Loading...
2013-0022013-2 Resolution Authorizing Refund of Unused Escrow for Meg Tam Subdivision (Account 04- 5093) At a regular meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on January 7, 2013. The meeting was called to order by Barbara Gutzler, Supervisor, and upon roll being called, the following were present: PRESENT: Supervisor Councilmembers - Barbara Gutzler - William H. Beale Vincent F. Bettina Ismay Czarniecki Michael Kuzmicz ABSENT: The following Resolution was introduced by Councilman Bettina and seconded by Councilwoman Czarniecki. WHEREAS, on or about July 21, 2004, Hansen Associates (hereinafter the "Applicant") filed an application for Subdivision Approval under Application Number 04- 5093; and WHEREAS, on or about October 1, 2005, the Applicant deposited Six Thousand Fifty- Four 55/100 Dollars ($6,054.55) into an escrow account with the Town of Wappinger for payment of the fees of the Town's professionals~to review the application; and WHEREAS, additional deposit in the amounts of Fifteen Thousand Two Hundred Sixty-Eight 35/100 Dollars ($15,268.35), Nine Thousand Five Hundred Forty-One 23/100 Dollars ($9,541.23), Five Thousand Four Hundred Fourteen 50/100 Dollars ($5,414.50) and Four Thousand Eight Hundred Thirty-Two 70/100 Dollars ($4,832.70) were respectively made on July 9, 2007, August 28, 2008, July 6, 2009 and February 12, 2010; and WHEREAS, the application was approved and the Resolution of Approval was signed by the Planning Board Chairman on September 19, 2011; and WHEREAS, all professional fees incurred during the review of the application have been paid and a balance of Three Thousand Two Hundred Eighty-Five 30/100 Dollars ($3,285.30) remains in escrow account number 04-5093 and Applicant has requested a refund of said unused escrow balances; and WHEREAS, the Town Accountant has audited the escrow account and has verified the amount due to the Applicant. NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes a refund to the Applicant in the amount of Three Thousand Two Hundred Eighty-Five 30/100 Dollars ($3,285.30) from escrow account number 04-5093, representing the unused escrow balance for the above project. The foregoing was put to a vote which resulted as follows: BARBARA GUTZLER, SUPERVISOR Voting: AYE WILLIAM H. BEALE, COUNCILMAN Voting: AYE VINCENT F. BETTINA, COUNCILMAN Voting: AYE ISMAY CZARNIECKI, COUNCILWOMAN Voting: AYE MICHAEL KUZMICZ, COUNCILMAN Voting: AYE Dated: Wappingers Falls, New York 1/7/2013 The Resolution is hereby duly declared adopted. RISTINE FULTON, TOWN CLERK ~' TOWN OF WAPPINGER 20 MIDDLEBUSH ROAD WAPPINGERS FALLS, NY 12590 Zoning Administrator Building Inspector Office: 845-297257 Office: 845-297-6256 Fax: 845-297-0579 Fax: 845-297-0579 www.townoiwappinger.Us RELEASE OF ESCROW FUNDS Date: December 12.2012 --Project Account Number: 04-5093 Name of Project: Meo Tam Subdivision D ~~~~~~ D Grid Number: 6156-02-978818 Location: Smithtown Road /. Cooper Road Date project received: Date final resolution signed by chairman: September 19.2011 Total Escrow Deposited: $41.111.33 Balance remaining: 3 532.80. Date: December 7, 2012 Sue Rose, Planning Board Secretary:- Barbara Roberti, Zoning Administrator: Graham Foster, Highway Superintendet Robert Gray, Town Engineer: Reason for escrow return: ®Project completed with signed maps with the Planning Board March 4, 2011 IIProject withdrawn by applicant on (date) . QProject (Post Planning Escrow) completed with CO issued by building department on 9/28/12 IIRoad Escrow: Project completed on (date) This project has been completed /withdrawn and the return of escrow has been requested by: Kevin Battistoni Hansen Associates Print Name ~ ~ Company DEC 1 g 2012 TOWN GF ~apPINGER T®~~ ~LERI~ /~ -i,~ .~ ~a-~a.i~ Amount to be returned: $•~-- Verified Fredrick Awino, Town Accountant: ~,28~3° Date: _~ ~' Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 PAYMENT VOUCHER Claimant's Hansen Associates c o Name and Teahan & Constantino LLP Address 2780 South Rd.-PO Box 196 Poughkeepsie, NY 12601`' Claimant No. ~~~ I FUND APPROPRIATION AMOUNT C-~ `L • C) • o ~ DATE DESCRIPTION OF CLAIM AMOUNT 11/29/1 Return of Escrow for Meg Tam Subdivision Hansen Associates Acct. No.04-5093 ' 3zg~~~a ORIGIN TOTAL Richard I Cantor as attorney ~ h t f$ 3,565.80 ~3z~-3° ~2 g-s ' 3a I ' , ac pt~the a}~,ove a~~ccyy,ount In t e amoun o which has been computed by the Town to be the balance in rpgrc~foW~'t~oYirPrt. The amount is due to r~~X claimant F4~g~r~i~~23rt~isxfor refund of my escro HANSEN ASSOCIA ~ l ~~t,1~2, ~~Z~ ~--/ DATE $y ; RI5~~~2~EI , CANTOR TITLE TEAHAN & CONSTANTINO LLP, ATTORNEYS DEPARTMENTAL APPROVAL APPROVAL FOR PAYMENT The above claim is correct This claim is approved from the above appropriations. DATE DEPARTMENTAL HEAD DATE SUPERVISOR ... DEC 0 4 2012 PLANNIfJO DEPAFZTMENT T04"dN OF b1,~APPINGER unv/V!/LV1L/+n1 11.1J n+~+ TOWN OF WA.PPINGER PLANNING BOARD SECRETARY Sue Rose PLANNING BOARD Victor Fe~uele, Chairman Constance 5mlth Marsha Leed June Visconti RobeR Valdati Angela Bettina Francis Malafronte Barbara Roberti, Zoning Administrator Town of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Barbara Roberti: I am requesting the return of the escrow balance for the project Mee Tam Subdivision Application #i 045093 In the amount of $ 53.532.80 Smithtown Road/Copier Road Address TOWN SUPERVISOR Barbara Gutzlcr TOWN BOARD William N. Beale Vincent Bettina lsmay Czarniacki Michael Kuzmic2 ~7 o,~cr,N,~ Signature Print Name 0 Ce, ~ ~ ~~~ ~,~i Title Date `" .DEC 12 2~ , <1F't_ PLANNXNG BOARA 20 MIDDLEAUSH ROAD wAPP1NGERS FALLS, NY 12590 PH: 845-297-6256 e;re. l22 Fa;c: 845-297-0579 E-Mai-: srosen,townofia~nppipgor.u5 VINCENT L. TEAHAN JAMES P. CONSTANTINO RICHARD I. CANTOR STEPHEN C.F. DIAMOND ANN GIFFORD EL10T D. HAWKINS GERALD V. HAYES COUNSEL November 29, 2012 TEAHAN & CONSTANTINO LLP COUNSELLORS AT LAW 2780 SOUTH ROAD P. O. BOX 