minutes for june 8, 2020, regular board meeting held

348
Attendance Sheets District District 4 -Town of Hyde Park District 13 -Towns of LaGrange, East Fishkill, and Wappinger District 8 -City and Town of Poughkeepsie District 21 - Town of East Fishkill District 15 -Town of Wappinger District 6 - Town of Poughkeepsie District 22 -Towns of Beekman and Union Vale District 23 - Towns of Pawling, Beekman and East Fishkill District 25 - Towns of Amenia, Washington, Pleasant Valley District 9 - City of Poughkeepsie District 11 -Towns of Rhinebeck and Clinton District 5 - Town of Poughkeepsie District 1 -Town of Poughkeepsie District 17 - Town and Village of Fishkill -,-,-,--.. - District 12 -Town of East Fishkill District 20 - Town of Red Hook/Tivoli District 18 - City of Beacon and Town of Fishkill District 14 - Town of Wappinger District 3 -Town of LaGrange District 19 - Tm".ns ofNorth East, Stanford, Pine Plains, Milan District 2 -Towns of Pleasant Valley and Poughkeepsie District 24 - Towns of Dover and Union Vale District 7 - Towns of Hyde Park and Poughkeepsie District 10 -City of Poughkeepsie District 16 -Town of Fishkill and City of Beacon Present: Absent: Vacant: .... Q_ _L Date: 06/08/2020 Last Name Present Absent Present/Late Black j Bolner .I Brendli Caswell Cavaccini I Edwards ,I_ Garito I Hauser / Houston ./ Johnson j Kearney / .. ·~ -·-··· Keith ,I Llaverias ,I McHoul / Metzger ./ Munn ./ Page ,/ Paoloni Polasek ,, Pulver Sagliano ./ Surman Truitt ./ Vacant Zemike ./ Total:

Upload: khangminh22

Post on 13-Mar-2023

0 views

Category:

Documents


0 download

TRANSCRIPT

Attendance Sheets District

District 4 -Town of Hyde Park

District 13 -Towns of LaGrange, East Fishkill, and Wappinger

District 8 -City and Town of Poughkeepsie

District 21 - Town of East Fishkill

District 15 -Town of Wappinger

District 6 - Town of Poughkeepsie

District 22 -Towns of Beekman and Union Vale

District 23 - Towns of Pawling, Beekman and East Fishkill

District 25 - Towns of Amenia, Washington, Pleasant Valley

District 9 - City of Poughkeepsie

District 11 -Towns of Rhinebeck and Clinton

District 5 - Town of Poughkeepsie

District 1 -Town of Poughkeepsie

District 17 - Town and Village of Fishkill -,-,-,--.. -· -District 12 -Town of East Fishkill

District 20 - Town of Red Hook/Tivoli

District 18 - City of Beacon and Town of Fishkill

District 14 - Town of Wappinger

District 3 -Town of LaGrange

District 19 - Tm".ns ofNorth East, Stanford, Pine Plains, Milan

District 2 -Towns of Pleasant Valley and Poughkeepsie

District 24 - Towns of Dover and Union Vale

District 7 - Towns of Hyde Park and Poughkeepsie

District 10 -City of Poughkeepsie

District 16 -Town of Fishkill and City of Beacon

Present: Absent: Vacant:

~ ....Q_ _L

Date: 06/08/2020

Last Name Present Absent Present/Late

Black j Bolner .I Brendli ✓ Caswell ✓

Cavaccini I Edwards ,I_ Garito I

Hauser /

Houston ./ Johnson j

Kearney / .. ·~ -·-···

Keith ,I

Llaverias ,I

McHoul /

Metzger ./ Munn ./ Page ,/

Paoloni • Polasek ,, Pulver ✓

Sagliano ./ Surman ✓ Truitt ./ Vacant

Zemike ./ Total:

Regular Meeting

of the

Dutchess County Legislature

PLEASE TAKE NOTICE, that pursuant to Executive Order No. 202.1, as extended by Executive Orders 202.14, 202.28, and 202.38 issued by Governor Cuomo, and due to the public health and safety concerns associated with the COVID-19 virus, the Dutchess County Legislature conducted the June 8, 2020, Board Meeting via videoconferencing.

The public was not permitted to attend this meeting in person. Public comment was accepted by email on agenda and non-agenda items up until 6:30 p.m. on June 8, 2020 to [email protected]. No comments were received.

Resolutions could be reviewed at the following link https://www.dutchessny.gov/ Calendar-Page.htm?fromdate=2020-05-07&thrudate=2020-05-28&myselectedDeptid=225

The Board meeting was livestreamed at the following link https: / / total we bcasting. com/ view/ ?id =dutchess

Monday, June 8, 2020

The Clerk of Legislature called the meeting to order at 7:00 p.m.

Roll Call by the Clerk of the Legislature

PRESENT: 24

ABSENT: 0

PRESENT, LATE: 0

VACANT: 1

Quorum Present.

Black, Bolner, Brendli, Caswell, Cavaccini, Edwards, Garito, Hauser, Houston, Johnson, Kearney, Keith, Llaverias, McHoul, Metzger, Munn, Page, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt, Zernike

District 10 - City of Poughkeepsie

Chair Pulver acknowledged that Barbara Jeter-Jackson's desk was draped in black and a red rose was prominently displayed at her place. He further stated that hate has no place in Dutchess County and we mourn the loss of George Floyd and send our deepest condolences to his family. He added that these tragic events have changed us and for the better

will pray that everybody has a moment to learn from this and realize that racism on any level was unacceptable.

Pledge of Allegiance to the Flag

Presentation

Presentation: Fiscal Update by Budget Director White - copy attached

Assistant Minority Leader Page stated that the Jail project would be the perfect project to pull back on and added that the institutional racism and the incarceration industry was horrendous.

Majority Leader Bolner called Point of Order stating this was a time for questions to the Budget Director.

Chair Pulver agreed with the Point of Order.

Commendation

Commendation: Dutchess County Pride Center and Poughkeepsie PKGO Pride

Chair Pulver entertained a motion to approve the May 2020 minutes.

The May 2020 minutes were adopted.

Reports of standing committees, special committees, and liaisons to other committees and boards

Legislator Edwards stated she attended the Opioid Task Force meeting and reported a serious resurgence of addiction overdoses, including fatal overdoses. She also gave a brief update on the safety of women at the Jail, PPE, and various projects to keep inmates safe.

Resolutions considered out of numerical order will be placed in numerical order for fluidity.

COMMUNICATIONS RECEIVED FOR THE JUNE 2020 BOARD MEETING

Received from the NYS Department of Taxation and Finance:

List of Certified 2020 State Equalization Rates dated May 12, 2020.

List of Certified 2020 State Equalization Rates dated June 2, 2020.

Received from Children's Home of Poughkeepsie, their 2019 Annual Report.

Received from Schuyler County:

Resolution No. 97, "Resolution Calling on the State of New York to Release Enhanced Federal Medicaid Matching Funds to Counties and New York City -Social Services."

Resolution No. 111, "A Resolution Calling on New York State to Restore State Retirement Service Credits to Schuyler County Workers Who Temporarily Lost Those Service Credits Due to the County's COVID-19 Temporary Workforce Reduction."

Received from Columbia County, Resolution No. 160-2020, "Calling on the Congressional Delegation to Provide Counties with Direct Federal Aid to Support Counties COVID-19 Response and Reopening Economic Activity Efforts."

Received from Greene County:

Resolution No. 142-20, "Resolution Calling on Congressional Delegation to Provide Counties with Direct Federal Aid to Support Counties COVID-19 Response and Reopening Economic Activity Efforts."

Resolution No. 143-20, "Resolution Joining Assembly Minority Leader Will Barclay in Calling the Legislature Back into Session to Return to its Basic Principle of Representative Democracy."

Received from Essex County, Resolution No. 114, "Calling on the Congressional Delegation to Provide Counties with Direct Federal Aid to Support Counties COVID-19 Response and Reopening Economic Activity Efforts."

Received the following from Dutchess County Clerk:

May Mortgage Tax Detail Ledger

Summary of Mortgage Tax Received Apr 20 to Mar 20

May Foreclosure Statistics

May Mortgage Tax Report

Received from Budget Director:

Contingency and Capital Reserve Account Status as of June 4, 2020

Ms. Carolyn Morris , Clerk Dutchess County Legislature County Office Building 22 Market Street Poughkeepsie, NY 12601

New York State Department of Taxation and Finance Office of Real Property Tax Services

WA Harriman State Campus Albany, New York 12227

List of Certified 2020 State Equalization Rates

Page 1 of 1

5/12/2020

Subpart 8186-2 of Title 20 of the Official Compilation of Codes, Rules and Regulations of the State of New York specifies that a certified statement setting forth the final State equalization rate for each municipality shall be filed with the clerk of the legislative body of the county.

Listed below are final State equalization rates for the 2020 assessment rolls which have been established to date for the municipalities in your county. If a final equalization rate for a municipality has been certified to you and subsequently rescinded this is also noted.

County Full Valuation

State of Taxable

Real Municipal Equalization Date Property

Code Municipal Name Rate Established

132200 Town of Beekman 96.00 05/12/2020

132600 Town of Dover 50.00 05/12/2020

133200 Town of Hyde Park 52.00 05/12/2020

133600 Town of Milan 97.00 05/12/2020

134000 Town of Pawling 47.00 05/12/2020

134400 Town of Pleasant Valley 97.50 05/12/2020

135800 Town of Washington 97.00 05/12/2020

* The final State equalization rate has been rescinded, the revised State equalization rate is shown.

Villages that have adopted the provisions of Section 1402-3 of the Real Property Tax Law and have ceased to be assessing units are not listed on this report. Section 1202 of the Real Property Tax Law specifies that the State equalization rate established by the State Office for the town or county assessment roll shall be deemed to be the State equalization rate established for these villages.

I hereby certify that the State Office of Real Property Tax Services has established the State equalization rates for the 2020 assessment roll shown on this document for the above municipalities.

Mr. Eric Axelsen, County Director Dutchess County RPTS RPTS Office 22 Market Street Poughkeepsie, NY 12601

Brian F. Moon Real Property Analyst 2

Ms. Carolyn Morris , Clerk Dutchess County Legislature County Office Building 22 Market Street Poughkeepsie, NY 12601

New York State Department of Taxation and Finance Office of Real Property Tax Services

WA Harriman State Campus Albany, New York 12227

List of Certified 2020 State Equalization Rates

Page 1 of 2

6/2/2020

Subpart 8186-2 of Title 20 of the Official Compilation of Codes, Rules and Regulations of the State of New York specifies that a certified statement setting forth the final State equalization rate for each municipality shall be filed with the clerk of the legislative body of the county.

Listed below are final State equalization rates for the 2020 assessment rolls which have been established to date for the municipalities in your county. If a final equalization rate for a municipality has been certified to you and subsequently rescinded this is also noted.

County Full Valuation

State of Taxable

Real Municipal Equalization Date Property

Code Municipal Name Rate Established

131300 City of Poughkeepsie 100.00 06/02/2020

132000 Town of Amenia 100.00 06/02/2020

132200 Town of Beekman 96.00 05/12/2020

132400 Town of Clinton 100.00 05/18/2020

132600 Town of Dover 50.00 05/12/2020

133200 Town of Hyde Park 52.00 05/12/2020

133600 Town of Milan 97.00 05/12/2020

133800 Town of Northeast 100.00 05/18/2020

134000 Town of Pawling 47.00 05/12/2020

134200 Town of Pine Plains 100.00 05/18/2020

134400 Town of Pleasant Valley 97.50 05/12/2020

134600 Town of Poughkeepsie 99.00 06/02/2020

134800 Town of Red Hook 100.00 05/18/2020

135000 Town of Rhinebeck 100.00 06/02/2020

135200 Town of Stanford 100.00 05/18/2020

135800 Town of Washington 97.00 05/12/2020

(Continued)

Municipal

New York State Department of Taxation and Finance Office of Real Property Tax Services

WA Harriman State Campus Albany, New York 12227

List of Certified 2020 State Equalization Rates

State Equalization Date

Code Municipal Name Rate Established

139903 Dutchess County C.A.P. #3 98.00 06/02/2020

Page 2 of 2

6/2/2020

County Full Valuation of Taxable

Real Property

* The final State equalization rate has been rescinded, the revised State equalization rate is shown.

Villages that have adopted the provisions of Section 1402-3 of the Real Property Tax Law and have ceased to be assessing units are not listed on this report. Section 1202 of the Real Property Tax Law specifies that the State equalization rate established by the State Office for the town or county assessment roll shall be deemed to be the State equalization rate established for these villages.

I hereby certify that the State Office of Real Property Tax Services has established the State equalization rates for the 2020 assessment roll shown on this document for the above municipalities.

Mr. Eric Axelsen, County Director Dutchess County RPTS RPTS Office 22 Market Street Poughkeepsie, NY 12601

Brian F. Moon Real Property Analyst 2

Ms. Carolyn Morris , Clerk Dutchess County Legislature County Office Building 22 Market Street Poughkeepsie, NY 12601

New York State Department of Taxation and Finance Office of Real Property Tax Services

WA Harriman State Campus Albany, New York 12227

List of Certified 2020 Class Equalization Rates

Page 1 of 1

6/2/2020

Subpart 8166-2 of Title 20 of the Official Compilation of Codes, Rules and Regulations of the State of New York specifies that a certified statement setting forth the final class equalization rates for each special assessing unit, and for each approved assessing unit which has adopted the Homestead provisions of Article 19 of the Real Property Tax Law, shall be filed with the clerk of the legislative body of the county.

Listed below are final class equalization rates for the 2020 assessment rolls which have been established to date for the municipalities in your county. Where a final class rate has been certified to you and subsequently rescinded this is also noted.

Approved Assessing Unit: City of Poughkeepsie

Portions:

City of Poughkeepsie

Poughkeepsie School District

SWIS Code

131300

Homestead

100.00

100.00

Date Established

6/2/2020

Non Homestead

100.00

100.00

I hereby certify that the State Office of Real Property Tax Services has established the class equalization rates for the 2020 assessment roll shown on this document for the above municipalities.

Mr. Eric Axelsen, County Director Dutchess County RPTS RPTS Office 22 Market Street Poughkeepsie, NY 12601

Brian F. Moon

Real Property Analyst 2

CHILDREN'S HOME of Poughkeepsie

SINCE 1847

2019 ANNUAL REPORT

Dear Friends We are pleased to present our 2019 Annual Report to you, our friends and supporters in the community. As we begin our 173rd year of caring for children, we continue to remain true to the spirit of the original mission set forth by our founders in 1847. Shifts in the foster care system have led us to new and enhanced programs and services and we are delighted to share some of those changes with you.

I love the movie Apollo 13, directed by Ron Howard and starring Tom Hanks. It's a great story about the terrific efforts of hundreds of scientists and engineers working to bring three astronauts home in their crippled spacecraft. Rocket science. A tough problem but one that lends itself to analysis, engi­neering and the application of constants-speed, trajecro1y and practice analysis. Rocket science.

What we do at the Children's Home with our partnering counties isn't rocket science-it's a lot harder. Almost all we do is influenced by human uncertainty for the families and children who are our clients. Our staff do their best to anticipate these uncertainties, but there's lots of room for human error and unpredictable human behavior. Nevertheless, we continue to do well.

In the last year we have been implementing state and federal policy changes aimed squarely at transforming the system of care for foster children in New York State and nationally. 1here is broad agreement that removing a child from their family and placing him/her in a non-family setting-a group home or campus setting-may be harmful. This conclusion is based on outcome data for youngsters in such placements showing poor long-term results. The following is taken from a study conducted by the Casey Family Programs:

• Mental health: Compared to the general population, a disproportionate number of alumni had mental health disorders, including a post-traumatic stress disorder rate similar to that of U.S. war veterans.

• Education: Alumni completed high school at rates similar to the general population, but they used GED programs to get there at six times the rate of the general population. Their college completion rate was very low, especially in comparison to the general population.

• Employment and finances: Alumni experienced difficult employment and financial situations, with their employment and insurance coverage rates lower than that of the general population.

• Relationships: Many alumni were able to overcome their childhood adversities, and are raising children and contributing to their community. The report identified what contributed to success.

Of course the news is not all bleak. Our own experience is that some of our alumni are doing well but many are struggling.

One of CHP's strengths is the ability to respond to such data, as well as planned system changes; we are recognized as a leader in moving the foster care system towards family based care. We are working diligently to develop community based options for children and families both in and out of the foster care system. We are providing care management through our Health Home (HH) program and an extensive menu of community services through the Children and Family Treatment and Support Services (CFTSS) program. Currently, we are serving more children and families in community based programs than we are in our residential options.

Like the team on Apollo 13, we'll continue to analyze the tough problems, engineer programs for better outcomes, and rely on the grit and heart of our wonderful staff to serve our community and the mission of the Children's Home. As we move toward more community based care, we are still working to strengthen our residential program options. We continue to provide niche services-maternity care, juvenile justice· diversion, trafficked children, emergency care and, most recently, shelter services for unaccompanied minors under a federal grant. As the family based care system expands, it is likely that youngsters who require out of home care will be more challenging. We will be ready.

We hope you find this report informative and enlightening. Your support of the work we do each day is critical to our success with the youth and families we serve. We are truly grateful to each of you.

Thank You.

Walter J. Joseph Executive Director

10 Children's Way Poughkeepsie, NY 12601 childrenshome.us 845-452-1420

About Us Values Statement Our core principles guide us in fulfilling our mission and operating on a daily basis. We live by these values and use chem to focus our decisions:

Integrity We will act ethically, honorably, and with commitment in all that we do.

Stewardship We will manage our resources responsibly to ensure ongoing sustainability.

Respect We will show compassion and respect for ourselves and others.

Opportunity We will foster resiliency and seek to create growth opportunities.

Philosophy The philosophy of the Children's Home of Poughkeepsie begins with the belief that all children have the right to a protective, nurturing environment, and that society has an obligation to assure that right.

Knowing that childhood is a critical time in which to develop the skills necessary to become competent, self-reliant and productive citizens, we strive to provide an optimum setting for this development. We do this for each child by creating a corrective living experience supervised by caring adults.

We believe that maladaptive behavior in children is learned and that change is possible. We are committed to the fact that children damaged emotionally and educationally due co neglect, abuse, or disruption of parental relationships will benefit from therapeutic services, including temporary residential care.

Consistent with our long-term goal of returning a child to the community, extensive use of community services and organizations, including public education, is emphasized. We are also aware that these children and their families benefit from parenting education and counseling. Family services are an integral factor in accomplishing our long-term goal.

It is essential that our professional and financial resources are directed toward reuniting a child with his natural family or a community family. It is also essential chat we help establish a sense of self-reliance, order, and fulfillment in each child's life.

Children's Home of Poughkeepsie

2019-2020 Board of Directors Alicia Dean, President Maureen Crush, First Vice President Vice President in charge of:

Audit- Donald K. Stammer Governance - Mary Lou Davis Investment-Alyssa Bowers Program - Susan K. Stoller Resource Development -

Patricia W. Goodemote Amy Dittmar, Secretary Jessica L. Vinall, Treasurer Agnes Laub, Assistant Treasurer Carol Barmann Christopher Downey Rochelle Friedman Nicholas Garin Sherry La Tassa Linda Lurie Mary McGowan Valerie Murphy Vanessa Rice Kim Scoralick Walter J. Joseph,

Executive Director

Each year we host an Associates' Luncheon, bringing together current and past board members for an update on the happenings at the Home.

Sweet Moments in the Life of the Children's Home of Poughkeepsie By: David A. Crenshaw, Ph.D., ABPP, Clinical Director

Although the Children's Home absorbs and holds the pain, sometimes unbearable pain, of the children and families we serve, there are also plenty of sweet, loving and humorous moments that warm our hearts. I remember vividly, some 8 years ago, a particular moment in a 5Krace that a number of our youth were partici­pating in, when an adolescent girl who finished the race early, doubled back a half-mile to join an adolescent boy who was convinced that he could not finish the race. She knelt down and told him "You can do this," and together they would finish the race, and they did! This genuine gesture of caring and kindness, so inspired the crowd watching, that a police officer joined them in running the last 50 yards to the finish line.

This same heroic adolescent girl slipped a note under my door while I was meeting with another adolescent girl who was going through such anguish and rage that she was screaming obscenities at the top of her lungs. The note said, "I was

once in your place. I know it can get better. I want you to know that I am here for you and I am willing to help you any way chat I can." (Paraphrased)

About 7 years ago, I remember a young man who decided to sign out of care on his 18th birthday. Our youth who have been in foster care for some time, often cannot wait to reach their 18th birthday, when they can legally sign out of care. They cannot help but look forward to the day when they can run their own life, mal<e their own rules and not answer to the many adults, although well meaning, who oversee and supervise their daily lives. It can be quite a shock however, when youth leave our care at 18 and find out how difficult it is to launch a life of their own, how much rent and food costs, let alone medical care and personal hygiene products. Some of them return to ca.re because they simply are not ready to take on such awesome responsibility at such a young age. In the instance of this young man, his ambivalence and conflict about leaving hit him when he reached the front gate. He sat on the grass just beyond the entrance and didn't move. He was still out there when it grew dark and the temperatures were drop­ping. Another youth in our program noticed and took him out a sandwich and a blanket so he wouldn't be cold and hungry. That adolescent was the same youth who was helped to finish his 5K race that year before by another kind and sensitive peer.

I am still in touch with both of these kindhearted youth, now adults in their twenties with families of their own, and they still inspire me to this day.

Recently, I went over to one of our campus cottages to help a 12-year-old boy process his feelings about the need to move from a single room to a double room to make room for a new resident coming into the cottage that day. When I approached him, he was understand­ably quite angry. No one likes to be uprooted, to have to give up a single room with valued privacy to move in with a roommate, a deal that most people would reject. I helped him to

move his belongings to the other side of the hall where his new room was located. Much of this time, he was mumbling to

himself a colorful string of profanities, · but we eventually finished. I then went to look for a broom to sweep out the room he had just moved from, and not finding one handy, I came back and found him sweeping clean the room for the new resident that he had not yet met. I told him how impressed I was that he could be so kind and thoughtful when he had every reason to be mad. He said to me, "I wouldn't want her to come into a dirty room, besides I made the mess." I gave him a hug and I told him that he made the Children's Home proud.

Moments like this may not seem monu­mental, but they are. These are the sweet moments in the everyday life at the Chil­dren's Home, a place of healing and hope for so many kids who have experienced trauma, disappointment and hurt.

And in spite of it all, they show kindness, a tender heart and care.

Volunteers Bring Cheer to CHP Kids & Campus By: Felicia Ramos-Peters, Development Assistant

We are fortunate co have an amazing community filled with generous and dedicated individuals and groups willing to help by giving back to the Children's Home of Poughkeepsie. Volunteering at the Children's Home comes in many forms. From helping to prepare meals for the holidays, to working around our campus, to playing games, reading books or teaching our kids a new craft. Kindness, compassion ari.d patience goes a long way in helping to malce our Home a place of healing and hope for the youth we serve.

We are grateful for the businesses and organizations that pitch in to help mal{e the Children's Home beautiful. PepsiCo, IBM and Global Foundries employees volunteer each year to help spruce up our campus. This past year, PepsiCo volunteers painted one of our youth cottages, while IBM and Global Foundries employees built a large storage shed and tackled landscaping projects.

We also welcomed some new faces of eager volunteers. Students from the Culinary Institute of America chose the Children's Home for their Community Outreach Day. They helped our Kitchen staff serve a huge delicious brunch buffet for 100 people. Bellies were full and smiles were wide that day.

Cheerful volunteers from PepsiCo give a coat of fresh paint to one our youth cottages.

Girl Scout Troop 10025 completed their Bronze Award by making a colorful cornhole game for our kids (pictured above). Leo Herrera, a local Eagle Scout, designed and constructed an outdoor sit-up station for his Eagle Project. 111is helped to launch our own youth's summer work program to create and construct additional stations along the fitness trail. We love seeing youth in our community building sustainable projects for our kids to enjoy for years to come and for helping to spark their own creativity.

There is certainly no shortage of generosity around the holidays. We arc immensely grateful for the helping hands we receive during our busiest time of year. It takes a team to pull off the amazing holiday feasts and many memorable celebrations for our kids.

Helen Keller once said "the unselfish effort to bring cheer to others will be the beginning ofa happier life for ourselves." Compassion and kindness are qualities that all of our volunteers possess. Thanks to their dedication, resources and support we are able to provide top quality care and unforgettable experiences for the kids in our community that need it most. How are you helping to bring cheer to others?

Each year, Ryan Michael and Lorenzo Angelino, founders of Food­stock, cover the cost ofThanksgiving at the Home. In addition, the)' rally a group of family and friends to help prepare and serve the meal.

A Tribute to Educators By Erin Cafarelli, Director of Development and Public Relations

Each year, the Children's Home host an annual Teacher's Open House, more affectionately known as the Teacher's Tea. Youth at the Children's Home nominate a teacher or school personnel who has made a difference in his/her life, a person that stands out in their mind. The youth submit essays explaining why their teacher deserves an award and a panel of judges selects the top three. Those selected receive a Gold Star Award, presented to them by the youth at the event.

]he event is held in the Home's gym, which is fully decorated for Halloween and complete with hundreds of delicious cookies and other snacks, punch, coffee and tea, served by the Home's Board of Directors and Associates.

This annual event gives the kids an opportunity to show their gratitude to the teachers and school personnel for their dedication and commitment to helping the youth with their educational goals. In 2019, Gold Stars were awarded to Kathryn McCarthy of Heritage Middle School, John Ten Eyck of Dutchess BOCES Career and Technical Institute and Nathan Lawrence of Pough­keepsie High School.

John Ten Eyck, of Dutchess County BOCES, proudly displays his 2019 Gold Star Award.

Jay McGinnis, a Children's Home staff member for over 40 years, is the artist behind the amazing Halloween decor that adorns the campus each year. ·

•• Triumphs ~ t and Challenges in School By Ann Golden, Director of Education

Our youth experience both triumphs and challenges in their experiences of attending school in the community. Even if our youth attended a school in their home commu­nity, entering and adjusting to a middle school or high school in a different community can be daunting. Orren, there are many differences between the schools they attended in their home community and the one they are placed in when they reside at the Children's Home of Poughkeepsie. The new school may be more or less diverse in student body and teaching faculty. If they al'e coming from an urban area, a simple change like riding the school bus as

opposed to walking or taldng the city bus to school can present a challenge.

Although it is difficult for any student to adjust to a different educational envi­ronment, many of our youth who have previously experienced failure in their previous school, achieve success in their community school while in care at the Children's Home. For many, a new school presents a fresh start, including educational and recreational opportunities that were not available in their previous school.

Some evidence of their success includes a young woman who is an ROTC Cadet. She is also an honor student succeeding in

all Advance Placement classes. In addition, the youth in our Campus Residential-RTA program currently hold an average of eighty or above.

We are proud of our youth and their accomplishments.

~Agency July 1, 2018

Residential Services Group Emergency Foster Care Program This program provides Child Protective Services from several counties with 24-hour availability of residential care for children (birth to 21 years of age) who are in immi­nent danger if they remain in their homes.

115 Youth Served

249 Referrals

97 Admissions

101 Discharges

10. 7 Average Age

56 Days Average Length of Stay

Campus Residential (closed July], 201;))

The Campus Residential program provides therapeutic residential care on the main campus for girls and boys. Youth live in cottages that provide a home-like setting. Staff provide 24-hour aware coverage. All children attend public schools.

23 Youth Served

8 Admissions

21 Discharges

13.4 AverageAge

Campus Residential (RTA) The Campus Residential program serves 16 and 17 year olds boys newly placed in the foster care system. Length of stay is intended to be short-term with enhanced after care services provided to the youth and their family. The program follows an evidenced. based model of care that is appropriate for each individual youth. Vocational training and a robust recreation program are key components of the program.

1 Youth Served

1 Admissions

0 Discharges

16 Average Age

Agency Boarding Homes The Agency Boarding Home program includes two, six-bed homes, located in residential neighborhoods that provide each adolescent an opportunity to strengthen his/ her ability for close interpersonal relations in a home setting and develop skills for independent living.

17 Youth Served

8 Admissions

5 Discharges

17 Average Age

Young Mothers Program The Young Mothers program serves girls in foster care who become pregnant or are new mothers and need residential support services. The goal is to support the young women and their children as they work to

develop a solid foundation to become good parents and self-sufficient adults.

24 Youth Served

17 Admissions

4 Discharges

17.7 Average Age

Update June 30, 2019

Supervised Independent Living Program Youth in the Supervised Independent Living program live on their own in the community under the supervision of the Children's Home. The program provides a transitional experience for youth.

10 Youth Served

2 Admissions

3 Discharges

19.5 AverageAge

Safe Harbour Program This fifteen-bed program provides services to adolescent girls who are survivors of or at high risk for exploitation and trafficking, and girls that have a complex history of trauma. Safe Harbour is trauma responsive and focuses on the treatment, recovery and healing of the youth.

27 Youth Served

18 Admissions

19 Discharges

16.4 Average Age

1/tt/y 1, 2018 to June 30, 201913youth transferred throughout the Campus Residential Agency Boarding Home and Supervised Indepen­dent Living programs. 7hese youth are counted in the population above for the progmm they were admitted to and program discharged fi-om.

**Length of stay in ourprograms (not including the Group Emergency Foster Care program) ranges fiwn 1 day to 12 years. lhe average length of stay varies by program.

Community Based Services Care Management Services The Children's Home provides Care Management Services as part of the NYS Health Home Care Management Program. Children from birth to age 21, who are Medicaid eligible, receive assistance from a Care Manager to help manage the child's chronic and complex medical or behav­ioral health condition. The goals of these services are to ensure they have everything necessary to stay healthy, promote wellness, and decrease utilization of the hospital. The Care Manager provides a family centered plan that supports continuity of care and will help families arrange new services if necessary.

37 Families Served

39 Referrals

5 Counties Served (Dutchess, Orange, Putnam, Sullivan & Ulste1)

12 Average Age

Wendy's Wonderful Kids Program In 2018, the Children's Home of Pough­keepsie received two grants from the Dave Thomas Foundation for Adoption, a national non-profit public charity that brings ~hildren waiting in foster care one-step closer to being adopted into safe, loving and permanent homes. The grants are dedicated to funding child-focused adoption recruiters for Wendy's Wonderful IGds (WWK), a signature program of the Foundation. The recruiters work in Dutchess, Ulster and Sullivan counties in New York.

31 Families Served

17 Referrals

3 Counties Served (Dutchess, Ulster & Sullivan)

13.5 Average Age

4 Matches

2 Adoptions

Friends and family of Ella Spooner, a past Children's Home board member, gathered to plant and dedicate a tree in memory of her many years of service and dedication to the kids at the Home.

Average Daily Census

66.08 Number

of Children Served­Residental

217 Number

of Children Served­Community Based

68 Number of

Days of Care Provided

24,119

Revenue • Public Government Funds

$15,666,069

Investment Earnings, Gifts & Grants $1,603,359

Expenses • Program Services $15,544,759

• Support Services $2,262,112

Capital Improvements $999,781

Financial Summary · July 1, 2018 - June 30, 2019

In December 2018 the Children's Home received a bequest in the amount of $420,369 from the Estate ofTimothy R. Edmond. At Mr, Edmond's request, rhe funds will be used for holiday and birthday gifts for the kids for many, many years to come. Pictured left to right: Walter Joseph, Mrs. Georgca Whitson and Mr. Evan Whitson,

Each year the Children's Home budget is structured with the anticipation of private funding from gifts, grants and interest on investments, added to our State/County revenue stream to produce a balanced budget. These "extra" funds provide for increased services to children, including additional social workers, youth counselors, and our facility service dog program. Funds also support children's activities, special services to

families, and enhanced services to youth transitioning to inde­pendence. The Children's Home relies on community support to ensure that children receive the best care possible. We are incredibly grateful to all of our donors for the incredible support we received.

Members from Helping Hands FILAM donated hygiene products for our Safe Harbour program.

Donations The fiscal year 2019 ended with $436,502 in total donations. The Annual Appeal brought in $175,835 in gifts from individuals and businesses. Event revenue, grants and other restricted gifts made up the difference.

*In Decembel' 2018 the Home received a bequest o/$420,369 .from the Estate of Timothy R Edmond. Due to accounting practices, this gift was recorded in fiscal year 2017-2018.

A Lasting Legacy The Guardian Society Over the past 172 years of the Home's history, many caring individ­uals have left a portion or all of their estates to help ensure the future of our missi~n. The Home's administrators and board have carefully stewarded those gifts and the resulting investment account is what helps the Home provide the high quality level of care for which it is well known.

The Guardian Society is made up of individuals who have included the Children's Home in their estate planning. A future gift of any size, receivable upon the passing of the donor, qualifies for inclusion in the Guardian Society. A simple bequest, an IRA bequest, a charitable remainder trust, paid life insurance, or other such option naming the Children's Home of Poughkeepsie as beneficiary will qualify an indi­vidual or couple for membership. The Children's Home pledges to maintain confidentiality of donor information, and careful steward­ship of estate gifts, which are very important to the Home's success.

If you have questions or have included the Children's Home of Poughkeepsie in your estate plans and want to join the Guardian Society, please contact our Development Office at 845-452-1420, ext. 177 or email [email protected]

' .

\)

l0~Jt)1'

Thank You to our Donors This report reflects gifts received between July 1, 2018 and June 30, 2019.

Every effort has been made to ensure accuracy.

Leslie & Debra Cole Peter & Angela Julia Hamilton Thomas IGrchhoff Steven N. Collins Fatzinger Roger & Virginia Scott IGrk & Heather Michael & Linda Mary Feron Hanson Green-Kirk

Coluccio Anthony & Annette Ann M. Hardeman Bernard & Carlalisa Anthony Comunale Ferrari Anne M. Harris Kistner

John & Nancy Conklin Marianne G Ferraro Michelle Hartmann, John & Nicole Klirchko

Robert & Deborah Robert Connelly David & Kathleen Ferris Virginia Dunn, Kathy Knight

Bowers Frank & Linda Corliss Marian Ferris Connie Weber, Scott & Liza Koenig , Ronald & Suzanne Daniel Cost Harrier Fetterly Marc Provost, Jessica Bob & Lynne Kopac

Brand Cornelia Cotton Renee Pillette Magee & Richard Ernest & Arlene Kovari Carroll James & Lori Brands Ron & Maureen Robert & Kathleen Finn Bruce & Ruth Hawkins Richard & Jessie

Patricia Breen Creeden Michaela & David Gerald & Sheila Hayes

Kreidler

Theresa Buccheri David &Mary Fisher Michael & Michelle

Paul & Susan Krystek

Roy Budnik Crenshaw William & Sharman Hayes The Kurz Family Saral1 & Greg Crispell Fitchett Eileen Lake

COMMUNITY Michael & Emily Burdis Karen Heron MEMBERS Winifred Burgess David & Sheree Cross Peter Fitzpatrick &

Wayne & Pauline Herr Frank & Gail LaMantia William &Lori Ross Holmes Clement & Antje Bob & Marianne Gerard & Sheila Burke Marilyn Herrmann

Abrams Croushore Evelyn Flavin Landanno Terry & Elvira Buttler

Thomas & Jeanne Mary Jane Flores Steven & Sondra Beth Edwin & Jane Laperche Carlos & Theresa Acosta George & Noel Cacchio Herschbein Doris Adams Paul & Lisa Caccamo

Csillag Donald & Susan Flynn Robin Hieter

Frank & Gail LaRose

John D. & Elizabeth Serena Caddell Kristine Cullen & Sharon Forbes

John & Jo Anne Andrew & Heidi Layden

Ann Adams Erin Cafarelli & Erik Ross Hartlipp Kenneth & Carolyn Hillsbeck Eugene Lebwohl

Kyle Ahearn Elizabeth Cunningham Fredericks

Bintou Hinds Theodore Lechner & Morabito Marc &Jennifer Dan Freedman & Kathryn Meares Daniel & Susan Risa & Sal Calta John & Sue Hoctor Albinder

Cucinella Chris Chale Paul Lenci

Edgar & Angelina John & Sue Campanella Donald & Linda Davis Peter & Linda Polly Diane Hoe

Edward Letteron Friends of John Scott Davis & Anallansy Freiermuth Cindy Hof

Alvarez Campanella Betancourth Henry & Maureen Rosemarie J. Hoffman Jessie Layfield Lewis

Kristen Daly Amato Anthony & Ginny Susan T. Davis Frischknecht John & Gretta Holt Louis & Candace Lewis

Carol & Damian J. Campilii Adella Decker James & Bonnie Fulmer Webster Howard Rose Mary Libretti

Amodeo Donald Light Richard & Linda Cantor JoAnn Decker Jeffrey & Margot Fulmer Jeffrey & Marie Huch ToniMarie Amodeo & Joseph & Barbara Marla Litsky

Kyle Zeyher Thomas & Sally Rita Gaffney David Hutton

Peter Anagnos Capasso Delpizzo Lynn Garcia-Lu tri Herb liker

Tom & Patty Lococo

Brian & Lisa Capuani Joe & Rita DelValle Marilyn Garrod Ron Isaacson Diane Loehr Martin Anderson Jessica Cardenas David & Judith

& Janis Gomez Frank & Mary Ann Albert DeMarco, Jr. Joyce Gartrell Kristine Jackson Longacre

Anderson Carione John Demetriow John & Anne Gaughan Edwin)oba Jeffrey & Pamela

Esther Arruza-Bugosh Irven & Gretchen Beverly DeMott Timothy, Grace, Emily, Monique Jones Lovinger

Denise Anne Assogna Carpenter Lorraine Denick Daniel & John Gay Thad & Mildred Jones Sean & Cathleen Lynch Ira & Jill Auerbach Richard & Kristina Carr Lillian DePasquale Bruce & Eve Gendron Elizabeth Jordan Tracy MacKenzie Roz & Russ Austin Adrian & Lauren Barbara & Lany Robert R & Diana B Walter & Susan Joseph Nancy Mahar Mary Ann Balrnsen Casado Dickinson Gensler Tom, Missy & Matthew Dennis & Melanie Barbara Baker Irma Casey Anthony & Joanne John & Pamela Gerardi Jozefowicz Mahoney Theodore Bake~ Robert & Jennifer Caso

DiMaso Reginald & Tara Gilliard Anne Kaftan John & Elizabeth Wade David Barletta Jack & Margaret Castelli

Philip Doke Jeanne & Edward Carol D. Kaiser Mal10ney

David & Carol Barlow Carol Cecchini John & Carol Doss Gittere Joan E. Kaiser Vivien Malloy

Barbara A. Barnes Carole Chambers Carol Doyle Barry & Kris Glassman Keith E. Kammerer Steven & Laura Mance

Ron & Arlene Barresi Victoria Chernyak John & Courtney Doyle Donald Goerlitz John Kane, Jr. Linda Melton Mann

John & Jouette Bassler Curtis & Emily Dozier Sandra & Jerry Daniel & Molly Katz Alphonse Marcotte Steven & Denise Goldberg Vicki Batten Chickery Elizabeth Dunn Stephen & Maryann John & Barbara Fred & Suzanne Arne & Cheryl Richard Duvall & Jeffrey Graham Katz Marmillo

Battenfeld Chri&tensen Lisa Rubenstein Rocco Greco Richard & Lori Judith Marsden

Carol Bennett & Joan Chris & Mady Christie Francis X. Dwyer &Josephine Kavanagh Magdalena Marsh Macchiarola Greco Dominicis Diane Chung Gerald & Sharon Eagan

Vicki Greenberg Brian & Phyllis Keenan Robert Martinez

Peter & Jean Berasi Steven R. Ciancio, Jr. Sandra Eckelamn Steven Greene

Emory & Barbara Keene Marcel Martino James & Kristen Heather Cimorelli Jack & Rita* Effron

Stephen L. Greller 1heresa Kerin Eleanor Maslinoff

Bernard Tony & Julie Cirilli Michael Eide! Michael & Leslie

Terrence & Beth Dan &Carol Gary & Marrha Bilsback Maria Clark Michael Elkin Grodesky

Kennedy Mastropietro Don & Maureen Black Robert & Lindsey Mark & Alison Ells Donna Gruberg

Steve Kenney Ma1y Beth Mathews Michael & Sandy Clements Herbert & Susan Elman Aaditya & Rakhee

Richard Keyes, Jr. Michael & Deborah Boeckmann Bernard & Barbara Robert Denny & Gupte

Brian & Margaret Kiely Matta Jaime & Joseph Bonura Cohen Rosemary Evaul Carl & Zinnia Gutowski Jeannine Killenberger Mike & Amy Matts James Bowers, Jr. Harold & Rebecca Coles James & Denise Eve Carla Guziam Matthew & Bonnie Ross & Barbara Mauri

Joseph &Julie Fagan King Regina McGrann

\

The Children's Home is deeply grateful for the contributions of the

individuals, business, foundations and organizations listed here whose

support makes it possible for us to achieve our mission.

JohnMcHale Wayne & Linda Olson Kathy Ross Shana Strauss

Douglas & Marikay Joan O'Neill Hilda Rothkranz Anna C. Strocchia McHoul Ardith Orr & John Cathy & Dave Roush Lenore Strocchia-Rivera

Robert L. & Grace Griesemer Courtney Rovere George & Betsy McKee John O'Shea Elizabeth Rowley Kopstein Stuts

Scott & Angela Patricia O'Shea Ellen Rubin Richard & Mary McLaughlin Lori-Ann & Charles Kevin & Peggy Russell Swanson

Kurt & Donald P. Ostuni C. Timothy Ryan Roxanna Synnett Carol Wagner McMillen Lee & Judith Pagones Jim & Patty Ryan Betty Jo Tabor John & Margaret Waide

Sean & Phyllis Kenneth & Alice Loraine Saddlemire June Tacinelli Matt &Betsy McMorris Parchinski Cody 1al bott Wallingford

Catherine Meier Christopher & Amelia Christine Saip

Nancy C. Tanner Frank & Elizabeth David & Mary Melville Parks

Stephen & Linda Saland Rica Tarinelli Walsh

Juliet Menaschc & J; Helen Parsons Judy Sanford

Robert & Beverly Tartter Mary Elizabeth Mathew Leone William & Andrea

Robert & Elizabeth Walsh-Thorne Arthur & Carol Menken Paskey

Sawicki Richard & Linda Taylan Spencer Warncke &

Asset Property Services

Kirsecen M Menking John A Patterson* Toni Saychek Diane Tedesco

Teresa Belmonte The Avalon Assisted

Fred & Charlotte Merz Duane & Jeanne Jennifer Schafer Catherine Tegtmeier

Harold & Sharon Living & Wellness

Ronald & Arline David & Elaine Warren Center

Joan Micucci Pearson Scheinzeit Tellerday Beacon Pilates

Joel & Sheryl Miller Tom & Charlotte Rodman & Sandra Connie Thomas

Jim & Pat Waters Berger Engineering and

Karen & William Miller Pedersen Schools Gwendolyn Tibbals

Raymond Jr. & Nancy Surveying Ruth Ann Miller Frank Pedevillano Watroba

Neil & Cheryl Peruffo Michael & Marilyn Donna Tiffany Amanda Watson

Bond, Schoeneck & Gerald & Margaret Schwartz Ardra &John G. KingPLLC

Miracle James & Geraldine Christopher & Mary Todd,Jr. Mark & Ellen Webber Botticelli Chamber

Nelson & Patricia Pettit Sclafani Bob & Blythe Tolliver Susan E. Weeks & Players

Mitchell William & Rose Piazza Peter D. Solow Bottini Fuel Company Damien Morales Charles & Carole

Brendan & Hailey Carmen Rivas Tomazin Barbara Weiler Scoralick Michael & Jean CAMO Pollution

Myra Morales Pickering Celestino & Arleen Tomkovitch Robert Wells Control

Eileen Morrison Christina Piracci Sepulveda William & RaeAnn Frank \Verder CD/PHP - Capital

Beth Morrow & Buck Richard Piro Jeanmarie Serino Tompkins Noel Wheate District Physicians McAllister Beth Plotsky Sue Serino Claudia Toner

Rick & Sharon Wilhelm Health Plan

Joseph & Gwen Cindy Poggiogalle Ashok & Nila Shah Alexander Trivero & William & Eileen Central Hudson Gas &

Moschetto James Porell & Louisa Richard Shalm Michael Rotundo Gannon Electric Corp.

Arnold & Deborah Kaescle Philip & Frances PatTrusky Grace Willison Thomas M. Cervone -Most Joe & Ma1y Porpora Shepherd Ben Tullo

Anna Wilson CR Properties, LLC

Michael & Beth Barbara Post Rosalind Simpson Donna Tully Kevin & Patricia Wirsch The Chazen Companies

Mostransky John & Susan Pretak Rita & Lew Sims Gloria Turk Jennifer Wisneski The Children's Medical Michael Mullen Judith A. Prinzivalli Patti Sinnott DollyWodin Group

K. Paul & Kathrin John Punton Don & Peg Twitchell

Jean Mosca Woods The Clean Bedroom Muller Carl & Marjorie Sitler Kamini Udauraj Organic Mattress

Denise Murphy Dart & Patricia Purdy Marga Skelly Carl & Anne Valentino Michael & Ellen Woods LLC

Thomas Murphy & Vivian Pyle & Anthony Lawrence & Margaret Maureen Van Ackooy

Lorna Woodside Clove Creek Dinner

Maura Kristofilc Anemone Slomin Phil & Barbara

James & Elaine Yip Theater

Douglas Murray Lawrence & Diane Chris Smith Van ltallie Andrew&Amy Colonial Manor

I<aren Narewski Quintiliani Patricia Smith Virginia Van Vlack Zahalsky Apartments

Charles Rae Peter Zajkowsld Peter and Lori Nargi Nevill & Karen Smythe Marquis & Erika Committee to Elect

Felicia Ramos-Peters Grey & Sharon Zeien Michelle Nassar Carl & Rochelle Sorgen VanDeWater Adrian Butch

Harold Ramsey Hugo Spahn Peter & June VanZandt James & Linda Zeleznik Anderson James & Margaret VasantRao Louis & Barbara Consigli Construction,

Nelson Kim & Carol Spahn Peter & Catherine

William & Anita Ness Sergia Rebraca Loretta Spence Varunok Zuccarello NY

Michael & Louise Ryan Reeves Laura Sperling James Ventura Martin & Sheila Controlled Climate

Nestler James Regan, Ph.D.

John Spice Mario & Donna Verna Zweifler Solutions, Inc.

Barbara Neumann Henry & Fern Ricci

Joseph Spiegel Rosemary Versace- ORGANIZATIONS/ Crunch Fitness

Mark & Stephanie Sandi Richy James & Christine Pinczes BUSINESSES

Poughkeepsie

Ted & Linda Riedeburg Anthony & Joan A & R Security Culinary Teachers'

Newman Sproat Association Amy Nightingale Margaret Roberts Doris Stahl Vigliotti Adams Fairacre Farms Custom Toud, Lin Nip Janet Roe Rick & 1heresa Stark Jean Vitanza Members of the Upholstery John & Mary Nolan John & Susan Roger David Steinberg & Lynne Volkmann Arlington Teachers' D .C. 4H Livestock Sale Thomas & Corinne Bill & Carol Rohde I<atherine Moloney Barbara Volz Association

Dance Works Too! Nyquist Veronica Rosen Daniel Stella Ronald & Mary Jane Arlington Wine &

DacbyO'Gills Kathleen O'Connell Albert & Julia Noreen Stephens VonAflmen Liquor

Restaurant Edward & Patricia Rosenblatt Stanley & Maureen Joan Von Gonten Arthur S, May

The David J Yvars O'Connor Eric &Judy Rosenfeld Straub Frederick & Elementary School

Gronp Inc Antoinette Voss

David Fire Debris Analysis, LLC

DC Indoor Golf LLC De's Jewelers Mary Ann DiStefano,

P.T. Doyle Security Systems DSL Financial Services Dutchess County

Division 1 Ladies Ancient Order of Hibernians

Dutchess County Real Estate Charity Golf, Inc,

Dutchess Cruisers Car Club

Dutchess Restaurant Equipment, Inc.

Dutchess Tekcon Industries, Inc,

EB Refinishing Inc. Elliot M. Levine M.D.,

PLLC Elm Drive Elementary

School ERDAJT Christmas

Light Display Ethan Allen Workplace

Solutions Fairy Tale Wisdom Family Services NY Ficefly Yoga Studio First Baptist Church

of Poughkeepsie -Board of Missions

Foster Flooring and Carpeting

Full Deck Design Girl Scout Troop

#10492 Golden Gift Jewelers Graceland Tattoo Inc. The Gravity Vault H. G. Page and Sons H.V. Hospitaliry

GroupLLC Halloran & Sage LLP

Harding Club of Jewish Communiry Cencer

Harmon & Castella Printing

Havens Law Firm Helping Hands­

FILAM Inc. Hill Top Deli and

Market House of Davis

Furniture Hudson River Truck

and Trailer Hudson Valley

.Electrolysis & Permanent Cosmetics

Hudson Valley Office Furniture

Hudson Valley Railroad Sociery at the Historic Hyde Park Train Station Museum

HY Shred, Inc. IBM Server Group of

IBM Corporation Ingersoll Auto of

Pawling Inspire J. C. Paper Co., Inc, Jackson Lewis, LLP The James L. Taylor

Companies Jewish Women

International -Hudson Valley Chapter

Jim's Auto Body Shop KeyBank Kimisis Greek Orthodox

Church Knights of Columbus

Florentine Assembly #695

Knights of Columbus Our Lady of the Lakes 6318

LaGrange Lions Club Learning Insights

- Lenore Strocchia­Riveta, Ph.D.

Loyal Order of Mo~se Poughkeepsie Lodge 904

M & 0 Sanitation Marion SalonSpa, LLC

Tiffany Yong and Friends at Marist College

Marshall & Sterling, Inc.

Jeffrey C. Martin, Esq. Mary Rita Sheehy, OD Meade Engineering Meadowland of Carmel Employees of Metro-

North Railroad Poughkeepsie

MG Graphix Inc. Mid Hudson Chapter

of Peri-Operative Nurses

Mid-Hudson Valley Federal Credit Union

Miscedra & Associates Inc.

