2026-03-09Town 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, March 9, 2026 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
Present
7:00 PM
Heather O'Dell
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. Invocation
2. Moment of SIlence
III. Agenda and Minutes
1. Motion To: Adopt Agenda
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
William H. Beale, Councilman
SECONDER:
Heather O'Dell, Councilwoman
AYES:
Cavaccini, Beale, O'Dell, Phillips, Casella
2. Motion To: Acknowledge Minutes February 23, 2026
RESULT: ADOPTED [UNANIMOUS]
MOVER: William H. Beale, Christopher Phillips
SECONDER: Heather O'Dell, Al Casella
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
IV. Public Portion
1. Motion To: Open Public Portion
Town of Wappinger Page 1 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
COMMENTS - Current Meeting:
Grace Martin addressed the board thanking them for their work and all they do for the seniors.
She spoke about and thanked the Pines.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
2. Motion To: Close Public Portion
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Heather O'Dell, Councilwoman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
V. Consent
RESOLUTION: 2026-79
Resolution Renaming A Portion Of Easter Road To Easter Road West
WHEREAS, the Town Board of the Town of Wappinger has the authority to name and
rename roadways and private roadways located within the Town; and
WHEREAS, a portion of Easter Road within the Town of Wappinger has been identified by
Dutchess County Department of Emergency Response as requiring a revised name
designation in order to improve roadway identification and assist with navigation and
emergency response; and
WHEREAS, Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael
J. Sheehan have recommended that the portion of Easter Road west of the bridge, including
6 - 20 Easter Road, be renamed Easter Road West; and
WHEREAS, the Town Board has reviewed this request and determined that renaming this
portion of the roadway will promote clearer addressing and serve the best interests of the
Town and its residents;
1. The Town Board of the Town of Wappinger hereby authorizes the renaming of the
designated western portion of Easter Road to Easter Road West.
2. The Town Clerk is hereby directed to notify the appropriate agencies, including
Dutchess County Department of Emergency Response, the United States Postal Service,
local utility providers, and relevant mapping authorities of the private roadway name
change.
3. The Superintendent of Highways is authorized to coordinate the installation of
signage reflecting the new private roadway name.
The foregoing was put to a vote which resulted as follows:
Town of Wappinger Page 2 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
Vote Record - Resolution RES -2026-79
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph 13Cavaccim ...................
Voter ..........
a ................
0 ...............
El ................
........
❑ Defeated
William H. Beale
....
Seconder
..........
El
....... .....
❑
....... .....
❑
.......
❑
....... ..
❑Tabled
Heather O'Dell
Voter....,.....,
D ....
❑ ...
❑ ....
❑ ...
❑ Withdrawn
Christopher Phillips
Voter
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2026-80
Resolution Authorizing Intermunicipal Agreement For Shared Highway And Public
Works Services
WHEREAS, the Town of Wappinger (the "Town") and the County of Dutchess, togetherwith
other participating towns and villages within Dutchess County (collectively the
"Municipalities"), desire to enter into an Intermunicipal Agreement pursuant to Article 5-G
of the New York State General Municipal Law and Sections 102, 133-a, 135 and 142-b of
the New York State Highway Law; and
WHEREAS, the purpose of the Agreement is to promote governmental efficiency, reduce
taxpayer costs, eliminate duplication of services, and protect the public welfare by
allowing the participating municipalities to share personnel, equipment, and other
resources for highway and public works related services; and
WHEREAS, the Agreement provides a framework under which the participating
municipalities may request and provide assistance to one another for highway and public
works activities including remediation, repair, maintenance, construction, planning, and
emergency response on an as -requested and as -available basis; and
WHEREAS, the Agreement further provides that any participating municipality acting as a
provider of services may, at its sole discretion, request reimbursement from the receiving
municipality for services rendered in accordance with the most current New York State
Department of Transportation Equipment Rental Rate Schedule ("NYSDOT Bluebook
Rates") or other mutually agreed terms; and
WHEREAS, the Agreement establishes responsibilities for participating municipalities
relating to personnel, insurance, indemnification, equipment use, and compliance with
applicable local, state, and federal laws and regulations; and
WHEREAS, the initial term of the Agreement shall be for a period of five (5) years, with an
automatic renewal for one additional five (5) year term unless terminated or modified in
writing by any participating party; and
WHEREAS, Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael
J. Sheehan have recommended that the participation in this Intermunicipal Agreement will
enhance the Town's ability to efficiently provide highway and public works services,
particularly during emergencies, peak operational needs, or specialized project
requirements.
Town of Wappinger Page 3 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
authorizes the Town to enter into the Intermunicipal Agreement for Shared Services with
the County of Dutchess and participating municipalities within Dutchess County; and
BE IT FURTHER RESOLVED, that the Town Supervisor is hereby authorized to execute the
Intermunicipal Agreement and any related documents necessary to effectuate the intent of
this resolution, subject to review and approval as to form by the Town Attorney; and
BE IT FURTHER RESOLVED, that the Town Highway Superintendent and other appropriate
Town officials are authorized to coordinate with the County and participating municipalities
to implement the provisions of the Agreement and facilitate the sharing of services,
personnel, and equipment as contemplated therein; and
BE IT FURTHER RESOLVED, that this resolution shall take effect immediately.
The foregoing was put to a vote which resulted as follows
J Vote Record - Resolution RES -2026-80
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
❑ Adopted as Amended
Joseph D Cavaccim ...................
Voter ..........
a ................
o ...............
El ................
o ........
❑ Defeated
William H. Beale
...
Seconder
....e ..........
El
....... .....
❑
....... .....
❑
.......
❑
....... ..
El Tabled
Heather O'Dell
Voter....,.....,I'llI
D ....
❑ ...
❑ ....
❑ ...
❑ Withdrawn
Christopher Phillips
Voter
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2026-82
Resolution Authorizing Execution Of Dog Control Housing Agreement
WHEREAS, the Town of Wappinger Dog Control Officer is empowered to seize dogs in accordance
with the provisions of Agriculture and Markets Law §118, and
WHEREAS, pursuant to Agriculture and Markets Law §118 (3), dogs seized by the Town of
Wappinger Dog Control Officer are required to be properly sheltered, fed and watered during the
redemption period, and
WHEREAS, CARE of DC, Inc. and Mutts Mansion Inc. (hereinafter CARE/Mutts) maintains a kennel
for boarding of dogs and other animals at its office located at 1031 Route 376, Wappingers Falls,
New York 12590, and
WHEREAS, in accordance with Agriculture and markets Law § 115(2), Town Supervisor Joseph D.
Cavaccini and Dog Control Officer Jerold Owen recommend continuingto contractwith
CARE/Mutts to provide shelter for dogs seized by the Dog Control Officer, and
WHEREAS, the Town Board wishes to enter into a Dog Control Housing Agreement with
CARE/Mutts to shelter, water, feed and provide necessary veterinary services for dogs and other
animals seized by the Town, and
WHEREAS, a Dog Control Housing Agreement has been presented to the Town, a copy of which is
annexed hereto, and
WHEREAS, the Town determines that it is in the best interest of the Town to enter into said Dog
Control Housing Agreement as above-described, and
Town of Wappinger Page 4 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
NOW, THEREFORE, BE IT RESOLVED, that the Dog Control Housing Agreement is hereby approved,
and that Town Supervisor Joseph D. Cavaccini, or in his absence the duly designated Deputy
Supervisor, is hereby authorized and directed to execute the above described agreement in the
form annexed hereto with such changes as the Town Supervisor may deem advisable in
consultation with the Town Attorney; and
NOWTHEREFORE BE IT FURTHER RESOLVED, that Town Clerk Joseph P. Paoloni is hereby directed
to forward a copy of the executed Agreement to CARE/Mutts along with a certified copy of this
Resolution.
The foregoing was put to a vote which resulted as follows
J Vote Record - Resolution RES -2026-82
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
D Adopted
. ..................
. ..................
El Adopted as Amended
Joseph D Cavaccini
Voter
D
❑
❑
❑
❑ Defeated
Williain H. Beale„
...
Seconder
.......................................................................................
El
❑
❑
❑
❑ Tabled
Heather O'Dell
Voter............
D ....
❑ ...
❑ ........
❑ ...
.....
❑ Withdrawn
Christopher Phillips
Voter.............(✓7......
Voter .............
❑.....
El ....
❑.....
Al Casella
Mover
D
❑
❑
❑
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2026-83
Resolution Accepting Donation To Parks And Recreation Department - Senior Center
Division
WHEREAS, the Town of Wappinger hosts a variety of senior citizen and recreational programs and
events throughout the year including monthly birthday parties for Wappinger residents who are
senior citizens, and
WHEREAS, Town Supervisor Joseph D. Cavaccini has fostered a strong relationship with the Pines
at Poughkeepsie who has graciously donated one check totaling $4,200.00 dated to offer the
monthly Senior Center birthday parties at no cost to any and all Senior Citizen in the Town of
Wappinger, and
NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby
accept the following donation to offer the monthly Senior Center birthday parties at no cost to any
and all Senior Citizen in the Town of Wappinger:
Pines at Poughkeepsie $4,200.00
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2026-83
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
. ..................
El Adopted as Amended
Joseph D Cavaccini
Voter
D
❑
❑
❑
❑ Defeated
Williain H. Beale„
...
Seconder
.......................................................................................
El
❑
❑
❑
❑ Tabled
Heather O'Dell
Voter............
D ....
❑ ...
❑ ........
❑ ...
❑ Withdrawn
Christopher Phillips
Voter .............
❑.....
El....
❑.....
Al Casella
Mover
El
D
❑
❑
❑
Town of Wappinger Page 5 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2026-84
Correspondence Log
Resolution Authorizing the Acceptance of the Correspondence Log
Correspondence Log - 2 26 03-09
Number To From I Date I Date Ree` Re. FAgenda Date
93-09-11011 Torn Board Matthew W. Davis 1 212'912926 3/212026 Reelacemelit Culver VVP'-35. County Rt 94 31912926
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 -2026-84
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
.
❑ Adopted as Amended
Joseph D Cavaccim
Voter
.. ...........
D .................
❑ ................
❑ ..............
❑ .......
El Defeated
William H. Beale
Seconder
0
❑
El
❑ Tabled
Heather O'Dell
Voter
0
❑
❑
❑
❑ Withdrawn
Christopher Phillips
Voter
D
❑
❑
❑
Al Casella
Mover
0
❑
❑
❑
Dated: Wappingers Falls, New York
March 09, 2026
VI. Resolutions
The Resolution is hereby duly declared Adopted.
RESOLUTION: 2026-81
Resolution Authorizing 2025 Budget Amendment
WHEREAS, the Town Board of the Town of Wappinger adopted the 2025 Town Budget; and
WHEREAS, from time to time it is necessary to amend the Town Budget to properly account
for revenues received and expenditures incurred during the fiscal year; and
WHEREAS, the Town Comptroller has reviewed the financial records and recommends
certain amendments to reconcile revenues and expenditures across various Town funds.
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
authorizes amendments to the 2025 Town Budget as detailed in Schedule A, attached
hereto and made part of this resolution; and
Town of Wappinger Page 6 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
BE IT FURTHER RESOLVED, that the Town Comptroller is hereby authorized and directed to
make the necessary budgetary and journal entry adjustments to the Town's financial
records in accordance with Schedule A.
The foregoing was put to a vote which resulted as follows
Vote Record - Resolution RES -2026-81
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
p
Joseph D. Cavaccini
............ ............................................
Voter
0
❑
...........................
❑
❑
El Defeated
William H. Beale
Voter
0
❑
... ................
❑
'---,-----,--
❑
0 Tabled
Heather 6Dell ............................
Voter ...............
D ......
.........❑ .....
...... EJ ..................
❑ ........
Withdrawn Fl
Phillips
Mover
0
❑
❑
❑
Next: 3/23/26 7:00 PM
Al Casella
Seconder ........(✓7......
❑.....
❑......
❑ 11 ....
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Tabled.
RESOLUTION: 2026-85
Introductory Resolution For A Local Law Amending Chapter 240-36.3 Of The Town Code
Entitled "Solar Energy Systems"
WHEREAS, the Town Board of the Town of Wappinger has reviewed Chapter 240 of the Town
Code entitled "Zoning," specifically §240-36.3 relating to Solar Energy Systems; and
WHEREAS, the Town Board desires to amend said section of the Town Code to clarify
permitted Solar Energy Systems within the Town of Wappinger and to establish updated
definitions, installation standards, safety requirements, permitting procedures, and
operational requirements; and
WHEREAS, the proposed amendments clarify that Solar Energy Systems are permitted as
an accessory use subject to the conditions set forth in §240-36.3, establish standards for
Roof -Mounted Solar Energy Systems and Small -Scale Ground -Mounted Solar Energy
Systems, and prohibit Large -Scale Solar Energy Systems within the Town of Wappinger; and
WHEREAS, the Town Board finds that the adoption of these provisions will promote
responsible solar energy development while protecting the health, safety, and welfare of
the residents of the Town of Wappinger.
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
introduces a proposed Local Law entitled "A Local Law Amending Chapter 240-36.3 Of The
Town Code Of The Town Of Wappinger Entitled `Solar Energy Systems"'; and
BE IT FURTHER RESOLVED, that the Town Board hereby declares its intent to act as Lead
Agency for the environmental review of the proposed Local Law pursuant to the State
Environmental Quality Review Act (SEQRA) and determines that the adoption of the
proposed Local Law constitutes a Type II Action pursuant to 6 NYCRR §617.5(c) as a local
legislative action adopting regulations of a general nature, and therefore no further
environmental review is required; and
BE IT FURTHER RESOLVED, that the proposed Local Law is hereby referred to the Dutchess
County Department of Planning and Development for review and recommendation
Town of Wappinger Page 7 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
pursuant to §239-m of the General Municipal Law, and to the Town of Wappinger Planning
Board for its review and recommendation; and
BE IT FURTHER RESOLVED, that a public hearing on said proposed Local Law shall be held
by the Town Board on March 23, 2026 at 7:00pm at Town Hall; and
BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish and post
notice of said public hearing as required by law.
