Loading...
LL # 05-2012Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. County City of Wappinger Town Village Local Law No. 5 of the year 20 12 A local law entitled "A Local Law Amending the Town's Zoning Map in Accordance (Insert Title) with the Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-40/80 and R-80 1 -Family Residence Districts." Be it enacted by the Town Board of the (Name ofLegislativeBody) ❑ County ❑ City of Wappinger A Town ❑ Village TEXT COMMENCES ON NEXT PAGE as follows: (If additional space is needed, attach pages the same size as this sheet, and number each.) DOS -239 (Rev. 05/05) Page 1 of 3 LOCAL LAW OF THE YEAR 2012 BE IT ENACTED by the Town Board of the Town of Wappinger as follows: Section 1. Title This local law shall be entitled, "A Local Law Amending the Town's Zoning Map in Accordance with the Comprehensive Plan for the Purpose of Rezoning Properties to the R-40, R-40/80 and R-80 1 -Family Residence Districts." Section 2. Legislative Intent This local law is intended to implement the Town's Comprehensive Plan. Section 3. Changing of Zoning District Designation of Parcels The zoning of the parcels listed below is hereby changed from the Existing Zoning District to the New Zoning District as shown below: 2 Existing New Tax Parcel Owner's Name Zoning Zoning MaR ID Numbers and Address District District Highway Displays, Inc. 6057-04-930225 404 Maple St 6057-04-948280 Poughkeepsie NY 12601 Luis H Morocho BI R-20/40 R-40/80 6057-04-903261 77 Dale Ossining NY 10562 6057 -16 -condos Montclair Townhouses (partial) Raymond A. Menconeri Eileen M. Menconeri B2 6158-02-673660 PO Box 906 RMF -3 R-80 Wappingers Falls NY 12590 6158-04-951382 Wappingers RE, LLC (Partial - except 605 Third Avenue Quaker Road New York NY 10158 portion) Sheila A. and John J. Jr. Bayne B3, B5 6158-04-804498 PO Box 588 R-20 R-80 and B9 Wappingers Falls NY 12590 Thomas G D'Albro, Trustee 6158-04-828474 PO Box 1686 Wappingers Falls NY 12590 Scott Hay & Kris Seiter 6158-02-840516 62 Widmer Road Wappingers Falls NY 12590 2 Nehmath Taouil Douglass Sarah Taouil 6158-04-898492 Yemen Taouil 82 Widmer Road Wappingers Falls NY 12590 Maria G. Riccobono 6158-02-934567 Richard P Morrison 82 Widmer Road Wappingers Falls NY 12590 Shirley A. Roth, LT John Cservak, RM 6258-01-224668 Stephen T. Cservak, Sr. RM 146 Widmer Road Wappingers Falls NY 12590 Jerald Owen 6258-01-225680 Valerie Owen 148 Widmer Road Wappingers Falls NY 12590 6258-01-376680 Town of Wa mer g 6258-01-432667 20 Middlebush Road 6258-01-373624 Wappingers Falls NY 12590 6258-01-425568 Christopher Slaughter B3, BS Yasmine Slaughter and B9 6258-01-325728 180 Widmer Road R-20 R-80 Wappingers Falls NY 12590 James B. Sherman 6258-01-442610 Norma L. Sherman 7 Briar Lane Wappingers Falls NY 12590 Everett M. Rood 6258-01-003604 Alice J. Rood 93 Widmer Road Wappingers Falls NY 12590 Diane Johnson Alice Rood 6158-02-964613 Everett Rood 89 Widmer Road Wappingers Falls NY 12590 Thomas Drummond 6158-02-915594 Norma Drummond 11 Brandy Ln Wappingers Falls NY 12590 Valentine J D'Albro 6158-02-870600 Lucille Spruill 1830 South Road Wappingers Falls NY 12590 6158-02-827615 Danny Lam 6158-02-775565 Soying Tse Lam 6158-02-756585 47 Widmer Road Wappingers Falls NY 12590 Linda Scoggan 8 Wildwood Dr 6158-02-872709 Wappingers Falls