Loading...
1969-01-02 Reorg- TOWN BOARD AGENDA REORGANIZATIONAL MEETING JANUARY 2, 1969 • Supervisor Call Meeting to Order 2. Roll Call . Appointments Supervisor: Deputy Supervisor, Confidential Secretary Bookkeeper, Assistant Bookkeeper Town Clerk: Deputies Supt. Highways: Deputy 4. Resolutions 1. Appointing Personnel to Town Offices 2. Establishing Salaries 3. Establishing Amts. of Official Undertakings 4. Establishing Pay Scale, Highway Dept. 5. Establishing Salaries of Civil Service Positions 6. Pay Scale Part -Time Clerical & Secretarial Employees 7. Designating Time and Place for holding Town Board Mtgs, 8. Designating Official Newspaper 9. Designating Depositories for Town Monies 100 Designating Insurance Agent 11. Appointing Accountant for Audit 12. Employing Engineering Services 13. Employing Legal Services 14. Establishing Petty Cash Receiving Taxes 15. Temporary Deposit & Investment of Town Funds 16. Assessors - Salaries & Chairman 17. Check -signing devise for Supervisor 180, Appointing Town Enforcement Officers 19. Appointing Sec. to Town Justices 20. Appointing Sewer Plant Operator 21. Appointing Assistant Sewer Plant Operator 22. Authorizing Submission of Supervisors Annual Financial Report to the State Comptroller 23. Mileage - Establish Rate i; 242e 5. Appoint Chairmans of Planning Board, Zoning Board 6. Expiration of Appointment on Planning Board (7 yr. term) 7. Resignation of Ingersoll as Assessor 8. Resolution - Amherst Lane 9,, Bids for Fencing - Highway The Reorganizational Meeting of the Town Board of the Town of Wappinger was held January 2, 1969, at the Town Hall, Mill Street, Wappingers Falls, New York. Supervisor Diehl called the meeting to order at 3:30 P.M. Present: Louis Diehl, Supervisor Louis Clausen, Councilman G. Donald Finnan, Councilman Leonce Heady, gouncilman James Mills, Councilman Elaine H. Snowden, Town Clerk Others Present: Allan Rappleyea, Attorney to the Town William Horton, Superintendent of Highways Mr. Diehl, Supervisor, made known his appointments. He appointed Louis Clausen as Deputy Supervisor, William Egan as Confidential Secretary; John Doyle as Bookkeeper, and Melva Laffin as Assistant Bookkeeper. Mrs, Snowden, Town Clerk, made known her appointments: She appointed Eleanor Morton and Gladys Ruit as Deputy Town Clerks, and Charles Prokes as Deputy Town Clerk for the sole purpose of issuing Conser- vation Licenses. Mr. Horton, Highway Superintendent, made known his appointment. He appointed Kenneth Croshier Deputy Superintendent of Highways. TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK, APPOINTING PERSONNEL TO VARIOUS TOWN OFFICES AND POSITIONS OF EMPLOYMENT The following resolution was offered by MR. CLAUSEN who moved its adoption. RESOLVED, that the following persons be and they hereby are appointed to the following offices and positions of employment with with the Town of Wappinger to serve in such capacity throughout the year 1969 unless their services shall be sooner terminated at the pleasure of the Town Board, or in the case of the persons designated to serve as bookkeeper and confidential secretary to the supervisor, unless the services of those persons shall be sooner terminated at the pleasure of the supervisor: NAME OFFICE John Doyle Melva Laffin William Egan Supervisor's Bookkeeper Assistant Bookkeeper Supervisor's Conf. Sec. 240 Joseph Ludewig Joseph Ludewig Kenneth Croshier James Guarino Dorothy Alsdorf Elaine Snowden Thomas Roger Joseph Gutmann Building Inspector Zoning Administrator Deputy Town Supt. of Highways Dog Warden Town Historian Registrar of Vital Statistics Director of Recreation Deputy Building Inspector AND IT IS FURTHER RESOLVED, that the salaries otherwise fixed for the above designated offices and positions shall be paid to the holders of such offices and position, with the exception that no compensation shall be paid to the holder of the office of Deputy Town Superintendent of Highways, payable every other friday throughout the year 1969, with 26 pay periods during such year, with first payday to be January 10, 1969, and with the further exception that no salary or compensation shall be paid to the Dog Warden and the Registrar of Vital Statistics who shall, however, be entitled to receive for the performance of the duties of their respective offices the fees fixed by applicable statute. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Aye Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK ESTABLISHING THE SALARIES OF CERTAIN CLASSIFIED CIVIL SERVICE POSITION IN THE TOWN The following resolution was offered by MR. MILLS who moved its adoption. RESOLVED, that the annual salaries for the following named Town officers and employees be and the same hereby are fixed and established at the following rates: Supervisor Superintendent of Highways Town Justice Town Justice 1 Councilman 1 Councilman 1 Councilman 1 Councilman Town Clerk 1 Deputy Town Clerk 1 Deputy Town Clerk Supervisor's Bookkeeper Assistant Bookkeeper Supervisor's Confidential Secr. Building Inspector Zoning Administrator $ 4,500.00 8,400.00 2,700.00 2,700.00 1,500.00 1,500.00 1,500.00 1,500.00 6,100.00 4,500.00 4,300.00 1,680.00 2,320.00 400.00 4,000.00 3,500.00 ?42 Receiver of Taxes Director of Recreation Deputy Building Inspector $ 2,750.00 1,500.00 2,400.00 AND IT IS FURTHER RESOLVED that the salaries of persons holding the aforesaid positions shall be paid every other Friday throughout the year 1969, with 26 pay periods during such year, with the first payday to be January 10, 1969. Seconded by: Councilman Clausen Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Aye Councilman Heady Ave Councilman Mills Aye Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK ESTABLISHING THE AMOUNT OF OFFICIAL UNDERTAKINGS TO BE FURNISHED BY OFFICERS AND EMPLOYEES OF THE TOWN_OF WAPPINGER The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that the persons holding the following offices and positions of employment in the Town of Wappinger be and they hereby are required to furnish official undertakings, conditioned for the faithful performance of their duties in the sums set forth after the respective offices and positions set forth below: Town Clerk $15,000.00 Receiver of Taxes 500000.00 Deputy Town Clerk 10,000.00 Supervisor 22,000.00 Town Justice 5,000.00 Supervisor's Bookkeeper 10,000.00 Superintendent of Highways 5,000.00 AND IT IS FURTHER RESOLVED, that the form and sufficiency of surety of such undertakings shall meet with the approval of the Town Board of this town and shall comply with the provisions of the Town Law of the State of New York in general and with Section 25 thereof in particular, and it is further RESOLVED, that such undertakings. shall be filed in the office of the Clerk of the County of Dutchess pursuant to the provisions of the Public Officers Law and other related statutes of the State of New York, and it is further RESOLVED, that a blanket undertaking in amount of $10,000.00 be procurred from a corporate surety licensed to do business in the State of New York indemnifying the Town of Wappinger against losses arising from the failure of all other Town employees to perform their duties or to account properly for all monies for property received by virtue of their positions or_emp.loyment. Seconded by: Mr. Mills Roll Call Vote:_ Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK ESTABLISHING THE PAY SCALE'FOR CERTAIN EMPLOYEES OF THE TOWN OF WAPPINGER HIGHWAY DEPARTMENT The following resolution was offered by MR. FINNAN who moved its adoption. RESOLVED, that the pay scale for the following catecories of employees hired by the Town of Wappinger Highway Department be and the same hereby is fixed and established at the following maximum hourly rates: Heavy Operator $2.92 to 3.00 per hour Light Operator 2.78 to 2.86 per hour Laborer 2.67 to 2.75 per hour Foreman 3.43 per hour AND IT IS FURTHER RESOLVED, that all of such Highway Department employees engaged on an hourly basis shall be paid every other Friday throughout the year 1969, with the first payday to be on Friday January 10, 1969. