Loading...
1970-07-13 RGMAGENDA - TOWN BOARD JULY 13, 1970 1. Supervisor Call Meeting to Order 2. Roll Call 3. Minutes -- Reg, June 8, Special June 18, June 22 4. Reports of Officers: Building InspecLor, Town Justice, Supervisor Bilis: General Fund Highway Fund OKWD F.WD OKSD Fl.SD RFSD 5. Petitions & Comm_icat.c,ns a. Vacancy Aecreatio4- Commist..o-1 due to moving of Mrs. Boscove. b. Resignat.l.on of Mary Kelley Lis2.8 c. A. Rappleyea re: Jerod Pac...I1 vs VW d. U.S. Cablevision Financial :--.:ement e. NYS.Dept. Transportation re, ,.:raffic light Rt. 9D & Popula Bivd. f. Judge Bulger req-ests perm1,--s, to attend Seminars at St. Lawrence j.a,Ly 19-24 „x 1.1r.gharzon Aug. 14&15 g. Dorothy Aisdorf requests p,-.itission zo attend Annual Meting of NYS Histo.ical So,.iety in Cooperstown July 1,-. & 11. h. Petition for rezoning from Lloyd Shopping Center Inc. i. Wappinger Conservation Assoc. re: Montclair Apt. area rezoning j. Bisom re: correction in Town Board mtg. April & May k. Fulton re: Hilltop Water Works 6. Committee Reports Mr; Holt - Village Building CommiLLee Voting Districts Recreation Committee (use of schoc_ prcperty) Vacation -Sick Leave policies 7. Res..tions Peddlers License ZVX Cunningham re. La Grange Joining Landfill 3 Permit to soil mine (Cochran) Montclair Area rezoning 5. Code of Ethics c. Rezoning: Palmc.Aer Jni,: ,sned Business _ R. apar Report r: Dam _iew Business i 10. Adjournment 155 The Regular Meeting of the Town Board of the Town of Wappinger was held July 13, 1970, at the Town Hall, Mill Street, Wappingers Falls, New York. Supervisor Diehl called the meeting to order at 8:45 P.M. Present: Louis Diehl, Supervisor Louis Clausen, Councilman G. Donald Finnan, Councilman Harry Holt, Councilman James Mills, Councilman Elaine H. Snowden, Town Clerk Others Present: William Horton, Superintendent of Highways Rudolph Lapar, Engineer to the Town Alban Rappleyea, Attorney to the Town The Minutes of June 8, Regular Meeting, Junel8 and June 22 Special Meetings, having been sent to the Board, were before the Board for acceptance. Mr. Finnan requested a correction in the June 8th Meeting, the minutes should indicate 'the presence of Councilman-Millsi.. MR. FINNAN moved the Minutes of June 18 and June 22, as submitted by the Town Clerk, and the Minutes of June 8, as corrected, be ard.they are hereby approved. Seconded by Mr. Clausen. Motion Unanimously Carried The reports were received from the Building Inspector, Town Justices and Supervisor for the month of June. MR. CLAUSEN moved the reports for the Building Inspector, Town Justices and Supervisor be accepted and placed on file. Seconded by Mr. Mills Motion Unanimously Oarried Dorothy Alsdorf, Town Historian gave the following semi annual report of her activities as historian: July 1, 1970 Semi Annual.Report of the Town Historian of the Town of Wappinger Routine chores occupy much of the time of your historian. In this category are'the keeping of a scrap book, answering letters of inquiry regarding families having an association with the Town of Wappinger in the past, reading old newspapers for the purpose of gatheringpertinent information forifi1eS which she is%assemhItig and planning in her mind for the upcoming Centenni41 celelaratipn, 156 of the towns' establishment and for the town's celebration of the Bi - Centennial of the American ReVolution. Another time consuming chore of the historian is the assistance given to students who are doing pape1slon localigovernment. In February of this year your historian attended the meeting of the New York State Association of Towns and Villages,held in New York City. This was a most fruitful meeting. Out of this meeting came the decision of those in attendance to form an association of appointed historians in each county in the state. These county level groups will cooperate with other counties within their regional area and the area groups report to the state group, thus maintaining;a better method of communication among the historians of the state. Wappingers Falls had the distinction of being the scene, in April, of the formation of the Dutchess County Association of Histor- ians, with your historian as chairman, later elected president of the organization. Our neighbor and mother -town Fishkill, provided the person of Willa Skinner for secretary, Helen Netter of Pine Plains was elected vice-president and Ethel Navins of Tivoli was elected treasurer. Besides the meeting of Towns in N.Y. in Feb. I have attended a meeting in Kingston held in March. At this time the local histor- ians Were addressed by Dr. Tucker of the State Department of History and by Mr. Walter Averill III, on the subject of celebrating the Bi-centen:nia of the American Revolution. Other activities include: Rest for protective legislation on the town level for the protection of old local, abandoned cemeteries. This is being "studied". Work continuing on the restoration of the Middiebush.Cemetery. At this time I should like to commend Mr. Horton and his crew for the excellent work they.have done so far this year in respect to the care of the cemetery at Middlebush. Secured from Mr. Edgar Petrovits of the County Highway Dept. written permission to remove the watering trough on the Creek .Road, from its present position if at any time I feel that it is endangered. Continuing work on files of information taken from old newspapers, loaned to me by local residents. This information is relevant to vital statistics, news events, etc. Addition to the Town collection of Historical Writings and Pictures Of The interior of the Brewer-Mesier House as it was in the days of occupancy by the Mesier family. The original pictures were loaned to me by Mrs. Willis Reese and reproduced by Mr. William Aurswald. In late June your historian began indexing the old record books of the town. At this time the oldest book has been examined and the initial work of indexing has been finished. Most respectfully submitted, s/ Dorothy B. Alsdo fl Historian Town of Wappinger Mr. Diehl complimented Mrs. Alsdorf again on the excellent job she is doing as Town Historian. 157 Bills presented for payment were as follows: General Fund $29,419.99 OKWD $ 195.75 FLT.WD.$124.64 Highway Fund 8,524.01 OKSD 272.11 FLT.SD 244.63 RFSD 402.98 MR. FINNAN moved the bills be paid, subject to audit. Seconded by Mr. Clausen. Motion Unanimously Carried A vacancy has been created on the Recreation Commission due to the resignation and subsequent moving out of Town of Mrs. Boscove. Mr. Mills called for a deferrment of action on filling the vacancy, in order to receive a recommendation from the Recreation Commission. The Recreation Commission is scheduled to interview interested persons for this position at their meeting of July 23, 1970. The resignation of Mary Kelley, Election Inspector District 8 (R) has been received. MR. MILLS moved that Maude Holler be appointed to fill the Vacancy created by the resignation of Mrs. Kelley as a Republican Election Inspector for District 8, as recommended by the Republican Committee Chairman. Seconded by Mr. Holt. Motion Unanimously Carried MR. CLAUSEN moved the following letter be received and placed on file, seconded by Mr. Mills. Motion Unanimously Carried June 15, 1970 Town Board Town of Wappinger Mill Street Wappingers Falls, N.Y. Re: Jerod Pacilli vs. Town of Wappinger Gentlemen: Kindly be advised that the tax review by the above petitioner has been discontinued covering the year 1969. A portion of the petitioner's property has been placed in the category of forest land and the assessment for the year 1970 and thereafter will reflect this classification. Very truly yours, s/ Allan E. Rappleyea 158 The following letter was received: June 19, 1970 The Town Board Town of Wappinger Mill Street Wappingers Falls, N.Y. Gentlemen: Enclosed herewith are copies of our financial statements for the year ending 1968; the year ending 1969, and the four month period ending April 30th, 1970. We do not know whether the 1968 statement was sent you prior to our purchase of U.S. Cablevision last October 17, 1969; but I do knowthat in the press of cleaning up the electronic details of our systems, and the administrative re -organization, we ne- glected to send you our statement. Please accept our apologies. While the Franchise does