NY 12590 Tony Scott 6158-02-839730 Theresa Scott 6 Wildwood Dr Wappingers Falls NY 12590 Lucille Telegades Lucille Telegades, Trustee 6158-02-780680 Theodosia Lane 3305 NE 37th St Ft Lauderdale FL 33308 Stanley Porco 6158-02-730610 Bianca Porco 86 New Hackensack Road Wappingers Falls NY 12590 Carlo Porco 6158-02-733579 Shahna Porco 84 New Hackensack Road Wappinger Falls NY 12590 6158-02-697569 Domenico Porco 6158-02-628501 PO Box 443 Wappingers Falls NY 12590 Giuseppe Porco 6158-02-673537 PO Box 1120 Wappingers Falls NY 12590 Chiara Porco B3, B5 6158-02-655513 Matthew Ohrvall R-20 R-80 And B9 48 New Hackensack Road Wappingers Falls NY 12590 Joseph Porco 6158-02-640541 PO Box 1120 Wappingers Falls NY 12590 Edward D O'Connell 6258-01-135707 Veronica J O'Connell 21 Wendy Road Wappingers Falls NY 12590 6258-01-161630 Widmer Construction Corp (partial) 141 Widmer Road Wappingers Falls NY 12590 Rick F. Reinheimer 6258-01-127614 113 Widmer Road (partial) Wappingers Falls NY 12590 Bruce Pearson 6258-01-165671 Ellen Pearson (partial) 141 Widmer Road Wappingers Falls NY 12590 6258-01-219803 Christopher J. Simonetty (partial) 159 Widmer Road Wappingers Falls NY 12590 Giovanni Petretta Kathleen Petretta 6258-01-200871 152 N Lakeshore Drive Brookfield CT 06804 David Wallace 6158-02-920787 144 New Hackensack Road Wappingers Falls NY 12590 Paul J. Wallace 6158-02-940766 Carisa M. Wallace 146 New Hackensack Road Wappingers Falls NY 12590 David C. Zammiello, LT Anthony Zammiello, RM 6158-02-880830 Teresa Zammiello, RM 141 New Hackensack Road Falls NY 12590 -Wappingers Richard Mansfield B3, B5 Cynthia Mansfield 6258-01-472622 Marcia Lewis R-20 R-80 and B9 5 Briar Lane Wappingers Falls NY 12590 John D Foster 6258-01-473586 Doris J Foster 8 Briar Lane Wappingers Falls NY 12590 Brenda S Ward 6258-01492597 6 Briar Lane Wappingers Falls NY 12590 Albert M. Berberich 6258-01-198900 42 St Nicholas Road Wappingers Falls NY 12590 Barry Zehnbauer 6258-01-162893 Beth Zehnbauer 40 St Nicholas Road Wappingers Falls NY 12590 Mark R. Bohlinger 6258-01-128894 Susan L. Bohlinger 39 Morgan Ct Wappingers Falls NY 12590 Gary Clancy 6258-01-095910 Julie A. Clancy 45 Morgan Ct Wappingers Falls NY 12590 George A. Darling B8 6258-01-093947 40 Morgan Ct R-20 R-40 Wappingers Falls NY 12590 Thomas J. Treventi 6258-01-114966 36 Morgan Ct Wappingers Falls NY 12590 Anthony J. Consaga 6258-01-139972 Denise M. Consaga 24 Morgan Ct Wappingers Falls NY 12590 Todd Fowler 6258-01-137998 Wanda Gonzalez 22 Morgan Ct Wappingers Falls NY 12590 Sydney William Corbin 6259-03-187021 Karen G. Corbin 26 St Nicholas Road Wappingers Falls NY 12590 Michael C Pitman 6258-01-188954 7 Morgan Ct Wappingers Falls NY 12590 Karen G. Corbin B8 6258-01-206945 26 St Nicholas Road Wappingers Falls NY 12590 R-2� R-40 Thomas G. Consaga 6258-01-171944 Patricia A. Consaga 17 Morgan Ct Wappingers Falls NY 12590 Dutchess County Pistol A 6258-01-290900 49 Muirfield Ct Poughkeepsie NY 12603 Virginia E. Widmer 6258-01-332833 71 St Nicholas Road Wappingers Falls NY 12590 Brian Macaya 6258-01-363836 PO Box 481 Wappingers Falls NY 12590 Joseph G. Todaro 6258-01-335950 PO Box 557 Wappingers Falls NY 12590 Doris La Rotonda 6259-04-850150 42 Pleasant Ridge Road Poughkeepsie NY 12603 Mauro D Palomba 6259-04-930085 Kathleen M Tietz 95 Clove Branch