The foregoing was put to a vote which resulted as follows:
Vote Record - Resolution RES -2026-85
ADOPTED [UNANIMOUS]
MOVER:
William H. Beale, Councilman
SECONDER:
Christopher Phillips, Councilman
AYES:
Cavaccini, Beale, O'Dell, Phillips, Casella
Yes/Aye
No/Nay
Abstain
Absent
D Adopted
"
❑ Adopted as Amended
Joseph D Cavaccini
. Voter
o
0
❑
... ................
0 ......
❑ Defeated
William H. Beale„
Voter
D
❑
El❑
El Tabled
Heather O'Dell
Seconder
El
❑
❑
❑
ElWithdrawn
Christopher Phillips
Mover
0
❑
El
Al Casella
Voter
0
❑
❑
❑
Dated: Wappingers Falls, New York
March 09, 2026
The Resolution is hereby duly declared Adopted.
VII. Items for Special Consideration/New Business
VIII. Executive Session
1. Motion To: Enter Executive Session
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
William H. Beale, Councilman
SECONDER:
Christopher Phillips, Councilman
AYES:
Cavaccini, Beale, O'Dell, Phillips, Casella
2. Motion To: Return From Executive Session
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: Christopher Phillips, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
IX. Adjournment
9:49 pm
Motion To: Wappinger Adjournment & Signature
Town of Wappinger Page 8 Printed 3/19/2026
Regular Meeting Minutes March 9, 2026
COMMENTS - Current Meeting:
The meeting adjourned at 9:49 PM.
Joseph P. Paoloni
Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Town of Wappinger Page 9 Printed 3/19/2026
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2026-79
Meeting: 03/09/26 07:00 PM
Department: Town Clerk
Category: Misc Town Board Decisions
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6579
Resolution Renaming A Portion Of Easter Road To Easter
Road West
WHEREAS, the Town Board of the Town of Wappinger has the authority to name and
rename roadways and private roadways located within the Town; and
WHEREAS, a portion of Easter Road within the Town of Wappinger has been identified by
Dutchess County Department of Emergency Response as requiring a revised name
designation in order to improve roadway identification and assist with navigation and
emergency response; and
WHEREAS, Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael
J. Sheehan have recommended that the portion of Easter Road west of the bridge, including
6 - 20 Easter Road, be renamed Easter Road West; and
WHEREAS, the Town Board has reviewed this request and determined that renaming this
portion of the roadway will promote clearer addressing and serve the best interests of the
Town and its residents;
1. The Town Board of the Town of Wappinger hereby authorizes the renaming of the
designated western portion of Easter Road to Easter Road West.
2. The Town Clerk is hereby directed to notify the appropriate agencies, including
Dutchess County Department of Emergency Response, the United States Postal Service,
local utility providers, and relevant mapping authorities of the private roadway name
change.
3. The Superintendent of Highways is authorized to coordinate the installation of
signage reflecting the new private roadway name.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: William H. Beale, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/5/2026 3:36 PM by Joseph P. Paoloni Page 1
Town of Wappinger Meeting: 03/09/26 07:00 PM
20 Middlebush Road Department: Town Clerk
Wappingers Falls, NY 12590 Category: Agreements, Contracts, Leases
Prepared By: Joseph P. Paoloni
ADOPTED Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2026-80 DOC ID: 6580
Resolution Authorizing Intermunicipal Agreement For Shared
Highway And Public Works Services
WHEREAS, the Town of Wappinger (the "Town") and the County of Dutchess, together with
other participating towns and villages within Dutchess County (collectively the
"Municipalities"), desire to enter into an Intermunicipal Agreement pursuant to Article 5-G
of the New York State General Municipal Law and Sections 102, 133-a, 135 and 142-b of
the New York State Highway Law; and
WHEREAS, the purpose of the Agreement is to promote governmental efficiency, reduce
taxpayer costs, eliminate duplication of services, and protect the public welfare by
allowing the participating municipalities to share personnel, equipment, and other
resources for highway and public works related services; and
WHEREAS, the Agreement provides a framework under which the participating
municipalities may request and provide assistance to one another for highway and public
works activities including remediation, repair, maintenance, construction, planning, and
emergency response on an as -requested and as -available basis; and
WHEREAS, the Agreement further provides that any participating municipality acting as a
provider of services may, at its sole discretion, request reimbursement from the receiving
municipality for services rendered in accordance with the most current New York State
Department of Transportation Equipment Rental Rate Schedule ("NYSDOT Bluebook
Rates") or other mutually agreed terms; and
WHEREAS, the Agreement establishes responsibilities for participating municipalities
relating to personnel, insurance, indemnification, equipment use, and compliance with
applicable local, state, and federal laws and regulations; and
WHEREAS, the initial term of the Agreement shall be for a period of five (5) years, with an
automatic renewal for one additional five (5) year term unless terminated or modified in
writing by any participating party; and
WHEREAS, Town Supervisor Joseph D. Cavaccini and Superintendent of Highways Michael
J. Sheehan have recommended that the participation in this Intermunicipal Agreement will
enhance the Town's ability to efficiently provide highway and public works services,
particularly during emergencies, peak operational needs, or specialized project
requirements.
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
authorizes the Town to enter into the Intermunicipal Agreement for Shared Services with
the County of Dutchess and participating municipalities within Dutchess County; and
BE IT FURTHER RESOLVED, that the Town Supervisor is hereby authorized to execute the
Intermunicipal Agreement and any related documents necessary to effectuate the intent of
this resolution, subject to review and approval as to form by the Town Attorney; and
BE IT FURTHER RESOLVED, that the Town Highway Superintendent and other appropriate
Town officials are authorized to coordinate with the County and participating municipalities
Updated: 3/5/2026 3:39 PM by Joseph P. Paoloni Page 1
Resolution 2026-80
Meeting of March 9, 2026
to implement the provisions of the Agreement and facilitate the sharing of services,
personnel, and equipment as contemplated therein; and
BE IT FURTHER RESOLVED, that this resolution shall take effect immediately.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: William H. Beale, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/5/2026 3:39 PM by Joseph P. Paoloni Page 2
INTERMUNICIPAL AGREEMENT FOR SHARED SERVICES
THIS AGREEMENT, made and entered into this day of , 2025, by and
between the COUNTY OF DUTCHESS, a municipal corporation with offices located at 22
Market Street, Poughkeepsie, New York 12601 (hereinafter referred to as the "COUNTY") and
the TOWNS OF
and the
VILLAGES OF , each municipal corporation located
within Dutchess County, New York (hereinafter referred to as the "MUNICIPALITIES")
WITNESSETH:
WHEREAS, this Agreement is made pursuant to Article 5-G of the New York State
General Municipal Law, and Sections 102, 133-a, 135 and 142-b of the New York State Highway
Law; and
WHEREAS, the County and Municipalities (hereinafter referred to as the "Parties") seek
to promote government efficiency, reduce taxpayer costs, eliminate redundant services, and
ensure public welfare through the sharing of equipment, personnel, and resources for highway
and public works projects;
WHEREAS, the Parties each operate highway departments and maintain facilities,
equipment, and personnel for highway -related services including remediation, repair,
maintenance, construction, planning, and emergency response; and
WHEREAS, the Parties desire to enter into a reciprocal agreement to share such services and
resources on an as -needed and as -available basis; and
WHEREAS, each participating Party able and willing to offer services pursuant to this
Agreement (hereinafter referred to as a "Provider") shall have the option, at its sole discretion, to
assess a fee or seek reimbursement from the recipient Party (hereinafter referred to as a
"Recipient") for those services rendered; and WHEREAS general oversight will be provided by
and through appropriate municipal and
County officials, designated by the Parties' chief operating officers, mayors, supervisors or
executives at their discretion to prepare and maintain annual reports, analysis, logs, maintenance
records, personnel assignments; and
Page 1 of 7
WHEREAS,the Parties agree to share and provide skilled personnel, equipment and
supplies for purposes set forth herein, on an as -requested basis and an as -available basis as
determined by the Parties in furtherance of shared municipal and countywide services, personnel
and equipment.
NOW THEREFORE, in consideration of the terms and conditions contained herein, and
mutual promises and undertakings recited below, the Parties hereto mutually agree as follows
1. This Agreement shall commence on , 2026, and remain in effect for a period of
five (5) years. Upon expiration of the initial term, this Agreement shall automatically renew for
one (1) additional five (5) year term, unless terminated or modified in writing by any Party prior
to renewal. Any Party may withdraw from this Agreement upon sixty (30) days' written notice to
the other Parties, provided that such withdrawal does not disrupt ongoing projects or obligations.
2. Each Parry shall designate officials (e.g., Highway Superintendents, Commissioners of Public
Works) to coordinate shared services. Oversight shall be provided by officials designated by each Party's
chief executive.
3. Services, equipment, and personnel shall be shared at each Party's sole discretion, provided
such sharing does not impede the Party's own municipal operations. Shared services shall be reciprocal
and mutually beneficial.
4. In emergency situations, requests for shared services may be made verbally and
followed by written confirmation. Priority shall be given to life safety, public access, and
infrastructure protection.
5. Responsibilities of the Provider:
a. Be solely responsible for providing and maintaining workers' compensation
insurance coverage pursuant to the Workers' Compensation Law section 2(7) for all
employees who sustain work related injury, illness or disease while providing shared
services, aid and assistance to and for the County or Municipalities.
Page 2 of 7
b. Provide compensation to its personnel as it would if the employee performed work
for the Provider. Persons employed by the Parties shall retain all benefits,
privileges and rights pursuant to their individual employment status as members of
civil service, organized labor organizations or at will employment. There will not
be any change of employment status for any employee tasked with implementing
this Agreement in and for the provision of such services, municipal
aid and assistance.
c. Comport with, promote and ensure that safety standards established pursuant to
NYS Public Employee Safety and Health (PESH) and relevant local, state and
federal laws, rules and regulations are fully complied with including particularized
training, certification and or licensing requirements.
d. Comply with the provisions of all collective bargaining agreements to which
"Parties" are signatories as and through their employee membership in such
recognized organized labor organizations.
e. Maintain their own workforce as municipal employees and shall be required to
provide general liability, unemployment, professional liability, errors and omissions
insurance coverage for each such employee.
f. Ensure the return of shared equipment to the Provider, owner, renter or lessee, which
shall be effectuated contemporaneously with and upon inspection and determination
that such equipment is in the same or similar state of repair or condition as such
equipment had been at time of release and provision.
g. Make applications for and receive all necessary construction, remediation and
maintenance permits, licenses and certifications as required pursuant to local, state
and federal statutes, rules and regulations.
h. Retain responsibility for procurement of and payment for any materials and/or
supplies or resources necessary for the implementation of this Agreement and in
furtherance of the provision of shared services and mutual aid and assistance.
i. Be liable for the acts of its employees, agents and officers occurring in connection
with the use of shared equipment, including but not limited to repairs to or
replacement of borrowed equipment resulting from damage to the shared equipment
caused by the acts of the Recipient, its employees, agents and officers.
Page 3 of 7
j . Be responsible for coordinating the safe and efficient use of shared equipment by
duly trained and qualified personnel and the arrangement for the timely return to the
Provider by, through and in accordance with the terms of this Agreement.
k. Be responsible for the cost of maintenance and repairs and associated costs arising
from general wear and tear of the shared equipment and use of resources which shall
be quantified and fixed upon mutual agreement of the Parties.
1. If requesting reimbursement for its services, clearly communicate in writing to the
Recipient prior to the Provider's agreement to furnish the requested assistance. The
Recipient shall have the opportunity to accept or decline the proposed terms before
any commitment to provide services is finalized. Any such fee or reimbursement
request shall be pursuant to most current rates included in the New York State
Department of Transportation Equipment Rental Rate Schedule, more commonly
referred to as the NYSDOT Bluebook Rates, incorporated herein by reference.
6. Additional Obligations.
Each Party shall:
a. Ensure that all equipment provided for the implementation of this Agreement is
registered, licensed and insured as is necessary for the lawful use of such equipment.
b. Provide equipment on an as "as -needed" basis, and to ensure that a Provider will not
be liable for defects, known and unknown, resulting in any claims of civil liability.
c. Maintain a record of all services provided, rendered or received including but not
limited to personnel time expenditures, equipment, supplies and other resources in the
form generated thereby, including all records, logs, analyses, reports or other
documentation prepared, maintained and utilized for the purposes of administrative
review and audit.
d. Agree to defend, indemnify and hold harmless the other Party, including its officials,
employees and agents, against all claims, losses, damages, liabilities, costs or
expenses (including without limitation, reasonable attorney fees and costs of litigation
and/or settlement), whether incurred as a result of a claim by a third party or any
other person or entity, arising out of its performance pursuant to this Agreement,
which either Party, or its officials, employees or agents, may suffer by reason of any
Page 4 of 7
fault, act or omission of the other Party, its employees, representatives,
subcontractors, assignees, or agents. Notwithstanding the foregoing, each Party's
obligation to defend, indemnify and hold harmless the other Party shall have no
applicability to the extent that such other Party, its officers, agents, servants,
employees, contractors or subcontractors contributed to the claims, losses, damages,
costs or expenses.