The Mission Church Molinaro for Dutchess Molloy Medical Arts

Pharmacy Movil Development

Corp. NEST Restoration

Services, Inc, Nine Partners Lions

Club Town of Clinton

Nourish Wealth Management

Nuvance Health Ostertag O'Leary

Barrett & Faulkner Package Pavemenc

Co., Inc. Palace Diner Paul's Motors PayPal Giving Fund PAZ Healthcare Pinot's Palette Fishkill Pleasant Valley Lions

Club, Inc. Pro Dental Care of

New York R. Ferris Real Estate Rainbow Oil Raymour & Flanigan The Red Hook Auxiliary

#7765 V.F.W. Red Oaks Mill Fire

Co., Inc. Rhinebeck BaJ1k Rhinebeck Reformed

Church Riverbank Banjo.Band Rocking Horse Ranch

Resort Rose and Kiernan, Inc. Royal Carting

Service Co.

Saugerties Teachers Association and Saugerties Educational Support Association

Schatz Bearing Corporation

Schwartz & Patten, D.D.S., P.C ..

SERVPRO ofWestern Dutchess County, Inc.

Small World Wealth Management -Northwestern Mutual

St. Stanislaus Knights of Columbus Council #7875

St. John's Evangelical Lutheran Church

Sc. Paul's & Trinity Church and Parish Members

State Wide Inspection Services, Inc.

Storage Management, Inc.

Sunset Construction Sweetbalces Cafe Sweet's Funeral

Home, Inc. Tectonic Engineering . & Surveying

Consultants, P.C. Temple Beth-El

Religious School Town of Lloyd

Police Benevolent Association, Inc.

Trailer King True Change Markering Ulster Savings Bank Church Members of

the United Church of Christ of Stanfordville

United Methodist Women of Fishkill United Methodist Church

UTC Aerospace Systems Danbury

Van De Water and Van De Water, LLP

Veith Enterprises, Inc, Volz Auto Group &

Employee Holiday G iving

Wendy's Westminster

Presbyterian Church Women's Circle

Williams Lumber & Horne Centers

Winona Lake Ladies Auxiliary

Women's Missionary Society of Rhinebeck Reformed Church

FOUNDATION/ TRUSTS Patrick and Barbara

Adams Fund AmazonSmile

Foundation Applewood Farm Fund Avon Products

Foundation, Inc. Joy & Bill Brenner's

Rainy Day Fund of the Community Foundations of the Hudson Valley

Central Hudson Employee Matching Gin Program

Chevron Matching Employee Funds

Ciminello Family Fund Claudio Cares

Foundation Community Foundation

of Orange & Sullivan Da Hunt For the

Cure Fund The Harvey & Lois

Dann Foundation Evelyn M. Davies

Charitable Trust Carol W. and G.

Vincent Dean Jr. Fund

The Vincent and Carol W. Dean Family Charitable Foundation

Dyson Foundation Dolores M. Finley

Charitable Foundation Trust

The Foodstock Fund Robert and Nicole

Hill Family Fund of the Community Foundations of the Hudson Valley

The Huth Family C haritable Fund

The Kevin Long Family Giving Fund

James J. McCann Charitable Trust

Mid-Hudson Ivy Foundation, Inc.

H enry Nias Foundation, Inc.

Onehope Foundation PepsiCo Foundation Plymouth Hill

Foundation Price Chopper's Golub

Foundation The TJX

Foundation,Inc. The Treehouse

Foundation of the Hudson Valley, Inc.

Dr. Edwin A. Ulrich Charitable Trust

Webb Family Foundation

The Wilbur and Jane Whitman Trust

Wong Family Foundation

LEGACY BNY-Mellon - Bixby

Hawley Trust Estate ofTimothy R

Edmond Estate of Frances D.

MacPherson

ASSOCIATE BOARD James & Judith Barba Robert & Nancy Blose Mary Brownell Karmen Buckey Howard & Celestine

Campbell Claramarie C. Cannon Harry D. Jr. & Lynn

Comer John Jr. & Katie Coulter Anne Cross* Tyler & Sally Dann John & Beth Devine Shirley Emrich Alice Pline Patricia Ganci Patricia Gane Clara Lou Gould Deborah Gustafson Malcolm & Carol

Hammond William & Elizabeth

Harrel John & Ellen Han Sharon E. Haugh Mary H eller Judith Henkel Margaret C. Howe Duane & Gae Hutton Tore & Dee Jalcobsen Brian Kaley & Joanne

Pinello Kaley John & Sandra Keb,an Muriel Lampell Edwin & Sandra

Laperche Bob & Judy Linville Kerry & Joanne Long Philip Jr. & Lila Lynch Thomas & Bobbi

· Marchetti Byron & Marianna

Martin Leola Mason Luis Jr. & Susann

Mendoza Larry & Nancy Miller Jane Neighbors Kenneth & Arny Horn

Odatis Wilfjam & Helen Page James& Kristen Parady Jack & JoAnn Peluse David & Randi Petrovits James & Elisa Popovich Charles & Janet Powers Joan Reifler David Schwartz James & Linda Scott Janet Shaker

rwm,1>> I John & Gail Sisti

Holly Smith Rocco & Ellen Staino David & Evelyn

Stevenson Steven & Linda Taft Valere Voorhees Carol & Craig Weber Patrida Jarvis White

ASSOCIATE BOARD/ COUNSELOR Fred & Maria De Wald Robert & Grace Dietz M. Edward & Betsy

IGnkade John III & Maureen

Mack

ASSOCIATE COUNSELOR Daniel & Nancy

Aronzon Peter & Elizabeth Lumb Harold & Marjorie

Mangold Robert & Louise Outer R. Keith & Susan

Salisbury

BOARD OF DIRECTORS Peter & Carol Barmann Alyssa Bowers David & Mary Lou

Davis Timothy & Alicia Dean Steve & Amy Dittmar Christopher & Kim

Downey Howard & Rochelle

Friedman Nick & Gayle Garin Douglas* & Patricia

Goodemote Milton& Agnes Laub Michael & Linda Lurie Joseph & Mary

McGowan John & Valerie Murphy Karanja & Vanessa Rice Donald & Christine

Stammer· Herb & Susan Stoller Jessica Lynn Vinall Robert Whelan &

Maureen Crush

TRIBUTE GIFTS Fanny V. W. and

Chades Boos Fanny V. W. Boos

Trust Fund of the Community Foundation of The Hudson Valley

M1: a11d Mrs. De1111is Buttinger

Elizabeth Zimmerli Patricia Caccomo

Paul Caccomo Codybear

Kathleen DeMarco Judy and Bill Con·iga11

Loretta Banyard

Davit! Cre11Shaw Steven Baron Walter & Susan Joseph Joanne & Kerry Long

Robert Cre11Shaw David&Mary

Crenshaw Rya11 & William Dady

& J1diam1a LaGrassa Chuck&Mary

McPeake Ayla, Ellis & Damm

James & Denise Eve Chad Davey

CeCe Pittman Amy Dittmar

Ronald&Amy Watkins

Elvis Amy Leonardi

De11ise and James Eve Kathleen

DeChristopher DmiseEve

Kathleen DeChristopher

Lawnmce K Fox Central New York Eye

Center Crissy Groe11ewege11 a11d

Susan Donovan Cindy, Tyler & Jules

Poggiogalle Maureen and Mike

Hickey April Hickey

Shannon Ka11e David Crenshaw

Sandm Kegan John Heist & Michael

Neumann Cello Students °{

Nanette Koc Botticelli Chamber

Players Mai·k LaPerche

Edwin &Jane Laperche

Sandra & Edwin Laperche

Jay McGinnis Ciminello Family

Fund David Crenshaw

Ethelyn M1111d William & Elizabeth

Santos Chris Murmy

David Crenshaw Kathy Nichtem

Donna Nichtern Michelle O'Bl'im

The O'Brien Family Kristen Pamdy

Suzanne Hodson Binette

Charles & Jane Johnson

Chaya Perem David Hutton

Mary Pilon Ernest Pilon

Guy Riedinger Positive Impact

Force LLC David Schwal'tz

Lila & Andrew Meade Richard Shake,; S,:

Richard Shaker Mo11iq11e and Jed

Stample111a11 Juliet E Harvey

Ellie Taylo,-Anonymous Michael Aube Margrit E. Kraft Christine M. Noyes Justin & Jennifer

Taylor Amanda Watson Peter &Jean Winne

Martha Tierner Gerr Park

Vol1mteers Anonymous

Christopher ¼rel Virginia Aloisia

Carol Weber Molly Ross

MEMORIAL GIFTS Joan Aldrich

Raymond & Mary Aldrich

Rita Alterman October Birthday

Donor Advised Fund

A,m Marie Creightrm Amodeo

Laurie J & Fredrick R Meluson

Bon11ie T. Asher G. Vincent Asher

A11th011y Ba,-illi Anonymous

Sharo11 Benin James & Bonnie

Fulmer Helen Brue

Vicki Snitzler Patricia Caccomo

Esther & Billy Delgado

Mathilda Capozzi John & Johann

Lettieri Mary Ellen Chambers

Robert Chambers Eleanor Coppoc

Mark & Teresa Denies Pamela M Davis

Katherine Davis Chm·les DeMask

Diane DeMask Lyons Charles & Helen

DeMask Diane DeMask Lyons

Robert J. DeMattio, Sr Sal & Joy Fusaro

John Dixon David &Mary

Lou Davis Jason Feringa

Partner Reinsurance Co. ofUS

Ginette Ferra11di Ernest & Marie

Acampora Hariette Acampora Lois Behrman Muntanaporn Boisvert Christine Gizoni Penny B. Lowe,

CPA,PC Fiona Miceli-Smarrito

Tess a11d Earl Fowler Richard Fowler

Nicholas Fra11cese Caroline Francese

John Haved,amp The Zief ler/Hillsbeck

Famiy Robert Holczinge1·

Joseph & Theresa Holczinger

Xavier Hopp Teresa Fierro

Roz/Iker Herb liker

Peg Ketterer Ardis Ketterer

Colette Kilgariff Jean Fox

William Knauss John & Theresa

Johnson David Radlauer &

Julie Schwartz Jonathan T. Kormondy

Beverly Howell & Janine Wheeler

Jerry Latimer Margaret* Lucy Doreen A. Perrone

Katie La11ri11a Anonymous

Pat LoPiccolo Anonymous

George R Luse, II Claire Luse

Riehm-ti L11tri Lynn Garcia-Lutri

Lily and Philip Metres Cathy Schwartz

My father who was a11 orpha11

Charles W. Embry, Jr. Caitlyn Myers

Theresa Myers Lousie Bumpus Nauta

Barry & Leigh Knickerbocker

Art Palmiotti Charles Carnell

Jean Creighton Pampinella

Donna Siggelow Al Poggiogalle

Crissy Groenewegen & Susan Donovan

Lucy Potter Sal & Joy Fusaro

Joanne R. Qpandt Denise Blair Barbara Casablanco­

Pratt Jennifer Wilson

Margaret Gan·iso11 Race Nancy& Bob

Treichler Elena R. Raiche

Henry Raiche Guy Riedi11ge1·

John & Sally Berry Jeff & Kim Brennan Bob & Leila Chapman Sarah Cipoletti Frank & Bettyann

Critelli Kieran, Paula &

Eleanor Donnelly Echevarria Family

Foundation Aloysius & Nela

Gafney Andrew & Barbara

Herman James & Patricia

Letterio Paul &Joann

Rinschler John & Tracey Roos Charles E. Schlegel III Jocelyn Schlegel Jasmine Warren James and Stephanie

Wilser Fran Royster

Joanne Tucker John J Rueckert, Sr

John & Diane T. Bigg Curran Volkswagen Eugene T. & Ann K.

DiSalvo Helen G. Rueckert Sandra L. Schupp Sarah Sobotor &

Friends

G11illen110 Sanchez Marie L. Klimas Anne Poulos

Scott Sa11fo1-d Judy Sanford

Mariamlll, Marco and A11dre Sasso11e

Joseph & Linda Sassone

Se11lgi Schaeffer Sal & Joy Fusaro

J11Sti11 Schultz Anonymous

Thomas Short Margery Short

Mildred "Mili" Hecht Siegel

Ellen Siegel Heller Vincent Tedone

Ronald & Susan Milczewski

Jea1111ette Tetmult Mary Hemingway

Tina Tortm·elli Columbia County

Sons & Daughters ofltaly 659

Olga Verdis John & Peggy Latino ·

John H. Westermam,, S1: Mary Westermann

Michael Zeoli Lois Zeoli

*Deceased

In addition to the monetary gifts received annually, the Children's Home is grateful to the many community members and groups who donate goods and services to the Home each year.

CHILDREN'S HOME of Poughkeepsie

SJNCE 1847

10 Children's Way Poughkeepsie, NY 12601

I' II• I 11 1 h 1111 11 • I, I 11I II I1 11 11 I 111 I• 1 Ir I 111 11 I '111' 1111 11111 111

* ........ ,.......,, ...... -"AUT0**5-DIGIT 12601 Ms. Carolyn Morris Dutchess County Legislature 22 Market St Ste 6 Poughkeepsie NY 12601-3235

S3P6

NON-PROFIT ORG.

U.S. POSTAGE PAID

NEWBURGH, NY

PERMIT NO. 8604

ce of healing a11d 1.. ti -n\~ . <lO

$~ . • • 'JJ~

Guests enjoyed the 7th annual Open Your Heart Cocktail Concert in April 2019.

Claudio Cares Foundation Awards Grant to Children's Home In 2019, the Children's Home received a grant from the Claudio Cares Foundation to create a computer lab for youth in care. Grant funds allowed the Home to purchase four computer systems and a Jam Board to enhance educational opportunities for our youth.

The Claudio Cares Foundation was established to honor the life of Claudio Coppola, a 16-year old young man who tragically lost his life in a car accident in 2012. The mission of the Foundation is to inspire young adults to achieve and earn greatness; to help them realize immediate and lasting changes in their lives and in the lives of others.

Intro. No. _4_ Approved by Committee MLL Approved by Co. Atty. SJG

Resolution No. 97 SCHUYLER COUNTY LEGISLATURE

Regular Meeting May 11, 2020

Motion by Lausell Seconded by Rondinaro Vote: _6_Ayes to --'0"---_Noes Name of Noes. _____ __ _

RE: RESOLUTION CALLING ON THE STATE OF NEW YORK TO RELEASE ENHANCED FEDERAL MEDICAID MATCHING FUNDS TO COUNTIES AND NEW YORK CITY - SOCIAL SERVICES

WHEREAS, in response to the COVID-19 pandemic, Congress has enacted extraordinary measures to help states and localities with increased costs and lost revenues, and

WHEREAS, a key action enacted by the federal government was a 6.2 percent increase in the Federal Medical Assistance Percentage (FMAP), and

WHEREAS, Congress has used this mechanism to provide fiscal relief to states and their local government Medicaid funding partners to reduce the financial burden they often experience in an economic downturn, and

WHEREAS, Counties and New York City are struggling with higher costs responding to COVID-19 and experiencing extensive revenue declines due to the shutdown of large swaths of the economy, and

WHEREAS, we project that each quaiter of enhanced FMAP funding is worth hundreds of millions of dollars for Counties and New York City.

NOW, THEREFORE, BE IT RESOLVED, that the Schuyler County Legislature is respectfully requesting financial assistance through federal FMAP monies by reducing county weekly Medicaid payments retroactive to January 1, 2020 to provide some partial fiscal relief to the current conditions, and

BE IT FURTHER RESOLVED, that this Legislature also respectfully requests that the State provide a time line to all counties on the release of the enhanced federal Medicaid matching funds related to the Affordable Care Act "reconciliation funds" that have been withheld for over three years and the likely mechanism on how these funds will be delivered to Counties and New York City, and

BE IT FURTHER RESOLVED, that a ce1tified copy of this Resolution be sent to Governor Andrew M. Cuomo, Congressmen Thomas Reed, Assemblyman Philip Palinesano, Senator Thomas O'Mara, Senator Charles Schumer, Senator Kirsten Gillibrand, the New York State Association of Counties, the Inter County Association of Western New York, and all others deemed necessary and appropriate.

STA TE OF NEW YORK ) ) SS:

COUNTY OF SCHUYLER )

I, Stacy B. Husted, Clerk of the Schuyler County Legislature, do hereby certify that the foregoing is a true and exact copy of resolution duly adopted by the County Legislature on May 1 l, 2020.

IN TESTIMONY WHEREOF, I have hereunto set my hand and the seal of said County Legislature at Watkins Glen,

NY.

~\,f.R C. f0~~"''~

.JAN.1855 5/12/2020 Date

Intro. No. _lL_ Approved by Committee PCB Approved by Co. Atty. SJG

Resolution No. 111 SCHUYLER COUNTY LEGISLATURE

Regular Meeting May 11, 2020

Motion by Lausell Seconded by____,,.H"'"'o"--'w'-'-'e"""l.o....1 _ _ _ _ _ Vote: _6_Ayes to ----'0"---_Noes Name ofNoes. _______ _

RE: ARESOLUTIONCALLINGONNEWYORKSTATETO RESTORESTATERETIREMENTSERVICE CREDITS TO SCHUYLER COUNTY WORKERS WHO TEMPORARJL Y LOST THOSE SERVICE CREDITS DUE TO THE COUNTY'S COVID-19 TEMPORARY WORKFORCE REDUCTION

WHEREAS, the World Health Organization declared a Public Health Emergency of International Concern on January 30, 2020 due to the COVID-19 coronavirus, and

WHEREAS, on January 31, 2020, United States Health and Human Services Secretary Alex M. Azar II declared a public health emergency for the entire United States to aid the nation's healthcare community in responding to COVID-19 and the President of the United States of America proclaimed a national emergency concerning the outbreak of the Novel Coronavirus on March 13, 2020, and

WHEREAS, the Governor of the State of New York issued Executive Order 202 on March 7, 2020, as subsequently amended and extended from time to time, also declaring a disaster emergency in the state, and

WHEREAS, the Chairman of the Schuyler County Legislature declared a state of emergency within the County as well on March 14, 2020 with numerous extensions thereafter, and

WHEREAS, the anticipated economic downturn due to this pandemic is expected to burden local taxpayers for years to come, and

WHEREAS, the likelihood is strong that federal and state reimbursements and other external financial supports will be reduced as a result of an ensuing economic decline due to the COVID-19 pandemic, and

WHEREAS, the County additionally expects to receive less sales tax and other local revenues required to balance its budget, and

WHEREAS, the Schuyler County Legislature took the unprecedented step of instituting a temporary workforce reduction ("furlough") in order to save taxpayer dollars while, at the same time, utilizing provisions within the U.S. Coronavirus Aid, Relief, and Economic Security (CARES) Act to ensure that those employees are not financially harmed due to the COVID-19 pandemic.

NOW, THEREFORE, BE IT RESOLVED, that the Schuyler County Legislature formally requests that the Governor of the State of New York, along with both houses of the New York State Legislature, propose and adopt legislation to restore any loss of state retirement service credits by any municipal employee who was furloughed due to any COVID-19 related temporary workforce reductions, including the one implemented in Schuyler County that began at the end of the work day on April 17, 2020, and

BE IT FURTHER RESOLVED, that the Clerk of the Legislature send a certified copy of this resolution to the Governor's Office, Majority and Minority Leaders in the New York State Senate, Speaker and Minority Leader in the New York Assembly, Senator Thomas O'Mara, Assemblyman Philip Palmesano, the New York State Association of Counties, the Inter-County Association of Western New York, and any others deemed necessary. STATEOFNEWYORK )

) SS: COUNTY OF SCHUYLER )

I, Stacy B. Husted, Clerk of the Schuyler County Legislature, do hereby ce1tify that the foregoing is a true and exact copy of resolution duly adopted by the County Legislature on May 11, 2020.

IN TESTIMONY WHEREOF, I have hereunto set my hand and the seal of said County Legislature at Watkins Glen, NY.

5/12/2020 Date

3:,c!Solntion fnonrb of :@>11pcr\Jiso1·s

QConnt!' of QColumllin 10c\JJ ~Ol'li

Resolution No. 160-2020

Spm,soced by Supc,vi,o, :=i? ~ (LLL~

l.... RESOLUTION CALLING ON THE CONGRESSIONAL DELEGATION TO PROVIDE COUNTIES WITH DIRECT FEDERAL AID TO SUPPORT COUNTIES COVID~19 RESPONSE AND REOPENING ECONOMIC ACTIVITY EFFORTS

UPON, recommendation of the Finance Committee; at a special meeting held on the 13th day of May, 2020;

WHEREAS, the COVJD-19 pandemic has impacted every aspect of our society, government and the economy, unlike any other event in the past 50 years; and

WHEREAS, the New York State Association of Counties (NYSAC) has released an economic impact report detailing revenue loss projections for counties across the state; and

WHEREAS, New York State will be disproportionately hard hit compared to other parts of the country; and

WHEREAS, under a mild recession, counties outside of New York City can expect to lose $1.52 billion in local revenue and state aid; and

WHEREAS, under a more severe recession, counties outside of New York Cily can expect to lose $3.55 billion in local revenue and state aid; and

WHEREAS, counties face an unprecedented quadruple threat of • Declining local revenues, especially sales tax, but also hotel occupancy taxes, mortgage recording taxes,

gaming revenues, among other revenues; • Higher spending necessary to respond to the health emergency; • The loss of state reimbursement; • The potential of significant losses for small businesses on our main streets that could threaten jobs and the

properly tax base over the short to mid-term; and

WHEREAS, without further federal assistance, the fiscal outlook for counties could become catastrophic; and

WHEREAS, counties are the primary governmental unit responsible for delivering services to New Yorkers during this pandemic. Some of these services include:

• Maintaining public facilities including hospitals, clinics, nursing homes; • Administering and providing for Medicaid on behalf of the state; • Disease surveillance, monitoring, testing, and providing education to the public on how to practice social

distancing and proper hygiene; • Providing and coordinating the acquisition of PPE and other equipment; • Providing mortuary services; • Providing mental health educational resources to the public; • Ensuring access to counseling and substance abuse services; • Staffing and managing emergency operations center that organize disaster response; • Maintaining .ind staffing 9-1-1 systems that respond to urgent calls for help; • Providing families in need with services like child care, cash assistance, emergency housing, responding to

domestic violence situations, child and adult protective services, SNAP, LIHEAD, and foster care; • Assisting small businesses with bridge lo.ins and working c.ipital; • Employment training for those who are unemployed;

Resolution No. 160-2020 c1iagc2)

• Ensuring vulnerable seniors continue to receive essential services; • Coordinating meals on wheels, medical supplies and prescriptions.

NOW, THEREFORE, BE IT

RESOLVED, the County of Columbia calls upon the Congressional Delegation to provide all counties direct unrestricted federal aid; and be it further

RESOLVED, this aid should be distributed based on county population; and he it further

RESOLVED, federal stimulus legislation must also grant counties who received funding under the Coronavirus Relief Fund as part of the Coronavirns Aid, Relief, and Economic Security Act (CARES Act) the ability to use these funds to supplant projected revenue loss; and bit further

RESOLVED, that certified copies of this resolution he forwarded to the Columbia Treasurer, to Governor Andrew M. Cuomo, the New York State Legislature, Delegation and all others deemed necessary and proper.

Approved: _,,/.~-----------

~1tzs1mmons, County Attorney ----

STA TE OF NEW YOlll(} COUNTY OF COLUMBIA} ss:

'/'his is to certify that I, 1111dersi911ed Clerk of the lloal'<l of Supe,visol's of the County of Columbia, have compared the foregoing resolution wil/r the origi11a/ resolutio11, 110w 011 file in the office of said clerk, and which was mlopted by said Board of Supervisors 011 the 13111 day of May, 2020; a11d tliat the same is trnc am/ correct transcript of such ol'i9i11al reso/utioll cmd oftl1e whole thereof.

IN WITNESS WIIERf:OF, I have hereunto set my ltand and affixed the seal of said Board of Supe,visors this 14'h day of May, 2020.

DOC ID: 4471 B

Resolution No. 142-20

Resolution Calling On Congressional Delegation To Provide Counties With Direct Federal Aid To Support Counties

COVID~19 Response And Reopening Economic Activity Efforts

WHEREAS, the COVID-19 pandemic has impacted every aspect of our society, government and the economy, unlike any other event In the past fifty (50) years; and

WHEREAS, the New York State Association of Counties (NYSAC) has released an economic impact report detailing revenue loss projections for counties across the State; and

WHEREAS, New York State will be disproportionately hard hit compared to other parts of the country; and

WHEREAS, under a mild recession, counties outside of New York City can expect to lose $1.52 bllllon in local revenue and state aid; and

WHEREAS, under a more severe recession, counties outside of New York City can expect to lose $3.55 billion in local revenue and state aid; and

WHEREAS, counties face an unprecedented quadruple threat of:

Declining local revenues, especially sales tax, but also hotel occupancy taxes, mortgage recording taxes, gaming revenues, among other revenues; Higher spending necessary to respond to the health emergency; The loss of State reimbursement; The potential of significant losses for small businesses on our main streets that could threaten jobs and the property tax base over the short to mid-term; and

WHEREAS, without further federal assistance, the fiscal outlook for counties could become catastrophic; and

WHEREAS, counties are the primary governmental unit responsible for delivering services to New Yorkers during this pandemic. Some of these services indude:

Maintaining public facilities Including hospitals, clinics, nursing homes; Administering and providing for Medicaid on behalf of the State; Disease surveillance, monitoring, testing and providing education to the public on how to practice social distancing and proper hygiene; Providing and coordinating the acquisition of PPE and other equipment; Providing mortuary services; Providing mental health educational resources to the public; Ensuring access to counseling and substance abuse services; Staffing and managing emergency operations centers that organize disaster

Page 1

5

I Packet Pg. 79

Resolution 142-20

response; Maintaining and staffing 9-1-1 systems that respond to urgent calls for help; Providing famllles in need with services like chlld care, cash assistance, emergency housing, responding to domestic violence situations, child and adult protective services, SNAP, LIHEAD, and foster care; Assisting small businesses with bridge loans and working capital; Employment training for those who are unemployed; Ensuring vulnerable seniors continue to receive essential services; Coordinating meals on wheels, medical supplies and prescriptions.

NOW, THEREFORE, BE IT RESOLVED, that the Greene County Legislature hereby calls upon the Congressional Delegation to provide all counties direct unrestricted federal aid; and be It further

RESOLVED, that this aid should be distributed based on county population; and be it further

RESOLVED, that federal stimulus legislation must also grant counties who received funding under the Coronavlrus Relief Fund as part of the Coronavlrus Aid, Relief, and Economic Security Act (CARES Act) the ability to use these funds to supplant projected revenue loss; and be It further

RESOLVED, that certified copies of this resolution be forwarded to the Greene County Attorney, Greene County Treasurer, Governor Cuomo, Assemblyman Tague, Senator Amedore, the New York State Congressional Delegation and the New York State Association of Counties (NYSAC).

Meeting History OS/18/20 Finance MOVED FOR ADOPTION

RESULT: MOVER: SECONDER: AVES: NAYS:

MOVED FOR ADOPTION [8 TO 1] Gregory Davis, Legislator Linda H. Overbaugh, Patrick Linger Martinez, Hobart, Gardner, Overbaugh, Davis, Linger, Lawrence, Lennon Michael Bunch

05/18/20 Government Operations MOVED FOR ADOPTION

RESULT: MOVER: SECONDER: AVES:

MOVED FOR ADOPTION [UNANIMOUS) Thomas Hobart, Legislator Gregory Davis, Legislator Luvera, Martlnez, Overbaugh, Hobart, Davis, Keller, Linger, Lawrence, Lennon

Current Meeting 05/20/20 Greene County Legislature ADOPTED

RESULT: MOVER: SECONDER: AYES:

NAYS:

ADOPTED [13 TO 1] Thomas Hobart, Legislator Gregory Davis, Legislator Bloomer, Davis, Gardner, Handel, Hobart, Keller, Lawrence, Lennon, Luvera, Martinez, Overbaugh, Thorington, Linger Michael Bullch

631 Noes 1 Absent O

Page 2

5

I Packet Pg. 80

ST,\TF 01' NF\\' )'OR!sl

I ~~­COi lNTY OFCilU'ENI' I

DOC ID: 4468 C

Resolution No. 143-20

Resolution Joining Assembly Minority Leader Will Barclay In Calling The Legislature Back Into Session To Return To Its

Basic Principle Of Representative Democracy

WHEREAS, Governor Cuomo assumed widespread authority when he declared a state of emergency on March 7th In response to the COVID-19 pandemic; and

WHEREAS, the emergency powers provided to the Governor were always Intended to be temporary; and

WHEREAS, as we see the COVID-19 threat begin to subside and we move in the direction of reopening New York, the time has come for state government to return to its basic principle of representative democracy; and

WHEREAS, Assembly Minority Leader WIii Barclay is calling the Legislature back Into session to do the work of the people and allow government to go back to the three (3) branches of power and government that the Constitution supports;

WHEREAS, Assemblyman Tague supports Assembly Minority Leader Will Barclay's measures and calls for the same;

NOW, THEREFORE, BE IT RESOLVED, that the Greene County Legislature hereby joins Assembly Minority Leader WIii Barclay on calling the Legislature back into session, to do the work of the people and allow government to go back to the three (3) branches of power and government that the Constitution supports; and

BE IT FURTHER RESOLVED, that copies of this resolution be sent to Governor Cuomo; Assembly Minority Leader Barclay; Assemblyman Tague; Senator Amedore; President Trump; and the New York State Association of Counties (NYSAC).

Meeting History 05/18/20 Government Operations MOVED FOR ADOPTION

RESULT: MOVER: SECONDER: AYES:

MOVED FOR ADOPTION [UNANIMOUS] Matthew Luvera, Chairperson Martinez, Overbaugh, Hobart, Davis, Keller, Linger, Lawrence, Lennon Luvera, Martinez, Overbaugh, Hobart, Davis, Keller, Unger, Lawrence, Lennon

Current Meeting 05/20/20 Greene County Legislature ADOPTED

Page 1

6

[ Packet Pg. 81

Hesolutlon 14 3-:w

RESULT: ADOPTED [UNANIMOUS] MOVER: Matthew Luvera, Legislutor SECONDER: Bloomer, Davis, l-lundel, Hobart, l<eller, Lawrence, Lennon, Martinez,

Overbaugl1, Thorington, Linger AYES: Bloomer, Bulicl1, Davis, Gardner, Handel, Hobart, l<eller, Lawrence,

Lennon, Luvera, Martinez, Overbaugh, Thorington, Linger • ---·-•- ·--·•···--··~····

(:l.0,000) Ayes .L4 Noes 0 Absent: O

6

Page 2

I Packet Pg. 82

Sl:\l I:< JI-' NH\' Y( )RK l I ,,.:

< '( ll lNTY ( ii' (i!(l'l':,l' I

I HJ 111'1( 1:11 Y ( Tlnll'Y 1hat I hu1·.: nmtparcd the ,1h(>H ,opy or a 1csohllio11 adn11tl•d 1'-lay 2011'. 2020 with the original record in this oil kc mHI

that the s,1111c is u wrrccl trnnscript thereof and of the whok of said miginal 1l:,•01,I. • :'.', {:,·

IN Tl'STIMI >NY WI ll'l(liUI', I have hcrcumo set Ill)' hand :n11l :ifJbcd the otlicial ":al ,,rsaid Urccnc County Lcgis.laturc this ,,:~J. 1111)' of l\foy, W!.O . . _,\\\\\llllll//f//

'"'"' r _,._ I /// . ,,\\>\,J:.:;;, .~·; ,,,,,,,_

L 0. - ::_:y:··c'i.:•"• ,,.:::•/ :\. :'0\-''Y\....,."('-:'.' .. . . . __ : .~ .,____..,; :.,\/ ' l:. ~ ' ·. •

'It, 11)' L. Sdm·illn . , ..• _: Aeling ( 'k1k,.(i1 enc ( 'mmty l.c@,fa!u[c

Essex County Board of Supervisors

Resolution No. 114 May 18, 2020 Special Board Meeting

RESOLUTION CALLING ON THE CONGRESSIONAL DELEGATION TO PROVIDE COUNTIES WITH DIRECT FEDERAL AID TO SUPPORT COUNTIES COVID-19

RESPONSE AND REOPENING ECONOMIC ACTIVITY EFFORTS

The following resolution was offered by Supervisor Tyler, who moved its adoption.

Upon a motion to consider from the floor, and the same appearing proper and necessary.

WHEREAS, the COVID-19 pandemic has impacted every aspect of our society, government and the economy, unlike any other event in the past 50 years; and

WHEREAS, the New York State Association of Counties (NYSAC) has released an economic impact report detailing revenue loss projections for counties across the state; and

WHEREAS, New York State will be disproportionately hard hit compared to other parts of the country; and

WHEREAS, under a mild recession, counties outside of New York City can expect to lose $1.52 billion in local revenue and state aid; and

WHEREAS, under a more severe recession, counties outside of New York City can expect to lose $3.55 billion in local revenue and state aid; and

WHEREAS, counties face an unprecedented quadruple threat of

Declining local revenues, especially sales tax, but also hotel occupancy taxes, mortgage recording taxes, gaming revenues, among other revenues; Higher spending necessary to respond to the health emergency; The loss of state reimbursement; The potential of significant losses for small businesses on our mail streets that cound threaten jobs and the property tax base over the short to mid-term; and

WHEREAS, without further federal assistance, the fiscal outlook for counties could become catastrophic; and

Page 1

WHEREAS, counties are the primary governmental unit responsible for delivering services to New Yorkers during this pandemic. Some of these services include:

Maintaining public facilities including hospitals, clinics, nursing homes; Administering and providing for Medicaid on behalf of the state; Disease surveillance, monitoring, testing, and providing education to the public on how to practice social distancing and proper hygiene; Providing and coordinating the acquisition of PPE and other equipment; Providing mortuary services; Providing mental health educational resources to the public; Ensuring access to counseling and substance abuse services; Staffing and managing emergency operations center that organize disaster response; Maintaining and staffing 9-1-1 systems that respond to urgent calls for help; Providing families in need with services like child care, cash assistance, emergency housing, responding to domestic violence situations, child and adult protective services, SNAP, LIHEAD, and foster care; Assisting small businesses with bridge loans and working capital; Employment training for those who are unemployed; Ensuring vulnerable seniors continue to receive essential services; Coordinating meals on wheels, medical supplies and prescriptions.

NOW, THEREFORE, BE IT RESOLVED, the Essex County Board of Supervisors hereby calls upon the Congressional Delegation to provide all counties direct unrestricted federal aid; and

BE IT FURTHER RESOLVED, this aid should be distributed based on county population; and

BE IT FURTHER RESOLVED, federal stimulus legislation must also grant counties who received funding under the Coronavirus Relief Fund as part of the Coronavirus Aid, Relief, and Economic Security Act (CARES Act) the ability to use these funds to supplant projected revenue loss; and

BE IT FURTHER RESOLVED, the Clerk of the Essex County Board of Supervisors shall forward copies of this resolution to: Governor Andrew M. Cuomo, the New York State Legislature, the New York State Congressional Delegation and all others deemed necessary and proper.

This resolution was unanimously seconded and adopted.

Page 2

STA TE OF NEW YORK, COUNTY OF ESSEX )ss:

/, JUDITH A. GARRISON, Clerk of the Essex County Board of Supervisors, do hereby certify that I have compared the foregoing copy with the original resolution filed in this office on the 18th day of May, 2020, and that it is a correct and true copy thereof.

IN TESTIMONY THEREOF, I have hereunto set my hand and affixed my official seal this 18th day of May, 2020.

Page 3

6/4/2020 10:00:29 AM

Dutchess County Clerk Mortgage Tax Detail Ledger

i=-11 10n0n _ i=-n1 10n0n

250 Mortgage Tax County per Tax District

Name Amenia Beekman Clinton Dover East Fishkill Fishkill Hyde Park La Grange Milan North East Pawling Pine Plains Pleasant Valley Red Hook Rhinebeck Stanford Town of Poughkeepsie Union Vale Wappinger Washington City of Beacon City of Poughkeepsie Other Total Mortgage Tax

Account Totals

Account Description 250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 275 1-6 Family 276 Mortgage Tax Local 280 Mortgage Tax Held Total Tax

Total $4,070.00

$56,243.00 $10,037.00 $15,495.00 $84,356.00

$828,207.50 $20,302.50 $44,096.50

$1,477.00 $3,979.50

$29,315.00 $5,940.00

$20,945.50 $17,381.00 $33,452.00 $12,082.50

$184,301.50 $12,283.50 $40,310.50

$7,235.00 $35,527.61 $66,410.00

($750.00) $1,532,698.11

Total $1 ,532,698.11 $1 ,026,946.26

$470,585.00 $238,047.80

$0.00 $15 385.00

$3,283,662.17

Page 1 of 1

IMPORTANT: These amounts are raw raw data. Actual distribution will vary based on interest earned and expenses incurred. as well as distribution to villages.

Summary of Mortgage Tax Received Apr 20 to Sep 20 Town April 2020 May June July August September Total for six months Amenia $5,236.84 $4,070.00 $9,306.84 Beekman $30,507.85 $56,243.00 $86,750.85 Clinton $13,134.65 $10,037.00 $23,171.65 Dover $8,468.19 $15,495.00 $23,963.19 East Fishkill $87,757.69 $84,356.00 $172,113.69 Fishkill $47,534.85 $828,207.50 $875,742.35 Hyde Park $32,253.05 $20,302.50 $52,555.55 LaGrange $43,064.81 $44,096.50 $87,161.31 Milan $7,097.50 $1,477.00 $8,574.50 North East $2,932.54 $3,979.50 $6,912.04 Pawling $20,914.57 $29,315.00 $50,229.57 Pine Plains $3,323.50 $5,940.00 $9,263.50 Pleasant Valley $20,306.22 $20,945.50 $41 ,251.72 Red Hook $25,219.50 $17,381.00 $42,600.50 Rhinebeck $31 ,967.00 $33,452.00 $65,419.00 Stanford $7,225.50 $12,082.50 $19,308.00 Town of Poughkeepsie $126,393.16 $184,301.50 $310,694.66 Union Vale $16,721.00 $12,283.50 $29,004.50 Wappinger $73,431.00 $40,310.50 $113,741.50 Washington $26,085.35 $7,235.00 $33,320.35 City Beacon $62,914.00 $35,527.61 $98,441.61 City Poughkeepsie $25,897.50 $66,410.00 $92,307.50 Other $0.00 ($750.00) ($750.00) Total $718,386.27 $1,532,698.11 $0.00 $0.00 $0.00 $0.00 $ 2,251,834.38

County Tax $718,386.27 $1 ,532,698.11 $2,251 ,084.38 MTA $415,002.09 $1,026,946.26 $1,441 ,948.35 Special Add $84,540.35 $470,585.00 $555,125.35 1-6 Family $221 ,636.25 $238,047.80 $459,684.05 Local Tax $0.00 $0.00 $0.00 Taxes Held $18,246.80 $15,385.00 $33,631.80 Ret/Out Cnty $0.00 Total $1,457,811.76 $3,283,662.17 $ - $ - $ - $ - $ 4,741,473.93

MTA Take $ 636,638.34 $1 ,264,994.06 $ - $ - $ - $ - $ 1,901,632.40

Dutchess County Clerk - Foreclosure Statistics 51112020 - 5/3112020

Municipality Name ___________ Count City of Beacon 1

Total: 1

6/4/2020 10:02:57 AM Page 1 of 1 bkendall

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

10915 5/1/2020 Mortgagor: HAMIWKA CHARLENE M Mortgagee: MID HUDSON VALLEY FCU

Serial#

250 260 276

Doc# 01-2020-50989

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

10921 5/1/2020 Mortgagor: BYRNE PAUL T

$50,000.00 (E) CR Un/Nat Pr

$250.00 Milan $120.00 Milan

$0.00 Milan $370.00 $370.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-50990 $248,000.00 (E) CR Un/Nat Pr

10922

10925

10928

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: BRUNO ROBERT Mortgagee: RHINEBECK BANK

Serial# DL528 Doc# 01-2020-1858

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: KEARNEY BRENNAN Mortgagee: FEDERAL SAVINGS BANK

Serial# DL530 Doc# 01-2020-50991

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: ARCADIA FIELDS LLC Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL529 Doc# 01-2020-1859

280 Mortgage Tax Held

Receipt Total:

6/4/2020 10:01 :37 AM

$1 ,240.00 Fishkill $714.00 Fishkill

$0.00 Fishkill $1 ,954.00 $1 ,954.00

$100,000.00 1-2 Family Residence

$500.00 Town of Poughkeepsie $270.00 $250.00

$0.00 $1 ,020.00 $1,020.00

$368,000.00 1-2 Family Residence

$1 ,840.00 Rhinebeck $1 ,074.00 Rhinebeck

$920.00 Rhinebeck $0.00 Rhinebeck

$3,834.00 $3,834.00

$500,000.00 1-2 Family Residence

$5,220.00 Other $5,220.00 $5,220.00

Page 1 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt#

10935

Receipt Date Mortgage Type/District/Comment

5/1/2020 Mortgagor: WAGNER MATTHEW J Mortgagee: PRIMELENDING

Serial# DL531 Doc# 01-2020-1861

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$314,765.00 1-2 Family Residence

$1 ,574.00 La Grange $914.40 $787.00

$0.00 $3,275.40 $3,275.40

10940 5/1/2020 Mortgagor: WARD JENNY L Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-50992 $290,500.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

$1 ,452.50 Town of Poughkeepsie $841.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,294.00 $2,294.00

10943 5/1/2020 Mortgagor: WANDRES JACKSON Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL532 Doc# 01-2020-1862 $140,000.00 1-2 Family Residence

250 Mortgage Tax County $700.00 North East 260 Mortgage Tax MTA Share $390.00 275 1-6 Family $350.00 276 Mortgage Tax Local $0.00

$1 ,440.00 Receipt Total: $1 ,440.00

10944 5/1/2020 Mortgagor: WALDEN JUSTIN Mortgagee: HUDSON VALLEY CR UNION

Serial# DL534 Doc# 01-2020-1863 $50,000.00 (E) CR Un/Nat Pr

10945

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: ROLDAN SANDRA Mortgagee: PRIMELENDING

Serial # DL535 Doc# 01-2020-50993

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$250.00 City of Beacon $120.00

$0.00 $370.00 $370.00

$480,250.00 1-2 Family Residence

$2,401.00 La Grange $1,410.60 La Grange $1 ,200.50 La Grange

Page 2 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

10946

10947

10951

10952

276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: DEJESUS LOIZADA Mortgagee: LUXURY MORTGAGE CORP

Serial# DL536 Doc# 01-2020-1864

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: CALABRO MATTHEW P Mortgagee: LOANDEPOT COM LLC

Serial# DL537 Doc# 01-2020-50994

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: DOW ELIZABETH MARIE A Mortgagee: PRIMELENDING

Serial# DL538 Doc# 01-2020-50995

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: SEFCIK JEAN Mortgagee: HUDSON VALLEY CR UNION

Serial# DL539 Doc# 01-2020-1866

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$0.00 La Grange $5,012.10 $5,012.10

$404,500.00 1-2 Family Residence

$2,022.50 East Fishkill $1 ,183.50 $1 ,011.25

$0.00 $4,217.25 $4,217.25

$414,400.00 1-2 Family Residence

$2,072.00 Beekman $1 ,213.20 Beekman $1,036.00 Beekman

$0.00 Beekman $4,321.20 $4,321.20

$274,928.00 1-2 Family Residence

$1 ,374.50 North East $794.70 North East $687.25 North East

$0.00 North East $2,856.45 $2,856.45

$25,000.00 (E) CR Un/Nat Pr

$125.00 Hyde Park $45.00

$0.00 $170.00 $170.00

Page 3 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

10953 5/1/2020 Mortgagor: MEJIA SOTO WILMER E Mortgagee: HUDSON UNITED MORTGAGE LLC

Serial# DL540 Doc# 01-2020-50996 $252,800.00 1-2 Family Residence

250 Mortgage Tax County $1 ,264.00 East Fishkill 260 Mortgage Tax MTA Share $728.40 East Fishkill 275 1-6 Family $632.00 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$2,624.40 Receipt Total: $2,624.40

10954 5/1/2020 Mortgagor: CAMPANARO RAYMOND J Mortgagee: HUDSON VALLEY CR UNION

Serial# DL541 Doc# 01-2020-1867 $125,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

10955 5/1/2020 Mortgagor: EVBUOMWAN FLORENCE T Mortgagee: M&T BANK

$625.00 Beekman $345.00

$0.00 $970.00 $970.00

Serial# DL542 Doc# 01-2020-50997 $220,800.00 1-2 Family Residence

10956

10957

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: GONZALO JOSEPH A Mortgagee: EMBRACE HOME LOANS INC

Serial# DL543 Doc# 01-2020-50998

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: CHAO JOU CHIN Mortgagee: SHINHAN BANK AMERICA

Serial# DL544 Doc# 01-2020-1868

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$1 ,104.00 Town of Poughkeepsie $632.40 Town of Poughkeepsie $552.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,288.40 $2,288.40

$213,166.00 1-2 Family Residence

$1 ,066.00 Town of Poughkeepsie $609.60 Town of Poughkeepsie $533.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,208.60 $2,208.60

$130,000.00 1-2 Family Residence

$650.00 Dover $360.00 $325.00

$0.00 $1,335.00 $1 ,335.00

Page 4 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

10958 5/1/2020 Mortgagor: VIDES RINA

10964

Mortgagee: PUTNAM COUNTY NATL BANK OF CARMEL

Serial # DL545

250 260 275 276

Doc# 01-2020-1869

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: SCARCHILLI AL

$331 ,000.00 1-2 Family Residence

$1 ,655.00 Pawling $963.00 $827.50

$0.00 $3,445.50 $3,445.50

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL546 Doc# 01-2020-1871

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$259,842.00 1-2 Family Residence

$1 ,299.00 Beekman $749.40 $649.50

$0.00 $2,697.90 $2,697.90

10966 5/1/2020 Mortgagor: BURGESS CRAIG A Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL547 Doc# 01-2020-1872 $517,800.00 1-2 Family Residence

250 Mortgage Tax County $2,589.00 La Grange 260 Mortgage Tax MTA Share $1 ,523.40 275 1-6 Family $1 ,294.50 276 Mortgage Tax Local $0.00

$5,406.90 Receipt Total: $5,406.90

10971 5/1/2020 Mortgagor: COOKINGHAM DAVID A SR Mortgagee: QUICKEN LOANS INC

Serial# DL548 Doc# 01-2020-1874 $138,000.00 1-2 Family Residence

10983

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: WIESE PETER JR Mortgagee: QUICKEN LOANS INC

Serial# DL549 Doc# 01-2020-1876

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$690.00 Pine Plains $384.00 $345.00

$0.00 $1 ,419.00 $1 ,419.00

$7,001.47 1-2 Family Residence

$35.00 East Fishkill $0.00

$17.50

Page 5 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 $52.50 $52.50

10984 5/1/2020 Mortgagor: GRAZIANO CHRISTOPHER M Mortgagee: HUDSON VALLEY CREDIT UNION

10986

10987

10988

10989

Serial# Doc# 01-2020-50999 $2,732.18 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: TALLMAN MARGARET Mortgagee: QUICKEN LOANS INC

Serial# DL550 Doc# 01-2020-1878

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$13.50 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$13.50 $13.50

$220,000.00 1-2 Family Residence

$1 , 1 DO.OD City of Poughkeepsie $630.00 $550.00

$0.00 $2,280.00 $2,280.00

5/1/2020 Mortgagor: MITTELSTAEDT CHARLES V JR Mortgagee: QUICKEN LOANS INC

Serial# DL551 Doc# 01-2020-1879

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: ASHWORTH JUDY L

$210,675.00 1-2 Family Residence

$1 ,053.50 Town of Poughkeepsie $602.10 $526.75

$0.00 $2,182.35 $2,182.35

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51001 $15,991.69 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: RIFINO ROBERT Mortgagee: QUICKEN LOANS INC

Serial# DL552 Doc# 01-2020-1880

250 Mortgage Tax County

$80.00 City of Poughkeepsie $18.00 City of Poughkeepsie

$0.00 City of Poughkeepsie $98.00 $98.00

$160,000.00 1-2 Family Residence

$800.00 East Fishkill

6/4/2020 10:01 :37 AM Page 6 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

10990

10991

10992

10994

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: FLYNN MARY ANN E Mortgagee: QUICKEN LOANS INC

Serial# DL553 Doc# 01-2020-1881

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/1/2020 Mortgagor: PADOLESKI MARK Mortgagee: QUICKEN LOANS INC

Serial# DL554 Doc# 01-2020-1882

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: LINDELL KEVIN S Mortgagee: QUICKEN LOANS INC

Serial# DL555 Doc# 01-2020-1883

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/1/2020 Mortgagor: MCKAY WILLIAM Mortgagee: US BANK NA TL ASSOC

Serial # DL557 Doc# 01-2020-51003

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$450.00 $400.00

$0.00 $1 ,650.00 $1 ,650.00

$249,500.00 1-2 Family Residence

$1 ,247.50 City of Beacon $718.50 $623.75

$0.00 $2,589.75 $2,589.75

$265,500.00 1-2 Family Residence

$1,327.50 City of Beacon $766.50 $663.75

$0.00 $2,757.75 $2,757.75

$115,995.00 1-2 Family Residence

$580.00 Hyde Park $318.00 $290.00

$0.00 $1 ,188.00 $1 ,188.00

$260,000.00 1-2 Family Residence

$1 ,300.00 Red Hook $750.00 Red Hook $650.00 Red Hook

$0.00 Red Hook $2,700.00 $2,700.00

Page 7 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

10995 5/1/2020 Mortgagor: FINO MICHAEL SR Mortgagee: MANUFACTURERS & TRADERS TRUST

co

10996

10997

10998

11014

Serial # DL558

250 260 275 276

Doc# 01-2020-51004

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: STRUTT MICHAEL J Mortgagee: QUICKEN LOANS INC

Serial# DL556 Doc# 01-2020-1884

276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

5/1/2020 Mortgagor: MANCARUSO KRISTINA Mortgagee: FREEDOM MORTGAGE CORP

Serial # DL559 Doc# 01-2020-51005

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/1/2020 Mortgagor: FINCH PAUL M Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51007

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: DONOHUE STEPHANIE A Mortgagee: TEG FCU

Serial# DL560 Doc# 01-2020-51009

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$37,700.00 1-2 Family Residence