Road Hopewell Junction NY 12533 6259-04-795124 (partial) Gerhard Peter Stoetzel 662 Noxon Road Poughkeepsie NY 12603 B6 and B7 R-40 R-80 Alan Banome 6259-04-804020 1449 Route 376 Wappingers Falls NY 12590 Signorine Longhitano 6259-04-762010 Diana Longhitano PO Box 1684 Wappingers Falls NY 12590 Clifford Rood 6258-02-809904 Pearl Rood (partial) 60 De Garmo Hills Road Wappingers Falls NY 12590 John A White 6259-04-971154 1368 Route 376 Wappingers Falls NY 12590 William Schwiebert 6259-04-950219 Nicole Scano 1356 Route 376 Wappingers Falls NY 12590 Gregory King 6359-03-008237 Jean Mary King 1352 Route 376 Wappingers Falls NY 12590 Michael K Gregory 6359-03-040242 Victoria Barrett -Gregory 1344 Route 376 Wappingers Falls NY 12590 Elsa Mauer Nicodemus 6359-03-056187 PO Box 1559 Wappingers Falls NY 12590 John Mason 6359-03-077200 Helen Mason 5 Didell Road Wappingers Falls NY 12590 Joann Lombardi 6359-03-081217 RRl PO Box 98 Iakeland GA 31635 Robert F Lombardi 6359-03-029320 Denise J Lombardi (partial) 15 Diddell Road Wappingers Falls NY 12590 6359-03-075290 (partial) Dutchess County 22 Market Street Poughkeepsie NY 12601 Donna M Cappelli 6359-03-151228 23 Didell Road Wappingers Falls NY 12590 Benedikt M Kellner 6259-04-984095 1377 Route 376 Wappingers Falls NY 12590 B6 and B% 6359-03-001112 Paul Italiano 1363 Route 376 Wappingers Falls NY 12590 R-40 R-80 Barry Muller 6359-03-014124 1353 Route 376 Wappingers Falls NY 12590 David E. Montfort 6359-03-028133 Dawn Marie Montfort 1347 Route 376 Wappingers Falls NY 12590 Brent & Theresa Van Zandt 6359-03-068111 1295 Route 376 Wappingers Falls NY 12590 Constance O. Smith 6359-03-095143 1303 Route 376 6359-03-100134 Wappingers Falls NY 12590 Davie Carino Anna Carino 6359-03-112073 Nicole Carino 1283 Route 376 Wappingers Falls NY 12590 John R. Lodge 6359-03-151025 PO Box 684 Poughquag NY 12570 Carlos Fortis 6359-03-160007 Gladys Fortis 1249 Route 376 Wappingers Falls NY 12590 Edward Villegas 6359-03-038047 Gabriela Villegas 1072 Route 9 Fishkill NY 12524 Paul & Stephanie A Gigliotti 6358-01-080949 1287 Route 376 Wappingers Falls NY 12590 Paul & Stephanie A Gigliotti 6358-01-136965 1287 Route 376 Wappingers Falls NY 12590 Charles Straley Frank J Straley Harry L Straley Joseph F Straley 6359-03-141044 Kenneth Straley Kerry Straley Lee Straley Robert Straley J 1267-1271 Route 376 Wappingers Falls NY 12590 Sarah Heller 6358-01-182912 Ashley Heller 1217 Route 376 Wappingers Falls NY 12590 Robert D. Durand ,Trustee 6358-01-173880 31 Pine Ridge Dr Poughkeepsie NY 12603 B6 and B7 6358-01-180843 Wappingers Lodge#2609 Benevolent & Prot PO Box 47 R-40 R-80 Wappingers Falls NY 12590 Federal Home Loan Mtg. Corp. 6358-01-213931 5000 Plano Pkwy Carrollton TX 75010 Peter F. Albertelli 6358-01-225894 1204 Route 376 Wappingers Falls NY 12590 Gregory V. Nenni 6358-01-243854 1188 Route 376 Wappingers Falls NY 12590 Donald Oliver Rider 6358-01-254824 Arlene Rider 1176 Route 376 Wappingers Falls NY 12590 Howard R. Beneway, Jr 6358-01-254808 1170 Route 376 Wappingers Falls NY 12590 Patrick J. Gigliotti 6358-01-150797 Lisa M. Gigliotti 1169 Route 376 Wappingers Falls NY 12590 Roger Legeret 6358-01-210842 Jeanette Legeret 1189 Route 376 Wappingers Falls NY 12590 Joseph A. Gigliotti 6358-01-187770 Tara Gigliotti 1167 Route 376 Rd Wappingers