1969 POUGHKEEPSIE, NEW YORK 12601-0969 (845) 452-1834 Fax (845)452-1421 W W W. CCriy18W.COII1 Mr. Fredrick Awir_o, Town Accountant Town of Wappinger 20 Middlebush Road Wappingers Falls, New York 12590 MILLBROOK OFFICE 41 FRONT STREET; SUITE A P.O. BOX 1181 MILLBROOK, NEW YORK 12545 Tel (845) 677-2101 Fax (845)677-1054 RE: MEG TAM SUBDIVISION; VOUCHERS FOR REQUEST FOR REFUND OF ESCROW ACCOUNTS Dear Mr. Awino: I enclose two payment vouchers for each of the two escrow accounts for which refunds are being requested. The payment vouchers have been dated and signed. Please process the requests. The refund checks should be made payable to "Teahan & Constantino LLP, as attorneys for Hansen Associates." RIC:ggy encl. Very truly yours, )' ~~ ~`'~`" ~ ~ RICHARD I. CANTOR cc w/encs. Clients #04-b093 MEG-TAM SUBDIVISION Address: Essex Savings Bank, PO Box 731, Millbrook, NY 12545 Attn: Kevin Battistori FEE'S ESCROW ESCROW ESCROW 2005 RECD RECD CHARGES BALANCE 11/20/2009 Morris-10/18-11114/09 1036.80%7,368.80 11/23/2009 Clark-Oct. 686.50 $6,682.30 12/10/2009 Clark-Nov. 1423.OOf$5,259.30 12/10/2009 Roberts-Nov. 346.50$4 912.80 12/18/2009 Morris-11/15-12/12/09 , 141.20/$4,771.60 12/18/2009 Roberts-Dec. 33.00/,a64,738.60 1/14/2010 Clark-Dec. 75.00..,,,,//$4,663.60 2010 2/12/2010 Escrow Pmt. 4/26/2010 Morris-3/14-4117/10 5/4/2010 Roberts-April 5/7/2010 Clark-April 6/4/2010 Roberts-May 7/6/2010 Roberts-June 7/26/2010 Morris-6/13-7/17/10 8/5/2010 Roberts-July 8/23/2010 Morris-7/18-8/14/10 9/3/2010 Roberts-Aug. 9/21 /2010 Moms-8/15-9/11 /10 10/7/2010 Roberts-Sept. 10!26/2010 Moms-9/12-10/16/10 11/4/2010 Roberts-Oct. 12/6/2010 Roberts -Nov 1/7/2011 Roberts -Dec 4832.70 $9,496.30 786.00/,$8,710.30 907.50,/ 7,802.80 570.007,232.80 99rt7,133.80 82 57,051.30 353:4,$6,697.90 231,.00 // ,466.90 -x$,262.10 5,717.60 2005,449.60 38~:OQ~ ,086.60 691.40 ~, 395.20 2`31::,164.20 "~~.5#}~,147.70 'F6::5~/ $4,131.20 2011 2/7/2011 Roberts-Jan. 2/18/2011 Morris 1 /16-2/12/2011 3/4/2011 Roberts-Feb. 3/11/2011 Clark-Feb. 3/21/2011 Morris 2/13-3/12/2011 4/4/2011 Roberts -Mar 4/15/2011 Clark-Mar 5/3/2011 Roberts-Apr &4.7 ,$4,050.00 1 ~~.5p0/%$3,934.50 27.00,„,//,$3, 907.50 21~.~0,/~$3,693.30 1t;S~ /~3,676.80 4~.Q0" ,631.80 66,Qi3a~$3,565.80 2012 11/12/2012 Roberts-Oct. 33.OS~/~,532.80 11/30!2012 Roberts- Nov 247.50 ~' $3,285.30 PLEASE SEND STATEMENT LETTER ONLY r`Y ~~ 1 #04-6093 MEG-TAM SUBDIVISION Address: Essex Savings Bank, PO Box 731, Millbrook, NY 12545 Attn: Kevin Battistori FEE'S ESCROW ESCROW ESCROW 2005 RECD RECD CHARGES B~4lANCE 4/4/2007 ROBERTS-MAR 90.00 5,755.35 4/20/2007 CLARK-MAR 458.50' 6,213.85 0 4/27/2007 PAGGI-APR 712.5 6,926.35 5/8/2007 ROBERTS-APR 210.00'-7,136.35 5/15/2007 CLARK-APR 632.00/-7,768.35 5/30/2007 LETTER RE: ESCROW $15268.35 BALANCE AS OF 12/31/06 P. AUDIT 4/23/07 JPG 5/19/07 JPG 6/1/2007 Paggi-May 6/29/2007 PAGGI-JUNE 7/6!2007 ROBERTS-JUNE 7/9/2007 ESCROW PMT. 9/27/2007 PAGGI-SEPT 12/6/2007 ROBERTS-NOV 312.50'$8,080.85 