2025-12-08Town of Wappinger
Regular Meeting
- Minutes -
20 Middlebush Road
Wappingers Falls, NY 12590
townofw a p p i ng a rny. g ov
Joseph Paoloni
(845)297-5772
Monday, December 8, 2025 7:00 PM Town Hall
I. Call to Order
Attendee Name
Organization
Title
Status
Arrived
Joseph D. Cavaccini
Town of Wappinger
Supervisor
Present
7:00 PM
William H. Beale
Town of Wappinger
Councilman
Absent
Angela Bettina
Town of Wappinger
Councilwoman
Present
7:00 PM
Christopher Phillips
Town of Wappinger
Councilman
Present
7:00 PM
Al Casella
Town of Wappinger
Councilman
Present
7:00 PM
Joseph P. Paoloni
Town of Wappinger
Town Clerk
Present
7:00 PM
II. Opening Items
1. Salute to the Flag
2. Invocation and moment of silence
III. Agenda and Minutes
1. Motion To: Adopt Agenda
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
2. Motion To: Acknowledge Minutes of November 10, 2025
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
IV. Public Portion
1. Motion To: Open Public Portion
Town of Wappinger Page 1 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
2. Motion To: Close Public Portion
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Angela Bettina, Councilwoman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
V. Consent
RESOLUTION: 2025-200
Resolution Scheduling the 2026 Annual Reorganization Meeting Of The Town of
Wappinger
WHEREAS, the Town Board of the Town of Wappinger annually schedules a
Reorganization Meeting as 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 2026 is hereby scheduled for
Monday, January 12, 2026, at 7:00 p.m. at Town Hall.
3. The Town Board hereby directs the Town Clerk to publish in the Poughkeepsie
Journal and the Southern Dutchess News and to post on the Town's sign board maintained by the
Town Clerk, the Notice of Special Meeting scheduling the Reorganization Meeting of the Town
Board on Monday, January 12, 2026, at 7:00 p.m. at Town Hall.
The Town Clerk is further directed to post the Notice of Special Meeting on the Town's website.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-200
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D. Cavaccini„
Voter0
..❑......
❑ .
El
El Defeated
Willi am H. Beale........................Voter....,....
❑
❑ ..
El ..
❑ Tabled
Angela Bettina ......................
Voter ... ,.......
0 ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
........
D
❑
❑
❑
Al Casella
Mover
D
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
Town of Wappinger Page 2 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-202
Resolution Appointing Solid Waste Attendant At The Recycle Center
WHEREAS, a vacancy of a Solid Waste Attendant position exists in the Recycle Center and
WHEREAS, the Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael J.
Sheehan recommends the appointment of Patrick Ganley, and
WHEREAS, the Rules of Dutchess County Department of Human Resources authorizes the
appointment of employees by the Town on a part-time basis
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby appoints Patrick Ganley as Solid Waste Attendantwho shall be
compensated at $15.10 per hour which shall be paid in weekly installments, with a starting date
retroactive to November 22, 2025.
2. This appointment is a part time appointment in accordance with the rules of the Dutchess
County Department of Human Resources.
3. This appointment is subject to the approval of the Dutchess County Department of Human
Resources and is further subject to Civil Service Law and the Rules of New York State and the
Dutchess County Department of Human Resources.
4. All necessary documentation for the appointment shall be filed with the Dutchess County
Department of Human Resources
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2025-202
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
.........
.......
❑ Adopted as Amended
Joseph D Cavaccini
Voter
0
❑
❑
❑
❑ Defeated
William 1. Beale
Voter
❑
❑
❑
0
❑ Tabled
Angela Bettina ......................
Voter ...........
D ....
.... ❑ ...
.... El........
❑ ...
El Withdrawn
Christopher Phillips
Seconder ........
0
❑
❑
❑
Al Casella
Mover
D
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-203
Resolution Appointing Deputy Fire Inspector
WHEREAS, a vacancy of a Deputy Fire Inspector position exists in the Building & Code Enforcement
Department and
WHEREAS, the Director of Strategic Planning & Municipal Codes recommends the appointment of
Gerard Boyle, and
WHEREAS, the Rules of Dutchess County Department of Human Resources authorizes the
appointment of employees by the Town on a part time basis
NOW, THEREFORE, BE IT RESOLVED, as follows:
Town of Wappinger Page 3 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
1. The Town Board hereby appoints Gerard Boyle as apart time Deputy Fire Inspector who shall be
compensated at $25.00 per hour which shall be paid in weekly installments, with a starting date
retroactive to December 1, 2025.
2. This appointment is a part time appointment in accordance with the rules of the Dutchess
County Department of Human Resources.
3. This appointment is subject to the approval of the Dutchess County Department of Human
Resources and is further subject to Civil Service Law and the Rules of New York State and the
Dutchess County Department of Human Resources.
4. All necessary documentation for the appointment shall be filed with the Dutchess County
Department of Human Resources.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-203
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
. ..................
El Adopted as Amended
Joseph D Cavaccim
Voter
D
❑
❑
❑
El Defeated
William H. Beale
Voter
❑
❑
❑
El
El Tabled
Angela, Bettina
Voter ... ,.......
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
El❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-204
Resolution Reappointing Member To The Board Of Assessment Review
WHEREAS, on April 12, 2021, the Town Board appointed Eric Axelsen to fill an unexpired
term on the Board of Assessment Review, and
WHEREAS, Eric Axelsen's term expired on September 30, 2025 and has expressed his
intent to be reappointed to a five (5) year term on the Board of Assessment Review through
a letter sent to Town Supervisor Joseph D. Cavaccini on November 25, 2025, and
WHEREAS, the Town Board has found Eric Axelsen to be an asset to the operations of the
Town and is an individual capable for the Board of Assessment Review.
NOW, THEREFORE, BE IT RESOLVED, that Eric Axelsen is hereby reappointed as a member
of the Town of Wappinger Board of Assessment Review for a five (5) year term commencing
October 1, 2025, with the appointment terminating on September 30, 2030.
The foregoing was put to a vote which resulted as follows:
✓ Vote Record - Resolution RES -2025-204
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D Cavaccim
Voter
D
❑
❑
.. ❑
El Defeated
William H. Beale
Voter
❑
❑
ElD
❑ Tabled
An gela Bettina
Voter...,......
.
D ....
❑ ...
❑ ....
❑ ...
El Withdrawn
Christopher Phillips
Seconder
El
❑
El❑
Al Casella
Mover
0
❑
❑
❑
Town of Wappinger Page 4 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-207
Resolution Acknowledging Appointment Of Deputy Town Clerk To The Town Of
Wappinger
WHEREAS, the Town Clerk is authorized to appoint Three Deputy Town Clerks; and
WHEREAS, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint
Lisa Patterson as his Deputy Town Clerk.
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 acknowledges the appointment of Lisa Patterson as Deputy
Town Clerk by Joseph P. Paoloni, Town Clerk of the Town of Wappinger replacing Deputy
McConologue who resigned October 14, 2025.
3. The Town Board hereby establishes the salary of the Deputy Town Clerk as set
forth in the adopted 2026 budget effective January 1, 2026 to be paid in 52 weekly installments,
and in accordance with the Union Contract with the International Brotherhood of Teamsters,
Local 445, as the same may be in effect in calendar year 2025 in the Amount of $50,000.
4. The annual salary will be $50,000 per year to be paid in 52 weekly installments
with a start date of December 9th, 2025.
The foregoing was put to a vote which resulted as follows:
J Vote Record - Resolution RES -2025-207
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
. ..................
El Adopted as Amended
Joseph D Cavaccim
Voter
D
❑
❑
❑
El Defeated
William H. Beale
Voter
❑
❑
❑
El
El Tabled
Angela, Bettina
Voter ... ,.......
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-208
Resolution Appointing a Deputy Registrar Of Vital Statistics For The Village Of
Wappingers Falls
BE IT RESOLVED, that the Town Clerk, Joseph P. Paoloni, be was hereby appointed to serve
as Registrar of Vital Statistics to the The Town of Wappinger and the Village Of Wappingers Falls,
Dutchess County, New York, for a term of four years, commencing January 1, 2024 and ending
December 31, 2027, pursuant to Section 4123 of the Public Health Law; and
Town of Wappinger Page 5 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
BE IT FURTHER RESOLVED, that the Town Clerk designates Deputy Lisa Patterson to hold
the position of Deputy Registrar for NYS district 1324, the Village of Wappingers Falls, replacing Former
Deputy Lori McConologue.
BE IT FURTHER RESOLVED, that Deputy Graciela Robinson will continue in the position of
Deputy Registrar to the Town of Wappinger district 1368.
The foregoing was put to a vote which resulted as follows
✓ Vote Record - Resolution RES -2025-208
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D Cavaccim
Voter
D
❑
❑..
❑
El Defeated
William H. Beale
Voter
❑
❑
ElD
D
❑ Tabled
An gela Bettina
Voter....
...............
D ....
❑ ...
❑ ....
❑ ...
El
Christopher Phillips
Seconder
El
❑
El❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-210
Correspondence Log
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 RES -2025-210
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
El Adopted as Amended
Jos D Cavaccim
eP .h ...
Voter
o
o
❑"
0
❑ Defeated
William H. Beale
.................................................
Voter ............................................................................
❑
❑
❑
D
❑ Tabled
Angela Bettina
Voter....,......
El ....
❑ ...
El....
❑ ...