In the event that any claim is made or any action is brought against the Provider
arising out of the fault, act, or omission of an employee, representative, subcontractor,
assignee, or agent of the Recipient, either within or without the scope of his/her
prospective employment, representation, subcontract, assignment, or agency, or
arising out of the Recipient's fault, act or omission, then the Provider reserves all
rights and remedies provided by law, in equity, or, pursuant to this Agreement.
e. Obtain and thereafter retain in full force and effect individualized general liability,
public liability, errors and omissions and automotive insurance coverages where
necessary and proper relative to the various tasks to be performed with limits of no
less than $1,000,000.00 per occurrence and $2,000,000.00 annual aggregate.
Confirmation of insurance coverages must be provided by the Recipient to the
Provider prior to the execution of this Agreement.
7. In accordance with the provision of section 109 of the NYS General Municipal Law, the
Parties hereto are prohibited from assigning, transferring, conveying, subletting or otherwise
disposing of this Agreement, or of its right, title or interest in this Agreement, to any other person
or corporation without the prior consent and approval in writing by the releasing Parties.
8. All Notices shall be directed to the addresses specified below, or to such other addresses as any
of the Parties may designate in writing:
Dutchess County:
Dutchess County Attorney
22 Market Street
Page 5 of 7
Poughkeepsie, NY 12601
and
Dutchess County Commissioner of Public Works
626 Dutchess Turnpike
Poughkeepsie, NY 12603
TOWNS: Town Attorney
Town Highway Department
VILLAGES: Village Attorney
Village Highway Department
9. That this Agreement may terminate with or without cause, upon provision of thirty (30) days
written notice to be forwarded in accordance with the Section 8 of this Agreement.
10. That all personnel employed by each of the Parties in furtherance of this Agreement, will
remain in the employ, title and position as those personnel had possessed at the time prior to and
during the provision of shared services and mutual aid and assistance and shall not be deemed to
be in the employ of any other parties to this Agreement.
11. That the Parties shall each be responsible for the payment of salaries and other compensation,
due and owing, to their individual employees during the time period in which such employees
are engaged in performing shared services and mutual aid and assistance.
12. That those Recipients requesting shared services pursuant to this Agreement shall have the
sole responsibility for providing any and all prerequisites for each projected undertaking which is
the subject of the provision of shared services and mutual aid and assistance or equipment
including all federal, state and local statutory, regulatory or administrative rules or regulations
pertaining to employee safety, training and environmental matters.
13. That a waiver of any breach of a term, provision, or condition of this Agreement shall be
valid only if it is in writing, complies with Section 8 of this Agreement, and is duly executed by
the Party granting the waiver. Such a waiver shall not be construed to affect the enforcement of
Page 6 of 7
any other term, provision, or condition of this Agreement, nor shall it serve as justification or
precedent for any repeated or future breach, unless the waiver explicitly states otherwise.
14. In the event a dispute relative to the terms of this Agreement arises and is unable to be
resolved between the involved Parties, the disputed matter shall be settled by Dutchess County
Supreme Court, in accordance with the laws of New York State
15. This Agreement, and any documents executed pursuant to it, may be signed in counterparts,
each of which shall be deemed an original, and all of which together shall constitute one and the
same instrument. A compiled copy containing all counterpart signatures shall be treated as the
original Agreement for all purposes.
Signatures may be provided in the following forms: handwritten (wet ink), electronic signatures
via DocuSign, and scanned signature pages transmitted via email. All such signatures shall be
deemed valid and binding as if manually executed in person
16. The terms of this Agreement, including its attachments and exhibits, represent the final intent
of the parties. Any modification, rescission or waiver of the terms of this Agreement must be in
writing and executed and acknowledged by the parties with the same formalities accorded this
basic Agreement.
17. The obligations of each Party under this Agreement are subject to annual appropriation of
funds by its governing body.
IN WITNESS WHEREOF, this Agreement has been executed by the Parties as of the
month, day and year listed above.
Page 7 of 7
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2026-82
Meeting: 03/09/26 07:00 PM
Department: Town Clerk
Category: Agreements, Contracts, Leases
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6577
Resolution Authorizing Execution Of Dog Control Housing
Agreement
WHEREAS, the Town of Wappinger Dog Control Officer is empowered to seize dogs in accordance
with the provisions of Agriculture and Markets Law §118, and
WHEREAS, pursuant to Agriculture and Markets Law §118 (3), dogs seized by the Town of
Wappinger Dog Control Officer are required to be properly sheltered, fed and watered during the
redemption period, and
WHEREAS, CARE of DC, Inc. and Mutts Mansion Inc. (hereinafter CARE/Mutts) maintains a kennel
for boarding of dogs and other animals at its office located at 1031 Route 376, Wappingers Falls,
New York 12590, and
WHEREAS, in accordance with Agriculture and markets Law § 115(2), Town Supervisor Joseph D.
Cavaccini and Dog Control Officer Jerold Owen recommend continuingto contractwith
CARE/Mutts to provide shelter for dogs seized by the Dog Control Officer, and
WHEREAS, the Town Board wishes to enter into a Dog Control Housing Agreement with
CARE/Mutts to shelter, water, feed and provide necessary veterinary services for dogs and other
animals seized by the Town, and
WHEREAS, a Dog Control Housing Agreement has been presented to the Town, a copy of which is
annexed hereto, and
WHEREAS, the Town determines that it is in the best interest of the Town to enter into said Dog
Control Housing Agreement as above-described, and
NOW, THEREFORE, BE IT RESOLVED, that the Dog Control Housing Agreement is hereby approved,
and that Town Supervisor Joseph D. Cavaccini, or in his absence the duly designated Deputy
Supervisor, is hereby authorized and directed to execute the above described agreement in the
form annexed hereto with such changes as the Town Supervisor may deem advisable in
consultation with the Town Attorney; and
NOWTHEREFORE BE IT FURTHER RESOLVED, that Town Clerk Joseph P. Paoloni is hereby directed
to forward a copy of the executed Agreement to CARE/Mutts along with a certified copy of this
Resolution.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: William H. Beale, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/4/2026 2:14 PM by Joseph P. Paoloni Page 1
DOG CONTROL HOUSING AGREEMENT
THIS AGREEMENT, made this day of , 2026, by and
COMPASSIONATE ANIMAL RESCUE EFFORTS OF DUTCHESS COUNTY INC.
A non-profit 501(c)(3), and MUTTS MANSION INC. (THE BOARDING FACILITY)
having an address of 1031 Route 376, Wappingers Falls, NY 12590
Hereinafter referred to as CARE OF DC/MUTTS
and
TOWN OF WAPPINGER
having an address of 20 Middlebush Road, Wappinger, NY 12590
A municipal corporation
Hereinafter referred to as the "TOWN"
WHEREAS, the TOWN OF WAPPINGER Animal Control Officer, hereinafter referred to as the "ACO" is empowered to
seize dogs pursuant to the provisions of Agriculture and Markets Law Article 7, Section 117; and
WHEREAS, this Agreement applies only to dog(s) seized by the ACO; and
WHEREAS, pursuant to Agriculture and Markets Law Article 7, Section 117, dogs seized by the ACO are
required to be properly fed and provided water during the applicable redemption period; and
WHEREAS, CARE OF DC/MUTTS maintains a kennel for boarding dogs and other animals at its rescue located
at 1031 Route 376, Wappingers Falls, NY 12590; and
WHEREAS, the TOWN wishes to contract with CARE OF DC/MUTTS to provide shelter for dogs seized by the
ACO upon terms and conditions hereinafter set forth.
NOW, THEREFORE, it is hereby agreed by and between CARE OF DC/MUTTS and the TOWN as follows:
1. RECITATION INCORPORATED:
These recitations above set forth are incorporated in this Agreement as if fully set forth and recited herein.
2. TERM OF AGREEMENT:
This Agreement shall become effective on January 1St, 2026 and shall continue until December 31, 2026. This
agreement may be terminated by either party upon thirty (30) days written notice to the owner. This agreement
may be extended from year to year by agreement of the parties.
3. BOARDING:
CARE OF DC/MUTTS hereby agrees to provide boarding, which includes shelter, food and water, as required by
the Law for the following dogs;
a. -Any and all dogs running at large (unidentified) seized by the ACO as outlined by the Agriculture and Markets
Law Article 7, Section 11 7(l) & (2); and
b. -Any and all dogs who have been seized by a court order pending a "dangerous dog" hearing, outlined by the
Agriculture and Markets Law -Article 7, Section 123(2)
All unidentified dogs seized by the ACO shall be delivered to CARE OF DC/MUTTS at 1031 Route 376,
Wappingers Falls, NY 12590. For dogs that can be identified in the field via microchip or community
outreach, CARE OF DC/MUTTS asks that the TOWN ACO make every reasonable attempt to return the dog
to the owner,using guidelines set for Agriculture and Markets Law, before bringing the dog to CARE OF DC/
MUTTS. This request reflects the national animal shelter policy which strives to keep dogs in their homes.
4. DOGS SEIZED FOR REASONS OTHER THAN Section 117(1) & (2) and Section 123(2):
Any and all dogs seized for reasons other than those listed under Article 7, Section 11 7(l) and (2) and Section
123(2), which sections were in full force and effect at the time of this agreement, are not to be boarded and held
other than for safekeeping purposes. CARE OF DC/MUTTS must not refuse to board and hold dogs seized for
safekeeping purposes or pursuant to this paragraph. These include dogs seized for reasons such as owner death,
car accident, cruelty, owner arrest, etc. Said dogs must be released to the Town of Wappinger Animal Control
upon his/her request. Therefore, the Town of Wappinger Animal Control Officer may make corrections or
amendments to an impoundment form if a determination is made that the reasons for dog seizure are for reasons
other than pursuant to Section 11 7(l) & (2) and Section 123(2). The holding periods for unidentified and
identified dogs pursuant to Section 117(4) & (6) respectively, will be applicable.
5. HOLDING PERIOD:
In order to provide the owners a reasonable time period in which to reclaim their seized dog, CARE OF
DC/MUTTS and the TOWN agree to the following:
a. -For dogs running at large (unidentified):
1. Dogs that are not appropriately identified, as outlined by the Agriculture and Markets Law Article 7, Section
117(4), will be held for five (5) business days from the date they enter the shelter.
2. Dogs that are appropriately identified, as outlined by the Agriculture and Markets Law Article 7, Section
117(6), will be held for a maximum of nine (9) business days from the date they enter the shelter. The TOWN is
responsible for notifying the owner of the seizure, as per the Agriculture and Markets Law Article 7, Section
117(6).
3. Upon expiration of the above stated holding periods, any and all dogs that have NOT been redeemed by their
owner, will become the property of CARE OF DC/MUTTS, as outlined by the Agriculture and Markets Law
Article 7, Section 117(7-a).
b. -For dogs seized under a court order pending a "dangerous dog hearing", as outlined by the Agriculture
and Markets Law Article 7, Section 123(2), said dogs will be held until final disposition by the court OR a
maximum of fourteen (14) days, whichever comes first. If the final hearing has not been held by the end of the
fourteenth day, the TOWN will be responsible for making alternate arrangements for the housing of such dogs.
CARE OF DC/MUTTS may consider continued housing on a case-by-case basis to be negotiated with the
TOWN. If it is agreed by both parties that the dog shall be euthanized, either pursuant to a Court order or
otherwise, said costs of euthanasia procedure shall be the responsibility of the TOWN.
c.- For dogs that are being held for a 10 -day Rabies observation period:
1. CARE OF DC/MUTTS may take ownership of said dog upon expiration of the 10 -day Rabies holding period
if there is no owner to reclaim said dog; or
2. If an owner becomes known to CARE OF DC/MUTTS or the TOWN, the owner may reclaim said dog during
the 10 -day rabies observation holding period if the Dutchess County Department of Community and Behavioral
Health provides written approval of the dog's release to its owner.
6. UNCLAIMED DOG DISPOSITION:
Unclaimed dogs will be evaluated by CARE OF DC/MUTTS to determine if a dog's disposition and temperament
will enable it to be adopted. If the dog is determined to be adoptable, it will be placed for adoption by CARE OF
DC/MUTTS. If the dog is determined to not be adoptable, CARE OF DC/MUTTS will determine the best option
for the dog. If it is determined that the dog shall be euthanized, either pursuant to a Court order or otherwise, said
costs of euthanasia procedure shall NOT be the responsibility of the TOWN. The TOWN shall not be liable for
determinations made by CARE OF DC/MUTTS pursuant to this paragraph.
7. VACCINATIONS:
As outlined by the Agriculture and Markets Law Article 7, Section 109(1)(a), for all dogs that are to be
redeemed, the owner must provide proof of Town license, including proof of Rabies vaccination. As such, CARE
OF DC/MUTTS will not release any dog to its owner without proof of the current Town license and the Rabies
vaccination. In the event that the dog is not up to date on its Rabies vaccine and/or the owner is unable to provide
proof of such vaccine to the TOWN, then CARE OF DC/MUTTS will administer a Rabies vaccine to the dog
prior to redemption and will charge the owner for the cost of this service.
As a requirement for dog(s) to be boarded at CARE OF DC/MUTTS, the dog(s) will receive the following three
(3) vaccines upon their arrival. There will be no exceptions to this vaccination rule, unless an immediate record
of the dog being up to date on all vaccines is provided.
1. Rabies Vaccination- Fifteen Dollars ($15.00)
2. Distemper Vaccination- Twenty -Five Dollars ($25.00)
3. Bordetella Vaccination- Thirty Dollars ($30.00)
The owner will be charged for the three (3) vaccines. If there is no owner or said dog is not redeemed by the
owner, said vaccine costs shall be borne by CARE OF DC/MUTTS.
