Loading...
2012-12-10 RGMTown of Wappinger 20 Middlebush Road Wappingers Falls, NY 12590 Town Board Meeting townofwappinger.us Agenda ^' Christine Fulton 845-297-5771 Monday, December 10, 2012 7:30 PM Town Hall I. Call to Order II. Salute to the Flag III. Adoption of Agenda IV. Minutes Approval Monday, November 26, 2012 Monday, November 19, 2012 V. Correspondence Log 2012-316. Resolution Authorizing the Acceptance of the Correspondence Log VI. Public Portion VII. Public Hearings Hearing in the Matter of the Increase and Improvement of the Facilities of United Wappinger Sewer District, in the Town of Wappinger, Dutchess County, New York VIII. Discussions IX. Resolutions 2012-317. Resolution Rejecting Lawn Mowing Bids 2012-318. Resolution Rejecting the Request for Proposals for the Operation of the Town Recycle Center 2012-319. Resolution Introducing Local Law_ of 2013 Which Would Amend Chapter 122, Fees and Fines, and Chapter 137, Freshwater Wetland, Waterbody and Watercourse Protection, of the Town Code 2012-320. Resolution Introducing Local Law_2012 Which Would Amend Chapter 206, Soil Erosion and Sediment Control, of the Town Code 2012-321. Resolution Introducing Local Law _ 2013 Which Would Amend Chapter 213 Stormwater Management, of the Town Code 2012-322. Resolution Introducing Local Law _2013 Which Would Amend Chapter 214, Streets and Sidewalks, of the Town Code 2012-323. Resolution Introducing Local Law _ 2013 Which Would Amend Chapter 122, Fee and Fines, and Chapter 240, Zoning, of the Town Code 2012-324. Resolution Scheduling Special Meeting for the Purpose of the Annual Reorganization Meeting 2012-325. Resolution Authorizing Employee Vacation Rollover Requests 2012-326. Resolution Authorizing Highway Department Employee Vacation Rollover Request X. Items for Special Consideration XI. New Business XII. Town Board Review of Vouchers 2012-327. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-328. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-329. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board 2012-330. Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board XIII. Adjournment Town of Wappinger Page 1 Printed 12/5/2012 Town of Wappinger 20MiddlebushRoad Wappingers Falls, NY 12590 Town Board Meeting townotwappinger.us Minutes ^' Christine Fulton 845-297-5771 Monday, December 10, 2012 7:30 PM Town Hall I. Call to Order Supervisor Gutzler called the meeting to order at 7:30PM. Attendee Name Organization Title Status Arrived Barbara Gutzler Town of Wappinger Supervisor Present William Beale Town of Wappinger Councilman 'Present Vincent Bettina Town of Wappinger Councilman Present Ismay Czarniecki Town of Wappinger Councilwoman Present Michael Kuzmicz Town of Wappinger Councilman ,Present Graham Foster Town of Wappinger __ Highway Superintendent Present Al Roberts _ Town of Wappinger Attorney to the Town ;Present Bob Gray Town of Wappinger Engineer to the Town Present David Stolman Town of Wa in er Town Planner :Present II. Salute to the Flag III. Adoption of Agenda Motion To: accept the agenda as amended RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Motion To: add an executive session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarnieck Kuzmicz Motion To: add to the discussion section Union Ratification RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman .SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler; Beale, Bettina, Czarniecki, Kuzmicz IV. Minutes Approval Councilman Beale added to the minutes of November 26th that Mr. Goring was also a Town Supervisor Monday, November 26, 2012 / Vote Record - Acce tance of Minutes for November 26 -.3012 7:30 PM Yes/Aye No/Nay Abstain Absent Bazbara Gutzler Voter 0 ^ ^ ^ D Accepted William Beale Mover D ^ ^ ^ ^ Accepted as Amended Vincent Bettina Seconder a ^ _ _ ^ ^ ^ Tabled Ismay Czarniecki Voter 8 ^ __ ^ ^ Michael Kuzmicz !Voter D ^ ^ ^ Town of Wappinger Page 1 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Monday, November 19, 2012 V. Yes/Aye No/Nay Abstain Absent 0 Accepted Barbara Gutzler Voter Q ^ ^ ^ ^ Accepted asAmended William Beale Mover - a ^ ^ ^ ^ Tabled Vincent Bettina ;Seconder ® ^ ^ ^ Ismay Czarniecki Voter Q _ ^ ~ ^ Michael Kuzmicz Voter Q p Correspondence Log RESOLUTION: 2012-316 Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk. The foregoing was put to a vote which resulted as follows: ~ Vote Record -Resolution R1~S-2Q12-316 0 Adopted _ ..Yes/Aye No/Nay ' Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter Q ^ ^ d William Beale Mover D ^ ^ p .." ^ Tabled Vincent Bettina Voter Q ^ ^ p ^ Withdrawn Ismay Czarniecki Seconder ® p ^ p Michael Kuzmicz :Voter Q ^ ...... ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. VI. Public Portion Motion To: open the floor to the public RESULT:. ADOPTED [UNANIMOUS] MOVER:' William Beale, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: ' Gutzler, Beale, Bettina, Czarniecki, Kuzmicz A. Public comment The first resident to speak was Gary Lindstrom. He questioned the bid process for the Lawn Mowing Bids and the Recycle Center. He stated that in the past the process was to go out to bid, then the board would state what the bids where. He has not seen or heard what the bids were and now there is a resolution rejecting the bids. Supervisor Gutzler stated that the bids were unacceptable and the board reserves the right to reject all bids. Councilman Beale stated that the bids did not meet the specifications. Councilman Bettina added that the board has the right to reject or accept bids or change the specifications and go out to re-bid. The next resident to speak was Danielle Lent. She stated that the board mentioned Union Ratification and questioned if the board would be voting on it tonight. Supervisor Gutzler stated that if the board wished to they would. The next resident to speak was Mr. Davenport. He distributed information to the board in regards the depositories of the Town. He discussed his letter with the board. He suggested moving the Town's money to local banks He added that he thought this would benefit the residents of the Town. Councilman Bettina thanked Mr. Davenport for his input. He stated that the board would take his suggestions into consideration at the reorg-meeting. Councilman Kuzmicz stated that generally the Town does look towards local banks, but there is a state law that requires collateralization of the assets and many times the local banks don't have the requirements so they can't go with them. Town of Wappinger Page 2 Printed 12/28/2012 Minutes December 10, 2012 Town Board Meeting _~ Motion To: close the floor to the public _. _ _ _ _.. ._ .~ __._ _ _ _ _ ._._.___ _ .T_____..__ ~ __ ~____m _.. _ _ I j RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz VII. Public Hearings Town Clerk, Christine Fulton, offered for the record the Affidavits of Posting and Publication for the Public Hearings, duly signed and notarized (These Affidavits are attached hereto and made a part thereof the Minutes of the Public Hearing) r..