El Withdrawn
Christopher Phillips
Seconder
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
VI. Resolutions
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-201
Town of Wappinger Page 6 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
Resolution Adopting Town of Wappinger Employee Personnel Manual
WHEREAS, the Town of Wappinger recognizes the importance of maintaining a comprehensive and
up-to-date Employee Personnel Manual to clearly outline personnel policies, procedures, benefits,
standards of conduct, and employment practices applicable to Town employees; and
WHEREAS, the Town previously adopted an Employee Personnel Manual by resolution on June 14,
2010; and
WHEREAS, the Town of Wappinger has undertaken a comprehensive review and update of the
Employee Personnel Manual to ensure compliance with current federal, state, and local labor laws
and employment standards, and to reflect the evolving operational needs of the Town; and
WHEREAS, the updated Employee Personnel Manual was developed collaboratively by Town
Supervisor Joseph D. Cavaccini, Town Comptroller Daniel O. Tucker, Personnel Administrator
Megan Squarzini, and the Town's Labor Counsel to ensure consistencywith current labor laws,
contractual obligations, and best employment practices; and
WHEREAS, the proposed Employee Personnel Manual was presented to the Town Board for review
and consideration on November 17, 2025 by the Personnel Administrator; and
WHEREAS, the Town Board finds that adoption of the revised Employee Personnel Manual as
presented in its final form on December 8, 2025 will promote consistency, transparency,
accountability, and effective management of the Town's workforce;
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby adopts
the Employee Personnel Manual in final form as presented on December 8, 2025; and
BE IT FURTHER RESOLVED, that the adopted Employee Personnel Manual shall replace and
supersede in its entirety the Employee Personnel Manual previously adopted by the Town Board on
June 14, 2010, and any amendments thereto, to the extent of any inconsistency; and
BE IT FURTHER RESOLVED, that the Employee Personnel Manual shall be effective immediately
unless otherwise specified therein, and shall supersede all prior employee manuals, handbooks,
rules, or personnel policy documents previously adopted by the Town; and
BE IT FURTHER RESOLVED, that Town Supervisor Joseph D. Cavaccini is hereby authorized and
directed to distribute the adopted Employee Personnel Manual to all Town employees and
department heads, and to take any administrative actions necessary to implement its provisions;
and
BE IT FURTHER RESOLVED, that nothing contained in the Employee Personnel Manual is intended
to create a contract of employment, and the Town Board reserves the right to amend, modify, or
rescind any portion of the Employee Personnel Manual at any time, consistent with applicable law
and collective bargaining agreements.
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2025-201
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
.
❑ Adopted as Amended
Joseph D Cavaccini
Voter
0
❑
. ❑
❑
El Defeated
William H. Beale„
...
Voter
❑
❑
❑
D
El Tabled
Angela Bettina......................Voter....,........(✓7......
❑.....
El....
❑.....
ElWithdrawn
Christopher Phillips
Mover
D
❑
❑
❑
Al Casella
Seconder
0
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
Town of Wappinger Page 7 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
RESOLUTION: 2025-205
Resolution Introducing Local Law No. —
Of 2026 Amending Chapter 122 Of The Town
Code Amending Fee Schedule On Legalization Fees
WHEREAS, the Town Board wishes to encourage timely compliance with applicable building, fire,
zoning, and property maintenance codes by owners of residential structures through voluntary
remediation, not financially penalizing residents looking to follow the law, while reserving
enforcement fees for repeat or unaddressed violations, and
WHEREAS, the current Fee Schedule of the Town Code mandates a "legalization fee" be paid by
residents wishing to remedy violations on residential properties, and
WHEREAS, it is the intent of the Town Board to not levy such penalties onto residents who are
obtaining building permits to legally correct their violations, 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, and
NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS:
1. The Town Board of the Town of Wappinger hereby introduces for consideration
of its adoption proposed Local Law No. of 2026 in the form annexed hereto; 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.
2. The Town Board has reviewed the Proposed Action and hereby reserves the right
to make its Determination of Significance pursuant to SEQRA at the conclusion of
the Public Hearing(s) on the proposed amendments to the Town Code.
3. The Town Board hereby schedules a public hearing regarding the adoption of the
annexed proposed Local Law No. of 2026 for 7:00 PM on the 12th day of
January 2026 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. The Town Board hereby directs the Town Clerk to act as follows with respect
to the proposed 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;
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-205
0 Adopted
........No/Nay
.......
Yes/Aye
Abstain.......
Absent...
❑ Adopted as Amended
.
❑ Defeated
Joseph D. Cavaccini„
.WilliainH.Beale
Voter 0
.............. .....
❑
❑
..❑..
❑
❑ Tabled
Voter ❑ .....0
.....
E,I .......
❑ Withdrawn
Angela Bettina
Voter El
❑
0
0
Town of Wappinger Page 8 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
Christopher Phillips Seconder 0 ❑ El
Al Casella Mover 0 ❑ ❑ ❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-206
Resolution Introducing Local Law No. —
Of 2026 Amending The Town Code Regarding
Wintertime Parking Restrictions
WHEREAS, in 2018, the Town Board of the Town of Wappinger adopted reforms to Chapter 230
of the Town Code. The Town finds and declares that the expeditious removal of snow from the
public highways in the Town of Wappinger is required to keep the highways open for emergency
vehicles during snow emergencies to protect the health, safety and welfare of the inhabitants of the
Town, and
WHEREAS, the Town Board had enacted a Local Law to prohibit parking on public streets and
highways in the Town of Wappinger, outside the corporate limits of the Village of Wappingers
Falls, pursuant to the authority granted by New York State Vehicle and Traffic Law §1660 (18) &
(27), and
WHEREAS, a section of Code has been identified as contradicting the Code amendments made in
2018 to only enforce that a snow emergency shall exist when the National Weather Service has
issued an advisory or warning that winter weather conditions are expected to be severe, hazardous
or cause significant inconvenience to the traveling public, 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, and
NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS:
1. The Town Board of the Town of Wappinger hereby introduces for consideration
of its adoption proposed Local Law No. of 2026 in the form annexed hereto; 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.
2. The Town Board has reviewed the Proposed Action and hereby reserves the right
to make its Determination of Significance pursuant to SEQRA at the conclusion of
the Public Hearing(s) on the proposed amendments to the Town Code.
3. The Town Board hereby schedules a public hearing regarding the adoption of the
annexed proposed Local Law No. of 2026 for 7:00 PM on the 12th day of
January 2026 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
Town of Wappinger Page 9 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
date. The Town Board hereby directs the Town Clerk to act as follows with respect
to the proposed 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.
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2025-206
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
Joseph D. Cavaccini
Voter
0
❑
.........
.......
❑ Adopted as Amended
Joseph D Cavaccim
Voter
El
❑
❑
❑
❑ Defeated
William H. Beale
Voter
❑
❑
❑
0
❑ Tabled
Angela Bettina ......................
Voter............
❑ ....
.... D ...
.... El........
❑ ...
El Withdrawn
Christopher Phillips
Mover...,........(✓7......
0
❑.....
❑ ....
❑.....
Al Casella
Seconder
D
❑
❑
❑
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2025-209
Resolution Authorizing Amendments To The 2025 Budget
WHEREAS, the Town Comptroller to the Town of Wappinger, Daniel O. Tucker, has
recommended certain budget transfers hereby amending the Town Budget as set forth in a letter
dated December 1, 2025, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The recitations above set forth are incorporated this Resolution as if fully set
forth and adopted herein.
2. The Town Board hereby authorizes the following budget transfers hereby
amending the Town of Wappinger Budget adopted for the calendar year of
2025.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2025-209
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Joseph D. Cavaccini
Voter
0
❑
El
El Defeated
William H. Beale ..........................Voter
...
❑......
❑.....
❑......
El ....
0 Tabled
Angela Bettina
Voter....
......D......
❑.....
❑......
❑.....
El Withdrawn
ChristopherPhillips
Mover
D
❑
❑
❑
Next: 9/15/4512:00 AM
Al Casella
Seconder
0
❑
❑
❑
Town of Wappinger Page 10 Printed 12/31/2025
Regular Meeting Minutes December 8, 2025
Dated: Wappingers Falls, New York
December 08, 2025
The Resolution is hereby duly declared Tabled.
VII. Items for Special Consideration/New Business
VIII. Adjournment
Motion To: Wappinger Adjournment & Signature
COMMENTS - Current Meeting:
The meeting adjourned at 7:59 AM.
Joseph P. Paoloni
Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Cavaccini, Beale, Bettina, Phillips, Casella
Town of Wappinger Page 11 Printed 12/31/2025
Town of Wappinger
Meeting: 12/08/2507:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Misc Town Board Decisions
Prepared By: Joseph P. Paoloni
ADOPTED
Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2025-200
DOC ID: 6485
Resolution Scheduling the 2026 Annual Reorganization
Meeting Of The Town of Wappinger
WHEREAS, the Town Board of the Town of Wappinger annually schedules a
Reorganization Meeting as 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 2026 is hereby scheduled for
Monday, January 12, 2026, at 7:00 p.m. at Town Hall.
3. The Town Board hereby directs the Town Clerk to publish in the Poughkeepsie
Journal and the Southern Dutchess News and to post on the Town's sign board maintained by the
Town Clerk, the Notice of Special Meeting scheduling the Reorganization Meeting of the Town
Board on Monday, January 12, 2026, at 7:00 p.m. at Town Hall.
The Town Clerk is further directed to post the Notice of Special Meeting on the Town's website.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/4/2025 4:21 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-202
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6489
Resolution Appointing Solid Waste Attendant At The Recycle
Center
WHEREAS, a vacancy of a Solid Waste Attendant position exists in the Recycle Center and
WHEREAS, the Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael J.
Sheehan recommends the appointment of Patrick Ganley, and
WHEREAS, the Rules of Dutchess County Department of Human Resources authorizes the
appointment of employees by the Town on a part-time basis
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby appoints Patrick Ganley as Solid Waste Attendantwho shall be
compensated at $15.10 per hour which shall be paid in weekly installments, with a starting date
retroactive to November 22, 2025.
2. This appointment is a part time appointment in accordance with the rules of the Dutchess
County Department of Human Resources.
3. This appointment is subject to the approval of the Dutchess County Department of Human
Resources and is further subject to Civil Service Law and the Rules of New York State and the
Dutchess County Department of Human Resources.
4. All necessary documentation for the appointment shall be filed with the Dutchess County
Department of Human Resources
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/3/2025 11:17 AM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-203
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Personnel
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
Resolution Appointing Deputy Fire Inspector
DOC ID: 6488
WHEREAS, a vacancy of a Deputy Fire Inspector position exists in the Building & Code Enforcement
Department and
WHEREAS, the Director of Strategic Planning & Municipal Codes recommends the appointment of
Gerard Boyle, and
WHEREAS, the Rules of Dutchess County Department of Human Resources authorizes the
appointment of employees by the Town on a part time basis
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The Town Board hereby appoints Gerard Boyle as a part time Deputy Fire Inspectorwho shall be
compensated at $25.00 per hour which shall be paid in weekly installments, with a starting date
retroactive to December 1, 2025.