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK ESTABLISHING THE SALARIES OF CERTAIN CLASSIFIED CIVIL SERVICE POSITIONS IN THE TOWN The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that the annual salaries for the following classified Civil Service positions in the Town be and the same hereby are fixed and established at the following annual rate: Secretary to the Assessors $4,500.00 Secretary to the Building Inspector 5,200.00 24 4 AND IT IS FURTHER RESOLVED, that the salaries of persons holding such positions shall be paid every other Friday throughout the year 1969, with 26 pay periods during such year with the first payday to be January 10, 1969. Seconded by: Mr. Clausen Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Aye Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK ESTABLISHING THE PAY SCALE FOR PART TIME CLERICAL AND SECRETARIAL EMPLOYEES ENGAGED TO SERVE THE TOWN BOARD AND ITS OFFICERS, OFFICIALS AND AGENCIES The following resolution was offered by MR. MILLS who moved its adoption. RESOLVED, that the pay scale for all extra part time clerical employees engaged to perform services for the Town Board of this Town and/or its officers, officials, and agencies be and the same hereby is fixed and established at a maximum hourly rate of $2.00 per hour, and it is further RESOLVED, that the pay scale for all extra part time secre- tarial employees engaged to perform services for the Town Board of this Town and/or its officers, officials and agencies be and the same hereby is fixed and established -at a maximum hourly rate of $2.50 per hour, and it is further RESOLVED, that all of such extra part time clerical and secretarial employees engaged on an hourly basis shall be paid every other Friday throughout the year 1969, with the first payday to be on Friday January 10, 1969. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl: Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 245 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK, DESIGNATING THE TIME AND PLACE FOR THE HOLDING OF TOWN BOARD, MEETINGS The following resolution was offered by MR. FINNAN who moved its adoption. RESOLVED, that monthly meetings of the Town Board of the Town of Wappinger shall be held at 8 P.M. at the Town Hall, Mill Street, in the Village of Wappingers Falls, Town of Wappinger, Dutchess County, New York, 8 P.M. in the evening of the 2nd Monday of each Monday of each month, or at such other place or places within the Town of Wappinger as the Town Board shall from time to time, designate. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK DESIGNATING OFFICIAL NEWSPAPER OF THE TOWN OF WAPPINGER The following resolution was offered by Mr. Clausen who moved its adoption. RESOLVED, that the W.&S. D. News, a newspaper regularly published in the Town of Wappinger, Dutchess County, New York, and having a general circulation in this Town, and being a newspaper entered as second class mail matter, be and the same hereby is designated as the official paper of this Town, and it is further RESOLVED, that the Poughkeepsie Journal and the Evening News, newspapers published in the County of Dutchess and having general circulation therein, be and they hereby are designated as additional newspapers for the publication of Town notices, subject to the limitations of Section 64, Subdivision II of the Town Law of the State of New York, and it is further RESOLVED, that the Town Clerk be and she hereby is authorized and directed to give notice of such designation to the publishers of such newspapers. Seconded by: Mr. Finnan Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 4 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK DESIGNATING DEPOSITARIES FOR THE TOWN OF WAPPINGER MONIES The following resolution was offered by Mr. MILLS who moved its adoption. RESOLVED, that the Marine Midland National Bank of Southeastern New York, the Dutchess Bank and Trust Company, each being a banking institution maintaining banking rooms and offices in the Town of Wappinger, Dutchess County, New York, be and they each hereby are severally designated as depositaries of the monies of this town, and it is further RESOLVED, that the Town Clerk be and she hereby is directed to give notice of such designation to each of said banking institutions. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK, DESIGNATING INSURANCE AGENT FOR THE TOWN OF WAPPINGER The following resolution was offered by Mr. CLAUSEN who moved its adoption. •RESOLVED, that the Beasley Agency, Inc., a general insurance agency doing business in the Town of Wappinger,, Dutchess County, New York, be and it hereby is designated as the insurance agent for this town. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Aye Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK, APPOINTING CERTIFIED PUBLIC ACCOUNTANT TO AUDIT THE ACCOUNTS AND REPORTS OF THE SUPERVISOR AND OF THE TOWN CLERK The following resolution was offered by MR. FINNAN who moved its adoption. -24 RESOLVED, that Frank Manning, a Certified Public Accountant of the Town of Wappinger be and he hereby is retained to audit the accounts and reports of the Town Supervisor and the Town Clerk for the year 1968, and it is further RESOLVED, that the said accountant receive reasonable compensation for the productive services which he shall render to the Town in this connection. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Aye Councilman Finnan Aye Councilman Heady Aye Councilman Mills Ave Carried January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK, EMPLOYING ENGINEERING SERVICES FOR THE TOWN The following resolution was offered by MR. FINNAN who moved its adoption. RESOLVED, that Rudolph E. Lapar be and he hereby is employed and retained for the purpose of furnishing to the Town Board, its officers and agencies, such engineering advice and services as may be required and he shall receive compensation therefor in accordance with a proposal submitted to this Board. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Aye Councilman Finnan Aye Councilman Heady Aye Councilman Mills Aye Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK, EMPLOYING LEGAL SERVICES FOR THE TOWN The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that Allan E. Rappleyea be and he hereby is employed and retained for the purpose of furnishing to the Town Board, its officers and agencies, such legal advice and services as may be required and he shall receive compensation therefor in accordance with a proposal submitted to this Board. 24.8 Seconded by: Mr. Finnan Roll Call :Vote: Supervisor Diehl Ave Councilman Clausen Aye Councilman Finnan Ave Councilman Heady Ave Councilman Mills Aye Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK, ESTABLISHING PETTY CASH.FUND FOR RECEIVER OF TAXES The following resolution was offered by MR. MILLS who moved its adoption. RESOLVED, that a petty cash fund not to exceed the sum of $200.00 and the same hereby is established for the Receiver of Taxes, and it is further RESOLVED, that the Supervisor of this Town advance an amount not to exceed $200,00 to the Receiver of Taxes to fund such petty cash account, and it is further RESOLVED, that payments from said petty cash account be made and that the Supervisor of this Town be reimbursed for advances made to such account in accordance with the provisions of Section 64, Subdivision Ia of the Town Law of the State of New York. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Aye Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK RELATIVE TO TEMPORARY DEPOSIT AND INVESTMENT OF. TOWN FUNDS The following resolution was offered by MR. HEADY who moved its adoption. WHEREAS, it has come to the attention of this Town Board of the Town of Wappinger that there are now or may be in the future funds and monies, except proceeds of loans and monies the investment of which is otherwise provided for by law, belonging to the Town which are or which may be in excess of the amount required for immediate expenditure to pay current expenses and obligations, and WHEREAS, it is or it may be to the advantage of the Town to deposit and/or invest all or part of such funds in special time deposit accounts in, or certificates of deposit issued by, banks or trust companies located and authorized to do business in this State, short term obligations of the United States of America and/or the State of New York, and WHEREAS, it appears that the temporary deposit and/or investment of such excess and surplus funds may be beneficial and profitable to the Town of Wappinger, NOW, THEREFORE, it is hereby RESOLVED, that the duly elected, qualified and acting Supervisor of the Town of Wappinger be and he hereby is authorized, empowered and directed to deposit and/or invest such surplus and excess funds of this. Town in the aforesaid manner pursuant