8. EMERGENCY VETERINARY CARE:
In the event that an impounded dog is determined, by the best judgement of the CARE OF DC/MUTTS medical
staff, to need emergency veterinary care, CARE OF DC/MUTTS will arrange medical care for the dog. All
expenses related to such care will be the responsibility of the owner. If there is no owner or said dog is not
redeemed by the owner, the TOWN will be responsible for medical expenses up to $500. Above and beyond the
$500 that the TOWN must reimburse CARE OF DC/MUTTS the remaining said medical costs shall be borne by
CARE OF DC/MUTTS.
9. FEES:
a. -Boarding:
1. The CARE OF DC/MUTTS boarding fee shall be FIFTY DOLLARS ($50.00) per day. The first day is
charged upon admission to the shelter and each subsequent day is calculated upon the dog being on the CARE
OF DC/MUTTS property at 12:00pm each day.
2. For dogs who are reclaimed by their owner, the owner will be required to pay the boarding fee directly to
CARE OF DC/MUTTS. If the owner is unable to pay the boarding fee, CARE OF DC/MUTTS will determine
whether or not to release the dog on a case-by-case basis.
3. For dogs not redeemed by the owner, CARE OF DC/MUTTS will invoice the TOWN for the boarding fee for
the period running from the date of seizure until the expiration of the applicable redemption period.
b. -Rabies Vaccination:
1. The fee for the Rabies vaccination shall be FIFTEEN ($15.00) DOLLARS.
2. For dogs that are reclaimed by their owner, the owner shall be required to pay the vaccine fee directly to
CARE OF DC/MUTTS.
3. For dogs that are not redeemed by the owner, the TOWN will not be billed for the Rabies vaccine.
c. -Veterinary Care:
1. For services provided by the CARE OF DC/MUTTS medical team, the CARE OF DC/MUTTS usual and
customary fees will be applied.
2. For care that requires services from a community-based veterinarian, the actual fee from the veterinarian will
be applied.
3. For dogs that are reclaimed by their owner, the owner will be required to pay the medical care fees to CARE
OF DC/MUTTS.
4. For dogs that are not redeemed by the owner, the TOWN will NOT be responsible for any CARE OF
DC/MUTTS administered medical care fees incurred during the redemption holding period. (Note: In the case of
Emergency Veterinary Care, the TOWN will be responsible for medical expenses up to $500 if there is no owner
or said dog is not redeemed by the owner.)
10. RECLAIM/REDEMPTION OF DOGS:
a. -All owners will be informed by the TOWN and CARE OF DC/MUTTS of the necessary documentation and
redemption, license and/or other fees to be paid in order to reclaim their dog as well as the process to accomplish
this task. The TOWN shall provide such information to the owner as part of its notice given pursuant to
Paragraph 5 (a)(ii) of the agreement. CARE OF DC/MUTTS will also make every effort to contact the owner if
they can be identified.
b. -Upon payment of all Town fees, the TOWN will issue a license tag and certificate for said dog, and a receipt
of payment. The owner will be instructed to present this documentation to CARE OF DC/MUTTS in order to
reclaim their dog. CARE OF DC/MUTTS will release the dog after proper documentation has been presented
and the owner of the dog has signed the dog's Agriculture and Markets Department Form DL -18 (or a
comparable form). The owner will also be required to pay CARE OF DC/MUTTS directly for the boarding fee
and vaccination fees at the time of reclaiming the dog.
1. CARE OF DC/MUTTS shall be available to process reclaims of dogs Monday -Friday, gam to 5pm. Reclaims
will not be processed on federally observed holidays or in cases of inclement weather that results in CARE OF
DC/MUTTS closing early. CARE OF DC/MUTTS will also be available on weekend days from the hours of
loam to 2pm to process reclaims of dogs.
11. KENNEL SPACE:
At all times, CARE OF DC/MUTTS will provide kennel space for all dogs that are seized; the ACO will have
24-hour access to CARE OF DC/MUTTS kennels for the delivery of dogs. The ACO will also be given the cell
phone contact information of the owner of CARE OF DC/MUTTS for after-hours contact and/or emergencies.
The ACO will be required to complete the CARE OF DC/MUTTS paperwork, attached to the kennel, and ensure
the dog has food, water and bedding in its kennel.
12. INDEMNIFICATION:
CARE OF DC/MUTTS shall defend, indemnify, and hold the TOWN, its officials, officers, and employees
harmless from and against all actions, proceedings, claims, damages, liabilities, losses, and expenses including,
without limitation, reasonable attorney's fees arising out of the wrongful actions or omissions of CARE OF
DC/MUTTS. The TOWN shall defend, indemnify, and hold CARE OF DC/MUTTS, its officials, officers, and
employees harmless from and against all actions, proceedings, claims, damages, liabilities, losses, and expenses
including, without limitation, reasonable attorney's fees arising out of the wrongful action or omissions of the
TOWN.
13. APPLICABLE LAW:
This Agreement shall be governed by, construed, and conformed in accordance with the laws of New York State
with regard to conflicts of law and principles of laws.
14. WAIVER:
No waiver of any breach or any condition of this Agreement shall be binding unless in writing and signed by
both parties. No such waiver shall in any way affect any other term or condition of this Agreement or constitute a
cause for reception of such or any other breach unless the waiver shall specifically include the same.
15. MODIFICATION:
This Agreement constitutes the complete understanding of the parties. No modification of any provisions thereof
shall be valid unless in writing and signed by both parties.
16. NOTICES:
All notices, demands, requests, consents, approvals, or other communications required or permitted to be given
hereunder to any party to this Agreement shall be in writing and shall be registered or certified mail with return
service requested, and/or email.
17. ENTIRE AGREEMENT:
This written Agreement, when signed by both parties forms the entire Agreement between the parties and
replaces and supersedes all prior Agreements or undertakings between the parties, if any.
18. PAYMENT:
All bills properly submitted to the TOWN in accordance with this Agreement will be paid within sixty (60) days.
IN WITNESS WHEREOF, the parties have executed this Agreement in two (2) counterparts, each of which
shall constitute an original, the day and year first above written.
COMPASSIONATE ANIMAL RESCUE EFFORTS OF DUTCHESS COUNTY INC.
Karen LeCam, Director
Date:
TOWN OF WAPPINGER
ME
Joseph D. Cavaccim, Supervisor, Town of Wappinger
Date:
STATE OF NEW YORK )
SS:
COUNTY OF )
On the day of , 2025, before me, the undersigned, personally
appeared Karen LeClain personally known to me or proved to me on the basis of satisfactory evidence
to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
NOTARY PUBLIC
STATE OF NEW YORK )
) SS:
COUNTY OF DUTCHES S )
On the day of , 2025, before me, the undersigned, personally
appeared Joseph D. Cavaccini personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
NOTARY PUBLIC
9:46 START 9:50 START
Town of Wappinger Meeting: 03/09/26 07:00 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 2026-83 DOC ID: 6576
Resolution Accepting Donation To Parks And Recreation
Department - Senior Center Division
WHEREAS, the Town of Wappinger hosts a variety of senior citizen and recreational programs and
events throughout the year including monthly birthday parties for Wappinger residents who are
senior citizens, and
WHEREAS, Town Supervisor Joseph D. Cavaccini has fostered a strong relationship with the Pines
at Poughkeepsie who has graciously donated one check totaling $4,200.00 dated to offer the
monthly Senior Center birthday parties at no cost to any and all Senior Citizen in the Town of
Wappinger, and
NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Wappinger does hereby
accept the following donation to offer the monthly Senior Center birthday parties at no cost to any
and all Senior Citizen in the Town of Wappinger:
Pines at Poughkeepsie $4,200.00
RESULT: ADOPTED [UNANIMOUS]
MOVER: Al Casella, Councilman
SECONDER: William H. Beale, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/4/2026 2:12 PM by Joseph P. Paoloni Page 1
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2026-84
Correspondence Log
Resolution Authorizing the Acceptance of the Correspondence Log
Meeting: 03/09/26 07:00 PM
Department: Town Clerk
Category: Correspondence
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6578
Correspondence Log - 2 26 0041-09
Number T4 From I [tete [tete Rec" Re: Agenda [tete
03-09.001 Torn Board Matthew W, Davie 1 220120261 3/2J2026Reolecernellt Culvert 'P-35. County Rt 94 3d9/2026
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: William H. Beale, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/5/2026 1:46 PM by Joseph P. Paoloni Page 1
Packet Pg. 29
Q(o
0
lC
N
�
.
CY)
d
Q
c['
m
a
U
.
Lfi
C?
a
Q
U
M
D
E
CO
CLIxN
N
vC)
�m
N
O
N
N
W�R
�
❑
p
[V`
U
N
W
U.
L
Q
O
--
7
Z
0
Packet Pg. 29
SUE SERINO
February 20, 2026
ROBERT H. BALKIND, P.E.
COMMISSIONER
DAVID C. WHALEN
DEPUTY COMMISS110NER
DiUTCHESSCOUNTY GOVERNMENT
DEPARTMENT OF PUBLIC WOiRKS Received
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
MAR 0 2 2026
Town of Wappinger
Town Clerk
RE: REPLACEMENT OF CULVERT WP -35, COUNTY ROUTE 94
(ALL ANGELS HILL ROAD) OVER UNNAMED STREAM, TOWN OF
WAPPINGER, DUTCHESS COUNTY, NY
Dear Property Owner-,
The Dutchess County Department of Public Works is planning to replace the culvert
located adjacent to your property at Carroll Drive, Wappingers Falls, NY 12590 with a
parcel identification number 135689-6257-02-957600,
To facilitate this culvert replacement project, it will be necessary for Dutchess County to
acquire certain real property rights from a portion of your property. Based on the current
design plans, Dutchess County is seeking to obtain a fee acquisition, a permanent
easement and a temporary easement as depicted on the acquisition maps enclosed
with this letter. The fee acquisition is required to ensure the newly constructed culvert
remains within the highway boundary. The permanent easement is required for the
purpose of maintaining guide rail. The temporary construction easement will be used for
the purposes of access and general culvert construction activities.
Dutchess. County has retained the appraisal firm of Michael Deutan Appraisal &
Associates to establish a fair market value of the fee acquisition, permanent easement
and temporary easement located on your property. Mr. Deutan is planning to schedule
a site visit in late March, 2026, to inspect the property subject to these parcels. You are
welcome to accompany him during his visit, but it is not required.
To help explain the process of how Dutchess County acquires property that is
necessary for public improvement projects, I have enclosed a copy of Dutchess
County's Right of Way Acquisition Brochure with this letter.
Please feel free to contact me at 845-486-2929, if you wish to further discuss the
acquisition process or to answer any questions you may have about the project,
Sincerely,
Matthew W. Davis
626 Dutchess Turnpike, Poughkeepsie, New York 12603 1 (845) 486-2085
dutchessny.gov
WP -35 (COUNTY UNTY
ROUTE 9 4 CULVERT 'EXHIBIT A'
RECONSTRUCTION
TACTION COU,NTY OF DUICHESS
Originals of this map (sheets I & 2)
are on file at the offices of the
Dutchess County Department of Public
Works.
ACQUISITION DESCRIPTION:
Type: FEE
Portion of Real Property Tax
Parcel ID Na.
6257-02-957600
MAP REFERENCE INFORMATION:
1. MAP ENTITLED "METES & BOUNDS
PUBLIC IMPROVEMENT PLAN,
ROCKINGHAM FARMS—SECTION 11, TOWN
OF WAPPINGER, OUTCHESS COUNTY,
NEW YORK', PREPARED BY HERBERT
L KARTIGANER, P.E., L.E., DATED
DECEMBER 9, 1965, LAST REVISED
JUNE 22, 1966 AND FILED IN THE
DUTCHESS COUNTY CLERK'S OFFICE
ON JULY 11, 1966 AS MAP No. 3425
X.LM AKWMW MUSTEE OF PC
PALA= FAMe #bREVDCA&E
TRUST
owpulm 0007)
ALL ANGELS HILL RV
9.2*F'r—\
K 7WW* E
SrA. 0+5&07
2&2*Fr
11.407
N 8527*56* W —\
P.aa--\
4! STA. 0+57.16
I.IftFT
8, L"7 WALE
GaAs CRrvE
ur-r-mmimri,4i ur rUDLIU VVUNIN3
TOWN OF WAPPINGER
(REPUTED OWNER)
DOCUMENT J: 02 2006 1119
TRN: 3
IL
MAP NO. 3
PARCEL NO. 3
1 ur 4 JFI" I
Town of Wappinger
County of Outchess
State of New York
OWNER:
TOWN OF WAPPINGER
CARROLL DR
WAPPINGERS FALLS, NY 12590
THE
E14--3d
pp---_
FONN OF WAPP#AIER
� ED
AREA
E (REP TM OWVR)
CARM DR
CARROLL RD
RYTAL nwOr.58 SOFT-*
25 SaFT 6
OF W&W 4.25
H2
WALL
UNDER WATER
—09--
0 20fj 3+00
STA. 0O+ODD0
:.�� T
COF PROPOSED COUNTY ROUTE 94
IMPROVEMENT
D AA"
Mel
HS IRON RCD
# STA 6123
iaftFT
S 8628'13r E WATER
,FF__QF
AP
AVrRASS Q J 5
GN
HEAD WALL (
COARD RAR 8190;
I 10.17IJ-1. f 2+'06
2024 SURVEY SC41DL",
BASELINE 4"-09 # 200
_STA. 2+12.24
5WD Wjire L,,E-
V STA. 0+66.27
14&*FT
9-bkrr
S 432104' E
MAP NUMBER
REVISED DATE
DATE PREPARED
PREPARED BY 01ECKM BY -FINAL 01ECK BY —1— __
0
0
Q.