2. This appointment is a part time appointment in accordance with the rules of the Dutchess
County Department of Human Resources.
3. This appointment is subject to the approval of the Dutchess County Department of Human
Resources and is further subject to Civil Service Law and the Rules of New York State and the
Dutchess County Department of Human Resources.
4. All necessary documentation for the appointment shall be filed with the Dutchess County
Department of Human Resources.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/3/2025 11:14 AM by Joseph P. Paoloni Page 1
Town of Wappinger
Meeting: 12/08/2507:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
ADOPTED
Initiator: MinuteTraq Adimin
Sponsors:
RESOLUTION 2025-204
DOC ID: 6490
Resolution Reappointing Member To The Board Of
Assessment Review
WHEREAS, on April 12, 2021, the Town Board appointed Eric Axelsen to fill an unexpired
term on the Board of Assessment Review, and
WHEREAS, Eric Axelsen's term expired on September 30, 2025 and has expressed his
intent to be reappointed to a five (5) year term on the Board of Assessment Review through
a letter sent to Town Supervisor Joseph D. Cavaccini on November 25, 2025, and
WHEREAS, the Town Board has found Eric Axelsen to be an asset to the operations of the
Town and is an individual capable for the Board of Assessment Review.
NOW, THEREFORE, BE IT RESOLVED, that Eric Axelsen is hereby reappointed as a member
of the Town of Wappinger Board of Assessment Review for a five (5) year term commencing
October 1, 2025, with the appointment terminating on September 30, 2030.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/3/2025 11:19 AM by Joseph P. Paoloni Page 1
Town of Wappinger
Meeting: 12/08/2507:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
ADOPTED
Initiator: MinuteTraq Adimin
Sponsors:
RESOLUTION 2025-207
DOC ID: 6492
Resolution Acknowledging Appointment Of Deputy Town
Clerk To The Town Of Wappinger
WHEREAS, the Town Clerk is authorized to appoint Three Deputy Town Clerks; and
WHEREAS, Joseph P. Paoloni, Town Clerk of the Town of Wappinger, has elected to appoint
Lisa Patterson as his Deputy Town Clerk.
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 acknowledges the appointment of Lisa Patterson as Deputy
Town Clerk by Joseph P. Paoloni, Town Clerk of the Town of Wappinger replacing Deputy
McConologue who resigned October 14, 2025.
3. The Town Board hereby establishes the salary of the Deputy Town Clerk as set
forth in the adopted 2026 budget effective January 1, 2026 to be paid in 52 weekly installments,
and in accordance with the Union Contract with the International Brotherhood of Teamsters,
Local 445, as the same may be in effect in calendar year 2025 in the Amount of $50,000.
4. The annual salary will be $50,000 per year to be paid in 52 weekly installments
with a start date of December 9th, 2025.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/4/2025 1:32 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-208
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Appointments / Terminations
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6493
Resolution Appointing a Deputy Registrar Of Vital Statistics
For The Village Of Wappingers Falls
BE IT RESOLVED, that the Town Clerk, Joseph P. Paoloni, be was hereby appointed to serve
as Registrar of Vital Statistics to the The Town of Wappinger and the Village Of Wappingers Falls,
Dutchess County, New York, for a term of four years, commencing January 1, 2024 and ending
December 31, 2027, pursuant to Section 4123 of the Public Health Law; and
BE IT FURTHER RESOLVED, that the Town Clerk designates Deputy Lisa Patterson to hold
the position of Deputy Registrar for NYS district 1324, the Village of Wappingers Falls, replacing Former
Deputy Lori McConologue.
BE IT FURTHER RESOLVED, that Deputy Graciela Robinson will continue in the position of
Deputy Registrar to the Town of Wappinger district 1368.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/8/2025 7:15 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-210
Correspondence Log
Resolution Authorizing the Acceptance of the Correspondence Log
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Correspondence
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6495
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.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/4/2025 4:13 PM by Joseph P. Paoloni Page 1
A
C7
N
0
N
CD
N
U)
W
w
CO
CD
N
L6
N
CD
N
C
d
E
t
u
2
Q
O
LO
0
m
0
Ln
LO
M
+
Id
N
0000000
N
N
N
N
N
N
p
N
co
N
�
N
--
N
--
N
-1
N
�
N
--
d
00
00
00
00
00
00
�C�VNNNNNN
O
r
r
r
r
r
r
r
C
C
V
Ln
LO
U
O
J
O
�NNLIJ
d
p
C
U�
aL
E2
L
L
a
W
i"
U
U
Q
>
m
QOQ+J
U
c
V)
U
O
O
u}
Go
E
Ci
c
c
❑
®
CL
0
1
�
�I
V
r
-
-
L
❑
U
C
C
C
U)
Z
LO
N
O
LO
>
N
U
U
i
r71
O
N
®'�^?ZUZ
CN
U*)
U)
N
10
N
LO
N
LO
N
LO
N
LX)
N
0
C
d
d
C]
O
CO
O
N
N
N
N
N
8
N
C9N
N
®
r
r
r^
r
r
r
r
r
r
r
r --
®
1
LO
N
L()
N
LO
N
Ln
N
LD
N
N
in
N
�i
O0O0O
OO
a0-+
N
N
N
N
N
N
N
r
r
r
r
CEJ
r
r-
VIb
_.
C
,C
O
U
p
O
ci
N
Q
U-
Y
Ll
F
Q
Qc?�n�
"s'
L?
L
JJZ��iUJ
W
U
E
'(G
O
O
O
a-
'a
'2
"0
p
-0.0
~
A-
O
p N
O
C000C1(nCO03
O
O
C]
p
O
O
p
0
0
G1
r
N
M
-'
Lf)
co
f -
E
O
O
0
0
0
O
O
00
00
OD
00
Ob
00
Ob
Z
O
OO
0
0
0
0
0
N
N
N
N
N
N
N
A
C7
N
0
N
CD
N
U)
W
w
CO
CD
N
L6
N
CD
N
C
d
E
t
u
2
Q
LAW OFFICER OF
LoRENZo L. ANGELINO
Tole. (845) 214-1133 42 CATHARINE STREET www.AngelinoLaw.com
Fax (845) 625-1672 POUGHKEEPSIE, NY 12601 Lorenzo@AngelinoLaw.com
November 5, 2025
Via Certified Mail l Return Receipt
Town of Wappinger
ATTN: Joseph P. Paoloni, Town Clerk
20 Middlebush Road
Wappingers Falls, NY 12590
Re: 30 Day Notice for On -Premises Beverage License
Jai Sant Sadhurainji Jai Jai Inc.
Town Clerk,
Enclosed please find the standard notice for providing a 30 -day notice to a local
municipality in connection with an on -premises Alcoholic Beverage License.
Please review same with community board and advise this office if there are any objections
or further information required for the board's approval.
If there is no objection to the proposed premises obtaining a Liquor License, we would
appreciate it if you would send a letter of no objection to the New York State Liquor Authority
with a copy to our office.
Thank you in advance for your courtesy and cooperation, please do not hesitate to contact
me with any questions you may have.
Sincerely,
Lorenzo L. Angelino, Esq.
LLA/caf
Enclosure
rev12312021 5.7
OFFICE USE ONLY
r'Rvr a� t tx Lis � r } Original 0 Amended Date
! Atrit
49
Standardized NOTICE FORM for Providing 30 -Day Advance
Notice to a Local Municipality or Community Board
1. Date Notice Sent: C` 1a. Delivered by: Certified Mail Return Receipt Requested
2. Select the type of Application that will be filed with the Authority for an On -Premises Alcoholic Beverage License:
For premises outside the City of New York:
e New Application () Removal O Class Change
For premises in the City of New York:
O New Application O New Application and Temporary Retail Permit O. Temporary Retail Permit O Removal
O Class Change O Method of Operation O Corporate Change ORenewal O Alteration
For New and Temporary Retail Permit applicants, answer each question below using all information known to date
For Renewal applicants, answer all questions
ForAlteration applicants, attach a complete written description and diagrams depictingthe proposed alteration(s)
For Corporate Change applicants, attach a list of the current and proposed corporate principals
For Removal applicants, attach a statement of your current and proposed addresses with the reason(s) for the relocation
For Class Change applicants, attach a statement detailing your current license type and your proposed license type
For Method of Operation Change applicants, although not required, if you choose to submit, attach an explanation detailing those changes
Please include all documents as noted above. Failure to do so may result in disapproval of the application.
This 30 -Day Advance Notice is Being Provided to the Clerk of the Fallowing Local Municipality or Community Board:
3. Name of Municipality or Community Board; Town of Wappinger
Applicant/Licensee Information:
4. Licensee Serial Number (if applicable): Expiration Date (if applicable):
5. Applicant or Licensee Name: Pai Sant Sadhuramji Jai Jai Inc.
6. Trade Name (if any): DOSA GRILL
7. Street Address of Establishment: 1490 Route 9
S. City, Town or Village: Wappingers Falls NY Zip Code: 1 12590
9. Business Telephone Number of applicant/ Licensee: (845) 366-3550
10. Business E-mail of Applicant/Licensee; Ivinoowalla@gmail.com
11. Type(s) of alcohol sold or to be sold: O Beer & cider O Wine, Beer & Cider 0 Liquor, Wine, Beer & Cider
12. Extent of Food Service: E) Full Food menu; full kitchen run by a chef/cook O Menu meets legal minimum food requirements; food prep area required
13.Type of Establishment: (Restaurant (full kitchen and full menu reauired) {
❑ Seasonal Establishment [j] Juke Box ❑Disc Jockey Recorded Music Q Karaoke
14. Method of Operation:
❑
(check all that apply) Live Music (give details i.e., rock bands, acoustic, jazz, etc.):
❑ Patron Dancing ❑ Employee Dancing ❑ Exotic Dancing E] Topless Entertainment
❑ Video/Arcade Games ❑ Third Party Promoters ❑ Security Personnel
[:]Other (specify):
15. Licensed Outdoor Area: ❑✓ None ❑ Patio or Deck ❑ Rooftop ❑Garden/Grounds ❑ Freestanding Covered Structure
(check all that apply)
❑ Sidewalk Cafe ❑ Other (specify):
O
J
d
v
c
O
.a
c
O
Q.