~ Page 3 Printed 12/28/2012 Town of Wappinger AFFIDAVIT OF POSTING STATE OF NEW y0~ ~ COUNTY OF DUTCHESS j ss.: I, the undersigned Clerk of the Town of Wappinger, Dutchess County, New York DEPOSE AND SAY: That on the 27th day of November, 2012, I caused to be posted on the: official signboard maintained by me pursuant to subdivision 6 of Section 30 of the Town Law, a Notice of Public Hearing which ~,as a part of an Order adopted by the Town Board of said Town on November 26, 2012. A true and correct copy of such Notice of Hearing is attached hereto. Town Clerk Sworn to before me this 30th day of November, 2012. Notary Public ~~~ ~ ~Nk~ C f1~3f1 MY CasMlNfo~ °~~ ~b'IA,2~t3 J SOUTHERN DUTCHESS NEWS NORTHERN DUTCHESS NEWS 84 EAST MAIN STREET WAPPINGERS FALLS, NY 12590 Affidavit of Publication To: TOWN OF WAPPINGERS FALLS C/O TOWN CLERKS OFFICE 20 MIDDLEBUSH RD. WAPPINGERS FALLS, NY 12590 Re: Legal notice #87892 State of NEW YORK SS: ~oun~y of DUTCHESS I, CYNTHIA MCDONALD, being duly sworn, depose and say: that I am the Publisher's Representative of Southern Dutchess News, a weekly newspaper of general circulation published in WAPPINGERS FALLS, County of DUTCHESS, State of NEW YORK; and that a notice, of which the annexed is a printed copy, was duly published in Southern Dutchess News once on 11/28/12. Sworn to before m this 28th day of November, 2012 ~(~Lc. NANO H UKE Notary Public, State of NEW YORK No. O1HY6221990 Qualified in DUTCHESS County My commission expires on June 14, 2014 ~ough~eepzzie Journal Poughkeepsie, N.Y. AFFIDAVIT OF PUBLICATION State of New York County of Dutchess City of Poughkeepsie Rita Lombardi, of the City of Poughkeepsie, Dutchess County, New York, being duly sworn, says that at the several times hereinafter mentioned he/she was and still is the Principle Clerk of the Poughkeepsie Newspapers Division of Gannett Satellite Information Network, Inc., publisher of the Poughkeepsie Journal, a newspaper published every day in the year 2012 in the city of Poughkeepsie, Dutchess County, New York, and that the annexed Notice was duly published in the said newspaper for nnr~ , ^se~t~.e~s And ending on the day of in the ear of 2012 ,both days inclusive. Subscribed sworn to before me this ~_ y ~ ~ da o the ye 2012 Notary Publ'c My commission expires / D ~~ Nota ROSE ANN SIMPSON ry Publk, State of Neyy York Qualified 01St6215893 Commission in Dutchess County Expires January q. 2014 successively, in each week, commencing on the 28th day of Nov. in the year of 2012 'and Town Board Meeting Minutes December 10, 2012 Public Hearing in the Matter of the Increase and Improvement of the Facilities of United Wappinger Sewer District, in the Town of Wappinger, Dutchess County, New York Motion To: open the floor to the public There were no comments ! RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman ~ SECONDER: William Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarnieclci, Kuzmicz RESULT: CLOSED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: William Beale, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki Kuzmicz VIII. Discussions IX. Resolutions RESOLUTION: 2012-317 Resolution Rejecting Lawn Mowing Bids WHEREAS, the Town Board solicited bid proposals for mowing of lawns, debris removal and trash removal in the Town of Wappinger Parks; and WHEREAS, on Tuesday, November 13, 2012 at 2:00 PM the Town Clerk received 5 sealed bids; and ~ WHEREAS, all the bids that were received exceeded the projected budget Lip.. appropriations; and WHEREAS, the Town Board determines it is in the best interest of the Town to reject all bids for mowing of lawns, debris removal and trash removal in the Town of Wappinger Parks. 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 rejects all bids received for mowing of lawns, debris removal and trash removal for the Town of Wappinger Parks. 3. The Town Clerk is hereby directed to return all bid bonds in accordance with law. 4. The Town Board further reserves the right to reconsider solicitation of bids for mowing of lawns, debris removal and trash removal in the Town of Wappinger Parks during calendar year 2013. The foregoing was put to a vote which resulted as follows: / Vote Record -Resolution RES 2012-3 17 Yes/Aye No/Nay Abstain Absent 0 Adopted Barbara Gutzler _ Voter 0 ^ ^ ^ ^ Adopted as Amended William Beale Voter a ^ ^ ^ ^ Defeated Vincent Bettina Seconder 0 ^ __ ^ ^ ^ Tabled Ismay Czarniecki . Mover 8 ^ _ ^ ^ ^ Withdrawn Michael Kuzmicz Voter a ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION:. 2012-318 Resolution Rejecting the Request for Proposals for the Operation of the Town Recycle Center WHEREAS, the Town Board requested proposals for the operation of its Recycle Center; and Town of Wappinger Page 4 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 WHEREAS, the Town of Wappinger was to receive such proposals by November 15, 2012; and WHEREAS, only one proposal was received and it was submitted by electronic mail and exceeded projected estimates of such operation; and WHEREAS, the Town Board determines it is in the best interest of the Town to reject the requested proposal for the operation of its Recycle Center. 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 rejects the proposal for the operation of its Recycle Center. 3. The Town Board further reserves the right to reconsider requesting proposals for the operation of its Recycle Center during calendar year 2013. The foregoing was put to a vote which resulted as follows: / Tote Record -Resolution RES-2012-318 a Adopted Yes/Aye No/IVay Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter p ^ ^ ^ Defeated William Beale - - :Voter 0 ^ ^ Tabled Vincent Bettina Mover ® ^ ^ ^ Withdrawn Ismay Czarniecki Seconder p ^ ^ Michael Kuzmicz Voter 8 ^ p p Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-319 Resolution Introducing Local Law_ of 2013 Which Would Amend Chapter 122, Fees and Fines, and Chapter 137, Freshwater Wetland, Waterbody and Watercourse Protection, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law _ of 2013 which would amend Chapter 122, Fees and Fines, and Chapter 137, Wetland, Waterbody and Watercourse Protection, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby introduces for consideration of its adoption proposed Local Law _ of 2013 in the form annexed hereto; except as specifically modified by the amendments contained therein, the Town Code as originally adopted and amended from time to time thereafter is to remain in full force and effect and is otherwise ratified, readopted and confirmed. 