Ch
0
to
04
Q
04
U)
LU
IY9
M
9
to
04
Q
04
E
WP -35 (COUNTY
ROUTE 94) CULVERT 'EXHIBIT A` MAP NO. 3
RECONSTRUCTION COUNTY OF DUTCHESS PARCEL NO. 3
PROJECT DEPARTMENT OF PUBLIC WORKS SHEET 2 OF 2 SHEET
0+00.00
1 SPIKE
NYSPCS EAST ZONE NAD 2WIT
N1001103M
E: 687484.935
;TA. 2+12.24
-200 SPIKE
NYSPCS EAST [ONE NAD 011
N' t001322.374.
E. 857881280
Map of property which the Commissioner of Public Works deems necessary to be acquired in the name of the
People of the County of Dutchess in a fee acquisition, for the purposes connected with the highway system of
the County of Dutchess, pursuant to Section 118 of the Highway Law and Eminent Domain Procedure Law.
ALL THAT PIECE OR PARCEL OF PROPERTY HEREINAFTER DESIGNATED AS PARCEL NO. 3, SITUATED IN THE TOWN
Of WAPPINGER„ COUNTY OF DUTCHESS, STATE OF NEW YORK, AS SHOWN ON THE ACCOMPANYING MAP AND
DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT ON THE WESTERLY BOUNDARY LINE OF COUNTY ROUTE 94 (ALL ANGELS HILL ROAD) AT
ITS INTERSECTION WITH THE DIVISION LINE BETWEEN THE PROPERTY OF JILLIAN MCINTOSH, TRUSTEE OF THE
PALAZZO FAMILY IRREVOCABLE TRUST (REPUTED OWNER) ON THE SOUTH AND THE PROPERTY OF THE TOWN OF
WAPPINGER (REPUTED OWNER) ON THE NORTH; SAID POINT BEING 13.9± FEET DISTANT' WESTERLY, MEASURED AT
RIGHT ANGLES FROM STATION 0+57.16± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE WP -35
(COUNTY ROUTE 94) CULVERT RECONSTRUCTION PROJECT; THENCE ALONG SAID DIVISION LINE NORTH 85'27'56"
WEST 11.4± FEET TO A POINT 25.2± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION
0+56.07± OF SAID BASELINE; THENCE THROUGH, THE PROPERTY OF THE TOWN OF WAPPINGER (REPUTED OWNER)
THE FOLLOWING TWO (2) COURSES AND DISTANCES: (1) NORTH 7'53'22" EAST 9.2± FEET TO A POINT 25.6± FEET
DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 0+65.23± OF SAID BASELINE AND (2) SOUTH
85'28'13° EAST 10.8± FEET TO A POINT ON THE FIRST MENTIONED WESTERLY BOUNDARY LINE OF COUNTY ROUTE
94, SAID POINT BEING 14.8± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 0+66.27± OF
SAID BASELINE, THENCE ALONG SAID BOUNDARY LINE SOUTH 4'32'04" EAST 9,2± FEET TO THE POINT OF
BEGINNING, SAID PARCEL BEING 101.58± SQUARE FEET MORE OR LESS OF WHICH 4.25± SQUARE FEET IS UNDER
WATER.
THE ABOVE MENTIONED SURVEY BASELINE IS A PORTION OF THE 2024 SURVEY BASELINE FOR THE WP -35
(COUNTY ROUTE 94) CULVERT RECONSTRUCTION PROJECT, AND IS DESCRIBED AS FOLLOWS:
BEGINNING AT STATION 0+00.00, THENCE NORTH 10'-01'-33" EAST TO STATION 2+12.24.
ALL BEARINGS REFERRED TO TRUE NORTH AT THE 74'-30' MERIDIAN OF WEST LONGITUDE.
I hereby certify that the property
mapped above is necessary for this
Project, and the acquisition thereof is
recommended.
Date
Robert H. Balkind, P.E.
Commissioner of Public Works
20
Unauthorized alteration of survey map
bearing a licensed land surveyor"s seal
is a violation of the New York, State
Education Low.
I hereby certify that this map is an
accurate description and map made
from an accurate survey, prepared
under my direction.
Date
20
LUCAS J. BOYER, Land Surveyor
P.L.S. License No, 050889
PBEPARM BY DJNAFER IAAF {IIIEafED BY OYNAYNE COOPER FINAL a4Ea( BY "81 BOYER
WP -3 'COUNTY
ROUTE 94 CULVERT 'EXHIBIT A' MAP NO. 4
RECON STACTION COUNTY OF DUTCHESS PARCEL NO, 4
PROJECT DEPARTMENT OF PUBLIC WORKS SHEET 1 OF 3 SHEET
Originals of this map (sheets 1, 2 & 3)
are on file at the offices of the
Outchess County Department of Public
Works.
ACQUISITION DESCRIPTION:
Type: TEMPORARY EASEMENT
Portion of Real Property Tax
Parcel ID No.
6257-02-957600
MAP REFERENCE INFORMATION:
1. MAP ENTITLED "METES & BOUNDS
PUBLIC IMPROVEMENT PLAN,
ROCKINGHAM FARMS—SECTION 11, TOWN
OF WAPPINGER, DUTCHESS COUNTY,
NEW YORK', PREPARED BY HERBERT
L. KARTIGANER, P.E., LE., DATED
DECEMBER 9, 1965, LAST REVISED
JUNE 22, 1966 AND FILED IN THE
DUTCHESS COUNTY CLERK'S OFFICE
ON JULY 11, 1966 AS MAP No. 3425
&LIRs yawYm nwis7EF
OF VE PALAZW FAAKY
OtEK)CABLE 7R41ST
(RUVMD OW*Rj
JX ALL U;A.X-'FW7'
18*FT
N 357553* E
# STA. 0+7102 —\
N 1~36" W
STA 0+=25
-U&bcT
aesFi
N 0527,56, W
#'Srk 0+51107
UMrr FAuT 2A2*FT
J"L,
ICK
WALL —,
ASPHALIv
DRE
0
2114 5-URVEY
# 20 1 2
'TA. 00+0
0,00 151 SASELINE
--iaj&—Lryiucw
COUNTY 8007'5 94
Is— 9-2*FT
S 7W,21, W
9
STA 0+6123
25&*FT
IO.a*FT
N 0261j, W
4! STA 0+6&27
14,8*rT
faftrT
S 4132104' W
I SrA. 0+81.63
I&J±FT
S 16'57'34' W
TOWN OF WAPPINGER
(REPUTED OWNER)
DOCUMENT t 02 2006 1119
TRN: 4
Town of Wappinger
County of Dutchess
State of New York
OWNER:
TOWN OF WAPPINGER
CARROLL DR
WAPPINGERS FALLS, NY 12590
pT TSE 1416
lo
L p, �_MGJTOID'
4f %DON OF
TONN OF WAPPA11M
(REPUTO 0111111M
CAW= OR
CANkURD t
MM AM4E 32V�73 SaFT&
cR a ow Aovs*
OF *NQY 16441 SQFT-* IS
0AMN WAMq
SIX 2+1532
a5 FY)
a 5P.N
WaaPfD
19 IZ&*FT AREA
Ja 7.*FT
152&FT STA 1+97.57
I N 0*4705* E 4ag+FT
STA 1+4120 37.7*FT
V
-UJ*FF N 4
10.11FT N 274'50' E
N 9*3647' W
STA
TA. Y+3567
2191+7 \A"'
SOLD AI X
S 73W 26' E
STA. 1+4,41
IlAfT
&OkFT
S 16157134' W
STA 1+4173
11.51FT
— CRA55
# STA.4i_77
IZ?dfT
R-2520 FT
L-1.1&kFT
STA 2+144
• R-;—
&O F-1—
L_4f.3A-k7
1,2 2+50
(a T.P A)
\4� '�A -'.
@ # 200
STA. 2+12.24
fL _1111, OS—ED
IMPROWMENr
Ift
AiR
sm 1'+16:061
S 161sr341 W
N 73W16' Iff
8 STA 1+4137
MAP NUMBER
REVISED DATE
DATE PREPARED
PREPARED BY aJAAFEEi LLAT CHECICED BY FINAL WECK BY -11. __
J5' COUNTY
R TE 94 T 'EXHIBIT A' MAP NO. 4
RECDN3TRUCTIQN COUNTY OF DUTCHES8 PARCEL NO. 4
DEPARTMENT OF PUBLIC WORKS SHEET 2 OF 3 SHEET
-201 SPIKE V200 SPIKE
NVSKS FA,57 ZONE NAO 93,11 NYSMS W7 ZONE NAD BY"
i: 507415A D I E, 6750120a
Map of property which the Commissioner of Public Works deems necessary to be acquired in the name of the
People of the County of Dutchess in <3 temporary easement, for the purposes connected with the highway
system of the County of Dutchess, pursuant to Section 118 of the Highway Law and Eminent Domain Procedure
PARCEL NO. 4, A TEMPORARY EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY DELINEATED ABOVE
FOR THE PURPOSE OF A WORK AREA IN CONNECTION WITH THE CONSTRUCTION OR RECONSTRUCTION OF CULVERT
AND APPURTENANCES FOR USE AND EXERCISABI F DURING THE CONSTRUCTION OR RECONSTRUCTION OF THE
WP -35 (COUNTY ROUTE 94) CULVERT RECONSTRUCTION PROJECT AND TERMINATING UPON THE APPROVAL OF THE
COMPLETED WORK, UNLESS SOONER TERMINATED IF DEEMED NO LONGER NECESSARY FOR OF THE WP -35 (COUNTY
ROUTE 94) CULVERT RECONSTRUCTION PROJECT AND RELEASED BY THE COUNTY OF DUTCHESS OR OTHER
AUTHORIZED REPRESENTATIVE ACTING FOR THE PEOPIE OF DUTCHESS COUNTY OR ITS ASSIGNS. SUCH EASEMENT
SHALL BE EXERCISED IN AND TO ALL THAT PIECE OR PARCEL OF PROPERTY DESIGNATED AS PARCEL NO. 4, AS
SHOWN ON THE ACCOMPANYING MAP:
BEGINNING AT A POINT ON THE PROPOSED WESTERLY BOUNDARY LINE OF COUNTY ROUTE 94 (ALL ANGELS HILL
ROAD) AT ITS INTERSECTION WITH THE DIVISION LINE BETWEEN THE PROPERTY OF JILLIAN MCINTOSH, TRUSTEE OF
THE PALAZZO FAMILY IRREVOCABLE TRUST (REPUTED OWNER) ON THE SOUTH AND THE PROPERTY OF THE TOWN
OF WAPPINGER (REPUTED OWNER) ON THE NORTH; SAID POINT BEING 25.2± FEET DISTANT WESTERLY, MEASURED
AT RIGHT ANGLES FROM STATION 0+56.07± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE WP -35
(COUNTY ROUTE 94) CULVERT RECONSTRUCTION PROJECT;THENCE ALONG SAID DIVISION LINE NORTH 85*27'56'
WEST 8.6± FEET TO A POINT 33.8± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION
0+5525± OF SAID BASELINE. THENCE THROUGH THE PROPERTY OF THE TOWN OF WAPPINGER (REPUTED OWNER)
THE FOLLOWING SEVEN (7) COURSES AND DISTANCES� (1) NORTH 10-49-36" WEST 19.0± FEET TO A POiNT 40,6±
FEET DtSTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 0+73.02± OF SAID BASELINE, (2) NORTH
35'25'53" EAST 9,8± FEET TO A POINT 36.4± FEET DISTANT WESTERLY. MEASURED AT RIGHT ANGLES FROM
STATION 0+81.88± OF SAID BASELINE, (3) NORTH 16-55'59- EAST 54.2± FEET TO A POINT 29.9± FEET DISTANT
WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+35.67± OF SAID BASELINE, (4) NORTH 9-36'47" WEST
10.1± FEET TO A POINT 33.3± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+45.20±
OF SAID BASELINE, (5) NORTH 0'4705" EAST 15.2± FEET TO A POINT 35.7± FEET DISTANT WESTERLY, MEASURED
AT RIGHT ANGLES FROM STATION 1+60.19± OF SAID BASELINE, (6) NORTH 2*14'50" EAST 37.7± FEET TO A POINT
40.8± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+97.57± OF SAID BASELINE AND
(7) NORTH 11-08-56- EAST 17.8± FEET TO A POINT ON THE SOUTHERLY BOUNDARY LINE OF CARROLL DRIVE, SAID
POINT BEING 40.5± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES, FROM STATION 2+15.32± OF THE
BACK TANGENT PRODUCED AHEAD (B.T.P.A.) OF SAID BASELINE, THENCE ALONG LAST THE MENTIONED SOUTHERLY
BOUNDARY LINE THE FOLLOWING TWO (2) COURSES AND DISTANCES: (1) EASTERLY FOLLOWING A CURVE TO THE
RIGHT HAVING A RADiUS OF 250.0 FEET AND A LENGTH OF 13.8± FEET TO A POINT 26.7± FEET DISTANT
WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 2+14.67± OF THE BACK TANGENT PRODUCED AHEAD
(B.T.P.A.) OF SAID BASELINE AND (2) SOUTHEASTERLY FOLLOWING A CURVE TO THE RIGHT HAVING A RADIUS OF
25,0 FEET AND A LENGTH OF 41.3± FEET TO A POINT ON THE WESTERLY BOUNDARY LINE OF COUNTY ROUTE 94
(ALL ANGELS HILL ROAD), SAID POINT BEING 3.6± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM
STATION 1+86.08± OF SAID BASELINE, THENCE ALONG THE LAST MENTIONED WESTERLY BOUNDARY LINE OF
COUNTY ROUTE 94 (ALL ANGELS HILL ROAD) SOUTH 16-57-34" WEST 41.0± FEET TO A POINT 8.5± FEET DISTANT
WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+45.37± OF SAID BASELINE, THENCE THROUGH THE
PROPERTY OF THE TOWN OF WAPPINGER THE FOLLOWING THREE (3) COURSES AND DISTANCES: (1) NORTH
73'02'26" WEST 3.0± FEET TO A POINT 11.5± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM
STATION 1+45.73± OF SAID BASELINE, (2) SOUTH 16'57'34" WEST 5.0± FEET TO A POINT 12.1± FEET DISTANT
WESTERLY, MEASURED AT RIGHT ANGLES FROM STAT10N 1+40.77± OF SAID BASELINE AND (3) SOUTH 73 -02'26 -
EAST 3.0± FEET TO A POINT ON THE PREVIOUSLY MENTIONED WESTERLY BOUNDARY LINE OF COUNTY ROUTE 94
(ALL ANGELS HILL ROAD), SAID POINT BEING 9.1± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM
STATION 11+40.41± OF SAID BASELINE, THENCE ALONG THE WESTERLY BOUNDARY OF COUNTY ROUTE 94 (ALL
ANGELS HILL ROAD) THE FOLLOWING TWO (2) COURSES AND DISTANCES: (1) SOUTH 16*57'34" WEST 59.2± FEET
TO A POINT 16.3± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 0+81.63± OF SAID
BASELINE AND (2) SOUTH 4-32-04- WEST 15.4± FEET TO A POINT ON THE FIRST MENTIONED PROPOSED WESTERLY
BOUNDARY LINE OF COUNTY ROUTE 94 (ALL ANGELS HILL ROAD), SAID POINT BEING 14.8± FEET DISTANT
WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 0+66.27± OF SAID BASELINE, THENCE ALONG THE LAST
MENMNED PROPOSED BOUNDARY LINE THE FOLLOWING TWO (2) COURSES AND DISTANCES: (1) NORTH 85'28'13"
WEST 10.8± FEET TO A POINT 25.6± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STAT10N
0+65.23± OF SAID BASELINE AND (2) SOUTH 7*53'21" WEST 9.2± FEET TO THE POINT OF BEGINNING, SAID
PARCEL BEING 3937.73± SQUARE FEET MORE OR LESS OF WHICH 164.21 SQ.FT.± IS UNDER WATER.