Ch
0
U
a
N
LO
N
Q
N
vi
W
W
co
a
N
r
to
N
Q
N
c
d
E
U
2
Q
opla-rev92312021
OFFICE USE ONLY
LO Original () Amended Date
16. List the floor(s) of the building that thee stab I ishment is located on; (around
17. List the room number(s) the establishment is located in within the building, if appropriate: N/A
18. Isthe premises located within 500 feet of three or more on -premises liquor establishments? ®Yes ( No
19. Will the license holder or a manager be physically present within the establishment during all hours of operation? le) Yes Q No
20. If this is a transfer application (an exlsting licensed business is being purchased) provide the name and serial number of the licensee:
Name Serial Number
21. Does the applicant or licensee own the building in which the establishment is located? C3 Yes (if YES, SKIP 23-26) C) No
Owner of the Building in Which the Licensed Establishment is Located
22. Building Owner's Full Name: CENTURION REALTY, LLC
23. Building Owner's Street Address: 500 5th Avenue, 39th Floor
24. City, Town or Village: New York State: I NY Zip Code: 10110
25. Business Telephone Number of Building Owner: 1(212)204-34,90
Representative or Attorney Representing the Applicant in Connection with the
Application for a License to Traffic in Alcohol at the Establishment Identified in this Notice
26. Representative/Attorney's l=ull Name: I Lorenzo L. Angellno, Esq.
27. Representative/Attorney's Street Address: 1 42 Catharine Street
28. City, Town or Village: Poughkeepsie State:New York Zip Code: 1 12601
29. Business Telephone Numberof Representative/Attorney:(845) 214-1133
30. Business E-mail Address of Representative/Attorney: Lorenzo@angelinolavv=rn
am the applicant or licensee holder or a principal of the legal entity that holds or is applying for the license.
Representations in this form are in conformity with representations made in submitted documents relied upon by
the Authority when granting the license. 1 understand that representations made in this form will also be relied
upon, and that false representations may result in disapproval of the application or revocation of the license.
By my signature, I affirm - under Penalty of Perjury - that the representations made in this form are true.
31. Printed Principal Name: I Vinod Mariwalla Title:
Principal Signature:
a
�t.V_-)
49
Page 2 of
Packet Pg. 22
a7
0
J
d
c
m
.a
c
0
0.
Ch
0
U
a
N
to
N
Q
N
U)
LU
w
00
c
N
T_
L6
N
Q
N
c
0
E
t
v
Q
RECEIVER OF TAXES
Lee Anne Freio
20 MIDDLEHUSH ROAD
WAPPINGERS FALLS, NV 12590
W1VW.T0A'N0F'WAPP [NGERNY.GOV
(845) 297-41.58 - H1ahl
(845) 297-4342 - Direct
(845) 297-1478 — Fax
BEGIN. BANK BAL,
Deposits
Electronic Deposits
Interest
Other
Total
TOWN OFWAPPINGER�oc�5/'a 6�—O�I rl /
SUPERVISOR
JOSEPH D. CAVACCINT
TOWN BOARD
William fl. Beale
Aagela Bettina
Christopher Phillips
Al Casella
TOWN CLERK
Joseph P. Paoloni
HIGHWAY SUPERINTENDENT
Office of the Receiver of Tars Michael Sheehan
Less Disbursements/Adjustments
Checks Paid
Returned Checks
Other
Other
ENDING BANK BAL.
Less Pending Checks
ENDING BOOK BALANCE
OCTOBER 2025 MONTHLY
SCHOOL TAX REPORT
$ 5,763,534.89
$ 38,801,007.57 Received
$ 1,430,632.21
$ 19,109.49 NOV 07 2025
$ 46,014,284.16 Town of Wappinger
r wn Clerk
$ (44,663,760.98)
$ (65,219.09)
$ (7,406.79) electronic reversal
$ (270.00) ck cashed incorrect amount
$ 1,277,627.30
$ (51,095.83)
$ 1,226,261.47
Subm' ed by:
Lee Anne Frena, Receiver of Taxes
a>
0
J
m
c
m
c
0
0.
0
0
U
a
CV
0
CV
Q
CV
U)
LU
W
eo
a
CV
T -
to
CV
Q
CV
C
d
E
t
C)
Q
OCTOBER 2025 SCHOOL TAX
TAX RECEIPTS
A
CJ
r
CV
0
CV
Q
CV
d)
W
W
CO
Q
CV
T -
L6
CV
Q
CV
C
d
E
t
u
M
Q
A
B
C
D
E F G N I 1
1
CATE AMOUNT
BATCH TAX
PENALTY MEMO NOTICE OVR/DUP INTEREST RFT. CK
2
RECEIVED
NO.
FEE FEE PAYMENT FEE
3
4
10/1/2025 $
705,993.59
30 $
705,993.25
$ 0.34
5
10/1/2025 $
460,072.52
31 $
460,072.52
6
10/2/2025 $
237,988,95
32 $
237,988.95
7
10/2/20Z.51 $
377,565,36
33 $
327,565.36
B
10/2/20251 $
343,880.78
34 $
343,880,78
9
10/6/2025 $
286,365,97
35 $
286,365,97
10
10/2/2025 $
291,668.12
36 $
291,668.12
11
10/7/2025 $
394,510.24
37 $
394,510.24
12
10/6/2025 $
815,292.94
38 $
815,292.94
13
10/6/2025 $
783,236.58
39 $
783,236,58
14
10/7/2025 $
92,222.52
40 $
92,222.52
15
$
70,138.45
40 $
20,138.45
16
$
4,000.00
40 $
4,000.00
17
10/)/20251 $
330,633.08
41 $
330,633.08
18
10/7/2025 1 $
915.00
$ 315,00
19
10/8/20251 $
380,325,89
41 $
380,325.89
20
10/9/7025 $
19,313.95
42 $
19,313.95
21
10/8/20251 $
286,092.22
43 $
286,092.22
22
16/8/2025 $
342,455.85
44 $
342,455.85
online
23
10/8/20251
967,647.23
45 $
967,647.23
24
10/8/2025 $
718,365.78
46 $
718,365.78
25
10/9/2025 $
306,126.50
47 $
306,126.50
26
10/9/2025 $
232,578.17
48 $
232,578.17
27
10/10/2025 $
175,752,79
49 $
7,75,752,79
28
10/15/2025 $
226,632.72
50 $
226,632.72
29
10/10/2025 $
130,838.81
51 $
130,838.81
3Q
10/14/2025 $
336,813.33
52 $
336,813.33
31
10/15/2025 $
205,926,60
53 $
205,926.60
32
10/15/2025 $
297,835.25
54 $
297,835.25
_
33
10/15/2025 _$
575,757.93
55 $
575,758.13
_
34
10/15/2025 $
549,878.03
56 $
549,878.03
35
10/15/2025 $
1,547,305.80
57 $
1,547,305.86
36
10/15/2025 $
1,770,611.42
58 $
1,770,611.42
37
10/16/2025 $
19,411,309.37
59 $
19,360,213.54
$ 51,095.83
38
10/17/2025 $
10,761.41
60
_
39
10/17/2025 $
616,813.66
60 $
627,252.32
$ 322.75
40
10/20/2025.$
427,213.09
61 $
427,713.09
41
10/20/2025 $
398,775.86
62 $
398,775.86
42
10/20/2025 $
276,972.49
63 $
276,972.49
43
10/20/2025 $
612,202.42
64 $
612,202.42
44
10/20/2025 $
513,366.63
65 $
513,306.63
45
10/20/2025 $
509,666.89
66 $
509,666.89
46
10/20/2025 $
691,386.36
� 67 $
691,656.36
_
deposit short $.270.00 check cashed wrong amt by bank
47
10/20/2025 $
707,699.65
68 $
707,699.65
correction on November statement
48
10/21/2025 $
1,030,042,64
69 $
1,025,025.56
$ 5,017.08
49
10/21/2025 $
274,028.51
70 $
273,930.03
$ 98.48
10/21/2025 $
43,291.10
71 $
42,594.61
$ 6_96.49
10/23/2025 $
244,653,24_
72 $
239,985.54
$4,667.70
10/27/2025 $
103,636.49
73 $
101,604.40
$ 2,032,09
[54
10/27/2025 $
130,131.38
74 $
127,579.79
$ 7,55159_ !
10/30/2025 $
64,696,22
75 $
63,408.07
$ 1,268.15 $ 20.00
10/31/2025 $
40.00
$ 40.00
$
40,231,369.78
$
40,162,914.48
$ 11,637.25 $ 955.00 $ 56,113.25
10/31/2025 $
19,109.49
$ 19,109.49_
58
TOTAL $
40,250,479.27
_
$
40 62,914.48
_
$ 11,637.25 $ 955.00 $ 56,113.25 $ 19,109.49 $ 20.00
59
60
10/2/2025 $
(11918.82)
31 $
61
$
(9,145.66)
33 $
(9,145.66)
62
_1_0/6/2025
10/9/2025 $
(4,263.73)
37 $
(4,263.73)
63
10/8/2025 $
(13,C41.81)
35 $
(13,041.81)
64
10/9/2025 $
(6,490.52)
37 $
(6,490.52)
_
65
10/16/2025 $
(7,406.79)
60 $
(7,406,79)
66
10/20/2025 $
(4,000.00)
57 $
(4,000.00)
_
67
10/22/2025 $
(4,500.00)
65 $
(4,500.60)
W..W
68
10/22/2025 $
(4,976,15)
62 $
(4,976.15)
69
10/23/2025 $
(6,401.26)
64 $
(6,401.26)
70
10/23/2025 $
(5,200.00)
61 $
5,200,OD
A
CJ
r
CV
0
CV
Q
CV
d)
W
W
CO
Q
CV
T -
L6
CV
Q
CV
C
d
E
t
u
M
Q
OCTOBER 2025 SCHOOL
TAX DISBURSEMENTS
a>
0
J
m
c
m
c
0
0.