90.00'8,170.85 30.00/-$8,200.85 95268.35 ,$7,067.50 22.50„/ 7,045.00 15.00 $7,030.00 2008 2/26/2008 BOB-FEB 4/7/2008 ROBERTS-MAR 4/14/2008 CLARK-MAR 4/18/2008 MORRIS-MAR 4/24/2008 LEGGETTE-MAR 5/14/2008 LEGGETTE-APR 5/28/2008 MORRIS-APR 5/20/2008 CLARK-APR 6/10/2008 Letter to Re Escrow $9,491.73 7/8/2008 ROBERTS-JUNE 8/1 /2008 Letter to Re Escrow $9,541.23 8/28/2008 Escrow Pmt. 10/1/2008 Roberts-Sept. 2009 4/7/2009 Roberts-March 4/24/2009 Morris-3115-4/18/09 7/6!2009 Escrow Pmt. 7/24/2009 Morris-6/14-7/18/09 7/28/2009 Roberts-July 8/12/2009 Clark-July 8/24/2009 Morris-7/19-8/15/09 9/2/2009 Roberts-Aug. 9/21/2009 Clark-Aug. 10/5!2009 Roberts-Sept. 10/21/2009 Morris-9/13-10/17/09 11 /4/2009 Roberts-Oct. 402.50 627.50 346.50''',,$6,281.00 750.00%$5, 531.00 2834.10/$2,696.90 1515.00 1,181.90 554.63" $627.27 312.00/ $315.27 2277.00/$1,961.73 49.50 "/-$2,011.23 9541.23 $7,530.00 16.50 /$7,513.50 16.50,$7,497.00 11.20/$7,485.80 Paid 5/12/09 5414.50 ~ 2, 900.30 134.00 $12,766.30 231.00 12,535.30 632.5 $~-1,902.80 1015.00 0,887.80 429.00 }0,458.80 1656.00'"/$8,802.80 49.50/ 753.30 67.20~'~8,686.10 280.50Y $8,405.60 i #04-6093 MEG-TAM SUBDIVISION Address: Essex Savings Bank, PO Box 731, Millbrook, NY 12545 Attn: Kevin Battistori FEE'S ESCROW ESCROW ESCROW 2005 RECD RECD CHARGES BALANCE 10/1/2005 ESCROW 6,054.55 f 9/1/2005 ROBERTS 30.OO ,7,470.00 10/1/2005 PAGGI 531.00/ 6,939.00 10/1/2005 CLARK 108.00//6,831.00 11/1/2005 PAGGI 601.501/ 6,229.50 11/1/2005 ROBERTS 45.00/ 6,184.50 12/1/2005 ROBERTS 225.00 5,959.50 ~ 12/1/2005 CLARK 144.00- 5,815.50 12/1/2005 CLARK 351.00/ 5,464.50 2006 5,464.50 0 1 /1 /2006 PAGGI 305.0 5,159.50 0 1/1/2006 CLARK 129.1 5,030.40 2/25/2006 PAGGI 1,025.009/ 4,005.40 / 2/15/2006 ROBERTS 120.00 3,885.40 / 2/17/2005 CLARK 444.00 3,441.40 / 3/14/2006 ROBERTS 195.00 3,246.40 3/27/2006 LETTER RE-ESCROW $4253.60 3,246.40 1/ 3/31/2006 PAGGI 3,201.40 45.00 ~ 4/12/2006 ROBERTS 120.Oa' 3,081.40 / 4/11 /2006 CLARK 2, 875.80 205.60 4/28/2006 PAGGI 853.30 22.50/ 2 5/26/2006 PAGGI , 22.50+/ 2,830.80 6!1/2006 LETTER RE-ESCROW $4646.70 SECOND NOTICE 2,830.80 / 6/9/2006 ROBERTS 45.00 2,785.80 / 6/23/2006 PAGGI 2,763.30 22.50 6/27/2006 CLARK 243.00' 2,520.30 7/10/2006 ROBERTS 30.00 2,490.30 / 8/21/2006 CLARK 2,195.30 295.00 9/29/2006 PAGGI 73.75'2,121.55 ' 10/5/2006 ROBERTS 90.00 2,031.55 / 9/18/2006 CLARK 45.20 1,986.35 / 10/20/2006 CLARK 1,895.95 90.40 / 10/28/2006 PAGGI 1,873.45 22.50 11/1/2006 CLARK-SEP 202.40/ 1,671.05 12/1 /2006 PAGGI-NOV 22.50/ 1,648.55 12/7/2006 ROBERTS-NOV 30.00 1,618.55 180 438 55 00 °~ 1 12/29/2006 PAGGI-DEC . , . / 1 /19/2007 ROBERTS-DEC 960.OOr 478.55 1/26/2007 CLARK-DEC 145.40 / 333.15 2007 333.15 1 /19/2007 ROBERTS-JAN 945.00 ~ -611.85 2 141 25' 2 753 10 1/26/2007 PAGGI-JAN N , . - , . 1 312 065 10 00 4 2/15/2007 CLARK-JA , . - , . 2/2712007 ROBERTS-JAN/FEB 330.00' -4,395.10 3/2/2007 PAGGI-FEB 576.25 -4,971.35 3/21/2007 CLARK-FEB 544.OOi/-5,515.35 3/30/2007 PAGGI-MAR 150.00 /5,665.35