3. The Town Board hereby schedules a public hearing regarding the adoption of the annexed proposed Local Law _ of 2013 for 7:30 PM on the 28th day of January 2013 and the Town Clerk is hereby directed to publish notice thereof in the Town's official newspapers not less than ten (10) days prior to said public hearing date. 4. The Town Board hereby directs the Town Clerk to serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the municipal clerk of each abutting municipality not less than ten (10) days prior to said public hearing. Town of Wappinger Page 5 Printed 12/28/2012 Tn~nin Rnarrl MPPtInE Minutes December 10, 2012 The foregoing was put to a vote which resulted as follows: / Vote Record -Resolution RIES-2012-3 19 Yes/Aye No/Nay Abstain Absent 8 Adopted Barbaza Gutzler Voter a ^ ^ ^ ^ Adopted as Amended William Beale Voter 0 ^ ^ ^ ^ Defeated Vincent Bettina Mover 0 ^ ^ ^ ^ Tabled Ismay Czamiecki Seconder 0 ^ ^ ^ ^ Withdrawn Michael Kuzmicz Voter 0 ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-320 Resolution Introducing Local Law_2013 Which Would Amend Chapter 206, Soil Erosion and Sediment Control, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law _ of 2013 which would amend Chapter 206, Soil Erosion and Sediment Control, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby introduces for consideration of its adoption proposed Local Law _ of 2013 in the form annexed hereto; except as specifically modified by the amendments contained therein, the Town Code as originally adopted and amended from time to time thereafter is to remain in full force and effect and is otherwise ratified, readopted and confirmed. 3. The Town Board hereby schedules a public hearing regarding the adoption of the annexed proposed Local Law _ of 2013 for 7:30 PM on the 28th day of January 2013 and the Town Clerk is hereby directed to publish notice thereof in the Town's official newspapers not less than ten (10) days prior to said public hearing date. 4. The Town Board hereby directs the Town Clerk to serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the municipal clerk of each abutting municipality not less than ten (10) days prior to said public hearing. The foregoing was put to a vote which resulted as follows: Vofe Record -Resolution RES-?012-320 Yes/Aye No/Nay ,Abstain Absent a Adopted - Barbara Gutzler Voter .,, a ^ ^ ^ ^ Adopted as Amended William Beale Voter _ 0 ^ ^ ^ ^ Defeated Vincent Bettina Mover 8 ^ __ _ ^ ^ ^ Tabled Ismay Czarniecki Seconder a ^ ^ ^ ^ Withdrawn Michael Kuzmicz Voter B ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 6 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 RESOLUTION: 2012-321 Resolution Introducing Local Law _ 2013 Which Would Amend Chapter 213 Stormwater Management, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law _ of 2013 which would amend Chapter 213, Stormwater Management, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action. is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby introduces for consideration of its adoption proposed Local Law _ of 2013 in the form annexed hereto; except as specifically modified by the amendments contained therein, the Town Code as originally adopted and amended from time to time thereafter is to remain in full force and effect and is otherwise ratified, readopted and confirmed. 3. The Town Board hereby schedules a public hearing regarding the adoption of the annexed proposed Local Law _ of 2013 for 7:30 PM on the 28th day of January 2013 and the Town Clerk is hereby directed to publish notice thereof in the Town's official newspapers not less than ten (10) days prior to said public hearing date. 4. The Town Board hereby directs the Town Clerk to serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the municipal clerk of each abutting municipality not less than ten (10) days prior to said public hearing. The foregoing was put to a vote which resulted as follows: / Vote Record -Resolution RES 2812-321 - ® Adopted - Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Bazbaza Gutzler Voter a p ^ ^ ^ Defeated William Beale Voter D ^ ^ ^ Tabled Vincent Bettina Mover a ' ^ ^ ^ Withdrawn Isma Czarniecki y -- Seconder D ^ ^ Michael Kuzmicz -Voter m ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-322 Resolution Introducing Local Law _2013 Which Would Amend Chapter 214, Streets and Sidewalks, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law _ of 2013 which would amend Chapter 214, Streets and Sidewalks, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an Town of Wappinger Page 7 Printed 12/28/2012 Tnwn Rnard Meetln!? Minutes December 10, 2012 action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby introduces for consideration of its adoption proposed Local Law _ of 2013 in the form annexed hereto; except as specifically modified by the amendments contained therein, the Town Code as originally adopted and amended from time to time thereafter is to remain in full force and effect and is otherwise ratified, readopted and confirmed. 3. The Town Board hereby schedules a public hearing regarding the adoption of the annexed proposed Local Law _ of 2013 for 7:30 PM on the 28th day of January 2013 and the Town Clerk is hereby directed to publish notice thereof in the Town's official newspapers not less than ten (10) days prior to said public hearing date. 4. The Town Board hereby directs the Town Clerk to serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the municipal clerk of each abutting municipality not less than ten (10) days prior to said public The foregoing was put to a vote which resulted as follows: / v'dte Record -Resolution RES-2012-322 Yes/Aye No/Nay Abstain Absent 8 Adopted Bazbara Gutzler Voter 0 ^ ^ ^ ^ Adopted as Amended William Beale Voter _ 0 ^ ^ ^ ^ Defeated Bettina Vincent Mover a ^ ^ ^ ^ Tabled . Ismay Czazniecki Seconder 0 ^ _ ^ _ ^ ^ Withdrawn Michael Kuzmicz Voter 0 ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-323 Resolution Introducing Local Law _ 2013 Which Would Amend Chapter 122, Fee and Fines, and Chapter 240, Zoning, of the Town Code WHEREAS, the Town Board is considering the adoption of Local Law _ of 2013 which would amend Chapter 122, Fees and Fines, and Chapter 240, Zoning, of the Town Code; and WHEREAS, the Town Board has determined that the Proposed Action is a Type I action pursuant to Article 8 of the Environmental Conservation Law, Part 617 NYCRR (commonly known as "SEQRA") and pursuant to Chapter 117 of the Town Code (the Town's Environmental Quality Review Law which establishes locally designated Type I actions); and WHEREAS, the Town Board has determined that the proposed Local Law is an action for which there are no other Involved Agencies and that the Town Board is therefore, by default, the Lead Agency for this action. NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS: 1. The Town Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Town Board of the Town of Wappinger hereby introduces for consideration of its adoption proposed Local Law _ of 2013 in the form annexed hereto; except as specifically modified by the amendments contained therein, the Town Code as originally adopted and amended from time to time thereafter is to remain in full force and effect and is otherwise ratified, readopted and confirmed. 