2026-652026-65
Correspondence Log
At a Regular Meeting of the Town Board of the Town of Wappinger, Dutchess County, New
York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on February 9, 2026.
The meeting was called to order by Joseph D. Cavaccini, Town Supervisor, and upon roll being
called, the following was recorded:
✓ Vote Record - Resolution RES -2026-65
uorresponaence
L
-1 1b UZmUU
TO
Prlain
Date
Yes/Aye
No/Nay
Abstain
Absent
Q Adopted
112712929
112712929 Fire Prevent4 Bureau
21912929
92-99-992
Town Board
❑ Adopted as Amended
Joseph D. Cavaccini
Voter
Q
❑
❑
❑
❑ Defeated
William H. Beale
Voter
❑
❑
❑
Q
❑ Tabled
Heather O'Dell
Voter
Q
❑
❑
❑
❑ Withdrawn
Christopher Phillips
Seconder
Q
❑
❑
❑
Al Casella
Mover
Q
❑
❑
❑
The following Resolution was introduced by Casella and seconded by Councilman Phillips.
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:
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Heather O'Dell, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Dated: Wappingers Falls, New York
2/9/2026
The Resolution is hereby duly declared Adopted.
PAOLONI, TOWN CLERK
uorresponaence
L
-1 1b UZmUU
TO
Prlain
Date
Bate Ree' Ree
Agenda a date
92-99-991
Town Board
Kh Flower
112712929
112712929 Fire Prevent4 Bureau
21912929
92-99-992
Town Board
Krden Cad -Poulin
119129217
112912929 SPCES Permit Renewal
21912929
92-99-993
Town Board
Lee Anne Freno
202929
21912929 January 2929 Monthly- Tax Re art
21912929
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:
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Joseph D. Cavaccini, Heather O'Dell, Christopher Phillips, Al Casella
ABSENT: William H. Beale
Dated: Wappingers Falls, New York
2/9/2026
The Resolution is hereby duly declared Adopted.
PAOLONI, TOWN CLERK
m
(.0
0
rn
0
m
0
Q
N
N
N
W
1m1
a
0
CL
O
L
°
o
m
a
o
-
�
NE
cD
0
(U
j
a
N
"o
CL
Lu
O
"U)�
NCN
Q
(DO
N
N
'
.�wNNa
m
Lo
T
T^^
Q
cc
T
T
W
0
u�
Q
L
a�
I0
��
LL
O
0
V
Y
Y
�
o-o72-2
H
c4(15(U
m°m°m°
HCH
m
T
N
CO
E
0
0
0
Z
n
C?
n
N
O
N
C7
N
C:)
7eC (8 45) 29 7- 419 4
Tay (84.5) 297-4560
�6a6 102 / o q-Oo I
xughsonvilre (Fire. District
88 01dd1foperwe((Wpad - Town of Wappinger
Wappingers Fars, New Tork 12590
Board of Fire Commissioners
Michael 5chappert —Chairman
Vincent Galvin — Deputy Chairman
Anthony Martino, Jr., Mark Liebermann
John Lorenzini
January 27, 2026
Town Board
TOWN OF WAPPINGER
20 Middlebush Road
Wappingers Falls, NY 12590
Re: Fire Prevention Bureau
To Whom It May Concern,
www. HF045.ora
Meets SVw�da,,dT--artj
'Ddctljn day of �racfi:Horstk
Just€n R. Jerrick -- Chief of Department
Nicholas Ward —1' Assistant Chief
William H, Beale — Deputy Chief
This is to inform you that the Hughsonville Board Of Fire Commissioners has designated Assistant Chief Nicholas
Ward and Commissioner Mark Liebermann to be on the Fire Prevention Bureau for the district.
Emails:
Assistant Chief. nick.ward{cr�,hfd45.org
Commissioner: mliebermannghfd45 gM
Thank you.
Sincerely,
Kim Flower
District Secretary
Hughsonville Fire District
Received
�W
JAN 2 7 RCC'D
Town of 'Nappinger
Town
a ca �.
New York State Department of Environmental Conservation
Division of Environmental Permits
NYSDEC HEADQUARTERS
625 BROADWAY
ALBANY, NY 12233
(518) 402-9167
SPDES PERMIT RENEWAL
1/5/2026
Town Of Wappinger Permittee Name: TOWN OF WAPPINGER
20 MIDDLEBUSH RD Facility.Name: WILDWOOD SD (L&A)
WAPPINGERS FALLS NY 12590-0324 Ind. Code: 4952 County: DUTCHESS
DEC ID: 3-1356-00070100002 SPDES No.: NY0037117
Permit Effective Date: 3/1/2026
Permit Expiration Date: 2/28/2031
Dear Permittee,
The State Pollutant Discharge Elimination System (SPDES) permit renewal for the facility referenced above is
ation dates, This letter together with the previous valid permit for this facility
approved with the new effective and cYpir
effective on 03/19/2021 and any subsequent modifications constitute authorization to discharge wastewater in accordance
With all terms, conditions and limitations specified in the previously issued permit(s).