not require any statement other than yearly, we thought you might wish to see how they will be presented in the future. With many thanks for your cooperation, I am, Sincerely, s/ Harry C. Calhoun, General Manager U.S. Cablevision, Inc. MR. CLAUSEN moved that the financial statement submitted by U. S. Cablevision Inc. be received and placed on file. Seconded by Mr. Finnan. Motion Unanimously Carried A letter was received from the New York State Department of Transporta- tion regarding the Board's request to investigate the request from Chelsea Ridge Apt. for a traffic light at the intersection of Popula Boulevard and Route 9D. They advised that section 1681C of the New York State Vehicle and Traffic Law prohibits the use of State monies for the installation of traffic control signals at entrances to private property,also as this is a private entrance on to Route 9D, the only alternative would be for the owners themselves to apply for a permit from the New York State Department of Transportation, and Themselves bear the expense for installation, maintenance and operation, if the signal were found warranted. MR. MILLS moved this letter from the New York State Department of Transportation be received and placed on file, and a copy of the letter be sent to the owners of the Chelsea Ridge Apartments. Seconded by Mr. Clausen. Motion Unanimously Carried Two letters from Judge Bulger were received, requesting permission Ifo attend a training session (July 19-24, 1970) and a Trial Demon- stration Seminar sponsored by the Judical Conference (Aug. 14-15, 1970). The first to be held at St. Lawrence University, the second at Harpur College. MR. MILLS moved permission be granted to Judge Bulger to attend both sessions, and that his legitimate expenses be a Town charge. Seconded by Mr. Holt. Motion Unanimously Carried Dorothy Alsdorf had also requested permission to attend the annual meeting of the New York State Historical Association, at Cooperstown, New York, July 10th and 11th.. MR. CLAUSEN moved that Mrs. Alsdorf be granted permission for her legitimate expenses to be a Town charge (since the meeting had already been held.) Seconded by Mr.. Mills. Motion Unanimously Carried A petition was received from Lloyds Shopping Centers, Inc. requesting the rezoning of approximately 40 acres of their land from R-20 to SC (Shopping Center). Property located on the east side of Route 9 south of Myers Corners Road (formerly Von Burg.) MR. FINNAN moved the Lloyd's Shopping Centers Inc. rezoning petition be referred to the Dutchess County Department of Planning and the Town of Wappinger Planning Board for their review and recommendation. Seconded by Mr. Clausen. Motion Unanimously Carried A letter was received from L. F. Little, President of the Wappinger Conservation Association, Inc. requesting permission to discuss with the Board the rezoning of the Montclair Apartment area. Mr. Little, speaking in behalf of the Association, said that their question was on the 22 or so acres in the Montclair Apartment area before the Board for rezoning. After the general rezoning _'404 the area, the Association was wondering what the Board was planning to do on this question. He further said he would like to remind the -Board that this is one of the areas where there are a lot of problems, and hoped that the Board will consider it favorably. Mr. Bisom had requested to peak to the Board concerning corrections of the minutes of the April and May meetings. He said he had obtained copies of the April and'May Meetings and there were certain omissions, which is not in the minutes according to his records, and according to a tape recording of the meeting which somebody took. Mr. Bisom read from the April minutes, which referred to some questions Mr. Bisom had asked the Board concerning the Assessors, and continuing on to a point where Mr. Bisom had mentioned being asked for a contribution to the Democratic campaign by the Town Democratic Committee Chairman. Mr. Bisom stated that when he accuses anybody the names must be put on that record. He stated that the Democratic Town Chairman, and he mentioned thenameof Ralph Scalzo, hadaskedhim for a donation, he told him no.. He met Mr. Scalzo outside the Town Hall a few days later and Mr. Scalzo had told him that Mr. Louis Diehl had appointed him part and parcel as an Assessor, and again asked htm much money he would give and Mr. Bisom said definitely no. Mr. Bisom continued aboutanexecutive meeting with the Board and Mr. Leskow and referred to a statement Mr. Clausen made, that Mr. Leskow had said he wasn't get- ting the cooperation from Mr. Bisom. This statement was refuted by Mr.. Leskow to Mr. Bisom. Mr. Bisom repeated Mr. Leskow's comment to him that he was very competent. Mr. Bisom again read from the minutes on the discussion about the Assessors, and concluded saying that last night Mr. Leskow said he never said what Mr. Clausen reported him to have said. Mr. Bisom feels there is a little confusion between Mr. Clausen and Mr. Leskow and would like to have it straightened out. Summing up, Mr. Bisom said he wants the names to be put in the record when he accuses anybody. Mr. Diehl answered that he had read the 261 minutes of these meetings and felt they were well written. It was his understanding, also, that under Town Law, the Town Clerk was solely responsible for these records, recording what she heard and felt were important facts to retain; he felt that this had been done, and, in his opinion, saw no necessity for changing the minutes, adding to them. Mr. Rappleyea briefly explained that oral discussion, generally, was summarized, only motions, resolutions etc, were included verbatim. Mr. Fulton had requested to speak before the Board, regarding Hilltop Water Works, but when called on, waived discusion. The following memo was received: Memo to: Town Board, Town of Wappinger From: Joseph E. Ludewig, Building Inspector Date: July 13, 1970 Subject: Oakwood Knolls Sewer and Water Plant Improvements The present chlorine contact tank (a concrete vat of approximately 10 by 20 feet and 6 foot depth) at the Oakwood Knolls Sewage Treatment Plant needs to be replaced, since it is beyond the point where repairs are practical. There is also a need to provide a structure to protect the chlorinating equipment from freezing. Furthermore, space in which to conduct the daily Statemandated tests must be provided. These three items can be combined in one structure, namely the chlorine contact chamber can serve as a foundation for a combined building to house chlorination equipment and laboratory space to conduct tests. Water Plant Operator Hodge feels that it is important to increase water storage, and recommends the appropriation of $5,400 and that necessary steps be taken to implement his recom- mendation. The needs have been discussed with Engineer Lapar, and estimates have been prepared for what we consider to satisfy minimum needs. We enclose a copy of this list, and request the necessary action by your Board to make possible carrying out of these improvements immediately. Mr. Mills asked Mr. Lapar if the $5,400 would do the job for the Water District in Oakwood. Mr. Lapar stated that it would be a capital improvement, it would give them a 15,000 gallon water tank. Mr. Clausen asked if any members of the Civic Association out there had been contacted as to cost, were they aware of this. Mr. Lapar said not at all. Mr. Diehl asked how long it would take to make these repairs. Mr. Lapar answered that, in talking about the 5400 capital improvements, audit and control hasn't approved them, it's a 162 bond situation, it Would have to be approved by referendum, it's not an operation and maintenance situation. He also had recommended the possibilityof•the repairs being handled by increasing the O&M budget until repairs are completed. Mr. Rappleyea suggested, as he assumes there is some urgency, to repair these particular capitol items, and if this be true, suggests the Board authorize the Engineer to the Town to prepare specifica- -tions and to seek bids on those items and then advise the Board as to what the bids are, then the Board can take steps, if they -need necessary maintenance repairs, to raise the money and to award the Bids. He didn't think, being a district in being, and already