3. The Town Board hereby schedules a public hearing regarding the adoption of Town of Wappinger Page 8 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 the annexed proposed Local Law of 2013 for 7:30 PM on the 28th day of January 2013 and the Town Clerk is hereby directed to publish notice thereof in the Town's official newspapers not less than ten (10) days prior to said public hearing date. 4. The Town Board hereby directs the Town Clerk to act as follows with respect to the proposed Local Law: a. To serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the municipal clerk of each abutting municipality not less than ten (10) days prior to said public hearing; b. To serve a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the Dutchess County Department of Planning and Development for advisory review in accordance with Section 239 of the General Municipal Law; and c. To distribute a copy of this resolution, the annexed proposed Local Law, and the public hearing notice to the Town of Wappinger Planning Board for its review and recommendation pursuant to Section 240-112 of the Zoning Law prior to said public hearing. The foregoing was put to a vote which resulted as follows: Vote Reeord - Resoiution RES-2012-323 ® Adopted - Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter 0 ^ ^ p ^ Defeated William Beale Voter a ^ ^ ^ Tabled Vincent Bettina Mover a ^ ^ p ^ Withdrawn Ismay Czamiecki Seconder D ^ ^ Michael Kuzmicz Voter ® p ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-324 Resolution Scheduling Special Meeting for the Purpose of the Annual Reorganization Meeting WHEREAS, the Town of Wappinger annually schedules a Reorganization Meeting prior to the first regular business meeting of the new fiscal year; and WHEREAS, the meeting shall be open to the public in accordance with applicable State laws. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The annual Town Board Reorganization Meeting for 2013 is hereby scheduled for Monday, January 7, 2013, at 7:30 p.m. at Town Hall. 3. The Town Board hereby authorizes the Town Clerk to publish and post a special meeting notice for the purpose of a Reorganization Meeting on Monday, January 7, 2013, at 7:30 p.m. at Town Hall, as well as post the special meeting notice on the Town's website. The foregoing was put to a vote which resulted as follows: / Vote Record - Resoiution RES-2012-324 ® Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter 0 ^ ^ ^ ^ Defeated Wiliiam Beale Voter 0 ^ ^ ^ ^ Tabled Vincent Bettina Seconder 8 ^ ^ ^ Withdrawn Ismay~ Czarniecki Mover a ^ ^ Michael Kuzmicz Voter p ^ ^ .............. Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 9 Printed 12/28/2012 Tnwn R~ard Meetinr? Minutes December 10, 2012 9. Motion To: approve Resolution 2012-325 as amended Graham Foster requested to add Karol Kelly and her 15 vacation days to resolution 2012-325 RESULT: ADOPTED [UNANIMOUS] MOVER: Ismay Czarniecki, Councilwoman SECONDER: Vincent Bettina, Councilman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz RESOLUTION: 2012-325 Resolution Authorizing Employee Vacation Rollover Requests WHEREAS, the Town of Wappinger Personnel Manual authorizes any non-union employee to carry over up to 15 unused vacation days to the following year; and WHEREAS, several Town of Wappinger non-union employees have requested to carryover unused vacation days into calendar year 2013. 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 approves the following requests made by Town of Wappinger non-union employees to carryover unused vacation days into calendar year 2013: Name Regina Dauzat Michelle D. Gale Susan Randall Debra A. Brown Karol Kelly Date of Request 12/4/12 12/5/12 12/5/12 12/5/12 The foregoing was put to a vote which resulted as follows: Number of Carryover Vacation Days 2 5 4 3 15 / Vote Record -Resolution ICES-2012-325 ~'es/Aye No/Nay Abstain Absent D Adopted Barbara Gutzler Voter ~ ^ ^ ^ ^ Adopted as Amended William Beale Voter a ^ ^ ^ ^ Defeated _ Vincent Bettina _ Seconder _ a ^ __ ^ ^ ^ Tabled Ismay Czarniecki Mover 0 ^ ^ ^ ^ Withdrawn Michael Kuzmicz . Voter 0 ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-326 Resolution Authorizing Highway Department Employee Vacation Rollover Request WHEREAS, several Town of Wappinger Highway Department union employees have requested to carryover unused vacation days into calendar year 2013. 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 approves the following requests made by the Town of Wappinger Highway Department employees to carry unused vacation days into calendar year 2013 as follows: Town of Wappinger Page 10 Printed 12/28/2012 Town Board Meeting Minutes Decemhar 1r1 ~n~~ Name Craig Bova Christopher Heady John Barry David Montfort Kevin C. Brower David Varco Michael Sheehan Number of Carry Over Date of Request Vacation Days 12/4/12 ~ 10 12/4/12 7 12/4/12 10 12/4/12 6 12/5/12 10 12/5/12 6 12/5/12 10 The foregoing was put to a vote which resulted as follows: / Vote Record -Resolution RES-212-326 ® Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter 0 ^ ^ p ^ Defeated William Beale Voter a ^ ^ p ^ Tabled Vincent Bettina Seconder D .. ^ ^ Withdrawn Ismay Czarniecki Mover ® ^ ^ _ p Michael Kuzmicz Voter 0 ^ ^ p Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. X. Items for Special Consideration A. Supervisor Gutzler RESOLUTION: 2012-335 Resolution Authorizing the Appropriation and Condemnation of Any and All Easements Necessary to for Extension Number 2 to the United Wappinger Water District Under the Eminent Domain Proceedings Law WHEREAS, the Town Board of the Town of Wappinger determined that the construction of Extension Number 2 to the United Wappinger Water District and the improvements in accordance with said extension would not result in any significant adverse environmental impact on October 9, 2012 by Resolution 2012-276; and WHEREAS, the Town Board of the Town of Wappinger Established Extension Number 2 to the United Wappinger Water District and authorized the improvements in accordance with said extension on October 9, 2012 by Resolution 2012-282; and WHEREAS, Engineer to the Town, Morris Associates, P.L.L.C. has prepared plans for construction of such improvements consisting of the installation of a 12 inch water distribution main with laterals, hydrants, valves and other appurtenances, and WHEREAS, the preferred route for the water distribution mains commences at a connection point with the existing District water main located at the junction of Route 9 and Old Hopewell Road and extending approximately 20,000 linear feet along Old Hopewell Road, thence along New Hamburg road to Wheeler Hill Road, thence along Wheeler Hill Road to Carnwath Farms, thence through Carnwath Farms to the Central Hudson Gas & Electric Danskammer to Pleasant Valley Right of Way, thence along said right of way to River Road and thence along River Road to the New York City Department of Environmental Protection Shaft 6B on River Road; and . WHEREAS, most of the construction shall occur within the public rights of way, but some easements are required over private property in order to construct these improvements; and