Falls NY 12590 6358-01-219740 Michelle M. Heinemann 6358-01-205670 1111 Route 376 Wappingers Falls NY 12590 6359-03-176082 Calvary Chapel of the Hudson Valley (partial) 36 Fireman's Way Poughkeepsie NY 12603 Robert B.Levash 6359-03-092173 Marilyn C. Levash 129 Stringham Road La Graneville NY 12540 Oddvin Lokken 6258-02-860773 Lapar Rudolph 6258-02-847829 15 Glen Eagles Drive Poughkeepsie NY 12603 Richard Hochmuth 6258-02-805751 Diane Hochmuth 15 Schuele Drive Wappingers Falls NY 12590 Martin D. Hilmar B6 and 6258-02-805832 Shari L. Hilmar R-40 R-80 B'7 (partial) 14 John Deere Drive Wappingers Falls NY 12590 6258-02-720848 Angelika B. Spronck (partial) 15 Eagle Drive Wappingers Falls NY 12590 Henry T. Farmer, III 6258-02-716735 Donna M. Farmer (partial) 14 American Way Wappingers Falls NY 12590 Robert G. Haas 6258-02-720960 Doris W. Haas 65 De Garmo Hills Road Wappingers Falls NY 12590 6258-02-661827 Tax Sale In -Rem 1996 Dutchess Co. (partial) 22 Market Street Poughkeepsie NY 12601 6258-02-697684 Piyush Modi (partial) 15 American Way Falls NY 12590 —Wappingers Anthony G. Rao 6258-02-680635 Joyce E. Rao (partial) 225 Myers Corners Road Wappingers Falls NY 12590 Reed H. Swenson 6258-01-003786 Deborah A. Swenson BIO 158 New Hackensack Road Wappingers Falls NY 12590 R-20 R-40/80 Reed Swenson 6258-01-049861 158 New Hackensack Road WappinEers Falls NY 12590 Section 4. Amendment to the Zoning Map of Chapter 240, Zoning, of the Wappinur Town Code The Zoning Map of the Town of Wappinger is hereby amended to graphically show the changed zoning of the parcels listed in Section 3 above, as shown on the enclosed map entitled, "Exhibit A, Proposed Zoning Map Changes," dated January 26, 2012. Section 5. Ratification, Readoption and Confirmation Except as specifically modified by the amendments contained herein, the Zoning Law of the Town of Wappinger as adopted by Local Law No. 5 of 1990 and amended from time to time thereafter is otherwise to remain in full force and effect and is otherwise ratified, readopted and confirmed. Section 6. Separability The provisions of this Local Law are separable and if any provision, clause, sentence, subsection, word or part thereof is held illegal, invalid or unconstitutional, or inapplicable to any person or circumstance, such illegality, invalidity or unconstitutionality, or inapplicability shall not affect or impair any of the remaining provisions, clauses, sentences, subsections, words or parts of this Local Law or their petition to other persons or circumstances. It is hereby declared to be the legislative intent that this Local law would have been adopted if such illegal, invalid or unconstitutional provision, clause, sentence, subsection, word or part had not been included therein, and if such person or circumstance to which the Local Law or part hereof is held inapplicable had been specifically exempt there from. Section 7. Effective Date This Local Law shall take effect immediately upon adoption and filing with the Secretary of State as provided by the Municipal Home Rule Law. Enclosure: Exhibit A JADOCS2\500\Wappinger\Code Amendmts\Comp Plan 2010 Local Laws\local law B12 prev Ol 1 1-26-12.dhs.doc 10 (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) 1 hereby certify that the local law annexed hereto, designated as local law No. 5 of 20 12 of the QC6X j(c)QMA(Town)(WW9Ib) of Wappinger was duly passed by the Town Board on March 26, 20 12 — in accordance with the applicable (Name of Legislative Body) provisions of law. 2. (Passage by local legislative body with approval, no disapproval or repassage after disapproval by the Elective Chief Executive Officer*.