$188.50 East Fishkill $83.10 East Fishkill $94.25 East Fishkill

$0.00 East Fishkill $365.85 $365.85

$141 ,883.36 1-2 Family Residence

$0.00 $354.75 $395.70 $709.50 La Grange

$1 ,459.95 $1 ,459.95

$41 ,381 .83 1-2 Family Residence

$207.00 La Grange $94.20 La Grange

$103.50 La Grange $0.00 La Grange

$404.70 $404.70

$30,000.00 (E) CR Un/Nat Pr

$150.00 Red Hook $60.00 Red Hook

$0.00 Red Hook $210.00 $210.00

$79,000.00 1-2 Family Residence

$395.00 Wappinger $207.00 Wappinger $197.50 Wappinger

Page 8 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Wappinger $799.50 $799.50

11016 5/4/2020 Mortgagor: DOGOOD VENTURES LLC Mortgagee: LENDINGHOME FUNDING CORP

11018

11019

Serial# DL561 Doc# 01-2020-51011 $200,300.00 1-2 Family Residence

250 Mortgage Tax County $1 ,001.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $570.90 Town of Poughkeepsie 275 1-6 Family $500.75 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,073.15 Receipt Total: $2,073.15

5/4/2020 Mortgagor: COSTA LYNDA A Mortgagee: M&T BANK

Serial# DL562 Doc# 01-2020-51012

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: POLLARD STEPHEN E Mortgagee: M&T BANK

Serial# DL563 Doc# 01-2020-51013

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$335,503.00 1-2 Family Residence

$1 ,677.50 Pawling $976.50 Pawling $838. 75 Pawling

$0.00 Pawling $3,492.75 $3,492.75

$175,000.00 1-2 Family Residence

$875.00 Wappinger $495.00 Wappinger $437.50 Wappinger

$0.00 Wappinger $1 ,807.50 $1 ,807.50

11022 5/4/2020 Mortgagor: MOYER MICHELLE L. Mortgagee: MORTGAGE RESEARCH CENTER, LLC

Serial# DL564 Doc# 01-2020-51014 $875,000.00 1-2 Family Residence

250 Mortgage Tax County $4,375.00 Rhinebeck 260 Mortgage Tax MTA Share $2,595.00 Rhinebeck 275 1-6 Family $2,187.50 Rhinebeck 276 Mortgage Tax Local $0.00 Rhinebeck

$9,157.50 Receipt Total: $9,157.50

6/4/2020 10:01 :37 AM Page 9 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11023 5/4/2020 Mortgagor: GAMBERG HEATHER Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51015 $264,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1,320.00 Pleasant Valley $762.00 Pleasant Valley

$0.00 Pleasant Valley $2,082.00 $2,082.00

11024 5/4/2020 Mortgagor: MEZA MARTA B Mortgagee: PLAZA HOME MORTGAGE INC

Serial# DL565 Doc# 01-2020-51016 $323,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,615.00 Beekman 260 Mortgage Tax MTA Share $939.00 Beekman 275 1-6 Family $807.50 Beekman 276 Mortgage Tax Local $0.00 Beekman

$3,361.50 Receipt Total : $3,361.50

11025 5/4/2020 Mortgagor: SCHIAFFO DANA J II

11027

11028

Mortgagee: HOME POINT FINANCIAL CORP

Serial# DL566 Doc# 01-2020-51017 $297,731.00 1-2 Family Residence

250 Mortgage Tax County $1 ,488.50 Wappinger 260 Mortgage Tax MTA Share $863.10 Wappinger 275 1-6 Family $744.25 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$3,095.85 Receipt Total: $3,095.85

5/4/2020 Mortgagor: ZBOROWSKI ARIEL Mortgagee: RONDOUT SAVINGS BANK

Serial# DL567 Doc# 01-2020-51018

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: MCDONOUGH TODD Mortgagee: PRIMELENDING

Serial# DL568 Doc# 01-2020-51019

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$377,000.00 1-2 Family Residence

$1 ,885.00 Clinton $1 ,101.00 Clinton

$942.50 Clinton $0.00 Clinton

$3,928.50 $3,928.50

$182,000.00 1-2 Family Residence

$910.00 Town of Poughkeepsie $516.00 Town of Poughkeepsie $455.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1,881.00 $1 ,881.00

6/4/2020 10:01 :37 AM Page 10 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11033 5/4/2020 Mortgagor: RICCIARDI NICHOLAS A Mortgagee: KEYBANK NATIONAL ASSOC

11035

11037

11042

11050

Serial # DL569 Doc# 01-2020-51020 $180,125.00 1-2 Family Residence

250 Mortgage Tax County $900.50 Wappinger 260 Mortgage Tax MTA Share $510.30 Wappinger 275 1-6 Family $450.25 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$1 ,861.05 Receipt Total: $1 ,861.05

5/4/2020 Mortgagor: HINKLE BRYAN J Mortgagee: CITIZENS BANK NA

Serial# DL570 Doc# 01-2020-51021

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$449,000.00 1-2 Family Residence

$2,245.00 East Fishkill $1 ,317.00 East Fishkill $1 , 122.50 East Fishkill

$0.00 East Fishkill $4,684.50 $4,684.50

5/4/2020 Mortgagor: ANNUNZIATA PETER Mortgagee: JPMORGAN CHASE BANK, NA

Serial# DL571 Doc# 01-2020-51022 $100,000.00 1-2 Family Residence

250 Mortgage Tax County $500.00 Fishkill 260 Mortgage Tax MTA Share $270.00 Fishkill 275 1-6 Family $250.00 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$1 ,020.00 Receipt Total: $1 ,020.00

5/4/2020 Mortgagor: SUMMERS JENNIFER A Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL572 Doc# 01-2020-1886 $314,204.00 1-2 Family Residence

250 Mortgage Tax County $1 ,571.00 Pleasant Valley 260 Mortgage Tax MTA Share $912.60 275 1-6 Family $785.50 276 Mortgage Tax Local $0.00

$3,269.10 Receipt Total: $3,269.10

5/4/2020 Mortgagor: HAMMED NORA JACOBSEN BEN Mortgagee: NORTE DAME FCU

Serial# DL573 Doc# 01-2020-1887 $197,000.00 (E) CR Un/Nat Pr

250 Mortgage Tax County 260 Mortgage Tax MTA Share

$985.00 Town of Poughkeepsie $561.00

6/4/2020 10:01 :37 AM Page 11 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 $1 ,546.00 $1 ,546.00

11052 5/4/2020 Mortgagor: BROWNING SAMUEL T Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51023 $343,313.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,716.50 City of Beacon $999.90 City of Beacon

$0.00 City of Beacon $2,716.40 $2,716.40

11053 5/4/2020 Mortgagor: KEEGAN KEVIN W

11054

11055

11056

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51024 $250,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,250.00 East Fishkill $720.00 East Fishkill

$0.00 East Fishkill $1 ,970.00 $1 ,970.00

5/4/2020 Mortgagor: LANDMARK ELITE HOLDINGS, LLC Mortgagee: RONDOUT SAVINGS BANK

Serial# DL574 Doc# 01-2020-51025

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$192,000.00 1-2 Family Residence

$960.00 Milan $546.00 Milan $480.00 Milan

$0.00 Milan $1 ,986.00 $1 ,986.00

5/4/2020 Mortgagor: REDFIELD JEFFREY JONATHAN Mortgagee: SILVERMINE VENTURES LLC

Serial # DL576 Doc# 01-2020-51027

280 Mortgage Tax Held

Receipt Total:

5/4/2020 Mortgagor: CARUSO MATTHEW J Mortgagee: VALLEY NATL BANK

Serial# DL575 Doc# 01-2020-1888

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$500,000.00 1-2 Family Residence

$5,220.00 Other $5,220.00 $5,220.00

$18,460.66 1-2 Family Residence

$92.50 Fishkill $25.50 $46.25

6/4/2020 10:01 :37 AM Page 12 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 $164.25 $164.25

11057 5/4/2020 Mortgagor: GRAY STEPHANIE Mortgagee: CROSSCOUNTRY MORTGAGE, LLC

Serial# DL577 Doc# 01-2020-51028 $200,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,000.00 Beekman 260 Mortgage Tax MTA Share $570.00 Beekman 275 1-6 Family $500.00 Beekman 276 Mortgage Tax Local $0.00 Beekman

$2,070.00 Receipt Total: $2,070.00

11059 5/4/2020 Mortgagor: CAROLINE REICHENBERG TRUST Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51029 $90,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11061 5/4/2020 Mortgagor: NORMAN CATHY J Mortgagee: JPMORGAN CHASE BANK NA

$450.00 Dover $240.00 Dover

$0.00 Dover $690.00 $690.00

Serial# DL578 Doc# 01-2020-1890 $7,276.24 1-2 Family Residence

11069

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: MARTIN THOMAS P Mortgagee: QUICKEN LOANS INC

Serial# DL579 Doc# 01-2020-1892

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

11069 5/4/2020 Mortgagor: SIVULICH JODI Mortgagee: QUICKEN LOANS INC

Serial# DL581

276 275

6/4/2020 10:01 :37 AM

Doc# 01-2020-1894

Mortgage Tax Local 1-6 Family

$36.50 City of Beacon $0.00

$18.25 $0.00

$54.75 $54.75

$2,899.34 1-2 Family Residence

$14.50 Town of Poughkeepsie $0.00 $7.25 $0.00

$21.75

$110,800.00 1-2 Family Residence

$0.00 $277.00

Page 13 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

11071

260 250

Mortgage Tax MTA Share Mortgage Tax County

Receipt Total:

5/4/2020 Mortgagor: STILITINO NICHOLAS A Mortgagee: QUICKEN LOANS INC

Serial# DL582 Doc# 01-2020-1895

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

11071 5/4/2020 Mortgagor: CRISCI PATRICK J JR Mortgagee: QUICKEN LOANS INC

11072

11074

11075

Serial # DL583

250 260 275 276

Doc# 01-2020-1896

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: VEGETO CORY Mortgagee: QUICKEN LOANS INC

Serial# DL584 Doc# 01-2020-1897

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: PATNODE WALTER J Ill Mortgagee: QUICKEN LOANS INC

Serial# DL585 Doc# 01-2020-1898

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: LUCAS WILLIAM J V Mortgagee: QUICKEN LOANS INC

Serial# DL586 Doc# 01-2020-1899

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$302.40 $554.00 Rhinebeck

$1 ,133.40 $1,155.15

$182,170.00 1-2 Family Residence

$911.00 Fishkill $516.60 $455.50

$0.00 $1 ,883.10

$187,650.00 1-2 Family Residence

$938.00 Beekman $532.80 $469.00

$0.00 $1 ,939.80 $3,822.90

$167,650.00 1-2 Family Residence

$838.00 Town of Poughkeepsie $472.80 $419.00

$0.00 $1,729.80 $1,729.80

$120,000.00 (NE) 1-6 Residence

$600.00 Amenia $360.00 $300.00

$0.00 $1 ,260.00 $1 ,260.00

$253,500.00 1-2 Family Residence

$1,267.50 Town of Poughkeepsie $730.50 $633.75

Page 14 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11077

11078

11079

5/4/2020 Mortgagor: MAYETTE JOSEPH D Mortgagee: QUICKEN LOANS INC

Serial# DL587 Doc# 01-2020-1900

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: CANNAVINO SUZANNE Y Mortgagee: QUICKEN LOANS INC

Serial# DL588 Doc# 01-2020-1901

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: COBELLI EDWARD F Mortgagee: QUICKEN LOANS INC

Serial# DL589 Doc# 01-2020-1902

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$2,631.75 $2,631.75

$198,000.00 1-2 Family Residence

$990.00 Dover $564.00 $495.00

$0.00 $2,049.00 $2,049.00

$187,600.00 1-2 Family Residence

$938.00 Clinton $532.80 $469.00

$0.00 $1 ,939.80 $1 ,939.80

$286,506.00 1-2 Family Residence

$1 ,432.50 East Fishkill $829.50 $716.25

$0.00 $2,978.25 $2,978.25

11080 5/4/2020 Mortgagor: MCCARTHY CADE Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL590 Doc# 01-2020-51030 $395,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,975.00 East Fishkill 260 Mortgage Tax MTA Share $1 ,155.00 East Fishkill 275 1-6 Family $987.50 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$4,117.50 Receipt Total: $4,117.50

6/4/2020 10:01 :37 AM Page 15 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11081 5/4/2020 Mortgagor: DUNNE TOBY S Mortgagee: LOANDEPOTCOM LLC

11083

Serial # DL591

250 260 275 276

Doc# 01-2020-51031

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: BURNS MARION A Mortgagee: QUICKEN LOANS INC

Serial# DL592 Doc# 01-2020-1903

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$312,000.00 1-2 Family Residence

$1,560.00 City of Beacon $906.00 City of Beacon $780.00 City of Beacon

$0.00 City of Beacon $3,246.00 $3,246.00

$234,750.00 1-2 Family Residence

$1 , 173.50 Red Hook $674.10 $586.75

$0.00 $2,434.35 $2,434.35

11084 5/4/2020 Mortgagor: GUAJARDO HECTOR L Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51032 $8,170.55 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$41.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$41.00 $41.00

11086 5/4/2020 Mortgagor: KORTBUS MICHAEL J

11088

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51035 $9,212.75 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: SCARCHILLI SANDRA Mortgagee: QUICKEN LOANS INC

Serial# DL593 Doc# 01-2020-1904

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$46.00 Red Hook $0.00 Red Hook $0.00 Red Hook

$46.00 $46.00

$293,600.00 1-2 Family Residence

$1 ,468.00 City of Beacon $850.80 $734.00

$0.00 $3,052.80 $3,052.80

6/4/2020 10:01 :37 AM Page 16 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11089 5/4/2020 Mortgagor: CULVER MEGAN Z

11092

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51037 $134,097.46 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: KLOTZ JAMIE D Mortgagee: PRIMELENDING

Serial# DL594 Doc# 01-2020-51039

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total :

$670.50 Wappinger $372.30 Wappinger

$0.00 Wappinger $1 ,042.80 $1 ,042.80

$270,000.00 1-2 Family Residence

$1 ,350.00 City of Beacon $780.00 City of Beacon $675.00 City of Beacon

$0.00 City of Beacon $2,805.00 $2,805.00

11093 5/4/2020 Mortgagor: CANTINIERI MICHAEL Ill

11094

11095

Mortgagee: RESIDENTIAL HOME FUNDING COPR

Serial # DL595 Doc# 01-2020-51040 $241 ,656.00 1-2 Family Residence

250 Mortgage Tax County $1 ,208.50 Dover 260 Mortgage Tax MTA Share $695.10 Dover 275 1-6 Family $604.25 Dover 276 Mortgage Tax Local $0.00 Dover

$2,507.85 Receipt Total: $2,507.85

5/4/2020 Mortgagor: KLEID AMANDA E Mortgagee: PRIMELENDING

Serial# DL597 Doc# 01-2020-51041

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: BRUSCHI PETER M Mortgagee: QUICKEN LOANS INC

Serial# DL596 Doc# 01-2020-1905

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$108,989.00 1-2 Family Residence

$545.00 Town of Poughkeepsie $297.00 Town of Poughkeepsie $272.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,114.50 $1 ,114.50

$267,114.00 1-2 Family Residence

$1,335.50 East Fishkill $771.30 $667.75

6/4/2020 10:01 :37 AM Page 17 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11098

11099

$2,774.55 $2,774.55

5/4/2020 Mortgagor: PUMA MICHAEL Mortgagee: JPMORGAN CHASE BANK, N.A.

Serial# DL598 Doc# 01-2020-51042

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/4/2020 Mortgagor: TASCH STEVEN R Mortgagee: QUICKEN LOANS INC

Serial# DL599 Doc# 01-2020-1906

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$69,346.93 1-2 Family Residence

$346.50 Fishkill $177.90 Fishkill $173.25 Fishkill

$0.00 Fishkill $697.65 $697.65

$193,600.00 1-2 Family Residence

$968.00 Town of Poughkeepsie $550.80 $484.00

$0.00 $2,002.80 $2,002.80

11100 5/4/2020 Mortgagor: HUTCHEON ROBERT G

11108

Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial# DL600 Doc# 01-2020-51044 $195,000.00 1-2 Family Residence

250 Mortgage Tax County $975.00 Red Hook 260 Mortgage Tax MTA Share $555.00 Red Hook 275 1-6 Family $487.50 Red Hook 276 Mortgage Tax Local $0.00 Red Hook

$2,017.50 Receipt Total: $2,017.50

5/4/2020 Mortgagor: GRUBER MELISSA Mortgagee: QUICKEN LOANS INC

Serial# DL601 Doc# 01-2020-1907

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$410,000.00 1-2 Family Residence

$2,050.00 East Fishkill $1 ,200.00 $1 ,025.00

$0.00 $4,275.00 $4,275.00

6/4/2020 10:01 :37 AM Page 18 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11111 5/4/2020 Mortgagor: ORTIZ STEPHANIE Mortgagee: QUICKEN LOANS INC

11115

Serial # DL602

250 260 275 276

Doc# 01-2020-1908

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: RATHBUN ISABELL T Mortgagee: ULSTER SVGS BANK

Serial# DL603 Doc# 01-2020-1910

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$10,874.25 1-2 Family Residence

$54.50 Pleasant Valley $2.70

$27.25 $0.00

$84.45 $84.45

$100,000.00 1-2 Family Residence

$500.00 Town of Poughkeepsie $270.00 $250.00

$0.00 $1 ,020.00 $1 ,020.00

11120 5/5/2020 Mortgagor: SIENA CATHERINE MARIE PERRI Mortgagee: BANK OF AMERICA NA

Serial# DL604 Doc# 01-2020-1911

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

11125 5/5/2020 Mortgagor: TODRIFF TIMOTHY JSR Mortgagee: HUDSON VALLEY CR UNION

$375,000.00 1-2 Family Residence

$1 ,875.00 Wappinger $1 ,095.00

$937.50 $0.00

$3,907.50 $3,907.50

Serial# DL605 Doc# 01-2020-1912 $25,000.00 (E) CR Un/Nat Pr

11126

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: OCONNOR LEE ANN Mortgagee: HUDSON VALLEY CR UNION

Serial# DL606 Doc# 01-2020-1913

250 Mortgage Tax County 260 Mortgage Tax MT A Share 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$125.00 Town of Poughkeepsie $45.00

$0.00 $170.00 $170.00

$100,000.00 (E) CR Un/Nat Pr

$500.00 East Fishkill $270.00

$0.00 $770.00 $770.00

Page 19 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11128 5/5/2020 Mortgagor: REILLY COLLEEN F Mortgagee: HUDSON VALLEY CR UNION

Serial # DL609

250 260 276

Doc# 01-2020-1915

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11129 5/5/2020 Mortgagor: CROSBY LYRICAL Mortgagee: HUDSON VALLEY CR UNION

$90,000.00 (E) CR Un/Nat Pr

$450.00 Hyde Park $240.00

$0.00 $690.00 $690.00

Serial# DL610 Doc# 01-2020-1916 $70,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

111 32 5/5/2020 Mortgagor: BECKER RANDOLPH C Mortgagee: HUDSON VALLEY CR UNION

$350.00 Pine Plains $180.00

$0.00 $530.00 $530.00

Serial# DL611 Doc# 01-2020-1917 $50,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11134 5/5/2020 Mortgagor: ALVARADO CLAUDIA Mortgagee: HUDSON VALLEY CR UNION

$250.00 Town of Poughkeepsie $120.00

$0.00 $370.00 $370.00

Serial# DL612 Doc# 01-2020-1918 $50,000.00 (E) CR Un/Nat Pr

11135

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: MANGIONE MICHAEL Mortgagee: HUDSON VALLEY CR UNION

Serial# DL614 Doc# 01-2020-1919

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$250.00 La Grange $120.00

$0.00 $370.00 $370.00

$40,000.00 (E) CR Un/Nat Pr

$200.00 Pleasant Valley $90.00

$0.00 $290.00 $290.00

Page 20 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11136 5/5/2020 Mortgagor: KORT NICHOLAS E Mortgagee: RHINEBECK BANK

Serial# DL613 Doc# 01-2020-1920

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$6,129.08 1-2 Family Residence

$30.50 Town of Poughkeepsie $0.00

$15.25 $0.00

$45.75 $45.75

11138 5/5/2020 Mortgagor: SLG STRATEGIC ACQUISITIONS LLC Mortgagee: ULSTER SVGS BANK

11140

11141

Serial# DL615 Doc# 01-2020-1922

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: LUTIN HUGO Mortgagee: HUDSON VALLEY CR UNION

Serial# DL616 Doc# 01-2020-1925

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: LITHCO EILEEN P Mortgagee: HUDSON VALLEY CR UNION

Serial# DL617 Doc# 01-2020-1926

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11143 5/5/2020 Mortgagor: HY A TT REX A

$500,000.00 1-2 Family Residence

$2,500.00 City of Poughkeepsie $1 ,470.00 $1 ,250.00

$0.00 $5,220.00 $5,220.00

$30,000.00 (E) CR Un/Nat Pr

$150.00 Town of Poughkeepsie $60.00

$0.00 $210.00 $210.00

$75,000.00 (E) CR Un/Nat Pr

$375.00 Wappinger $195.00

$0.00 $570.00 $570.00

Mortgagee: MANUFACTURERS AND TRADERS TRUST COMPANY

Serial # DL618

250 260 275

6/4/2020 10:01 :37 AM

Doc# 01-2020-51047

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family

$54,000.00 1-2 Family Residence

$270.00 Pawling $132.00 Pawling $135.00 Pawling

Page 21 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Pawling $537.00 $537.00

11144 5/5/2020 Mortgagor: SICONOLFI ELENA Mortgagee: MANUFACTURERS AND TRADERS

TRUST COMPANY

Serial # DL619

250 260 275 276

Doc# 01-2020-51048

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

$25,000.00 1-2 Family Residence

$125.00 Amenia $45.00 Amenia $62.50 Amenia

$0.00 Amenia $232.50

Receipt Total: $232.50

11147 5/5/2020 Mortgagor: PIQUERAS NICHOLAS C Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial # DL620 Doc# 01-2020-51049 $60,125.00 1-2 Family Residence

250 Mortgage Tax County $300.50 East Fishkill 260 Mortgage Tax MTA Share $150.30 East Fishkill 275 1-6 Family $150.25 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$601.05 11147 5/5/2020 Mortgagor: PIQUERAS NICHOLAS C

Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial# DL621 Doc# 01-2020-51050 $39,000.00 1-2 Family Residence

250 Mortgage Tax County $195.00 East Fishkill 260 Mortgage Tax MTA Share $87.00 East Fishkill 275 1-6 Family $97.50 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$379.50 Receipt Total: $980.55

11149 5/5/2020 Mortgagor: LIMA KATHY Mortgagee: PLAZA HOME MORTGAGE INC

Serial# DL622 Doc# 01-2020-51051 $204,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,020.00 City of Poughkeepsie 260 Mortgage Tax MTA Share $582.00 City of Poughkeepsie 275 1-6 Family $510.00 City of Poughkeepsie 276 Mortgage Tax Local $0.00 City of Poughkeepsie

$2,112.00 Receipt Total: $2,112.00

6/4/2020 10:01 :37 AM Page 22 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11150 5/5/2020 Mortgagor: MALDONADO HERMINIO Mortgagee: CALIBER HOME LOANS INC

Serial # DL623

250 260 275 276

Doc# 01-2020-51052

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$133,852.00 1-2 Family Residence

$669.50 Hyde Park $371.70 Hyde Park $334.75 Hyde Park

$0.00 Hyde Park $1 ,375.95 $1 ,375.95

11155 5/5/2020 Mortgagor: RUDOVIC MARKO Mortgagee: TOT AL MORTGAGE SE RVS LLC

Serial# DL624 Doc# 01-2020-1927 $484,350.00 1-2 Family Residence

250 Mortgage Tax County $2,421.50 La Grange 260 Mortgage Tax MTA Share $1 ,422.90 275 1-6 Family $1 ,210.75 276 Mortgage Tax Local $0.00

$5,055.15 Receipt Total: $5,055.15

11161 5/5/2020 Mortgagor: ROBINSON JOHN Mortgagee: ALBRECHT STEPHEN B SR

11162

Serial# Doc# 01-2020-51053 $50,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: FLORES GEORGE N. Mortgagee: LOANDEPOT COM LLC

Serial# DL625 Doc# 01-2020-51054

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$250.00 Pleasant Valley $120.00 Pleasant Valley

$0.00 Pleasant Valley $370.00 $370.00

$370,000.00 1-2 Family Residence

$1,850.00 Town of Poughkeepsie $1 ,080.00 Town of Poughkeepsie

$925.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$3,855.00 $3,855.00

11163 5/5/2020 Mortgagor: DELRIO WILKERSON RENEE Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL626 Doc# 01-2020-51055 $421 ,474.00 1-2 Family Residence

250 Mortgage Tax County $2,107.50 Pleasant Valley 260 Mortgage Tax MTA Share $1 ,234.50 Pleasant Valley 275 1-6 Family $1 ,053.75 Pleasant Valley 276 Mortgage Tax Local $0.00 Pleasant Valley

$4,395.75 Receipt Total: $4,395.75

6/4/2020 10:01 :37 AM Page 23 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11164 5/5/2020 Mortgagor: FIMBEL JENNIFER E Mortgagee: BANK OF MILLBROOK

Serial# DL627 Doc# 01-2020-51056

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$80,000.00 1-2 Family Residence

$400.00 Amenia $210.00 Amenia $200.00 Amenia

$0.00 Amenia $810.00 $810.00

11170 5/5/2020 Mortgagor: MARGIOTTA WILLIAM J

11172

11173

Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial# DL628 Doc# 01-2020-51057 $307,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,535.00 Beekman 260 Mortgage Tax MTA Share $891.00 Beekman 275 1-6 Family $767.50 Beekman 276 Mortgage Tax Local $0.00 Beekman

$3,193.50 Receipt Total: $3,193.50

5/5/2020 Mortgagor: DEFRANCESCO JOHN Mortgagee: QUICKEN LOANS, LLC

Serial# DL629 Doc# 01-2020-51058

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: STAVANAU ERIKA S Mortgagee: POPULAR BANK

Serial# DL630 Doc# 01-2020-51059

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$128,000.00 1-2 Family Residence

$640.00 Pawling $354.00 Pawling $320.00 Pawling

$0.00 Pawling $1 ,314.00 $1 ,314.00

$207,000.00 1-2 Family Residence

$1 ,035.00 Town of Poughkeepsie $591.00 Town of Poughkeepsie $517.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,143.50 $2,143.50

11176 5/5/2020 Mortgagor: STINZIANO JOHN Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL631 Doc# 01-2020-51060 $233,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,165.00 Fishkill 260 Mortgage Tax MTA Share $669.00 Fishkill 275 1-6 Family $582.50 Fishkill

6/4/2020 10:01 :37 AM Page 24 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Fishkill

11178

11179

11180

5/5/2020 Mortgagor: HAIGHT BRANDY Mortgagee: QUICKEN LOANS LLC

Serial# DL632 Doc# 01-2020-51061

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: GEISLER HEATHER L Mortgagee: QUICKEN LOANS LLC

Serial# DL633 Doc# 01-2020-51062

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/5/2020 Mortgagor: BASCIANO PAUL G Mortgagee: LOANDEPOT COM LLC

Serial# DL634 Doc# 01-2020-51063

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

11181 5/5/2020 Mortgagor: CARDEL FERNANDO

$2,416.50 $2,416.50

$269,000.00 1-2 Family Residence

$1 ,345.00 La Grange $777.00 La Grange $672.50 La Grange

$0.00 La Grange $2,794.50 $2,794.50

$324,000.00 1-2 Family Residence

$1 ,620.00 East Fishkill $942.00 East Fishkill $810.00 East Fishkill

$0.00 East Fishkill $3,372.00 $3,372.00

$480,000.00 1-2 Family Residence

$2,400.00 East Fishkill $1,410.00 East Fishkill $1 ,200.00 East Fishkill

$0.00 East Fishkill $5,010.00 $5,010.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51064 $536,500.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$2,682.50 Union Vale $1 ,579.50 Union Vale

$0.00 Union Vale $4,262.00 $4,262.00

Page 25 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11186 5/5/2020 Mortgagor: UPDIKE ERIC Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51065 $63,652.08 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$318.50 La Grange $161.10 La Grange

$0.00 La Grange $479.60 $479.60

11187 5/5/2020 Mortgagor: MOTASHAMI KATHY Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51067 $60,751.76 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$304.00 Clinton $152.40 Clinton

$0.00 Clinton $456.40 $456.40

11188 5/5/2020 Mortgagor: VISCOMI MICHAEL Mortgagee: SILVERMINE VENTURES LLC

11192

11197

Serial# DL635 Doc# 01-2020-51069 $332,000.00 1-2 Family Residence

250 Mortgage Tax County $1,660.00 Pawling 260 Mortgage Tax MTA Share $966.00 Pawling 275 1-6 Family $830.00 Pawling 276 Mortgage Tax Local $0.00 Pawling

$3,456.00 Receipt Total: $3,456.00

5/5/2020 Mortgagor: WIESENTHAL ADAM Mortgagee: PRIMELENDING

Serial# DL636 Doc# 01-2020-51070

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/6/2020 Mortgagor: CROZIER SEANNE R Mortgagee: MID HUDSON VALLEY FCU

Serial# DL637 Doc# 01-2020-1928

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$346,704.00 1-2 Family Residence

$1 ,733.50 Rhinebeck $1 ,010.10 Rhinebeck

$866. 75 Rhinebeck $0.00 Rhinebeck

$3,610.35 $3,610.35

$183,620.00 (E) CR Un/Nat Pr

$918.00 City of Poughkeepsie $520.80

$0.00 $1 ,438.80 $1 ,438.80

6/4/2020 10:01 :37 AM Page 26 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11199 5/6/2020 Mortgagor: RASHID HAITHAM Mortgagee: VALLEY NATL BANK

11204

11207

11218

11223

Serial# DL638 Doc# 01-2020-1929

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/6/2020 Mortgagor: JOHNSON CAITLIN G Mortgagee: ULSTER SAVINGS BANK

Serial# DL639 Doc# 01-2020-51071

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/6/2020 Mortgagor: ZEPHIR JOHN P Mortgagee: NBKC BANK

Serial# DL640 Doc# 01-2020-51072

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/6/2020 Mortgagor: DICORCIA SCOTT Mortgagee: LOANDEPOT COM LLC

Serial# DL641 Doc# 01-2020-51074

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/6/2020 Mortgagor: AMYOTTE BARBARA D Mortgagee: HUDSON VALLEY CR UNION

Serial# DL642 Doc# 01-2020-1930

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

6/4/2020 10:01 :37 AM

$208,550.00 1-2 Family Residence

$1,042.50 Town of Poughkeepsie $595.50 $521.25

$0.00 $2,159.25 $2,159.25

$370,500.00 1-2 Family Residence

$1 ,852.50 Rhinebeck $1 ,081.50 Rhinebeck

$926.25 Rhinebeck $0.00 Rhinebeck

$3,860.25 $3,860.25

$360,000.00 1-2 Family Residence

$1 ,800.00 East Fishkill $1 ,050.00 East Fishkill

$900.00 East Fishkill $0.00 East Fishkill

$3,750.00 $3,750.00

$373,000.00 1-2 Family Residence

$1 ,865.00 Union Vale $1 ,089.00 Union Vale

$932.50 Union Vale $0.00 Union Vale

$3,886.50 $3,886.50

$44,000.00 (E) CR Un/Nat Pr

$220.00 Beekman $102.00

$0.00 $322.00

Page 27 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11223 5/6/2020 Mortgagor: MORRISON CHRISTINE F Mortgagee: HUDSON VALLEY CR UNION

Serial # DL643

250 260 276

Doc# 01-2020-1931

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11225 5/6/2020 Mortgagor: SMITH JEFFREY L JR

$30,000.00 (E) CR Un/Nat Pr

$150.00 East Fishkill $60.00

$0.00 $210.00 $532.00

Mortgagee: AMERICAN FINANCIAL NETWORK INC

Serial# DL644 Doc# 01-2020-51075 $244,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,220.00 Red Hook 260 Mortgage Tax MTA Share $702.00 Red Hook 275 1-6 Family $610.00 Red Hook 276 Mortgage Tax Local $0.00 Red Hook

$2,532.00 Receipt Total : $2,532.00

11229 5/6/2020 Mortgagor: LINDHAMER ALISON G Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51077 $3,055.38 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$15.50 La Grange $0.00 La Grange $0.00 La Grange

$15.50 $15.50

11233 5/6/2020 Mortgagor: BENEDETTO CHRISTOPHER Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51079 $289,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11234 5/6/2020 Mortgagor: DINGEE GLENN T

$1 ,445.00 Pawling $837.00 Pawling

$0.00 Pawling $2,282.00 $2,282.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51080 $191 ,777.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$959.00 Town of Poughkeepsie $545.40 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,504.40 $1 ,504.40

Page 28 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11237 5/6/2020 Mortgagor: SAMS TASHEMA Mortgagee: LOANDEPOT COM LLC

11262

Serial # DL645

250 260 275 276

Doc# 01-2020-51081

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: HAIGHT REALTY LLC Mortgagee: MAHOPAC BANK

Serial# DL646 Doc# 01-2020-1932

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

$380,250.00 1-2 Family Residence

$1 ,901.00 Fishkill $1 ,110.60 Fishkill

$950.50 Fishkill $0.00 Fishkill

$3,962.10 $3,962.10

$212,500.00 (NE) Commercial

$1 ,062.50 La Grange $637.50 $531.25

$0.00 $2,231.25

11262 5/7/2020 Mortgagor: HAIGHT REALTY LLC Mortgagee: NYBDC LOCAL DEVELOPMENT CORP

Serial# DL647 Doc# 01-2020-1934 $178,000.00 No Tax/ Serial#

250 Mortgage Tax County $0.00 La Grange $0.00

Receipt Total: $2,231.25

11266 5/7/2020 Mortgagor: MATERASSO ALEX V Mortgagee: HOME POINT FINANCIAL CORP

11269

Serial # DL648 Doc# 01-2020-1936 $271 ,450.00 1-2 Family Residence

250 Mortgage Tax County $1 ,357.00 East Fishkill 260 Mortgage Tax MTA Share $784.20 275 1-6 Family $678.50 276 Mortgage Tax Local $0.00

$2,819.70 Receipt Total: $2,819.70

5/7/2020 Mortgagor: GROB MICHAEL Mortgagee: QUICKEN LOANS INC

Serial# DL649 Doc# 01-2020-1937

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

$234,400.00 1-2 Family Residence

$1 ,172.00 Town of Poughkeepsie $673.20 $586.00

$0.00 $2,431.20 $2,431.20

6/4/2020 10:01 :37 AM Page 29 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11270 5/7/2020 Mortgagor: OGLESBY JAMES N Mortgagee: USM FED SVGS BANK

11271

11272

Serial# DL650 Doc# 01-2020-1938

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: ZIPPO LISA M Mortgagee: QUICKEN LOANS INC

Serial# DL651 Doc# 01-2020-1939

276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

5/7/2020 Mortgagor: TRIANO ANDREW Mortgagee: QUICKEN LOANS INC

Serial# DL652 Doc# 01-2020-1940

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$331 ,379.00 1-2 Family Residence

$1 ,657.00 City of Beacon $964.20 $828.50

$0.00 $3,449.70 $3,449.70

$178,750.00 1-2 Family Residence

$0.00 $446.75 $506.10 $893.50 Fishkill

$1 ,846.35 $1 ,846.35

$6,424.99 1-2 Family Residence

$32.00 Dover $0.00

$16.00 $0.00

$48.00 $48.00

11274 5/7/2020 Mortgagor: WAREHOUSE PROPERTIES LLC

11275

Mortgagee: WALLKILL VALLEY FED SVGS & LOAN ASSOC

Serial # DL653

250 260 270 276

Doc# 01-2020-1942

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: GREEN YUSEF Mortgagee: QUICKEN LOANS INC

Serial# DL654 Doc# 01-2020-1944

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$412,500.00 (NE) Commercial

$2,062.50 City of Beacon $1 ,237.50 $1,031.25

$0.00 $4,331.25 $4,331.25

$165,300.00 1-2 Family Residence

$826.50 Hyde Park $465.90 $413.25

6/4/2020 10:01 :37 AM Page 30 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 $1 ,705.65 $1 ,705.65

11276 5/7/2020 Mortgagor: HEELAN JAMES

11278

Mortgagee: PUTNAM COUNTY NATL BANK OF CARMEL

Serial # DL655

250 260 275 276

Doc# 01-2020-1945

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: PACHECO ANTONIO Mortgagee: QUICKEN LOANS INC

Serial# DL657 Doc# 01-2020-1947

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$62,500.00 1-2 Family Residence

$312.50 Dover $157.50 $156.25

$0.00 $626.25 $626.25

$11 ,482.48 1-2 Family Residence

$57.50 Dover $4.50

$28.75 $0.00

$90.75 $90.75

11279 5/7/2020 Mortgagor: TAYLOR CHERYLL Mortgagee: HOUSING & URBAN DEVELOPMENT

Serial# DL658 Doc# 01-2020-1949 $55,240.54 No Tax / Serial#

250 Mortgage Tax County $0.00 Dover $0.00

Receipt Total: $0.00

11283 5/7/2020 Mortgagor: LAURA CANFIELD TRUST Mortgagee: HUDSON VALLEY CR UNION

Serial# DL659 Doc# 01-2020-1951 $150,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11284 5/7/2020 Mortgagor: MECK DALE B Mortgagee: HUDSON VALLEY CR UNION

$750.00 East Fishkill $420.00

$0.00 $1 ,170.00 $1 ,170.00

Serial# DL660 Doc# 01-2020-1952 $130,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MT A Share

$650.00 Hyde Park $360.00

Page 31 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11285 5/7/2020 Mortgagor: LEONARD MARY F Mortgagee: HUDSON VALLEY CR UNION

$1 ,010.00 $1 ,010.00

Serial# DL661 Doc# 01-2020-1953 $40,000.00 (E) CR Un/Nat Pr

11286

11287

11289

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: MURNANE JOHN W Mortgagee: QUICKEN LOANS INC

Serial# DL662 Doc# 01-2020-1954

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: OTERO JUAN Mortgagee: QUICKEN LOANS INC

Serial# DL663 Doc# 01-2020-1955

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: JENSEN CHRIS W Mortgagee: QUICKEN LOANS INC

Serial# DL664 Doc# 01-2020-1957

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$200.00 La Grange $90.00

$0.00 $290.00 $290.00

$179,000.00 1-2 Family Residence

$895.00 City of Beacon $507.00 $447.50

$0.00 $1 ,849.50 $1 ,849.50

$8,144.01 1-2 Family Residence

$40.50 City of Beacon $0.00

$20.25 $0.00

$60.75 $60.75

$169,600.00 1-2 Family Residence

$848.00 Hyde Park $478.80 $424.00

$0.00 $1,750.80 $1 ,750.80

Page 32 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11291 5/7/2020 Mortgagor: OLDE POST MALL APARTMENTS Mortgagee: CMFG LIFE INSURANCE COMPANY

11292

Serial# DL665 Doc# 01-2020-51082 $4,375,747.95 (NE) Commercial

250 Mortgage Tax County $21 ,878.50 Fishkill 260 Mortgage Tax MTA Share $13,127.10 Fishkill 270 SONYMA $10,939.25 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$45,944.85 Receipt Total: $45,944.85

5/7/2020 Mortgagor: MENDEZ RICARDO M Mortgagee: QUICKEN LOANS INC

Serial# DL666 Doc# 01-2020-1958

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$305,600.00 1-2 Family Residence

$1 ,528.00 City of Beacon $886.80 $764.00

$0.00 $3,178.80 $3,178.80

11298 5/7/2020 Mortgagor: GALIK JOHN Mortgagee: JPMORGAN CHASE BANK, NA

Serial# DL667 Doc# 01-2020-51085 $213,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,065.00 Beekman 260 Mortgage Tax MTA Share $609.00 Beekman 275 1-6 Family $532.50 Beekman 276 Mortgage Tax Local $0.00 Beekman

$2,206.50 Receipt Total: $2,206.50

11300 5/7/2020 Mortgagor: TROIANO PETER

11302

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51086 $50,250.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: AICHER PETER Mortgagee: BANK OF AMERICA NA

Serial# DL668 Doc# 01-2020-51087

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$251.00 Town of Poughkeepsie $120.60 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $371.60 $371.60

$1 ,058,600.00 1-2 Family Residence

$5,293.00 Rhinebeck $3,145.80 Rhinebeck $2,646.50 Rhinebeck

$0.00 Rhinebeck $11 ,085.30 $11 ,085.30

6/4/2020 10:01 :37 AM Page 33 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11305 5/7/2020 Mortgagor: TESAN ANTHONY J Mortgagee: WELLS FARGO BANK NA

11307

Serial # DL669

250 260 275 276

Doc# 01-2020-51088

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: GREENEY JOHN Mortgagee: RHINEBECK BANK

Serial# DL670 Doc# 01-2020-51089

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$328,500.00 1-2 Family Residence

$1,642.50 Town of Poughkeepsie $955.50 Town of Poughkeepsie $821.25 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $3,419.25 $3,419.25

$8,439.91 1-2 Family Residence

$42.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$21.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$63.00 $63.00

11310 5/7/2020 Mortgagor: FELIPE JOSEPH Mortgagee: HOMESTEAD FUNDING CORP

Serial # DL671 Doc# 01-2020-51091 $271,500.00 1-2 Family Residence

250 Mortgage Tax County $1 ,357.50 La Grange 260 Mortgage Tax MTA Share $784.50 La Grange 275 1-6 Family $678.75 La Grange 276 Mortgage Tax Local $0.00 La Grange

$2,820.75 Receipt Total: $2,820.75

11314 5/7/2020 Mortgagor: RAGAN CHRISTOPHER E Mortgagee: 1ST PRIORITY MORTGAGE INC

Serial# DL672 Doc# 01-2020-51092 $455,525.00 1-2 Family Residence

250 Mortgage Tax County $2,277.50 Clinton 260 Mortgage Tax MTA Share $1 ,336.50 Clinton 275 1-6 Family $1 ,138.75 Clinton 276 Mortgage Tax Local $0.00 Clinton

$4,752.75 Receipt Total: $4,752.75

11316 5/7/2020 Mortgagor: BROCHU JASON M Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51093 $200,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$1 ,000.00 Beekman $570.00 Beekman

Page 34 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

11319

11325

11329

11332

276 Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: FLYNN DANIEL J Mortgagee: PRIMELENDING

Serial# DL673 Doc# 01-2020-51094

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: GRANER MATTHEW E Mortgagee: FLAGSTAR BANK FSB

Serial# DL674 Doc# 01-2020-51095

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: KANE JONATHAN Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL675 Doc# 01-2020-51096

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/7/2020 Mortgagor: NICHOLAS MUSCENTE M JR Mortgagee: QUICKEN LOANS LLC

Serial# DL676 Doc# 01-2020-51097

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$0.00 Beekman $1 ,570.00 $1 ,570.00

$307,000.00 1-2 Family Residence

$1 ,535.00 Beekman $891.00 Beekman $767.50 Beekman

$0.00 Beekman $3,193.50 $3,193.50

$160,000.00 1-2 Family Residence

$800.00 Hyde Park $450.00 Hyde Park $400.00 Hyde Park

$0.00 Hyde Park $1 ,650.00 $1 ,650.00

$85,000.00 1-2 Family Residence

$425.00 Wappinger $225.00 Wappinger $212.50 Wappinger

$0.00 Wappinger $862.50 $862.50

$349,304.00 1-2 Family Residence

$1 ,746.50 Pawling $1 ,017.90 Pawling

$873.25 Pawling $0.00 Pawling

$3,637.65 $3,637.65

Page 35 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11335 5/8/2020 Mortgagor: DOHERTY NATALIE Mortgagee: M & T BANK

11336

11341

11342

Serial# DL677 Doc# 01-2020-1959

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: RIDER TAMI L Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL678 Doc# 01-2020-1961

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: AUGUST RICHARD H Mortgagee: WELLS FARGO BANK NA

Serial# DL679 Doc# 01-2020-1963

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: GUSTAFSON CHRISTINE L Mortgagee: HUDSON HERITAGE FCU

Serial# Doc# 01-2020-51099

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11343 5/8/2020 Mortgagor: HUESTIS E MICHAEL Mortgagee: MID HUDSON VALLEY FCU

$70,441 .68 1-2 Family Residence

$352.00 Town of Poughkeepsie $181.20 $176.00

$0.00 $709.20 $709.20

$141 ,868.25 1-2 Family Residence

$709.50 East Fishkill $395.70 $354.75

$0.00 $1 ,459.95 $1 ,459.95

$7,820.24 1-2 Family Residence

$39.00 Clinton $0.00

$19.50 $0.00

$58.50 $58.50

$37,200.00 (E) CR Un/Nat Pr

$186.00 Wappinger $81.60 Wappinger

$0.00 Wappinger $267.60 $267.60

Serial# Doc# 01-2020-51100 $125,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

$625.00 Beekman $345.00 Beekman

$0.00 Beekman $970.00 $970.00

Page 36 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt#

11347

Receipt Date Mortgage Type/District/Comment

11349

5/8/2020 Mortgagor: CORDE RY AN Mortgagee: MAHOPAC BANK

Serial# DL681 Doc# 01-2020-51101

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: HAUCK GERARD Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL680 Doc# 01-2020-1965

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$18,550.81 1-2 Family Residence

$93.00 Fishkill $25.80 Fishkill $46.50 Fishkill

$0.00 Fishkill $165.30 $165.30

$6,171.91 1-2 Family Residence

$31.00 North East $0.00

$15.50 $0.00

$46.50 $46.50

11354 5/8/2020 Mortgagor: ARRIAGA MICHAEL J

11355

11357

Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial # DL682 Doc# 01-2020-51103 $279,346.00 1-2 Family Residence

250 Mortgage Tax County $1 ,396.50 Wappinger 260 Mortgage Tax MTA Share $807.90 Wappinger 275 1-6 Family $698.25 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$2,902.65 Receipt Total: $2,902.65

5/8/2020 Mortgagor: GRIFFEN STEVEN JSR Mortgagee: M&T BANK

Serial# DL683 Doc# 01-2020-51104

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: DELABARRERA JOSEPH Mortgagee: M&T BANK

Serial# DL684 Doc# 01-2020-51105

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$224,000.00 1-2 Family Residence

$1 ,120.00 Fishkill $642.00 Fishkill $560.00 Fishkill

$0.00 Fishkill $2,322.00 $2,322.00

$232,000.00 1-2 Family Residence

$1 , 160. 00 Wappinger $666.00 Wappinger $580.00 Wappinger

6/4/2020 10:01 :37 AM Page 37 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Wappinger

11360 5/8/2020 Mortgagor: AGUGLIARO CHRISTOPHER Mortgagee: GUARANTEED RATE INC

$2,406.00 $2,406.00

Serial# DL685 Doc# 01-2020-51106 $270,019.00 1-2 Family Residence

11361

11366

11373

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: GIULIANO SAVINO Mortgagee: LOANDEPOT COM LLC

Serial# DL686 Doc# 01-2020-51107

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: CALCAGNI CRAIG Mortgagee: QUICKEN LOANS INC

Serial# DL687 Doc# 01-2020-1967

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: BARRETT DENISE Mortgagee: LOANDEPOT COM LLC

Serial# DL688 Doc# 01-2020-1968

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$1 ,350.00 Beekman $780.00 Beekman $675.00 Beekman

$0.00 Beekman $2,805.00 $2,805.00

$253,000.00 1-2 Family Residence

$1 ,265.00 Wappinger $729.00 Wappinger $632.50 Wappinger

$0.00 Wappinger $2,626.50 $2,626.50

$347,734.00 1-2 Family Residence

$1 ,738.50 Wappinger $1 ,013.10

$869.25 $0.00

$3,620.85 $3,620.85

$324,022.00 1-2 Family Residence

$1 ,620.00 Beekman $942.00 $810.00

$0.00 $3,372.00 $3,372.00

Page 38 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11374 5/8/2020 Mortgagor: COSTANZO PATRICK Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL689 Doc# 01-2020-1969 $272,000.00 1-2 Family Residence

250 Mortgage Tax County $1,360.00 Fishkill 260 Mortgage Tax MTA Share $786.00 275 1-6 Family $680.00 276 Mortgage Tax Local $0.00

$2,826.00 Receipt Total: $2,826.00

11386 5/8/2020 Mortgagor: KOWALCHUK THOMAS J Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51108 $290,400.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

11390 5/8/2020 Mortgagor: MCARTHUR ANDREW Mortgagee: HUDSON VALLEY CR UNION

$1 ,452.00 East Fishkill $841.20 East Fishkill

$0.00 East Fishkill $2,293.20 $2,293.20

Serial# Doc# 01-2020-51109 $288,463.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11393 5/8/2020 Mortgagor: DONALDSON RICHARD

$1 ,442.50 Wappinger $835.50 Wappinger

$0.00 Wappinger $2,278.00 $2,278.00

Mortgagee: MANUFACTURERS AND TRADERS TRUST CO

11397

Serial # DL690

250 260 275 276

Doc# 01-2020-51110

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: CROWELL ROBERT Mortgagee: TRUSTCO BANK

Serial# DL692 Doc# 01-2020-51111

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$50,000.00 1-2 Family Residence

$250.00 Fishkill $120.00 Fishkill $125.00 Fishkill

$0.00 Fishkill $495.00 $495.00

$500,000.00 1-2 Family Residence

$2,500.00 Pawling $1 ,470.00 Pawling $1,250.00 Pawling

$0.00 Pawling $5,220.00 $5,220.00

Page 39 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11398 5/8/2020 Mortgagor: SHORTT RICHARD F Mortgagee: WELLS FARGO BANK NA

Serial # DL691

250 260 275 276

Doc# 01-2020-1970

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$7,510.96 1-2 Family Residence

$37.50 Beekman $0.00

$18.75 $0.00

$56.25 $56.25

11399 5/8/2020 Mortgagor: BEAUCHAMPS FRANCES Mortgagee: PLAZA HOME MORTGAGE INC

11403

11404

11406

Serial # DL693 Doc# 01-2020-51112 $134,878.00 1-2 Family Residence

250 Mortgage Tax County $674.50 City of Beacon 260 Mortgage Tax MTA Share $374.70 City of Beacon 275 1-6 Family $337.25 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon

$1 ,386.45 Receipt Total: $1 ,386.45

5/8/2020 Mortgagor: MARR DOUGLAS Mortgagee: TD BANK NA

Serial # DL694 Doc# 01-2020-51113

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$185,976.00 1-2 Family Residence

$930.00 Washington $528.00 Washington $465.00 Washington

$0.00 Washington $1 ,923.00 $1 ,923.00

5/8/2020 Mortgagor: HIGGINS STEPHANIE Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL695 Doc# 01-2020-51114

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/8/2020 Mortgagor: BERTUZZI ROBERT Mortgagee: HUDSON VALLEY CR UNION

Serial# DL696 Doc# 01-2020-1972

250 Mortgage Tax County 260 Mortgage Tax MTA Share

$230,000.00 1-2 Family Residence

$1 ,150.00 Pleasant Valley $660.00 Pleasant Valley $575.00 Pleasant Valley

$0.00 Pleasant Valley $2,385.00 $2,385.00

$90,000.00 (E) CR Un/Nat Pr

$450.00 East Fishkill $240.00

6/4/2020 10:01 :37 AM Page 40 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11416

11422

5/11/2020 Mortgagor: MCCAFFREY JEREMY Mortgagee: DISCOVER BANK

Serial# DL697 Doc# 01-2020-1973

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/11/2020 Mortgagor: CAVALLO CHARLES M Mortgagee: TBI MORTGAGE CO

Serial# DL698 Doc# 01-2020-1975

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$690.00 $690.00

$54,000.00 1-2 Family Residence

$270.00 Wappinger $132.00 $135.00

$0.00 $537.00 $537.00

$190,000.00 1-2 Family Residence

$950.00 East Fishkill $540.00 $475.00

$0.00 $1 ,965.00 $1 ,965.00

11425 5/11 /2020 Mortgagor: VERONESI JENNIFER L Mortgagee: WALLKILL VALLEY FED SVGS & LOAN

ASSOC

Serial # DL699

250 260 275 276

Doc# 01-2020-1976

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

11427 5/11/2020 Mortgagor: DALEY JOY C.