As a reminder, SPDES permits are renewed at a central location in Albany in order to'make the process more
efficient. All other concerns with your permit, including applications for permit modification or transfer to a new owner,
a name change, and other questions, should be directed to:
Regional Permit Administrator
NYSDEC Region 3 Headquarters
21 S Putt Corners Rd
New Paltz, NY 12561
(845) 256-3054
If you have already filed an application for modification of your permit, it will be processed separately by that
office.
8413
If you have questions concerning this permit renewal, please contact KATHERINE M MURRAY at (518) 402-
cerely,
Kristen Ca y -Poulin
Environmental Analyst
M.
RPA RWE BWP
BWC File I EPA
Received
JAN 2 J F
Town
yof Wappinger
RECEIVER OFTAXES
Lev Anne Freno
(845) 297-4342 - Direct
(845) 297-1478 — Fax
BEGIN. BANK BAL.
Deposits
Electronic Deposits
Interest
Other
Total
TOWN OF WAPPINGER
JANUARY 2026
MONTHLY TAX REPORT
$ 0.79
$ 3,625,034.46
$ 347,307.15
$ 1,705.40
$ 3,974,047.80
Less Disbursements/Adjustments
Checks Paid
Returned Checks (4,171.12)
Electronic Payments/Withdrawals (376.10)
ENDING BANK BAL. $ 3,969,500.58
Less Pending Checks
ENDING BOOK BALANCE $ 3,969,500.58
20 AlI17DLEBUS11 ROAD
NVAPPINGERS FALLS, NY 12590
W W W-.tQW1 plol WA�) I! M i—'C I A I Y'90V
Submi d by:
Lee 762 Freno, Receiver of Taxes
I,R,eceived
FE
-8 0 15 Mlllp
JANUARY 2026 REALTY
TAX RECEIPTS
A
B C
D E F H 1 J
1
DATE AMOUNT BATCH TAX
PENALTY MEMO OVR/DUP INTEREST RETURNS
2
RECEIVED NO,
FEE PAYMENT CHECK FEE
7FEE
3
4
1/13/2026 $
128,915.29 1 $
128,915.29
5
1/15/2026 $
22,648.94 2 $
22,648.94
6
1/15/2026 $
101,576.25 3 $
101,576.25
7
1/15/2026 $
97,383.56 4 -ONLINE $
97,383.56
8
1/15/2026 $
213,131.41 5 $
213,131.41
9
1/16/2026 $
212,115.60 6 $
212,115.60
10
-1/16/20261
144,221.15 7 $
144,221.15
11
1/20/2026 $
70,446.90 8 -ONLINE $
70,446.90
12
1/20/2026 $
164,316,92 9 $
164,316.92
13
1/20/2026 $
140,406.69 10 $
140,406.69
14
1/21/2026 $
251,811.70 11 $
251,811.70
15
1/21/2026 $
151,232.24 12 $
151,232.24
16
1/22/2026 $
18,613.17 13 $
18,613.17
17
1/22/2026 $
17,235.66 14 $
17,235.66
18
1/22/2026 $
60,418,18 15 -ONLINE $
60,418,18
19
1/22/2026 $
89,972.00 16 $
89,972.00
20
1/23/2026 $
120,724.91 17 $
120,724.91
21
1/23/2026 $
10,704.85 18 -ONLINE $
10,704.85
22
1/23/2026 $
151,035.59 19 $
151,035.59
23
1/23/2026 $
138,803.78 20 $
138,803.78
24
1/26/2026 $
78,744.36 21 $
78,744.36
25
1/28/2026 $
6,291.12 22 $
6,291.12
26
1/26/2026 $
39,967.76 23 -ONLINE $
39,967.76
27
1/28/2026 $
275,347.33 24 $
275,347.33
28
1/28/2026_$
48,865.42 25 $
48,865.42
29
1/28/2026 $
172,976.21 26 $
172,976.21 _
30
1/29/2026 $
34,500.02 27 -ONLINE $
34,500,02
31
1/30/2026 $
919,849.87 28 $
919,849.87
32
1/30/2026 $
56,198.85 29 $
56,198.85 _
33
1/30/2026 $
33,885.88 35 -ONLINE $
33,885.88
34
1/31/2026 $
1,705.40
$ 1,705.40
35
$
3,974,047.01 $ 3,972,341.61 $ 1,705.40
36
37
-
38
1/20/2026 $
(4,171.12) 14 $
(4,171.12) -
39
1/22/2025 $
(376,10) 15 $
(376.10)
JANUARY 2026 MONTHLY REALTY
TAX DISBURSEMENTS
A B C D E
F G H
Z
2
DATE AMOUNT DCCF SUPERVISOR
OVR/DUP CHECK
3
DISBURSED
PAYMENT NO.