0
m
0
A+
a
N
to
N
Q
N
U)
W
w
co
d
N
to
N
Q
N
C
d
E
t
V
Q
A
B
C D
E
F
G
H
1
2
DATE
AMOUNT
WCSD SUPERVISOR
OTHER
OVR/DUP ,
CHECK
3
DISBURSED
PAYMENT
NO.
4
5
3.0/2/2025
$
1,078,694.33
$
1,078,694.33
c
1069
6
10/7/2025
$
1,452,671.50
$
1,452,671.50
c
1070
7
10/9/2025
$
4,762,935.68
$
4,762,935.68
c
1071
8
10/14/2025
$
2,326,468.22
$
2,236,468.22
c
1072
9
10/16/2025
$
3,206,628.08
$
3,206,628.08
c
1073
10
10/21/2025
$
23,847,854.32
$
23,847,854.32
c
1074
11
10/23/.2025
$
3,429,793.74
$
3,429,793.74
c
1075
12
10/23/2025
$
1,521.82
$ 1,521.82
*
1076
13
10/23/2025
$
2,490.52
$ 2,490.52
*
c
1077
14
10/23/2025
$
51,095.83
$ 51,095.83
1078
15
10/23/2025
$
5,017.08
$ 5,01.7.08
1079
16
10/24/2025
$
714.87
$ 714.87
*
c
1080
17
10/28/2025
$
2,006,655.24
$
2,006,655.24
1081
18
_
19
20
z1
22
23
_
*refund of co -payment from returned checks on other co -payment (nsf)
a>
0
J
m
c
m
c
0
0.
0
m
0
A+
a
N
to
N
Q
N
U)
W
w
co
d
N
to
N
Q
N
C
d
E
t
V
Q
TOININ ,JUSTICE
HEATHER L. KITCHEN
November 5h, 2025
TOWN OF WAPPINGER 0� 00'-16119" /09 ,
XST10E COURT
20 MIDDLEBUSH RD
WAPPD;GER5, NY 12590-0324
('845) 297-6070
(845) 297-7739
FAX, (845) 297-0145
COURT HOM:
Tuesday 5:30 P.M.
2'd aria 4' Wedmsday's 5:30 P.M.
1' and 3" Thursday's 5:30 NM.
Supervisor Cavaccini and Members of the Town Board
Town of Wappinger Town Hall
20 Middlebush Road
Wappingers, NY 12590
Re: Nicholas C. Maselli, Town Justice Monthly Report, October 2025
Dear Supervisor Cavaccini and Members of the Town Board;
TOWN JJTSTICE
NICHOLAS C. MASELL$
The following is a report of the cases disposed of during the month of October 2025;
14 . Penal Law matters resulting in $680.00 collected in fines and fees.
187 Vehicle and Traffic Law matters resulting in $21,868.00 collected in fines and
fees.
11 Civil hatters resulting in $61.00 collected in fees.
6 Termination of Suspension matters resulting in $560.00 collected in fees.
1 Executive Law matter resulting in $50.00 collected in fees.
1 Transportation Law matter resulting in $0.00 collected in fees.
1 Local Law matter resulting in $100.00 collected in fines.
I have forwarded a check in the amount of $23,319.00 to the Town of Wappinger
Comptroller. In addition, I am holding $20,116.00 in pending bail
Respectfully submitted, Received
�-• NOV 14 2025
Nicho as C. Maselli
Town Justice
cc: Joseph Paoloni, Town Clerk
Town of Wappinger
TON'V'N JUSTICE
HEATHER L. KITCHEN
November 5, 2025
TOWN OF WAPPINGER.� f—..
JUSTICE COURT
20 MIDD€.EBUSH R€3•
WAPPINGERS, NY 12590-0324
(845)297-6070
(845)297-7739..:
FAX; (845) 297-0145,
COURT HOURS:
Tuesday 5:30 RM.
2nd and 4"' Wednesday's 5:30 P.M..
'I' and 3`" Thurday's 5:30 P.m.
Supen dsor Cavaccird and Members of the Town Board
Town of Wappinger Town Hall
20 Middlebush Road
Wappinger, NY 12590
Re: Heather L. Kitchen, Town Justice Monthly Report, October 2025
Dear Supervisor Cavacciai and Members of the Town Board;
TOWN'JUSTICE
NICHO.W t. Lb.MASt.W
The following is a report of the cases disposed of during the month of October 2025;
6 Penal Law matters resulting in $350.00 collected in fines and fees.
214 Vehicle and Traffic Law matters resulting in $23,011.00 collected in fines and fees.
6 Civil Matters resulting in $105.00 collected in fees.
12 Termination of Suspension matters resulting in $1,330.00 collected in fees.
1 Transportation Law matter resulting in $0.00 collected in fees.
1 Tax Law matter resulting in $0.00 collected in fees.
I have forwarded a check in the amount of $24,796.00 to the Town of Wappinger Comptroller. In
addition, I am holding $37,702.00 in pending bail.
Wed
Resp etfully submitted,
NOV 14 ?025
Heather L. Kitchen��'"
Town Justice Town of Wappinger
Town Clerk
Cc: Joseph Paolon , Town Clerk
O
J
d
c
m
c
O
Q.
as
O
U
Q
N
0
N
Q
N
U)
W
W
00
a
N
T -
L6
N
Q
N
c
m
E
Q
%1. (bas) 297-4194
Ta,,C: (845) 297-4560
Board of Fire Commissioners
Anthony Martino, Jr. - Chairman
Mark Liebermann - Deputy Chairman
Michael Schappert, Vincent Galvin,
John Lorenzini
Yfughsonviffe Eine Distna
88 OldYfopeweCCRoad— 11bwn of TCappiixger rrr.
Wappingers'Fabs, New Turk12.590
www„H FD45, ora
NOTICE OF ANNUAL ELECTION
OF HILIGHSONVILLE FERE DISTRICT
=
a¢,�•ata,Sse�aiadrtrad' to art6
Wi),d .d y of Inch ahm4fir'
Paul Rogers, Jr. - Chief of Department
William H. Beale - District Duty Captain
Nicholas Ward - 2 n Assistant Chief
PLEASE TAKE NOTICE that the Annual Election of the Hughsonville Fire District will take place on December
9, 2025 between the hours; of 6:00 p.m. and 9:00 p.m,. at the Hughsonville Firehouse, located at 88 Old
Hopewell Road, Wappingers Falls, New Fork, for the purpose of electing the following:
ONE COMMISSIONER for a five (5) year term commencing on January 1, 2026 and endings on December 31,.
2030 and proposition #1as stated below.
Proposition #1
REFERENDUM OF THE AMEMDMENT OF THE SERVICE AWARD PROGRAM FOR ACTIVE VOLUNTEER
FIREFIGHTER MEMBERS OF THE HUGHSONVILLE FIRE DEPARTMENT
THE BOARD OF FIRE COMMISSIONERS OF THE HUGHSONVILLE FIRE DISTRICT, TOWN OF
WAPPINGER, COUNTY OF DUTCHESS, IN A RESOLUTION ADOPTED ON OCTOBER 8, 2025,
APPROVED AN AMENDMENT OF THE DEFINED BENEFIT LENGTH OF SERVICE AWARD PROGRAM,
ADMINISTERED BY THE FIRE DISTRICT AND ESTABLISHED FOR ACTIVE VOLUNTEER FIREFIGHTERS
OF THE HUGHSONVILLE FIRE DEPARTMENT, EFFECTIVE JANUARY 1, 2026, TO LOWER THE
ENTITLEMENT AGE FROM 62 TO 60 FOR ACTIVE VOLUNTEER FIREFIGHTERS ONLY, WITH
PROVISION' FOR RETURNING MEMBERS AFTER JANUARY 1, 2026 TO QUALIFY FOR THE
ENTITLEMENT AGE OF 60.
THE CURRENT FUNDING CONTRIBUTION IS ABOUT $66,000, WHICH INCLUDES AN AVERAGE
CONTRIBUTION FOR EACH PARTICIPATING VOLUNTEER FIREFIGHTER WHO EARNS SERVICE
CREDIT OF APPROXIMATELY $2,550. THE ANNUAL CONTRIBUTION FOR THE AMENDED PROGRAM IS
ESTIMATED TO BE $80,000 AND THE CONTRIBUTION PER FIREFIGHTER THAT EARNS SERVICE
CREDIT TO BE $2,750. THE DISTRICT PAYS ADDITIONAL ANNUAL ADMINISTRATIVE COSTS O
ABOUT $6,000 WHICH WILL NOT CHANGE AS A RESULT OF THIS AMENDMENT.
All duly registered residents of the Hughsonville Fire District shall be eligible to vote.
Kim Flower
Fire District Secretary
Hughsonville Fire District
November 19, 2025
N 0 V 1 19 215
l "ro 3 � .:� t , p � i � I,,,.
Packet, Pg. 28
0
J
d
V
C
as
c
0
0.
0
0
U
c
N
0
N
Q
N
to
LU
W
Co
a
N
N
Q
N
r-
0
E
Q
n �.-y� I l a logp!(A�.J!
NOTICE OF ANNUAL ELECTION
OF CHELSEA FIRE DISTRICT
PLEASE TAKE NOTICE that the Annual Election of the Chelsea Fire
District will take place on, Tuesday, December 9, 2025, between the hours of 6:00
p.m. and 9:00 p.m. at the Chelsea Fire District Office located at 15 Liberty Street,
Chelsea, New York, for the purpose of electing the following:
ONE COMMISSIONER for a five (5) year term commencing on January 1, 2026 and
ending December 31, 2030.
All duly registered residents of the Chelsea Fire District shall be eligible to vote.
Candidates for the District Office must be residents of the Chelsea Fire District
and shall file their letter of intent with the Secretary of the Chelsea Fire District in
person at the Chelsea Fire District Office at 15 Liberty Street, Chelsea, NY or by
mail addressed to the Chelsea Fire District c/o Claire M. Gibson, P.O. Box 128,
Chelsea, NY 12512 no later than November 19, 2025.