WHEREAS, the Town has entered into an agreement with the City of New York, through its Department of Environmental Protection which contains a specific construction schedule that must be adhered to and the easements necessary for construction must be obtained promptly; and WHEREAS, the Town has acquired easements from various property owners along the water main route and has attempted to acquire easements from others; and WHEREAS, negotiations with some landowners for easements have been unsuccessful Town ojWappinger Page II Printed 12/28/2012 Town Board Meetin>; Minutes December 10, 2012 and the Town requires easements from these owners to construct the improvements; and WHEREAS, because of road closures, drainage structures, gas pipelines, mature trees, stone walls, and other obstructions, there are no alternative location other than over said properties; and WHEREAS, the Town Board has determined that it is necessary to commence proceedings in accordance with the Eminent Domain Proceedings Law in order to acquire the necessary easements over the affected properties to proceed with construction of the water main; NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes the commencement of Eminent Domain proceedings in the Supreme Court, State of New York, County of Dutchess with respect to the affected properties pursuant to the Eminent Domain Proceedings Law of the State of New York pursuant to Town Law §64(2). 3. The Town Board hereby authorizes Albert P. Roberts, Attorney to the Town, or any member of his firm, Stenger, Roberts, Davis & Diamond, LLP to represent the Town of Wappinger on behalf of the United Wappinger Water District Extension Number 2 in conjunction with all proceedings to appropriate the necessary easements in accordance with the Eminent Domain Proceedings Law and to take all necessary actions with respect to such proceedings. 4. The Attorney to the Town is hereby directed to obtain the necessary appraisals for the affected properties from McGrath & Company, Inc.; the retention of such firm was previously authorized by resolution of the Town Board which also authorized conducting the necessary title examination for the real property along the route of the water line and related work. 5. The Town Board hereby authorizes the Engineer to the Town to prepare all necessary takings maps and any other documents necessary to assist the Attorney to the Town with respect to the eminent domain proceedings. 6. The Attorney to the Town is authorized to make an offer of settlement to all property owners pursuant to the Eminent Domain Proceedings Law, for the appraised value of the property to be appropriated. 7. A meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, shall be held at the Town Hall, 20 Middlebush Road, in Wappingers Falls, New York, in said Town; on the 7th day of January 2013 at 7:30 o'clock P.M., Prevailing Time, for the purpose of holding a public hearing to consider whether such property should be acquired by eminent domain and to hear all persons interested in the subject matter thereof concerning the same, and for such other action on the part of said Town Board as may be required by law or shall be proper in the premises. 8. In accordance with Eminent Domain Proceedings Law § 202(A), the Town Clerk is hereby authorized and directed to cause a copy of the attached Notice of Public Hearing to be published in the Poughkeepsie Journal, an official newspaper of the Town published daily, for five consecutive days, and in the Southern Dutchess News, an official newspaper of said Town published weekly, one time, the first publication thereof to be not less than ten nor more than thirty days before the day set herein for the hearing as aforesaid, and said Town Clerk shall also cause a copy thereof to be posted on the sign-board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law not less than ten nor more than thirty days before the day set for the hearing as aforesaid. 9. In accordance with Eminent Domain Proceedings Law § 202(C), the Town Clerk is hereby authorized and directed to notify, either by personal service or certified mail, return receipt requested, the affected property owners not less than ten nor more than thirty days before the day set herein for the hearing as aforesaid. The foregoing was put to a vote which resulted as follows: Vote Record -Resolution RES-2012-335 , Yes/Aye No/Nay Abstain Absent D Adopted - - Barbara Gutzler _ Voter _ ~ ^ ,. ^ ^ ^ Adopted as Amended William Beale Mover 8 ^ ^ ^ ^ Defeated Vincent Bettina Seconder a ^ ^ ^ ^ Tabled Ismay Czartiecki Voter a ^ ^ ^ ^ Withdrawn Michael Kuzmicz 'Voter B ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 12 Printed 12/28/2012 Town Board Meeting Minutes I~aramhar 1f1 ~n17 RESOLUTION: 2012-334 Resolution Authorizing Refund of Escrow for Osborne Square (Performance Agreement) (Account 10-3206) WHEREAS, on or about June 9, 2010, Kevin Lund for Osborne Square, (hereinafter the "Applicant") filed a Performance Agreement for site restoration under Application Number 10-3206; and WHEREAS, on or about June 9, 2010, the Applicant deposited Eighteen Thousand Dollars ($18,000.00) into an escrow account with the Town of Wappinger to guarantee required site restoration, as needed; and WHEREAS, the Applicant was granted Conditional Site Plan Approval by the Planning Board; and WHEREAS, the Zoning Administrator, has determined that the site restoration bond is no longer required and has authorized a release of the Eighteen Thousand Dollars ($18,000.00) to Applicant; 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 Eighteen Thousand Dollars ($18,000.00) from escrow The foregoing was put to a vote which resulted as follows: Vote Record -Resolution R1ES-2012-334 0 Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Barbara. Gutzler Voter 0 ^ ^ ^ ^ Defeated William Beale Voter 0 ^ ^ ^ Tabled Vincent Bettina Seconder a ^ ^ Withdrawn Ismay Czarniecki Mover D _ ^ ^ p Michael Kuzmicz Voter ' m ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-331 Public Interest Order in the Matter of the Increase and Improvement of the Facilities of the United Wappinger Sewer District in the Town of Wappinger, Dutchess County, New York WHEREAS, the Town Board of the Town of Wappinger, Dutchess County, New York has duly caused to be prepared a map, plan and report including an estimate of cost, pursuant to Section 202-b of the Town Law, relating to the proposed increase and improvement of the facilities of the United Wappinger Sewer District, in the Town of Wappinger, Dutchess County, New York (the "District" or "Sewer District") to pay the District's share of the cost of improvements to the Wappingers Creek Pump Station located at the corner of Market Street and Franklindale Avenue in the Village of Wappingers Falls, a facility of Tri-Municipal Sewer Commission, including original furnishings, equipment, machinery, apparatus, appurtenances, and incidental improvements and expenses in connection therewith, at a maximum estimated