$49,419.77 1-2 Family Residence

$247.00 Pleasant Valley $118.20 $123.50

$0.00 $488.70 $488.70

Mortgagee: CARDINAL FINANCIAL COL TD PARTNERSHIP

Serial# DL700

250 260 275 276

6/4/2020 10:01 :37 AM

Doc# 01-2020-51115

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$274,500.00 1-2 Family Residence

$1 ,372.50 Town of Poughkeepsie $793.50 Town of Poughkeepsie $686.25 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,852.25 $2,852.25

Page 41 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt#

11429

Receipt Date Mortgage Type/District/Comment

5/11 /2020 Mortgagor: GILROY JOSEPH T Mortgagee: NEWREZ LLC

Serial# DL701 Doc# 01-2020-51116

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$9,995.13 1-2 Family Residence

$50.00 Hyde Park $0.00 Hyde Park

$25.00 Hyde Park $0.00 Hyde Park

$75.00 $75.00

11433 5/11/2020 Mortgagor: MUROSKI ADAM

11434

Mortgagee: MANUFACTURERS AND TRADERS TRUST COMPANY

Serial# DL703

250 260 275 276

Doc# 01-2020-51117

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/11/2020 Mortgagor: SHANE MODI LLC Mortgagee: HUDSON VALLEY FCU

Serial# DL702 Doc# 01-2020-1978

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

$39,000.00 1-2 Family Residence

$195.00 Pawling $87.00 Pawling $97.50 Pawling

$0.00 Pawling $379.50 $379.50

$325,000.00 (NE) Commercial

$1 ,625.00 Wappinger $975.00 $812.50

$0.00 $3,412.50 $3,412.50

11436 5/11/2020 Mortgagor: MILLER SEAN M Mortgagee: MANUFACTURERS AND TRADERS

TRUST COMPANY

Serial# DL704

250 260 275 276

Doc# 01-2020-51119

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

11438 5/11/2020 Mortgagor: CASWELL DAVID

$250,000.00 1-2 Family Residence

$1 ,250.00 Rhinebeck $720.00 Rhinebeck $625.00 Rhinebeck

$0.00 Rhinebeck $2,595.00 $2,595.00

Mortgagee: CARDINAL FINANCIAL COL TD PARTNERSHIP

Serial# DL705

250 260

6/4/2020 10:01 :37 AM

Doc# 01 -2020-51120

Mortgage Tax County Mortgage Tax MT A Share

$143,000.00 1-2 Family Residence

$715.00 Pine Plains $399.00 Pine Plains

Page 42 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

275 276

1-6 Family

Mortgage Type/District/Comment

$357.50 Pine Plains

11446

11450

11452

Mortgage Tax Local

Receipt Total:

5/11 /2020 Mortgagor: WILLIAMS ROSA M Mortgagee: WELLS FARGO BANK, NA

Serial# DL706 Doc# 01-2020-51122

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/11/2020 Mortgagor: SHEEHAN MICHAEL P Mortgagee: BANK OF NY MELLON

Serial# DL707 Doc# 01-2020-51123

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/11 /2020 Mortgagor: GPSDC NEW YORK INC Mortgagee: US BANK NA TL ASSOC

Serial# DL708 Doc# 01-2020-51124

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

$0.00 Pine Plains $1 ,471.50 $1 ,471.50

$182,235.00 1-2 Family Residence

$911.00 City of Poughkeepsie $516.60 City of Poughkeepsie $455.50 City of Poughkeepsie

$0.00 City of Poughkeepsie $1 ,883.10 $1 ,883.10

$12,224.53 1-2 Family Residence

$61.00 City of Poughkeepsie $6.60 City of Poughkeepsie

$30.50 City of Poughkeepsie $0.00 City of Poughkeepsie

$98.10 $98.10

$151 ,800,000.00 (NE) Commercial

$759,000.00 Fishkill $455,400.00 Fishkill $379,500.00 Fishkill

$0.00 Fishkill $1 ,593,900.00 $1 ,593,900.00

11453 5/11/2020 Mortgagor: YACSAVILCA DAVID P Mortgagee: HOMEBRIDGE FINANCIAL SERVICES INC

Serial# DL709 Doc# 01-2020-51125 $242,526.00 1-2 Family Residence

250 Mortgage Tax County $1 ,212.50 Wappinger 260 Mortgage Tax MTA Share $697.50 Wappinger 275 1-6 Family $606.25 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$2,516.25 Receipt Total: $2,516.25

6/4/2020 10:01 :37 AM Page 43 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11455 5/11/2020 Mortgagor: GEMMEL BRIANS Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51126 $63,076.75 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$315.50 Town of Poughkeepsie $159.30 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $474.80 $474.80

11456 5/11/2020 Mortgagor: GUTIERREZ VICTOR JR Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51128 $4,363.78 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$22.00 Pleasant Valley $0.00 Pleasant Valley $0.00 Pleasant Valley

$22.00 $22.00

11457 5/11 /2020 Mortgagor: SHREDERS GREGORY Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51130 $5,876.79 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$29.50 East Fishkill $0.00 East Fishkill $0.00 East Fishkill

$29.50 $29.50

11463 5/11 /2020 Mortgagor: COHN NICOLE

11466

Mortgagee: NORTH AMERICAN SVGS BANK FSB

Serial# DL710 Doc# 01-2020-51132 $232,626.00 1-2 Family Residence

250 Mortgage Tax County $1 ,163.00 Fishkill 260 Mortgage Tax MTA Share $667.80 Fishkill 275 1-6 Family $581.50 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$2,412.30 Receipt Total: $2,412.30

5/11/2020 Mortgagor: MAUS KATIE ELIZABETH Mortgagee: WELLS FARGO BANK NA

Serial# DL711 Doc# 01-2020-1980

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$92,000.00 1-2 Family Residence

$460.00 Wappinger $246.00 $230.00

$0.00 $936.00 $936.00

6/4/2020 10:01 :37 AM Page 44 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11488 5/12/2020 Mortgagor: HEINEMANN ROBERT C Mortgagee: ULSTER SVGS BANK

11492

11494

11495

Serial# DL712 Doc# 01-2020-1981

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: ST AFFORD TAMARA E Mortgagee: ULSTER SVGS BANK

Serial# DL713 Doc# 01-2020-1982

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: PAGE PAUL Mortgagee: ULSTER SVGS BANK

Serial# DL714 Doc# 01-2020-1983

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: VENDITTELLI MICHAEL Mortgagee: ULSTER SVGS BANK

Serial# DL715 Doc# 01-2020-1984

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$60,000.00 1-2 Family Residence

$300.00 City of Poughkeepsie $150.00 $150.00

$0.00 $600.00 $600.00

$223,000.00 1-2 Family Residence

$1 ,115.00 Rhinebeck $639.00 $557.50

$0.00 $2,311.50 $2,311.50

$726,525.00 1-2 Family Residence

$3,632.50 Rhinebeck $2,149.50 $1 ,816.25

$0.00 $7,598.25 $7,598.25

$7,083.14 1-2 Family Residence

$35.50 Beekman $0.00

$17.75 $0.00

$53.25 $53.25

11499 5/12/2020 Mortgagor: TILLERY NORMAN Mortgagee: HOUSING & URBAN DEVELOPMENT

Serial# DL716 Doc# 01-2020-1986 $80,501 .34 No Tax/ Serial#

6/4/2020 10:01 :37 AM

250 Mortgage Tax County $0.00 City of Poughkeepsie $0.00

Receipt Total: $0.00

Page 45 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11502 5/12/2020 Mortgagor: WALKER LATARA Mortgagee: NATIONWIDE MORTGAGE BANKERS INC

Serial# DL717 Doc# 01-2020-1989 $195,000.00 1-2 Family Residence

250 Mortgage Tax County $975.00 City of Beacon 260 Mortgage Tax MTA Share $555.00 275 1-6 Family $487.50 276 Mortgage Tax Local $0.00

$2,017.50 Receipt Total: $2,017.50

11503 5/12/2020 Mortgagor: DUTCHESS BUILDERS LLC Mortgagee: TEG FCU

Serial# DL718 Doc# 01-2020-1990 $375,000.00 (E) CR Un/Nat Pr

11506

11507

11508

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

5/12/2020 Mortgagor: RUNZA KAREN L Mortgagee: HUDSON VALLEY CR UNION

Serial# DL720 Doc# 01-2020-1992

276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

5/12/2020 Mortgagor: SCHROCK KATHLEEN Mortgagee: HUDSON VALLEY CR UNION

Serial# DL721 Doc# 01-2020-1993

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: CHANT BENEDICT G Mortgagee: HUDSON VALLEY CR UNION

Serial# DL722 Doc# 01-2020-1994

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$1 ,875.00 Beekman $1 ,095.00

$0.00 $2,970.00 $2,970.00

$44,500.00 (E) CR Un/Nat Pr

$0.00 $103.50 $222.50 Hyde Park $326.00 $326.00

$100,000.00 (E) CR Un/Nat Pr

$500.00 Town of Poughkeepsie $270.00

$0.00 $770.00 $770.00

$100,000.00 (E) CR Un/Nat Pr

$500.00 City of Poughkeepsie $270.00

$0.00 $770.00 $770.00

Page 46 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt#

11509

Receipt Date Mortgage Type/District/Comment

11512

11516

5/12/2020 Mortgagor: HPA HOLDING 1 LLC Mortgagee: M & T BANK

Serial# DL719 Doc# 01-2020-1995

276 Mortgage Tax Local 270 SONYMA 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

5/12/2020 Mortgagor: MOLITORIS ANDREW Mortgagee: MOLITORIS ROBERT A

Serial# DL723 Doc# 01-2020-1998

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

$59,897.80 (NE) Commercial

$0.00 $149.75 $179.70 $299.50 Town of Poughkeepsie $628.95 $628.95

$200,000.00 (E) CR Un/Nat Pr

$1 ,000.00 Town of Poughkeepsie $570.00

$0.00 $1 ,570.00 $1 ,570.00

5/12/2020 Mortgagor: WEGLINSKI BRIAN P Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL724 Doc# 01-2020-51133

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$391 ,000.00 1-2 Family Residence

$1 ,955.00 Washington $1 ,143.00 Washington

$977.50 Washington $0.00 Washington

$4,075.50 $4,075.50

11519 5/12/2020 Mortgagor: GUERRA WILLIAM

11530

Mortgagee: MANUFACTURERS & TRADERS TRUST co

Serial# DL725

250 260 275 276

Doc# 01-2020-51134

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: SERVAY JEFFREY D Mortgagee: HUDSON VALLEY CR UNION

Serial# DL726 Doc# 01-2020-2000

276 Mortgage Tax Local 260 Mortgage Tax MTA Share

$255,000.00 1-2 Family Residence

$1 ,275.00 East Fishkill $735.00 East Fishkill $637.50 East Fishkill

$0.00 East Fishkill $2,647.50 $2,647.50

$50,000.00 (E) CR Un/Nat Pr

$0.00 $120.00

6/4/2020 10:01 :37 AM Page 47 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

250 Mortgage Tax County

Receipt Total:

Mortgage Type/District/Comment

$250.00 East Fishkill $370.00 $370.00

11531 5/12/2020 Mortgagor: PACIULLO MICHAEL A Mortgagee: CARDINAL FINANCIAL COL TD

PARTNERSHIP

Serial# DL727

276 275 260 250

Doc# 01-2020-2001

Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County

Receipt Total:

$4,035.45 1-2 Family Residence

$0.00 $10.00

$0.00 $20.00 East Fishkill $30.00 $30.00

11535 5/12/2020 Mortgagor: TRACY SEAN Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial# DL728 Doc# 01-2020-51135 $311 ,125.00 1-2 Family Residence

250 Mortgage Tax County $1 ,555.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $903.30 Town of Poughkeepsie 275 1-6 Family $777.75 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$3,236.55 Receipt Total: $3,236.55

11536 5/12/2020 Mortgagor: OBRIEN BRIDGET

11540

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL729 Doc# 01-2020-51136 $228,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,140.00 Fishkill 260 Mortgage Tax MTA Share $654.00 Fishkill 275 1-6 Family $570.00 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$2,364.00 Receipt Total: $2,364.00

5/12/2020 Mortgagor: LAFRATTA CHRISTOPHER N Mortgagee: RHINEBECK BANK

Serial# DL730 Doc# 01-2020-51139

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

$80,272.97 1-2 Family Residence

$401.50 Red Hook $210.90 Red Hook $200.75 Red Hook

$0.00 Red Hook $813.15 $813.15

6/4/2020 10:01 :37 AM Page 48 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11541 5/12/2020 Mortgagor: REEVES BEVERLY A Mortgagee: TD BANK NA

11542

Serial# Doc# 01-2020-51141

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: KUMAR AJAY Mortgagee: TD BANK NA

Serial# DL731 Doc# 01-2020-51142

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$55,000.00 (NE) 1-6 Residence

$275.00 Town of Poughkeepsie $165.00 Town of Poughkeepsie $137.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $577.50 $577.50

$200,000.00 1-2 Family Residence

$1 ,000.00 East Fishkill $570.00 East Fishkill $500.00 East Fishkill

$0.00 East Fishkill $2,070.00 $2,070.00

11544 5/12/2020 Mortgagor: PLIMLEY MARK H Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL732 Doc# 01-2020-2003 $340,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,700.00 Fishkill 260 Mortgage Tax MTA Share $990.00 275 1-6 Family $850.00 276 Mortgage Tax Local $0.00

$3,540.00 Receipt Total: $3,540.00

11545 5/12/2020 Mortgagor: BURNS HEATHER Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51143 $143,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$715.00 City of Beacon $399.00 City of Beacon

$0.00 City of Beacon $1 ,114.00 $1 ,114.00

11546 5/12/2020 Mortgagor: GARTE REBECCA Mortgagee: FREEDOM MORTGAGE CORPORATION

Serial# DL733 Doc# 01-2020-51144 $8,064.58 1-2 Family Residence

250 Mortgage Tax County $40.50 City of Beacon 260 Mortgage Tax MTA Share $0.00 City of Beacon 275 1-6 Family $20.25 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon

$60.75 Receipt Total: $60.75

6/4/2020 10:01 :37 AM Page 49 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11548 5/12/2020 Mortgagor: HULSAIR KATHRYN A Mortgagee: TRUSTCO BANK

11549

Serial# DL734 Doc# 01-2020-51146

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: KOZLOWSKI JOSEPH J Mortgagee: WALDEN SAVINGS BANK

Serial# DL735 Doc# 01-2020-51147

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

11550 5/12/2020 Mortgagor: ENRIGHT RAYMOND

$285,000.00 1-2 Family Residence

$1,425.00 Town of Poughkeepsie $825.00 Town of Poughkeepsie $712.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,962.50 $2,962.50

$3,880.00 1-2 Family Residence

$19.50 Milan $0.00 Milan $9.75 Milan $0.00 Milan

$29.25 $29.25

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51149 $65,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11551 5/12/2020 Mortgagor: GRASSI RAYMOND

$325.00 Union Vale $165.00 Union Vale

$0.00 Union Vale $490.00 $490.00

Mortgagee: UNITED NORTHERN MORTGAGE BANKERS LTD

Serial# DL736

250 260 275 276

Doc# 01-2020-51150

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$193,000.00 1-2 Family Residence

$965.00 Wappinger $549.00 Wappinger $482.50 Wappinger

$0.00 Wappinger $1,996.50 $1 ,996.50

11552 5/12/2020 Mortgagor: OLAVARRIA MICHELLE M Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51151 $35,231.34 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$176.00 Town of Poughkeepsie $75.60 Town of Poughkeepsie

Page 50 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Town of Poughkeepsie $251.60 $251.60

11554 5/12/2020 Mortgagor: CASTELLO THOMAS R JR Mortgagee: MANUFACTURERS & TRADERS TRUST

co Serial# DL737

250 260 275 276

Doc# 01-2020-51153

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$200,000.00 1-2 Family Residence

$1 ,000.00 East Fishkill $570.00 East Fishkill $500.00 East Fishkill

$0.00 East Fishkill $2,070.00 $2,070.00

11557 5/12/2020 Mortgagor: MILLER JASON S Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51155 $262,357.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,312.00 Beekman $757.20 Beekman

$0.00 Beekman $2,069.20 $2,069.20

11559 5/12/2020 Mortgagor: IMAMURA HIDEKO

11562

11565

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51156 $152,809.40 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: SCHECKNER PETER H Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51158

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: SULLINGER BLAINE A II Mortgagee: MID HUDSON VALLEY FCU

Serial # Doc# 01-2020-51160

250 Mortgage Tax County

$764.00 La Grange $428.40 La Grange

$0.00 La Grange $1 ,192.40 $1 ,192.40

$5,119.00 (E) CR Un/Nat Pr

$25.50 Clinton $0.00 Clinton $0.00 Clinton

$25.50 $25.50

$35,657.85 (E) CR Un/Nat Pr

$178.50 Red Hook

6/4/2020 10:01 :37 AM Page 51 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$77.10 Red Hook

11567

Receipt Total:

5/12/2020 Mortgagor: SMITH MARJORIE J Mortgagee: KEYBANK NATL ASSOC

Serial# DL738 Doc# 01-2020-51162

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$0.00 Red Hook $255.60 $255.60

$39,112.87 1-2 Family Residence

$195.50 City of Poughkeepsie $87.30 City of Poughkeepsie $97.75 City of Poughkeepsie

$0.00 City of Poughkeepsie $380.55 $380.55

11570 5/12/2020 Mortgagor: PISANO DAVID W Mortgagee: AMERICAN FINANCIAL RESOURCES INC

Serial# DL739 Doc# 01-2020-51163 $233,516.00 1-2 Family Residence

250 Mortgage Tax County $1 ,167.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $670.50 Town of Poughkeepsie 275 1-6 Family $583.75 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,421.75 Receipt Total: $2,421.75

11572 5/12/2020 Mortgagor: BULCHER JOSHUA Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51164 $175,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

11572 5/12/2020 Mortgagor: BULCHER JOSHUA

$875.00 East Fishkill $495.00 East Fishkill

$0.00 East Fishkill $1 ,370.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51165 $8,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

$40.00 East Fishkill $0.00 East Fishkill $0.00 East Fishkill

$40.00 Receipt Total: $1 ,410.00

11573 5/12/2020 Mortgagor: CARDINALE SHARON A Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51166 $188,500.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$942.50 Fishkill $535.50 Fishkill

Page 52 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Fishkill

11575 5/12/2020 Mortgagor: DURANT GELSON Mortgagee: QUICKEN LOANS LLC

Serial# DL740 Doc# 01-2020-51167

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$1 ,478.00 $1 ,478.00

$216,000.00 1-2 Family Residence

$1 ,080.00 Hyde Park $618.00 Hyde Park $540.00 Hyde Park

$0.00 Hyde Park $2,238.00 $2,238.00

11580 5/12/2020 Mortgagor: GREEN JOHN BRIAN Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51168 $249,600.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,248.00 Beekman $718.80 Beekman

$0.00 Beekman $1 ,966.80 $1 ,966.80

11582 5/12/2020 Mortgagor: METCALFE JOHN TERENCE Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51169 $1 ,538.33 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

$7.50 Amenia $0.00 Amenia $0.00 Amenia $7.50 $7.50

11583 5/12/2020 Mortgagor: SALVADOR CHRISTOPHER J Mortgagee: PLAZA HOME MORTGAGE INC

Serial# DL741 Doc# 01-2020-51171 $181 ,800.00 1-2 Family Residence

250 Mortgage Tax County $909.00 Fishkill 260 Mortgage Tax MTA Share $515.40 Fishkill 275 1-6 Family $454.50 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$1 ,878.90 Receipt Total: $1 ,878.90

11584 5/12/2020 Mortgagor: KEENAGHAN JASON A Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51172 $60,855.40 (E) CR Un/Nat Pr

250 Mortgage Tax County $304.50 Beekman

6/4/2020 10:01 :37 AM Page 53 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$152.70 Beekman $0.00 Beekman

$457.20 Receipt Total: $457.20

11585 5/12/2020 Mortgagor: MIELICH ROBERT

11587

11589

11590

11593

Mortgagee: MID HUDSON VALLEY FEDERAL CREDIT UNION

Serial#

250 260 276

Doc# 01-2020-51174

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$54,242.68 (E) CR Un/Nat Pr

$271.00 Pine Plains $132.60 Pine Plains

$0.00 Pine Plains $403.60 $403.60

5/12/2020 Mortgagor: ODONOGHUE MARGARET EILEEN Mortgagee: RHINEBECK BANK

Serial# DL742 Doc# 01-2020-51176

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: HENGSTLER DAVID C Mortgagee: CITIBANK, NA

Serial# DL743 Doc# 01-2020-51177

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: RUTLEDGE ROBERT J. Mortgagee: RHINEBECK BANK

Serial# DL744 Doc# 01-2020-51178

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/12/2020 Mortgagor: FARMER JOHN J Ill Mortgagee: POPULAR BANK

Serial# DL745 Doc# 01-2020-51179

250 Mortgage Tax County

$100,000.00 1-2 Family Residence

$500.00 Fishkill $270.00 Fishkill $250.00 Fishkill

$0.00 Fishkill $1 ,020.00 $1 ,020.00

$9,445.01 1-2 Family Residence

$47.00 Fishkill $0.00 Fishkill

$23.50 Fishkill $0.00 Fishkill

$70.50 $70.50

$50,000.00 1-2 Family Residence

$250.00 Wappinger $120.00 Wappinger $125.00 Wappinger

$0.00 Wappinger $495.00 $495.00

$180,000.00 1-2 Family Residence

$900.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 54 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 275 276

Mortgage Tax MTA Share 1-6 Family

Mortgage Type/District/Comment

$510.00 Town of Poughkeepsie

11596

Mortgage Tax Local

Receipt Total:

5/12/2020 Mortgagor: CONRAD JOANNE Mortgagee: PRIMELENDING

Serial# DL746 Doc# 01-2020-51180

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$450.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$1 ,860.00 $1 ,860.00

$237,747.00 1-2 Family Residence

$1 , 188.50 Beekman $683.10 Beekman $594.25 Beekman

$0.00 Beekman $2,465.85 $2,465.85

11597 5/12/2020 Mortgagor: VERNON TERRACE LLC

11600

Mortgagee: HUDSON VALLEY FEDERAL CREDIT UNION

Serial# DL747

276 270 260 250

Doc# 01-2020-51181

Mortgage Tax Local SONYMA Mortgage Tax MTA Share Mortgage Tax County

Receipt Total:

5/12/2020 Mortgagor: LI VINCENT Mortgagee: BANK OF AMERICA, N.A.

Serial# DL748 Doc# 01-2020-51183

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$285,000.00 (NE) Commercial

$0.00 City of Poughkeepsie $712.50 City of Poughkeepsie $855.00 City of Poughkeepsie

$1 ,425.00 City of Poughkeepsie $2,992.50 $2,992.50

$188,000.00 1-2 Family Residence

$940.00 East Fishkill $534.00 East Fishkill $470.00 East Fishkill

$0.00 East Fishkill $1 ,944.00 $1 ,944.00

11601 5/12/2020 Mortgagor: MATSEN DREW W Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51184 $244,500.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

$1 ,222.50 La Grange $703.50 La Grange

$0.00 La Grange $1 ,926.00 $1 ,926.00

Page 55 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11603 5/12/2020 Mortgagor: SCHUMACHER JAMES JR Mortgagee: RHINEBECK BANK

Serial# DL749 Doc# 01-2020-51185

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$7,828.73 1-2 Family Residence

$39.00 La Grange $0.00 La Grange

$19.50 La Grange $0.00 La Grange

$58.50 $58.50

11609 5/13/2020 Mortgagor: HARRISON MARK A Mortgagee: HOMESTEAD FUNDING CORP

11610

11611

11613

Serial# DL750 Doc# 01-2020-2004 $537,000.00 1-2 Family Residence

250 Mortgage Tax County $2,685.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $1 ,581.00 275 1-6 Family $1 ,342.50 276 Mortgage Tax Local $0.00

$5,608.50 Receipt Total: $5,608.50

5/13/2020 Mortgagor: MCNALLY ANDREW Mortgagee: HUDSON VALLEY CR UNION

Serial# DL752 Doc# 01-2020-2005

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: PATCH JUSTIN Mortgagee: TRUSTCO BANK

Serial# DL751 Doc# 01-2020-2006

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$337,050.00 (E) CR Un/Nat Pr

$1 ,685.00 East Fishkill $981.00

$0.00 $2,666.00 $2,666.00

$197,000.00 1-2 Family Residence

$985.00 City of Poughkeepsie $561.00 $492.50

$0.00 $2,038.50 $2,038.50

5/13/2020 Mortgagor: YACOVONE DANIELA M Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL754 Doc# 01-2020-2007

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$304,000.00 1-2 Family Residence

$1,520.00 Beekman $882.00 $760.00

6/4/2020 10:01 :37 AM Page 56 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00

11614

276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: FANTONE JOSEPH

$3,162.00 $3,162.00

Mortgagee: HOMESTEAD FUNDING CORP

11616

11618

11622

Serial# DL755 Doc# 01-2020-2008

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: NICOSIA JAMES A Mortgagee: RONDOUT SVGS BANK

Serial# DL756 Doc# 01-2020-2009

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: COUTS AARON Mortgagee: NEWREZ LLC

Serial# DL757 Doc# 01-2020-2011

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: 20 FORBUS STREET LLC Mortgagee: TEG FCU

Serial# DL758 Doc# 01-2020-2012

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$300,000.00 1-2 Family Residence

$1 ,500.00 Town of Poughkeepsie $870.00 $750.00

$0.00 $3,120.00 $3,120.00

$5,017.90 1-2 Family Residence

$25.00 Clinton $0.00

$12.50 $0.00

$37.50 $37.50

$116,250.00 1-2 Family Residence

$581.00 City of Poughkeepsie $318.60 $290.50

$0.00 $1 ,190.10 $1 ,190.10

$228,000.00 (NE) Commercial

$1 ,140.00 City of Poughkeepsie $684.00 $570.00

$0.00 $2,394.00 $2,394.00

Page 57 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt#

11630

Receipt Date Mortgage Type/District/Comment

11635

5/13/2020 Mortgagor: HOFF CHRISTINA M Mortgagee: TBI MORTGAGE CO

Serial# DL759 Doc# 01-2020-2015

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: KAELBER FERN G Mortgagee: CITIZENS BANK, N.A.

Serial# DL761 Doc# 01-2020-51187

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$314,422.00 1-2 Family Residence

$1 ,572.00 East Fishkill $913.20 $786.00

$0.00 $3,271.20 $3,271.20

$200,000.00 1-2 Family Residence

$1 ,000.00 Hyde Park $570.00 Hyde Park $500.00 Hyde Park

$0.00 Hyde Park $2,070.00 $2,070.00

11637 5/13/2020 Mortgagor: JD BREITMAIER INC Mortgagee: WALLKILL VALLEY FED SVGS & LOAN

ASSOC

Serial# DL760

250 260 270 276

Doc# 01-2020-2016

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

11637 5/13/2020 Mortgagor: JD BREITMAIER INC

$25,000.00 (NE) Commercial

$125.00 City of Poughkeepsie $75.00 $62.50

$0.00 $262.50

Mortgagee: WALLKILL VALLEY FED SVGS & LOAN ASSOC

Serial# DL762

250 260 275 276

Doc# 01-2020-2017

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

11638 5/13/2020 Mortgagor: KWON OUNAM

$25,000.00 1-2 Family Residence

$125.00 City of Poughkeepsie $45.00 $62.50

$0.00 $232.50 $495.00

Mortgagee: MANUFACTURERS & TRADERS TRUST co

Serial# DL763

250 260 275

6/4/2020 10:01 :37 AM

Doc# 01-2020-51188

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family

$200,000.00 1-2 Family Residence

$1 ,000.00 Fishkill $570.00 Fishkill $500.00 Fishkill

Page 58 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Fishkill

11640

11642

11643

5/13/2020 Mortgagor: 1512 ROUTE 22 LLC Mortgagee: RICHARD THOMAS

Serial# DL765 Doc# 01-2020-51189

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: OHARE THOMAS Mortgagee: TEG FCU

Serial# DL766 Doc# 01-2020-2018

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: HA YDA JOSYF Mortgagee: QUICKEN LOANS, LLC

Serial# DL767 Doc# 01-2020-51190

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$2,070.00 $2,070.00

$288,000.00 1-2 Family Residence

$1 ,440.00 Dover $834.00 Dover $720.00 Dover

$0.00 Dover $2,994.00 $2,994.00

$125,000.00 (E) CR Un/Nat Pr

$625.00 East Fishkill $345.00

$0.00 $970.00 $970.00

$296,000.00 1-2 Family Residence

$1 ,480.00 La Grange $858.00 La Grange $740.00 La Grange

$0.00 La Grange $3,078.00 $3,078.00

11647 5/13/2020 Mortgagor: HUSSAIN MOHAMED S Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51191 $140,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11648 5/13/2020 Mortgagor: MARRA DANA A Mortgagee: HUDSON VALLEY CR UNION

$700.00 Town of Poughkeepsie $390.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,090.00 $1 ,090.00

Serial# Doc# 01-2020-51192 $138,000.00 (E) CR Un/Nat Pr

250 Mortgage Tax County $690.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 59 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$384.00 Town of Poughkeepsie

11650

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: BAUGH CANDICE C Mortgagee: WALDEN SAVINGS BANK

Serial# DL764 Doc# 01-2020-2019

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

11652 5/13/2020 Mortgagor: ONEILL JUDY B

$0.00 Town of Poughkeepsie $1 ,074.00 $1 ,074.00

$2,810.00 1-2 Family Residence

$14.00 City of Beacon $0.00 $7.00 $0.00

$21.00 $21.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51194 $214,000.00 (E) CR Un/Nat Pr

11653

11656

5/13/2020

250 260 276

Mortgagor: Mortgagee:

Serial# DL768

250 260 275 276

5/13/2020 Mortgagor: Mortgagee:

Serial# DL769

250 280

6/4/2020 10:01 :37 AM

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

GRANT GINA PRIMELENDING

Doc# 01-2020-51195

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

DOLAN JOHN MANCUSO SALVATORE

Doc# 01-2020-2021

Mortgage Tax County Mortgage Tax Held

Receipt Total:

$1 ,070.00 Rhinebeck $612.00 Rhinebeck

$0.00 Rhinebeck $1 ,682.00 $1 ,682.00

$617,500.00 1-2 Family Residence

$3,087.50 Beekman $1 ,822.50 Beekman $1 ,543.75 Beekman

$0.00 Beekman $6,453.75 $6,453.75

Comments: MTG 01-2019-50545 RECORDED 11/1/19 IS A TWO-TOWN BUT WAS NOT RECORDED AS "HELD." THIS ADJUSTMENT IS FOR THE PURPOSE OF APPORTIONING THE TAX COLLECTED TO THE APPROPRIATE TAX DISTRICTS.

$150,000.00 Adjustment

($750.00) other $750.00 Other

$0.00 $0.00

Page 60 of 144

Receipt#

11658

11667

11669

11670

11672

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt Date

5/13/2020 Mortgagor: WARHAFTIG CHARLIE Mortgagee: NJ LENDERS CORP

Serial# DL770 Doc# 01-2020-2022

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: DALEO JARED Mortgagee: LOANDEPOT.COM, LLC

Serial# DL771 Doc# 01-2020-51196

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: FLOOD KATHLEEN Mortgagee: ULSTER SVGS BANK

Serial# DL772 Doc# 01-2020-2023

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: PAGE JOHN JR Mortgagee: ULSTER SVGS BANK

Serial# DL774 Doc# 01-2020-2024

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: MICUCCI RAYMOND Mortgagee: ULSTER SVGS BANK

Serial# DL775 Doc# 01-2020-2025

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

Mortgage Type/District/Comment

$308,000.00 1-2 Family Residence

$1 ,540.00 Fishkill $894.00 $770.00

$0.00 $3,204.00 $3,204.00

$284,900.00 1-2 Family Residence

$1 ,424.50 La Grange $824.70 La Grange $712.25 La Grange

$0.00 La Grange $2,961.45 $2,961.45

$98,874.00 1-2 Family Residence

$494.50 Clinton $266.70 $247.25

$0.00 $1 ,008.45 $1 ,008.45

$563,000.00 1-2 Family Residence

$2,815.00 Pawling $1 ,659.00 $1 ,407.50

$0.00 $5,881.50 $5,881.50

$217,000.00 1-2 Family Residence

$1 ,085.00 Town of Poughkeepsie $621.00 $542.50

6/4/2020 10:01 :37 AM Page 61 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

11673

11675

11677

11678

276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: MARMO PATRICK Mortgagee: TEG FCU

Serial# DL776 Doc# 01-2020-2026

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: BRADBURY BOYD JAMES Mortgagee: RHINEBECK BANK

Serial# DL777 Doc# 01-2020-51197

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: PJETROVIC AIDA Mortgagee: TD BANK, NA

Serial# DL778 Doc# 01-2020-51200

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: WISEMAN SHARI L Mortgagee: RHINEBECK BANK

Serial# DL779 Doc# 01-2020-51201

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$0.00 $2,248.50 $2,248.50

$265,000.00 (E) CR Un/Nat Pr

$1 ,325.00 La Grange $765.00

$0.00 $2,090.00 $2,090.00

$8,083.79 1-2 Family Residence

$40.50 Clinton $0.00 Clinton

$20.25 Clinton $0.00 Clinton

$60.75 $60.75

$414,000.00 1-2 Family Residence

$2,070.00 Rhinebeck $1 ,212.00 Rhinebeck $1 ,035.00 Rhinebeck

$0.00 Rhinebeck $4,317.00 $4,317.00

$8,193.71 1-2 Family Residence

$41.00 Rhinebeck $0.00 Rhinebeck

$20.50 Rhinebeck $0.00 Rhinebeck

$61.50 $61.50

Page 62 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11679 5/13/2020 Mortgagor: KING STEPHEN E Mortgagee: QUICKEN LOANS, LLC

11681

11684

11685

11687

Serial# DL780

250 260 275 276

Doc# 01-2020-51203

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/13/2020 Mortgagor: HILDEBRANDT DAVID A Mortgagee: MAHOPAC BANK

Serial# DL781 Doc# 01-2020-51204

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: TOMAK 28 CONKLIN LLC Mortgagee: UNITED NATIONS FCU

Serial# DL782 Doc# 01-2020-2028

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: CARDOSO JOSEPH A Mortgagee: HUDSON VALLEY CR UNION

Serial# DL783 Doc# 01-2020-2029

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: DAZI ROBERT

$408,500.00 1-2 Family Residence

$2,042.50 Red Hook $1 , 195.50 Red Hook $1 ,021.25 Red Hook

$0.00 Red Hook $4,259.25 $4,259.25

$100,000.00 1-2 Family Residence

$500.00 East Fishkill $270.00 East Fishkill $250.00 East Fishkill

$0.00 East Fishkill $1 ,020.00 $1 ,020.00

$142,500.00 (E) CR Un/Nat Pr

$712.50 City of Poughkeepsie $397.50

$0.00 $1 ,110.00 $1 ,110.00

$75,000.00 (E) CR Un/Nat Pr

$375.00 Wappinger $195.00

$0.00 $570.00 $570.00

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL784 Doc# 01-2020-2030

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$343,500.00 1-2 Family Residence

$1 ,717.50 Beekman $1,000.50

$858.75 $0.00

$3,576.75 $3,576.75

Page 63 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11689 5/14/2020 Mortgagor: SKIBICKI DAVID Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL785 Doc# 01-2020-2031 $355,000.00 1-2 Family Residence

250 Mortgage Tax County $1,775.00 Wappinger 260 Mortgage Tax MTA Share $1 ,035.00 275 1-6 Family $887.50 276 Mortgage Tax Local $0.00

$3,697.50 Receipt Total: $3,697.50

11691 5/14/2020 Mortgagor: MANCARUSO KRISTINA Mortgagee: HUDSON VALLEY CR UNION

Serial# DL786 Doc# 01-2020-2032 $35,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

11691 5/14/2020 Mortgagor: HAYES THOMAS M Mortgagee: HUDSON VALLEY CR UNION

Serial# DL787

250 260 276

Doc# 01-2020-2033

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

11691 5/14/2020 Mortgagor: MERRITT PAULA Mortgagee: HUDSON VALLEY CR UNION

Serial# DL788

250 260 276

Doc# 01-2020-2034

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

11691 5/14/2020 Mortgagor: CORRADO RONALD D Mortgagee: HUDSON VALLEY CR UNION

Serial# DL789

250 260 276

Doc# 01-2020-2035

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$175.00 La Grange $75.00

$0.00 $250.00

$60,000.00 (E) CR Un/Nat Pr

$300.00 Town of Poughkeepsie $150.00

$0.00 $450.00

$50,000.00 (E) CR Un/Nat Pr

$250.00 City of Beacon $120.00

$0.00 $370.00

$150,000.00 (E) CR Un/Nat Pr

$750.00 Hyde Park $420.00

$0.00 $1,170.00 $2,240.00

11698 5/14/2020 Mortgagor: RAWLINSON NATHAN A Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL792 Doc# 01-2020-2036

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$168,750.00 1-2 Family Residence

$843.50 City of Poughkeepsie $476.10 $421.75

Page 64 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11699

11700

11701

5/14/2020 Mortgagor: YMBRAS RONALD J Mortgagee: PRIMELENDING

Serial# DL791 Doc# 01-2020-2037

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: MOBLEY MATTHEW R Mortgagee: FARM CREDIT EAST ACA

Serial# DL793 Doc# 01-2020-2038

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: FILIBERTO RICHARD Mortgagee: LOANDEPOT COM LLC

Serial# DL794 Doc# 01-2020-2039

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$1 ,741.35 $1 ,741.35

$150,000.00 1-2 Family Residence

$750.00 Beekman $420.00 $375.00

$0.00 $1 ,545.00 $1 ,545.00

$100,000.00 (NE) 1-6 Residence

$500.00 Clinton $300.00 $250.00

$0.00 $1 ,050.00 $1 ,050.00

$356,250.00 1-2 Family Residence

$1 ,781.00 Beekman $1 ,038.60

$890.50 $0.00

$3,710.10 $3,710.10

11704 5/14/2020 Mortgagor: MCCABE STEPHEN V Mortgagee: HUDSON HERITAGE CR UNION

Serial# DL795 Doc# 01-2020-2040 $4,381.83 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$22.00 Wappinger $0.00 $0.00

$22.00 $22.00

Page 65 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11711 5/14/2020 Mortgagor: GREEN CHRISTOPHER Mortgagee: SALISBURY BANK & TRUST CO

11712

11713

11715

Serial# DL796 Doc# 01-2020-2042 $150,000.00 1-2 Family Residence

250 Mortgage Tax County $750.00 Rhinebeck 260 Mortgage Tax MTA Share $420.00 275 1-6 Family $375.00 276 Mortgage Tax Local $0.00

$1 ,545.00 Receipt Total: $1 ,545.00

5/14/2020 Mortgagor: 3 SNYDER CORP Mortgagee: KMM PROPERTIES LLC

Serial# DL797 Doc# 01-2020-2043

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: SALVATO ARIANA K Mortgagee: HUDSON VALLEY CR UNION

Serial# DL798 Doc# 01-2020-2044

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: ROZMUS ANN MARIE C Mortgagee: WELLS FARGO BANK NA

Serial# DL799 Doc# 01-2020-51206

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$30,000.00 1-2 Family Residence

$150.00 Fishkill $60.00 $75.00

$0.00 $285.00 $285.00

$147,000.00 (E) CR Un/Nat Pr

$735.00 Pleasant Valley $411.00

$0.00 $1 ,146.00 $1 ,146.00

$435,000.00 1-2 Family Residence

$2,175.00 East Fishkill $1 ,275.00 East Fishkill $1 ,087.50 East Fishkill

$0.00 East Fishkill $4,537.50 $4,537.50

11717 5/14/2020 Mortgagor: JACKSON JULIET Mortgagee: HOUSING & URBAN DEVELOPMENT

Serial# DL800 Doc# 01-2020-2045 $62,490.69 No Tax / Serial#

6/4/2020 10:01 :37 AM

250 Mortgage Tax County $0.00 Wappinger $0.00

Receipt Total: $0.00

Page 66 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

11719 5/14/2020 Mortgagor: PATINO JORGE Mortgagee: TRUSTCO BANK

Serial# DL801 Doc# 01-2020-2046

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

11724 5/14/2020 Mortgagor: BEUSSE DONALD T Mortgagee: HUDSON VALLEY CR UNION

$77,000.00 1-2 Family Residence

$385.00 City of Beacon $201.00 $192.50

$0.00 $778.50 $778.50

Serial# DL802 Doc# 01-2020-2047 $100,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

11726 5/14/2020 Mortgagor: BOCCIA GAIL F

$500.00 Wappinger $270.00

$0.00 $770.00 $770.00

Mortgagee: MANUFACTURERS & TRADERS TRUST co

Serial # DL803

250 260 275 276

Doc# 01-2020-51207

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

11727 5/14/2020 Mortgagor: EISENHARDT JOHN F Mortgagee: HUDSON VALLEY CR UNION

$25,000.00 1-2 Family Residence

$125.00 City of Beacon $45.00 City of Beacon $62.50 City of Beacon

$0.00 City of Beacon $232.50 $232.50

Serial# DL804 Doc# 01-2020-2048 $50,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11728 5/14/2020 Mortgagor: MAYETTE GREGORY E Mortgagee: HUDSON VALLEY CR UNION

$250.00 City of Poughkeepsie $120.00

$0.00 $370.00 $370.00

Serial# DL805 Doc# 01-2020-2049 $50,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$250.00 Town of Poughkeepsie $120.00

Page 67 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11729

11735

5/14/2020 Mortgagor: DEMASI JAKE Mortgagee: TEG FCU

Serial# Doc# 01-2020-51208

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: LAHEY PAUL Mortgagee: TEG FCU

Serial# Doc# 01-2020-51209

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$370.00 $370.00

$139,000.00 (E) CR Un/Nat Pr

$695.00 East Fishkill $387.00 East Fishkill

$0.00 East Fishkill $1 ,082.00 $1 ,082.00

$7,906.37 (E) CR Un/Nat Pr

$39.50 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$39.50 $39.50

11737 5/14/2020 Mortgagor: SEVEN & ONE DEVELOPMENTS LLC Mortgagee: NEWMAN BIVONA MPP TRUST

11738

11740

Serial# DL806 Doc# 01-2020-51212 $150,000.00 1-2 Family Residence

250 Mortgage Tax County $750.00 City of Beacon 260 Mortgage Tax MTA Share $420.00 City of Beacon 275 1-6 Family $375.00 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon

$1 ,545.00 Receipt Total: $1 ,545.00

5/14/2020 Mortgagor: CARROLL CHARLES H JR Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL807 Doc# 01-2020-51213

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/14/2020 Mortgagor: YACOUB DAVID A Mortgagee: TEG FCU

Serial# Doc# 01-2020-51214

250 Mortgage Tax County

$305,000.00 1-2 Family Residence

$1 ,525.00 Pleasant Valley $885.00 Pleasant Valley $762.50 Pleasant Valley

$0.00 Pleasant Valley $3,172.50 $3,172.50

$12,284.26 (E) CR Un/Nat Pr

$61.50 City of Beacon

6/4/2020 10:01 :37 AM Page 68 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$6.90 City of Beacon

Receipt Total:

11744 5/14/2020 Mortgagor: CIVITANO ROBERT D Mortgagee: GUARDHILL FINANCIAL CORP

$0.00 City of Beacon $68.40 $68.40

Serial# DL808 Doc# 01-2020-51216 $315,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,575.00 East Fishkill 260 Mortgage Tax MTA Share $915.00 East Fishkill 275 1-6 Family $787.50 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$3,277.50 Receipt Total: $3,277.50

11745 5/14/2020 Mortgagor: DUFFY DARREN J Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51217 $5,560.57 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

11745 5/14/2020 Mortgagor: DUFFY DARREN J

$28.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$28.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial#

250 260 276

Doc# 01-2020-51218

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11746 5/14/2020 Mortgagor: FELIPE DAVID A Mortgagee: HOMESTEAD FUNDING CORP

$0.00 (E) CR Un/Nat Pr

$0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.00

$28.00

Serial # DL809 Doc# 01-2020-51219 $285,920.00 1-2 Family Residence

250 Mortgage Tax County $1 ,429.50 La Grange 260 Mortgage Tax MTA Share $827.70 La Grange 275 1-6 Family $714.75 La Grange 276 Mortgage Tax Local $0.00 La Grange

$2,971.95 Receipt Total: $2,971.95

11750 5/15/2020 Mortgagor: WHISPELL NEIL M IV Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51220 $319,468.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$1 ,597.50 Stanford $928.50 Stanford

Page 69 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Stanford

11751 5/15/2020 Mortgagor: NAUGHTON THOMAS R Mortgagee: HUDSON VALLEY CR UNION

$2,526.00 $2,526.00

Serial# Doc# 01-2020-51221 $270,728.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11752 5/15/2020 Mortgagor: ROSS DANIEL D Mortgagee: HUDSON VALLEY CR UNION

$1 ,353.50 Wappinger $782.10 Wappinger

$0.00 Wappinger $2,135.60 $2,135.60

Serial# Doc# 01-2020-51222 $379,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

11753 5/15/2020 Mortgagor: BUTTON JOSEPH S Mortgagee: HUDSON VALLEY CR UNION

$1 ,895.00 East Fishkill $1 ,107.00 East Fishkill

$0.00 East Fishkill $3,002.00 $3,002.00

Serial # Doc# 01-2020-51223 $26,629.05 (E) CR Un/Nat Pr

11754

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: DIAMOND STEPHEN E Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL811 Doc# 01-2020-51225

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

11756 5/15/2020 Mortgagor: SALDUTTI SAMANTHA Mortgagee: HUDSON VALLEY CR UNION

$133.00 Rhinebeck $49.80 Rhinebeck

$0.00 Rhinebeck $182.80 $182.80

$9,962.55 1-2 Family Residence

$50.00 Union Vale $0.00 Union Vale

$25.00 Union Vale $0.00 Union Vale

$75.00 $75.00

Serial# Doc# 01-2020-51227 $138,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$690.00 Hyde Park $384.00 Hyde Park

Page 70 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Hyde Park $1 ,074.00 $1 ,074.00

11757 5/15/2020 Mortgagor: PARSACA TIMOTHY Mortgagee: NATIONSTAR MORTGAGE LLC

Serial# DL812 Doc# 01-2020-51228 $360,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,800.00 City of Beacon 260 Mortgage Tax MTA Share $1 ,050.00 City of Beacon 275 1-6 Family $900.00 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon

$3,750.00 Receipt Total: $3,750.00

11758 5/15/2020 Mortgagor: ORTREGER JOSEPH Mortgagee: NATIONSTAR MORTGAGE LLC

11763

11764

11765

Serial# DL813 Doc# 01-2020-51229 $134,000.00 1-2 Family Residence

250 Mortgage Tax County $670.00 Pleasant Valley 260 Mortgage Tax MTA Share $372.00 Pleasant Valley 275 1-6 Family $335.00 Pleasant Valley 276 Mortgage Tax Local $0.00 Pleasant Valley

$1 ,377.00 Receipt Total: $1 ,377.00

5/15/2020 Mortgagor: DREISHPOON LISA Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51230

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: SANTIAGO ALAN J Mortgagee: TEG FCU

Serial# DL814 Doc# 01-2020-2050

276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

5/15/2020 Mortgagor: WERNEKE BRIAN M Mortgagee: USAA FED SVGS BANK

Serial# DL815 Doc# 01-2020-51231

250 Mortgage Tax County

$75,000.00 (E) CR Un/Nat Pr

$375.00 Town of Poughkeepsie $195.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $570.00 $570.00

$55,919.22 (E) CR Un/Nat Pr

$0.00 $137.70 $279.50 East Fishkill $417.20 $417.20

$222,400.00 1-2 Family Residence

$1 ,112.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 71 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

11766

11769

11770

11771

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: RICKARD JAMES JR Mortgagee: RHINEBECK BANK

Serial# DL816 Doc# 01-2020-2052

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/15/2020 Mortgagor: ROCKWELL JENNIFER M Mortgagee: PRIMELENDING

Serial # DL819 Doc# 01-2020-51232

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: JONES SEAN M Mortgagee: PRIMELENDING