to Section II of the General Municiapl Law of the State of New York, and it is further RESOLVED, that such temporary deposits and/or investments shall be secured, registered or held, as the case may be in the manner prescribed by Section II of the General Municipal Law of the State of New York, and it is further RESOLVED, that the aforesaid Supervisor of this Town be _ and he hereby is authorized, empowered and directed to take all steps necessary from time to time to carry out and imple- ment this resolution. Seconded by: Mr. Mills Roll Call Vote:' Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER, DUTCHESS COUNTY, NEW YORK FIXING THE SALARY OF ASSESSORS, AND APPOINTING A CHAIRMAN OF ASSESSORS. The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that the annual salaries for the assessors of the Town of Wappinger be and the same hereby are fixed and established at the rate of $1,000 per year, with the exception that the Chairman of the Assessors shall receive additional compensation of $5,400 per year, and it is further RESOLVED, that the salaries fixed for the above designated offices and positions shall be paid to the holder of such offices and positions every other Friday throughout the year 1969, with 26 pay periods during such year, with the first pay day to be January 10, 1969, and it is further RESOLVED, that Martin Leskow be and he hereby is appointed to the position of Chairman of the Assessors to serve in such capacity throughout the year 1969 unless his services as Chairman be sooner terminated at the pleasure of the Town Board. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWNOFWAPPINGER DUTCHESS COUNTY, NEW YORK AUTHORIZING THE USE OF A MECHANICAL CHECK -SIGNING DEVICE. FOR THE SIGNING OF CHECKS WITH A FACSIMILE SIGNATURE OF THE SUPERVISOR OF THE TOWN OF WAPPINGER. The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that voucher -order checks of the Town of Wappinger may be signed with a facsimile signature of the Supervisor of the Town of Wappinger as reproduced by a mechanical check -signing device or machine provided that the safeguards specified by the manufacturer and inherent in the operations of such device are properly observed, and it is further RESOLVED, that a certified copy of this resolution be filed with all banking institutions which are depositaries of the monies and funds of the Town of Wappinger, for the purpose of indicating authority for the use of such facsimile signature , and it is further RESOLVED, that the Supervisor of the Town of Wappinger be and is hereby authorized and empowered to take all steps which may be necessary and proper to acquire a mechanical check - signing device for use in conformity with this resolution. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK APPOINTING TOWN ENFORCEMENT OFFICERS The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that the following persons be and they hereby are appointed to serve as enforcement officers in and for the Town of Wappinger, Dutchess County, New York, at the pleasure of the Town Board: (1) Arthur Waddle (2) Richard Price (3) Albert Berberich (4) Ralph Scalzo AND IT IS FURTHER RESOLVED, that the aforesaid persons so designated as enforcement officers shall be paid no salary by the Town Board but shall be entitled to collect the statutory fees allowed by law, and it is further, RESOLVED, that the persons so designated as enforcement officers shall be required to furnish official undertakings, conditioned for the faithful performance of their duties in the amount of $1,000 each. Seconded by: Mr. Finnan Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK APPOINTING A SECRETARY TO THE TOWN JUSTICES OF THE TOWN OF WAPPINGER The following resolution was offered by MR. MILLS who moved its adoption. RESOLVED, that Eleanor Croshier be and she hereby is appointed to serve as Secretary to the Town Justices of the Town of Wappinger, Dutchess County, New York, at the pleasure of the Town Board, and it is further RESOLVED, that the said Secretary to the Town Justices of the Town of Wappinger shall be compensated at a rate of $2.75 per hour, and it is further RESOLVED, that the said Secretary to the Town Justices of the Town of Wappinger shall be required