cost of $385,000; and WHEREAS, at a meeting of said Town Board duly called and held on November 26, 2012, an Order was duly adopted by it and entered in the minutes specifying the said Town Board would meet to consider the increase and improvement of the facilities of the United Wappinger Sewer District in said Town at a maximum estimated cost of $385,000, and to hear all persons interested in the subject thereof concerning the same at the Town Hall, in Wappingers Falls, New York, in said Town, on December 10, 2012 at 7:30 o'clock P.M., Prevailing Time; and WHEREAS, said Order duly certified by the Town Clerk was duly published and posted as required by law; and WHEREAS, a public hearing was duly held at the time and place set forth in said notice, at which all persons desiring to be heard were duly heard; NOW, THEREFORE, BE IT ORDERED, by the Town Board of the Town of Town of Wappinger Page 13 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Wappinger, Dutchess County, New York, as follows: Section 1. Upon the evidence given at the aforesaid public hearing, it is hereby ,found and determined that it is in the public interest to make the increase and improvement of the facilities of the United Wappinger Sewer District, in the Town of Wappinger, Dutchess County, New York, consisting of the District's share of the cost of improvements to the Wappingers Creek Pump Station located at the corner of Market Street and Franklindale Avenue in the Village of Wappingers Falls, a facility of Tri-Municipal Sewer Commission, including original furnishings, equipment, machinery, apparatus, appurtenances, and incidental improvements and expenses in connection therewith, at a maximum estimated cost of $385,000. Section 2. This Order shall take effect immediately. The foregoing was put to a vote which resulted as follows: / Vote Record -Resolution RES-2012-331 Yes/Aye No/Nay .,Abstain Absent 8 Adopted - Barbara Gutzler Voter 0 ^ ^ ^ ^ Adopted as Amended William Beale _ Voter a ^ ^ ^ ^ Defeated Vincent Bettina Seconder 0 ^ ^ ^ ^ Tabled Ismay Czarniecki Voter 0 ^ _ ^ ^ ^ Withdrawn Michael Kuzmicz Mover _ 0 ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-332 A Resolution Authorizing the Issuance of $385,000 Bonds of the Town of Wappinger, Dutchess County, New York, to Pay the Cost of the Increase and Improvement of the Facilities of the United Wappinger Sewer District, in the Town of Wappinger, Dutchess County, New York WHEREAS, pursuant to proceedings heretofore had and taken in accordance with the provisions of Section 202-b of the Town Law, the Town Board of the Town of Wappinger, Dutchess County, New York has determined to make an increase and improvement of the facilities of the United Wappinger Sewer District; and WHEREAS, said capital project as hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act, the implementation of which as proposed, said regulations provide will not result in any significant environmental effects; and WHEREAS, it is now desired to authorize the financing of the improvements proposed for such Sewer District; NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Wappinger, Dutchess County, New York, as follows: Section 1. Improvements to the United Wappinger Sewer District consisting of the District's share of the cost of improvements to the Wappingers Creek Pump Station located at the corner of Market Street and Franklindale Avenue in the Village of Wappingers Falls, a facility of Tri-Municipal Sewer Commission, including original furnishings, equipment, machinery, apparatus, appurtenances, and incidental improvements and expenses in connection therewith, are hereby authorized at a maximum estimated cost of $385,000. Section 2. It is hereby determined that the plan for the financing of said specific object or purpose is by the issuance of $385,000 bonds of said Town hereby authorized to be issued pursuant to the provisions of the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the serial bonds herein authorized will exceed five years. Section 4. The faith and credit of said Town of Wappinger, Dutchess County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. To the extent not paid from monies raised from said United Wappinger Sewer District, there shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Town of Wappinger Page 14 Printed 12/28/2012 Town Board Meeting Minutes December 7 ~_ ~n1 ~ Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewals of such notes is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 6. The powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the Supervisor, who shall advertise such bonds for sale, conduct the sale, and award the bonds in such manner as she shall deem best for the interests of said Town, including, but not limited to, the power to sell said bonds to the New York State Environmental Facilities Corporation; provided, however, that in the exercise of these delegated powers, the Supervisor shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the Supervisor shall be a full acquittance to the purchaser of such bonds, who shall not be obliged to see to the application of the purchase money. Section 7. All other matters except as provided herein relating to the serial bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue serial bonds with substantially level or declining annual debt service, shall be determined by the Supervisor, the chief fiscal officer of such Town. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Supervisor shall determine consistent with the provisions of the Local Finance Law. Section 8. The Supervisor is hereby further authorized, at her sole discretion, to execute a project finance and/or loan agreement, and any other agreements with the New York State Department of Environmental Conservation and/or the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a bond, and/or note issue of said Town in the event of the sale of same to the New York State Environmental Facilities. Section 9. The power to issue and sell notes to the New York State Environmental Facilities corporation pursuant to Section 169.00 of the Local Finance Law is hereby delegated to the Supervisor. Such notes shall be of such terms, form and contents as may be prescribed by said Supervisor consistent with the provisions of the Local Finance Law. Section 10. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 11. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 12. This resolution, which takes effect immediately, shall be published in summary form in the official newspaper, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. The foregoing was put to a vote which resulted as follows: / Vole Record -Resolution RES-2012-332 ® Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Barbara Gutzler Voter (~ ^ ^ ^ ^ Defeated William Beale Seconder D ^ ^ p ^ Tabled Vincent Bettina Voter 0 ^ ^ ^ Withdrawn IsmayCzarniecki __ Mover_ ® ^ ^ ^ Michael Kuzmicz Voter (~ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. J Town of Wappinger Page 1 S Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 XI. New Business A. Councilman Beale Councilman Beale stated that K104 was collecting for the displace residents from the Goring building at the Grinnell Library. People may drop off thing there to help those who have lost everything. XII. Executive Session Motion To: go into Executive session for legal negotiations RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz Motion To: come out of Executive Session RESULT: ADOPTED [UNANIMOUS] MOVER: Vincent Bettina, Councilman SECONDER: Ismay Czarnieck, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kuzmicz RESOLUTION: 2012-333 Resolution Ratifying a Collective Bargaining Agreement Between the Town of Wappinger and Teamsters Union Number 445, International Brotherhood of Teamsters, on Behalf of the Town Hall Employees WHEREAS, the Town of Wappinger ("the Town") is signatory to a Recognition Agreement dated February 9, 2010 recognizing the International Brotherhood of Teamsters, Loca1445 ("Loca1445") as the exclusive collective bargaining representative of various Town employees; and WHEREAS, following negotiations between the Town and Loca1445 for a Collective Bargaining Agreement ("CBA"), the respective negotiating teams have agreed upon a CBA, in the form attached to this Resolution. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger ratifies the Collective Bargaining Agreement that is attached to this Resolution and authorizes Town Supervisor, Barbara Gutzler, to execute the Collective Bargaining Agreement on behalf of the Town of Wappinger. The foregoing was put to a vote which resulted as follows: Vote.. Record -Resolution RES-2012-333 YeslAye No/Nay Abstain Absent 0 Adopted Barbara Gutzler _ Voter _ 8 ^ ^ ^ ^ Adopted as Amended William Beale Voter ^ Ei ^ ^ ^ Defeated Vincent Bettina Seconder 0 ^ ^ ^ ^ Tabled Ismay Czamiecki Mover a ^ ^ ^ ^ Withdrawn Michael Kuzmicz :Voter ! ^ 0 ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. XIII. Town Board Review of Vouchers Town of Wappinger Page 16 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 RESOLUTION: 2012-327 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-KKK Vendor A (General Town wide B (General PartTown DB (Highway) HWN NYC Dep Central Hudson 24.54 Central $70.19 Hudson , Central $70.19 Hudson Central $42.07 Hudson Central $437.94 Hudson Central $68.74 Hudson Morris Assoc Fredrick P Clark $387.50 AI Roberts $17,104.40 AI Roberts $9,042.00 Morris Assoc $67,088.70 AI Roberts MVP Health $21,966.49 $5,840.80 $17,649.37 Plan MVP Gold $3,689.40 First Unim Life $263.38 $60.78 $151.95 Cablevision $89,75 Paetec $590.43 $24.09 Poland Spring $145.93 Totals $27,459.05 $5,925.67 $17,801.32 $93,622.60 Vendor T92 Pay Board Hold Central Hudson 24.54 Central Hudson 70.19 Central Hudson 70.19 Central Hudson 42.07 Central Hudson 437.94 Central Hudson 68.74 Morris Assoc $126.50 126.50 Fredrick P Clark 387.50 AI Roberts 17,104.40 AI Roberts 9,042.00 Morris Assoc 67,088.70 AI Roberts $33.00 33.00 MVP Health Plan 45,456.66 MVP Gold 3,689.40 First Unim Life 476.11 Cablevision 89.75 Paetec 614.52 Poland Spring 145.93 Totals $159.50 $144,968.14 $0.00 $0.00 18 0 0 $144,968.14 $144, 968.14 i f J rrrl~ Town of Wappinger Page 17 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting December 10, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: Vote Reeord -Resolution RES-2012-327 Yes/Aye No/Nay Abstain Absent 8 Adopted Barbara Gutzler Voter 0 ^ ^ ^ ^ Adopted as Amended William Beale Voter B ^ ^ ^ ^ Defeated Vincent Bettina Mover 0 ^ ^ ^ ^ Tabled Ismay Czarniecki Seconder 8 ^ ^ ^ ^ Withdrawn Michael Kuzmicz Voter I 0 ^ _ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-328 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-LLL Vendor A AM B DB (General (Ambulance (General (Highway) Town Fund) PartTown) wide) Southern Dut News Camo $25.00 Camo $25.00 DC Sheriff $4,844.27 James Baisley James Baisley Bottini Fuel Bottini Fuel $628.09 D&D Doors $245.00 Corbin Excavating West Payment $170.00 Center West Payment $254.40 Center Meadowbrook Farm $202.07 Meadowbrook Farm $35.94 Meadowbrook Farm $59.50 Capital Market $2,100.00 Advisors Carquest Arkel Motors Adams Power Equip $24.40 Dut Co Truck Parts Tilcon Grainger $106.05 Staples $41.96 Staples $54.98 Atlas Star $83,92 Matt Moss Healey Brothers $261.73 Chevy Big Top Portable $58.50 Toilets Morris Assoc 75.63 $8,922.42 $1,250.00 $525.00 $9,906.13 $594.00 $417.54 $331.44 $1,055.60 $493.26 $400.00 Town of Wappinger Page I S Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Morris Assoc Morris Assoc Morris Assoc Francis Malafronte Amazon Otis Elevator American Printing Morris Assoc Transcare Wells Fargo Wells Fargo AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts Totals Vendor Southern Dut News Camo Camo DC Sheriff James Baisley James Baisley Bottini Fuel Bottini Fuel D&D Doors Corbin Excavating West Payment Center West Payment Center Meadowbrook Farm Meadowbrook Farm Meadowbrook Farm Capital Market Advisors Carquest Arkel Motors Adams Power Equip Dut Co Truck Parts Tilcon Grainger Staples Staples Atlas Star Matt Moss Healey Brothers Chevy Big Top Portable Toilets Morris Assoc Morris Assoc Morris Assoc Morris Assoc Francis Malafronte $109.39 $15.29 $435.00 $168.97 $1,204.50 $214.50 $5,800.50 $5,862.00 030.96 CBG (Challenger Field) $32,916.66 916.66 T92 (Plann/Zon Escrows) $26, 089.80 $69.00 $575.00 $245.00 $26.53 $82.50 $1, 072.50 $66.00 $345.90 $297.00 $33.00 10,888.48 I $15,005.97 WU (United SU (United Wapp.Water Sewer fund) Fund) J J Town of Wappinger Page 19 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Amazon Otis Elevator American Printing Morris Assoc Transcare Wells Fargo Wells Fargo AI Roberts AI Roberts $148.50 AI Roberts AI Roberts AI Roberts $181.50 AI Roberts AI Roberts $198.00 AI Roberts $214.50 AI Roberts $33.00 AI Roberts $2,260.50 AI Roberts AI Roberts $709.50 AI Roberts AI Roberts AI Roberts Totals $709.50 $29,470.30 $214.50 $330.00 Vendor T33 HWN PaY Parkland (NYC Dep Trust Waater Main) ~. ,.: ~r Southern Dut News Camo Camo DC Sheriff James Baisley James Baisley Bottini Fuel Bottini Fuel D&D Doors Corbin Excavating West Payment Center West Payment Center Meadowbrook Farm Meadowbrook Farm Meadowbrook Farm Capital Market Advisors Carquest Arkel Motors Adams Power Equip Dut Co Truck Parts Tilcon Grainger Staples Staples Atlas Star Matt Moss Healey Brothers Chevy Big Top Portable Toilets Morris Assoc Morris Assoc Morris Assoc Morris Assoc Francis Malafronte Amazon Town of Wappinger Page 20 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Otis Elevator $2,600.00 American Printing Morris Assoc $59,513.50 Transcare 32,916.66 Wells Fargo 435.00 Wells Fargo 168.97 AI Roberts . AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts AI Roberts $11, 594.00 AI Roberts $544.50 Al Roberts $1,663.00 Totals $2,600.00 $73,315.00 $33,520.63 3 $188,481.37 Vendor Board Hold Southern Dut News 75.63 Camo 25.00 Camo 25.00 DC Sheriff 13,766.69 James Baisley 1,250.00 