Loading...
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Joseph D. Cavaccini Voter Q ❑ ❑ ❑ ❑ Defeated William H. Beale Voter ❑ ❑ ❑ Q ❑ Tabled Heather O'Dell Voter Q ❑ ❑ ❑ ❑ Withdrawn Christopher Phillips Seconder Q ❑ ❑ ❑ Al Casella Mover Q ❑ ❑ ❑ The following Resolution was introduced by Casella and seconded by Councilman Phillips.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.