authorized Bond issue, this he assumes an additional improvement to the district cost, which he .doesn't believe has to -go to a referendums 'He wouldn't make that the final work, however, the particular attorney for the district should. But, preliminarily, get things going , authorize Mr. Lapar to make the drawings and final specifications and put it out to bid if the Board wants to. MR. MILLS moved that Rudolph Lapar, Engineer to the Town prepare the necessary drawings and specifications for the changes for capitol expenditure, prepare and put it out for bid, and then we'll see what it costs. Seconded by Mr. Clausen. Motion Unanimously Carried The following memo was received: Memo To: Town. Board, Town of Wappinger From: Joseph E. Ludewig, Building Inspector Date: July 13, 1970 On June 18, 1970, an executive meeting was held at which three Town Board members were present, also Joe and Harry Gutmann, Lloyd Anderson, and I. It was brought that the new State -mandated tests required more time being spent by all employees of the sewer districts. Because of the fact that Harry Gutmann was on fixed salary of $40 per week, and that for the time he was putting in he was receiving less than $2.00 per hour, it was agreed that, effective June 1, he sould receive a salary of $60 per week. This has not yet been implemented. Would you please take the necessary steps to have this matter corrected. Mr. Clausen said he was one of the Board attending this meeting, and it was suggested Harry Gutmann's salary be placed at $60 per week to C 163 bring him up on a par with other Town employees. Mr. Rappleyea, upon being asked how to achieve this, answered the first step would be to increase the budget item for salaries by transferring the necessary appropriation. MR. CLAUSEN moved that Mr. Ludewig's memo regarding Harry Gutmann be referred to the Attorney to the Town for a proper resolution - retroactive to June 1, 1970, if possible. Seconded by Mr._ Mills. Motion Unanimously Carried The following letter was received: July 13, 1970 Town Board Town of Wappinger Mill Street Wappingers Falls, New York 12590 Re: New Storm Sewer Contracts Permission to Bid Gentlemen: Due to the inflationary conditions now prevailing, I request permission to proceed with the bidding of the following projects, post-haste: Protect 1. Sucich Place 2. Edgehill Drive 3. Alladiri Court & Henry Drive 4. Sky Top Drive & River Rd. North 5. Widmer Road 6. Oakwood Knolls 7. Pine Hill Drive 8. Brothers Road 9. Tall Trees-Bowdoin La. 10. Ketchamtown Road 11. Sherwood Heights Road 12. Kent Road Total Estimated Cost $ 20,800.00 39, 559.00 53,280.00 100,960.00 29,280.00 80,280.00 9,600.00 44,400.00 20,880.00 33,720.00 20,760.00 27,360.00 Total Estimated Costs $480,879.00 Very truly yours, s/ Rudolph E. Lapar, P.E. Note: This project reduced to accomodate Kent Road Project at the request of The Highway Supt. MR. MILLS moved that Rudolph Lapar be empowered to proceed with the bidding for the projects indicated in his letter. Seconded by Mr. Clausen. Motion Unanimously Carried 164 5 r. Mr. Holt reported on the Village of Wappingers Falls Joint Municipal Building Committee indicating that the Village is interested in learning whether there is a possibility of joint Village -Town Muni- cipal Building. As a first step toward determination, I advised the Comm*ttee that I would obtain information as to space, facilities and storage requirements of Town departments and report back at the next meeting.. Mrs. Snowden has contacted Town departments and we have preliminary information. We have excluded the Town Highway Department by mutual agreement. Our space requirements are to be measured against our current position and are also projected to our needs in 1990. Mr. Holt, as spokesman for Mr. Mills and himself, said that they think that a consultation between representatives of the R:publican and Democratic Committees in the Town would be in order. Suggest natural geographic boundaries as far as possible. Suggest district size be 500 registered voters as far as possible. May extend to 600 in districts where there is strong evidence that growth will not exceed that figure for 5 to 7 years. Request a map be drawn and presented to the Town Board for approval by October 12, 1970 (Regular Meeting Night.) Town Board will have an opportunity to study the districts and forward to the Board of Elections by year-end 1970. This is ahead of Board of Elections deadline for filing is July 1, 1971. Districts as they exist will hold through the June 1971 Primary election. New districts will be effective as of 1971 October registration. Mrs. Snowden was requested to contact the Town Chairman of both parties and furnish them with Mr. Holts' recommendations (it was also recommen- ded that 3 to 5 persons from each party be selected to form a committee for this purpose.) Mr. Clausen reported on the Recreation Committee. He said that Dr. Hannigan has proposed to the Board, setting the proposal he had, rf whereby possibly the Town could use school property. He was unaware of certain facts that the community has,at the present time, use of school property, it's just a matter that the recreation budget didn't allow the use of the school property in relation to custodians etc. C L 165 it was discussed for several hours the other night, concluding he would like to rethink the proposal out, so, there is really no proposal before the Board at the present time. Mr. Mills said there was nothing to report on the vacation -sick leave policy. He and Mr. Holt, in looking for additional information, had, asked the Town Clerk to inquire about the County or Civil Service policies and as yet there has been no communication received from Mr. Schryver. It will take a while.to compile a comprehensive and workable policy. MR. MILLS moved for a ten minute recess at 9:30 P.M. seconded by Mr. Clausen and carried. Supervisor Diehl called the meeting back to order at 9:50 P.M., all Bcard members being present. The presentation of a Peddlers & Hawkers License was removed from the agenda, as a revised ordinance had not been completed. Mr. Holt took this opportunity to offer for the other Board members consideration, amending Local Law #1, 1967, "over 65 tax exemption." State Laws are being amended to allow the maximum income to be raised from $3,000 to $5,000, and allowing either, not both, husband and wife to apply if either are over 65. MR. HOLT moved the preparation of an amendment to Local Law #1, 1967, be referred to the Attorney to the Town. Seconded by Mr. Clausen. MR. HOLT moved that this be referred to the Attorney to the Town, to prepare for the Bca rd's consideration, an amendment to Local Law #1, 1967. Seconded by Mr. Clausen. Motion Unanimously Carried Mr. Clausen also commented that legislation on this would not become effective until 1971 and an amendment to Local Law #1, 1967,wouldn't be applicable until the Assessment Rolls for May 1971. A letter was received from Edward V.K. Cunningham Jr. with an attached proposed resolution concerning an amendment to the joint Sanitary Landfill agreement, which would permit the Town of LaGrange to partici- pate in the joint project. Mr. Clausen commented that it is,his understanding that the Town is waiting for the County's recommendation as to whether LaGrange is going to come_ into the operation or not. Mr. Diehl affirmed that .the County does haNeto approve it. :- MR. CLAUSEN moved to table any action on authoring the Supervisor to execute an amendment to the Landfill agreement until the Town hears from the County and also refer it to Mr. Rappleyea for his clarifica- tion to ascertain if the County has given approval. Seconded by Mr. Mills. Motion Unanimously Carried An application for a permit to excaviate fill had been received from Douglas C. Cochran, Inc. June 19, 1970, andhadbeen referred to Mr. Ludewig_Zoning.Administrator and Rudolph Lapar, Engineer to the Town for their recommendations. The following memo was received: Memo To: Town Board, Town of Wappinger From: Joseph E. Ludewig, Zoning Administrator Date: June 25, 1970 Subject: Application for Soil Removal Permit In response to your referral, made at your meeting of June 22nd, Town Engineer Lapar and I made a site inspection of the area of the New Hackensack Shopping Plaza: for which Douglas Cochran requests permission to remove some 70,000 cubic yards of soil.. The object is to enlarge the level space to the rear of the building and, at the same time, to decrease the angle of the slope of the existing bank so that grass plantings can be estab- lished, kept mowed, and thereby control erosion of the bank. Both Rudy and I feel that the proposed project will be a definite improvementto the property, if carried out as described in Cochran's letter of application, and we recommend the issuance of a permit. Section 439.019 of the Zoning Ordinance stipulates that when the proposed excavation exceeds 1,000 cubic yards a performance bond shall be posted for a period of time and an amount to be set by the Town Board. The following resolution was offered by Councilman Finnan who moved its adoption: 167 WHEREAS Douglas C. Cochran did apply to the Town Board of the Town of Wappinger on June 19, 1970, for a permit to excavate and remove fill from certain lands in the Town of Wappinger located at the intersection of Maloney Road and Route 376, and WHEREAS, said application included plans and specifications showing the final grade of the property after the removal of said fill, and WHEREAS the Town Board referred said application to the Engineer of the Town and the Building Inspector., and WHEREAS reports of the aforementioned officers have been filed indicating that if said approval is granted, the removal of the fill will result in an improvement of the property, NOW, THEREFORE BE IT RESOLVED that the Town Board of the Town of Wappinger herewith grants a permit to Douglas C. Cochran, Charles J. Patrick, and Willian J. Lavery for the excavation of fill material in accordance with the plans and specifications filed with the Town Board of the Town of Wappinger in the application of said Douglas C. Codhran on June 19, 1970, upon the following terms and conditions: 1. That said excavations and other operations accessory thereto shall be made only in accordance with the plans filed with the Town Board on June 19, 1970. 2. No excavation operations shall take place between the hours oft,6:00 P.M. and 6:00 A.M. except that no operations shall be conducted on Sunday. 3. No washing or mechanical operation shall be conducted on the premises and that this permis is limited to the ;removal of fill only. 4. A performance bond shall be provided running to the Town of Wappinger in the amount of $10,000 guaranteeing the performance by said Douglas C. Cochran, Charles J. Patrick, and William J. Lavery of the terms of this resolution. That said bond shall be for the period of one (1) year from the date of this resolution and that this permit shall be for a one (1) year period only and shall expire on the anniversary sof the date of this resolution. That all excavation and site improvements shall be completed by that time. Seconded by: Councilman Clausen 5 Ayes 0 Nays Duly Adopted 7/13/70 A Public Hearing having been duly held on the 25th of May, 1970 and Affidavits of Posting and Publication having been duly offered for. the record at the Public Hearing, this Amendment to the Zoning Map was placed _before. the Board. for: their consideration (Montclair Apt.- Hughsonville Area.) The following Ordinance was offered by .COUNCILMAN MILLS, who moved 168 its adoption: BE IT RESOLVED AND ORDAINED by the Town Board of the Town of Wappinger, Dutchess County, New York, in pursuance of the authority conferred by the laws of the State of New York, as follows: Section 1. The Town of Wappinger Zoning Ordinance and Map adopted Jan. 29, 1963, as amended from time to time, is further amended by rezoning the following described parcel of land from "RD -40" (Optional Dwelling) to "R-40" (One Family Residential) District, said tract or parcel of land being situate in the Town of Wappinger, County of Dutchess and State of New York and more particularly described as follows: BEGINNING at a point, said point being 390+ feet from the intersection of the northerly side of Wheeler Hill Road the westerly said of Old State State Road; thence northeasterly along the easterly side of lot 34, Block 1, Tax Map 77 1380+ feet to a point, said point being the north easterly corner of Lot 34 Block 1, Tax Map 77; thence northwesterly along the southwesterly side of Lot 8, Block 1, Tax Map 77, 480+ feet to a_point, said point being the southwest corner of Lot 8, Block 1, Tax Map 77; thence northerly and westerly along Lot 8, Block 1, Map 77, Lot 27.1.1, Block 1, Map 77, Lot 1.1, Block 1, Tax Map 77 and Lot 17, Block 1, Map 75, 4,300+ feet to a point on the easterly line of Lot 17, Block 1, Map •75; thence southeasterly through Lot 17 and along the southern line of the Hughsonville LB district, 500+ feet to a point 125+ westerly from the western side of Route 9D; thence southrly on a line parallel to and 125 feet westerly from the western side of Route 9D and not crossing Old State Road but continuing on a line parallel to and 125 feet from the westerly side of Old State Road 5,800+ feet to the northerly side of Wheeler Hill Road; thence westerly along the northern side of Wheeler Hill Road 265+ feet to the point or place of beginning. Section 2. This amendment shall become effective upon adoption, posting and publication as prescribed by Town Law. Seconded by: Councilman Holt 5 Ayes 0 Nays Resolution Duly Adopted: July l3., 1970 A Public Hearing had been duly held on Local Law #2, 1970 on July 13, 1970, and Affidavits of Posting and Publication having been duly offered for the records at the Public. Hearing, this Local Law was placed before the Board for their consideration. MR. HOLT moved that Local Law #2, 1970, "Code of Ethics" be adopted. Seconded by Mr. Mills Roll Call Vote: 5 Ayes 0 Nays Duly Adopted: July 13, 1970 MR. MILLS moved the rules be suspended to permit a question from Mr. Cortellino, seconded by Mr. Clausen and carried. Mr. Cortellino asked about receipt of gifts or conflicts of interest L under the Code. Mr. Diehl said it may become necessary from time to time to add amendments, but at least the Board has a start. MR. MILLS moved the rules be resumed, seconded by Mr. Clausen and carried. Mr. Milts also recommended that within the next 30 days the Board members sit in executiie session to discuss the Board member and others to be appointed to the Board of Ethics. Supervisor Diehl directed the Town Clerk to forward to each employee, and elected or appointed officers of the Town, a copy of the Code of Ethics, and also notify the Superintendent of Highways to cause a copy to be conspicuously posted in the Highway Garage, and that the Town Clerk post a copy in the Town Hall. July 13, 1970 A Public Hearing having been duly held/on an amendment to the Zoning Map of the Town of Wappinger and Affidavits of Posting and Publica- tion having been duly offered for the record, the matter was placed before the Board for their consideration (Palmatier-Gumpert properties.) The following Resolution was offered by COUNCILMAN MILLS who moved its adoption: BE IT RESOLVED by the Town Board of the Town of Wappinger, Dutchess County, New York, pursuant to the authority conferred by the laws of the State of New York, as follows: Section 1. The Town of Wappinger Zoning Map adopted January 29, 1963, as amended from time to time is hereby further amended by rezoning the following described parcels of land which are presently zoned RD -20 and HB -1 so that both of said parcels are zoned in their entirety HB -1: Parcel I, Lot #46, Block 1, Town of Wappinger Tax #62 Parcel'II, Lot #48, Block I, Town of Wappinger Tax Map #60 Section 2. This Ordinance shall take effect immediately upon adoption, posting and publication as provided by Town Law. Seconded by: Councilman Finnan Roll Call Vote: 5 Ayes 0 Nays Duly Adopted: July 13, 1970 Mr. Diehl, before getting into unfinished business, on the Chelsea Improvement Area, that, in fact, this Improvement Area is the intent of thd.s Board to be a Town of Wappinger Municipal Sewer, It is I(o 170 apparent that some people feel that the name alone, Chelsea Sewer Area, is not the right name, perhaps it's not, but the intent is for a Town of Wappinger Municipal sewer, and it seems very small at this time, the Public Hearing so close, to question the point of the name here, it's the success