $1,496. 00 T14 (All State $547.0 $332.64 2 $68.22 $657.80 $266.19 Page 20 Printed 2/1/2012 $2,538. 02 $950.00 $25.00 $195.0 0 $25.00 $25.00 $1,195. 00 $192.7 0 $694.0 0 $26.02 $50.14 $284.65 $349.65 $314.95 $123.66 $809.2 8 $30.00 $547.0 $332.64 2 $68.22 $657.80 $266.19 Page 20 Printed 2/1/2012 Town Board Meeting Minutes January 23, 2012 Pay Board Hold $1,496.00 $180.00 $148.81 $114.84 $69.78 $18.87 $202.36 $139.91 $42.69 $516.86 $792,829.90 $320.00 $14.87 $2,538.02 $950.00 $25.00 $195.00 $25.00 $25.00 $1,195.00 $192.70 $694.00 $26.02 $50.14 $284.65 $349.65 $314.95 $123.66 $809.28 $30.00 $879.66 $68.22 $657.80 $266.19 $2,983.79 $808,778.62 $4,861.26 $11,087.46 $792,829.90 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-65 $2,983. Metconix 79 Yes/Aye No/Nay $801,96 $1,015. $4,988. $809.2 Totals 4.43 97 94 8 Pay Board Hold $1,496.00 $180.00 $148.81 $114.84 $69.78 $18.87 $202.36 $139.91 $42.69 $516.86 $792,829.90 $320.00 $14.87 $2,538.02 $950.00 $25.00 $195.00 $25.00 $25.00 $1,195.00 $192.70 $694.00 $26.02 $50.14 $284.65 $349.65 $314.95 $123.66 $809.28 $30.00 $879.66 $68.22 $657.80 $266.19 $2,983.79 $808,778.62 $4,861.26 $11,087.46 $792,829.90 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-65 Yes/Aye No/Nay Abstain Absent 8 Adopted Barbara Gutzler Voter 0 ❑ ❑ ❑ ❑ Adopted as Amended William Beale Initiator El ❑ ❑ ❑ ❑ Defeated Vincent Bettina Voter ❑ ❑ ❑ 0 ❑ Tabled Ismay Czamiecki Voter 0 ❑ ❑ ❑ ❑ Withdrawn Michael Kuzmicz Seconder 0 ❑ ❑ ❑ Town of Wappinger Page 21 Printed 2/112012 Town Board Meeting Minutes January 23, 2012 Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-66 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board Claim Packet: 2012-D Pay Board $1,150.00 $1 Hold 00 $300.00 $0.001 $1,450.00 1 $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-66 A (General HBE a Adopted Townwi (Equipm Vendor de) ent Hudson River El Adopted as Amended $1,150.0 Truck Eq El 0 Joe Derosa Jr. $300.00 El Defeated William Beale Initiator $1,150.0 Totals $300.00 0 Pay Board $1,150.00 $1 Hold 00 $300.00 $0.001 $1,450.00 1 $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting of January 23, 2012, 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 -2012-66 a Adopted Yes/Aye No/Nay Abstain Absent El Adopted as Amended Barbara Gutzler Voter El ❑ ❑ ❑ El Defeated William Beale Initiator 0 ❑ ❑ ❑ 13 Tabled Vincent Bettina Voter _ ❑ ❑ ❑ 0 ❑ Withdrawn Ismay Czarniecki Voter a ❑ ❑ ❑ Michael Kuzmicz Seconder R1 ❑ ❑ ❑ Dated: Wappingers Falls, New York January 23, 2012 The Resolution is hereby duly declared adopted. XIII. Adjournment RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER: William Beale, Councilman AYES: Barbara Gutzler, William Beale, Ismay Czamiecki, Michael Kuzmicz ABSENT: Vincent Bettina The meeting adjourned at 8:40 PM. �X---- 'Christine Fulton Town Clerk Town of Wappinger Page 22 Printed 2/1/2012