Serial# DL818 Doc# 01-2020-2053

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/15/2020 Mortgagor: CARROLL EVELYN OLGA Mortgagee: HSBC BANK USA NA

Serial # DL817 Doc# 01-2020-2054

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$637.20 Town of Poughkeepsie $556.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,305.20 $2,305.20

$208,500.00 1-2 Family Residence

$1 ,042.50 Beekman $595.50 $521.25

$0.00 $2,159.25 $2,159.25

$272,100.00 1-2 Family Residence

$1,360.50 East Fishkill $786.30 East Fishkill $680.25 East Fishkill

$0.00 East Fishkill $2,827.05 $2,827.05

$441,750.00 1-2 Family Residence

$2,208.50 Rhinebeck $1,295.10 $1 ,104.25

$0.00 $4,607.85 $4,607.85

$195,000.00 1-2 Family Residence

$975.00 La Grange $555.00 $487.50

$0.00 $2,017.50 $2,017.50

Page 72 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11776 5/15/2020 Mortgagor: DETRES GLADYS

11782

11783

11784

11786

Mortgagee: SILVERMINE VENTURES LLC

Serial# DL820 Doc# 01-2020-51233 $357,000.00 1-2 Family Residence

250 Mortgage Tax County $1,785.00 Fishkill 260 MortgageTaxMTAShare $1 ,041.00 Fishkill 275 1-6 Family $892.50 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$3,718.50 Receipt Total: $3,718.50

5/15/2020 Mortgagor: MOY HENDRICK Mortgagee: RHINEBECK BANK

Serial# DL821 Doc# 01-2020-51234

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: SHORTER JAMES A 111 Mortgagee: PRIMELENDING

Serial# DL822 Doc# 01-2020-51236

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: CLARK JEANNIE Mortgagee: RHINEBECK BANK

Serial# DL823 Doc# 01-2020-51237

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: DUTCHER DREW P Mortgagee: MAHOPAC BANK

Serial# DL824 Doc# 01-2020-51238

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$7,864.94 1-2 Family Residence

$39.50 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$19.75 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$59.25 $59.25

$257,000.00 1-2 Family Residence

$1 ,285.00 Hyde Park $7 41 . 00 Hyde Park $642.50 Hyde Park

$0.00 Hyde Park $2,668.50 $2,668.50

$147,500.00 1-2 Family Residence

$737.50 Town of Poughkeepsie $412.50 Town of Poughkeepsie $368.75 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,518.75 $1 ,518.75

$82,103.96 1-2 Family Residence

$410.50 East Fishkill $216.30 East Fishkill $205.25 East Fishkill

6/4/2020 10:01 :37 AM Page 73 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 East Fishkill

11788

11792

11793

11797

5/15/2020 Mortgagor: COFFEY KATHERINE T Mortgagee: NEWREZ LLC

Serial# DL825 Doc# 01-2020-51240

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: COLLETT KIMBERLY C Mortgagee: SHAPIRO DANIEL

Serial# Doc# 01-2020-51241

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$832.05 $832.05

$116,000.00 1-2 Family Residence

$580.00 Pawling $318.00 Pawling $290.00 Pawling

$0.00 Pawling $1,188.00 $1 ,188.00

$83,500.00 (E) CR Un/Nat Pr

$417.50 Red Hook $220.50 Red Hook

$0.00 Red Hook $638.00 $638.00

5/15/2020 Mortgagor: MURPHY MATTHEW Mortgagee: CONTOUR MORTGAGE CORP

Serial# DL826 Doc# 01-2020-51242

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$328,652.00 1-2 Family Residence

$1 ,643.50 Fishkill $956.10 Fishkill $821.75 Fishkill

$0.00 Fishkill $3,421.35 $3,421.35

5/15/2020 Mortgagor: EDWARDS EMMETT JERMAINE IV Mortgagee: NAVY FCU

Serial# DL827 Doc# 01-2020-2055

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

$410,223.00 (E) CR Un/Nat Pr

$2,051.00 Town of Poughkeepsie $1 ,200.60

$0.00 $3,251.60 $3,251.60

11798 5/15/2020 Mortgagor: HTOO MOSHER NAOMI Mortgagee: HUDSON VALLEY CR UNION

Serial# DL829 Doc# 01-2020-2056 $120,000.00 (E) CR Un/Nat Pr

250 Mortgage Tax County $600.00 La Grange

6/4/2020 10:01 :37 AM Page 74 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$330.00

Receipt Total:

11801 5/15/2020 Mortgagor: GARCIA PAMELA Mortgagee: HUDSON VALLEY CR UNION

Serial# DL830 Doc# 01-2020-2057

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

$0.00 $930.00 $930.00

$35,000.00 (E) CR Un/Nat Pr

$175.00 Hyde Park $75.00

$0.00 $250.00 $250.00

11802 5/15/2020 Mortgagor: KEENE STEVEN J

11807

11811

11832

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL828 Doc# 01-2020-2058 $452,000.00 1-2 Family Residence

250 Mortgage Tax County $2,260.00 Red Hook 260 Mortgage Tax MTA Share $1 ,326.00 275 1-6Family $1,130.00 276 Mortgage Tax Local $0.00

$4,716.00 Receipt Total: $4,716.00

5/15/2020 Mortgagor: FERRANTO SAMUEL Mortgagee: WINTRUST MORTGAGE

Serial# DL831 Doc# 01-2020-2059

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: BEDFORD JILLIAN Mortgagee: SAWYER SAVINGS BANK

Serial# DL832 Doc# 01-2020-51243

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/15/2020 Mortgagor: MAPLE STREET PROP LLC Mortgagee: CPC MORTGAGE CO LLC

Serial# Doc# 01-2020-51244

250 260

Mortgage Tax County Mortgage Tax MTA Share

$460,000.00 1-2 Family Residence

$2,300.00 East Fishkill $1,350.00 $1 ,150.00

$0.00 $4,800.00 $4,800.00

$210,000.00 1-2 Family Residence

$1 ,050.00 Hyde Park $600.00 Hyde Park $525.00 Hyde Park

$0.00 Hyde Park $2,175.00 $2,175.00

$440,532.94 (NE) 1-6 Residence

$2,202.50 City of Poughkeepsie $1,321.50 City of Poughkeepsie

6/4/2020 10:01 :37 AM Page 75 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

275 276

1-6 Family

Mortgage Type/District/Comment

$1 ,101.25 City of Poughkeepsie Mortgage Tax Local $0.00 City of Poughkeepsie

$4,625.25 Receipt Total: $4,625.25

11837 5/15/2020 Mortgagor: ERIAN MERV AT Mortgagee: INTERCONTINENTAL CAPITAL GROUP

INC

Serial # DL833

250 260 275 276

Doc# 01-2020-51246

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$460,949.00 1-2 Family Residence

$2,304.50 Fishkill $1 ,352.70 Fishkill $1 , 152.25 Fishkill

$0.00 Fishkill $4,809.45 $4,809.45

11840 5/15/2020 Mortgagor: SEGUINEANNAM Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL834 Doc# 01-2020-2060 $192,449.00 1-2 Family Residence

250 Mortgage Tax County $962.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $547.20 275 1-6 Family $481.00 276 Mortgage Tax Local $0.00

$1 ,990.20 Receipt Total: $1 ,990.20

11846 5/15/2020 Mortgagor: LENABURG JOSHUA

11849

Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial# DL835 Doc# 01-2020-51247 $282,519.00 1-2 Family Residence

250 Mortgage Tax County $1 ,412.50 City of Beacon 260 Mortgage Tax MTA Share $817.50 City of Beacon 275 1-6 Family $706.25 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon

$2,936.25 Receipt Total: $2,936.25

5/15/2020 Mortgagor: BUNDA MATTHEW M Mortgagee: CITIBANK NA

Serial # DL836 Doc# 01-2020-51248

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$6,225.23 1-2 Family Residence

$31.00 Stanford $0.00 Stanford

$15.50 Stanford $0.00 Stanford

$46.50 $46.50

6/4/2020 10:01 :37 AM Page 76 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt#

11862

Receipt Date Mortgage Type/District/Comment

11867

5/18/2020 Mortgagor: QUEENAN KATHLEEN T Mortgagee: M&T BANK

Serial# DL837 Doc# 01-2020-2061

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: OCONNOR CHANCE Mortgagee: LUXURY MORTGAGE CORP

Serial# DL838 Doc# 01-2020-51250

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$205,000.00 1-2 Family Residence

$1,025.00 Fishkill $585.00 $512.50

$0.00 $2,122.50 $2,122.50

$264,000.00 1-2 Family Residence

$1 ,320.00 Wappinger $762.00 Wappinger $660.00 Wappinger

$0.00 Wappinger $2,742.00 $2,742.00

11868 5/18/2020 Mortgagor: KENNETT JAIMEE M Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL839 Doc# 01-2020-2063 $392,850.00 1-2 Family Residence

250 Mortgage Tax County $1 ,964.00 Pine Plains 260 Mortgage Tax MT A Share $1 , 148.40 275 1-6 Family $982.00 276 Mortgage Tax Local $0.00

$4,094.40 Receipt Total: $4,094.40

11870 5/18/2020 Mortgagor: CHRISTIANSON MARGARET Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL840 Doc# 01-2020-51251 $65,044.56 1-2 Family Residence

11889

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: GOLDIRON FARMING LLC Mortgagee: CITIBANK NA

Serial# DL841 Doc# 01-2020-2064

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$325.00 Town of Poughkeepsie $165.00 Town of Poughkeepsie $162.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $652.50 $652.50

$295,936.07 1-2 Family Residence

$1 ,479.50 Stanford $857.70 $739.75

Page 77 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

11902

11903

11912

5/18/2020 Mortgagor: PHILLIPS JEAN ELIZABETH Mortgagee: CITIZENS BANK NA

Serial# DL843 Doc# 01-2020-51253

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: PEREIRO MERCEDES Mortgagee: PRIMELENDING

Serial# DL842 Doc# 01-2020-2066

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: WELDON GEORGE JR Mortgagee: BETHPAGE FCU

Serial# Doc# 01-2020-51254

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$3,076.95 $3,076.95

$35,000.00 1-2 Family Residence

$175.00 La Grange $75.00 La Grange $87.50 La Grange

$0.00 La Grange $337.50 $337.50

$152,500.00 1-2 Family Residence

$762.50 Beekman $427.50 $381.25

$0.00 $1 ,571.25 $1 ,571.25

$19,700.00 (E) CR Un/Nat Pr

$98.50 La Grange $29.10 La Grange

$0.00 La Grange $127.60 $127.60

11917 5/18/2020 Mortgagor: LANDI JULIETTE S Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL844 Doc# 01-2020-51255 $233,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,165.00 La Grange 260 Mortgage Tax MTA Share $669.00 La Grange 275 1-6 Family $582.50 La Grange 276 Mortgage Tax Local $0.00 La Grange

$2,416.50 Receipt Total: $2,416.50

6/4/2020 10:01 :37 AM Page 78 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11918 5/18/2020 Mortgagor: HAJALI JOMAAH

11919

11919

Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL845 Doc# 01-2020-51256 $200,000.00 1-2 Family Residence

250 Mortgage Tax County $1,000.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $570.00 Town of Poughkeepsie 275 1-6 Family $500.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,070.00 Receipt Total: $2,070.00

5/18/2020 Mortgagor: TEETER SARAH Mortgagee: CITIBANK NA

Serial# DL846 Doc# 01-2020-51257

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

5/18/2020 Mortgagor: TEETER SARAH Mortgagee: CITIBANK NA

Serial# DL847 Doc# 01-2020-51258

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$304,320.00 1-2 Family Residence

$1 ,521.50 Beekman $882.90 Beekman $760.75 Beekman

$0.00 Beekman $3,165.15

$9,510.00 1-2 Family Residence

$47.50 Beekman $0.00 Beekman

$23. 75 Beekman $0.00 Beekman

$71.25 $3,236.40

11920 5/18/2020 Mortgagor: HUES KURT PATRICK

11921

Mortgagee: MANUFACTURERS & TRADERS TRUST co

Serial # DL850

250 260 275 276

Doc# 01-2020-51259

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: PETITO JOSEPH P

$139,000.00 1-2 Family Residence

$695.00 Hyde Park $387.00 Hyde Park $347.50 Hyde Park

$0.00 Hyde Park $1,429.50 $1 ,429.50

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL848 Doc# 01-2020-2067

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$258,400.00 1-2 Family Residence

$1,292.00 Hyde Park $745.20 $646.00

$0.00 $2,683.20 $2,683.20

6/4/2020 10:01 :37 AM Page 79 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11923 5/18/2020 Mortgagor: DORSEY KAREEM Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL849 Doc# 01-2020-2068 $314,204.00 1-2 Family Residence

250 Mortgage Tax County $1,571.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $912.60 275 1-6 Family $785.50 276 Mortgage Tax Local $0.00

$3,269.10 Receipt Total: $3,269.10

11925 5/18/2020 Mortgagor: ETSB LLC

11933

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51260 $289,950.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

5/18/2020 Mortgagor: BOX DANIEL Mortgagee: LOANDEPOT COM LLC

Serial# DL852 Doc# 01-2020-2069

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$1 ,449.50 City of Beacon $839.70 City of Beacon

$0.00 City of Beacon $2,289.20 $2,289.20

$225,000.00 1-2 Family Residence

$1 ,125.00 Pawling $645.00 $562.50

$0.00 $2,332.50 $2,332.50

11939 5/18/2020 Mortgagor: GARNER PHILIP T

11941

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51262 $440,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: GUPTA PALLAB Mortgagee: RELIANT BANK

Serial# DL853 Doc# 01-2020-51263

250 260 275

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family

$2,200.00 East Fishkill $1 ,290.00 East Fishkill

$0.00 East Fishkill $3,490.00 $3,490.00

$337,250.00 1-2 Family Residence

$1 ,686.00 Town of Poughkeepsie $981.60 Town of Poughkeepsie $843.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 80 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Town of Poughkeepsie

11943

11943

5/18/2020 Mortgagor: EVERY GLENN R Mortgagee: COMMUNITY BANK NA

Serial# DL851 Doc# 01-2020-2070

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

5/18/2020 Mortgagor: EVERY GLENN R Mortgagee: COMMUNITY BANK NA

Serial# DL854 Doc# 01-2020-2071

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$3,510.60 $3,510.60

$141 ,000.00 1-2 Family Residence

$705.00 Clinton $393.00 $352.50

$0.00 $1 ,450.50

$25,000.00 1-2 Family Residence

$125.00 Clinton $45.00 $62.50

$0.00 $232.50

$1 ,683.00

11944 5/18/2020 Mortgagor: DOWNING DOUGLAS

11946

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51264 $7,368.62 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: AULABAUGH JOSEPH Mortgagee: WELLS FARGO BANK NA

Serial # DL855 Doc# 01-2020-2072

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$37.00 Pleasant Valley $0.00 Pleasant Valley $0.00 Pleasant Valley

$37.00 $37.00

$128,000.00 1-2 Family Residence

$640.00 Dover $354.00 $320.00

$0.00 $1 ,314.00 $1 ,314.00

11947 5/18/2020 Mortgagor: TERRILL ELIZABETH Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL856 Doc# 01-2020-2073 $173,000.00 1-2 Family Residence

250 Mortgage Tax County $865.00 City of Beacon 260 Mortgage Tax MTA Share $489.00

6/4/2020 10:01 :37 AM Page 81 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

275 276

1-6 Family

Mortgage Type/District/Comment

$432.50

11948

Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: 1105 MAIN ST LLC Mortgagee: MID HUDSON VALLEY FCU

Serial# DL857 Doc# 01-2020-2074

250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local

Receipt Total:

$0.00 $1 ,786.50 $1 ,786.50

$375,084.08 (NE) Commercial

$1 ,875.50 Fishkill $1 ,125.30

$937.75 $0.00

$3,938.55 $3,938.55

11950 5/18/2020 Mortgagor: SEIFERT SCOTT J Ill Mortgagee: CROSSCOUNTRY MORTGAGE LLC

Serial# DL858 Doc# 01-2020-2075 $333,485.00 1-2 Family Residence

250 Mortgage Tax County $1 ,667.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $970.50 275 1-6 Family $833.75 276 Mortgage Tax Local $0.00

$3,471.75 Receipt Total: $3,471.75

11953 5/18/2020 Mortgagor: LIETO MARY Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL859 Doc# 01-2020-2076 $268,800.00 1-2 Family Residence

250 Mortgage Tax County $1 ,344.00 Beekman 260 Mortgage Tax MTA Share $776.40 275 1-6 Family $672.00 276 Mortgage Tax Local $0.00

$2,792.40 Receipt Total: $2,792.40

11956 5/18/2020 Mortgagor: LADUCA CARL Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL860 Doc# 01-2020-2077 $223,500.00 1-2 Family Residence

250 Mortgage Tax County $1 ,117.50 East Fishkill 260 Mortgage Tax MTA Share $640.50 275 1-6 Family $558.75 276 Mortgage Tax Local $0.00

$2,316.75 Receipt Total: $2,316.75

11957 5/18/2020 Mortgagor: MONTI NICHOLAS JOHN Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL861 Doc# 01-2020-2078 $159,000.00 1-2 Family Residence

250 Mortgage Tax County $795.00 East Fishkill

6/4/2020 10:01 :37 AM Page 82 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

11958

11959

11960

11974

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: MUKUNDAN RAJITH Mortgagee: ULSTER SVGS BANK

Serial# DL862 Doc# 01-2020-2079

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/18/2020 Mortgagor: OGORMAN CHRISTOPHER D Mortgagee: ULSTER SVGS BANK

Serial # DL863 Doc# 01-2020-2080

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/18/2020 Mortgagor: BOLANDER AARON J Mortgagee: ULSTER SVGS BANK

Serial# DL864 Doc# 01-2020-2081

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/19/2020 Mortgagor: STEFA STELA Mortgagee: TEG FCU

Serial # DL865 Doc# 01-2020-2082

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$447.00 $397.50

$0.00 $1 ,639.50 $1 ,639.50

$200,000.00 1-2 Family Residence

$1 ,000.00 Town of Poughkeepsie $570.00 $500.00

$0.00 $2,070.00 $2,070.00

$80,000.00 1-2 Family Residence

$400.00 East Fishkill $210.00 $200.00

$0.00 $810.00 $810.00

$10,000.00 1-2 Family Residence

$50.00 Hyde Park $0.00

$25.00 $0.00

$75.00 $75.00

$117,000.00 (E) CR Un/Nat Pr

$585.00 Town of Poughkeepsie $321.00

$0.00 $906.00 $906.00

Page 83 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

11977 Comments: 5/19/2020 Mortgagor: ONE DUTCHESS PHASE 2 LLC Mortgagee: INVESTORS BANK NO ASSESSMENT IN TOWN

OF POUGHKEEPSIE

Serial # DL866

250 260 270 276

Doc# 01-2020-2083

Mortgage Tax County Mortgage Tax MT A Share SONYMA Mortgage Tax Local

Receipt Total:

$39,000,000.00 (NE) Commercial

$35,000.00 City of Poughkeepsie $117,000.00

$17,500.00 $0.00

$169,500.00 $169,500.00

11978 5/19/2020 Mortgagor: SCALONI CARLOS Mortgagee: HUDSON VALLEY CR UNION

Serial# DL867 Doc# 01-2020-2085 $65,600.00 (E) CR Un/Nat Pr

11979

11980

11990

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: ROTHSCHILD DONALD Mortgagee: ULSTER SVGS BANK

Serial# DL868 Doc# 01-2020-2086

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: CONNOLLY BRIAN C Mortgagee: MID HUDSON VALLEY FCU

Serial# DL869 Doc# 01-2020-2088

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: DUCILLO CARRIE G Mortgagee: FLAGSTAR BANK, FSB

Serial# DL870 Doc# 01-2020-51266

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$328.00 Pleasant Valley $166.80

$0.00 $494.80 $494.80

$3,993.61 1-2 Family Residence

$20.00 Rhinebeck $0.00

$10.00 $0.00

$30.00 $30.00

$6,524.06 (E) CR Un/Nat Pr

$32.50 Rhinebeck $0.00 $0.00

$32.50 $32.50

$374,775.00 1-2 Family Residence

$1 ,874.00 North East $1 ,094.40 North East

$937.00 North East

Page 84 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 North East

11992 5/19/2020 Mortgagor: RODRIGUEZ ROY 0. Mortgagee: NBKC BANK

Serial# DL871 Doc# 01-2020-51267

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$3,905.40 $3,905.40

$398,516.00 1-2 Family Residence

$1 ,992.50 East Fishkill $1 , 165.50 East Fishkill

$996.25 East Fishkill $0.00 East Fishkill

$4,154.25 $4,154.25

12000 5/19/2020 Mortgagor: CARPIO ANDRES

12001

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL872 Doc# 01-2020-51269 $122,550.00 1-2 Family Residence

250 Mortgage Tax County $612.50 Fishkill 260 Mortgage Tax MTA Share $337.50 Fishkill 275 1-6 Family $306.25 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$1 ,256.25 Receipt Total: $1 ,256.25

5/19/2020 Mortgagor: JOAND INC Mortgagee: FARM CREDIT EAST ACA

Serial# Doc# 01-2020-51270

250 Mortgage Tax County

Receipt Total:

$396,000.00 No Tax/ Serial#

$0.00 Washington $0.00 $0.00

12002 5/19/2020 Mortgagor: ROUSE GENTRY P

12008

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51271 $5,794.27 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: PATRICK NANCY P Mortgagee: CITIZENS BANK, NA

Serial# DL873 Doc# 01-2020-51273

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$29.00 Rhinebeck $0.00 Rhinebeck $0.00 Rhinebeck

$29.00 $29.00

$100,000.00 1-2 Family Residence

$500.00 Union Vale $270.00 Union Vale $250.00 Union Vale

6/4/2020 10:01 :37 AM Page 85 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

12009

12015

12017

12019

276 Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: HIRO DAVID TRUST Mortgagee: LOANDEPOT.COM LLC

Serial# DL874 Doc# 01-2020-51274

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: WHITELEY JACQUELINE Mortgagee: HUDSON VALLEY CR UNION

Serial# DL875 Doc# 01-2020-2090

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: SINGH MONISH Mortgagee: WELLS FARGO BANK NA

Serial# DL877 Doc# 01-2020-51275

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: GARRETT SCOTT Mortgagee: NEWREZ LLC

Serial# DL878 Doc# 01-2020-51276

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

Mortgage Type/District/Comment

$0.00 Union Vale $1 ,020.00 $1 ,020.00

$322,000.00 1-2 Family Residence

$1 ,610.00 Red Hook $936.00 Red Hook $805.00 Red Hook

$0.00 Red Hook $3,351.00 $3,351.00

$40,000.00 (E) CR Un/Nat Pr

$200.00 Pleasant Valley $90.00

$0.00 $290.00 $290.00

$414,000.00 1-2 Family Residence

$2,070.00 Fishkill $1 ,212.00 Fishkill $1 ,035.00 Fishkill

$0.00 Fishkill $4,317.00 $4,317.00

$256,000.00 1-2 Family Residence

$1 ,280.00 City of Beacon $738.00 City of Beacon $640.00 City of Beacon

$0.00 City of Beacon $2,658.00 $2,658.00

Page 86 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12021 5/19/2020 Mortgagor: TOMPKINS DANIEL A Mortgagee: HOMESTEAD FUNDING CORP

12022

Serial# DL879 Doc# 01-2020-2091 $272,500.00 1-2 Family Residence

250 Mortgage Tax County $1,362.50 Pawling 260 Mortgage Tax MTA Share $787.50 275 1-6 Family $681.25 276 Mortgage Tax Local $0.00

$2,831.25 Receipt Total: $2,831.25

5/19/2020 Mortgagor: PERRIN MARSHALL Mortgagee: WELLS FARGO BANK, NA

Serial# DL880 Doc# 01-2020-51277

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$250,400.00 1-2 Family Residence

$1 ,252.00 East Fishkill $721.20 East Fishkill $626.00 East Fishkill

$0.00 East Fishkill $2,599.20 $2,599.20

12027 5/19/2020 Mortgagor: ROMEO KAYLYN J

12030

Mortgagee: FREEDOM MORTGAGE CORP

Serial# DL876 Doc# 01-2020-2092 $13,965.16 1-2 Family Residence

250 Mortgage Tax County $70.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $12.00 275 1-6 Family $35.00 276 Mortgage Tax Local $0.00

$117.00 Receipt Total: $117.00

5/19/2020 Mortgagor: DANGELO ARTHUR JR Mortgagee: QUICKEN LOANS LLC

Serial# DL881 Doc# 01-2020-51278

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$349,000.00 1-2 Family Residence

$1 ,745.00 Beekman $1 ,017.00 Beekman

$872.50 Beekman $0.00 Beekman

$3,634.50 $3,634.50

12037 5/19/2020 Mortgagor: LAUGHLIN JUSTIN C Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51279 $293,819.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

276 260 250

Mortgage Tax Local Mortgage Tax MTA Share Mortgage Tax County

Receipt Total:

$0.00 Wappinger $851 .40 Wappinger

$1 ,469.00 Wappinger $2,320.40 $2,320.40

Page 87 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12038 5/19/2020 Mortgagor: KENNEALY RICHARD JR Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51280 $432,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12040 5/19/2020 Mortgagor: WAGER MICHAEL Mortgagee: HUDSON VALLEY CR UNION

$2,160.00 East Fishkill $1 ,266.00 East Fishkill

$0.00 East Fishkill $3,426.00 $3,426.00

Serial# DL882 Doc# 01-2020-2094 $47,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$235.00 Hyde Park $111.00

$0.00 $346.00 $346.00

12043 5/19/2020 Mortgagor: STEWART CYNTHIA Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial# DL883 Doc# 01-2020-51281 $130,000.00 1-2 Family Residence

250 Mortgage Tax County $650.00 Hyde Park 260 Mortgage Tax MTA Share $360.00 Hyde Park 275 1-6 Family $325.00 Hyde Park 276 Mortgage Tax Local $0.00 Hyde Park

$1 ,335.00 Receipt Total: $1 ,335.00

12046 5/19/2020 Mortgagor: PICCONE MICHAEL Mortgagee: HUDSON VALLEY CR UNION

Serial# DL885 Doc# 01-2020-2095 $27,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12054 5/19/2020 Mortgagor: CROSS MACNEIL Mortgagee: HUDSON VALLEY CR UNION

$135.00 Fishkill $51.00

$0.00 $186.00 $186.00

Serial# Doc# 01-2020-51282 $233,357.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,167.00 Beekman $670.20 Beekman

$0.00 Beekman $1 ,837.20 $1 ,837.20

Page 88 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12055 5/19/2020 Mortgagor: QUINN THOMAS J Mortgagee: HUDSON VALLEY CR UNION

Serial#

250 260 276

Doc# 01-2020-51283

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$416,000.00 (E) CR Un/Nat Pr

$2,080.00 Union Vale $1 ,218.00 Union Vale

$0.00 Union Vale $3,298.00 $3,298.00

12056 5/19/2020 Mortgagor: TONYES SHAUN A Mortgagee: HUDSON VALLEY CR UNION

Serial# DL886 Doc# 01-2020-2096 $55,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$275.00 City of Poughkeepsie $135.00

$0.00 $410.00 $410.00

12059 5/19/2020 Mortgagor: MAIETTA JESSE Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL887 Doc# 01-2020-51284 $380,000.00 1-2 Family Residence

250 Mortgage Tax County $1,900.00 Fishkill 260 Mortgage Tax MTA Share $1 ,110.00 Fishkill 275 1-6 Family $950.00 Fishkill 276 Mortgage Tax Local $0.00 Fishkill

$3,960.00 Receipt Total: $3,960.00

12060 5/19/2020 Mortgagor: STATHOS NICHOLAS C Mortgagee: HUDSON VALLEY CR UNION

12062

Serial# DL888 Doc# 01-2020-2097 $8,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$40.00 Pleasant Valley $0.00 $0.00

$40.00 $40.00

5/19/2020 Mortgagor: MATTHEWS JOSHUA T Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL889 Doc# 01-2020-51286

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$271 ,000.00 1-2 Family Residence

$1 ,355.00 Fishkill $783.00 Fishkill $677.50 Fishkill

$0.00 Fishkill $2,815.50 $2,815.50

6/4/2020 10:01 :37 AM Page 89 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt#

12063

Receipt Date Mortgage Type/District/Comment

12072

5/19/2020 Mortgagor: BUCHANAN BRIAN E Mortgagee: BANK OF AMERICA NA

Serial# DL890 Doc# 01-2020-51287

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: FLORIN RICHARD Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51288

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

$317,100.00 1-2 Family Residence

$1 ,585.50 Beekman $921.30 Beekman $792. 75 Beekman

$0.00 Beekman $3,299.55 $3,299.55

$34,920.09 (E) CR Un/Nat Pr

$174.50 Hyde Park $74.70 Hyde Park

$0.00 Hyde Park $249.20 $249.20

12073 5/19/2020 Mortgagor: LANGHORN THOMAS Ill Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial# DL891 Doc# 01-2020-2098 $265,109.00 1-2 Family Residence

250 Mortgage Tax County $1 ,325.50 Fishkill 260 Mortgage Tax MTA Share $765.30 275 1-6 Family $662.75 276 Mortgage Tax Local $0.00

$2,753.55 Receipt Total: $2,753.55

12075 5/19/2020 Mortgagor: MEJIAS LOUIS A JR Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51290 $8,937.30 (E) CR Un/Nat Pr

12077

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: CHORAZY JOSHUA Mortgagee: TEG FCU

Serial # DL892 Doc# 01-2020-2099

276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

6/4/2020 10:01 :37 AM

$44.50 La Grange $0.00 La Grange $0.00 La Grange

$44.50 $44.50

$238,000.00 (E) CR Un/Nat Pr

$0.00 $684.00

$1 ,190.00 Hyde Park $1 ,874.00 $1 ,874.00

Page 90 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12078 5/19/2020 Mortgagor: CZAUZ MARCIN

12079

12080

Mortgagee: HUDSON VALLEY CR UNION

Serial#

250 260 276

Doc# 01-2020-51292

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/19/2020 Mortgagor: CHIPMAN ROBERT Mortgagee: TD BANK NA

Serial# DL893 Doc# 01-2020-51294

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/19/2020 Mortgagor: RILEY PETER J Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51295

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$6,077.10 (E) CR Un/Nat Pr

$30.50 Wappinger $0.00 Wappinger $0.00 Wappinger

$30.50 $30.50

$125,000.00 1-2 Family Residence

$625.00 East Fishkill $345.00 East Fishkill $312.50 East Fishkill

$0.00 East Fishkill $1 ,282.50 $1 ,282.50

$3,355.64 (E) CR Un/Nat Pr

$17.00 Red Hook $0.00 Red Hook $0.00 Red Hook

$17.00 $17.00

12083 5/19/2020 Mortgagor: RIGAGLIA CARMELO Mortgagee: CARRINGTON MORTGAGE SERVS LLC

Serial# DL894 Doc# 01-2020-51297 $8,347.13 1-2 Family Residence

250 Mortgage Tax County $41.50 East Fishkill 260 Mortgage Tax MTA Share $0.00 East Fishkill 275 1-6 Family $20.75 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$62.25 Receipt Total: $62.25

12088 5/19/2020 Mortgagor: SIMS ANNA MARIE Mortgagee: AMERICAN FINANCIAL NETWORK INC

Serial # DL896 Doc# 01-2020-2100 $343,660.00 1-2 Family Residence

250 Mortgage Tax County $1 ,718.50 Union Vale 260 Mortgage Tax MTA Share $1,001.10 275 1-6 Family $859.25

6/4/2020 10:01 :37 AM Page 91 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 $3,578.85 $3,578.85

12091 5/19/2020 Mortgagor: CADWALLADER AMANDA Mortgagee: HUDSON VALLEY CR UNION

Serial# DL897 Doc# 01-2020-2101 $276,250.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1,381.00 Wappinger $798.60

$0.00 $2,179.60 $2,179.60

12092 5/19/2020 Mortgagor: BELL PATRICK

12094

12101

12102

Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51299 $38,752.44 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$194.00 East Fishkill $86.40 East Fishkill

$0.00 East Fishkill $280.40 $280.40

5/20/2020 Mortgagor: WALBRIDGE LISA Mortgagee: HUDSON VALLEY CR UNION

Serial # DL898 Doc# 01-2020-2102

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: RELEASES Mortgagee: RELEASES

Serial# DL900 Doc# 01-2020-2103

250 260 275 276

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

$284,000.00 (E) CR Un/Nat Pr

$1 ,420.00 Beekman $822.00

$0.00 $2,242.00 $2,242.00

Comments: SHARE CASE #314794

$1 ,053,500.00 1-2 Family Residence

$4,204.11 City of Beacon $2,522.46 $2,102.05

$0.00 $8,828.62 $8,828.62

5/20/2020 Mortgagor: ELECTRICACE HOLDINGS LLC Mortgagee: MID HUDSON VALLEY FCU

Serial# DL899 Doc# 01-2020-2104

250 Mortgage Tax County 260 Mortgage Tax MTA Share

$107,000.00 (NE) Commercial

$535.00 Red Hook $321.00

6/4/2020 10:01 :37 AM Page 92 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

270 276

SONYMA

Mortgage Type/District/Comment

$267.50 Mortgage Tax Local $0.00

$1 ,123.50 12102 5/20/2020 Mortgagor: ELECTRICACE HOLDINGS LLC

Mortgagee: MID HUDSON VALLEY FCU

12125

12133

Serial # DL901

250 260 270 276

Doc# 01-2020-2106

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: SCHINDLER STACEY M Mortgagee: PRIMELENDING

Serial# DL902 Doc# 01-2020-2108

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: DOHERTY BRYAN Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51301

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

$125,000.00 (NE) Commercial

$625.00 Red Hook $375.00 $312.50

$0.00 $1 ,312.50 $2,436.00

$228,937.00 1-2 Family Residence

$1 ,144.50 Wappinger $656.70 $572.25

$0.00 $2,373.45 $2,373.45

$274,500.00 (E) CR Un/Nat Pr

$1 ,372.50 Beekman $793.50 Beekman

$0.00 Beekman $2,166.00 $2,166.00

12136 5/20/2020 Mortgagor: LANE DAWN RENEE

12138

Mortgagee: CARRINGTON MORTGAGE SERVS LLC

Serial# DL903 Doc# 01-2020-51302 $44,131.94 1-2 Family Residence

250 Mortgage Tax County $220.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $102.30 Town of Poughkeepsie 275 1-6 Family $110.25 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$433.05 Receipt Total: $433.05

5/20/2020 Mortgagor: MORETTI CHRISTY M Mortgagee: SUNMARK CR UNION

Serial # Doc# 01-2020-51304

250 260

Mortgage Tax County Mortgage Tax MTA Share

$205,000.00 (E) CR Un/Nat Pr

$1 ,025.00 East Fishkill $585.00 East Fishkill

6/4/2020 10:01 :37 AM Page 93 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 East Fishkill

12139 5/20/2020 Mortgagor: PEREZ JOSE A JR Mortgagee: WELLS FARGO BANK NA

Serial# DL904 Doc# 01-2020-51305

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$1 ,610.00 $1 ,610.00

$25,070.39 1-2 Family Residence

$125.50 Hyde Park $45.30 Hyde Park $62. 75 Hyde Park

$0.00 Hyde Park $233.55 $233.55

12140 5/20/2020 Mortgagor: MAIETTA ANTHONY JR Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL905 Doc# 01-2020-51306 $153,303.00 1-2 Family Residence

250 Mortgage Tax County $766.50 Dover 260 Mortgage Tax MTA Share $429.90 Dover 275 1-6 Family $383.25 Dover 276 Mortgage Tax Local $0.00 Dover

$1 ,579.65 Receipt Total: $1 ,579.65

12141 5/20/2020 Mortgagor: RAUSCH KURT Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL906 Doc# 01-2020-2109 $100,000.00 1-2 Family Residence

280 Mortgage Tax Held $1 ,020.00 other $1 ,020.00

Receipt Total: $1 ,020.00

12142 5/20/2020 Mortgagor: LOGGIA THOMAS Mortgagee: HUDSON VALLEY CR UNION

Serial # Doc# 01-2020-51308 $32,611.26 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

12143 5/20/2020 Mortgagor: GEARY PHILIP J Mortgagee: HUDSON VALLEY CR UNION

$163.00 East Fishkill $67.80 East Fishkill

$0.00 East Fishkill $230.80 $230.80

Serial# Doc# 01-2020-51311 $4,259.34 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$21.50 East Fishkill $0.00 East Fishkill

Page 94 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 East Fishkill $21.50 $21.50

12144 5/20/2020 Mortgagor: VANBENSCHOTEN JARED Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL907 Doc# 01-2020-51313 $300,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,500.00 Wappinger 260 Mortgage Tax MTA Share $870.00 Wappinger 275 1-6 Family $750.00 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$3,120.00 Receipt Total: $3,120.00

12145 5/20/2020 Mortgagor: CRUICKSHANK RYAN Mortgagee: HOMESTEAD FUNDING CORP

12146

12147

Serial# DL908 Doc# 01-2020-51314 $338,500.00 1-2 Family Residence

250 Mortgage Tax County $1 ,692.50 Rhinebeck 260 Mortgage Tax MTA Share $985.50 Rhinebeck 275 1-6 Family $846.25 Rhinebeck 276 Mortgage Tax Local $0.00 Rhinebeck

$3,524.25 Receipt Total: $3,524.25

5/20/2020 Mortgagor: WATSON ADAM Mortgagee: PRIMELENDING

Serial# DL909 Doc# 01-2020-51315

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$356,425.00 1-2 Family Residence

$1 ,782.00 Wappinger $1 ,039.20 Wappinger

$891.00 Wappinger $0.00 Wappinger

$3,712.20 $3,712.20

5/20/2020 Mortgagor: FISHER DEVANTE SHAQUILLE Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL910 Doc# 01-2020-51316

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$11 ,297.93 1-2 Family Residence

$56.50 La Grange $3.90 La Grange

$28.25 La Grange $0.00 La Grange

$88.65 $88.65

6/4/2020 10:01 :37 AM Page 95 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12155 5/20/2020 Mortgagor: LAFFIN TERESA Mortgagee: KEYBANK NATL ASSOC

12157

12159

Serial # DL911

250 260 275 276

Doc# 01-2020-51318

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: SPENCER JOSEPH B Mortgagee: GUARANTEED RATE INC

Serial# DL912 Doc# 01-2020-51319

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: ANDERSON DAVID Mortgagee: WELLS FARGO BANK NA

Serial# DL913 Doc# 01-2020-51320

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$61 ,670.00 1-2 Family Residence

$308.50 Pleasant Valley $155.10 Pleasant Valley $154.25 Pleasant Valley

$0.00 Pleasant Valley $617.85 $617.85

$251 ,146.00 1-2 Family Residence

$1 ,255.50 Beekman $723.30 Beekman $627.75 Beekman

$0.00 Beekman $2,606.55 $2,606.55

$252,000.00 1-2 Family Residence

$1 ,260.00 East Fishkill $726.00 East Fishkill $630.00 East Fishkill

$0.00 East Fishkill $2,616.00 $2,616.00

12160 5/20/2020 Mortgagor: WALDEN BRIAN E Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL914 Doc# 01-2020-51321 $1 ,000,000.00 1-2 Family Residence

250 Mortgage Tax County $5,000.00 Stanford 260 Mortgage Tax MTA Share $2,970.00 Stanford 275 1-6 Family $2,500.00 Stanford 276 Mortgage Tax Local $0.00 Stanford

$10,470.00 Receipt Total: $10,470.00

12161 5/20/2020 Mortgagor: BENDER CHELSEA Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial # DL915 Doc# 01-2020-51322 $206,196.00 1-2 Family Residence

250 Mortgage Tax County $1 ,031.00 Hyde Park 260 Mortgage Tax MTA Share $588.60 Hyde Park 275 1-6 Family $515.50 Hyde Park

6/4/2020 10:01 :37 AM Page 96 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Hyde Park

12163

12165

12166

$2,135.10 $2,135.10

5/20/2020 Mortgagor: DRAGO CHRISTOPHER Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL916 Doc# 01-2020-51323

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: SHRAVAH ASHA Mortgagee: TBI MORTGAGE CO

Serial# DL917 Doc# 01-2020-51325

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: DALESSANDRO NICHOLAS Mortgagee: MAHOPAC BANK

Serial# DL918 Doc# 01-2020-51326

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$7,165.63 1-2 Family Residence

$36.00 Stanford $0.00 Stanford

$18.00 Stanford $0.00 Stanford

$54.00 $54.00

$540,614.00 1-2 Family Residence

$2,703.00 East Fishkill $1 ,591.80 East Fishkill $1 ,351.50 East Fishkill

$0.00 East Fishkill $5,646.30 $5,646.30

$125,000.00 1-2 Family Residence

$625.00 East Fishkill $345.00 East Fishkill $312.50 East Fishkill

$0.00 East Fishkill $1 ,282.50 $1 ,282.50

12168 5/20/2020 Mortgagor: VIGGIANO ROBERTS

12175

Mortgagee: OUT CO DEPT COMMUNITY & FAMILY SERVS

Serial # DL919

250

Doc# 01-2020-2110

Mortgage Tax County

Receipt Total:

5/20/2020 Mortgagor: HUBNER GREGG L Mortgagee: ULSTER SVGS BANK

Serial # DL920 Doc# 01-2020-2111

250 Mortgage Tax County

$100,000.00 No Tax / Serial#

$0.00 Fishkill $0.00 $0.00

$5,871 .02 1-2 Family Residence

$29.50 Red Hook

6/4/2020 10:01 :37 AM Page 97 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 275 276

Mortgage Tax MTA Share 1-6 Family

Mortgage Type/District/Comment

$0.00

Mortgage Tax Local

Receipt Total:

12181 5/20/2020 Mortgagor: FISHER RICHARD E Mortgagee: HUDSON VALLEY CR UNION

$14.75 $0.00

$44.25 $44.25

Serial# Doc# 01-2020-51327 $265,700.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12182 5/20/2020 Mortgagor: SNYDER MICHAEL Mortgagee: HUDSON VALLEY CR UNION

$1 ,328.50 City of Poughkeepsie $767.10 City of Poughkeepsie

$0.00 City of Poughkeepsie $2,095.60 $2,095.60

Serial# Doc# 01-2020-51328 $144,000.00 (E) CR Un/Nat Pr

12188

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: BARES LAURIE FICO Mortgagee: BETHPAGE FCU

Serial# Doc# 01-2020-51331

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$720.00 Town of Poughkeepsie $402.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,122.00 $1 ,122.00

$50,000.00 (E) CR Un/Nat Pr

$250.00 East Fishkill $120.00 East Fishkill

$0.00 East Fishkill $370.00 $370.00

12189 5/20/2020 Mortgagor: YI STEVEN Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51333 $250,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12190 5/20/2020 Mortgagor: JENKS THOMAS A

$1 ,250.00 East Fishkill $720.00 East Fishkill

$0.00 East Fishkill $1 ,970.00 $1 ,970.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51334 $26,217.34 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$131.00 Town of Poughkeepsie $48.60 Town of Poughkeepsie

Page 98 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Town of Poughkeepsie

12191

12194

5/20/2020 Mortgagor: DORRIAN KEVIN W. Mortgagee: NEWREZ LLC

Serial# DL923 Doc# 01-2020-51336

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: PANZANARO CARYL Mortgagee: HUDSON VALLEY CR UNION

Serial# DL926 Doc# 01-2020-2113

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12196 5/20/2020 Mortgagor: MEACHAM BRIEANNA Mortgagee: HUDSON VALLEY CR UNION

$179.60 $179.60

$131 ,800.00 1-2 Family Residence

$659.00 Red Hook $365.40 Red Hook $329.50 Red Hook

$0.00 Red Hook $1 ,353.90 $1 ,353.90

$102,000.00 (E) CR Un/Nat Pr

$510.00 Fishkill $276.00

$0.00 $786.00 $786.00

Serial # Doc# 01-2020-51337 $21 ,096.05 (E) CR Un/Nat Pr

12197

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

5/20/2020 Mortgagor: FERNANDEZ HENRY II Mortgagee: TIM FSB

Serial# DL927 Doc# 01-2020-2114

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$105.50 Town of Poughkeepsie $33.30 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $138.80 $138.80

$179,000.00 1-2 Family Residence

$895.00 East Fishkill $507.00 $447.50

$0.00 $1 ,849.50 $1 ,849.50

Page 99 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12199 5/21/2020 Mortgagor: JEFVIN LLC

12203

Mortgagee: MID HUDSON VALLEY FCU

Serial # DL928

280

Doc# 01-2020-2115

Mortgage Tax Held

Receipt Total:

5/21/2020 Mortgagor: WRIGHT ROBERT Mortgagee: PRIMELENDING

Serial# DL929 Doc# 01-2020-2117

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$210,000.00 (NE) Commercial

$2,205.00 Other $2,205.00 $2,205.00

$196,377.00 1-2 Family Residence

$982.00 City of Poughkeepsie $559.20 $491.00

$0.00 $2,032.20 $2,032.20

12209 5/21/2020 Mortgagor: BARR DAMIAN

12211

12212

12219

Mortgagee: NATIONWIDE MORTGAGE BANKERS INC

Serial# DL930 Doc# 01-2020-2118 $318,250.00 1-2 Family Residence

250 Mortgage Tax County $1 ,591.00 La Grange 260 Mortgage Tax MTA Share $924.60 275 1-6 Family $795.50 276 Mortgage Tax Local $0.00

$3,311.10 Receipt Total: $3,311.10

5/21/2020 Mortgagor: CONTI SUSAN G Mortgagee: HUDSON VALLEY CR UNION

Serial# DL931 Doc# 01-2020-2119

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/21/2020 Mortgagor: CASTRO NANCY Mortgagee: HUDSON VALLEY CR UNION

Serial# DL932 Doc# 01-2020-2120

280 Mortgage Tax Held

5/21 /2020 Mortgagor: XX Mortgagee: XX

Receipt Total:

Serial# Doc# 01-2020-51339

250 260

Mortgage Tax County Mortgage Tax MTA Share

$100,000.00 (E) CR Un/Nat Pr

$500.00 East Fishkill $270.00

$0.00 $770.00 $770.00

$125,000.00 (E) CR Un/Nat Pr

$970.00 Other $970.00 $970.00

$0.00 (E) CR Un/Nat Pr

$0.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 100 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Town of Poughkeepsie

12220 5/21/2020 Mortgagor: BRADLEY JEFFREY A Mortgagee: HUDSON VALLEY CR UNION

$0.00 $0.00

Serial# DL934 Doc# 01-2020-2121 $70,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12221 5/21 /2020 Mortgagor: FELIXBRODT GUY Mortgagee: HUDSON VALLEY CR UNION

$350.00 Hyde Park $180.00

$0.00 $530.00 $530.00

Serial# DL935 Doc# 01-2020-2122 $55,000.00 (E) CR Un/Nat Pr

12222

12223

12227

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/21 /2020 Mortgagor: OSTERHOUDT MICHAELE Mortgagee: HUDSON VALLEY CR UNION

Serial # DL936 Doc# 01-2020-2123

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/21 /2020 Mortgagor: MARCHANT ROGER C Mortgagee: HUDSON VALLEY CR UNION

Serial# DL937 Doc# 01-2020-2124

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

5/21 /2020 Mortgagor: EHRICHS KEITH M

$275.00 City of Beacon $135.00

$0.00 $410.00 $410.00

$186,400.00 (E) CR Un/Nat Pr

$932.00 City of Poughkeepsie $529.20

$0.00 $1,461.20 $1 ,461.20

$40,000.00 (E) CR Un/Nat Pr

$200.00 Wappinger $90.00

$0.00 $290.00 $290.00

Mortgagee: JPMORGAN CHASE BANK, NA

Serial# DL938 Doc# 01-2020-51342

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$50,000.00 1-2 Family Residence

$250.00 East Fishkill $120.00 East Fishkill $125.00 East Fishkill

Page 101 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00 East Fishkill

12228

12230

12231

276 Mortgage Tax Local

Receipt Total:

5/21/2020 Mortgagor: MCKEON FELICIA Mortgagee: LOANDEPOT COM LLC

Serial# DL939 Doc# 01-2020-51343

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/21/2020 Mortgagor: KEANE DARREN J Mortgagee: MAHOPAC BANK

Serial# DL940 Doc# 01-2020-51344

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/21/2020 Mortgagor: JACOBS RICHARD Mortgagee: BANK OF AMERICA, N.A.

Serial# DL941 Doc# 01-2020-51345

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12240 5/21 /2020 Mortgagor: CARLA FATOUROS

$495.00 $495.00

$180,000.00 1-2 Family Residence

$900.00 City of Beacon $510.00 City of Beacon $450.00 City of Beacon

$0.00 City of Beacon $1 ,860.00 $1 ,860.00

$75,000.00 1-2 Family Residence

$375.00 East Fishkill $195.00 East Fishkill $187.50 East Fishkill

$0.00 East Fishkill $757.50 $757.50

$295,000.00 1-2 Family Residence

$1 ,475.00 Town of Poughkeepsie $855.00 Town of Poughkeepsie $737.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $3,067.50 $3,067.50

Mortgagee: TEG FEDERAL CREDIT UNION

Serial# Doc# 01-2020-51346 $170,750.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$853.50 Town of Poughkeepsie $482.10 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,335.60 $1 ,335.60

Page 102 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12245 5/21/2020 Mortgagor: SMITH MARJORIE J. Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial# DL942 Doc# 01-2020-51347 $100,000.00 1-2 Family Residence

250 Mortgage Tax County $500.00 City of Poughkeepsie 260 Mortgage Tax MTA Share $270.00 City of Poughkeepsie 275 1-6 Family $250.00 City of Poughkeepsie 276 Mortgage Tax Local $0.00 City of Poughkeepsie

$1 ,020.00 Receipt Total: $1 ,020.00

12248 5/21/2020 Mortgagor: OSTROVSKY GENADY Mortgagee: UNITED MORTGAGE CORP

Serial# DL943 Doc# 01-2020-51348 $135,000.00 1-2 Family Residence

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12254 5/21/2020 Mortgagor: ALBANO KEITH A.