Respectfully submitted,
Claire M. Gibson
Fire District Secretary,
Chelsea Fire District
NOV 2 0 202.5
Town of Wappk)ger
Town Oer k
RECEIVIER OFTAXES
Lu Anne From
211 MIDDLE13US11 IWAD
WAPPINGERS FALLS, NY 12590
WNVNV. FOWN01,"WAPPINGL RN Y. GOV
(845) 297-4158 - Mahi
(845) 297-4.142 - Direct
(845) 297-1478 — Vax
TOWN OF WAPPINGER /
Office of the Receiver of Taxes
NOVEMBER 2025 SCHOOL
MONTHLY TAX REPORT
BEGIN. BANK BAL.
$
1,277,627.30
Deposits
$
420,974.20
Electronic Deposits
$
466,998.77
Interest
1,745.20
Other
270.00
Total
$
2,167,615.47
Less Disbursements/Adjustments
Checks Paid $ (2,165,857.07)
Returned, Checks
Other $ (13.20)
ENDING BANK BAL. $ 1,745.20
Less Pending Checks
ENDING BOOK BALANCE $ 1,745.20
SUPERVISOR
JOSEPH D. CAVACCINI
TOWN BOARD
'Williani 1-1. Beale
AmigeLi Bettina
Christopher Phillips
Al Casella
TOWN CLERK
Joseph P. llaoloni
111GUNVAY SUPERINTE , N 1) E'NT
N'llichael Sheehan
cek,ied
DEC 0 2 2025
0,011 r I C, i
e r
Submitted by:
Lee Anne Freno, Receiver of Taxes
NOVEMBER 2025 SCHOOL
TAX RECEIPTS
A
O
T -
CV
LO
CV
Q
CV
U)
W
w
00
d
CV
to
CV
Q
CV
C
d
E
t
u
Q
A
B
C
D
E F G
H
I J
1
DATE AMOUNT
BATCH TAX
PENALTY MEMO NOTICE
OVR/DUP
INTEREST RETURNS
2
RECEIVED
NO.
FEE FEE
PAYMENT
CHECK FEE
3
4
11/3/2025 $
26,258.34
76 $
25,743.47
$ 514.87
5
11/3/2025 $
446,449.06
77 $
437,695.16
$ 8,753.90
6
11/7/2025 $
202,565.41
78 $
198,542.65
$ 3,970.87
$ 11.89
$ 40.00
7
11/7/2025 $
186,128,63
79 $
182,479.07
$ 3,649.56
8
11/7/2025 $
11,428.19
80 $
11,204.11
$ 224.08
9
11/3/2025 $
15,143.34
81 $
14,846.421
$ 296.92
10
11/7/20251
270.00
deposit correction ck cashed far incorrect amt batch 67
11
12
TOTAL 1 $
888,242.97
$
870,510.881
$ 17,410.24
$ 11.89
$ 40.00
A
O
T -
CV
LO
CV
Q
CV
U)
W
w
00
d
CV
to
CV
Q
CV
C
d
E
t
u
Q
NOVEMBER 2025 SCHOOL
TAX DISBURSEMENTS
u
d
r
N
LO
N
Q
N
U)
W
w
00
d
N
to
N
Q
N
C
d
E
t
V
Q
A
B
C
D
E
F
G H
1
2
DATE
AMOUNT
WCSD
SUPERVISOR
OVR/DUP
CHECK
3
DISBURSED
PAYMENT
NO.
4
S
11/10/2025
$
11.89
$ 11.89
c 1083
6
11/13/2025
$
13.20
$ 13.20
online reversal -c
7
.11/13/2025
$ 1,667,809.60
1084
8
11/13/2025
$
26,113.85
$ 26,113.85
bank int
c 1085
9
11/13/2025
$
955.00
$ 955.00
memo fees
c 1086
10
11/13/2025
$
100.00
$ 100.00
ret ck fees
c 1087
11
11/13/2025
$
29,047.45
$ 29,047.45
penatly
c 1088
12
13
TOTAL
$
56,216.30
$ 1,667,809.60
$ 56,216.30
$ 25.09
u
d
r
N
LO
N
Q
N
U)
W
w
00
d
N
to
N
Q
N
C
d
E
t
V
Q
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-201
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Agreements, Contracts, Leases
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6491
Resolution Adopting Town of Wappinger Employee
Personnel Manual
WHEREAS, the Town of Wappinger recognizes the importance of maintaining a comprehensive and
up-to-date Employee Personnel Manual to clearly outline personnel policies, procedures, benefits,
standards of conduct, and employment practices applicable to Town employees; and
WHEREAS, the Town previously adopted an Employee Personnel Manual by resolution on June 14,
2010; and
WHEREAS, the Town of Wappinger has undertaken a comprehensive review and update of the
Employee Personnel Manual to ensure compliance with current federal, state, and local labor laws
and employment standards, and to reflect the evolving operational needs of the Town; and
WHEREAS, the updated Employee Personnel Manual was developed collaboratively by Town
Supervisor Joseph D. Cavaccini, Town Comptroller Daniel O. Tucker, Personnel Administrator
Megan Squarzini, and the Town's Labor Counsel to ensure consistencywith current labor laws,
contractual obligations, and best employment practices; and
WHEREAS, the proposed Employee Personnel Manual was presented to the Town Board for review
and consideration on November 17, 2025 by the Personnel Administrator; and
WHEREAS, the Town Board finds that adoption of the revised Employee Personnel Manual as
presented in its final form on December 8, 2025 will promote consistency, transparency,
accountability, and effective management of the Town's workforce;
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby adopts
the Employee Personnel Manual in final form as presented on December 8, 2025; and
BE IT FURTHER RESOLVED, that the adopted Employee Personnel Manual shall replace and
supersede in its entirety the Employee Personnel Manual previously adopted by the Town Board on
June 14, 2010, and any amendments thereto, to the extent of any inconsistency; and
BE IT FURTHER RESOLVED, that the Employee Personnel Manual shall be effective immediately
unless otherwise specified therein, and shall supersede all prior employee manuals, handbooks,
rules, or personnel policy documents previously adopted by the Town; and
BE IT FURTHER RESOLVED, that Town Supervisor Joseph D. Cavaccini is hereby authorized and
directed to distribute the adopted Employee Personnel Manual to all Town employees and
department heads, and to take any administrative actions necessary to implement its provisions;
and
BE IT FURTHER RESOLVED, that nothing contained in the Employee Personnel Manual is intended
to create a contract of employment, and the Town Board reserves the right to amend, modify, or
rescind any portion of the Employee Personnel Manual at any time, consistent with applicable law
and collective bargaining agreements.
Updated: 12/3/2025 3:46 PM by Joseph P. Paoloni Page 1
Resolution 2025-201
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
Meeting of December 8, 2025
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/3/2025 3:46 PM by Joseph P. Paoloni Page 2
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-205
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Local Law Intro
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors: Supervisor Joseph D. Cavaccini
DOC ID: 6487
Resolution Introducing Local Law No. Of 2026 Amending
Chapter 122 Of The Town Code Amending Fee Schedule On
Legalization Fees
WHEREAS, the Town Board wishes to encourage timely compliance with applicable building, fire,
zoning, and property maintenance codes by owners of residential structures through voluntary
remediation, not financially penalizing residents looking to follow the law, while reserving
enforcement fees for repeat or unaddressed violations, and
WHEREAS, the current Fee Schedule of the Town Code mandates a "legalization fee" be paid by
residents wishing to remedy violations on residential properties, and
WHEREAS, it is the intent of the Town Board to not levy such penalties onto residents who are
obtaining building permits to legally correct their violations, 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, and
NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS:
1. The Town Board of the Town of Wappinger hereby introduces for consideration
of its adoption proposed Local Law No. of 2026 in the form annexed hereto; 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.
2. The Town Board has reviewed the Proposed Action and hereby reserves the right
to make its Determination of Significance pursuant to SEQRA at the conclusion of
the Public Hearing(s) on the proposed amendments to the Town Code.
3. The Town Board hereby schedules a public hearing regarding the adoption of the
annexed proposed Local Law No. of 2026 for 7:00 PM on the 12th day of
January 2026 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. The Town Board hereby directs the Town Clerk to act as follows with respect
to the proposed 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;
Updated: 12/10/2025 11:36 AM by Joseph P. Paoloni Page 1
Resolution 2025-205
RESULT: ADOPTED [UNANIMOUS]
Meeting of December 8, 2025
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/10/2025 11:36 AM by Joseph P. Paoloni Page 2
LOCAL LAW NO. OF THE YEAR 2026
A Local Law entitled "Local LawAmending Chapter 122 of the Town Code Amending
Fee Schedule on Legalization Fees."
BE IT ENACTED by the Town Board of the Town of Wappinger as follows:
Section L• Title.
This Local Law shall be known and cited as "Local Law Amending Chapter 122 of the
Town Code Amending Fee Schedule on Legalization Fees."
Section IL• Legislative Intent.
The intent of this section is to encourage timely compliance with applicable building, fire,
zoning, and property maintenance codes by owners of residential structures through
voluntary remediation, not financially penalizing residents lookingto follow the law, while
reserving enforcement fees for repeat or unaddressed violations. This section shall apply to all
residential structures, including one -family and two-family dwellings and multifamily
residential buildings, as defined by the Town Code.
Section III: Amendment of Fee Schedule
§ 122-16 Fee Schedule. (6) § 240-108, "building permit fees" amended to read as
follows:
§ 122-16 Fee Schedule.
§ 240-108, building permit fees:
Construction:
M
Residential:
[Amended 6-14-2004 by L.L. No
LqL
New construction and additions -
10 -2004]
permit application fee of $150 plus:
RL
One- and two-family homes, and modular dwelling: $0.75 per square foot of living space.
[Amended 3-13-2006 by L.L. No. 3-2006; 3-12-2007 by L.L. No. 5-2007; 9-27-
2010 by L.L. No. 3-2010]
Editor's Note: This amendment took effect 1-25-2010.
ii
Manufactured homes: $0.40 per square foot of living space.