of the venture that is important. Mr. Mills wanted also to make it clear that the announcements over the radio stations today were inaccurately stating the Public Hearing on the Chelsea Sewer Improvement was to be tonight at 7:30. It was. not an official act of the Board, there had been no calls to the Town Clerk for verification, and the Town Board never authorized it. The following letter was received: June 8, 1970 Town Board Town of Wappinger Town Hall Mill Street Wappingers Falls, N.Y. Re: Dams and Ponds at the Chelsea Ridge Apartment Sites Gentlemen: As.per.your request my office, by.use of the authority .of. Mr. Ludewig's office, has made field measurements in the areas of the two (2) ponds of Chelsea Ridge Apartments, Inc. The results are as follows: Lower Pond Field measurements show that the cellar floor of Mr. Rosmilso's house is 1.98 feet below the pond. However, an outlet pipe below the dam and apparently coming from Mr. Rosmilso's house is more the 2 feet below his cellar floor. Upper. Pond Field measurements of the upper dam show that the developer, Chelsea Ridge Apartments, has left the pond in its pre development configuration. The openings in the dam are in accordance with the approved plans of the Town Planning Board. The water level in the pond is below the lowest measured portion of Mr. Costa's property. I recommend a permanent establishment of existing sluiceway elevations. Additional Information Reference Material: 1. Soil°Survey - Dutchess County, N.Y. /7 G 1 71 Series 1939. No. 23 issued December 1955 published by the U.S. Department of Agriculture, Soil Conservation Service specifically; Map #18 and Page #96 The above references indicate that the Areas of Chelsea Ridge's pond #1 and pond #2 are classified as Mansfield silt loam. These areas are wet except where ditched or otherwise drained. The blue as indicated on Map 18 shows natural ponding or areas under water. The above reference material is available in the office of the Building Inspector or in my office. Very truly yours, s/ Rudolph E. LaPar MR. CLAUSEN moved Mr. Lapars' Report be received and placed on file. Seconded by Mr. Mills. Motion Unanimously Carried Mr. John Costa spoke in reference to a letter of Mr. Lapars' dated in March, 1970 regarding the number of outlets to the Chelsea Ridge Pond, then asked Mr. Lapar how wide the outlet should be. Mr. Lapar said roughly about 6 feet. Mr. Costa continued, commenting that with approval for a shopping center (Rosenburgs) that there will be more of a problem created, as far as he's concerned, because there will be more run-off from the road from the shopping center, as well as from buildings. He stated the water was still backed up on his property, and all he wants is to have the outlet on the pond low enough to drain his property. Mr. Mills, under new business, reported that in this months' office for Local Government news letter, there was an article regarding signal controls for emergency vehicles. The article referred to utilization of specialized traffic signal control to protect emer- gency vehicles, it enables vehicles responding to emergencies to automatically control a traffic signal. The system includes an ultraviolet middle light on a vehicle and a detector unit on the traffic signal. The approaching vehicle flashes a signal to the detector which then turns the traffic light green for the emergency vehicle and red for cross traffic. The traffic signal returns to normal after the emergency vehicle is through the intersection. He feels, in light of this, send a letter back to the State to see if something can be gotten for emergency equipment in the Town to control lE 1'72 all of the major traffic signals in the -Town of Wappinger. This can also be used on ambulances. MR. MILLS moved that the Town Clerk send a letter to the New York State Department of Transportation, recommending that this be pursued. Seconded by -Mr.' Diehl. Motion Unanimously Carried Mr. Eck asked to speak. He was given the floor. He then stated that Mr. Leskow had said that during most of January, February, and March, most of the assessing was done, that the new assessors, Mr. Myers and Mr. Turco, didn't do any of the assessing until April 1st. He then asked Mr. Bisom if he did any assessments during the year of 1970. Mr. Bisom had told him he had been away. Mr. Bisom, being present, answered that he didn't do any assessing in 1970, he was in Hollywood, Florida February and March, and didn't think he did any in January. Mr. Eck then commented if the other two old assessors didn't do any assessing, and the 2 new assessors didn't do any, how can Mr. Leskow, without the assistance of anybody, take it upon himself to put those increases on the books? Mr. Rappleyea commented that the Rolls are essentially closed after the 1st of May 1969 to January 1st 1970, and that thereafter, any property that should be taxed is picked up as the deed comes into the assessors office so anything that is not on the Roll after May 1st of 1969, is a,proper subject to be added to the May 1st 1970 Roll. Essentially it's a year round process with the closing of the Roll on the 1st of May and the assessors adding any new properties since the last Roll from the preceeding year. Mr. Eck said he was talking, not about new assessments, but changed assessments. Mr. Eck asked Mr. Bisom if he increased any assessments after August 1969. Mr. Bisom said he didn't know, it was possible the records would show if he did. Mr. Eck then asked Mr. Horton why Spook Hill Road hadn't been started yet. Mr. Horton answered because he hadn't gotten the deed yet. Mr. Rappleyea asked if Mr. Eck was referring to the deed that was in his name. Mr. Eck answered it was, and Mr. Rappleyea answered that one reason was because the title was defective, there was a judgement against him, and there was another little problem concerning one of the Estates of Mr. Jaffee and when that is straightened out the deed will be executed. Mr. Rappleyea also added that Mr. Eck has a tax review in the courts, and doesn't feel that this is the place to discuss any thing relating to these pro- ceedings, his statements are completely out of order. MR. CLAUSEN moved the meeting be adjourned, seconded by Mr. Holt and unanimously carried. Meeting adjourned at 10:42 P.M. Elaine H. Snowden Town Clerk AReg. Mtg. 7/13/70 TOWN 0r WAPPINGER LOCAL LAW NO.../' , 1970 F~ A local law relating to'e Code of Ethics and a $card of -ethics for the''Town of Wappinger. Be it enacted bq the `foam Board of the Town Of Wappinger Aas follows: • ARTICLE I INTENT OF TOWN BOARD Section I. Statement of legislative intent. The Town Board of the Town of Wappinger recognizes that there are State statutory provisions authorizing towns to establish rules and standards of ethical conduct for public. officers and employees which, if observed, can enhance public confidence in local gov- ernment. In the light of a tendency today on the part of some people to downgrade out local governments and to discredit our public servants and our free institutions generally, it appears necessary that every effort be made to assure the highest caliber of public administration of this Town as part of our state's important system of local government. It is the pur- pose of this local law to implement this objective through the establishment of standards of coziduct, to provide for punishment of violation of such standards and to create a Board of Ethics -to render advisory opinions to the Town's officers and employees as provided for herein.' Section 2. The standards, prohibited acts and procedures established herein are in.addition to any prohibited acts, con- flicts of interest proviaions.or procedures prescribed by statutaF • of the State of New York and also in addition to common law rules and judicial decisions relating to the conduct of officers to the extent that the samears more severe in their application than this local law. • ARTICLE II CODE OF ETHICS Section I. Definitions, As used in this local law, the termi "town" shall mean any board, commission, district, council or other agency, department or.unit of the government of the Town of Wappinger, The term .,"town employee" shall mean any officer -or employe •of the Town of Wappinger whether paid or unpaid,, whether servin in a full-time, part-time or advisory capacity. Section 2. Rule with respect. to conflicts of interest.. town employee shall have any interest, financial or otherwise, direct or indirect, or engage in any business or transaction or professional activity or incur any obligation of any nature, which is in substantial conflict with the proper discharge of his duties in the public interest. Section 3, .Standards. A. No ,town employee shall accept other employment which will impair his .independence of judgment in the exercise of his official duties. b. No town employee shall accept employment or engage in any business or professional activity.which will require him to disclose confidential information which he has gained by reason of his official position or authority. c. No town employee shall use or attempt to use his of• ficial position to secure unwarranted privileges or exemptions for himself or others. d. No town employee shall engage in any transection as representative or agent.of the Town with any business entity 'An which he has a direct or indirect financial interest that might reasonably tend to conflict with the proper discharge of his official duties. 