$675.00 City of Poughkeepsie $375.00 City of Poughkeepsie $337.50 City of Poughkeepsie

$0.00 City of Poughkeepsie $1 ,387.50 $1 ,387.50

Mortgagee: SALISBURY BANK AND TRUST COMPANY

Serial# DL944 Doc# 01-2020-51350 $150,000.00 (NE) Commercial

250 Mortgage Tax County $750.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $450.00 Town of Poughkeepsie 270 SONYMA $375.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$1 ,575.00 Receipt Total: $1 ,575.00

12258 5/21/2020 Mortgagor: LIBBY MEGHAN

12263

Mortgagee: HOMEBRIDGE FINANCIAL SERVICES, INC

Serial# DL945 Doc# 01-2020-51352 $196,377.00 1-2 Family Residence

250 Mortgage Tax County $982.00 Red Hook 260 Mortgage Tax MTA Share $559.20 Red Hook 275 1-6 Family $491.00 Red Hook 276 Mortgage Tax Local $0.00 Red Hook

$2,032.20 Receipt Total: $2,032.20

5/21/2020 Mortgagor: GIACALONE ANNA Mortgagee: CMG MORTGAGE INC

Serial# DL946 Doc# 01-2020-51353

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$150,000.00 1-2 Family Residence

$750.00 Fishkill $420.00 Fishkill $375.00 Fishkill

6/4/2020 10:01 :37 AM Page 103 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Fishkill $1 ,545.00 $1 ,545.00

12267 5/21/2020 Mortgagor: IRVIN OLGA MELNYCHUK Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial# DL947 Doc# 01-2020-51355 $329,800.00 1-2 Family Residence

250 Mortgage Tax County $1 ,649.00 Pleasant Valley 260 Mortgage Tax MTA Share $959.40 Pleasant Valley 275 1-6 Family $824.50 Pleasant Valley 276 Mortgage Tax Local $0.00 Pleasant Valley

$3,432.90 Receipt Total: $3,432.90

12269 5/21/2020 Mortgagor: SKEA PATRICK J Mortgagee: FREEDOM MORTGAGE CORPORATION

Serial# DL948 Doc# 01-2020-51356 $329,250.00 1-2 Family Residence

250 Mortgage Tax County $1 ,646.00 Pleasant Valley 260 Mortgage Tax MTA Share $957.60 Pleasant Valley 275 1-6 Family $823.00 Pleasant Valley 276 Mortgage Tax Local $0.00 Pleasant Valley

$3,426.60 Receipt Total: $3,426.60

12270 5/21 /2020 Mortgagor: SCHIRIZZO MICHAEL Mortgagee: FAIRWAY INDEPENDENT MORTGAGE

CORPORATION

Serial # DL949

250 260 275 276

Doc# 01-2020-51357

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12276 5/21 /2020 Mortgagor: EIMICKE VICTOR C

$322,751.00 1-2 Family Residence

$1 ,614.00 Beekman $938.40 Beekman $807.00 Beekman

$0.00 Beekman $3,359.40 $3,359.40

Mortgagee: MANUFACTURERS AND TRADERS TRUST COMPANY

Serial # DL950

250 260 275 276

6/4/2020 10:01 :37 AM

Doc# 01-2020-51358

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$119,000.00 1-2 Family Residence

$595.00 Dover $327.00 Dover $297.50 Dover

$0.00 Dover $1 ,219.50 $1 ,219.50

Page 104 of 144

Receipt#

12280

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt Date

5/21/2020 Mortgagor: PHELAN STEPHEN D Mortgagee: NEWREZ LLC

Serial# DL951 Doc# 01-2020-51359

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$188,200.00 1-2 Family Residence

$941.00 Pawling $534.60 Pawling $470.50 Pawling

$0.00 Pawling $1 ,946.10 $1 ,946.10

12291 5/21/2020 Mortgagor: MCCARTHY BRIAN

12295

Mortgagee: CARRINGTON MORTGAGE SERVS LLC

Serial# DL952 Doc# 01-2020-51360 $142,000.00 1-2 Family Residence

250 Mortgage Tax County $710.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $396.00 Town of Poughkeepsie 275 1-6 Family $355.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$1 ,461.00 Receipt Total: $1 ,461.00

5/21/2020 Mortgagor: HIGGINS BRENDAN Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL953 Doc# 01-2020-51361

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$50,000.00 1-2 Family Residence

$250.00 East Fishkill $120.00 East Fishkill $125.00 East Fishkill

$0.00 East Fishkill $495.00 $495.00

12306 5/22/2020 Mortgagor: POK ACQUISITIONS LLC

12308

Mortgagee: WESTERN ADVENTIST FOUNDATION

Serial# DL955 Doc# 01-2020-2125 $460,000.00 (NE) Commercial

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: CLARK BERNARD Mortgagee: QUICKEN LOANS INC

Serial# DL956 Doc# 01-2020-2127

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$2,300.00 City of Poughkeepsie $1 ,380.00 $1 ,150.00

$0.00 $4,830.00 $4,830.00

$276,097.00 1-2 Family Residence

$1 ,380.50 Pawling $798.30 $690.25

6/4/2020 10:01 :37 AM Page 105 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00

12309

$2,869.05 $2,869.05

5/22/2020 Mortgagor: CARON LAURA Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL957 Doc# 01-2020-2128

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$254,000.00 1-2 Family Residence

$1 ,270.00 Union Vale $732.00 $635.00

$0.00 $2,637.00 $2,637.00

12311 5/22/2020 Mortgagor: MONTALBANO ROSEANN Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL958 Doc# 01-2020-2129 $116,500.00 1-2 Family Residence

250 Mortgage Tax County $582.50 Fishkill 260 Mortgage Tax MTA Share $319.50 275 1-6 Family $291.25 276 Mortgage Tax Local $0.00

$1 ,193.25 Receipt Total: $1 ,193.25

12312 5/22/2020 Mortgagor: CERRATO ANTHONY J JR Mortgagee: HUDSON VALLEY CR UNION

Serial# DL959 Doc# 01-2020-2130 $52,900.00 (E) CR Un/Nat Pr

12313

12316

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: GONCALVES FERNANDO A Mortgagee: HUDSON VALLEY CR UNION

Serial# DL960 Doc# 01-2020-2131

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: BURR BRIAN Mortgagee: HUDSON VALLEY CR UNION

Serial # DL961 Doc# 01-2020-2132

250 Mortgage Tax County

6/4/2020 10:01 :37 AM

$264.50 Beekman $128.70

$0.00 $393.20 $393.20

$35,000.00 (E) CR Un/Nat Pr

$175.00 East Fishkill $75.00

$0.00 $250.00 $250.00

$50,000.00 (E) CR Un/Nat Pr

$250.00 Washington

Page 106 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$120.00

12319

Receipt Total:

5/22/2020 Mortgagor: BREWER DONALD M Mortgagee: HUDSON VALLEY CR UNION

Serial # DL962 Doc# 01-2020-2133

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

$0.00 $370.00 $370.00

$16,000.00 (E) CR Un/Nat Pr

$80.00 Wappinger $18.00

$0.00 $98.00 $98.00

12322 5/22/2020 Mortgagor: DOHERTY LAURA

12325

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL963 Doc# 01-2020-2134 $294,405.00 1-2 Family Residence

250 Mortgage Tax County $1 ,472.00 Wappinger 260 Mortgage Tax MTA Share $853.20 275 1-6 Family $736.00 276 Mortgage Tax Local $0.00

$3,061.20 Receipt Total: $3,061.20

5/22/2020 Mortgagor: CHIPLEY ROBERT T Mortgagee: PCSB BANK

Serial# DL964 Doc# 01-2020-2135

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$250,000.00 1-2 Family Residence

$1 ,250.00 Pawling $720.00 $625.00

$0.00 $2,595.00 $2,595.00

12328 5/22/2020 Mortgagor: DIGIANNI JODY A Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL965 Doc# 01-2020-2137 $307,500.00 1-2 Family Residence

250 Mortgage Tax County $1 ,537.50 La Grange 260 Mortgage Tax MTA Share $892.50 275 1-6 Family $768.75 276 Mortgage Tax Local $0.00

$3,198.75 Receipt Total: $3,198.75

12331 5/22/2020 Mortgagor: RIEMER DARLENE S Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL966 Doc# 01-2020-2138 $160,000.00 1-2 Family Residence

250 Mortgage Tax County $800.00 Amenia 260 Mortgage Tax MTA Share $450.00

6/4/2020 10:01 :37 AM Page 107 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$400.00

12335

12337

12341

1-6 Family 275 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: INCLEDON CAROL J Mortgagee: M&T BANK

Serial# DL967 Doc# 01-2020-51362

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: SCOTT KYMBERLY M Mortgagee: WELLS FARGO BANK NA

Serial# DL968 Doc# 01-2020-51363

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: KEENAN CHRISTIAN Mortgagee: ULSTER SVGS BANK

Serial# DL969 Doc# 01-2020-51365

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$0.00 $1 ,650.00 $1 ,650.00

$170,960.00 1-2 Family Residence

$855.00 East Fishkill $483.00 East Fishkill $427.50 East Fishkill

$0.00 East Fishkill $1 ,765.50 $1,765.50

$33,663.66 1-2 Family Residence

$168.50 Town of Poughkeepsie $71.10 Town of Poughkeepsie $84.25 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $323.85 $323.85

$190,896.00 1-2 Family Residence

$954.50 East Fishkill $542. 70 East Fishkill $477.25 East Fishkill

$0.00 East Fishkill $1 ,974.45 $1 ,974.45

12349 5/22/2020 Mortgagor: BHIRO STEVEN

12354

Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial# DL971 Doc# 01-2020-51366 $244,200.00 1-2 Family Residence

250 Mortgage Tax County $1 ,221.00 Dover 260 Mortgage Tax MTA Share $702.60 Dover 275 1-6 Family $610.50 Dover 276 Mortgage Tax Local $0.00 Dover

$2,534.10 Receipt Total: $2,534.10

5/22/2020 Mortgagor: WALKER DANIEL R Mortgagee: WALDEN SVGS BANK

Serial# DL972 Doc# 01-2020-51367

250 Mortgage Tax County

$100,000.00 1-2 Family Residence

$500.00 La Grange

6/4/2020 10:01 :37 AM Page 108 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$270.00 La Grange

12355

12356

12357

12359

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: LAWSON FIOVIGAN BOE Mortgagee: NEWREZ LLC

Serial# DL973 Doc# 01-2020-51368

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

$250.00 La Grange $0.00 La Grange

$1 ,020.00 $1 ,020.00

$144,000.00 1-2 Family Residence

$720.00 Wappinger $402.00 Wappinger $360.00 Wappinger

$0.00 Wappinger $1 ,482.00 $1 ,482.00

5/22/2020 Mortgagor: LEXINGTON CLUB HARMONY HOUSING LLC

Mortgagee: KEYBANK NATL ASSOC

Serial# DL974 Doc# 01-2020-51369

250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 276 Mortgage Tax Local

Receipt Total:

$20,875,730.98 (NE) Commercial

$104,378.50 Town of Poughkeepsie $62,627.10 Town of Poughkeepsie $52,189.25 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $219,194.85 $219,194.85

5/22/2020 Mortgagor: DOMITROVITS CHRISTOPHER Mortgagee: PLAZA HOME MORTGAGE INC

Serial# DL975 Doc# 01-2020-51370 $321 ,077.00 1-2 Family Residence

250 Mortgage Tax County $1 ,605.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $933.30 Town of Poughkeepsie 275 1-6 Family $802.75 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$3,341.55 Receipt Total: $3,341.55

5/22/2020 Mortgagor: PRICE ALANDRA Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL976 Doc# 01-2020-2139 $194,722.00 1-2 Family Residence

250 Mortgage Tax County $973.50 City of Poughkeepsie 260 Mortgage Tax MT A Share $554 .10 275 1-6 Family $486.75 276 Mortgage Tax Local $0.00

$2,014.35 Receipt Total: $2,014.35

6/4/2020 10:01 :37 AM Page 109 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12362

12363

12367

12369

12372

5/22/2020 Mortgagor: LUDLOW FARM LLC Mortgagee: GREIF 198 LLC

Comments: TAXES PAID IN NEW YORK COUNTY

Serial # DL970

250

Doc# 01-2020-2140 $3,096,501.88 No Tax / Serial#

Mortgage Tax County $0.00 Stanford $0.00

Receipt Total: $0.00

5/22/2020 Mortgagor: VILLEGAS NATASHA A Mortgagee: LOANDEPOT COM LLC

Serial# DL977 Doc# 01-2020-51371

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: SEMANCIK AMIE Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51372

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: GOOKIN DAVID Mortgagee: LOANDEPOT COM LLC

Serial# DL978 Doc# 01-2020-51374

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: FLANAGAN SARAH M Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL979 Doc# 01-2020-2146

276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County

Receipt Total:

$319,113.00 1-2 Family Residence

$1 ,595.50 Fishkill $927.30 Fishkill $797.75 Fishkill

$0.00 Fishkill $3,320.55 $3,320.55

$57,451.41 (E) CR Un/Nat Pr

$287.50 Hyde Park $142.50 Hyde Park

$0.00 Hyde Park $430.00 $430.00

$229,761.00 1-2 Family Residence

$1 ,149.00 Town of Poughkeepsie $659.40 Town of Poughkeepsie $574.50 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,382.90 $2,382.90

$171,750.00 1-2 Family Residence

$0.00 $429.25 $485.10 $858.50 City of Poughkeepsie

$1 ,772.85 $1 ,772.85

6/4/2020 10:01 :37 AM Page 11 0 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt#

12373

Receipt Date Mortgage Type/District/Comment

5/22/2020 Mortgagor: MAUCH DARREN SR Mortgagee: TD BANK NA

Serial# DL980 Doc# 01-2020-2147

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$208,160.00 1-2 Family Residence

$1,041.00 La Grange $594.60 $520.50

$0.00 $2,156.10 $2,156.10

12375 5/22/2020 Mortgagor: BROWN JAMES M

12376

12377

12402

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL981 Doc# 01-2020-2148 $192,000.00 1-2 Family Residence

250 Mortgage Tax County $960.00 Pawling 260 Mortgage Tax MTA Share $546.00 275 1-6 Family $480.00 276 Mortgage Tax Local $0.00

$1 ,986.00 Receipt Total: $1 ,986.00

5/22/2020 Mortgagor: LEONARDI DANIELLE Mortgagee: VALLEY NATL BANK

Serial# DL982 Doc# 01-2020-2149

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/22/2020 Mortgagor: CORNELL JULIA A Mortgagee: MID HUDSON VALLEY FCU

Serial# DL983 Doc# 01-2020-2150

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$65,000.00 1-2 Family Residence

$325.00 Clinton $165.00 $162.50

$0.00 $652.50 $652.50

$130,000.00 (E) CR Un/Nat Pr

$650.00 Red Hook $360.00

$0.00 $1,010.00 $1 ,010.00

5/26/2020 Mortgagor: TESFAMARIAM BINIAM Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL984 Doc# 01-2020-2151

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$414,000.00 1-2 Family Residence

$2,070.00 Fishkill $1 ,212.00 $1,035.00

6/4/2020 10:01 :37 AM Page 111 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

12406

12408

276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: ASHEN DAVID J Mortgagee: RHINEBECK BANK

Serial# DL985 Doc# 01-2020-2152

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: BRISBON BERNARD H JR Mortgagee: RHINEBECK BANK

Serial# DL986 Doc# 01-2020-2153

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12411 5/26/2020 Mortgagor: PENNER CAROLE L Mortgagee: HUDSON VALLEY CR UNION

Mortgage Type/District/Comment

$0.00 $4,317.00 $4,317.00

$110,000.00 1-2 Family Residence

$550.00 Rhinebeck $300.00 $275.00

$0.00 $1 ,125.00 $1 ,125.00

$56,000.00 1-2 Family Residence

$280.00 Town of Poughkeepsie $138.00 $140.00

$0.00 $558.00 $558.00

Serial# DL987 Doc# 01-2020-2154 $20,000.00 (E) CR Un/Nat Pr

12413

12414

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: SLATER GERALD F JR Mortgagee: HUDSON VALLEY CR UNION

Serial# DL988 Doc# 01-2020-2155

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: BERMINGHAM BLAKE Mortgagee: HUDSON VALLEY CR UNION

Serial # DL989 Doc# 01-2020-2156

250 Mortgage Tax County

6/4/2020 10:01 :37 AM

$100.00 Wappinger $30.00

$0.00 $130.00 $130.00

$50,000.00 (E) CR Un/Nat Pr

$250.00 Town of Poughkeepsie $120.00

$0.00 $370.00 $370.00

$40,000.00 (E) CR Un/Nat Pr

$200.00 East Fishkill

Page 112 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$90.00 $0.00

$290.00 Receipt Total: $290.00

12415 5/26/2020 Mortgagor: PETERS JAMES Mortgagee: MID HUDSON VALLEY FCU

Serial# Doc# 01-2020-51375 $182,750.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12416 5/26/2020 Mortgagor: ARCHER MAUREEN

$913.50 Hyde Park $518.10 Hyde Park

$0.00 Hyde Park $1 ,431.60 $1 ,431.60

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51376 $150,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12417 5/26/2020 Mortgagor: MARR STEVEN A

$750.00 La Grange $420.00 La Grange

$0.00 La Grange $1 ,170.00 $1 ,170.00

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51377 $236,800.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

$1 ,184.00 Town of Poughkeepsie $680.40 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $1 ,864.40

12418

Receipt Total:

5/26/2020 Mortgagor: NEWBERY RONALD JR Mortgagee: TRUSTCO BANK

Serial # DL990 Doc# 01-2020-2157

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

12419 5/26/2020 Mortgagor: MARRS ILISSA S

$1 ,864.40

$22,779.56 1-2 Family Residence

$114.00 Wappinger $38.40 $57.00

$0.00 $209.40 $209.40

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51378 $8,333.78 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$41.50 East Fishkill $0.00 East Fishkill

Page 11 3 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 East Fishkill $41.50 $41.50

12420 5/26/2020 Mortgagor: CHIKKANNA ARUNKUMAR Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51380 $4,000.00 (E) CR Un/Nat Pr

12425

12430

12433

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: SPRENGER DOUGLAS P Mortgagee: AMERICAN FINANCING CORP

Serial# DL991 Doc# 01-2020-51382

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: MARTINEZ JESUS SR Mortgagee: TRUSTCO BANK

Serial# DL992 Doc# 01-2020-2159

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: PIPPA GREGORY Mortgagee: TRUSTCO BANK

Serial# DL993 Doc# 01-2020-2160

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$20.00 Fishkill $0.00 Fishkill $0.00 Fishkill

$20.00 $20.00

$320,595.00 1-2 Family Residence

$1 ,603.00 Clinton $931.80 Clinton $801.50 Clinton

$0.00 Clinton $3,336.30 $3,336.30

$274,000.00 1-2 Family Residence

$1 ,370.00 Wappinger $792.00 $685.00

$0.00 $2,847.00 $2,847.00

$28,000.00 1-2 Family Residence

$140.00 Wappinger $54.00 $70.00

$0.00 $264.00 $264.00

Page 114 of 144

Receipt#

12434

12435

12438

Receipt Date

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

5/26/2020 Mortgagor: PORCO JOHN ANTHONY JR Mortgagee: TRUSTCO BANK

Mortgage Type/District/Comment

Serial# DL994 Doc# 01-2020-2161

250 Mortgage Tax County

$45,000.00 1-2 Family Residence

$225.00 East Fishkill 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: FOX ROBERT Mortgagee: RUSHMORE LOAN MANAGEMENT

SERVICES LLC

$105.00 $112.50

$0.00 $442.50 $442.50

Comments: REFERENCE NOT MADE PLEASE REFER TO OUR WEBSITE

Serial # DL995

250 260 275 276

Doc# 01-2020-51383

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family

$5,863.62 1-2 Family Residence

$29.50 East Fishkill

Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: HERNANDEZ SAUL Mortgagee: RUSHMORE LOAN MANAGEMENT

SERVICES LLC

$0.00 East Fishkill $14.75 East Fishkill

$0.00 East Fishkill $44.25 $44.25

Comments: REFERENCE NOT MADE TO MTG PLEASE REFER TO OUR WEBSITE

Serial # DL996

250 260 275 276

Doc# 01-2020-51384

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family

$60,189.37 1-2 Family Residence

Mortgage Tax Local

Receipt Total:

$301.00 Dover $150.60 Dover $150.50 Dover

$0.00 Dover $602.10 $602.10

12448 5/26/2020 Mortgagor: ROLLERI MARGARET K Mortgagee: MANUFACTURERS AND TRADERS

TRUST COMPANY

Serial # DL997

250 260 275 276

Doc# 01-2020-51385

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12451 5/26/2020 Mortgagor: TIESS ANDREW W

$50,000.00 1-2 Family Residence

$250.00 Clinton $120.00 Clinton $125.00 Clinton

$0.00 Clinton $495.00 $495.00

Mortgagee: MANUFACTURERS AND TRADERS TRUST COMPANY

Serial # DL998

250

6/4/2020 10:01 :37 AM

Doc# 01-2020-51387

Mortgage Tax County

$300,000.00 1-2 Family Residence

$1 ,500.00 La Grange

Page 11 5 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 275 276

Mortgage Tax MTA Share 1-6 Family

Mortgage Type/District/Comment

$870.00 La Grange $750.00 La Grange

Mortgage Tax Local $0.00 La Grange $3,120.00

Receipt Total: $3,120.00

12455 5/26/2020 Mortgagor: FREDERICK DAVID W. Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial# DL 1000 Doc# 01-2020-51388 $400,000.00 1-2 Family Residence

250 Mortgage Tax County $2,000.00 La Grange 260 Mortgage Tax MTA Share $1 ,170.00 La Grange 275 1-6 Family $1 ,000.00 La Grange 276 Mortgage Tax Local $0.00 La Grange

$4,170.00 Receipt Total : $4,170.00

12457 5/26/2020 Mortgagor: PAWLAK KELLY ANN

12459

Mortgagee: KEYBANK NATIONAL ASSOCIATION

Serial # DL 1001 Doc# 01-2020-51389 $469,030.00 1-2 Family Residence

250 Mortgage Tax County $2,345.00 Beekman 260 Mortgage Tax MTA Share $1 ,377.00 Beekman 275 1-6 Family $1 ,172.50 Beekman 276 Mortgage Tax Local $0.00 Beekman

$4,894.50 Receipt Total: $4,894.50

5/26/2020 Mortgagor: STERN JESSICA Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL 1002 Doc# 01-2020-51390

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

$251 ,750.00 1-2 Family Residence

$1 ,258.50 Union Vale $725.10 Union Vale $629.25 Union Vale

$0.00 Union Vale $2,612.85 $2,612.85

12461 5/26/2020 Mortgagor: LAURICELLA EDWARD Comments: Mortgagee: RUSHMORE LOAN MANAGEMENT SERVSREFERENCE NOT MADE TO

Serial # DL 1003

250 260 275 276

6/4/2020 10:01 :37 AM

LLC MTG PLEASE REFER TO PUR WEBSITE

Doc# 01-2020-51391

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$176,911.22 1-2 Family Residence

$884.50 Pleasant Valley $500.70 Pleasant Valley $442.25 Pleasant Valley

$0.00 Pleasant Valley $1 ,827.45 $1 ,827.45

Page 116 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12466 5/26/2020 Mortgagor: HAWLK KRISTINE Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51392 $279,476.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,397.50 Pleasant Valley $808.50 Pleasant Valley

$0.00 Pleasant Valley $2,206.00 $2,206.00

12467 5/26/2020 Mortgagor: BRITOS MIGUEL Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51393 $250,400.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,252.00 Wappinger $721.20 Wappinger

$0.00 Wappinger $1 ,973.20 $1 ,973.20

12468 5/26/2020 Mortgagor: DONOHUE MATTHEW

12469

Mortgagee: HUDSON VALLET CREDIT UNION

Serial# Doc# 01-2020-51395 $181,833.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: MACCHIO PAUL J JR Mortgagee: TRUSTCO BANK

Serial # DL 1005 Doc# 01-2020-2162

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$909.00 Red Hook $515.40 Red Hook

$0.00 Red Hook $1 ,424.40 $1 ,424.40

$300,000.00 1-2 Family Residence

$1 ,500.00 Pawling $870.00 $750.00

$0.00 $3,120.00 $3,120.00

12470 5/26/2020 Mortgagor: GREENAN MARY C Mortgagee: TEG FEDERAL CREDIT UNION

Serial# Doc# 01-2020-51396 $274,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$1 ,370.00 Beekman $792.00 Beekman

$0.00 Beekman $2,162.00 $2,162.00

Page 117 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12471 5/26/2020 Mortgagor: MULLEN MARIE Mortgagee: TRUSTCO BANK

Serial# DL 1006 Doc# 01-2020-2163

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$208.69 1-2 Family Residence

$1.00 Wappinger $0.00 $0.50 $0.00 $1.50 $1.50

12472 5/26/2020 Mortgagor: VILARDI CHRISTOPHER Mortgagee: HUDSON VALLEY CREDIT UNION

12475

12476

Serial# Doc# 01-2020-51397 $4,605.12 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total :

5/26/2020 Mortgagor: HESSE PAUL Mortgagee: TRUSTCO BANK

Serial# DL 1007 Doc# 01-2020-51399

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: FOX A VERY S Mortgagee: ULSTER SVGS BANK

Serial# DL 1008 Doc# 01-2020-51400

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$23.00 Pleasant Valley $0.00 Pleasant Valley $0.00 Pleasant Valley

$23.00 $23.00

$212,563.00 1-2 Family Residence

$1 ,063.00 City of Poughkeepsie $607.80 City of Poughkeepsie $531.50 City of Poughkeepsie

$0.00 City of Poughkeepsie $2,202.30 $2,202.30

$240,000.00 1-2 Family Residence

$1 ,200.00 Red Hook $690.00 Red Hook $600.00 Red Hook

$0.00 Red Hook $2,490.00 $2,490.00

12477 5/26/2020 Mortgagor: ZHANIBEKOV YERLAN Mortgagee: ASSOCIATED MORTGAGE BANKERS INC

Serial# DL 1009 Doc# 01-2020-51401 $304,385.00 1-2 Family Residence

250 Mortgage Tax County $1,522.00 La Grange 260 Mortgage Tax MTA Share $883.20 La Grange 275 1-6 Family $761.00 La Grange

6/4/2020 10:01 :37 AM Page 118 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 La Grange

12478

12479

12480

12481

5/26/2020 Mortgagor: PORTER BRAD W Mortgagee: RHINEBECK BANK

Serial# DL 1010 Doc# 01-2020-51402

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: BURT JASON Mortgagee: TEG FCU

Serial# Doc# 01-2020-51404

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: MCNAMARA PAUL Mortgagee: RHINEBECK BANK

Serial # DL 1011 Doc# 01-2020-51405

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: KING JODI L Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51408

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$3,166.20 $3,166.20

$44,156.33 1-2 Family Residence

$221.00 East Fishkill $102.60 East Fishkill $110.50 East Fishkill

$0.00 East Fishkill $434.10 $434.10

$360,000.00 (E) CR Un/Nat Pr

$1 ,800.00 Beekman $1 ,050.00 Beekman

$0.00 Beekman $2,850.00 $2,850.00

$456.65 1-2 Family Residence

$2.50 East Fishkill $0.00 East Fishkill $1.25 East Fishkill $0.00 East Fishkill $3.75 $3.75

$215,000.00 (E) CR Un/Nat Pr

$1 ,075.00 Fishkill $615.00 Fishkill

$0.00 Fishkill $1 ,690.00 $1 ,690.00

12482 5/26/2020 Mortgagor: VAZEOS NICHOLAS Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial# DL 1013 Doc# 01-2020-51409 $229,500.00 1-2 Family Residence

250 Mortgage Tax County $1 ,147.50 Fishkill

6/4/2020 10:01 :37 AM Page 119 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$658.50 Fishkill

12483

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: HAHN LAURIE LEE Mortgagee: CITIZENS BANK NA

Serial# DL 1012 Doc# 01-2020-2165

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$573.75 Fishkill $0.00 Fishkill

$2,379.75 $2,379.75

$40,753.92 1-2 Family Residence

$204.00 Pawling $92.40

$102.00 $0.00

$398.40 $398.40

12484 5/26/2020 Mortgagor: PALMA JOE R JR Mortgagee: MANUFACTURERS & TRADERS TRUST

co Serial# DL 1014

250 260 275 276

Doc# 01-2020-51410

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

12486 5/26/2020 Mortgagor: WACKER SAMANTHA

$60,000.00 1-2 Family Residence

$300.00 La Grange $150.00 La Grange $150.00 La Grange

$0.00 La Grange $600.00 $600.00

Mortgagee: RESIDENTIAL HOME FUNDING CORP

Serial# DL 1015 Doc# 01-2020-51411 $250,400.00 1-2 Family Residence

250 Mortgage Tax County $1 ,252.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $721.20 Town of Poughkeepsie 275 1-6 Family $626.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,599.20 Receipt Total: $2,599.20

12492 5/26/2020 Mortgagor: GITTERE MATTHEW Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51412 $4,064.92 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local

Receipt Total:

$20.50 La Grange $0.00 La Grange $0.00 La Grange

$20.50 $20.50

Page 120 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12493 5/26/2020 Mortgagor: CERRA TO LUCIO

12494

Mortgagee: HUDSON VALLEY CR UNION

Serial#

250 260 276

Doc# 01-2020-51414

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: BEAIRD ROBERT L Ill Mortgagee: MAHOPAC BANK

Serial# DL 1016 Doc# 01-2020-51416

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total :

12509 5/26/2020 Mortgagor: SILVA CHRISTINE M

$42,022.87 (E) CR Un/Nat Pr

$210.00 Wappinger $96.00 Wappinger

$0.00 Wappinger $306.00 $306.00

$185,000.00 1-2 Family Residence

$925.00 Dover $525.00 Dover $462.50 Dover

$0.00 Dover $1 ,912.50 $1 ,912.50

Mortgagee: HUDSON VALLEY CREDIT UNION

12511

Serial# Doc# 01-2020-51417 $4,723.30 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/26/2020 Mortgagor: LEE RAYMOND Mortgagee: CITIBANK NA

Serial# DL 1017 Doc# 01-2020-51419

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$23.50 East Fishkill $0.00 East Fishkill $0.00 East Fishkill

$23.50 $23.50

$228,000.00 1-2 Family Residence

$1 ,140.00 City of Beacon $654.00 City of Beacon $570.00 City of Beacon

$0.00 City of Beacon $2,364.00 $2,364.00

12512 5/26/2020 Mortgagor: CARIELLI KEITH RICHARD Mortgagee: HUDSON VALLEY CREDIT UNION

Serial # Doc# 01-2020-51420 $1 ,064.86 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$5.50 Wappinger $0.00 Wappinger $0.00 Wappinger $5.50 $5.50

Page 121 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12513 5/26/2020 Mortgagor: GOMEZ IBANEZ MARIA Mortgagee: HARPER TAYLOR W

12516

12516

12516

12516

Serial# Doc# 01-2020-51422

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$60,000.00 (E) CR Un/Nat Pr

$300.00 Pleasant Valley $150.00 Pleasant Valley

$0.00 Pleasant Valley $450.00 $450.00

5/27/2020 Mortgagor: OPPORTUNITY POUGHKEEPSIE I LLC Mortgagee: CPC FUNDING SPE 1 LLC

Serial# DL 1018 Doc# 01-2020-2168

276 270 260 250

Mortgage Tax Local SONYMA Mortgage Tax MTA Share Mortgage Tax County

$1 ,375,770.00 (NE) Commercial

$0.00 $0.00

$4,127.40 $0.00 City of Poughkeepsie

$4,127.40

5/27/2020 Mortgagor: OPPORTUNITY POUGHKEEPSIE I LLC Mortgagee: CPC FUNDING SPE 1 LLC

Serial# DL 1019

276 270 260 250

Doc# 01-2020-2169

Mortgage Tax Local SONYMA Mortgage Tax MT A Share Mortgage Tax County

$5,712,240.00 (NE) Commercial

$0.00 $0.00

$17,136.60 $0.00 City of Poughkeepsie

$17,136.60

5/27/2020 Mortgagor: OPPORTUNITY POUGHKEEPSIE I LLC Mortgagee: CPC FUNDING SPE 1 LLC

Serial # DL 1020

250 260 270 276

Doc# 01-2020-2170

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

$2,400,000.00 (NE) Commercial

$0.00 City of Poughkeepsie $7,200.00

$0.00 $0.00

$7,200.00

5/27/2020 Mortgagor: OPPORTUNITY POUGHKEEPSIE I LLC Mortgagee: CPC FUNDING SPE 1 LLC

Serial# DL 1021

250 260 270 276

Doc# 01-2020-2171

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

$180,900.00 (NE) Commercial

$0.00 City of Poughkeepsie $542.70

$0.00 $0.00

$542.70 $29,006.70

6/4/2020 10:01 :37 AM Page 122 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12518 5/27/2020 Mortgagor: DEVEAUX KIM L Mortgagee: OWNERSCHOICE FUNDING INC

Serial# DL 1022 Doc# 01-2020-51423 $438,550.00 1-2 Family Residence

250 Mortgage Tax County $2,192.50 East Fishkill 260 Mortgage Tax MTA Share $1 ,285.50 East Fishkill 275 1-6 Family $1 ,096.25 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$4,574.25 Receipt Total: $4,574.25

12522 5/27/2020 Mortgagor: CORRADO ERICA Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL 1023 Doc# 01-2020-51424 $407,250.00 1-2 Family Residence

250 Mortgage Tax County $2,036.00 East Fishkill 260 MortgageTaxMTAShare $1 ,191.60 East Fishkill 275 1-6 Family $1 ,018.00 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$4,245.60 Receipt Total: $4,245.60

12524 5/27/2020 Mortgagor: ANUNZIATO GEORGE Mortgagee: PLAZA HOME MORTGAGE INC

12534

12535

Serial# DL 1024 Doc# 01-2020-51425 $428,000.00 1-2 Family Residence

250 Mortgage Tax County $2,140.00 East Fishkill 260 Mortgage Tax MTA Share $1 ,254.00 East Fishkill 275 1-6 Family $1 ,070.00 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$4,464.00 Receipt Total: $4,464.00

5/27/2020 Mortgagor: WHEELER EDWARD J Mortgagee: QUICKEN LOANS INC

Serial# DL 1025 Doc# 01-2020-2173

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: MALIZIA RICHARD F Mortgagee: HUDSON VALLEY CR UNION

Serial# DL 1026 Doc# 01-2020-2175

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

$29,552.30 1-2 Family Residence

$148.00 Wappinger $58.80 $74.00

$0.00 $280.80 $280.80

$46,000.00 (E) CR Un/Nat Pr

$230.00 Wappinger $108.00

$0.00 $338.00

6/4/2020 10:01 :37 AM Page 123 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12535 5/27/2020 Mortgagor: BUCHANAN JAMES C Mortgagee: HUDSON VALLEY CR UNION

Serial # DL 1027

250 260 276

Doc# 01-2020-2176

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

12535 5/27/2020 Mortgagor: THOMAS DAVID P Mortgagee: HUDSON VALLEY CR UNION

12536

12543

12550

Serial # DL 1028

250 260 276

Doc# 01-2020-2177

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: BOOTH ROBERT M Mortgagee: WELLS FARGO BANK NA

Serial# DL 1029 Doc# 01-2020-51426

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: QUINONES GILBERT Mortgagee: QUICKEN LOANS INC

Serial# DL 1030 Doc# 01-2020-2178

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: WAY ERNEST A Mortgagee: CITIZENS BANK NA

Serial# DL 1031 Doc# 01-2020-51427

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$75,000.00 (E) CR Un/Nat Pr

$375.00 East Fishkill $195.00

$0.00 $570.00

$100,000.00 (E) CR Un/Nat Pr

$500.00 Wappinger $270.00

$0.00 $770.00

$1 ,678.00

$9,938.15 1-2 Family Residence

$49.50 Dover $0.00 Dover

$24.75 Dover $0.00 Dover

$74.25 $74.25

$131,400.00 1-2 Family Residence

$657.00 Hyde Park $364.20 $328.50

$0.00 $1 ,349.70 $1 ,349.70

$50,000.00 1-2 Family Residence

$250.00 Dover $120.00 Dover $125.00 Dover

$0.00 Dover $495.00 $495.00

Page 124 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12552 5/27/2020 Mortgagor: RUMPF LAURIE Mortgagee: QUICKEN LOANS INC

12554

Serial # DL 1033

250 260 275 276

Doc# 01-2020-2179

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: DUTCHER TARA P Mortgagee: TBI MORTGAGE CO

Serial# DL 1032 Doc# 01-2020-2180

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

12559 5/27/2020 Mortgagor: WALKER JUAQUINA

$312,800.00 1-2 Family Residence

$1 ,564.00 East Fishkill $908.40 $782.00

$0.00 $3,254.40 $3,254.40

$230,000.00 1-2 Family Residence

$1 ,150.00 East Fishkill $660.00 $575.00

$0.00 $2,385.00 $2,385.00

Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial# DL 1034 Doc# 01-2020-2181 $264,127.00 1-2 Family Residence

250 Mortgage Tax County $1 ,320.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $762.30 275 1-6 Family $660.25 276 Mortgage Tax Local $0.00

$2,743.05 Receipt Total: $2,743.05

12571 5/27/2020 Mortgagor: HARBOLIC CHRISTOPHER J Mortgagee: NATIONSTAR MORTGAGE LLC

Serial# DL 1035 Doc# 01-2020-51428 $248,574.00 1-2 Family Residence

250 Mortgage Tax County $1 ,243.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $715.80 Town of Poughkeepsie 275 1-6 Family $621.50 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,580.30 Receipt Total: $2,580.30

12576 5/27/2020 Mortgagor: MISHRA ASHUTOSH Mortgagee: HUDSON VALLEY CR UNION

Serial# Doc# 01-2020-51429 $316,000.00 (E) CR Un/Nat Pr

6/4/2020 10:01 :37 AM

250 260

Mortgage Tax County Mortgage Tax MTA Share

$1 ,580.00 Fishkill $918.00 Fishkill

Page 125 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00 Fishkill

12577

12579

12584

12585

276 Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: MCCORMACK DARREN B Mortgagee: RHINEBECK BANK

Serial# DL 1036 Doc# 01-2020-51430

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: CLAPP LOREN Mortgagee: JPMORGAN CHASE BANK NA

Serial# DL 1037 Doc# 01-2020-2182

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: POLOWSKI JEANNETTE E Mortgagee: HUDSON VALLEY CR UNION

Serial# DL 1038 Doc# 01-2020-2183

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/27/2020 Mortgagor: SIRMAN JOHN D Mortgagee: HUDSON VALLEY CR UNION

Serial# DL 1039 Doc# 01-2020-2184

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

$2,498.00 $2,498.00

$9,363.33 1-2 Family Residence

$47.00 East Fishkill $0.00 East Fishkill

$23.50 East Fishkill $0.00 East Fishkill

$70.50 $70.50

$264,400.00 1-2 Family Residence

$1 ,322.00 City of Beacon $763.20 $661.00

$0.00 $2,746.20 $2,746.20

$100,000.00 (E) CR Un/Nat Pr

$500.00 East Fishkill $270.00

$0.00 $770.00 $770.00

$100,000.00 (E) CR Un/Nat Pr

$500.00 Wappinger $270.00

$0.00 $770.00 $770.00

12597 5/27/2020 Mortgagor: PRAIRIE JACOB Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51433 $380,000.00 (E) CR Un/Nat Pr

250 Mortgage Tax County $1,900.00 Town of Poughkeepsie

6/4/2020 10:01 :37 AM Page 126 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 276

Mortgage Tax MTA Share Mortgage Tax Local

Mortgage Type/District/Comment

$1 ,110.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie

$3,010.00 Receipt Total: $3,010.00

12598 5/27/2020 Mortgagor: AMMATURO JOHN

12599

12599

Mortgagee: PLAZA HOME MORTGAGE INC

Serial# DL 1040 Doc# 01-2020-2186 $510,000.00 1-2 Family Residence

250 Mortgage Tax County $2,550.00 La Grange 260 Mortgage Tax MTA Share $1 ,500.00 275 1-6 Family $1 ,275.00 276 Mortgage Tax Local $0.00

$5,325.00 Receipt Total: $5,325.00

5/27/2020 Mortgagor: MID HUDSON HOLDINGS LLC Mortgagee: RHINEBECK BANK

Serial# DL 1041 Doc# 01-2020-51434

250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 276 Mortgage Tax Local

5/27/2020 Mortgagor: MID HUDSON HOLDINGS LLC Mortgagee: RHINEBECK BANK

Serial# DL 1042 Doc# 01-2020-51436

250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 276 Mortgage Tax Local

Receipt Total:

$358,750.00 (NE) Commercial

$1 ,793.50 La Grange $1 ,076.10 La Grange

$896. 75 La Grange $0.00 La Grange

$3,766.35

$500,000.00 (NE) Commercial

$2,500.00 La Grange $1 ,500.00 La Grange $1 ,250.00 La Grange

$0.00 La Grange $5,250.00 $9,016.35

12607 5/27/2020 Mortgagor: OWENS RICHARD Mortgagee: LIBERTY HOME EQUITY SOLUTIONS INC

Serial # DL 1044 Doc# 01-2020-2187 $352,500.00 Corr/ Re-Rec I Col. Sec.

250 Mortgage Tax County

12607 5/27/2020 Mortgagor: OWENS RICHARD Mortgagee: HOUSING & URBAN DEVELOPMENT

$0.00 East Fishkill $0.00

Serial # DL 1045 Doc# 01-2020-2188 $352,500.00 Corr / Re-Rec I Col. Sec.

250

6/4/2020 10:01 :37 AM

Mortgage Tax County

Receipt Total:

$0.00 East Fishkill $0.00 $0.00

Page 127 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12608 5/27/2020 Mortgagor: SHIWCHARAN BHUSANDAI Mortgagee: LOANDEPOT COM LLC

Serial # DL 1046

250 260 275 276

Doc# 01-2020-51438

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$178,800.00 1-2 Family Residence

$894.00 Dover $506.40 Dover $447.00 Dover

$0.00 Dover $1,847.40 $1 ,847.40

12609 5/27/2020 Mortgagor: CONKLIN AMANDA

12629

12636

12637

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL 1047 Doc# 01-2020-51439 $223,000.00 1-2 Family Residence

250 Mortgage Tax County $1 ,115.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $639.00 Town of Poughkeepsie 275 1-6 Family $557.50 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$2,311.50 Receipt Total: $2,311.50

5/28/2020 Mortgagor: 361 ROUTE 376 REAL TY LLC Mortgagee: PCSB BANK

Serial# DL 1048 Doc# 01-2020-2189

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: PELTON TIMOTHY Mortgagee: HUDSON VALLEY CR UNION

Serial# DL 1049 Doc# 01-2020-2190

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: HUTCHINS SCOTT Mortgagee: LIVE OAK BANKING CO

Serial# Doc# 01-2020-51440

250 Mortgage Tax County

Receipt Total:

$185,000.00 1-2 Family Residence

$925.00 East Fishkill $525.00 $462.50

$0.00 $1 ,912.50 $1,912.50

$148,750.00 (E) CR Un/Nat Pr

$743.50 Town of Poughkeepsie $416.10

$0.00 $1,159.60 $1 ,159.60

$560,000.00 Corr/ Re-Rec / Col. Sec.

$0.00 Rhinebeck $0.00 $0.00

6/4/2020 10:01 :37 AM Page 128 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12638 5/28/2020 Mortgagor: EMPIRE HOTEL DEVELOPMENT INC Mortgagee: NYBDC LOCAL DEVELOPMENT

CORPORATION

Doc# 01-2020-51442 $3,639,000.00 No Tax I Serial# Serial#

250 Mortgage Tax County $0.00 Town of Poughkeepsie $0.00

Receipt Total: $0.00

12639 5/28/2020 Mortgagor: REMICK RONALD

12640

Mortgagee: HUDSON VALLEY CREDIT UNION

Serial# Doc# 01-2020-51444 $6,011 .98 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: SMITH GEORGE E Ill Mortgagee: RHINEBECK BANK

Serial# DL 1050 Doc# 01-2020-51446

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$30.00 La Grange $0.00 La Grange $0.00 La Grange

$30.00 $30.00

$240,000.00 1-2 Family Residence

$1 ,200.00 Dover $690.00 Dover $600.00 Dover

$0.00 Dover $2,490.00 $2,490.00

12641 5/28/2020 Mortgagor: CHIESA TONYA C Mortgagee: HOMEBRIDGE FINANCIAL SERVICES INC

Serial# DL 1051 Doc# 01-2020-51447 $244,200.00 1-2 Family Residence

250 Mortgage Tax County $1 ,221.00 Dover 260 Mortgage Tax MTA Share $702.60 Dover 275 1-6 Family $610.50 Dover 276 Mortgage Tax Local $0.00 Dover

$2,534.10 Receipt Total: $2,534.10

12646 5/28/2020 Mortgagor: GOLDBERG ROBERT Mortgagee: JPMORGAN CHASE BANK, N.A.

Serial# DL 1052 Doc# 01-2020-51448 $186,000.00 1-2 Family Residence

250 Mortgage Tax County $930.00 East Fishkill 260 Mortgage Tax MTA Share $528.00 East Fishkill 275 1-6 Family $465.00 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill

$1 ,923.00 Receipt Total: $1 ,923.00

6/4/2020 10:01 :37 AM Page 129 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12647 5/28/2020 Mortgagor: LUNA SHARINNA

12650

12652

12655

12657

Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL 1053 Doc# 01-2020-51449 $305,367.00 1-2 Family Residence

250 Mortgage Tax County $1 ,527.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $886.20 Town of Poughkeepsie 275 1-6 Family $763.50 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$3,176.70 Receipt Total: $3,176.70

5/28/2020 Mortgagor: CAM MAX LLC Mortgagee: WILBER JOHN

Serial# DL 1054 Doc# 01-2020-2191

250 260 270 276

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: OFLAHERTY LAUREN Mortgagee: HUDSON VALLEY CR UNION

Serial# DL 1055 Doc# 01-2020-2192

250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: DANGELO JOSEPH Mortgagee: CALIBER HOME LOANS INC

Serial# DL 1056 Doc# 01-2020-51450

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: MAUCIERI STEPHANIE Mortgagee: SAVINGS BANK OF DANBURY

Serial# DL 1057 Doc# 01-2020-51451

250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family

$390,000.00 (NE) Commercial

$1 ,950.00 Pine Plains $1 ,170.00

$975.00 $0.00

$4,095.00 $4,095.00

$332,500.00 (E) CR Un/Nat Pr

$1 ,662.50 Town of Poughkeepsie $967.50

$0.00 $2,630.00 $2,630.00

$350,000.00 1-2 Family Residence

$1,750.00 Beekman $1 ,020.00 Beekman

$875.00 Beekman $0.00 Beekman

$3,645.00 $3,645.00

$261 ,900.00 1-2 Family Residence

$1 ,309.50 Pawling $755. 70 Pawling $654.75 Pawling

6/4/2020 10:01 :37 AM Page 130 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Pawling

12658 5/28/2020 Mortgagor: DURLAND KEVIN P. Mortgagee: RHINEBECK BANK

Serial# DL 1058 Doc# 01-2020-51452

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12664 5/28/2020 Mortgagor: 44 APARTMENTS LLC

$2,719.95 $2,719.95

$106,839.28 1-2 Family Residence

$534.00 Union Vale $290.40 Union Vale $267.00 Union Vale

$0.00 Union Vale $1 ,091.40 $1 ,091.40

Mortgagee: WALLKILL VALLEY FED SVGS & LOAN ASSOC

12666

12669

Serial # DL 1059

250 260 270 276

Doc# 01-2020-2193

Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: CLARK PETER L Mortgagee: RHINEBECK BANK

Serial# DL 1060 Doc# 01-2020-51456

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: MARSHALL STEPHEN T Mortgagee: CITIZENS BANK, N.A.

Serial# DL 1061 Doc# 01-2020-51457

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

6/4/2020 10:01 :37 AM

$168,873.08 (NE) Commercial

$844.50 Pleasant Valley $506.70 $422.25

$0.00 $1 ,773.45 $1 ,773.45

$245,000.00 1-2 Family Residence

$1 ,225.00 Rhinebeck $705.00 Rhinebeck $612.50 Rhinebeck

$0.00 Rhinebeck $2,542.50 $2,542.50

$50,300.00 1-2 Family Residence

$251.50 Fishkill $120.90 Fishkill $125.75 Fishkill

$0.00 Fishkill $498.15 $498.15

Page 131 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12670 5/28/2020 Mortgagor: THOMAS JENNIE Mortgagee: BANK OF AMERICA, N.A.

Serial# DL 1062 Doc# 01-2020-51458

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

12671 5/28/2020 Mortgagor: CAMACHO LOUIS A

$200,000.00 1-2 Family Residence

$1,000.00 Beekman $570.00 Beekman $500.00 Beekman

$0.00 Beekman $2,070.00 $2,070.00

Mortgagee: MID HUDSON VALLEY FEDERAL CREDIT UNION

12673

Serial#

250 260 276

Doc# 01-2020-51459

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: WAGNER BRIAN E Mortgagee: SAWYER SVGS BANK

$70,000.00 (E) CR Un/Nat Pr

$350.00 Wappinger $180.00 Wappinger

$0.00 Wappinger $530.00 $530.00

Serial# DL 1063 Doc# 01-2020-2196

250 Mortgage Tax County 260 Mortgage Tax MTA Share

$186,400.00 1-2 Family Residence

$932.00 Town of Poughkeepsie $529.20

12675

275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: PHELAN TINA MARIE Mortgagee: PRIMELENDING

Serial# DL 1064 Doc# 01-2020-51460

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$466.00 $0.00

$1 ,927.20 $1 ,927.20

$280,000.00 1-2 Family Residence

$1,400.00 Hyde Park $810.00 Hyde Park $700.00 Hyde Park

$0.00 Hyde Park $2,910.00 $2,910.00

12676 5/28/2020 Mortgagor: PACE RAYMOND Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL 1065 Doc# 01-2020-2197 $149,000.00 1-2 Family Residence

250 Mortgage Tax County $745.00 East Fishkill 260 Mortgage Tax MTA Share $417.00 275 1-6 Family $372.50

6/4/2020 10:01 :37 AM Page 132 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00

12678

12681

276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: FIGA RYAN Mortgagee: NEWREZ LLC

Serial# DL 1066 Doc# 01-2020-51461

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: THOMAS JASON Mortgagee: WINTRUST MORTGAGE

Serial# DL 1068 Doc# 01-2020-51462

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

12682 5/28/2020 Mortgagor: FELIX ANDRIA

$1 ,534.50 $1 ,534.50

$123,200.00 1-2 Family Residence

$616.00 City of Poughkeepsie $339.60 City of Poughkeepsie $308.00 City of Poughkeepsie

$0.00 City of Poughkeepsie $1 ,263.60 $1 ,263.60

$273,321.00 1-2 Family Residence

$1 ,366.50 Pleasant Valley $789.90 Pleasant Valley $683.25 Pleasant Valley

$0.00 Pleasant Valley $2,839.65 $2,839.65

Mortgagee: UNITED NORTHERN MORTGAGE BANKERS LTD

12683

12684

Serial # DL 1067

250 260 275 276

Doc# 01-2020-2198

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: PEREZ EDWARD E Mortgagee: NEWREZ LLC

Serial# Doc# 01-2020-51463

250 Mortgage Tax County

Receipt Total:

5/28/2020 Mortgagor: FIGA RYAN Mortgagee: NEWREZ LLC

Serial# DL 1069 Doc# 01-2020-51464

250 Mortgage Tax County

6/4/2020 10:01 :37 AM

$346,500.00 1-2 Family Residence

$1 ,732.50 Fishkill $1 ,009.50

$866.25 $0.00

$3,608.25 $3,608.25

$0.00 Corr/ Re-Rec / Col. Sec.