[Amended 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This amendment took effect 1-25-2010.
iii
Carports/garages (use square footage of ground floor only for two-story garages): $0.40
per square foot.
[Amended 3-13-2006 by L.L. No. 3-2006; 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This amendment took effect 1-25-2010.
iv
Porches/Decks:
LAL
Covered, screened, and/or enclosed, without heat: $0.40 per square foot. Porches or
decks which are enclosed with heat may be considered to be living space subject to the
applicable charge for living space.
[Amended 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This amendment took effect 1-25-2010.
M
Open deck: $0.25 per square foot, or the minimum fee of $100, whichever is greater.
[Amended 3-13-2006 by L.L. No. 3-2006]
NL
One-story nonhabitable accessory building without utilities (except garages):
[Amended 3-13-2006 by L.L. No. 3-2006; 9-27-2010 by L.L. No. 3-2010; 8-26-
2013 by L.L. No. 12-2013; 8-8-2016 by L.L. No. 4-2016; 3-11-2019 by L.L. No. 1-2019]
LAL
Not greater than 72 square feet of floor area: $50.
M
Greater than 72 square feet and not greater than 200 square feet of floor area: $100.
Greater than 200 square feet of floor area: $100 plus $0.40 per square foot.
vi
Other new construction:
[Amended 3-13-2006 by L.L. No. 3-2006]
LAL
Pools.
[Amended 9-27-2010 by L.L. No. 3-2010]
{1} Aboveground pool: $150.
[Amended 8-8-2016 by L.L. No. 4-20161
{2} In -ground pool: $250.
Editor's Note: This amendment takes effect 1-25-2010.
M
Hot tub: $100.
IhL
Renovations:
RL
One-half of "new construction and additions" costs in Subsection N(6)(a)f1][a] above.
ML
Commercial, including, among other things, apartment buildings and multifamily homes,
except two-family homes, which are addressed in "residential," above. (references herein
are to use and occupancy classifications as set forth in the New York State Building
Code):
LqL
New construction: permit application of $250 plus:
[Amended 3-12-2007 by L.L. No. 5-2007; 9-27-2010 by L.L. No. 3-2010]
UL
For Use and Occupancy Classifications A, E, F, H, I, R-3 and R-4, the fee is $1.50 per
square foot up to and including 5,000 square feet, plus $0.75 per square foot over 5,000
square feet.
ii
For Use and Occupancy Classifications B and M, the fee is $1.20 per square foot up to
and including 5,000 square feet, plus $0.60 per square foot over 5,000 square feet.
iii
For Use and Occupancy Classifications S and U, the fee is $1 per square foot up to and
including 5,000 square feet, plus $0.50 per square foot over 5,000 square feet.
Editor's Note: This amendment takes effect 1-25-2010.
IhL
Renovations:
RL
One-half of new construction costs in Subsection N(6)(a)F21[a] above.
Demolition: $100 minimum fee up to 2,000 square feet, plus $0.10 per square foot over
2,000 square feet.
[Amended 3-13-2006 by L.L. No. 3-2006]
Alterations and structural repairs (Building Department has discretion to determine
whether an applicant's project is an alteration, a structural repair or a renovation.): $50
per inspection/visit; Building Department will estimate number of visits based on the
nature of the permit.
Certificate of occupancy (includes new C/O and a C/O for change in use or for change in
occupant): $250.
[Amended 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
Other building permit fees:
M
Fireplace/stove/chimney: $150.
[Amended 3-13-2006 by L.L. No. 3-2006; 9-27-2010 by L.L. No. 3-2010]
1191
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
ML
Replacement of furnace/boiler (includes hot water/heat/plumbing alterations and central
air conditioning systems): $150.
[Amended 3-13-2006 by L.L. No. 3-2006; 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
fiL
Electrical upgrades (includes change of electrical service, any extensions of electric
facilities, adding new outlets/switches/fixtures): $50.
[Amended 3-12-2007 by L.L. No. 5-2007; 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
Tent (temporary permit for outdoor sales on commercial site): $100.
[Amended 3-12-2007 by L.L. No. 5-2007]
n
Compliance fee for structure or use for which no permit or C/O was obtained: $250, plus
cost of building permit for structure/use.
[Amended 9-27-2010 by L.L. No. 3-2010]
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
n
Reinspection fee for prior noncompliance (third and subsequent visits). $50 per visit.
EL
C/O and/or municipal violation search.
[Amended 7-5-2005 by L.L. No. 9-2005; 9-27-2010 by L.L. No. 3-2010u]
LqL
Residential municipal search: $175.
fhL
Commercial municipal search: $325 per building.
Editor's Note: This local law provided that the fees set forth therein would take effect
retroactively as of 1-25-2010.
LE
Outdoor seating fee per year: $150 for the first six seats or portion thereof, plus $25 for
each additional seat.
[Added 1-28-2013 by L.L. No. 6-2013]
M
Portable storage unit- $100.
[Added 1-28-2013 by L.L. No. 6-2013]
1101
Standby generator- $150.
[Added 8-8-2016 by L.L. No. 4-2016]
LL
Inspections outside business hours- $250.
[Added 8-8-2016 by L.L. No. 4-2016]
[121
Remove stop -work order- $250.
[Added 8-8-2016 by L.L. No. 4-2016]
[131
Legalization fee- $2-5G.
Commercial- $250.
Residential- First Occurrence ® $0.00.
Upon the first occurrence of code violations identified on a residential structure, no
legalization fee shall be assessed, provided that:
a. The property owner applies for and obtains all required building permits to correct the
identified violations; and
b. The violations are fully corrected, approved, and closed out by the Building Department
in accordance with applicable codes and permit requirements.
Second Occurrence or Failure to Timely Correct - $250.
A legalization fee in the amount of Two Hundred Fifty Dollars ($250.00) shall be assessed
when:
a. Additional code violations are identified on the same residential structure within one (1)
year of the close-out date of the initial violations; or
b. The property owner fails to fully correct and close out the initial violations within one (1)
year from the date of issuance of the first notice of violation.
The assessed legalization fee shall be due and payable at the time of application for any
required building permit associated with the correction of such violations.
Separate and Continuing Violations
Each separate inspection event identifying new or unresolved violations may constitute a
distinct occurrence for purposes of this section.
[Added 8-8-2016 by L.L. No. 4-2016]
LL
Amend building permit: $50.
[Added 8-8-2016 by L.L. No. 4-2016]
Uniform Solar Permit. Application fee: $150.
[Added 7-11-2016 by L.L. No. 2-2016]
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2025-206
Meeting: 12/08/25 07:00 PM
Department: Town Clerk
Category: Local Law Intro
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6486
Resolution Introducing Local Law No. Of 2026 Amending
The Town Code Regarding Wintertime Parking Restrictions
WHEREAS, in 2018, the Town Board of the Town of Wappinger adopted reforms to Chapter 230
of the Town Code. The Town finds and declares that the expeditious removal of snow from the
public highways in the Town of Wappinger is required to keep the highways open for emergency
vehicles during snow emergencies to protect the health, safety and welfare of the inhabitants of the
Town, and
WHEREAS, the Town Board had enacted a Local Law to prohibit parking on public streets and
highways in the Town of Wappinger, outside the corporate limits of the Village of Wappingers
Falls, pursuant to the authority granted by New York State Vehicle and Traffic Law §1660 (18) &
(27), and
WHEREAS, a section of Code has been identified as contradicting the Code amendments made in
2018 to only enforce that a snow emergency shall exist when the National Weather Service has
issued an advisory or warning that winter weather conditions are expected to be severe, hazardous
or cause significant inconvenience to the traveling public, 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, and
NOW, THEREFORE, BE IT RESOLVED, AS FOLLOWS:
1. The Town Board of the Town of Wappinger hereby introduces for consideration
of its adoption proposed Local Law No. of 2026 in the form annexed hereto; 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.
2. The Town Board has reviewed the Proposed Action and hereby reserves the right
to make its Determination of Significance pursuant to SEQRA at the conclusion of
the Public Hearing(s) on the proposed amendments to the Town Code.
3. The Town Board hereby schedules a public hearing regarding the adoption of the
annexed proposed Local Law No. of 2026 for 7:00 PM on the 12th day of
January 2026 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. The Town Board hereby directs the Town Clerk to act as follows with respect
to the proposed Law:
a. To serve a copy of this resolution, the annexed proposed Local Law, and the
Updated: 12/10/2025 12:05 PM by Joseph P. Paoloni Page 1
Resolution 2025-206
Meeting of December 8, 2025
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.
RESULT: ADOPTED [3 TO 11
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Christopher Phillips, Al Casella
NAYS: Angela Bettina
ABSENT: William H. Beale
Updated: 12/10/2025 12:05 PM by Joseph P. Paoloni Page 2
LOCAL LAW NO. OF THE YEAR 2026
A Local Law entitled "Local LawAmending Chapter 230 of the Town Code Prohibiting
Parking During Snow Emergencies."
BE IT ENACTED by the Town Board of the Town of Wappinger as follows:
Section L• Title.
This Local Law shall be known and cited as "Local Law Amending Chapter 230 of the
Town Code Prohibiting Parking During Snow Emergencies."
Section IL• Legislative Intent.
In 2018, the Town Board of the Town of Wappinger adopted reforms to Chapter 230 of
the Town Code. The Town finds and declares that the expeditious removal of snow from the
public highways in the Town of Wappinger is required to keep the highways open for emergency
vehicles during snow emergencies to protect the health, safety and welfare of the inhabitants
of the Town. The Town Board enacts this Local Law to prohibit parking on public streets and
highways in the Town of Wappinger, outside the corporate limits of the Village of Wappingers
Falls, pursuant to the authority granted by New York State Vehicle and Traffic Law §1660 (18) &
(27). However, a section of Code has been identified as contradicting the Code amendments
made in 2018 to only enforce that a snow emergency shall exist when the National Weather
Service has issued an advisory or warning that winter weather conditions are expected to be
severe, hazardous or cause significant inconvenience to the traveling public. This Local Law
also granted authority to local officials to declare a snow emergency in circumstances where
the National Weather Service has not issued advisories for the Town of Wappinger.