'e. A town employee shall not by his conduct give reasonable basis for the impression that any person can improperly•influ- encs him or unduly enjoy his favor in the performance of his official duties, or that hel.is•affected by the kinship, rank, position or influence of any party or person. f. Each town employee shall abstain from making personal investments in enterprises which he has reason to believe may • be directly involved in decisions to be made by him or which will otherwise create substantial conflict between his duty in the public interest and his private interest. g. Each town employee shall endeavor to pursue a course of conduct which will not raise suspicion amon�g the public that, he is likely to be engaged in acts that are in violation of his trust. h. No town employee employed on a full-time basis nor any firm or association of which such employee is a member nor cor- poration a substantial portion of the stock of which is owned or controlled directly or indirectly by such employee, shall, sell goods or services to any person,Iirm, corporation or association which is licensed or who*e rates are fixed by the ' Town in which such employee serves or is employed. Section 4. Violations. In addition to any penalty con- tained in any other provision of law, any such town employee who shall knowingly and intentionally violate any of the pro- visions of this local law may be fined, suspended or removed from office or employment in the manner provided by law. . ARTICLE III BOARD OF ETHICS Section 1. There is hereby established a Board of Ethics consisting of at least three members to be appointed by the Town Board, all of whom reside in the Town of Wappinger and who shall serve without compensation and at the pleasure of the ' Town Board of the Town of Wappinger. A majora y of such members shall be persons other than town employees but shall include at least one member who is an elected or appointed town employee of the Town of Wappinger. Section 2. The Board of Ethics established hereunder shall render advisory opinions to town employees on written request and upon request of the Town Board make recommendations to such Town Board as to any amendments of this local law. The opinions of the Board of Ethics shall be advisory and confidential and in no event shall the identity of the town employee be disclosed except to authorized persons and agencies. Such opinions shall be on the advice of counsel employed by the Board of Ethics, or if none, of the Town Attorney. • Section 3. Such Board of Ethics upon its formation shall promulgate its own rules and regulations as to its form and procedures and shall maintain appropriate records of its .4_ 6 opinions and proceedings. ARTICLE IV ADMINISTRATION Section 1. Upon the adoption of this local law, the Town Supervisor shall cause a copy thereof to be distributedto every town employee of this Town. Failure to distribute any such copy or failure of any town employee to receive such copy shall have rio effect on the duty of compliance with this code, nor the enforcement of provisions hereof. The Town Supervisor shall further cause a copy of this local law to be kept posted conspicuously in each public building under the jurisdiction of the Town. Failure to so post this local law shall,have no effect on the duty of compliance herewith nor the enforcement provi- sions hereof. i Section 2. Within thirty days of the adoption of this local law, the Town Clerk shall file a copy thereof in the office of the State Comptroller. Section 3. The Town Board may appropriate moneys from the general town. funds for the maintenance of and for personnel services to the Board of Ethics established hereunder, but such Board of Ethics may not commit the'expenditure of the Town moneys except within the appropriations provided herein. ARTICLE V SEVERABILITY CLAUSE Section 1. If any clause, sentence, paragraph,.. section or .4. •5- H4 - 3 part of'this local law shall be adjudged by any court of compe- tent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but. shall be con• fined in its operation to the clause, sentence, paragraph, sec- tion or part thereof directly involved in the controversy in which such judgment !hall have been rendered. ARTICLE VI EFFECTIVE DATE Section 1. This local law shall take effect immediately. • WARRANT To 1msi. D. Duna , Supervisor Town of W°�� , County of notches' , New York. The following claims, having been presented to the Town Board of the Town of Vapplassw , and duly audited and allowed at a meeting thereof held on the 13th day of As17 , 19.7_, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM NAME OF CLAIMANT 333 uaw Yost T leOheos 334 Al ataod er Raterp ises• 335 336 337 339 340 341 342 343 344 345 346 347 34) 349 350 AMOUNT FUND OR ALLOWED ACCOUNT fig' S00 7.43 Stew Drains!, #2 OTHER INFORMATION William, Amm naid 6+00 Olivetti nodonssed .+ 49.00 likehme M1dl.isd MOW laic. 12.95 Carl Monson A0600 11811.4Mss1ug Ci. 4.30 N Siemer Coro. 11 Wenn Doody AlaiOt'f A1S8srf wry Flower Shop 351 Tapas iMsa 332 iillia■.o, 353 334 355 notdiess 0s. Cie* 0.3.11wriet os. los. 1laataa In Witness Whereof, I this -1 -tbday of [SEAL] 1011 707 707 505 506 107,00 7.73 >0! 44.10 610-1307 19„74 *10-1307 36.7 1307 33.4 3 9 6. V 1002 1010 1200 1011 1206 1004 504 Ispelv voting 710 *0O 509 S09 T Mathias" sa*. ve hereunto set my hand and the Seal of the Town of_.i„L.i [ 4riLiar. ,197--- CLJPi-A•s-A-H- Town Clerk To WARRANT Laois D. Diehl , Supervisor Town of iii.PPluirr , County of Database , New York. The following claims, having been presented to the Town Board of the Town of Wisplitsitr , and duly audited and allowed at a meeting thereof held on the .. P#.1..day of Jell , 19 70, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT AMOUNT FUND OR ALLOWED ACCOUNT OTHER INFORMATION 310 Allan E. Espolevoa 666.66 1111 33.1.____idein_ainznonn,Pestnestoc--6.80 SO5 fast Office I limit 6101 ....112Iikla111111111116 n 9.00 505 H dd " # 86 313 Joint Landfill dedmarity 100.00 1312 Leedfill Lease 314 John P. Boller 315 Amelia Crosby 316 Josef& e.loodearis 317 Flair N. Snowden 63.70 1408 Mileage for Jose 72.50 705 23.20 1402 Jame allow 509-704.70770808411- 50.00 L402u15l0.I1I1132ftPa t y Club 318 UN Corp. nion 199 319 Sloper-itillea Dab. 1.,933.33 1209 Ambulance Servade.of Jens 609-28.72 320 Assoc.Hosp.Serv.of 111.T. 167.13 1306-436.41 Town Sksrs Blue Croats Parma 321 Ralph J. Suttee 4.45 908 homes Served M.C.oreall 322 Custom Cleadrbas Oast. 123.00 509 323 Pransla Simms 125.00 306 Josd.terial Services 324 Francis Sbosr ind 16.00 1002 Windows 325 Arthur Waddle 3.50 908 Sambas Simons 326 Artless Weddle 20.00 908 Serving Jkary List 327 holdall& 1. Lapay.P.E. 633.32 1303 Pee Month of Jima 328 Dodo)* Z. Lepar,P.11. '4,095.63 Storm Drainage 62 331 Central paters 166.03 506 332 Central isdees 8.10 91.2 In Wit s Whereof, I have hereunto set my hand and the Seal of the Town of._..140,61. SW 70 this day of , 19 [SEAL] Town Clerk WARRANT To lasts D. Diehl Supervisor Town of �� , County of , New York. The following claims, having been presented to the Town Board of the Town of iir , and duly audited and allowed at a meeting thereof held on the 13*__day of 34 , 19._70 , in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT 356 Marti* Lain 357 1Zoom Corp. 350 oit1if Electronics Inc. JINNI Derstt,z.a. 361 362 363 Omit Doer sorbs o.. Ti. Pluidri1 less The leaden Poem X11 bass 367 catlrrs.r Dallo.d. 368 I Ebel s. —... 