to furnish an official undertaking, conditioned for the faithful performance of her duties in the amount of $1,000.00. Seconded by: Mr. Clausen Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK APPOINTING SEWER PLANT OPERATOR FOR THE TOWN OF WAPPINGER The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that Joseph Gutmann be and he hereby is appointed to serve as sewer plant operator in and for the Town of Wappinger, Dutchess County, New York, at the pleasure of the Town Board, and it is further RESOLVED, that the annual salary for the sewer plant operator for the Town of Wappinger be and the same hereby is fixed and established at the rate of $2,600 per year, to be paid every other Friday throughout the year 1969, with 26 pay periods during each year, with the first pay day to be January 10, 1969. Seconded by: Mr. Clausen Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady , Ave Councilman Mills Ave Carried: January 2, 1969 U The following resolution was offered by MR. CLUASEN who moved its adoption. RESOLVED, that the position of Assistant to the Sewer Plant Operator be operated at the annual salary of $2,100, to be paid every other Friday throughout 1969, with 26 pay periods during such year, with the first pay day to be January 10, 1969. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman _Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 TOWN BOARD, TOWN OF WAPPINGER DUTCHESS COUNTY, NEW YORK AUTHORIZING THE SUBMISSION OF THE SUPERVISORS ANNUAL FINANCIAL REPORT TO THE STATE COMPTROLLER The following resolution was offered by MR. MILLS who moved its adoption. WHEREAS, Subdivision 10 of Section 29 of the Town Law requires that the supervisor of each town prepare and file with the Town Clerk within 30 days after the expiration of each fiscal year, an annual financial report accounting for all monies received and disbursed by him, together with the certificates or certificate of the bank or trust company where Town monies are deposited, showing the amount of such monies on deposit with said bank or trust company, and cause a certified copy of such report to be published in the official newspaper, WHEREAS, in lieW of preparing the report required by Subdivi- sion 10 of Section 29 of the Town Law, the Town Board may determine, by resolution, that the supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of the General Municipal Law and the Town Clerk shall cause a summary of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller in the offi- cial newspaper. NOW, THEREFORE, IT IS HEREBY RESOLVED that in liew of preparing the report required by Subdivision 10 of Section 29 of the Town Law, the supervisor shall submit to the Town Clerk within 60 days after the close of the fiscal year, a copy of the report to the State Comptroller required by Section 30 of the General Municiapl Law and that the Town Clerk shall cause a summary of such report to be published within 10 days after receipt thereof in a form approved by the State Comptroller in the official newspaper. Seconded by: Mr. Heady Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Ave Councilman Finnan Aye Councilman Heady Ave Councilman Mills Ave Carried: January 2,.1969 RESOLUTION OF THE TOWN BOARD OF THE TOWN OF WAPPINGER PERMITTING THE TOWN CLERK TO ESTABLISH A PETTY CASH FUND The following resolution was offered by MR. MILLS who moved its adoption. WHEREAS, the Town Clerk of the Town of Wappinger has numerous requests for the expenditure of small amounts of cash for postage, supplies, and miscellaneous items, for various departments of the Town of Wappinger, NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk is hereby authorized and directed to establish a petty cash fund in the sum of $50.00 for the use of said Town Clerk. Seconded by: Mr. Finnan Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Aye Councilman Finnan Ave Councilman Heady Aye Councilman Mills Aye Carried: January 2, 1969 54 The following resolution was offered by MR. HEADY who moved its adoption. RESOLVED, that 10 (ten cents) a mile be allowed as town mileage. Seconded by: Mr. Mills Roll Call Vote: Supervisor Diehl Aye Councilman Clausen Aye Councilman Finnan Ave. Councilman Heady Aye Councilman Mills Ave