Loading...
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