369 Donna age. 370 1 Eileen Vat 372 Alam Dsr2ast. 373 Osseo C. Dick 374 1 Envy IP. torus 373 1 stm 1 s1fi, 376 I Monne itmr 377 Flamm Kieft 379 Abaaiis L Taparia IAMOUNT FUND OR ALLOWED ACCOUNT 101.76 SOS 150.10 505409 24.72 509 3#5.00 1411 I5051 .0C sins wool 70+1 50.951 718 22.961 1009 19. 1 19.011 1 19.0i 1 21.04 21.= 301 101 01 OTHER INFORMATION Peet s..ttla o..1.r Y In Witness Whereof, I have hereunto set my hand and the Seal of the Town of War this. ' ...... day of a' , 19_70 [SEAL] Town Clerk WARRANT lasia D. Diehl To , Supervisor Database Town of County of , New York. The following claims, having been presented to the Town Board of the Town of , and duly audited and allowed at a meeting thereof held on the , 19 70, in the amounts hereinafter respectively specified, and having been duly filed in my office as Town Clerk, you are hereby authorized to each of the following claimants the amount allowed upon his claim as 13111 day of '7417 a certificate thereof and directed to pay hereinafter stated: CLAIM No. NAME OF CLAIMANT 379 Marebl J. 1117161"8 AQ____INar A. &fiats 3111 Jam Marie Teeple 1$2 Margaret TrederlAsbe 383 Wes" Farrell 3S litirabetikfl 30 Martina Walden 306 I"ries 387 Vilibirta Mseler Jena 11.11ett tatbrya A. (MUM Melva Laffia 308 309 390 391 392 1 393 1 394 393 3% 397 3911 3"I 400 401 Carole Melia V. 71.aeme Janet Prnti Treida i.Dam Dmididiadri J. Scliaidt Adelaide Cedble Paoli= I$ Ilitatrtee Melseyer faraliasL Braamma JIM M. Stamm In WIN Whereof, I have hereunto kly this day of AMOUNT FUND OR ALLOWED ACCOUNT OTHER INFORMATION 20.00 301 Wadi es Primary Day 20.40 21.G0 20.00 23.00 20.00 20.00 20.00 521 teleary_Day 501 501 301 501 301 301 23.00 501 21.00 501 21.00 501 21.00 501 22.30 501 20.50 501 20.50 301 10.30 501 21.00 501 10.00 501 20.001 301 20.001 501 20.001 501 22,001 501 22,001 501 set my hand and the Seal of the Town of [SEAL] • 19 Town Clerk tho WARRANT Lads D. Dial To , Supervisor Town of atiPinist , County of New York. The following claims, having been presented to the Town Board of the Town of Wa'SNP, , and duly audited and allowed at a meeting thereof held on the . Mik_day of 314 , 19 70, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM NAME OF CLAIMANT AMOUNT FUND OR OTHER INFORMATION No. IALLOWED ACCOUNT 402 Darbara 22.00 101 reinwr now 403 Hattie Ihmisissa 22.00 '301 • w 404 Wan Onilltes 23.40 301 403 : Malvin 10.00 301 405 Grime T. iselosont 21.00 101 407 Saba Itiblesbizsull 21.00 101 400 409 410 411 412 413 Mt Dabiara £. Mom 11. Tay Jae IL Deals* Sylvia G. Osidn 414 Tiola O'Ciumer 413 I imatriaa m, Boa 414 I Dmitri* w. Delyar 417 I Om Gildorelsomi 410 1 Cadivelse lamp 419 I any 7. Onto 420 I Arai* ---- 421 lfamil 0. Fratiail 422 I Doom A. by 423 1 Midas Midi* 424 1 Time imam In Witness Whereof, I have hereunto this day of al [SEAL] 11.00 SI 21.00 301 23.00 301 21.00 301 7.00 Mt 13.00 301 20.00 301 20.00 301 14.00 301 21.00 301 21.001 301 23.00 301 441 21301 04101 22301 2"°1 501 20.00 501 ow 0 te IS 11 it set my hand and the Seal of the Town of Watidarr , 19 70 Town Clerk To basis D. WARRANT Town of Wall!'tt$ , Supervisor , County of , New York. The following claims, having been presented to the Town Board of the Town of Wwpplortu , and duly audited and allowed at a meeting thereof held on the 2 70 .day of , 19 , in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. 425 422 427 42$ 429 430 431 432 433 434 433 436 437 432 439 440 441 442 443 443 446 447 NAME OF CLAIMANT IALLO NTD FUNDACCOOR OTHER INFORMATION Idaa C. Itiastera 30030 1001 Soaretarhal balsa Otaatsatiaa) Um ,c. Maim 27.00 1001 " " Saes T..0aaslr 100. 901 Jam T i 4tsria 139.70 901 Ilobra's Lana Satvlas 239,E Islas' a Lama Strobe 4Lsr Osias Grapolior ecosibory Graadory Oraskray Groadioy Way I Co. Vow Ibutawasec . Ow A. i P. Tea co. Moseftre Bros. Tea r. Tosabti 11.111aastal 1r: J. itaarr 42401 1002 13.44 202 34..8I 1002 14.39 1002 13.92 IMP 12.03 1002 2042 1002 19.05 10082 0.:04 1002 2e9.96 1002 20.41 1007 e:70 1003 3.00 2+000 39.00 21+00 53.90 1402 Game i !rises far manna s " " Day e es !rlsaa i r�— " (Girls Softball) (Girls Softball) In Witness Whereof, I have hereunto set my hand and the Seal of theTown of Rr 19dt " this day of , 19 [SEAL] Town Clerk WARRANT To Lodi D. Dal , Supervisor Town of. We SNOW , County of Dluts ie*s , New York. The following claims, having been presented to the Town Board of the Town of WaPPsisair , and duly audited and allowed at a meeting thereof held on the _ tiday of ,bcly , 19..10, in the amounts hereinafter respectively specified, and a certificate thereof having been duly. filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT A46_____11. J. Nome 449 Scott cxrtl;a 430 Scott cards 451 Dave Alommider, Inc. 4' 2 _ lsem Csor�■t 434 453 436 457 Sore! M. !► Dorfrd Silly Jails collier %Inca St Shop 450 E.J. Marla had Sora 45! 460 411 462 461 414 4651 466 467 I 460 I 469 470 I AMOUNT FUND OR ALLOWED ACCOUNT 12.0?1002 714011002 33.30 1002 1920.001 1002 191.52_ 100' 16001 1007 11.07 1003 120.00 1002 33,75 1002 210.1011000 184 05.201 lid— Valley 11248,1lat Jibs loalaray Deer Dlotalbatoro Maws en— Juba Cray Clubs Wililiaa 1146 Badment limy Oars Inters £1f1701 Anon Joao Hatt Jo! Schlaflisl D,.00! 1001? 10032. lfl02 211.44 127,3'91 312.001 49 *001 1000 1000 1002 1007 101 1002 4401 1002 100s+ OTHER INFORMATION t jws (fltsRfPa1l) Sopoltaa Choloas timsparl !!arts bold Ilaiotoraaao 0liz (Girls Softball Lagoa) N N N N N N N N MIS Gond In Witness Whereof, I have hereunto set my hand and the Seal of the Town of this Mb day of Jay , 19__70. [SEAL] Town Clerk WARRANT To Lode D. Kaki , Supervisor wDatdmoss Town of , County of New York. The following claims, having been presented to the Town Board of the Town of Warriaier and duly audited and allowed at a meeting thereof held on the litil day of J1y , 19._r_, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT 471 Dims Creakier 472 Commis Dramoss 473 James 7. Qui*lat. J. 474 James quimiso, lac. 473 Joss Hostas 476 Butsloss AMOUNT FUND OR ALLOWED ACCOUNT 12.01 477 Pant calla: 471 Jae Warts 479 dot lbws 410 listi Error 12.00 1002 4$1 Marls Travis 1.00•00 1002 482 Ms Specs 9.00 1007 453 Misfit 7saris 319.10 1002 484 Arts Maria SimlaIasi* 12.00 *002 485 ward Va1ji 12.00 1002 486 Tia liaOsicy 12.00 1002 417 Sas 711IaAI 12.00 1002 12.00 1002 12.00 1002 481 Eric VI'Iasi 489 Tarry Glass OTHER INFORMATION In Witness Whereof, I have hereunto set my hand and the Seal of the Town of this day of' 197° (SEAL] Town Clerk SPECIAL DISTEICTS WARRANT To T4cvts__8.__Diehl , Supervisor Town of WaiRiyar , County of Aetdress , New York. The following claims, having been presented to the Town Board of the Town of WaMlr , and duly audited and allowed at a meeting thereof held on the ...ut day of jai , 19 70 in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM NAME OF CLAIMANT AMOUNT FUND OR No. ALLOWED ACCOUNT TS 76 7i sttr Sats Co., loo OTHER INFORMATION 7S Central llydsos 94.► r 1309 Z1so.Ssxv.ts Oakwood Watos Plant 79 a.i.Ltass. Ira. 4.4 1310 t1skosod Zoslls Saar Dist. austral bliss 123. 