U
W 'j 935 COUNTY
ROUTE 4) CULVERT 'EXHIBIT A' MAP NO. 4
0
RECONSTRUCTION U CTION COUNTY OF DUTCHESS PARCEL NO. 4
PROJECT DEPARTMENT OF PUBLIC WORKS SHEET 3 OF 3 SHEET
RESERVING, HOWEVER, TO THE OWNER OF ANY RIGHT, TITLE, OR INTEREST IN AND TO THE PROPERTY ABOVE
DELINEATED, AND SUCH OWNER'S SUCCESSORS OR ASSIGNS, THE RIGHT OF ACCESS AND THE RIGHT OF USING
SAID PROPERTY AND SUCH USE SHALL NOT BE FURTHER LIMITED OR RESTRICTED UNDER THIS EASEMENT BEYOND
THAT WHICH IS NECESSARY TO EFFECTUATE ITS PURPOSE FOR, AND ESTABLISHED BY, THE CONSTRUCTION OR
RECONSTRUCTION AND AS SO CONSTRUCTED OR RECONSTRUCTED, THE MAINTENANCE, OF THE HEREIN IDENTIFIED
PROJECT.
THE ABOVE MENTIONED SURVEY BASELINE IS A PORTION OF THE 2024 SURVEY BASELINE FOR THE WP -35
(COUNTY ROUTE 94) CULVERT RECONSTRUCTION PROJECT, AND IS DESCRIBED AS FOLLOWS:
BEGINNING AT STATION 0+00.00, THENCE NORTH 10* -01'-33' EAST TO STATION 2+12.24.
ALL BEARINGS REFERRED TO TRUE NORTH AT THE 74"-30' MERIDIAN OF WEST LONGITUDE.
I hereby certify that the property
map
jerctJ above is necessary Tor his
pro , and the acquisition thereof is
recommended.
Date
Robert H. Balkind, P.E.
Commissioner of Public Works
20—
Unauthorized alteration of survey map
bearing a licensed land surveyor's seal
is a violation of the New York State
Education Low.
I hereby certify that this map is an
accurate description and map made
from an accurate survey, prepared
under my direction.
Date
20—
LUCAS J. BOYER, Land Surveyor
P.L.S. License No. 050889
PREPARED BY OJAAFER IAAF CHECKED BY OWAYwE. COOPER FINAL. CHECK BY WCAS BOYER
WP' -35
5 (COUNTY
ROUTE 3 94 CULVERT 'EXHIBIT A' MAP NO, 9
RECONSTRUCTION
E N RUCTION COUNTY OF DUTCHESS PARCEL NO. 11
PROJECT DEPARTMENT OF PUBLIC WORKS SHEET 1 OF 2 SHEET
Originals of this map (sheets I & 2)
are on file at the offices of the
Dutchess County Department of Public
Works.
ACQUISITION DESCRIPTION:
Type:PERMANENT EASEMENT
Portion of Real Property Tax
Parcel ID No.
6257-02-957600
MAP REFERENCE INFORMATION:
11. MAP ENTITLED 'METES & BOUNDS
PUBLIC IMPROVEMENT PLAN,
ROCKINGHAM FARMS—SECTION 11, TOWN
OF WAPPINGER, DUTCHESS COUNTY,
NEW YORK-, PREPARED BY HERBERT
L. KARTIGANER, P.E., LE., DATED
DECEMBER 9, 1965, LAST REVISED
JUNE 22, 1966 AND FILED IN THE
DUTCHESS COUNTY CLERK'S OFFICE
ON JULY 11, 1966 AS MAP No. 3425
TOWN OF WAPPINGER
(REPUTED OWNER)
DOCUMENT #- 02 2006' 1119
TRN; 11
Aj VE 706
Town of Wappinger
County of Dutchess
State of New York
OWNER:
TOWN OF WAPPINGER
CARROLL DR
WAPPINGERS FALLS, NY 12590
TRUE N
N 73=26" W
UWEASEMENT
®Lo
ch6RA55- W2
SPHAL T
AR4 -RAX RM
9-1 USX
1,-REF3EC �1111
201
2024 SURVEY
BASELJNE
TOMIN OF WAPPNVM
(REIRRM 0111110?) V1000ED
AREA
COUNTY ROUTE 94
CANIOLL DR
PE
IXUAN KWTMK 7ftwar CARRIOU. fiV (W�
OF DE PALAZZO FAANLY MTAL AREA' 0400 =rr'.*
NNEVOCABLE 7MUST OR a0WJ AQ?E&*
N 16'5734
IREPurm OMA R)
3M ALL ARMs IRE. JW STA. 1+4x:771
12 1.*Fr
t' STA 1.4173
[f1.StFT
I "
N 73=26" W
UWEASEMENT
®Lo
ch6RA55- W2
SPHAL T
AR4 -RAX RM
9-1 USX
1,-REF3EC �1111
201
2024 SURVEY
BASELJNE
STA. 00+00.00 — -----
I IIIIIIIIE17
COUNTY ROUTE 94
IMPROVEMENT
Ho
sTok 1+4a41
A 1,07
&ftFT
S 16'57:34' W
STA. 1+4137
&51FT
L,
GRASS
A 0.*FT
S 73V226' E
H
# 200
STA 2+12.24
— — — — 1__-1 1110,A—L---_
PREPARED BY .... . .... CVIECKED BY tlWAYNE COOPER FROAL CWQ( BY
MAP NUMBER
REVISED DATE
DATE PREPARED
WP -3S (C�IUNTY
RC)UTE 94) CULVERT EXHIBIT A' MAP NO. 9
" RECONSTRUCTION COUNTY OF DUTCHESS PARCEL NO, 11
PROJECT DEPARTMENT OF PUBLIC WORKS SHEET 2 OF 2 SHEET
n4e xIX1996'LntS
TsTA. 2+12,24
-200 SPRE
NYSPCS EAST ZONE NAD 93191
N. 1001322.374
F. 837501.Y90
Map of property which the Commissioner of Public Works deems necessary to be acquired in the name of the
People of the County of Dutchess in a permanent easement, for the purposes connected with the highway system
of the County of Dutchess, pursuant to Section 118 of the Highway Low and Eminent Domain Procedure Law..
A PERMANENT EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY ABOVE DELINEATED FOR THE
PURPOSE OF CONSTRUCTING, RECONSTRUCTING AND MAINTAINING THEREON THE WIDENING OF COUNTY ROUTE 94
(ALL ANGELS HILL ROAD) FOR THE WP -35 CULVERT RECONSTRUCTION PROJECT IMPROVEMENT, IN AND TO ALL
THAT PIECE OR PARCEL OF PROPERTY DESIGNATED AS PARCEL NO. 11, SITUATE IN THE TOWN OF WAPPINGER,
COUNTY OF DUTCHESS, STATE OF NEW YORK,AS SHOWN' ON THE ACCOMPANYING MAP AND DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT ON THE WESTERLY BOUNDARY LINE OF COUNTY ROUTE 94 (ALL ANGELS HILL ROAD) SAID
POINT BEING 9.1± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+40.41± OF THE
HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE WP -35 (COUNTY ROUTE 94) CULVERT RECONSTRUCTION
PROJECT;THENCE THROUGH THE PROPERTY OF THE TOWN OF WAPPINGER (REPUTED OWNER) THE FOLLOWING THREE
(3) COURSES AND DISTANCES: (1) NORTH 73°02'26" WEST 3.0± FEET TO A POINT 12.1± FEET DISTANT WESTERLY,
MEASURED AT RIGHT ANGLES FROM STATION 1+40.77± OF SAID BASELINE, (2) NORTH 18'57'34" EAST 5.0± FEET
TO A POINT 11.5± FEET DISTANT WESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 1+45.73± OF SAID
BASELINE AND (3) SOUTH 73"02'26'" EAST 3..0± FEET TO A POINT ON THE FIRST MENTIONED WESTERLY BOUNDARY
LINE OF COUNTY ROUTE 94 (ALL ANGELS HILL ROAD), SAID POINT BEING 8.5± FEET DISTANT WESTERLY, MEASURED
AT RIGHT ANGLES FROM STATION 1+45.37± OF SAID BASELINE, THENCE ALONG SAID WESTERLY BOUNDARY LINE OF
COUNTY ROUTE 94 (ALL ANGELS HILL ROAD) SOUTH 16'57'34" WEST 5.0± FEET TO THE POINT OF BEGINNING, SAID
PARCEL BEING 15.00± SQUARE FEET MORE OR LESS.
THE ABOVE MENTIONED SURVEY BASELINE IS A PORTION OF THE 2024 SURVEY BASELINE FOR THE WP -35 (COUNTY
ROUTE 94) CULVERT RECONSTRUCTION PROJECT, AND IS DESCRIBED AS FOLLOWS:
BEGINNING AT STATION 0+00.00, THENCE NORTH 10'-01'-33" EAST TO STATION 2+12.24.
ALL BEARINGS REFERRED TO TRUE NORTH AT THE 74'-30° MERIDIAN OF WEST LONGITUDE.
I hereby certify that the property
mapped above is necessary for this
project, and the acquisition thereof is
recommended.
Date
Robert H. Balkind, P.E.
Commissioner of Public Works
Unauthorized alteration of survey map
bearing a licensed land surveyor's seal
is a violation of the New York State
Education Law.
I' hereby certify that this map is an
accurate description and map made
from an accurate survey, prepared
under my direction.
Date
20—
LUCAS
0—
LUCAS J. BOYER, Land Surveyor
P.L.S. License No. 050889
PREPARED BY DJAAfE,R ZAAF CHECKED BY Nwn.m9Qrymf#__,nmAL oHEcK BY Lucus BOYF�t.B
Town of Wappinger Meeting: 03/09/26 07:00 PM
20 Middlebush Road
Department: Town Clerk
Wappingers Falls, NY 12590
Category: Budget
Prepared By: Joseph P. Paoloni
TABLED
Initiator: MinuteTraq Admin
Sponsors:
RESOLUTION 2026-81
DOC ID: 6581
Resolution Authorizing 2025 Budget Amendment
WHEREAS, the Town Board of the Town of Wappinger adopted the 2025 Town Budget; and
WHEREAS, from time to time it is necessary to amend the Town Budget to properly account
for revenues received and expenditures incurred during the fiscal year; and
WHEREAS, the Town Comptroller has reviewed the financial records and recommends
certain amendments to reconcile revenues and expenditures across various Town funds.
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
authorizes amendments to the 2025 Town Budget as detailed in Schedule A, attached
hereto and made part of this resolution; and
BE IT FURTHER RESOLVED, that the Town Comptroller is hereby authorized and directed to
make the necessary budgetary and journal entry adjustments to the Town's financial
records in accordance with Schedule A.
RESULT: TABLED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Al Casella, Councilman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Next: 3/23/2026 7:00 PM
Updated: 3/5/2026 3:44 PM by Joseph P. Paoloni Page 1
Legend:
Expense_Amendment = (Activity+ Encumbrances) —Current Budget (expenses only).
Revenue—Amendment = (Current Budget — Activity) so + means increase estimated revenue.