Carried: January 2, 1969 MR. DIEHL moved that Donald Grossman be appointed as Civil Defense Director for the Town of Wappinger. Seconded by Mr. Clausen. Motion Unanimously Carried MR. MILLS moved that Robert Y. Heisler be appointed Chairman of the Planning Board. Seconded by Mr. Clausen. Motion Unanimously Carried MR. MILLS moved that Thomas I. Graham be appointed Chairman of the Zoning Board of Appeals. Seconded by Mr. Heady. Motion Unanimously Carried MR. MILLS moved that Hugh J. Maurer be appointed Chairman of the Recreation Commission. Seconded by Mr. Finnan. Motion Unanimously Carried The term of Thomas Logan, member of the Planning Board expires January 4, 1969. MR. MILLS moved that Thomas Logan be re- appointed as a member of the Planning Board for a seven year term. Seconded by Mr. Heady. Roll CallVote: Supervisor Diehl Nay Councilman Clausen Nay Councilman Finnan Aye Councilman Heady Ave Councilman Mills Aye Carried:. January 2, 1969 The resignation of Mr. Lewis Ingersoll having been received creates a vacancy on the Board of Assessors. MR. HEADY moved action on appointment of an assessor, to fill the vacancy of Mr. Ingersoll, be tabled. Seconded by Mr. Mills. Motion Unanimously Carried The following resolution was offered by MR. MILLS who moved its adoption. WHEREAS, the sum of $6,255.00 has been appropriated to Account 1312, Garbage Disposal Tickets & License, this account has been overexpended and overdrawn by the sum of $4,265.79. In order to meet bills presented for payment, the additional monies were obtained from Account 1311, Contingency. NOW, THEREFORE, BE IT RESOLVED, that the sum of $4,265.79 be and the same hereby is transferred from Account 1311 to Account 1312, in order to eliminate the overdraft and reimburse said account and in order to rectify and confirm the previously unauthorized appropriation. Seconded by: Mr. Clausen Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Aye Councilman Heady Aye Councilman Mills Aye Carried: January 2, 1969 RESOLUTION OF THE TOWN BOARD OF THE TOWN OF WAPPINGER RE: TOWN OF WAPPINGER V. BROOKHOLLOW BUILDERS, INC. AND CONTINENTAL CASUALTY CO. The following resolution was offered by MR. FINNAN who moved its adoption. WHEREAS, the Town of Wappinger had previously authorized Allan E. Rappleyea to commence an action on behalf of the Town of Wappinger v. Brookhollow Builders, Inc. and Continental Casualty Co. to recover for the necessary costs of the comple- tion of the roads and drainage system in the development known as Tall Trees, Section II, more particularly described on a map filed in the Dutchess County Clerk's Office as Map #3345, and WHEREAS, Continental Casualty Co. has offered to pay to the Town of Wappinger the sum of $32,000.00 in full settlement of said claim, NOW, THEREFORE, BE IT RESOLVED, that the Supervisor of the Town of Wappinger is hereby authorized and directed to accept the sum of $32,000.00 in full settlement of the claim of the Town of Wappinger v. Brookhollow Builders, Inc. and Continental Casualty Co., arising out of and by reason of the failure of Brookhollow Builders, Inc. and Continental Casualty Co. to complete the roads and drainage system in the development known as Tall Trees, Section II, more particularly described on a map filed in the Dutchess County Clerk's office as Map #3354, and he further authorized and directed to execute a release to Continental Casualty Co. and Brookhollow Builders, Inc. for all claims which might arise out of 25 6 the failure of Brookholiow Builders Inc. and Continental Casualty Co. to complete the roads and dr'ainage system in Tall Trees, Section II, more particularly described in Map #3345, in the County Clerk's office, upon the payment to the Town of Wappinger of the sum of $32,000.00, and upon the presentation to the Town of Wappinger of deeds fbr the roads and easements as shown on Map #3345 in the Dutchess County Clerk's office, and be it further RESOLVED, that the Supervisor of the Town of Wappinger is authorized and directed to execute all papers and documents necess;:-....ry to effectuate the aforementioned settlement. Seconded by: Mr. Clausen Roll Call Vote: Supervisor Diehl Ave Councilman Clausen Ave Councilman Finnan Ave Councilman