$0.00 Town of Poughkeepsie $0.00 $0.00

$125,000.00 1-2 Family Residence

$625.00 City of Poughkeepsie

Page 133 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$345.00 City of Poughkeepsie

12685

12686

12687

260 275 276

Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: NELSON MATTHEW Mortgagee: PRIMELENDING

Serial# DL 1070 Doc# 01-2020-51465

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

5/28/2020 Mortgagor: ASQUITH JAMES Mortgagee: PRIMELENDING

Serial# DL 1071 Doc# 01-2020-51466

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$312.50 City of Poughkeepsie $0.00 City of Poughkeepsie

$1 ,282.50 $1 ,282.50

$501 ,520.00 1-2 Family Residence

$2,507.50 Stanford $1 ,474.50 Stanford $1,253.75 Stanford

$0.00 Stanford $5,235.75 $5,235.75

$508,250.00 1-2 Family Residence

$2,541.00 Pawling $1 ,494.60 Pawling $1 ,270.50 Pawling

$0.00 Pawling $5,306.10 $5,306.10

5/28/2020 Mortgagor: CASTALDO LAUREN Mortgagee: HOMESTEAD FUNDING CORP

Serial# DL 1072 Doc# 01-2020-2199

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total :

$248,800.00 1-2 Family Residence

$1 ,244.00 Town of Poughkeepsie $716.40 $622.00

$0.00 $2,582.40 $2,582.40

12689 5/28/2020 Mortgagor: SAVERY VICTORIA Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC

Serial # DL 1073 Doc# 01-2020-51467 $162,011.00 1-2 Family Residence

250 Mortgage Tax County $810.00 City of Poughkeepsie 260 Mortgage Tax MTA Share $456.00 City of Poughkeepsie 275 1-6 Family $405.00 City of Poughkeepsie 276 Mortgage Tax Local $0.00 City of Poughkeepsie

$1 ,671.00 Receipt Total: $1 ,671.00

6/4/2020 10:01 :37 AM Page 134 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt#

12691

Receipt Date Mortgage Type/District/Comment

12692

12695

12697

5/28/2020 Mortgagor: LABUDA GREGORY MICHAEL Mortgagee: BANK OF AMERICA NA

Serial# DL 1075 Doc# 01-2020-51468

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$720,000.00 1-2 Family Residence

$3,600.00 Washington $2,130.00 Washington $1 ,800.00 Washington

$0.00 Washington $7,530.00 $7,530.00

5/28/2020 Mortgagor: COLCLOUGH JOSEPH LINDSLEY Mortgagee: TEG FCU

Serial# DL 1074 Doc# 01-2020-2200

276 260 250

Mortgage Tax Local Mortgage Tax MTA Share Mortgage Tax County

Receipt Total :

5/28/2020 Mortgagor: CASSIDY DEBRA Mortgagee: QUICKEN LOANS LLC

Serial# DL 1076 Doc# 01-2020-51469

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: KIGGINS JASON P Mortgagee: CITIZENS BANK NA

Serial# DL 1077 Doc# 01-2020-51470

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$286,200.00 (E) CR Un/Nat Pr

$0.00 $828.60

$1 ,431.00 Stanford $2,259.60 $2,259.60

$311 ,500.00 1-2 Family Residence

$1 ,557.50 Pawling $904.50 Pawling $778. 75 Pawling

$0.00 Pawling $3,240.75 $3,240.75

$83,137.89 1-2 Family Residence

$415.50 Pleasant Valley $219.30 Pleasant Valley $207.75 Pleasant Valley

$0.00 Pleasant Valley $842.55 $842.55

12698 5/28/2020 Mortgagor: HOOPER ALEXIS D Mortgagee: UNITED WHOLESALE MORTGAGE

Serial# DL 1078 Doc# 01-2020-51471 $196,278.00 1-2 Family Residence

250 Mortgage Tax County $981.50 City of Poughkeepsie 260 Mortgage Tax MTA Share $558.90 City of Poughkeepsie 275 1-6 Family $490.75 City of Poughkeepsie

6/4/2020 10:01 :37 AM Page 135 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00 City of Poughkeepsie 276 Mortgage Tax Local

Receipt Total: $2,031.15 $2,031.15

12699 5/28/2020 Mortgagor: INTRAVAIA MARCO

12704

12705

12706

Mortgagee: HOME POINT FINANCIAL CORP

Serial# DL 1079 Doc# 01-2020-51472 $100,000.00 1-2 Family Residence

250 Mortgage Tax County $500.00 Wappinger 260 Mortgage Tax MTA Share $270.00 Wappinger 275 1-6 Family $250.00 Wappinger 276 Mortgage Tax Local $0.00 Wappinger

$1 ,020.00 Receipt Total: $1 ,020.00

5/28/2020 Mortgagor: STECKMAN DAVID ARIEL Mortgagee: WELLS FARGO BANK NA

Serial# DL 1080 Doc# 01-2020-51473

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: BIASE LISA A Mortgagee: TD BANK NA

Serial# DL 1081 Doc# 01-2020-51474

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: FIGA RYAN Mortgagee: NEWREZ LLC

Serial# DL 1082 Doc# 01-2020-51475

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$599,920.00 1-2 Family Residence

$2,999.50 Town of Poughkeepsie $1 ,769.70 Town of Poughkeepsie $1 ,499.75 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $6,268.95 $6,268.95

$100,000.00 1-2 Family Residence

$500.00 Washington $270.00 Washington $250.00 Washington

$0.00 Washington $1 ,020.00 $1 ,020.00

$125,000.00 1-2 Family Residence

$625.00 City of Poughkeepsie $345.00 City of Poughkeepsie $312.50 City of Poughkeepsie

$0.00 City of Poughkeepsie $1 ,282.50 $1 ,282.50

6/4/2020 10:01 :37 AM Page 136 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

12709 5/28/2020 Mortgagor: CAFIERO ROBERT

12724

Mortgagee: MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP

Serial # DL 1083

250 260 275 276

Doc# 01-2020-51476

Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: MORAN MARGARET D Mortgagee: TEG FCU

Serial# Doc# 01-2020-51477

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

$427,500.00 1-2 Family Residence

$2,137.50 Amenia $1 ,252.50 Amenia $1 ,068.75 Amenia

$0.00 Amenia $4,458.75 $4,458.75

$349,600.00 (E) CR Un/Nat Pr

$1 ,748.00 Rhinebeck $1,018.80 Rhinebeck

$0.00 Rhinebeck $2,766.80 $2,766.80

12725 5/28/2020 Mortgagor: DICKETT TARA J Mortgagee: MANUFACTURERS & TRADERS TRUST

co Serial # DL 1084

250 260 275 276

Doc# 01-2020-51478

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$100,000.00 1-2 Family Residence

$500.00 Clinton $270.00 Clinton $250.00 Clinton

$0.00 Clinton $1 ,020.00 $1 ,020.00

12727 5/28/2020 Mortgagor: FERNANDES MANUEL Mortgagee: HUDSON HERITAGE CR UNION

Serial# Doc# 01-2020-51479 $296,000.00 (E) CR Un/Nat Pr

12728

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

5/28/2020 Mortgagor: DAVIS CHARLES R Mortgagee: KEYBANK NATL ASSOC

Serial# DL 1085 Doc# 01-2020-51480

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

6/4/2020 10:01 :37 AM

$1,480.00 Beekman $858.00 Beekman

$0.00 Beekman $2,338.00 $2,338.00

$100,000.00 1-2 Family Residence

$500.00 Fishkill $270.00 Fishkill $250.00 Fishkill

Page 137 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

276 Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Fishkill

12737

12739

5/29/2020 Mortgagor: MASON MARC DANIEL Mortgagee: ULSTER SVGS BANK

Serial# DL 1086 Doc# 01-2020-2201

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: GARCIA MICHAEL Mortgagee: CLASSIC NY MORTGAGE LLC

Serial# DL 1087 Doc# 01-2020-51481

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$1 ,020.00 $1 ,020.00

$49,500.00 1-2 Family Residence

$247.50 Milan $118.50 $123.75

$0.00 $489.75 $489.75

$15,394.37 1-2 Family Residence

$77.00 East Fishkill $16.20 East Fishkill $38.50 East Fishkill

$0.00 East Fishkill $131.70 $131.70

12740 5/29/2020 Mortgagor: OLEWNICK GLEN G Mortgagee: HUDSON HERITAGE CR UNION

Serial# Doc# 01-2020-51483 $226,000.00 (E) CR Un/Nat Pr

250 260 276

Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local

Receipt Total:

12743 5/29/2020 Mortgagor: STEWART SYLVESTER

$1 ,130.00 City of Poughkeepsie $648.00 City of Poughkeepsie

$0.00 City of Poughkeepsie $1 ,778.00 $1,778.00

Mortgagee: MANUFACTURERS & TRADERS TRUST co

Serial # DL 1088

250 260 275 276

6/4/2020 10:01 :37 AM

Doc# 01-2020-51484

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$100,000.00 1-2 Family Residence

$500.00 Fishkill $270.00 Fishkill $250.00 Fishkill

$0.00 Fishkill $1 ,020.00 $1 ,020.00

Page 138 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12749 5/29/2020 Mortgagor: SHELTERS JEFF L Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL 1089 Doc# 01-2020-2202 $150,000.00 1-2 Family Residence

250 Mortgage Tax County $750.00 Dover 260 Mortgage Tax MTA Share $420.00 275 1-6 Family $375.00 276 Mortgage Tax Local $0.00

$1 ,545.00 Receipt Total: $1 ,545.00

12754 5/29/2020 Mortgagor: TOMPKINS CHRISTOPHER C Mortgagee: MANUFACTURERS & TRADERS TRUST

co Serial # DL 1090

250 260 275 276

Doc# 01-2020-51485

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$16,300.00 1-2 Family Residence

$81.50 Dover $18.90 Dover $40.75 Dover

$0.00 Dover $141.15 $141.15

12763 5/29/2020 Mortgagor: HAGQUIST MATTHEW Mortgagee: MANUFACTURERS & TRADERS TRUST

co Serial # DL 1091

250 260 275 276

Doc# 01-2020-51486

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$40,000.00 1-2 Family Residence

$200.00 Pleasant Valley $90.00 Pleasant Valley

$1 DO.OD Pleasant Valley $0.00 Pleasant Valley

$390.00 $390.00

12764 5/29/2020 Mortgagor: CARFI ROCCO

12767

Mortgagee: HOME POINT FINANCIAL CORP

Serial# DL 1092 Doc# 01-2020-51487 $132,000.00 1-2 Family Residence

250 Mortgage Tax County $660.00 Dover 260 Mortgage Tax MTA Share $366.00 Dover 275 1-6 Family $330.00 Dover 276 Mortgage Tax Local $0.00 Dover

$1 ,356.00 Receipt Total: $1 ,356.00

5/29/2020 Mortgagor: DOUBLER CAPITAL INC Mortgagee: DEALMAKER SOLUTIONS INC

Serial # DL 1093 Doc# 01-2020-2205

250 Mortgage Tax County 260 Mortgage Tax MTA Share

$108,000.00 1-2 Family Residence

$540.00 Town of Poughkeepsie $294.00

275 1-6 Family $270.00

6/4/2020 10:01 :37 AM Page 139 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date Mortgage Type/District/Comment

$0.00

12769

12772

12773

276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: FIORE WILLIAM A Mortgagee: TD BANK NA

Serial# DL 1094 Doc# 01-2020-2206

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: SALERNO KASIE D Mortgagee: M&T BANK

Serial# DL 1096 Doc# 01-2020-2207

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: FOX TIMOTHY

$1 ,104.00 $1 ,104.00

$152,000.00 1-2 Family Residence

$760.00 City of Poughkeepsie $426.00 $380.00

$0.00 $1 ,566.00 $1 ,566.00

$7,223.97 1-2 Family Residence

$36.00 La Grange $0.00

$18.00 $0.00

$54.00 $54.00

Mortgagee: MID ISLAND MORTGAGE CORP

12776

Serial# DL 1095 Doc# 01-2020-2209

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: SOFKA ROBERT J Mortgagee: WINTRUST MORTGAGE

Serial# DL 1097 Doc# 01-2020-51488

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

6/4/2020 10:01 :37 AM

$5,909.69 1-2 Family Residence

$29.50 Wappinger $0.00

$14.75 $0.00

$44.25 $44.25

$244,800.00 1-2 Family Residence

$1 ,224.00 Town of Poughkeepsie $704.40 Town of Poughkeepsie $612.00 Town of Poughkeepsie

$0.00 Town of Poughkeepsie $2,540.40 $2,540.40

Page 140 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31 /2020

Receipt# Receipt Date Mortgage Type/District/Comment

12786 5/29/2020 Mortgagor: GARGANO JOHN G Mortgagee: QUICKEN LOANS INC

12792

Serial # DL 1098

250 260 275 276

Doc# 01-2020-2211

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: HERFIELD TODD Mortgagee: TD BANK NA

Serial# DL 1099 Doc# 01-2020-2213

250 260 275 276

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

$27,446.86 1-2 Family Residence

$137.00 East Fishkill $52.20 $68.50

$0.00 $257.70 $257.70

$350,000.00 1-2 Family Residence

$1 ,750.00 City of Beacon $1 ,020.00

$875.00 $0.00

$3,645.00 $3,645.00

12794 5/29/2020 Mortgagor: WHITE ANTHONY G JR Mortgagee: PLAZA HOME MORTGAGE INC

Serial # DL 1100 Doc# 01-2020-51489 $192,449.00 1-2 Family Residence

250 Mortgage Tax County $962.00 Town of Poughkeepsie

12795

12796

260 Mortgage Tax MTA Share $547.20 Town of Poughkeepsie 275 1-6 Family $481.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie

$1 ,990.20 Receipt Total: $1 ,990.20

5/29/2020 Mortgagor: HOLDER JONATHAN R Mortgagee: THIRD FED SVGS & LOAN

Serial # DL 1101 Doc# 01-2020-51490

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: PAUL CHRISTOPHER Mortgagee: WELLS FARGO BANK NA

Serial # DL 1102 Doc# 01-2020-51491

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family

$200,000.00 1-2 Family Residence

$1 ,000.00 La Grange $570.00 La Grange $500.00 La Grange

$0.00 La Grange $2,070.00 $2,070.00

$290,738.00 1-2 Family Residence

$1 ,453.50 Pleasant Valley $842.10 Pleasant Valley $726. 75 Pleasant Valley

6/4/2020 10:01 :37 AM Page 141 of 144

Dutchess County Clerk Mortgage Tax Report

Receipt# Receipt Date

276

5/1/2020 - 5/31/2020

Mortgage Tax Local

Receipt Total:

Mortgage Type/District/Comment

$0.00 Pleasant Valley $3,022.35 $3,022.35

12798 5/29/2020 Mortgagor: NESER PETER JON Mortgagee: HOMESTEAD FUNDING CORP

12799

Serial# DL 1105 Doc# 01-2020-2214

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: MONTANARELLO MARIE Mortgagee: QUICKEN LOANS INC

Serial # DL 1103 Doc# 01-2020-2215

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

12799 5/29/2020 Mortgagor: DONATO NICHOLAS R Mortgagee: JPMORGAN CHASE BANK NA

12804

12806

Serial # DL 1104

250 260 275 276

Doc# 01-2020-2217

Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: TOMPKINS EUGENE Mortgagee: QUICKEN LOANS INC

Serial # DL 1106 Doc# 01-2020-2219

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

5/29/2020 Mortgagor: TUCKER JOHN F. Mortgagee: RHINEBECK BANK

Serial # DL 1107 Doc# 01-2020-51492

250 Mortgage Tax County

6/4/2020 10:01 :37 AM

$209,715.00 1-2 Family Residence

$1 ,048.50 Town of Poughkeepsie $599.10 $524.25

$0.00 $2,171.85 $2,171.85

$3,767.58 1-2 Family Residence

$19.00 Fishkill $0.00 $9.50 $0.00

$28.50

$87,427.57 1-2 Family Residence

$437.00 East Fishkill $232.20 $218.50

$0.00 $887.70 $916.20

$152,100.00 1-2 Family Residence

$760.50 Wappinger $426.30 $380.25

$0.00 $1 ,567.05 $1 ,567.05

$58,833.71 1-2 Family Residence

$294.00 East Fishkill

Page 142 of 144

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

Receipt# Receipt Date

260 275 276

Mortgage Tax MTA Share 1-6 Family

Mortgage Type/District/Comment

$146.40 East Fishkill $147.00 East Fishkill

Mortgage Tax Local $0.00 East Fishkill $587.40

Receipt Total: $587.40

12807 5/29/2020 Mortgagor: REYNOLDS DAVID C

12808

Mortgagee: SALISBURY BANK & TRUST CO

Serial# DL 1108 Doc# 01-2020-51494 $47,367.09 1-2 Family Residence

250 Mortgage Tax County $237.00 Rhinebeck 260 Mortgage Tax MTA Share $112.20 Rhinebeck 275 1-6 Family $118.50 Rhinebeck 276 Mortgage Tax Local $0.00 Rhinebeck

$467.70 Receipt Total : $467.70

5/29/2020 Mortgagor: RUSSIELLO ZAYDA Mortgagee: FREEDOM MORTGAGE CORP

Serial # DL 1109 Doc# 01-2020-51496

250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local

Receipt Total:

$160,000.00 1-2 Family Residence

$800.00 Dover $450.00 Dover $400.00 Dover

$0.00 Dover $1 ,650.00 $1 ,650.00

6/4/2020 10:01 :37 AM Page 143 of 144

Municipality Name

Amenia Beekman Clinton Dover East Fishkill Fishkill Hyde Park La Grange Milan North East Pawling Pine Plains Pleasant Valley Red Hook Rhinebeck Stanford Town of Poughkeepsie Union Vale Wappinger Washington City of Beacon City of Poughkeepsie Other Total MortgageTax:

Account Description

Dutchess County Clerk Mortgage Tax Report

5/1/2020 - 5/31/2020

250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 275 1-6 Family 276 Mortgage Tax Local 280 Mortgage Tax Held Total Tax:

6/4/2020 10:01 :37 AM

Total

$4,070.00 $56,243.00 $10,037.00 $15,495.00 $84,356.00

$828,207.50 $20,302.50 $44,096.50

$1,477.00 $3,979.50

$29,315.00 $5,940.00

$20,945.50 $17,381.00 $33,452.00 $12,082.50

$184,301.50 $12,283.50 $40,310.50

$7,235.00 $35,527.61 $66,410.00

($750.00) $1,532,698.11

Total

$1,532,698.11 $1,026,946.26

$470,585.00 $238,047.80

$0.00 $15,385.00

$3,283,662.17

Page 144 of 144

MARCUS J. MOLINARO

COUNTY EXECUTIVE

JESSICA A. WHITE

BUDGET DIRECTOR

COUNTY OF DUTCHESS BUDGET OFFICE

Memo

To: Will Truitt, Chairman, Budget, Finance & Personnel Committee Don Sagliano, Vice Chairman, Budget, Finance & Personnel Committee

From: Jessica White, Budget Director f'1U Subject: Contingency and Capital Reserve Account Status

June 4, 2020 Date:

As of June 4, 2020, the General Contingency - A.1990.4007 reflects a balance of $24,229.

Contingency - Adopted

Approved Resolutions

2020032

2020053

2020056

2020079

Public Health Nuisance Appropriation, not to exceed $105,000.00, for Cooper Road Mobile Home Park in the Town of Wappinger.

Amending the 2020 Adopted County Budget as of pertains to the Department of Community & Family Services.

Creating three positions of Assistant District Attorney, two positions of Program Assistant, one position of Investigator, and one position of Confidential Secretary, and amending the 2020 Adopted County Budget as it pertains to the Dutchess County District Attorney's Office all to assist the "Discovery Bureau"

Amending the 2020 Adopted County Budget as of pertains to the Department of Emergency Response and Behavioral and Community Health for emergency supplies and equipment, and communication outreach to the residents of the County to aid with the Covid-19 Pandemic Crisis.

Contingency Balance after adopted amendments:

$1,222,636

(105,000)

(21,880)

(648,877)

(422,650)

$24,229

22 Market Street, Poughkeepsie, New York 12601 • (845) 486-2010 • Fax (845) 486-2021

www.dutchessny.gov

There are no proposed changes to the General Contingency per the Legislature's agenda for the June 8, 2020 Board Meeting.

As of June 4, 2020, the Capital Reserve - A.9998.95110.87 reflects an available balance of $598,679.

Capital Reserve beginning balance:

Approved Resolutions

2020020

2020058

2020059

2020060

Authorizing a transfer of funds from the Capital Reserve fund to pay for updated orthophotos.

Authorizing a grant agreement with Federal Aviation Administration and New York State Department of Transportation for funding construction project in connection with an airport guidance sign replacement at Hudson Valley Regional Airport and amending 2020 Adopted County Budget as it pertains to The Department of Public Works - Airport

Authorizing County Executive to sign grant agreement with Federal Aviation Administration and New York State Department of Transportation, authorizing use of County funds for design study involving rehabilitation of terminal apron and taxiways E and F at the Hudson Valley Regional Airport and amending 2020 Adopted County Budget. ·

Authorizing County Executive to sign grant agreement with Federal Aviation Administration and New York State Department of Transportation, authorizing use of County funds for purchase of two snow removal carrier vehicles for the Hudson Valley Regional Airport.

Capital Reserve balance after approved amendments: * *Includes interest earned

$764,556

(100,000)

(37,600)

(7,000)

(22,500)

$598,679

There are no proposed changes to the Capital Reserve per the Legislature's Agenda for the June 8, 2020 Board Meeting.

JW:gp encl. c: Marcus J. Molinaro, County Executive

A. Gregg Pulver, Chairman of the Legislature Donna Bolner, Majority Leader Rebecca Edwards, Minority Leader Carolyn Morris, Clerk of the Legislature Heidi Seelbach, Commissioner of Finance

Organlzallon

Expenditures

Account: 4007 - General Conllngency

A.1990 - General fund,Conlingency & VacFclr

4□□7 - General Conlingency

Expendilure Grand Totals:

Grand Totals:

user: Pantano, Gina

Adopted Budget

$1 ,222,636.00

$1,222,636.00

$1,222,636.00

($1,222,636.00)

Dutchess County

Contingency Memo Through Date: 6/4/2020

Prior Fiscal Year Activity Included

Budget Current Monlh YTD Amendments Amended Budget Transactions Encumbrances

($1,198,407.00) $24,229.00 $0.00 $0.00

($1,198,407.00) $24,229.00 $0.00 $0.00

($1,198,407.00) $24,229.00 $0.00 $0.00

$1,198,407.00 ($24,229.00) $0.00 $0.00

Pages 1 of 1

YTD Transactions

$0.00

$0.00

$0.00

$0.00

Budget · YTD % Used/ Transactions Rec'd Prior Year Total

$24,229.00 0% $0.00

$24,229.00 0% $0.00

$24,229.00 0% $0.00

{$24,229.00) $0.00

Thursday, June 4, 2020

Resolution No. 2020083, Local Law No. 3 of 2020, A Local Law Authorizing the County of Dutchess to Enter into an Inter-Municipal Agreement with the City of Poughkeepsie for a Joint Creation of the "Dutchess County­Poughkeepsie Land Bank" was laid on desks and emailed to all Legislators on May 11, 2020, and considered on June 8, 2020.

Roll call vote at that time resulted as follows:

AYES: 24

NAYS: 0

ABSENT: 0

VACANT: 1 District 10 - City of Poughkeepsie

The County Executive held a public hearing on the foregoing Local Law on June 25, 2020 and signed it into Law on June 26, 2020. The effective date of the Local Law was July 14, 2020.

RESOLUTIONNO. 2020084

RE: CONFIRMING NEW APPOINTMENT TO THE TRAFFIC SAFETY BOARD

BUDGET, FINANCE, & PERSONNEL

Legislators KEITH, PULVER, BOLNER, METZGER, SAGLIANO, GARITO, HOUSTON, TRUITT, SURMAN, and POLASEK offer the following and move its adoption:

WHEREAS, pursuant to Local Law No. 8 of 1977, a Dutchess County Traffic Safety Board was established pursuant to Atiicle 43 Section 1672 of the New York State Vehicle and Traffic Law, and

WHEREAS, in accordance with said Local Law, the Board shall consist of not less than ten (10) members, nor more than twenty (20) members, and shall all be appointed by the County Executive pursuant to Section 3.02(e) of the County Charter, subject to confirmation of the Legislature, and

WHEREAS, a vacancy presently exists on the Board due to the expiration of the term of Mel Bruschetti as of December 31, 2019, and

) WHEREAS, the County Executive has recommended and made the following appointment to fill the aforementioned vacancy, now, therefore, be it

RESOLVED, that the appointment to the Traffic Safety Board of the following individual, to serve without compensation, except for reimbursement of reasonable and necessary expenses incuned in the performance of their duties, is confinned:

NEW APPOINTMENT:

(newtenn) Sergeant Shawn Leonard Town of Poughkeepsie Police Department 19 Tucker Drive, Poughkeepsie, NY 12603

CA-041-20 LDF/kvh/ G-0202 02/28/20

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

TERM:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the gcl, day of June 2020, and that the same is a true and correct tmnscript of said original resolution and of the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of sill.cl Legislature t · 8cl1 d June 2020.

L,.A!i;:e,,,,-:t:,""-;✓,_S, CLk¼l~ATURE

Objective:

Shawn W. Leonard 5 Jamison Court

Poughkeepsie, NY 12603

Traffic Safety Board Appointment.

Education:

Dutchess Community College Associate Degree, Liberal Arts, Humanities & Social Sciences Graduated 2005

Arlington,High School Graduated 2002

Employment:

Police Officer Town of Poughkeepsie Police Department September 18, 2006- Present

Assignments:

Patrol Division- Patrolman September 2006-December 2014

Traffic Eriforcement Division- Traffic Enforcement Officer January 2015- July 2017

Detective Division- Detective August 2017- November 2018

Patrol Division-Patrol Sergeant November 2018- November 2019

Traffic Enforcement Division- Traffic Sergeant November 2019-Present

Law Enforcement Training:

-Zone 14 Law Enforcement Academy -FBI Officer Survival School -Interviews & Body Language Techniques -Basic Law Enforcement Bicycle Course -Street Encounters Course & Advanced Street Encounters Course -High Risk Vehicle Takedowns Course -Basic SWAT School -Identification Procedures-Photo Array -Advanced Roadside Impaired Driver Enforcement Course -School Resource Officer Course -Commercial Vehicle Awareness Course -Legal Sciences' Courtroom Success For DWI Crash Investigations -Basic Motor Vehicle Crash Management -Intermediate Crash Management Course -Advanced Motor Vehicle Crash Management Course -Technical Crash Management Course -Ignition Interlock Eriforcement Training -Interview & Interrogation Training Course -Introduction To Fugitive Investigations United States Marshals Service -Crisis Intervention Training -Readiness: Training Identification and Preparedness Planning, FEMA -N. T. O.A. Swat Command And Decision Making: Leadership 1 -Supervisor School

Instructor Certifications:

-General Topics Instructor/Instructor Development Course -Taser Instructor -Less Lethal Impact Munitions Instructor -Flash Bang Instructor -Firearms Instructor -ALER1T Level 2 Instructor -Reality Based Training Instructor -Chemical Agents Instructor

RJ1dget, Finance, and Personnel Committee Roll Call

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* ./ District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

- - - --------------- -------------

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards* ·--

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) - --------- ------ ------ ----------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: _1__12_ Resolution: _L__ Total: (0

Absent: L Motion: Yes

Vacant: l Abstentions: _Q_

2020084 CONFIRMING NEW APPOINTMENT TO THE TRAFFIC SAFETY BOARD

JUNE4, 2020

0

No

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18-City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 -Town of Fishkill and City of Beacon Zernike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red HookfTivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ..2.1::t Resolution: Total: _J.__:i_ t)

Absent: 0 Motion: Yes No

Vacant: I Abstentions: _Q_

2020084 CONFIRMING NEW APPOINTMENT TO THE TRAFFIC SAFETY BOARD

JUNE 8, 2020

Budget, Finance, & Personnel

RESOLUTIONNO. 2020085

RE: CONFIRMING REAPPOINTMENTS TO THE DUTCHESS COUNTY BOARD OF ETHICS

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, SURMAN, POLASEK, and PAO LONI offer the following and move its adoption:

WHEREAS, Local Law No. 7 of 2000, terminated the existing Dutchess County Board of Ethics and established a new Board of Ethics, and

WHEREAS, Local Law No. 7 of 2000 was amended by Local Law No. 2 of 2001, Local Law No. 7 of2001 and Local Law No. 5 of 2004, and

WHEREAS, pursuant to said Local Law, the County Executive is authorized to make reappointments to the Board of Ethics, subject to confirmation by this Legislature, and

WHEREAS, there is presently two positions that have expired on December 31, 2019, and shall be reappointed, and

WHEREAS, the Dutchess County Executive has submitted to this Legislature his reappointments to the Board of Ethics, all of whom are qualified to serve on said Board, now, therefore, be it

RESOLVED, that the following individuals be reappointed to the Board of Ethics by the Dutchess County Executive, are hereby confirmed:

REAPPOINTMENTS

Kathleen Martin 18 Ketchum Drive Fishkill, NY 12524

Judith "Kip" Bleakley O'Neil 504 Applewood Circle Poughkeepsie, NY 12601

CA-042-20 CRC/kvh/G-0770 02/28/20

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

TERM

01/01/2020 - 12/31/2022

01/01/2020 - 12/31/2022

7

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the Sd, day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN \VITNESS WHEREOF, I have hereunto set my hand and seal of said Legislature this Scl1 day

EDUCATION:

Kathleen Martin 14 Broad Street

Fishkill, NY 12524 845-242-3184

[email protected]

Bachelor of Arts in Communications Marist College, Poughkeepsie, NY 1988

Hudson Valley Institute for Real Estate Studies Newburgh, New York Classes: RI, R2, Ethics and Standards

NYS Office of Real Property Services Newburgh, NY Classes: Assessment Administration, Data Collection, Commercial Data Collection, G 1, Exemption Administration, Mass Appraisal, Restaurant Valuation, Cell Tower Valuation ,Historic Homes, Farm Valuation ,Agricultural Exemption Administration ,Forestry

EMPLOYMENT: January 2006 to present Assessor Town of East Fishkill/City of Beacon March 1995 to January 2006 Assessor Town of Pleasant Valley May 1993 to March 1995 Appraiser for Lakewood Appraisal, Fishkill, NY January 1990 to May 1993 Manufacturing Process Operator at iBM Poughkeepsie, NY

LICENSES: New York State Certified Assessor Advanced, 1996 New York State Certified Assessor, 1995 New York State Appraiser Assistant, 1994 Notary Public, 2000

MEMBERSHIPS: House of Hope Board of Directors Stony Kill Foundation Board of Directors President of Dutchess County Assessors Association Village of Fishkill Zoning Board of Appeals New York State Assessor's Association Fishkill Little League Board of Directors

2012 - present 2008 - present 2000 - present 1999-2006 1998 - present 2005 - 2009

Bio:

KIP BLEAKLEY O'NEILL 504 Applewood Circle

Poughkeepsie, NY 12601 845-483-7625

[email protected]

A community activist and Dutchess County native, exemplifies Eleanor Roosevelt's commitment to making her community a better place to live, work and raise a family. As an educator, Kip taught at both the high school and college levels, was a columnist, and also held a position In public relations. Kip served Dutchess County as a member of the Dutchess County Legislature for 28 years, 13 of them as the Minority Leader, Kip holds a BA In English from William Smith College and an MA from the University of Miami. Her community engagement activities span countless committees and boards, most currently a Trustee of the Vassar Brothers Medical Center Foundation, Trustee Emeriti of the Dutchess Community College Board of Trustees, and former Board ofTrustees, Vassar Warner Foundation. -As a former vice chair of ERVK, she was instrumental in developing ERVK's leadership program for community college students. Inspired by the people of her community, Kip Is a contributor to the book Eleanor Roosevelt: A Hudson Valley Remembrance written by Joyce C. Ghee and Joan Spence, 2005.

~µdget, Finance, and Personnel Committee Roll Call

Dish'ict

District 19 - Towns of North East, Stanford, Pine Plains, Milan

District 13 - Towns of LaGrange, East Fishkill, and Wappinger

District 12 - Town of East Fishkill

District 6 - Town of Poughkeepsie

District 18 - City of Beacon and Town of Fishkill - ---- ----- ----- ----

District 2 - Towns of Pleasant Valley and Poughkeepsie -- - ----------- - - ----------- -

Present:

Absent:

Vacant:

District 3 - Town of LaGrange

District 5 - Town of Poughkeepsie

District 7 - Towns of Hyde Park and Poughkeepsie ---

District 9 - City of Poughkeepsie

District 10 - City of Poughkeepsie

District 21 - Town of East Fishkill

Resolution: £ Motion:

Name Yes

Pulver* L Bolner*

Metzger*

Edwards*

Page*

Sagliano (VC) -

Polasek

Keith

Truitt (C)

Johnson

Vacant

Caswell --- -------

Total: 10 Yes

Abstentions: 0

No

_'Q__

No

2020085 CONFIRMING REAPPOINTMENTS TO THE DUTCHESS COUNTY BOARD OF ETHICS

JUNE 4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 - Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hookrfivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ _D_

Absent: _Q_ Motion: Yes No

Vacant: _I_ Abstentions: _Q_

2020085 CONFIRMING REAPPOINTMENTS TO THE DUTCHESS COUNTY BOARD OF ETHICS

JUNE 8, 2020

BUDGET, FINANCE, & PERSONNEL

RESOLUTION NO. 2020086

RE: APPOINTMENT TO THE DUTCHESS COUNTY BOARD OF HEALTH

Legislators GARITO, PULVER, BOLNER, METZGER, SAGLIANO, KEITH, HOUSTON, TRUITT, SURMAN, POLASEK, PAOLONI, and JOHNSON offer the following

and move its adoption:

WHEREAS, a vacancy exists on the Board of Health due to the resignation of Helen Bunyi, and

WHEREAS, Marc S. Nelson has expressed an interest in being appointed to such vacancy, now, therefore, be it

RESOLVED, that the Dutchess County Legislature does hereby appoint Marc S. Nelson, said terms commencing immediately, and expiring as set fmih below, as a member of the Dutchess County Board of Health.

Appointment

Marc S. Nelson (City of Poughkeepsie Appointment) (Replacing Helen Bunyi)

STATEOFNEWYORK

COUNTY OF DUTCHESS ss:

Term Expires

December 31, 2023

APPROVED

Oate ~ -10 # J_O This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with

the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 3d, day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand nnd seal of said Legislature this 8th d f June 2020.

\/l/1~ MORIUS, iL£Ri: OF 11-IB LEGISLATURE

Rudget, Finance, and Personnel Committee Roll Call

District

District 19 - Towns of North East, Stanford, Pine Plains, Milan

District 13 - Towns of LaGrange, East Fishkill, and Wappinger

District 12 - Town of East Fishkill

District 6 - Town of Poughkeepsie

District 18 - City of Beacon and Town of Fishkill

District 2 - Towns of Pleasant Valley and Poughkeepsie ---

District 3 - Town of LaGrange

District 5 - Town of Poughkeepsie

District 7 - Towns of Hyde Park and Poughkeepsie -- ---- ------ - --- --------

District 9 - City of Poughkeepsie ··········----

District 10 - City of Poughkeepsie

Present: J_Q_

District 21 - Town of East Fishkill

Resolution: .JI_ Absent: I

Motion:

Vacant: _I_

Name Yes

Pulver* v ----

Bolner*

Metzger*

Edwards*

Page*

Sagliano (VC)

Polasek

Keith

Truitt (C)

Johnson

Vacant

Caswell

Total: /0 Yes

Abstentions: _Q_

2020086 APPOINTMENT TO THE DUTCHESS COUNTY BOARD OF HEALTH

JUNE 4, 2020

No

0

No

Roll Call Sheets District Last Name Yep No

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver V District 13- Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 -Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18- City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15- Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zemike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hookrfivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ _Q__

Absent: ~ Motion: Yes No

Vacant: I Abstentions: _Q_

2020086 APPOINTMENT TO THE DUTCHESS COUNTY BOARD OF HEAL TH

JUNE 8, 2020

Budget, Finance, & Personnel

RESOLUTIONNO. 2020087

RE: ESTABLISHING STANDARD WORKDAY FOR ELECTED AND APPOINTED OFFICIALS EFFECTNE JANUARY 2020

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, SURMAN, POLASEK, and PAOLONI offer the following and move its adoption:

BE IT RESOLVED, that the County of Dutchess hereby establishes the following

as standard workdays for elected and appointed officials and will report the following

days worked to the New York State and Local Employee's Retirement System, based on

the record of activities maintained and submitted by these officials to the clerk of this

body: See attached schedule.

STATEOFNEWYORK

COUNTY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess haYe compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the Blh day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS \VHEREOF, I have hereunto set my hand and seal of said J/4@slature t~J."'}'h day o\June 2020. ~

l tv?-,,Ji,"f1,-.J VVL. w,~ CAROLYN MORl~, CLERK OF THE LEGISLATURE

BACKGROUND TO RESOLUTION NO. 2020087

TERM APPOINTMENTS OF ELECTED AND APPOINTED OFFICIALS

HOURS IN DAYS/MONTH

NOT PAY EMPLOYEE TITLE ·TERM

WORKDAY (Based on Record

SUBMITTED FREQUENCY TIER 1

of Activities)

Molinaro, Marcus County Executive 01/01/2020-12/3 l/2023 7 24.64 Bi-weekly .

Kendall, Brad County Clerk 01/0l/2020-12/31/2023 7 26.32 Bi-weekly

Anderson, Adrian Sheriff 01/01/2020-12/31/2023 8 . X

Bi-weekly

Paoloni, Lisa Legislator 1/1/2020-12/31/2021 6 2.19 Monthly

Caswell, Stephen Legislator 1/1/2020-12/31/2021 6 X Monthly

Black, Hannah Legislator 1/1/2020-12/31/2021 6 X Monthly.

Metzger, John Majority Whip 1/1/2020-12/31/2021 6 X Monthly

McHoul, Douglas Legislator 1/1/2020-12/31/2021 6 X Monthly

Llaverias, Giancarlo Legislator 1/1/2020-12/31/2021 6 X Monthly

.

Pulver, Anthony Gregg Chairman 1/1/2020-12/31/2021 6 21.5 Monthly

Sagliano, Donald Legislator 1/1/2020-12/31/2021 6 13.36 Monthly

Munn, Kristopher Legislator 1/1/2020-12/31/2021 6 X Monthly

. Surman, Alan Legislator 1/1/2020-12/31/2021 6 X Monthly

.

Kearney, Brennan Legislator 1/1/2020-12/31/2021 6 X Monthly

.

.

Edwards, Rebecca Minority Leader 1/1/2020-12/31/2021 6 )( Monthly

Bolner, Donna Majority Leader l/1/2020-12/31/2021 6 3.08 Monthly

Jeter-Jackson, Barbara Legislator 1/1/2020-12/31/2021 6 X Monthly

Houston, Deirdre Legislator 1/l/2020-12/31/2021 6 8.79 Monthly

Johnson, Randall Legislator 1/1/2020-12/31/2021 6 X . Monthly .

Page, Nicholas Minority Whip l/l/2020-12/31/2021 .6 X

Monthly

Zemike, Frits Legislator 1/1/2020-12/31/2021 6 X Monthly

Cavaccini, Joseph Legislator 1/l/2020-12/31/2021 6 X Monthly

Polasek, Michael Legislator 1/l/2020°12/31/2021 ' 6 2.06 Monthly .

Rµdget, Finance, and Personnel Committee Roll Call

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* ✓ -----

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards* --- ------------

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) ---- ----- -

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson ··--

District 1 O - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell - - -- ----------

Present: J_Q_ Resolution: ✓ Total: _lQ_ _Q_

Absent: -L Motion: Yes No

Vacant: _L Abstentions: 0

2020087 ESTABLISHING STANDARD WORKDAY FOR ELECTED AND APPOINTED OFFICIALS EFFECTIVE JANUARY 2020

JUNE4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13-Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15-Town of Wappinger Cavaccini

District 16-Town of Fishkill and City of Beacon Zemike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red Hookffivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 ~ Towns of Pawling, Beekman and East Fishkill Hauser

District 24" Towns of Dover and Union Vale Smman

District 25 "Towns of Amenia, Washington, Pleasant Valley Houston , Present: ~ Resolution: ✓ Total: ~ _Q_

Absent: () Motion: Yes No

Vacant: _J_ Abstentions: _Q_

2020087 ESTABLISHING STANDARD WORKDAY FOR ELECTED AND APPOINTED OFFICIALS EFFECTIVE JANUARY 2020

JUNE 8, 2020

BUDGET, FINANCE, & PERSONNEL REVISED 6/1/2020

RESOLUTION NO. 2020088

RE: ESTABLISHING WORDING FOR REFERENDUM PROPOSITION RELATNE TO AMENDING ARTICLE II OF THE DUTCHESS COUNTY CHARTER TO ESTABLISH AN INDEPENDENT REAPPORTIONMENT COMMISSION

Legislators HOUSTON, PULVER, BOLNER, METZGER, GARITO, KEITH, SAGLIANO, TRUITT, SURMAN, POLASEK, and PAOLONI offer the following and move its adoption:

offer the following and move its adoption:

WHEREAS, the adoption of Resolution No. 2019248, A Local Law Amending A1ticle II (Legislative Branch), will establish an Independent Reappmtionment Commission for the purpose of drawing legislative districts following every decennial census, and

WHEREAS, pursuant to Section 23(2)(f) of Municipal Home Rule Law, any local law which "abolishes, transfers, or curtails any power of an elective office" shall be suhject to mandatory referendum, now, therefore, be it

RESOLVED, that a mandatory referendum on Resolution No. 2019248, A Local Law Amending A1ticle II (Legislative Branch), be scheduled for the general election of November 3, 2020, and, be it further

RESOLVED, that the question be stated as follows:

"Shall Dutchess County adopt a local law establishing an Independent Reapportiomnent Commission for the purpose of drawing Dutchess County legislative districts following eve1y decennial census?"

and, be it fu1ther,

RESOLVED, that the Clerk of the Legislature is hereby directed to submit this proposition to the County Board of Elections.

APPROVED

STATE OF NEW YORK ss:

COUNTY OF DUTCHESS I Date \i:;i -

This is to certify that I, the undersigned Clerk of the Legislature of the Counly of Dutchess have :~:-p:i:;;d_~fue foregoing resolu1i0n with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN \VITNESS \VHEREOfi', I have hereunto set my hand and seal of said Legislature this Slh day o

C

une 2020.

,C~ATURE

j

l

GOVERNMENT SERVICES & ADMINISTRATION LAID ON DESKS BY MAIL, E"MAIL, AND IN MAILBOXES 8/23/2019

RESOLUTION NO. 2019248

RE: LOCALLAWNO. OF2019ALOCALLAW AMENDING ARTICLE II (LEGISLATIV~ BRANCH)

Legislators PULVER, SAGLIANO, MICCIO, SURMAN, HOUST'.ON, and KEITH offer the following and move its adoption: ·

RESOLVED, that the Legislature of the County of Dutchess adopts Local Law No.~ of

2019, which has been submitted this'date for consideration by said Legislature.

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

~016 US J, MOl..lNARO .

··.:: ~'". "TYiXeCUTIVE

IDet• lo ·-3- o?ot'7

This fa to certify that!, the undersigned Clerk of the Legi~lature of the County of Dutchess ha-vc com pa.red the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 9i1, day of September 2019, and that the same is a true and correct tmnscript of s:ud original resolution and of the whole theccof.

IN WITNESS \v'HEREOF, I have hereunto set my hnnd wd seal of sfil.~sfatuo: 9d, day of Septemb~r 2019. .

' ~~IS,~~EGISLATURE

RE: LOCALLAWNO, OF2019ALOCALLAWAMENDING ARTICLE II (LEGISLATIVE BRANCH)

BE IT ENACTED BY THE COUNTY LEGISLATURE OF THE COUNTY OF

DUTCHESS, STATE OF NEW YORK AS FOLLOWS:

SECTION L LEGISLATIVE INTENT.

The Dutchess County Legislature finds it necessary and appropriate to establish an Independent Reapportionment Commission for the purposes of drawing legislative districts following every decennial census. The process of redistricting should be detached from Legislative authority or influence. Pursuant to Section 23(2)(f) of Municipal Home Rule Law any local law which "abolishes, transfers or curtails any power of an elective officer" shall be subject to mandatory referendum, This local law shall not take effect until approved by a majority of the duly qualified voters of Dutchess County at the general election in 2020.

The integrity of the redistricting process rests solely on the good faith of all actors such as the majority/minority leaders and Commission members, Members of the Commission shall act in good faith throughout this process, endeavor to not be influenced by political factors and only seek to provide equal and fair representation to the persons of Dutchess County. In order to ensure the public trust it is paramount this process is conducted in a non-partisan manner, Following all federal, state, and local requirements a plan shall be created which will be provided to the public with ample notice to review and submit comments before final approval by the Commission,

SECTION 2. CHARTER REVISIONS.

Dutchess County Cha1ter Section 2,01 shall be amended to provide as follows:

Section 2.01 L County Legislature; Membership; Election; Term. There shall be a County Legislature composed of twenty-five (25) Legislators elected from

single-member districts prescribed by the Commission on Reapp01tionment. Each Legislator shall be deemed a County Officer and shall be elected at a general odd-nnmbered year election for a term of two years. At the tinie of his/her nomination and election, and throughout his/her term of office, each Legislator shall be and remain an elector of the district from which he/she is elected. No person shall be elected for a full two-year term as a member of the County Legislature more than six times, The first year for any County Legislator for the purpose of calculating terms as contained in this section shall commence on or after January 1, 2020,

Section 2,012, Reapportionment. ( a) A Commission on Reapportiomnent shall be established pursuant to this section. It shall

meet as soon as practicable after the availability of data from each decennial census to evaluate existing legislative districts to the maxinium extent practicable pursuant to the process established herein and reappmtion them as necessary to meet established standards in federal, state, and local law for equal and fait representation of all people in Dutchess County, The Commission's adopted plan shall be used beginning in the election of each year ending in "3" in such decade. The Commission shall consist of seven members who

are County residents, are registered to vote in Dutchess County, and represent the geographic and demographic diversity of the County. A member shall not currently be nor have been for the three years preceding the formation of the Commission an elected official, employee of New York State, Dutchess County or any town, city, or village in the County, or a member or officer of any political committee. A member shall maintain eligibility while serving on the Commission.

(b) Districts shall be contiguous meaning the boundaries of a district are a single, uninten-npted shape; a person should be able to travel across a district by public roadway without crossing into another district. Each district shall have a resident population between (95) ninety-five and (105) one hundred and five percent of a full ratio for each legislator except a town or city that has between (95) ninety-five and (110) one hundred and ten percent of a full ratio for each legislator shall not be divided into more than one district. Districts shall not be drawn to provide an advantage to one political party or another. The residence location of an incnmbent legislator shall be given no consideration when drawing districts. Actual, expected, or projected electoral results, voting patterns, polling data, emollment data or any other data relating to the expected partisan allocations of vote totals shall not be considered unless required by federal or state laws such as the United States Voting Rights Act Section 2. The following standards shall have priority in the order herein set f01th, to the extent applicable. Districts shall be convenient and minimize the division · of communities of interest to the extent practicable. A community of interest is defined as an area with recognized similarities of interest, including but not limited to economic, social, cultural, institutional, geographic, or historic identity. The tenn communities of interest shall not include common relationships with political parties, officeholders, or political candidates. Districts shall be compact as practicable meaning a district shall cover a reasonably sized area. When practical districts shall use existing town, city or village boundary lines.

(c) To establish a pool from which Commission members will be appointed, the County Executive shall, no later than October 1 of each year ending in zero "O", commence the process for widely soliciting interest in serving on the Commission through methods such as direct mail and e-mail, contact with civic groups, public service announcements on radio and television and in daily and weekly newspapers, paid adve1tisement, and announcement on the County website. A repo1t of the process and a list containing the names of the people in the pool of candidates shall be submitted to the Clerk of the County Legislature on January 2 of each year ending in "l."

(d) Selection, nomination, and service of the member. (1) Initial appointments to the Commission from the pool of candidates gatheryd in the

prescribed manner shall be made no later than February 1 of each year ending in "1" with two members appointed by the Legislature's majority leader and two members by the Legislature's 1ninority leader.

(2) The four appointed members shall select the additional three members from the previously established pool no later than Febrnary 15 of each year ending in "1 ". In the event that all of the three additional members are not appointed by the prescribed February 15 deadline, the appointment of the initial four members and additional members appointed by the fom members will no longer have force and effect, and these members will no longer be eligible to serve on the Co=ission.