Effective—Result (Adj for 5099) adds Budgeted Fund Balance (5099) for context (budget -variance view).
41)
N
O
N
O
G
N
�L
0
M
Q
m
N
O
N
U)
W
P
Town of Wappinger
20 Middlebush Road
Wappingers Falls, NY 12590
ADOPTED
RESOLUTION 2026-85
Meeting: 03/09/26 07:00 PM
Department: Town Clerk
Category: Local Law Intro
Prepared By: Joseph P. Paoloni
Initiator: MinuteTraq Admin
Sponsors:
DOC ID: 6582
Introductory Resolution For A Local Law Amending Chapter
240-36.3 Of The Town Code Entitled "Solar Energy Systems"
WHEREAS, the Town Board of the Town of Wappinger has reviewed Chapter 240 of the Town
Code entitled "Zoning," specifically §240-36.3 relating to Solar Energy Systems; and
WHEREAS, the Town Board desires to amend said section of the Town Code to clarify
permitted Solar Energy Systems within the Town of Wappinger and to establish updated
definitions, installation standards, safety requirements, permitting procedures, and
operational requirements; and
WHEREAS, the proposed amendments clarify that Solar Energy Systems are permitted as
an accessory use subject to the conditions set forth in §240-36.3, establish standards for
Roof -Mounted Solar Energy Systems and Small -Scale Ground -Mounted Solar Energy
Systems, and prohibit Large -Scale Solar Energy Systems within the Town of Wappinger; and
WHEREAS, the Town Board finds that the adoption of these provisions will promote
responsible solar energy development while protecting the health, safety, and welfare of
the residents of the Town of Wappinger.
NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby
introduces a proposed Local Law entitled "A Local Law Amending Chapter 240-36.3 Of The
Town Code Of The Town Of Wappinger Entitled `Solar Energy Systems"'; and
BE IT FURTHER RESOLVED, that the Town Board hereby declares its intent to act as Lead
Agency for the environmental review of the proposed Local Law pursuant to the State
Environmental Quality Review Act (SEQRA) and determines that the adoption of the
proposed Local Law constitutes a Type II Action pursuant to 6 NYCRR §617.5(c) as a local
legislative action adopting regulations of a general nature, and therefore no further
environmental review is required; and
BE IT FURTHER RESOLVED, that the proposed Local Law is hereby referred to the Dutchess
County Department of Planning and Development for review and recommendation
pursuant to §239-m of the General Municipal Law, and to the Town of Wappinger Planning
Board for its review and recommendation; and
BE IT FURTHER RESOLVED, that a public hearing on said proposed Local Law shall be held
by the Town Board on March 23, 2026 at 7:00pm at Town Hall; and
BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish and post
notice of said public hearing as required by law.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Phillips, Councilman
SECONDER: Heather O'Dell, Councilwoman
AYES: Cavaccini, Beale, O'Dell, Phillips, Casella
Updated: 3/6/2026 11:51 AM by Joseph P. Paoloni Page 1
LOCAL LAW NO. OF THE YEAR 2026
A LOCAL LAW AMENDING CHAPTER 240-36.3 OF THE TOWN CODE OF THE
TOWN OF WAPPINGER ENTITLED "SOLAR ENERGY SYSTEMS"
BE IT ENACTED by the Town Board of the Town of Wappinger, County of Dutchess,
as follows:
Section 1: Section 240-36.3 of the Town of Wappinger Town Code is
hereby amended "Solar Energy Systems" as a Permitted Accessory Use
subject to the conditions specified in Section 240-36.3.
§ 240-36.3 Solar Energy Systems.
A. Statutory authority and jurisdiction.
(1) This section is hereby enacted pursuant to the provisions of Section 20 of the
Municipal Home Rule Law and Sections 261 and 263 of Town Law of the State of
New York, which authorize the Town of Wappinger to adopt zoning provisions that
advance and protect the health, safety, and welfare of the community, and
make provision for, so far as conditions may permit, the accommodation of Solar
Energy Systems and equipment, and access to sunlight necessary therefor.
(2) The authority to issue site plans pursuant to the provisions of this section is hereby
delegated to the Town of Wappinger Planning Board.
(3) References herein to zoning districts in the Town of Wappinger are references to
such districts as described in this Chapter 240 of the Town of Wappinger Code.
B. Statement of purpose and intent.
(1) This section is adopted to advance and protect the public health, safety, and welfare
of the Town of Wappinger, including:
C. Definitions.
ACCESSORY USE
A use which is customarily incidental and subordinate to the Principal Use of a lot
or water area, and which is located on the same lot or water area therewith.
ALTERNATING CURRENT
An electric current that reverses direction at regular intervals, having a magnitude
that varies continuously in a sinusoidal manner.
BUILDING -INTEGRATED SOLAR ENERGY PRODUCT
A building product that incorporates solar energy modules and functions as a
component of the building envelope, which produces electricity for on-site
consumption. These include, without limitation, vertical facades, semi -transparent
skylight systems, roofing materials, and window shades.
BUILDING -INTEGRATED SOLAR ENERGY SYSTEM
A Solar Energy System that uses Building -Integrated Solar Energy Products.
DIRECT CURRENT
An electric current of constant direction, having a magnitude that does not vary or
varies only slightly.
FACILITY AREA
This shall include: (1) all of the area within any fence surrounding a Solar Energy
System; and (2) the area covered by and between all Solar Energy System
components, including, but not limited to, access roads, transmission lines, and
support buildings.
GROUND -MOUNTED SOLAR ENERGY SYSTEM
A Solar Energy System that is: (i) anchored to the ground or supported on a
foundation; (ii) attached to a frame or other mounting system; or (iii) detached from
any other structure. A Ground -Mounted Solar Energy System must be used
primarily for producing electricity for on-site consumption, and must be approved
by the Town of Wappinger Planning Board. A Ground -Mounted Solar Energy
System requires Site Plan Approval by the Town of Wappinger Planning Board, and
must comply with the regulations set forth in Sub Section 215-38.1(H) of this
Chapter.
KILOWATT (kW)
A unit of electrical power equal to 1,000 watts, which constitutes the basic unit of
electrical demand. A watt is a metric measurement of power (not energy) and is the
rate (not the duration) at which electricity is used. One thousand kW is equal to
one Megawatt (MW).
KILOWATT-HOUR (kWh)
A unit of energy equivalent to one Kilowatt (kW) of power expended for one hour
of time.
LARGE-SCALE SOLAR ENERGY SYSTEM U)
A Solar Energy System that produces more than one hundred and ten percent
(110%) of the solar energy needed to serve the principal and accessory structures E
on site. Large -Scale Solar Energy Systems are prohibited within the Town of
Wappinger.
LOT COVERAGE
That percentage of the lot area covered by the combined area of all buildings or
structures on the lot.
MEGAWATT (MW)
A unit of electrical energy equal to 1,000 Kilowatts. A watt is a metric
measurement of power (not energy) and is the rate (not the duration) at which
electricity is used.
MEGAWATT -HOUR (MWh)
A unit of energy equivalent to one Megawatt (MW) of power expended for one
hour of time.
NAMEPLATE CAPACITY
A Solar Energy System's maximum electric power output under optimal operating
conditions. Nameplate Capacity may be expressed in terms of Alternating Current
or Direct Current.
PLANNING DIVISION
For the purposes of this Sub -Section, the Planning Division of the Town of
Wappinger Code Enforcement Office shall be made up of the Secretary of the Town
of Wappinger Planning Board, the Town of Wappinger Planning Board, and the
Town of Wappinger Zoning Board of Appeals. Applications for Solar Energy
Systems which require the Town of Wappinger Planning Division's approval shall
be submitted to the Planning Division and shall be subject to Site Plan Approval by
the Town of Wappinger Planning Board.
PRINCIPAL SERVICE
All Solar Energy Systems in the Town of Wappinger shall principally serve the
buildings or structures on the property in question, whereby the owner can only
produce one hundred and ten percent (110%) of a property's solar energy needs,
including emergency needs. The buildings or structures must be located on the
same lot as the Solar Energy System.
PRINCIPAL USE
The main use conducted on a lot, dominant in area, extent, or purpose, to other uses
which may also be located on the lot.
0
ROOF -MOUNTED SOLAR ENERGY SYSTEM c
d
E
A solar energy panel system installed on or above the roof covering of a legally
permitted structure for the purpose of producing electricity for on-site consumption.
Roof -Mounted Solar Energy Systems are comprised of solar energy panels that are
either: (i) fixed and flush -mounted parallel to the roof, (ii) placed on rack -supported
systems that may be articulated and tilted; (iii) solar energy roof coverings; or (iv)
any combination of the three. A Roof -Mounted Solar Energy System cannot
extend past the roofline.
SITE PLAN APPROVAL
All Ground -Mounted Solar Energy Systems, require Site Plan Approval by the
Town of Wappinger Planning Board. All Solar Energy Systems which require Site
Plan Approval must comply with the regulations set forth in the Town of Wappinger
Town Code.
SMALL-SCALE SOLAR ENERGY SYSTEM
A Solar Energy System that does not exceed more than one hundred and ten percent
(110%) of the solar energy needed to serve the principal and accessory structures
on the lot upon which the system is located. Nothing contained in this provision
shall be construed to prohibit the sale of the excess ten percent (10%) of power not
required for the on-site needs through a net billing or net metering arrangement
made in accordance with New York Public Service Law Section 66-j, or a similar
state or federal statute.
SOLAR ACCESS
Space open to the sun and substantially clear of overhangs or shade, including the
orientation of streets and lots to the sun so as to permit the use of a solar energy
system on individual properties.
SOLAR ENERGY EQUIPMENT
Electrical energy storage devices, materials, hardware, inverters, or other electrical
equipment and conduits of solar energy devices associated with the production of
electrical energy.
SOLAR ENERGY SYSTEM
An electrical generating system composed of a combination of Solar Panels and
Solar Energy Equipment that produces electricity for primarily on-site
consumption.
SOLAR PANEL
A solar energy device capable of collecting and converting solar energy into L_
electrical energy. It is normally either: (i) attached to a building by mechanical
means and is readily removable and replaceable; or (ii) it is ground -mounted and
utilizes structural components. E
D. Safety requirements.
(1) All Solar Energy Systems shall comply with the New York State Uniform Fire
Prevention and Building Code and the New York State Energy Conservation
Construction Code established pursuant to New York Executive Law Section
3 81(2) (hereinafter referred to as the "NYS Uniform Code"), as well as any other
applicable laws or regulations, to ensure compliance with all safety standards,
including fire access.
(2) In the event that the New York Uniform Code contains more restrictive regulations
covering Solar Energy Systems than those noted in this Sub -section and the
regulations conflict, then the NYS Uniform Code regulations shall prevail.
(3) Solar Energy Systems shall be maintained in good working order and in accordance
with industry standards. Site access shall be maintained, including snow removal
at a level acceptable to the Town of Wappinger Fire Prevention Bureau.
E. Applicability.
(1) The requirements of this Section apply to all Solar Energy Systems and
equipment installed or modified after the effective date of this Section, excluding
general maintenance and repair.
(2) Solar Energy Systems constructed or installed prior to the effective date of this
Section shall not be required to meet the requirements of this Section. However, if
fifty-one percent (51%) of the Nameplate Capacity of a Solar Energy System that
was previously constructed or installed prior to the effective date of this Section is
repaired, then the full Solar Energy System must comply with the requirements of
the current Code.
(3) Farms within the Agricultural District, as defined in Article 25 -AA of the New York
State Agriculture and Markets Law, must only use Solar Energy Systems for farm
uses. Additionally, farms should not use prime farmland for such Solar Energy
Systems. The definition of prime farmland shall be the same definition as that
promulgated by the United States Department of Agriculture.
(4) Roof -Mounted Small -Scale Solar Energy Systems installed on single -and multi- 3:
family residential properties are subject to compliance with this Chapter under the �
authority of the Building Inspector/Code Enforcement Officer, and generally do not L_
require review and approval from the Town of Wappinger Planning Board. cn°
(5) The following shall be automatically subject to review by the Planning Division:
E
(a) Roof -Mounted, Small -Scale Solar Energy Systems installed on non-
residential properties;
(b) Roof -Mounted Solar Energy Systems that produce more than 25 kW DC,
as rated by their Nameplate Capacity; and
(c) All Small -Scale Ground -Mounted Solar Energy Systems, regardless of the
size of the Solar Energy Systems or the zoning district they are located in.
F. Installation requirements for all Solar Energy Systems.
(1) A building permit shall be required for the installation of all Solar Energy Systems
(2) All Solar Energy System installations must be performed in accordance with
applicable electrical and building codes, the manufacturer's installation
requirements, and industry standards.
(3) Prior to the operation of the Solar Energy System, the electrical connections must
be inspected by the Building Inspector/Code Enforcement Officer, and by an
appropriate electrical inspector or agency, as approved by the Town of Wappinger,
funding for which shall be paid for by the applicant. Letters of inspection must be
provided to the Building Inspector/Code Enforcement Officer prior to the issuance
of a certificate of occupancy or certificate of compliance.
(4) Any connection to the public utility grid must be inspected by the appropriate public
utility, and documentation certifying this inspection must be provided to the
Building Inspector/Code Enforcement Officer prior to the issuance of a certificate
of occupancy or certificate of compliance.
(5) Approvals by the Town of Wappinger Planning Board shall include a review
pursuant to the State Environmental Quality Review Act [ECL Article 8 and its
implementing regulations at 6 NYCRR Part 617 ("SEQRA")].
