Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Similar documents
Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Town of Wappinger. Town Board Meeting. Monday, March 12, :30 PM Town Hall

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

PUBLIC WORKS DEPARTMENT

TOWN OF CARMEL TOWN HALL

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

BY-LAWS OF WOODBRIDGE TOWNHOMES

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

ORDINANCE NO

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

Thereafter, a quorum was declared present for the transaction of business.

Varick Town Board Minutes April 1, 2008

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

RECORDING SECRETARY Judy Voss, Town Clerk

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

AGENDA TCMN BOARD. Town Justices Sup Compt Hydrant report ec. Bldg Insp Zng Adm Dog Control Officer

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

Stillwater Town Board. Stillwater Town Hall

Town Board Minutes January 8, 2019

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Town Board Minutes December 13, 2016

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

ARTICLE I NAME AND LOCATION

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

BYLAWS TABLE OF CONTENTS

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

REGULAR MEETING MARCH 12, 2018

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Of the Town of Holland, NY

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK,

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC.

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Transcription:

Town of Wappinger Town Board Meeting April 24, 2006 7:30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee Name Present Absent Late Arrival Supervisor Joseph Ruggiero Councilman Robert Valdati Councilman Vincent Bettina Councilman Joseph Paoloni Councilwoman Maureen McCarthy

II. III. Suspension of Rules Correspondance Log A. 2006CL-40 to 2006CL-55 IV. Discussions A. Town Drainage District Analysis - Jay Paggi B. Cedar Hill Sewer Air Ejector Station - Mike Tremper & Jay Paggi C. State Agriculture and Markets Law - David Stolman V. Resolutions

RESOLUTION: 2006-118 Resolution Authorizing Placement of Correspondence on File 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.

RESOLUTION: 2006-119 Resolution Opposing Proposed Rate Increase by Central Hudson Gas & Electric Corporation WHEREAS, Central Hudson Gas & Electric Corp. ( Central Hudson ) has requested approval of increases in the rates it charges to deliver electricity and natural gas, and WHEREAS, customers in a typical home would experience increases in their electric bills of approximately 17 percent for electricity and 16 percent for natural gas as a result of said increases, and WHEREAS, Central Hudson s area of service includes the Town of Wappinger and the proposed rate increases will cause unnecessary hardship for numerous residents of the Town, particularly those with fixed or limited incomes, as well as placing an additional financial burden on the Town s taxpayers as the Town s own facilities are served by Central Hudson, and WHEREAS, Central Hudson has failed to demonstrate a need for the proposed increases, the annual earnings of its holding corporation, CH Energy Group, Inc., having increased 4.5% in 2005, the corporation having benefited from lower income taxes and Board of Directors having just acted on March 15, 2006, to declare cash dividends for its preferred shareholders of record, and Commission and, WHEREAS, The matter is presently before the New York State Public Service WHEREAS, upon consideration, the Town Board finds that such rate increases will place undue financial burden on residents, businesses and local governments, including the Town of Wappinger, and discourage further industrial and commercial development in our region, and WHEREAS, Central Hudson s service area is predominantly suburban and rural, with electric service provided by overhead lines, thus rendering the expenses of installation,

maintenance and repair to be substantially less than those utility companies in metropolitan areas where power lines are underground, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger in its capacity as governing body of the Town, does hereby oppose the rate increases for delivery of electricity and natural gas for which Central Hudson Gas & Electric Corp. seeks approval, and BE IT FURTHER RESOLVED, that certified copies of this resolution be delivered to the Hon. Jaclyn A. Billing, Secretary, New York State Public Service Commission, the Hon. Stephen Saland, Senator for the 41 st District, and the Hon. Assemblyman Joel Miller 97 th District, by the Town Clerk and the chief executives of surrounding municipalities served by Central Hudson, and immediately. BE IT FURTHER RESOLVED, that the aforesaid resolutions shall take effect

RESOLUTION: 2006-120 Resolution Scheduling a Public Hearing on the Application of A&W Scrap Processors, Inc. For a Renewal of Its Junkyard License WHEREAS, A&W Scrap Processors, Inc., with an office located at 1980 Route 9D, Wappingers Falls, New York, has made application for a renewal of its junkyard license pursuant to Chapter 153 of the Town Code; and WHEREAS, a number of residents have raised concerns over the conduct of operations at A&W Scrap Processors, Inc.; and WHEREAS, the Town Board has determined that it is in the best interest of the citizens of the Town of Wappinger to conduct a Public Hearing on the application of A&W Scrap Processors, Inc., for a renewal of its junkyard license so as to permit the citizens of the Town of Wappinger to have an opportunity to address the Town Board on any issues affecting the conduct of business by A&W Scrap Processors, Inc. at 1980 Route 9D, Wappingers Falls, New York. 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 schedules a Public Hearing on the application of A&W Scrap Processors, Inc., for a renewal of its junkyard license pursuant to Town Code Chapter 153, said Public Hearing to be held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the day of May, 2006, at 7:30 P.M. 3. The Town Clerk is hereby directed to post the Notice of Public Hearing on the sign board maintained at Town Hall and to publish same in the Southern Dutchess News and the Poughkeepsie Journal in the form annexed hereto, at least once five (5) days before the scheduled public meeting. The foregoing Resolution was put to a vote on roll call which resulted as follows:

RESOLUTION: 2006-121 Resolution Approving Warrant for 2006 WHEREAS, pursuant to Town Law 119, which sets forth the procedure for the auditing of claims and issuance of warrants where there is no Town Comptroller, the Town Board must audit the claims and issue the warrants for the payment of said claims; and WHEREAS, since the office of the Town Comptroller is currently vacant and the duties of auditing claims presented to the Town and the issuing of warrants authorizing the payment of said claims and bills must be approved by the Town Board. 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 confirms that it has audited all the claims on the vouchers enumerated in the attached warrant: Abstract 20892 with total of Five Hundred Three Thousand, Five Hundred Sixty Five and 70/100 ($503,565.70). The Town Board has found that all the claims are just and accurate, directs to the Town Clerk to prepare an abstract of the audited claims, specifying the number of the claim, the name of the claimant, the amount allowed and the fund and appropriation account chargeable therewith, and then shall direct same to the Supervisor Joseph Ruggiero and authorize and direct him to pay the claimant the amount allowed upon his claim. 3 The Town Board hereby authorizes the Supervisor and Bookkeeper to transfer the following funds into the General Disbursement Fund (GDF) to pay all claims as outlined in Abstract 20892: Fund Description Amount A General Fund Town Wide $88,463.79 AM Ambulance Fund $32,916.66 B General Fund Part Town $9,210.51 DB Highway Fund $78,120.22 HG Capital -Greystone Restoration $7,860.50 HN Capital-W.W.I-99-2R $2,848.34 HR Capital Town Reassessment $15,285.00 HV Tri-Muni-Phase IIIA $30.00 LC Cameli Light $1.70 LD Chelsea Light $42.44 LH Hughsonville Light $125.61 SF Fleetwood Sewer $7,804.17

SH Watchhill Sewer $4,732.94 SI Sewer Improvement #1 $81,715.73 SM Midpoint Park Sewer $9,237.50 SR Rockingham Sewer $66,858.32 SV Wappingers Sewer Trans./Treat. Phase 3A $37,143.51 SW Wildwood Sewer $1,067.00 T Trust & Agency T92 $6,795.90 WC Central Wappinger Water $41,506.91 WH Watchhill Water $3,095.62 WM Myers Corners II $1,004.58 WN North Wappinger Water $7,698.75 Total $503,565.70

RESOLUTION: 2006-122 Resolution Confirming the Emergency Executive Order for The Replacement of the Sewer Pump on Cedar Hill Road WHEREAS, the Town of Wappinger owns and operates a sewer pump station on Cedar Hill Road; and WHEREAS, the sewer pump station on Cedar Hill Road malfunctioned and is inoperable at this time; and WHEREAS, it has been determined by the Town Engineer and Camo Pollution Control, Inc. that it is not cost effective to repair this pump station and its mechanisms; and WHEREAS, it has been recommended to the Town by the Town Engineer and Camo Pollution Control, Inc. that it would be more cost effective and productive to replace the unit rather than to undertake interim repairs; and WHEREAS, the malfunctioning of the pump station presents hazards and dangers to the public health, safety and welfare of the citizens of the Town of Wappinger; and WHEREAS, measures must be immediately undertaken to cure the hazardous and dangerous condition that exist as a result of the malfunctioning of the sewer pump station. 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 determines that an emergency condition exists regarding the malfunctioning sewer pump station on Cedar Hill Road and that such condition is an immediate hazard and danger to the public health, safety and welfare of the citizens of the Town of Wappinger. 3. The Town Board hereby confirms, ratifies and adopts the actions of the Supervisor, Joseph Ruggiero in issuing the Executive Order attached hereto, which authorized immediate action to replace the sewer pump station and appurtenances thereto located on Cedar Hill Road. 4. The following Town officers and/or employees and/or professionals are hereby directed to take whatever steps are necessary to coordinate the work to replace the sewer pump station and any appurtenant mechanisms thereto at the sewer pump station located on Cedar Hill Road: Fire Inspector, Building Inspector, Town Clerk, Superintendent of Highways, Engineer to Town, Bond Counsel and Attorney to Town and Camo Pollution Control, Inc. 5. The Town of Wappinger Procurement Policy is hereby suspended for the purposes of expediting the replacement of the sewer pump station and related purchases and expenditures necessary to immediately address, alleviate and correct the aforementioned dangerous and hazardous conditions in accordance with plans prepared by the Engineer to the Town and recommendations of Camo Pollution Control, Inc.

RESOLUTION: 2006-123 Resolution Approving Warrant for 2005 WHEREAS, pursuant to Town Law 119, which sets forth the procedure for the auditing of claims and issuance of warrants where there is no Town Comptroller, the Town Board must audit the claims and issue the warrants for the payment of said claims; and WHEREAS, since the office of the Town Comptroller is currently vacant and the duties of auditing claims presented to the Town and the issuing of warrants authorizing the payment of said claims and bills must be approved by the Town Board. 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 confirms that it has audited all the claims on the vouchers enumerated in the attached warrant: Abstract 20891 with total of Five Thousand, Two Hundred Sixty Five and 99/100 ($5,265.99). The Town Board has found that all the claims are just and accurate, directs to the Town Clerk to prepare an abstract of the audited claims, specifying the number of the claim, the name of the claimant, the amount allowed and the fund and appropriation account chargeable therewith, and then shall direct same to the Supervisor Joseph Ruggiero and authorize and direct him to pay the claimant the amount allowed upon his claim. 3 The Town Board hereby authorizes the Supervisor and Bookkeeper to transfer the following funds into the General Disbursement Fund (GDF) to pay all claims as outlined in Abstract 20891: Fund: Amount General Fund Town Wide $5.99 Trust & Agency $5260.0 Grand Total $5,265.99 VI. VII. New Business/Comments Executive Session A. Personnel Matter VIII. Adjournment