Section III: Amendment of Parking Prohibited at All Times
§ 230-19.2 A (1) entitled "Wintertime Parking Restrictions." is hereby deleted and
replaced with a new § 230-19.2 A (1) to read as follows:
A.
Overnight parking prohibited during wintertime.
La
Between November 1 of each year and March 31 of the following year, only during a
declared snow emergency as defined within this section, no vehicle shall be left standing
or allowed to remain parked upon any public highway of the Town of Wappinger, outside
of the corporate limits of the Village of Wappingers Falls, during such months.
Section VI: Separability.
The provisions of this Local Law are separable and if any provision, clause, sentence, sub-
section, word or part thereof is held illegal, invalid or unconstitutional, or inapplicable to any
person or circumstance, such illegality, invalidity or unconstitutionality, or inapplicability shall
not affect or impair any of the remaining provisions, clauses, sentences, subsections, words or parts
of this Local Law or their application to other persons or circumstances. It is hereby declared to
be the legislative intent that this Local Law would have been adopted if such illegal, invalid or
unconstitutional provision, clause, sentence, subsection, word or part had not been included
therein, and if such person or circumstance to which the Local Law or part thereof is held
inapplicable, had been specifically exempt therefrom.
Section VII: Effective Date
This Local Law shall take effect immediately upon adoption and filing with the Secretary
of State as provided by the Municipal Home Rule Law.
Town of Wappinger
Meeting: 12/08/2507:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Budget
Prepared By: Joseph P. Paoloni
TABLED
Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2025-209
DOC ID: 6494
Resolution Authorizing Amendments To The 2025 Budget
WHEREAS, the Town Comptroller to the Town of Wappinger, Daniel O. Tucker, has
recommended certain budget transfers hereby amending the Town Budget as set forth in a letter
dated December 1, 2025, and
NOW, THEREFORE, BE IT RESOLVED, as follows:
1. The recitations above set forth are incorporated this Resolution as if fully set
forth and adopted herein.
2. The Town Board hereby authorizes the following budget transfers hereby
amending the Town of Wappinger Budget adopted for the calendar year of
2025.
RESULT: TABLED [UNANIMOUS] Next: 9/15/2045 12:00 AM
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Joseph D. Cavaccini, Angela Bettina, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Updated: 12/5/2025 10:47 AM by Joseph P. Paoloni Page 1
EXPENSEINCREASE
Account Number
Account Name
Increase
Comment
AAA -1220-0481
CONTRACTED SERVICES/GRANT WRITING COSTS
$ (37,345.53)
Grant Writing
AAA -1680-0481
DCCHARGEBACK
$ (2,234.12)
Underbudgeted. Have sent invoices to Special Districts for their sha re.
AAA -1110-0485
1 CAP GRANT EXPENSES
$ (1,875.34)
Funded by Grant
AAA -9055-0805
DISABILITY INSURANCE
$ (2,649.24)
No budget
AAA -9089-0807
DRUG/ALCOHOL ASSIST FROG
$ (1,093.00)
Underbudgeted.
BBB -3620-0405
COMPUTER SOFTWARE/SUPPORT
$ (4,100.00)
FY2024 Invoice was sent several months after 2024 year-end.
BBB -7110-0102
LONGEVITY
$ (500.00)
Underbudgeted.
BBB -7110-0103
OVERTIME
$ (2,639.04)
Increase in events in 2025
BBB -8010-0403
TRAINING
$ (2,039.00)
Assoc. of Towns
BBB -9030-0800
SOCIAL SECURITY
$ (12,010.08)
Underbudgeted.
BBB -9035-0801
MEDICARE
$ (3,027.82)
Underbudgeted.
DBB-5112-0400
CHIPS -BLACKTOP
$ (266,351.71)
2025 Paving
DBB-9060-0806
HOSPITAL& MEDICAL
$ (141,023.48)
Health Ins Costs
DBB-9060-0806
HOSPITAL & MEDICAL
$ (7,500.00)
Recommend increasing for end offiscal year
BEE, 36'2..61-0110
Sl IP"EINIDS
$ i:d61„61fi1fi1.61vY)
0 Y24,1ipnnds lo.ol—i In 0 Y202
I SRR 7020 010
(A/I.RII Vl.
51 (1 1,427..72)
0-rtfrne ricurreCSforn e—nts tl ruuff l'I tl"1L yc r
BBE -711x1-61200
EOAAP"MEW
$ (46„037.29)
Will big? o sel. bye ncr� tr„hr„nces when closings Y2024
RR 71,150 0407
f I I I. ETA I UNS
51 (1 1,000 00)
C i)—r exper—, artd projec-Lion for the r—t of VC'ar
BEE, -1iY00.:e01161
SILPIEND O r' RCEIf270ICA;'DON
$ (2„500.00
0124 stipends booked In 0 Y2025
AAA -9()1008,0fr,
SlAff IITIRI IVII.: il6
51 (12,048..1 r)
ecei—d Aftnf.fal NV 1RS Invoic C'
EEE-96110-01iKM
51A1'E PtP10REMEW
(14„274.49)
ffi? nlveedArirrual NYSLRSinvok1 tx
I SRR )()1008,0(x,
SlAff IITIRI IVII.: N]
51 (20,O rsl..' ,)
ecei—d Annf.fal NV 1RS Invoic C'
AAA.1440-0481
ENGINEER
J (8,700.00)
Co— a1] -rY ne yf eiak— and MS4 Cony plan—
AAA-9AlrU 0801,
11 USPI IAI £ IVl[ DIf AI...
`;i (7 ,, ,P2..94)
1e9l'Lh In, f —ts
AAA-9060b11iMG
IICYSP"I7AL.& IVIEEb04:AL
$ (5„76161.610)
R,?,a. rrvrxv.?nd Il ,eeasingfior end of is.,l ye!ear
ISISIS-,95trU 0801,
11USPI'IAI £ Vl[ DIf_AL..
(70,',80 92)
I1,flL i Im (-is
EEE -9060 b11iMG
IICYSP"I7AL.&IVIEEb04:AL
$ (7„000.610)
R,?,a. rrvrxv.?nd Il ,eeasingft,r end of is.,l ye!ear
SFF-1420-0400
ATTORNEY
$ (84.37)
No budget
SWW-1380-0400
FISCAL AGENTS FEE
$ (6,200.00)
Due to BAN Renewal. No budget for re -issue costs
SWW-1420-0400
ATTORNEY
$ (84.37)
No budget
WUU-9040-0802
WORKERS COMPENSATION
$ (182.89)
No budget
SMM-1420-0400
ATTORNEY
$ (84.37)
No budget
SMM-8110-0400
ADMINISTRATION/C.E.
$ (3,977.114)
Underbudgeted.
Account Number
$
(810,547.40)
EXPENSE INCREASE SUMMARY BY FUND
AAA -1910-0400
AAA -0000-2401
AAA Fund
$
(160,888.29)
BBB Fund
$
(205,136.36)
DBB Fund
$
(434,909.57)
SFFFund
$
(84.37)
SMMFund
$
(3,061.55)
SWW Fund
$
(6,284.37)
WUU Fund
$
(182.89)
Total Expense Increase
$
(810,547.40)
REVENUE INCREASE
$
46,864.18 Recognize
Account Number
Account Name
Increase Comment
AAA -1910-0400
AAA -0000-2401
INTERESTAND EARNINGS
$
43,120.70 Recognize some Interest Earned over budget
AAA -0000-2770
MISCELLANEOUS REVENUES
$
79,042.94 Recognize
Health Ins Contributions from Employees and Retirees
BBB -0000-2590
BUILDING PERMITS
$
51,491.37 Recognize
Revenues over budget
BBB -0000-2770
MISCELLANEOUS REVENUES
51"4040"4
19 Recognize
Revenues over budget and Health Insurance Contributions
DBB-0000-5031
INTERFUND TRANSFERS
$
266,351.71 Recognize
moneyfrom Capital Fund (Paving Capital Project)
DBB-0000-2770
MISCELLANEOUS REVENUES
$
46,864.18 Recognize
Health Ins Contributions from Employees and Retirees
SFF-0000-2128
INTEREST/PENALTY
$
84.37 Recongize
penalties collected
SMM-0000-2128
INTEREST/PENALTY
$
3,061.55 Recongize
penalties collected
SWW-0000-2128
INTEREST/PENALTY
$
4,942.07 Recongize
penalties collected
WUU-0000-2148
INTEREST/PENALTY
$
182.89 Recongize
penalties collected
SWW-0000-5099
APPROPRIATED FUND BALANCE
$
845.86
Total Revenue Increase $ 546,393.13
EXPENSE DECREASE
Account Number
Account Name
Decrease Comment
AAA -1910-0400
UNALLOCATED INSURANCE
$
38,724.65 Actual insurance premiums came in lowerthan budgeted
BBB -7310-0104
SUMMER CAMP P.S.
$
43,799.56 Actual expense came in under budget
BBB -3410-0101
PARTTIME INSPECTORS
$
15,000.00 Inspector not hired until December
BBB -9040-0802
WORKERS COMPENSATION
$
15,000.00 Actua l expense ca me in under budget
BBB -1980-0433
MTA PAYROLL TAX
$
5,300.00 Actual expense came in under budget
BBB -3120-0482
LAW ENFORCEMENT
$
24,139.94 Actual expense came in under budget
DBB-5142-0100
SNOW REMOVAL TOWN
$
37,1100.00 Actual expense ca me in under budget
ISIS !'i1. 10010 3
(Afl ANVIL
51
x7,000.00 Acw,l expen`L`G,rne in under l lfldf;et
11111151111114 311
III -,11111P"
J
37,693.68 AY,11Aa 1 e.'xwYf'n—tiVi YYMt' k, d,, b,,1j,,ve?1:
IASIS!"1.10 ()4()()
GI NI.:RAI RIPAIRS
51
10, 000 00 AC w, l e pen`L` G,rne in under llfldf;et
SWW-8110-0400
ADMINISTRATION/C.E.
$
496.44 Actual expense came in underbudget
Total Revenue Increase $ 264,154.27