1310 E lues. SSr,.Oaisssd Sower Mast 90 S1 nem" ale • 36.4 1'311 Ileus I, festal 92 11. s s, 91' 7 p - S3 94 Dory lardiossoCs. SS austral idose 96 lislva Loftin S7 Cenral idose SS Central Uudssn 99 ■. i S. Sly Corp, 90 Astair•Crsss Co. SLrs.Sssv.lflestrued Water hast Ehse.Sorv.11ostvssd Sever Plast In Witness Whereof, I have hereunto set my hand and the Seal of the Town of Waffiallior this l4tlt day of Allay , 19-..70 Town Clerk [SEAL] A Public Hearing was held by the Town Board of the Town of Wap pinger on July 13, 1970, at Town Hall, Mill Street, Village of Wappingers Falls, Dutchess County, New York, on a proposed Local Law Relating to a Code of Ethics and a Board of Ethics for the Town of Wappinger. Supervisor Diehl opened the Public Hearing at 7:11 P.M. Present: Louis Diehl, Supervisor Louis Clausen, Councilman G. Donald Finnan, Councilman Harry Holt, Councilman James Mills, Councilman Others Present: William Horton, Superintendent of Highways Allan Rappleyea, Attorney to the Town The Town Clerk offered for the record the Affidavit of Posting and Publication duly signed and notarized by Albert Osten of the W & SD News. (These Affidavits are attached hereto and made a part thereof of the minutes of this Hearing). Supervisor Diehl asked if there was anyone to Teak for or against the proposed Local Law. Louis Eck --Is this effective January 1st, or upon adoption? Mr. Lafko questioned Section 4 "in a mannerprovided by law - what law. What about penalty? Mr. Eck --What about Attorney and Engineer employed by the Town for water and sewer districts. They should not be employed as both. He felt very strongly about this. Mr. Lafko questioned Section 3, paragraph h, how did this apply to Eugene Schuele on the Planning Board, and a developer in the Town. Whether you are paid or not paid, you are considered an employee of the Town. Would Mr. Rappleyea and Mr. Lapar be covered under this Local Law? There was lengthy discussion on Mr. Schuele's position as a building contractor and as a member on the Planning Board, and whether or not it was a conflict of interest. Mt. Lafko took up the issue of appointing an Attorney and Engineer tot water and sewer districts. He claimed it was up to the people in the district to approve of an appointment by the Town Board - that was the law, he said. Mr. Bisom asked the Town Board members - does it affect them -- what about if they're working for a company, that contracts with the Town? Isn't that a conflict of interest? Mr. Eck asked about the appointment of the Code of Ethics Board, does the Town Board appoint this Board. Mr. Lafko wanted to know what appeal there would be after the Board of Ethics made a decision. There were no other questions. MR. MILLS moved to close the Public Hearing, seconded by Mr. Holt and carried. The Hearing closed at 8:25 P.M. Elaine H. Snowden Town Clerk TOWN BOARD: TOWN OF WAPPINGER DUTCHESS COUNTY: NEW YORK IN THE MATTER AFFIDAVIT OF OF POSTING A LOCAL LAW RELATING TO A CODE OF ETHICS AND A BOARD OF ETHICS FOR THE TOWN OF WAPPINGER STATE OF NEW YORK ) )ss: COUNTY OF DUTCHESS ) ELAINE H. SNOWDEN, being duly sworn, deposes and says: That she is the duly elected, qualified and acting Town Clerk of the Town of Wappinger, County of Dutchess and State of New York. That on June 25, 1970, your deponent posted a copy of the attached notice of Public Hearing on a Local Law Relating to a Code of Ethics and a Board of Ethics for the Town of Wappinger, on the signboard maintained by your deponent in her office in the Town Hall of the Town of Wappinger, Mill Street, in the Village of Wappingers Falls, Town of Wappinger, Dutchess County, New York. Sworn to before me this of '(/` ' 1970. Notary Public ?yr - Elaine H. Snowden Town Clerk day W. and 5. D. NEWTS DISPLAY ADVERTISING AX 7 — 3724 20 EAST MAIN STREET - WAPPINGERS FALLS, N.Y. CLASSIFIED ADVERTISING NOTICE OF PUBLIC HEARING ON PROPOSED LTOWN OCAL OF WAPPINGER NOTICE IS HEREBYGIVEN that there has been duly presented to Land introduced be New a es County, York.O June 8,1970, a Local Law entitled, ', ti 'A Local Local Law Relating to a Code of Ethics and a Board of Ethics for . • e Town of Wappinger."te NOTICE IS FURTHER GIVEN, , the Townn the crd of th T proposed Wappinger will conduct a publicwn of Local Law at the Town Hall, Mill York, n pin 13th daye,s Falls, Tofoo July. Wappinger, Dutchess County, 1970, at 7:00 P.M. EasternDaylight Savings Time, on such day, at which time all parties interested will be heard. Dated: Jun Snowden2, 197 , Elane Town of Wappinger .Dutchess County, New York AFFIDAVIT OF PUBLICATION State of New York, County of Dutcheu. Town of Wappinger. Beatrice Osten of the Town of Wappinger. Dutcheu County. New Yak", being duly sworn. says that he h, and * the several times hereinafter was, theCarEditO.x::P lbliS.bedf W. & S.D. NEWS. a newspaper printed and published every Thursday in the year in the Town of Wappinger, Dutcheu County. New York, and that the annexed NOTICE was duly published in the said newspaper for ...Orme ...week successively.. QAC, . . in each week commencing on the...2.5th..day of... Jung 19.7 0 and on the following dates thereafter. namely on and ending on the...25.t1 ..day of...jun 197.0 both days inclusive. Subscribed and sworn to before m this...: ... day of .19... Notary Public My commission expires 174 A Public Hearing was held by the Town Board of the Town of Wappinger on July 13, 1970, at the Town Hall, Mill Stret, Wappingers Falls, New York on an Ordinance 'Amending the Zoning Map of the Town of Wappinger (Palmatier). Supervisor Diehl opened the Hearing at 8:40 P.M. Present: Louis Diehl, Supervisor Louis Clausen, Councilman G. Donald Finnan, Councilman Harry Holt, Councilman James Mills, Councilman Elaine H. Snowden, Town Clerk The Town Clerk offered for the record the Affidavit of Posting and Publication duly signed and notarized by Albert Osten of the W&SD News. (These Affidavits are attabhed hereto and made a part thereof of the minutes of this Hearing). Supervisor Diehl asked if there was anyone to speak for or against this Amendment. Mr. Lafko asked what % was RD 20 and whA.t % HBI. No one else spoke. Mr. Clausen moved to close the Hearing, seconded by Mr. Finnan and unanimously carried. The Hearing closed at 8:43 P.M. aLewckg-, Elaine H. Snowden Town Clerk TOWN BOARD: TOWN OF WAPPINGER DUTCHESS COUNTY: NEW YORK IN THE MATTER OF AN ORDINANCE AMENDING THE ZONING MAP OF THE TOWN OF WAPPINGER STATE OF NEW YORK ) COUNTY OF DUTCHESS ) SS: AFFIDAVIT OF POSTING ELAINE H. SNOWDEN, being duly sworn, deposes and says: That she is the duly elected qualified and acting Town Clerk of the Town of Wappinger, County of Dutchess and State of New York. That on June 25, 1970, your deponent posted a copy of the attached notice of Public Hearing on the Ordinance Amending the Zoning Ordinance of the Town of Wappinger, on the signboard maintained by your deponent in her office in the Town Hall of the Town of Wappinger, Mill Street, in the Village of Wappingers Falls, Town of Wappinger, Dutchess County, New York. \CSA. Elaine H. Snowden Town Clerk 701 Sworn to before me this /3 day of ,,A,LY 1970. n Notary Public `," -023 W. and S. D. NEWS DISPLAY ADVERTISING AX 7 — 3724 20 EAST MAIN STREET WAPPINGERS FALLS, N.Y. CLASSIFIED ADVERTISING PLEASE TAKE NOTICE that the Town Board of the Town of Nappinger will conduct a public hearing at the Town Hall, Mill Street, N•noingers Falls, New York, on July 13, 1970 at 7:30 P.M. to hear [sons concerning an Ordinance Amending the Zoning Map of the i of Wappingers {, . ; 4, , - q' 1 r ORDINANCE AMENDING THE ZONING MAP OF THE TOWN OF WAPPI NGER The following Ordinance was introduced by Councilman Clausen who moved its adoption: BE IT RESOLVED by the Town Board of the Town of Wappinger, Dutchess County, New York pursuant to the authority conferred by the laws of-theState of New York, as follows: Section 1..The Town of Wappinger•Zoning Map adopted January 29, 1963, as amended from time to time is hereby further amended by rezoning the following described parcels of land which are presently• zoned RD -20 : and HB -1 so- that both of Said parcels are zoned in their entirety HB -1: Parcel 1, Lot No.'46, Block 1, Town of r Wappinger Tax Map No. 62 Parcel 11, Lot No. 48, Block 1, Town of Weppinger Tax Map No. 60 Section 2_ This. Ordinance Shall take effect immediately upon adoption,' posting and publicadoh as provided by Town Law. SECONDED BY Councilmen Mills AFFIDAVIT OF PUBLICATION State of New York, County of Dutchess. Town of Wappinger. 5A4tTiGA .O SPGR of the Town of Wappinger,. Dutcheu County, New York: being duly sworn, says that he is, and 1R the several times hereinafter was.th�,rR— �� 4r; P}t� �i s hei f W. & S.D. NEWS. a newspaper printed and published every Thursday in the year to the Town of Wappinger, Dutchess County, New York, and that the annexed NOTICE was duly published in the said newspaper for .... 1e..week succeuively ©nee in each week. ' commencing on the. 25 h...day of.. Tilly 19.7•© and on the following dates thereafter. namely on and ending on the.. 2 5th .. day of...Ju13.e 19.78botb days inclusive. Subscribed and sworn to beforeZme this day of,.., r F- C' C L L L tl ( • .. Notary Public •i My commission expires ` `