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the on 20 —and was (approved)(not approved) (Name of Legislative Body) (repassed after disapproval) by the (Elective Chief Executive Officer*) on 20 — in accordance w ith the applicable provisions of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local law No. the (County)(City)(Town)(Village) of on (Name of Legislative Body) (repassed after disapproval) by the (Elective Chief Executive Officer*) and was deemed duly adopted of 20 of was duly passed by the 20 —and was (approved)(not approved) on 20 Such local law was submitted to the people by reason of a (mandatory)(permissive) referendum, and received the affirmative vote of a majority of the qualified electors voting thereon at the (general) (special)(annual) election held on 20 , in accordance with the applicable provisions of law. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the (Name of Legislative Body) on 20 and was (approved)(not approved) (repassed after disapproval) by the (Elective Chief Executive Officer*) on 20 . Such local law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 in accordance with the applicable provisions of law. * Elective Chief Executive Officer means or includes the chief executive officer of a county elected on a county -wide basis or, if there be none, the chairperson of the county legislative body, the mayor of a city or village, or the supervisor of a town where such officer is vested with the power to approve or veto local laws or ordinances. DOS -239 (Rev. 05/05) Page 2 of 3 S. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the City of having been submitted to referendum pursuant to the provisions of section (36)(37) of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of such city voting thereon at the (special)(general) election held on 20 , became operative. 6. (County local law concerning adoption of Charter.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of the cities of said county as a unit and a majority of the qualified electors of the towns of said county considered as a unit voting at said general election, became operative. (If any other authorized form of final adoption has been followed, please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript therefrom and of the whole of such original local law, and was finally ado in the manner indicated in paragraph -I, above. 41 ��. CWthe county legislative body, City, Town or Village Clerk or Officer designated by local legislative body {Seal) Date: ��� a (Certfficabori to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized aftorhoy=of locality.) STATE OF NEW YORK COUNTY OF Dutchess I, the undersigned, hereby certify that the foregoing local law contains the correct text and that all proper proceedings have been had or taken for the enactment of the local law annexed hereto. -Signature Albert P. Roberts - Town Attorney Title y hof Town )MW Wappinger Date: 30 DOS -239 (Rev. 05/05) Page 3 of 3