Heady Ave Councilman Mills Ave Carried: January 2, 1969 Bids had been received for installation of fencing around the Town of Wappinger Highway Dept. A-1 Fence Co. Inc. $5,205.00 Pioneer Fence Co. Inc. 6,215.00 Dutchess Fences Inc. 5,807.00 Mr. HOrton, Highway Superintendent recommended the bid be awarded to A -I Fence Co. Inc. as low bidder. MR. MILLS moved to accept the recommendation of the Highway Superin- tendent and award the bid to A -I Fence Co. Inc. for $5,205.00 to install chain link fence around the Town of Wappinger Highway Dept. property. Seconded by Mr. Finnan. Motion Unanimously Carried Mr. Rappleyea mentioned he had had communications with the New York State Dept. of Transportation regarding the disposition of portions of Old Rt. 9. It now appears that the majority of Old Rt. 9 in the Town of Wappinger will be turned over to the County rather than the Town, as was originally indicated by the State. Discussion was held on the Petition from Boral Sewage Disposal Corp. The Board felt they would need more information before acting on considering this petition. MR. CLAUSEN moved to set the date of January 16, 1969, 8 P.M. for 25 7 I 11111, I 1116„,11,1111416,14A1.1A.WAY.W alialui6144.11+.11Ai the Town Board to audit the Town Justices Dockets, in the Justices Chambers. Seconded by Mr. Finnan. Motion Unanimously Carried MR. CLAUSEN moved the meeting be adjourned, seconded by Mr. Heady, and unanimously carried. Meeting adjourned at 4:53 P.M. \k"\ -601LLIwz_ Elaine H. Snowden Town Clerk WARRANT To Lauts...121.011. , Supervisor Town of Wapp nger , County of Dutchess , New York. The following claims, having been presented to the Town Board of the Town of Walzp 3 naer , and duly audited and allowed at a meeting thereof held on the 13th day of January , 19 69, 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 1 AMOUNT FUND OR No. ALLOWED ACCOUNT 1 Arthur W. Waddle 2 Edwin Hinzmann 3 Judith Arkell 4 Automatic Voting Mach. 5. The Beasley Agency, 7 1 Dennis & Co., Inc. 3.50 907 1200.001 509 36.00 705 2962.80 504 (debit) Inc. 40.00 607 958.00 607 10.12 710 (debit) 10.12 710 (debit) 9 Hudson Valley Blueprt. 10 Martin Leskow 11 Williams Press, Inc. 12 Richard G. Barger 13 I Credit Bureau of Pough. 14 I Harry L. Straley 15 I The Pendell Press 16 1 Williamson Law Book 17 1 R.J. Brooker Co. X 19 Vince's 01-1 Service 20 21 1 VI VI 111 22 j Central Hudson 23 Avottovtenausdasx Co 9.25 1402 29.51 808 OTHER INFORMATION Jamestown, N.Y. 14701 251 Main St., Buffalo, N.Y. 29 Academy St., Pok. 52.00 710 Albany, N.Y. 12201 1.80 54.00 808 New Hackensack Rd., WF 808 40.00 901 509-12.95 24.20 710-11.25 Main St., Beacon, N.Y. 2011 Main St., East Co. 66.16 710 Rochester, N.Y. 14609 / 105 Dutbhess Tnpke. 5 I 509 (debi t)1 Poughkeepsie, N.Y. 2.2 39EMINE 279.76 505-25.00 P.O. Bo2487 509-254.76 Church St. Stat., N.Y.,N.Y. r x 37.151 508 Market St., WF 1000i 78.441 508 1 /1 .1 258.42 508 I 7 105.54 508 • 128.32j 381300 1510 In Witness Whereof, I have hereunto set my hand and the Seal of the Town of this 13th day of January 19 69 [SEAL] Wappinger Town Clerk WARRANT To Louis Diehl , Supervisor Town of Wappinger Wappinger , County of Du t chg_s_s , 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 13 th day of January , 19....69, 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 24 Axton—Cross Co. 13.20 1510 25 Central Hudson . ¥1 1510 ERKIWN 155. 231.5 1511 26 "" n xV015; Me 27 N. & S. Supply Corp. 1.52 1511 1 OTHER INFORMATION In Witness Whereof, I have hereunto set my hand and the Seal of the Town of ... .. .... day of January 19 69 OLLt_a_si, ............. A... - Town Clerk (SEAL) Wapp i nge r To Town of cO day of a certificate thef and directed to pay hereinafter stated: WARRANT CLAIM No. , Supervisor ago .cAC4 , County of -_Uf etS. , 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(Q4_, 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 NAME OF CLAIMANT AMOUNT FUND OR ALLOWED ACCOUNT 2,12.,r--\ 3 l.sin, q n ;l nrtc,, h1 l-.o,Lusoc\ O% b xvrnie Slee 30 4),(t r LA Q c Co. ciQc,k 019 O(ib 3' 3) Q KChgr, OTHER INFORMATION (eeS i cU1c-/q/(cp tk It kk Ll 1. , 1, In Witness Whereof, I have hereunto set my hanrl and the Seal of the Town of this day of , 19 o Town Clerk [SEAL]