James Baisley 525.00 Bottini Fuel 9,906.13 Bottini Fuel 628.09 D&D Doors 245.00 Corbin Excavating 594.00 West Payment 170.00 Center West Payment 254.40 Center Meadowbrook Farm 202.07 Meadowbrook Farm 35.94 Meadowbrook Farm 59.50 Capital Market 2,100.00 Advisors Carquest 417.54 Arkel Motors 331.44 Adams Power Equip 24.40 Dut Co Truck Parts 1,055.60 Tilcon 493.26 Grainger 106.05 Staples 41.96 Staples 54.98 Atlas Star 83.92 Matt Moss 400.00 Healey Brothers 261.73 Chevy Big Top Portable 58.50 Toilets Morris Assoc 26,089.80 Morris Assoc 69.00 Morris Assoc 575.00 Morris Assoc 245.00 Francis Malafronte 26.53 Amazon 109.39 Otis Elevator 2,600.00 American Printing 15.29 Morris Assoc 59,513.50 Transcare Wells Fargo Wells Fargo Town of Wappinger Page 21 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 AI Roberts 1,204.50 AI Roberts 148.50 AI Roberts 82.50 AI Roberts 214.50 AI Roberts 181.50 AI Roberts 1,072.50 AI Roberts AI Roberts 214.50 AI Roberts AI Roberts 2,326.50 AI Roberts 6,146.40 AI Roberts 6,901.50 AI Roberts 11,594.00 AI Roberts 544.50 AI Roberts 1,663.00 Totals $153,840.74 47 $188,481.37 198.00 33.00 120.00 3 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting December 10, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: / Vote Reeord -Resolution RES-2012-328 Yes/Aye No/Nay Abstaiq Absent a Adopted Barbara Gutzler Voter 8 ^ ^ ^ ^ Adopted as Amended William Beale Voter 8 ^ ^ ^ ^ Defeated _ Vincent Bettina Mover a ^ ^ O ^ Tabled Ismay Czamiecki ; Seconder a ^ ^ _. ^ ^ Withdrawn Michael Kuzmicz :Voter EI ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. RESOLUTION: 2012-329 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-MMM Vendor A (General Town wide) B (General PartTown) HWN (NYC DEP Water Main LC Cameli Lighting Camo Camo Central Hudson $3,037.06 $85.45 Central Hudson $175.74 Poughkeepsie Jour Southern Dut News AI Roberts $3,799.00 AI Roberts $3,705.67 AI Roberts $1,765.00 Petty Cash M. Price $46.74 Safeguard $39.00 Dutchess Metal $30.00 E.J. Prescott Wells Fargo $349.65 Gellert & Klein $$2.50 Town of Wappinger Page 22 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Gellert & Klein $594.00 $214.50 Gellert & Klein $5,461.50 W. B. Mason $8.31 R. Costa Electric $126.90 Big Top Portable $58.50 Roberts IT $1,678.75 Consultin Totals $8,651.59 $3,251.56 $9,269.67 $85.45 Vendor LD Chelsea LH SF SM Lighting Hughsonville Fleetwood Midpoint Lighting Sewer sewer Camo 8,150.00 9,666.67 Camo Central Hudson $931.20 $2,668.94 Central Hudson Poughkeepsie Jour Southern Dut News AI Roberts AI Roberts AI Roberts Petty Cash M. Price Safeguard Dutchess Metal E.J. Prescott Wells Fargo Gellert & Klein Gellert & Klein Gellert & Klein W. B. Mason ' R. Costa Electric Big Top Portable Roberts IT Consulting Totals $931.20 $2,668.94 $8,150.00 $9,666.67 Vendor SU United SW Wapp Sewer Watch Hill Sewer Camo 55,750.00 13,116.67 Camo Central Hudson Central Hudson Poughkeepsie Jour $82.64 Southern Dut News $86.45 AI Roberts AI Roberts AI Roberts Petty Cash M. Price Safeguard Dutchess Metal E.J. Prescott Wells Fargo Gellert & Klein Gellert & Klein Gellert & Klein W. B. Mason R. Costa Electric Big Top Portable Roberts IT Consulting WF WH Fleetwood Watchill Water Water $2,233.33 $1,541.67 J Totals $55,919.09 $13,116.67 $2,233.33 $1,541.67 Vendor WT (Tall WU Trees Water) (Wapp United Water) Camo Camo $2,908.33 $66,500.00 Pay Town of Wappinger Page 23 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Central Hudson 6,722.65 Central Hudson 175.74 Poughkeepsie Jour Southern Dut News AI Roberts AI Roberts AI Roberts Petty Cash M. Price Safeguard Dutchess Metal E.J. Prescott $2,100.58 Wells Fargo 349.65 Gellert & Klein Gellert & Klein Gellert & Klein W. B. Mason R. Costa Electric Big Top Portable Roberts IT Consulting Totals $2,908.33 $68,600.58 $7,248.04 3 $186,994.75 Vendor Board Hold Camo 86,683.34 Camo 73,183.33 Central Hudson Central Hudson Poughkeepsie Jour 82.64 Southern Dut News 86.45 AI Roberts 3,799.00 AI Roberts 3,705.67 AI Roberts 1,765.00 Petty Cash M. Price 46.74 Safeguard 39.00 Dutchess Metal 30.00 E.J. Prescott 2,100.58 Wells Fargo Gellert & Klein 82.50 Gellert & Klein 808.50 Gellert & Klein 5,461.50 W. B. Mason 8.31 R. Costa Electric 126.90 Big Top Portable 58.50 Roberts IT 1,678.75 Consultin Totals $179,746.71 $0.00 18 0 $186,994.75 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting December 10, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The fore>?oins? was nut to a vote which resulted as follows: / Vate Record -Resolution RES-2012-329 Y'es/Aye No/Nay Abstaiq Absent ~ Adopted _. - Barbara Gutzler Voter 8 ^ ^ ^ ^ Adopted as Amended William Beale Voter a ^ ^ ^ ^ Defeated Vincent Bettina Mover 0 ^ ^ ^ ^ Tabled ^ Withdrawn Ismay Czamiecki Seconder 0 ^ ^ ^ Michael Kuzmicz Voter 0 ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. Town of Wappinger Page 24 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 RESOLUTION: 2012-330 Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-NNN Vendor A (General Town wide B (General PartTown) DB Highway Fund T92 Escrows Home Depot 93.35 Home Depot $26.86 Home Depot $5,72 Home Depot $9.97 Terry Glass $400.00 Corbin Excava $1,188.00 Safeguard $39.00 Conklin Serv $166.25 Conklin Serv $213.75 Frederick P $306.00 Clark Frederick P $4,576.50 Clark Frederick P $1, 054.00 Clark Frederick P $326.50 Clark Frederick P $2, 914.00 Clark Frederick P $16,740.50 Clark Arkel Motors $653.34 Snap on Tools $244.84 Aflac Totals $174.90 $2,914.00 $2,866.18 $23,003.50 Vendor T16 Aflac Pay Home Depot Board Hold Home Depot Home Depot Home Depot Terry Glass Corbin Excava Safeguard Conklin Serv Conklin Serv Frederick P Clark Frederick P Clark Frederick P Clark Frederick P Clark Frederick P Clark Frederick P Clark Arkel Motors 93.35 26.86 5.72 9.97 400.00 1,188.00 39.00 166.25 213.75 2,914.00 16,740.50 653.34 306.00 4,576.50 1, 054.00 326.50 k Town of Wappinger Page 25 Printed 12/28/2012 Town Board Meeting Minutes December 10, 2012 Snap on Tools Aflac $241.50 Totals $241.50 $29,200.08 241.50 244.84 0.00 0.00 0.00 $241.50 $22,695.58 $6,263.00 1 16 4 $29,200.08 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting December 10, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. The foregoing was put to a vote which resulted as follows: /_Vote Record - Resolatian ltl's-2012-330 a Adopted Yes/Aye No/Nay .Abstain Absent ^ Adopted as Amended Bazbaza Gutzler Voter 0 ^ ^ ^ Defeated Wiiliam Beale _ Voter _ 8 _ ^ ^ ^ Tabled Vincent Bettina Mover 0 ^ ^ [7 ^ Withdrawn Ismay Czazniecki Seconder B ^ ^ ^ Michael Kuzmicz ;Voter a ^ ^ ^ Dated: Wappingers Falls, New York December 10, 2012 The Resolution is hereby duly declared adopted. XIV. Adjournment XV. Motion To: Wappinger Adjournment & Signature The meeting adjourned at 9:26 PM. _ ,~ - '~, Christine on Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William Beale, Councilman SECONDER: Ismay Czarniecki, Councilwoman AYES: Gutzler, Beale, Bettina, Czarniecki, Kttzmicz Town of Wappinger Page 26 Printed 12/28/2012