(6) For Solar Energy Systems subject to Site Plan Approval, the Town of Wappinger F6
shall impose, and may update as appropriate, a schedule of fees to recover o
expenses associated with engineering, environmental, or legal services v
LU
determined to be reasonably necessary in the processing of an application
under this law.
J
(7) Prior to the issuance of the building permit and final approval by the Town of
Wappinger Planning Board, construction and/or site plan documents must be signed
and stamped by a New York State Licensed Professional Engineer or a New York
State Registered Architect. E
(8) Infrastructure required for the installation of any Solar Energy System, including
all Solar Panels, integrated monitoring systems, performance measuring
equipment, batteries, and any screening, must be contained within the boundary
lines of the property owner and outside of any utility/public right-of-way.
(9) Infrastructure required by the utility for utility interconnection located in a
utility/public right-of-way, and upgrades to an existing overhead utility service
drop, are permitted.
(10) All warning signs, equipment markings, and installations of Solar Energy Systems
shall be in accordance with the New York State Uniform Code, the National Electric
Code, the National Fire Protection Association Codes and Standards, and any other
applicable laws and regulations.
(11) The use and siting of Solar Energy Systems shall be compatible with the Town's
Greenway Connections Ordinance and Comprehensive Plans.
G. Roof -Mounted Solar Energy Systems.
(1) Rooftop -mounted solar energy systems are permitted accessory uses in all zoning
districts.
(2) Rooftop -mounted solar energy systems installed on one -family dwellings and
accessory buildings for one -family dwellings are permitted accessory uses in all
zoning districts.
(3) Rooftop -mounted solar energy systems installed on new or existing buildings, other
than one -family dwellings, are subject to site plan or special permit approval in the
same manner as the building in which they are installed.
(4) Notwithstanding the provisions of § 240-22, solar collectors may exceed the
maximum height limitations for the zoning district, provided that such structures
are erected only to such height as is reasonably necessary to accomplish the purpose
for which they are intended to serve; however, in no event shall the solar collector
exceed the height limitation in the district by more than six feet.
(5) Nonconforming uses. Rooftop -mounted solar energy systems are permitted to be 3:
installed on a building housing a nonconforming use, provided that they conform �
to the other requirements of this section. L_
(6) Dimensionally nonconforming buildings. Rooftop -mounted solar energy systems
may be installed on existing buildings that do not conform to the setback requirements of
the district, provided that they do not increase the nonconformity. Rooftop -mounted solar
energy systems may be installed on existing buildings that do not conform to the height
requirements of the district, provided that they comply with Subsection E(4) above.
(7) Roof -mounted photovoltaic systems installed on one- or two-family dwellings may
be reviewed under the Unified Solar Permit.
H. Small -Scale Ground -Mounted Solar Energy Systems.
(1) Small -Scale Ground -Mounted Solar Energy Systems are permitted through the
issuance of Site Plan Approval within all zoning districts, as indicated in the Use
Table included at the end of this Chapter, and subject to: (i) any overlay district
regulations set forth in the Town of Wappinger Code and (ii) the requirements set
forth in this Section.
(2) Installations of Small -Scale Ground -Mounted Solar Energy Systems will be treated
as accessory structures to Legally Permitted Structures, subject to the requirements
set forth in this Section.
(3) All Solar Panels shall be dark -colored (blue or black material) and designed with
an anti -reflective coating.
(4) The applicant and the Town of Wappinger Planning Board shall consider possible
glare from the Solar Panels when designing the Solar Energy System.
(5) All Small -Scale Ground -Mounted Solar Energy Systems in all zoning districts shall
be installed in the side yard or rear yard.
(6) Small -Scale Ground -Mounted Solar Energy Systems are subject to setback
requirements of the underlying zoning district with a minimum setback of at least
one hundred (100) feet from any property line. The Town of Wappinger Planning
Board has the authority to increase the setback requirements where there is an
adverse impact.
(7) Small -Scale Ground -Mounted Solar Energy Systems are restricted to a height of
ten (10) feet from the ground under the Solar Panel to the highest point of the Solar
Panel or racking structure, whichever is greater.
(8) Small -Scale Ground -Mounted Solar Energy Systems visible during leaf -off 3:
CU
conditions, when viewed from the edge of an applicant's property line, shall be
screened from adjacent properties and public rights-of-way by fencing, a landscape
buffer, or a combination thereof, to minimize visual impact from the system to
either public roads or neighboring properties. The screening shall be maintained at
all times and shall be replaced as soon as practicable if damaged or destroyed for
any reason. The Town of Wappinger Planning Board has the authority to take the
physical characteristics of the site into consideration as it relates to view -shed and
screening requirements.
(9) Each applicant shall submit a copy of their application to the public electrical utility.
Foreseeable infrastructure upgrades shall be documented and submitted, and all
materials shall be submitted to the Town of Wappinger Planning Board concurrent
with application materials for Site Plan Approval. All materials shall be subject to
approval by the Town of Wappinger Planning Board. No building permit will be
issued for a Small -Scale Ground -Mounted Solar Energy System until such time as
the electrical utility has verified its approval. Off -grid systems and systems
designed to produce energy solely for the site it is installed on are exempt from this
requirement.
(10) The total surface area of the Small -Scale Ground -Mounted Solar Energy System
shall be included in Lot Coverage calculations and impervious coverage
calculations. Lot Coverage for Ground -Mounted Solar Energy Systems shall
comply with the maximum impervious surface coverage requirements of the
underlying zoning district, as set forth in the Dimensional Table included at the
end of this Chapter.
(11) It is the strong preference of the Town of Wappinger that the installation of Small -
Scale Ground -Mounted Solar Energy Systems do not require the removal of mature
trees or forests. Therefore, where practicable, Ground -Mounted Solar Energy
Systems shall be located on portions of properties that are currently free of trees.
(12) All Small -Scale Ground -Mounted Solar Energy Systems in residential districts
shall be installed on properties that are a minimum of five (5) acres in size or more,
and they shall be installed in the side or rear yards.
(13) Applications for Small -Scale Ground -Mounted Solar Energy Systems.
(a) Applications for the installation of Small -Scale Ground -Mounted Solar
Energy Systems shall be reviewed by the Building Inspector/Code
Enforcement Officer and the Planning Division, who shall refer the o
application, with comments, to the Town of Wappinger Planning Board for v
its review and action, which can include approval, approval with conditions,
or denial of Solar Energy System applications. If the application includes
environmentally sensitive lands, the Planning Board may refer the
application to the Town's environmental consultant.
(b) The application to the Town of Wappinger Planning Board for Site Plan v°y
Approval shall include all items set forth in the Town of
E
9 ¢
Wappinger Zoning Code and the New York State unified residential solar
energy permit application. Additionally, all applications shall include:
(i) The name, address, and contact information of the proposed or
potential system installer. Such information regarding the final
system installer shall be submitted prior to the issuance of a building
permit.
(ii) The name, address, and contact information of the owner and/or
operator of the Solar Energy System.
(iii) The name, address, contact information, and signature of the project
applicant, as well as all of the property owners, demonstrating their
consent to the application and the use of the property for the Solar
Energy System.
(iv) The Nameplate Capacity of the Solar Energy System (as expressed
in kW or MW).
(v) The zoning district designation for the parcel(s) of land comprising
the Facility Area.
(vi) Property lines and physical features, including roads, for the Facility
Area.
(vii) Adjacent land uses on contiguous parcels within a three hundred
(300) foot radius of the Facility Area.
(viii) Proposed changes to the landscape of the site, including site grading,
vegetation clearing, planting, the removal of any large trees, access
roads, exterior lighting, signage, fencing, landscaping, and
screening vegetation or structures.
(ix) A one- or three -line electrical diagram detailing the entire Solar F6
Energy System layout, including the number of Solar Panels in each o
ground -mount array, solar collector installation, associated v
components, inverters, electrical interconnection methods, and "U
utility meter, with all National Electrical Code compliant
disconnects and over current devices. The diagram should describe
the location and layout of all battery energy storage system
components, if applicable, and should include applicable setback
and other bulk and area standards. c
d
E
10 Q
(x) A preliminary equipment specification sheet that documents all
proposed Solar Panels, system components, mounting systems,
racking system details, and inverters that are to be installed. A final
equipment specification sheet shall be submitted prior to the
issuance of a building permit.
(xi) Any information which the Town of Wappinger Planning Board
deems reasonably relevant in order to properly review the
application for the Small -Scale Ground -Mounted Solar Energy
System.
(14) Abandonment of Small -Scale Ground -Mounted Solar Energy Systems.
(a) All applications for Small -Scale Ground -Mounted Solar Energy Systems
shall be accompanied by a decommissioning plan to be implemented upon
abandonment, cessation of activity, or in conjunction with the removal of
the Ground -Mounted Solar Energy System, prior to the issuance of a
building permit. The decommissioning plan shall be accompanied by a
budget showing the cost of implementing the plan, certified by the project
engineer and approved by the Town Board, and the applicant shall provide
a performance bond or New York State bank letter of credit, for the benefit
of the Town of Wappinger, in the amount shown on the budget, plus fifty
percent (50%), available to the Town of Wappinger for the life of the Solar
Energy System or for so long as necessary to complete decommissioning,
whichever is longer. This security will not be released until the Small -Scale
Ground -Mounted Solar Energy Systems is fully decommissioned as set
forth herein. The form and amount of the security must be reviewed and
approved by the Town Board in conjunction with the Town Engineer and
the Town Attorney. The security must remain in effect until the Small -Scale
Ground Mounted Solar Energy System is removed. Review of the security
by the Town Engineer and/or Town Attorney shall be paid from an escrow
established by the applicant.
(b) The decommissioning plan shall include a time frame for the completion of o
site restoration work. Additionally, the decommission plan must ensure the v
site will be restored to a useful, non -hazardous condition without delay, "U
including, but not limited to, the following:
J
(i) Restoration of the surface grade and soil after removal of equipment,
as well as testing of the soils, if appropriate;
C
d
E
11 ¢
(ii) Removal of above -ground and below -ground equipment, structures,
and foundations; and
(iii) Revegetation of restored soil areas with native seed mixes,
excluding any invasive species.
(c) In the event that a Solar Energy System is not completed and functioning
within twelve (12) months of the issuance of the final Site Plan Approval,
the operator and/or owner of the Solar Energy System may request an
additional extension of six (6) months from the Town of Wappinger
Planning Board to complete the Solar Energy System. The Town of
Wappinger Planning Board can choose to grant the extension
unconditionally, grant the extension with conditions, or deny the extension.
(d) In the event that the Solar Energy System is not completed and functioning
within twelve (12) months of the issuance of the final Site Plan Approval,
unless an extension has been previously granted, the Town of Wappinger
may notify the operator and/or the owner to complete the construction and
installation of the Solar Energy System within one hundred and eighty (180)
days. If the owner and/or operator fails to perform, the Town of Wappinger
may notify the owner and/or operator to implement the decommissioning
plan. The decommissioning plan must be completed within one hundred
and eighty (180) days of notification by the Town of Wappinger.
(e) Upon cessation of activity of a constructed Solar Energy System for a period
of one (1) year, the Town of Wappinger may notify the owner and/or
operator of the Solar Energy System to implement the decommissioning plan.
Within one hundred and eighty (180) days of notice being served, the owner
and/or operator can either restore the operation equal to eighty percent
(80%) of the approved capacity or implement the decommissioning plan.
(f) If the owner and/or operator fails to fully implement the decommissioning
plan within the one -hundred and eighty (180) day time period, the Town of
Wappinger may, at its discretion, provide for the restoration of the site in o
accordance with the decommissioning plan and may recover all expenses o
incurred for such activities from the defaulted owner and/or operator, or v
LU
from the performance bond or letter of credit. All unreimbursed or
uncovered costs incurred by the Town of Wappinger shall be assessed
against the property, shall become a lien and tax upon the property, and shall be
enforced and collected with interest by the same officer and in the same
manner as other taxes.
C
d
E
12 ¢
(g) The owner and/or operator shall implement the decommissioning plan, and
remove and dispose of all Solar Energy System components, in compliance
with all applicable rules and regulations, including the regulations of the
New York State Department of Environmental Conservation.
Large -Scale Solar Energy Systems. Large -Scale Solar Energy Systems, as defined
previously in this Section, are not permitted uses under the provisions of the Town of
Wappinger Town Code.
Enforcement. Any violation of this Section shall be subject to the same civil and criminal
penalties provided for in the Town of Wappinger Code, a fee for the removal of the Stop
Work Order as set by Town Board Resolution, as the same may from time to time be
amended.
K. Ownership Changes. If the owner and/or operator of the Solar Energy System changes or
the owner of the property changes, Site Plan Approval shall remain in effect, provided that
the successor owner and/or operator assumes in writing all the obligations of the
decommissioning plan. A new owner and/or operator of the Solar Energy System shall
notify the Building Inspector/Code Enforcement Officer of such change in ownership or
operator within thirty (30) days of the ownership change.
Section 3: Severability.
If any part or provision of this local law or the application thereof to any person or
circumstance be adjudged invalid by any court of competent jurisdiction, such judgment shall be
confined in its operation to the part, provision, or application directly involved in the controversy
in which such judgment shall have been rendered and shall not affect or impair the validity of the
remainder of this local law, or the application thereof to other persons or circumstances, and the
Town Board of the Town of Wappinger hereby declares that it would have passed this local law
or the remainder thereof had such invalid application or invalid provision been apparent.
Section 4: Effective Date.
This local law shall take effect immediately upon filing in the Office of the New York State
Secretary of State in accordance with Section 27 of the Municipal Home Rule Law.
Dated: .2026
BY THE ORDER OF THE TOWN BOARD
J
i
TOWN OF WAPPINGER o
13 Q