(3) The majority and minority leaders will then make new eligible appointments no later than March 1 of each year ending in "1." The four newly appointed members will appoint three additional members as set fo1th by March 15 of each year ending in "1." In the event that all three additional members are not appointed by the prescribed March 15 deadline, the appointment of the initial fom members and additional members appointed by the four members will no longer have force and effect, and these members will no longer be eligible to serve on the Commission.

( 4) The majority and minority leaders will then make new eligible appointments no later than April l of each yeai· ending in "l." The four newly appointed members will appoint three additional members as set forth by April 15 of each year ending in "1 /'

(5) In the event that these four members fail to select all of the three additional members by April 15 of each year ending in "1," then by May 1 of each yeai· ending in "1," the three additional members of the Commission shall be selected by a drawing of names from a receptacle containing the names of the remaining members of the pool of candidates that the four members have agreed by a majority vote meet the criteria set forth in subsection a. The four newly appointed members shall verify that the receptacle contains tlw names of all remaining members of the pool of candidates. The County Clerk shall draw three names from the receptacle containing the names of all of the remaining interested parties. If the four newly appointed members detennine that any one of the three additional members together with the four appointed members thus selected do not represent the criteria set fo1th in subsection a, the process shall be repeated with respect to the number of additional members to be appointed. The rejected members shall not be placed back in the receptacle. This process shall be repeated until a majority of the four members dete1mine that the three additional members together with the four appointed members represent the criteria set forth in subsection a. The three names thus selected shall constitute the three additional members of the Commission.

( 6) A vacancy in any Commission shall be filled in the manner that the vacant position was originally filled. A vacancy shall be filled no later than 15 days from the date of vacancy.

( e) The first meeting of the Commission shall be convened by the County Executive no later than 15 days after it is fully appointed for the pmposes of receiving its charge and detennining how a Chahperson will be selected. The Commission shall decide at its first meeting by a majority vote of the entire membership of the Commission if it will have a Chairperson and Vice Chahperson by election or a Chahperson by rotation.

(1) Chaitperson a11d Vice Chaitperson by election. The Commission shall elect a Chairperson and Vice Chairperson at its first meeting by majority vote of the entire membership of the Commission. The Chahperson and/or Vice Chahperson may be removed from his/her seat by a two-thirds vote of the entire membership of the Commission. A vote for the removal of the Chairperson and/or Vice Chairperson may be called by any member of the Commission. A vote for removal from the seat of Chahperson or Vice Chairperson is not a vote for removal from the Commission. In the event of a vacancy in the seat of Chairperson or Vice Chairperson the vacancy shall be filled by a majority vote of the entire Commission immediately thereafter,

but in no event shall it be later than its scheduled meeting immediately following the vacancy.

(2) Chairperson by rotation. The position of Chairperson shall rotate each meeting. The position shall rotate among the members in alphabetical order by surname commencing with the member whose surname begins with the letter appearing earliest in the alphabet. A member may elect to not sit as the Chairperson, in which event, the Chair shall move to the next member in the rotation. Should a member elect to not serve as Chairperson at any point during the rotation, this decision shall not result in the forfeiture of future turns to serve as Chairperson.

(±) Powers and duties of the Commission Member; hearings; submissions and approval of the plan.

(1) Following each decennial census, the Conuuission shall divide the County into twenty-five (25) single member districts as set fo1th in all applicable federal and state law as well as this section for the election of County Legislators. The plan for reapp01tionment shall include the metes and bounds of each district, population of each district and a map delineating each district boundary. The Commission shall be solely limited to creating district boundary lines delineating each of the twenty­five (25) legislative districts. The Commission shall have no power or authority to increase or decrease the number of legislative districts.

(2) Commission meetings shall be subject to Open Meetings Law. Minutes shall be posted on the County website within five (5) business days.

(3) Necessary County Depmtments and employees shall assist the Commission in duties including but not limited to legal advice, geographic information systems, and a meeting or public hearing location. A County Legislator or employee of the County Legislature shall not work in an official capacity with the Conunission but may do so as a member of the general public.

(4) A method for public comment to be submitted through the County website shall be available at the time of the Conunission's first meeting and a method to comment on draft plans available ten (10) days prior to the first public hearing.

(5) The Commission shall hold two or more geographically diverse public hearings at varying times of the day and week no later tha11 five months after its first meeting or the publication of the census whichever is later and shall make its draft plan available to the public for inspection and comment not less than ten (10) days before such public hearing.

( 6) Evidence of compliance with United States Voting Rights Act Section 2 shall be included with said draft plan. Necessary well-established measurements of compactness comparing existing a11d proposed districts shall be included with said draft plan.

(7) The Commission shall prepare and adopt, by majority plus one vote of the constituted body, a plan for reapportionment and file its plan with the Dutchess County Board of Elections no later tha11 six months after its first meeting or the publication of the census whichever is later.

(8) If any of the provisions of paragraphs 5, 6 a11d 7 of subsection fare not met the Commission shall be disbanded a11d the appointment process shall follow guidelines set fmth in subsection d.

(9) The Commission's reapportionment plan shall have the force and effect of law.

(10) The Board of Elections may make minor technical adjustments as may be necessary and appropriate to implement the adopted plan and advise the Committee of any such changes.

(g) The County Legislature shall appropriate such funds as it deems are necessary for the Commission to effectively conduct its business. The expenditure of such funds shall be under the sole control and discretion of the Commission subject to the provisions set forth in this section and applicable federal, state, and local laws.

(h) The Commission shall be dissolved on the day following the general election in which the adopted plan is first used.

(i) Said plan adopted by the Commission shall not be subject to approval or disapproval by the County Legislature and County Executive.

(i) The adopted plan shall be found on the County website.

SECTION 3. LOCAL LAW REPEAL.

Local Law 2 of 2013 shall be deemed repealed on the day following the fn'st adopted plan under this local law is no longer eligible for a referendum on petition or adopted by the electorate by said referendum. All incumbent members of the Dutchess County Legislature shall continue to serve until the end of their cutTent te1m, unless such incumbent's service shall be te1minated by death, resignation, special election, or otheiwise, in which event such vacancy shall be filled in the mauner herein prnvided.

SECTION 4. SEVERABILITY.

If any clause, sentence, paragraph, subdivision, section, or pait of this law or the application thereof to any person, individual, corporation, film, partnership, entity, or circumstance shall be adjudged by any court of competent jurisdiction to be invalid or unconstitutional, such order or judgment shall not affect, impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, subdivision, section, or part of this law, or in its application to the person, individual, corporation, firm, pattnership, entity, or circumstance directly involved in the controversy in which such order or judgment shall be rendered.

SECTION 5. REVERSE PREEMPTION.

This atticle shall be null and void on the day that statewide legislation goes into effect incorporating either the same or substantially similar provisions as are contained in this Article or in the event that a pertinent state or federal administrative agency issues and promulgates regulations preempting such action by the County of Dutchess.

SECTION 6. EFFECTIVE DATE.

Pursuant to Section 23 of Municipal Home Rule Law, this Local Law shall not become operative unless and until this Local Law is approved by the duly qualified voters of Dutchess County in a manner prescribed by Section 34( 4) Municipal Home Rule Law at the general election on November 3, 2020, and thereafter filed with the Secretary of State.

FISCAL IMPACT STATEMENT

,\L-) _□_N_O_F_IS_C_A_L_IM_P_A_C_T_P_R_O_J_E_C_T_E_D _______________ ~ APPROPRIATION RESOLUTIONS

(To be completed by requesting departmenQ

Total Current Year Cost $ ____________________ _

Total Current Year Revenue $ ___________________ _

and Source

Source of County Funds (check one): □ Existing Appropriations, □contingency, D Transfer of Existing Appropriations, Cl Additional Appropriations, 1Z1 Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): Over Five Years: -'$_25-',o_o_o __________________ _

Additional Comments/Explanation: Costs occuring in the years 2020 and 2021 may Include: citizen outreach costs, County Attorney and County Planning hours, mapping softWare, and/or consultant fees.

Prepared by: Nicholas Joseph Prepared On: 7/9/2019 :..:.:::.c=:c_:..::. ____ _

Oul.pdf

Wager, Leigh

' i~m: , Sent: To: Subject:

Hi Nick, Leigh and Carolyn:

Karen E. Hagstrom <[email protected]>

Thursday, May 14, 2020 2:43 PM

Joseph, Nick; Wager, Leigh; Morris, Carolyn Reapportionment Referendum

I did some more research on the above and spoke with Erik Haight. He needs the certified proposition in the form of a question and a copy of the local law. He does need Carolyn's original

signature on the certification. The deadline to get it to Erik is 8/3/20.

Erik is going to email me some sample propositions for my review. Once I receive those, I will review

the resolution and make edits for your review.

I was originally concerned because Election Law 4-108 states the State BOE must prepare an abstract and the Attorney General must be involved in the preparation. But when I researched further, I found Section 105 of the County Law which states if any law is inconsistent with the Election Law, the other ',w controls. Section 25 of the Municipal Home Rule Law states the proposition and abstract come

i .. bm the Clerk, so that controls. Erik says he doesn't need an abstract, just the proposition and the local law, and he confirmed the State BOE and Attorney General are only involved when it is a state

law.

Best Regards,

Karen E. Hagstrom, Esq. Stenger, Roberts, Davis & Diamond, LLP

1136 Route 9 Wappingers Falls, New York 12590

(845) 554-6969 (cell) (845)298-2000 x133

(845)298-2842 (fax) l<[email protected]

CAUTION - COMPUTERS GET HACKED AND WIRE FRAUD IS A RISK. PLEASE CONFIRM ALL WIRE TRANSFER INSTRUCTIONS

WITH A PHONE CALL BEFORE INITIATING.

STENGER ROBERTS DAVIS & DIAMOND LLP

1

This e-mail message and any attachments are confidential and may be privileged. If you are not the intended recipient, please immediately notify us by telephone and return the original message to us at the listed email address and destroy all copies of this message and any attachments. Thank you. \

u/s Circular 230 Disclosure: To ensure compliance with requirements imposed by the IRS we inform you that any U.S. tax advice contained in this communication (including any attachments) is not intended or written to be used, and cannot be used, for the purpose of (i) avoiding penalties under the Internal Revenue Code or (ii) promoting, marketing, or recommending to another party any transaction or matter addressed herein.

2

Rudget, Finance, and Personnel Committee Roll Call I

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* / District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) - ---------

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell - --------------

Present: ..LQ. Resolution: ✓ Total: _lQ_ 0

Absent: I Motion: Yes No

Vacant: I Abstentions: _f2_

2020088 ESTABLISHING WORDING FOR REFERENDUM PROPOSITION RELATIVE TO AMENDING ARTICLE II OF THE DUTCHESS COUNTY CHARTER TO ESTABLISH AN INDEPENDENT REAPPORTIONMENT COMMISSION

JUNE 4, 2020

Roll Call Sheets District Last Name Yes No

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver / District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18- City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15- Town of Wappinger Cavaccini

District 16-Town of Fishkill and City of Beacon Zemike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red Hookffivo!i Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Smman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ 0

Absent: 0 Motion: Yes No --Vacant: _I_ Abstentions: 0

2020088 ESTABLISHING WORDING FOR REFERENDUM PROPOSITION RELATIVE TO AMENDING ARTICLE II OF THE DUTCHESS COUNTY CHARTER TO ESTABLISH AN INDEPENDENT REAPPORTIONMENT COMMISSION

JUNE 8, 2020

RESOLUTION NO. 2020089

BUDGET, FINANCE, & PERSONNEL REVISED 6/4/2020

RE: ESTABLISHING A PUBLIC HEARING PURSUANT TO AGRICULTURE AND MARKET LAW SECTION 303-b, TO CONSIDER RECOMMENDATIONS OF THE AGRICULTURE AND FARMLAND PROTECTION BOARD TO CONSIDER REQUESTS THAT PROPERTY OWNERS BE INCLUDED WITHIN DUTCHESS COUNTY CERTIFIED AGRICULTURE DISTRICTS 20, 21, 22, AND 23

Legislators SURMAN, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, TRUITT, SAGLIANO, POLASEK, and PAO LONI offer the following and move its adoption:

WHEREAS, in accordance with New York State Agriculture and Markets Law Section 303-b, the Dutchess County Legislature pursuant to Resolution No. 204098 established an annual thirty (30) day period in which landowners may submit requests to the County Legislature to include predominantly and viable Agriculture land within an existing Ceiiified Agricultural District, and

WHEREAS, a notice to all owners of viable farmland in Dutchess County was publicized, and

WHEREAS, the requests by prope1iy owners for inclusion of their prope1iy within an existing Agricultural District were referred to the Agriculture and Faimland Protection Board, and

WHEREAS, the Agriculture and Farmland Protection Board has issued a report containing: recommendations as to the requests of individual property owners for inclusion of their propeiiy in an existing: Agricultural District, and

WHEREAS, the County Legislature is required to adopt or reject the proposed inclusion of land in an existing Agricultural District following a Public Hearing pursuant to Agriculture and Mai·kets Law Section 303-b, now, therefore, be it

RESOLVED, that the Dutchess County Legislature hereby establishes July 13, 2020, as the date for a Public Hearing pursuant to the recommendations of the Agriculture and Farmland Protection Boai·d at 7:00 o'clock P.M. and that the Clerk of the County Legislature hereby is directed to publish a Notice of Public Hearing in accordance with the provisions of Subdivision 3 of the Section 303-b of the Agriculture and Mai·kets Law and that written notice of the Public Hearing be given directly to those municipalities whose territory encompasses the lands which

are proposed to be included in an Agricultural District and a notice shall also be sent to the Connnissioner of the New York State Depaiiment of Agriculture and Markets.

As of the date of the preparation of this Resolution, given the COVID-19 pandemic, it is unclear whether the public hearing will be held in person or remotely. Legislative Counsel will prepai·e the notice for the public hearing in compliance with existing Executive Orders at the time of publication. If the public hearing is held in Legislative Chambers, it may be subject to certain restrictions.

STATE OF NEW YORK

COUN'IY OF DUTCHESS ss:

11-iis is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN \VITNESS WHEREOF, I have hereunto set my hand and seal of said Legislature 2020.

E<~TURE

R11dget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

Present:

Absent:

Vacant:

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page*'

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) --- - - - -------- - --------------

lQ

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Resolution: J Motion:

Total:

Yes

Abstentions: _Q_

No

No

2020089 ESTABLISHING A PUBLIC HEARING PURSUANT TO AGRICULTURE AND MARKET LAW SECTION 303-b, TO CONSIDER RECOMMENDATIONS OF THE AGRICULTURE AND FARMLAND PROTECTION BOARD TO CONSIDER REQUESTS THAT PROPERTY OWNERS BE INCLUDED WITHIN DUTCHESS COUNTY CERTIFIED AGRICULTURE DISTRICTS 20, 21, 22, AND 23

JUNE4,2020

Roll Call Sheets District Last Name Yes No

District 19-Towns of North East, Stanford, Pine Plains, Milan Pulver ✓ District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 -Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16-Town of Fishkill and City of Beacon Zemike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red HookfTivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Smman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ _Q__

Absent: _I)_ Motion: Yes No

Vacant: _J_ Abstentions: _Q_

2020089 ESTABLISHING A PUBLIC HEARJNG PURSUANT TO AGRICULTURE AND MARKET LAW SECTION 303-b, TO CONSIDER RECOMMENDATIONS OF THE AGRICULTURE AND FARMLAND PROTECTION BOARD TO CONSIDER REQUESTS THAT PROPERTY OWNERS BE INCLUDED WITHIN DUTCHESS COUNTY CERTIFIED AGRICULTURE DISTRICTS 20, 21, 22, AND 23

JUNE 8, 2020

BUDGET, FINANCE, AND PERSONNEL REVISED 6/4/2020

RESOLUTION NO. 2020090

RE: SETTING PUBLIC HEARING FOR DUTCHESS COMMUNITY COLLEGE BUDGET FOR JULY 13, 2020

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, SURMAN, POLASEK, and PAOLONI offer the following and move its adoption:

WHEREAS, Dutchess Community College will file with the Dutchess County Legislature a Tentative Budget by June 14, 2020, for the academic year commencing September 1, 2020, and now, therefore be it

RESOLVED, that a Public Hearing on said Budget, as provided by statute, be held before the Dutchess County Legislature in the Legislative Chambers, County Office Building, New York at 7:00 PM on the 13 th day of July 2020, and be it further

RESOLVED, that the Clerk of the County Legislature shall cause notice of said Public Hearing in the following fonn to be published in the two official newspapers at least five days between the first publication of such notice and the date specified for the hearing:

NOTICE OF PUBLIC HEARING ON TENTATIVE BUDGET

DUTCHESS COMMUNITY COLLEGE

NOTICE IS HEREBY GIVEN that the County Legislature of the County of Dutchess will meet in the Legislative Chambers, County Office Building, 22 Market Street, 6th Floor Poughkeepsie, New York at 7:00 PM on the 13 th day of July 2020, for the purpose of holding a Public Hearing on the Tentative Budget of Dutchess Community College for the period of September 1, 2020 to August 31, 2021.

FURTHER NOTICE is hereby given that the copies of said Budget are available at the Office of the Clerk of the County Legislature, County Office Building, Poughkeepsie, New York, where they may be examined or procured by interested parties during regular business hours.

As of the date of the preparation ofthis Resolution, given the COVID-19 pandemic, it is unclear whether the public hearing will be held in person or remotely. Legislative Counsel will prepare the notice for the public hearing in compliance with existing Executive Orders at the time of publication. lfthe public hearing is held in Legislative Chambers, it may be subject to certain restrictions.

STATEOFNEWYORK

COUN'IY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of lhe whole thereof.

IN 'WI1NESS WHEREOF, I have hereunto set my hand and seal of said Legislature this 8~' day une 2020.

C1~,?7f'.i),1M1J1!J'!s~, '1-L·m~TURE

Rµdget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* ✓

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

Present:

Absent:

Vacant:

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

J_Q_ I -

---L

-------- ----- - - ---------- - - - ------- - ---- ------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith --- ------------- ----------

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Resolution: /

Motion:

Total: li2___ Yes

Abstentions: __Q_

No

No

2020090 SETTING PUBLIC HEARING FOR DUTCHESS COMMUNITY COLLEGE BUDGET FOR JULY 13, 2020

JUNE4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12-Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15-Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: __J,___1± Q__

Absent: () Motion: Yes No

Vacant: \ Abstentions: _Q_

2020090 SETTING PUBLIC HEARING FOR DUTCHESS COMMUNITY COLLEGE BUDGET FOR mL Y 13, 2020

JUNE 8, 2020

RESOLUTION NO. 2020091

BUDGET, FINANCE, & PERSONNEL REVISED 6/4/2020

RE: SETTING A PUBLIC HEARING IN CONNECTION WITH THE ESTABLISHMENT OF ZONE OF ASSESSMENT "Z" IN DUTCHESS COUNTY WATER DISTRICT LOCATED IN THE TOWN OF HYDE PARK

Legislators SURMAN PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, TRUITT, SAGLIANO, and PAOLONI offer the following and move its adoption:

WHEREAS, the New York State Legislature, by Chapter 592 of the Laws of 1991 (Section 1142, Public Authorities Law), as part of the creation of the Dutchess County Water & Wastewater Authority (WW A), established the Dutchess County Water District (DCWD), and

WHEREAS, the WWA has presented to this Legislature a notice of project pursuant to Section 1124 of the Public Authorities Law which outlines the WWA's plan to establish Zone of Assessment "Z" within the Dutchess County Water District located in the Town of Hyde Park, and

WHEREAS, said notice of project also describes the zone of assessment that will be created which is more particularly described in Attachment A attached hereto, and

WHEREAS, it the intent of the WWA to include only the five (5) parcels owned by Dutchess County and BOCES located on Peach Road and Salt Point Turnpike in this Zone of Assessment, the residential and vacate parcels are not intended to be included in this Zone of Assessment, and

WHEREAS, creation of a separate zone of assessment to include the residential and vacate parcels along the pipeline route along Peach Road may be considered in the future, and

WHEREAS, it is necessary to conduct a public hearing on the establishment of such Zone of Assessment, now therefore, be it

RESOLVED, that this Legislature shall conduct a public hearing on the 13TH day of July, 2020, at 7 pm, in the fore/afternoon of said day, at the Chambers of the Dutchess County Legislature, County Office Building, 22 Market Street, Poughkeepsie, New York, on a proposal to establish Zone of Assessment "Z" in the Dutchess County Water District located in the Town of Hyde Park, Dutchess County, New York, described in Attachment A attached hereto, and be it further

RESOLVED, that the Clerk of the Legislature shall publish notice of said hearing in the official newspapers of the County and shall include therein a description, identifying the areas to be included within the Zone of Assessment "Z", the improvements proposed, the maximum

amount to be expended for the improvements, the proposed method of assessment of the cost, the estimated cost of hook-up fees, if any, the cost to the typical property or one or two family home, all in accordance with Section 254 of the County Law.

As of the date of the preparation of this Resolution, given the COVID-19 pandemic, it is unclear whether the public hearing will be held in person or remotely. County Attorney will prepare the notice for the public hearing in compliance with existing Executive Orders at the time of publication. If the public hearing is held in Legislative Chambers, it may be subject to certain restrictions.

CA-060-20 CRC/kvh/G-1217-Z 05/08/20 Fiscal Impact: Statement will be attached to resolution creating Zone

when submitted to Legislature

STAIBOFNEWYORK

COUNTY or DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of said Legislature his 8th day

FISCAL IMPACT STATEMENT

/ i!ZI NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ ___________________ _

Total Current Year Revenue $ __________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, Dcontingency, □Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ ______ _

Nature/Reason:

Anticipated Savings to County: __________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation:

; Prepared by: _Br_ld__,,g_et_B_a_rc_la,__y ____________ Prepared On:5:.:../6::.:/.=2;;;.;02=-0=-------

OUl.pc.Jf

ATTACHMENT A

DUTCHESS COUNTY WATER DISTRICT

PROPOSED ZONE OF ASSESSMENT Z

Proposed County Water District Zone of Assessment Z is comprised of the following tax parcels, all

located within the Town of Hyde Park:

6263-02-734630

6263-02-726558

6263-02-830538

6263-02-683567

6263-02-650562

R{ldget, Finance, and Personnel Committee Roll Call

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner* -- -----------

District 12 - Town of East Fishkill Metzger* -- ----- ---------

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* -- ------------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith -- - ------------

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell - - ---------- ----

Present: lQ_ Resolution: I Total: -1Q... 0

Absent: I Motion: Yes No

Vacant: I Abstentions: _D_

2020091 SETTING A PUBLIC HEARING IN CONNECTION WITH THE ESTABLISHMENT OF ZONE OF ASSESSMENT "Z" IN DUTCHESS COUNTY WATER DISTRICT LOCATED IN THE TOWN OF HYDE PARIZ

JUNE4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Smman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: .d.B Resolution: Total: ~ "' Absent: i) Motion: Yes No --Vacant: _\_ Abstentions: 0

2020091 SETTING A PUBLIC HEARING IN CONNECTION WITH THE ESTABLISHMENT OF ZONE OF ASSESSMENT "Z" IN DUTCHESS COUNTY WATER DISTRICT LOCATED IN THE TOWN OF HYDE PARK

JUNE 8, 2020

Budget, Finance, & Personnel

RESOLUTION NO. 2020092

RE: QUIT CLAIM DEED, PROPERTY IN THE TOWN OF DOVER ASSESSED UNDER THE NAME OF SWINDELL, E LEROY GRID: 132600-7060-00-683775-0000

Legislators TRUITT, PULVER, BOLNER, METZGER, SAGLIANO, GARITO, KEITH, HOUSTON, and SURMAN offer the following and move its adoption:

WHEREAS, unpaid tax on property in the Town of DOVER assessed to SWINDELL, E LEROY for the levy year 2016 and described as Grid No. 132600-7060-00-683775-0000 amounting to $349.53 was placed on a List of Delinquent Taxes filed in the Dutchess County Clerk's Office on NOVEMBER 1, 2017 for the tax lien year of 2017, and

WHEREAS, Dutchess County instituted an in rem foreclosure proceeding, Index No. 2017-2420 (E-File Index# 2019-80001) to enforce the collection of delinquent tax liens for the levy year 2016 and the above property was not redeemed within the time prescribed by law, resulting in a judgment of foreclosure and a deed conveying title of the property to Dutchess County, which deed was recorded in the Office of the Dutchess County Clerk, on JULY 19, 2019, Document# 02-2019-4691, and the total amount of delinquent taxes being $4,073.22, and

WHEREAS, the sum of $1.00 was tendered to the Dutchess County Commissioner of Finance in payment of all right, title and interest which the County may have acquired in and to the above property by reason of the above deed, now, therefore, be it

RESOLVED, that the County Executive and Clerk of the Legislature be and they are hereby authorized, empowered and directed to make, execute and deliver in the name of the County of Dutchess and of the Legislature of said County, a quitclaim deed to TOWN OF DOVER at 126 EAST DUNCAN HILL RD, DOVER PLAINS, NY 125;,;,,<~W and all interest which e County of Dutchess may have acquired in and to the said parce theftll~RO'dool

CA-059-20 HS:CM:/CEB/sa/kvh 04/21/20 G-0145-A Fiscal Impact: None

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

'l'his is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess ha.Ye compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS WHEREOF, I hm hmunto set my hond ond seol of said Legislotme this s• day of June 2020. \ (\ !l _

,'4,,J,J'.lklh<,~

FISCAL IMPACT STATEMENT

~1 ° NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ ___________________ _

Total Current Year Revenue $ __________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, Dcontingency, D Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ ______ _

Nature/Reason:

Anticipated Savings to County:

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation:

QUITCLAIM PROPERTY ACQUIRED THROUGH THE IN-REM FORECLOSURE PROCESS TO THE TOWN OF DOVER.

Prepared by: _c_.M_O_R_L_EY ______________ Prepared On:o:...:4-=-2:...:1-=-2=-=0'------

Dut.pdf

TOWN OF DOVER TOWN BOARD REGULAR MEETING WEDNESDAY, MARCH 25, 2020

The Town of Dover Town Board held a regular meeting at 6:30 pm on Wednesday, March 25, 2020 at the Dover Town Hall, 126 East Duncan Hill Road, Dover Plains, NY with the following members present:

Supervisor Richard C. Y eno Deputy Supervisor Andrew House Councilman Redmond Abrams Council.man James J. Murphy Councilman Jan J. Maluda, Jr.

RESOLUTION #0742020 AUTHORIZE TO REQUEST THE DUTCHESS COUNTY COMMISSIONER OF

FINANCE REMOVE PARCEL 7070-00-683775-000 FROM THE COUNTY REAL ESTATE

The following Resolution was offered by Councilman Abrams, seconded by lli:c!uty Supervisor House, to wit:

WHEREAS, the above-referenced parcel is located in the Great Swamp; and

WHEREAS, this parcel is precluded from standard development interests by being land­locked wetlands; and

WHEREAS, this parcel has been listed in auctions in years past with no interest and continues to cost the county taxpayers; and

WHEREAS, the Friends of the Great Swamp, a qualified conservation organization committed to the protection and preservation of environmentally sensitive land, has expressed the desire to add this parcel to the growing amount of property located in the Great Swamp that is being permanently preserved to protect water quality, floodwater storage, wildlife habitation, and recreational opportunities; and

WHEREAS, the preservation of this parcel is consistent with the Town of Dover Master Plan, the Dutchess County Open Space Plan and the Dutchess County Greenway Compact.

NOW THEREFORE BE IT RESOLVED that the Town Board of the Town of Dover requests that the Dutchess County Commissioner of Finance remove Parcel #7060-00-683 775-0000 from the County Real Estate Auction; and

BE IT FURTHER RESOLVED that the Town Board of the Town of Dover requests that the back taxes owed on this parcel be forgiven so that they maybe conveyed to the Friends of the Great Swamp for permanent preservation and thereby eliminating the escalation cost to the county.

The question of the adoption of the foregoing Resolution was duly put to a vote which resulted as follows:

Supervisor Y eno Deputy Supervisor House Councilman Abrams Councilman Murphy Councilman Maluda

The Resolution was thereupon adopted on March 25, 2020.

CERTIFICATION

Voting J,y;, Voting~ Voting !,y;, Voting !,y;, Voting !,y;,

I,KATHRYNPALMBRwHOUSE, hereby certify that I am the TOWN CLERK for the TOWN OF DOVER, in said County ofDUTCHESS, and do hereby certify the above is a true copy of the RESOLUTION TO REQUEST THE DUTCHESS COUNTY COMMISSIONER OF FINANCE REMOVE PARCEL 7060-00-683775-0000 FROM

THE COUNTY REAL ESTATE.

I further certify the record is located at the Dover Town Hall, in the Town Clerk's Office located at 126 East Duncan Hill Road, Pover Plains, New York. I hnve hereunto set my hand and affixed the seal of said Tovm this 3rd day of

Aprll,2020. ~ - )

(Seal) , "-'--Ki hr) Palmer~ ouse, wn Clerk

Pµdget, Finance, and Personnel Committee Roll Call

Dish'ict Name

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* - ---- -------

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner* --- -----------

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards* - - --- - --------

District 18 - City of Beacon and Town of Fishkill Page* - ------------ --- --------------------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) ------- ------------------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith - -- -- ------

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

Distrid9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: 112.. Resolution: I Total: --Absent: I Motion:

Vacant: _j_ Abstentions:

2020092 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF DOVER

JUNE 4, 2020

Yes

,/

__LQ_

Yes

0 --

No

____Q_

No

Roll Call Sheets District Last Name Yes

District 19-Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 -Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15 - Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red Hookffivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ Absent: I} Motion:

Vacant: +- Abstentions:

2020092 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF DOVER

JUNE 8, 2020

Yes

_§2_

No

0

No

Budget, Finance, & Personnel

RESOLUTIONNO. 2020093

RE: QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL ASSESSED UNDER THE NAME OF LOCICERO, STEVE GRID: 132800-6455-00-757935-0000

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, and SURMAN offer the following and move its adoption:

WHEREAS, unpaid tax on property in the Town of EAST FISHKILL assessed to LOCICERO, STEVE for the levy year 2015 and described as Grid No. 132800-6455-00-757935-0000 amounting to $171.87 was placed on a List of Delinquent Taxes filed in the Dutchess County Clerk's Office on NOVEMBER 1, 2016 for the tax lien year of 2016, and

WHEREAS, Dutchess County instituted an in rem foreclosure proceeding, Index No. 2016-2127 to enforce the collection of delinquent tax liens for the levy year 2015 and the above property was not redeemed within the time prescribed by law, resulting in a judgment of foreclosure and a deed conveying title of the property to Dutchess County, which deed was recorded in the Office of the Dutchess County Clerk, on AUGUST 9, 2018, Document# 02-2018-5728, and the total amount of delinquent taxes being $796.10, and

WHEREAS, the sum of $50.00 was tendered to the Dutchess County Commissioner of Finance in payment of all right, title and interest which the County may have acquired in and to the above property by reason of the above deed, now, therefore, be it

RESOLVED, that the County Executive and Clerk of the Legislature be and they are hereby authorized, empowered and directed to make, execute and deliver in the name of the County of Dutchess and of the Legislature of said County, a quitclaim deed to BRIAN HUNT at 575 JEFFERSON AVE, BROOKLYN, NY 11221 of any an . terest which the County of Dutchess may have acquired in and to the said parcel by reason o the ab deedAPPROVED

CA-064-20 HS:CM:CEB/sa/kvh 05/08/20 G-0145-A Fiscal Impact: None STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS \VHEREOF, I have herennto set my hand and seal of said Legislature this 8th day of

C1

ne 2020.

\r\n ~ ,EiJ 0~ Tkii LEGISLATURE

FISCAL IMPACT STATEMENT

i ~ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ ___________________ _

Total Current Year Revenue $ __________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, Dcontingency, D Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ ______ _

Nature/Reason:

Anticipated Savings to County: __________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation: QC deed for property in East Fishkill

Prepared by: Sarah Adamson Prepared On: 05/06/20 '-"-'-'--'-'--'C..C....----

Outpdf

R11dget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

Present:

Absent:

Vacant:

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie

District 18 - City of Beacon and Town of Fishkill

Edwards*

Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) -- -------- - ---------

l'lL I

I

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Total: _lQ_ Resolution: L Motion: Yes

Abstentions: ___Q_

2020093 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL

JUNE4, 2020

No

0

No

Roll Call Sheets District Last Name Yes

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13-Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15 - Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: JJ:i Resolution: Total: ~ Absent: 0 Motion: Yes

Vacant: I Abstentions: _Q__

2020093 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL

JUNE 8, 2020

No

_Q__

No

Budget, Finance, & Personnel

RESOLUTION NO. 2020094

RE: QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL ASSESSED UNDER THE NAME OF ELSWICK, CRAIG W GRID: 132800-6458-07-726901-0000

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, and SURMAN offer the following and move its adoption:

WHEREAS, unpaid tax on property in the Town of EAST FISHKILL assessed to ELSWICK, CRAIG W for the levy year 2016 and described as Grid No. 132800-6458-07-726901-0000 amounting to $76.06 was placed on a List of Delinquent Taxes filed in the Dutchess County Clerk's Office on NOVEMBER 1, 2017 for the tax lien year of 2017, and

WHEREAS, Dutchess County instituted an in rem foreclosure proceeding, Index No. 2017-2420 (E-File Index 2019-80001) to enforce the collection of delinquent tax liens for the levy year 2016 and the above property was not redeemed within the time prescribed by law, resulting in a judgment of foreclosure and a deed conveying title of the property to Dutchess County, which deed was recorded in the Office of the Dutchess County Clerk, on JULY 19, 2019, Document # 02-2019-4691, and the total amount of delinquent taxes being $700.38, and

WHEREAS, the sum of $50.00 was tendered to the Dutchess County Commissioner of Finance in payment of all right, title and interest which the County may have acquired in and to the above property by reason of the above deed, now, therefore, be it

RESOLVED, that the County Executive and Clerk of the Legislature be and they are hereby authorized, empowered and directed to make, execute and deliver in the name of the County of Dutchess and of the Legislature of said County, a quitclaim deed to BRIAN HUNT at 575 JEFFERSON AVE, BROOKLYN, NY 11221 of any and all interest which the County of Dutchess may have acquired in and to the said parcel by reason of the above deed.

CA-062-20 HS:CM:/CEB/sa/kvh 05/08/20 G-0145-A Fiscal Impact: None

STATE OP NEW YORK

COUNTY OP DUTCHESS

GOUN

Date ss:

Th.is is to certify that I, the undersigned Clerk of the Legislalure of the County of Dutchess haYe compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN \VI1NESS WHEREOF, I have hereunto set my hand and seal of said Legislature this 8th day

FISCAL IMPACT STATEMENT

! IZI NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ _____________________ _

Total Current Year Revenue $ ___________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, · Dcontingency, □Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation: QC deed on property in East Fishkill

Prepared by: .=S.:::ar-=a:.:.hc.:A.:::da:::.mc..:s:.::o:.:.n _____________ Prepared On: 0:..:5:.:../0=-5::.:./;::;2.a.O ____ _

Dul.pd!

Rf,ldget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger* -----

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* - - -- ------- -- ------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) --- ------- - - ----- -- ----------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) - ----- ------------ -- -------

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: ID Resolution: I Total: 10 -Absent: I Motion: Yes

Vacant: _I_ Abstentions: _Q_

2020094 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL

JUNE 4, 2020

No

0 --No

Roll Call Sheets District Last Name Yes

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver ,/ District 13-Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 - Town of Wappinger Paoloni

District 15-Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ;ii.I Resolution: ✓ Total: _l__:l Absent: 0 Motion: Yes

Vacant: _L Abstentions: .12-

2020094 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF EAST FISHKILL

JUNE 8, 2020

No

0

No

Budget, Finance, & Personnel

RESOLUTION NO. 2020095

RE: QUIT CLAIM DEED, PROPERTY IN THE TOWN OF HYDE PARK ASSESSED UNDER THE NAME OF VERSACE, KAREN GRID: 133200-6163-02-955722-0000

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, and SURMAN offer the following and move its adoption:

WHEREAS, unpaid tax on property in the Town of HYDE PARK assessed to VERSACE, KAREN for the levy year 2016 and described as Grid No. 133200-6163-02-955722-0000 amounting to $9,859.44 was placed on a List of Delinquent Taxes filed in the Dutchess County Clerk's Office on NOVEMBER 1, 2017 for the tax lien year of 2017, and

WHEREAS, Dutchess County instituted an in rem foreclosure proceeding, Index No. 2017-2420 (E-File Index 2019-80001) to enforce the collection of delinquent tax liens for the levy year 2016 and the above property was not redeemed within the time prescribed by law, resulting in a judgment of foreclosure and a deed conveying title of the property to Dutchess County, which deed was recorded in the Office of the Dutchess County Clerk, on JULY 19, 2019, Document # 02-2019-4691, and the total amount of delinquent taxes being $41,383.66, and

WHEREAS, the sum of $59,000.00 was tendered to the Dutchess County Commissioner of Finance in payment of all right, title and interest which the County may have acquired in and to the above property by reason of the above deed, now, therefore, be it

RESOLVED, that the County Executive and Clerk of the Legislature be and they are hereby authorized, empowered and directed to make, execute and deliver in the name of the County of Dutchess and of the Legislature of said County, a quitclaim deed to ELCHAN GROUP INC at 8 ZENT A RD, #202, MONROE, NY 10950 of any and all interest which the County of Dutchess may have acquired in and to the said parcel by reason of the above deed.

CA-063-20 HS:CM:CEB/sa.kvh 05/08/20 G-0145-A Fiscal Impact: None

STATE OF NEW YOIU(

COUNTY OF DUTCHESS ss:

MARC COUN ECUTIVE

Dale b j, /41J. a f

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

FISCAL IMPACT STATEMENT

',\ ~ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ ___________________ _

Total Current Year Revenue $ __________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, Dcontingency, D Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: __________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation: QC deed for property in Hyde Park

Prepared by: Sarah Adamson Prepared On: 05/06/20 :..::::..=-==-=------

Dul.pdf

Rµdget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* 7 District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* - - -------------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) ----------------------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: IV Resolution: j Total: /0

Absent: I Motion: Yes

Vacant: I Abstentions: _Q_

2020095 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF HYDE PARK

JUNE4, 2020

No

6

No

Roll Call Sheets District Last Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 -Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 - Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zemike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: li Resolution: Total: ~ Absent: 0 Motion: Yes

Vacant: ...L Abstentions: _Q_

2020095 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF HYDE PARK

JUNE 8, 2020

No

_Q__

No

Budget, Finance, & Personnel

RESOLUTIONNO. 2020096

RE: QUIT CLAIM DEED, PROPERTY IN THE TOWN OF WAPPINGER ASSESSED UNDER THE NAME OF CONWAY, PATRICKM GRID: 135689-6157-01-276805-0000

Legislators TRUITT, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, SAGLIANO, SURMAN, and PAOLONI offer the following and move its adoption:

WHEREAS, unpaid tax on property in the Town ofW APPINGER assessed to CONWAY, PATRICK M for the levy year 2016 and described as Grid No. 135689-6157-01-276805-0000 amounting to $3,549.31 was placed on a List of Delinquent Taxes filed in the Dutchess County Clerk's Office on NOVEMBER 1, 2017 for the tax lien year of 2017, and

WHEREAS, Dutchess County instituted an in rem foreclosure proceeding, Index No. 2017-2420 to enforce the collection of delinquent tax liens for the levy year 2016 and the above property was not redeemed within the time prescribed by law, resulting in a judgment of foreclosure and a deed conveying title of the prope1ty to Dutchess County, which deed was recorded in the Office of the Dutchess County Clerk, on JULY 19, 2019, Document# 02-2019-4691, and the total amount of delinquent taxes being $10,326.65, and

WHEREAS, the sum of $1,500.00 was tendered to the Dutchess County Commissioner of Finance in payment of all right, title and interest which the County may have acquired in and to the above prope1ty by reason of the above deed, now, therefore, be it

RESOLVED, that the County Executive and Clerk of the Legislature be and they are hereby authorized, empowered and directed to make, execute and deliver in the name of the County of Dutchess and of the Legislature of said County, a quitclaim deed to CHEAP LANDS INC at 290 NW PEACOCK BLVD, #881655. PORT ST. LUCIE, FL 34986 of any and all interest which the County of Dutchess may have acquired in and to the said parcel by reason of the above deed.

-~ CA-061-20 APPROVED HS:CM:CEB/sa/kvh 05/08/20

Fiscal Impact: None

ST A TE OF NEW YORK ss:

COUNTY OF DUTCHESS t, This is to certify that I, the undersigned Clerk of the Legislature of the County ofDutcheJ?~\~ Conip- e t e ore g reso u on with

the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the Slh day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof,

IN WITNESS WHEREOF, I have hereunto set my hand and seal of said Legislaruryru"~ 3,1, day o ne 202(, _

l a,?.c.,.xu..J VV\_,. w-h.-v-...­CAROLYN f.,.toR& ', CLERK OF THE LEGTSLt\TURE

FISCAL IMPACT STATEMENT

'l lZ] NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ _____________________ _

Total Current Year Revenue $ ___________________ _

and Source

Source of County Funds (check one): □ Existing Appropriations, IDcontingency, □Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation: QC deed on property in Wappinger

Prepared by: Sarah Adamson Prepared On: 05/05/20 ~'-=CC..C...-----

Dut.pdf

ftydget, Finance, and Personnel Committee Roll Call

District

District 19 - Towns of North East, Stanford, Pine Plains, Milan

District 13 - Towns of LaGrange, East Fishkill, and Wappinger

District 12 - Town of East Fishkill --

District 6 - Town of Poughkeepsie

Name

Pulver*

Bolner*

Metzger*

Edwards*

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) --- - ------ ----- - ---------- -- - ---------- -

District 3 - Town of LaGrange Polasek ·······----

District 5 - Town of Poughkeepsie Keith ---

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson ····-·- ----

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: \0

I

Resolution: /

Motion:

Total : _J_Q_

Absent:

Vacant: I

Yes

Abstentions: _Q_

2020096 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF WAPPINGER

JUNE4,2020

No

1)

No

Roll Call Sheets District Last Name Yes,

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver j

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12-Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18- City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ~ Absent: ~ Motion: Yes

Vacant: __L Abstentions: 0

2020096 QUIT CLAIM DEED, PROPERTY IN THE TOWN OF WAPPINGER

JUNE 8, 2020

No

0 ---No

Budget, Finance, & Personnel

RESOLUTION NO. 2020097

RE: AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM 87 WILLOW VALE ROAD, LLC., IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

Legislators SAGLIANO, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, TRUITT, and SURMAN offer the following and move its adoption:

WHEREAS, the Depaitment of Public Works (DPW) has proposed the replacement of Bridge PP-5 located on Willow Vale Road over Shekomeko Creek in the Town of Pine Plains, a project which includes the acquisition of certain p01tions of real prope1ty, and

WHEREAS, the Depaitment of Public Works has determined that the improvement project is a Type II action pursuant to Article 8 of the Environmental Conservation Law and Pait 617 of the NYCRR ("SEQ RA"), and would not have a significant effect on the environment, and

WHEREAS, it is the purpose of this Legislature in adopting this resolution to adopt and confom the findings ofDPW, and

WHEREAS, DPW has made a dete1mination that in order to complete the improvement project referenced above, it is necessary to acquire a fee acquisition on a po1tion of prope1ty shown on Map 3, Parcel 7 (approximately 1,153.23 +/- square feet) located at 87 Willow Vale Road in the Town of Pine Plains, described as Parcel Identification Number 134200-6871-00-899832-0000, presently owned by 87 Willow Vale Road, LLC., and

WHEREAS, a proposed Agreement to Purchase Real Prope1ty between the County and the prope1ty owner is annexed hereto, and

WHEREAS, the Connnissioner of Public Works has recommended that the subject property be purchased for the sum of $800.00, plus authorization to spend up to $1,000 in related expenses, if any, and that the terms and conditions of the Agreement be cai-ried fo1th, now, therefore, be it

RESOLVED, that this Legislature hereby adopts and confirms the determination of the Dutchess County Depa1tment of Public Works that the project, including the acquisition of portions of ce1tain properties, in the Town of Pine Plains, will not have a significant effect on the environment, and be it fmther

RESOLVED, that the County Executive or his designee is authorized to execute the Agreement to Purchase Real Prope1ty in substantially the same form as aimexed hereto along with any other necessary documents in connection with this easement, and be it further

RESOLVED, that upon receipt from the property owner of an executed Deed to the aforementioned land, and such other documents as may be necessaiy to convey free and clear title to the County of Dutchess, the County shall pay to the property owner the sum of $800.00 and up to $1,000 in related expenses, if any, for such conveyance, and be it further

RESOLVED, that the terms and conditions of the aforementioned Agreement to Purchase Real Property be caiTied out by the Dutchess County Department of Public Works.

CA-068-20 AMS/kvh/R-1003-C 05/14/20 Fiscal Impact: Attached

STATEOFNEWYORK

COUN'IY OF DUTCHESS

APPROVED

ss:

This is to certify that I, the undersigned Clerk of the Legislnture of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature this 8th y-o June 2020.

ck~c0~:;;')--,lc~I~ATURE

FISCAL IMPACT STATEMENT

□ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ _1"-,s_o_o ___________________ _

Total Current Year Revenue $ ___________________ _

and Source

Source of County Funds (check one): 121 Existing Appropriations, Dcontingency, 0 Transfer of Existing Appropriations, 0 Additional Appropriations, 0 Other (explain).

Identify Line ltems(s): HO289,5120.3009 • 2000 Bridges (ISTEA/TEA21)

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): _$_1,_so_o _________________ _

Over Five Years:

Additional Comments/Explanation: RESOLUTION REQUEST TO ACQUIRE A FEE ACQUISITION FROM 87 WILLOW VALE ROAD LLC

Resolution Request to request authorization to acquire In fee a 1, 115.23+/. square foot parcel as shown on (Map 3, Parcel 7) for the purchase price of $800,00, plus up to $1,000.00 in related expenses as shown on the accompanying Fiscal Impact Statement.

Related expenses In the amout of $1,000 are included in the Total Current Year Cost.

Prepared by: Matthew W. Davis 2929

out.pd!

AGREEMENT TO PURCHASE REAL PROPERTY

Project: Replacement of Bridge PP-5 Willow Vale Rd, over Shekomeko•Creek Map: 03 & 04 Parcel: . 5, 6 & 7

This Agreement by and between 87 Willow Vale Road LLC and , with a place buiness at 275 Conover St., Brooklyn, New York 11231, hereinafter referred to as "Seller", and the COUNTY OF DUTCHESS, with offices at 22 Market Street, Poughkeepsie, New York 12601 hereinafter referred to as "Buyer",

I, 1 PROPERTY DESCRIPTION, The Seller agrees to sell, grant, convey:

[81 all right title and Interest to 1, 115± square feet of real properly, Purchase price is $800.

0 a permane/11 easement to 0± square feet of real properly. Purchase p1ice is $0,

[81 a tempora,31 easement to 2,329± square feet of real properly. Purchase price is $200.

Located at 87 Willow Vale Road, Town of Pine Plains, County ofDuichess, Dutchess County, N.ew York, and is further described as parcel 5, 6 & 7 on Exhibit "A", attached hereto.

Being a portion of those same lands described in that certain deed dated 2/25/20 I 9 and recorded . 3/24/2019 Instmment No, 02 2019 2038 in the Office of the County Clerk for Dutchess County (re:

Grid# l 342-6871-899832),

2. IMPROVEMENTS INCLUDED IN THE PURCHASE. The following improvements, if any, now in or on the property are included in this Agreement: None·

3. PURCHASE PRICE. The total purchase price is FOUR HUNDRED AND 00/100 DOLLARS ($1000). This price includes the real properly described in paragraph 1 and the impr9vements described in paragraph 2, if any.

4. CLOSING DATE AND PLACE. Transfer of Title shall take place through the mail or at a mutually acceptable location, on or about _________ ___. 20 __ . This Agreement may be subject to the approval .of the Dutchess County Legislature.

5. BUYER'S POSSESSION OF THE PROPERTY. The Buyer shall provide full payment of the purchase price stated in paragraph 3 to the Seller prior to taking possession of the property rights. Any closing documents received by the Buyer prior to payment pursuant to paragraph 4 above, shall be held in escrow until such payment has been received by the Selier or the Seller's agent.

6. TERM OF TEMPORARY EASEMENT. The term of the Temporary Easement(s) shall be for one (!) year(s). The commencement date may be up to nine (9) months after the date of execution of the

· Temporary Easement. The Temporary Easement may be extended for two (2) additional one year terms at the option of the Buyer. Thirty (30) days prior to the expiration of the term or extended term of the Temporary Easement, the Buyer shall notify the Seller in writing of its intention to exercise its option of extending the term of the Temporary Easement for an additional one year. The Buyer shall include a check for the sum of $200 with said written notiticatiort to the Seller,

7. TITLE DOCUMENTS. Buyer shall provide the following documents in connection with the sale:

A. Deed. Buyer will prepare and deliver to the Seller for execution at the time of closing all documents required to convey the real property interest(s) described in paragraph I above. Buyer will pay for a title search.

8. MARKET ABILITY OF TITLE. Buyer shall pay for curative action, as deemed necessary by the Buyer, to insure good and valid marketable title in fee simple and/or permanent easement to the property. Such curative action is defined as the effort required to clear title, including but not limited to attending meetings, document preparation, obtaining releases and recording documents. Seller agrees to coopernte with Buyer in its curative action activities. The Seller shall be responsible for the cost to satisfy liens and encumbrances identified by the Buyer. Said cost shall be deducted from the. amount stated in paragraph 3, and paid to the appropriate patty by the Buyer at the time of closing. In the alternative, the Seller may elect to satisfy the liens and encumbrances from another source of funds.

9. RECORDING COSTS AND CLOSING ADJUSTMENTS. Buyer will pay all recording fees, if any. The following, as applicable and as deemed appropriate by the Buyer, will be prorated and adjusted between Seller and Buyer as of the date of closing: current taxes computed on a fiscal year basis, excluding delinquent items, interest a.nd penalties; .rent payments; current common charges or assessments.

10. RESPONSIBILITY OF PERSONS UNDER THIS AGREEMENT; ASS!GNABILITY. The stipulations aforesaid shall bind and shall inure to the benefit of the heirs, executors, administrators, successors and assigns of the parties hereto.

11. ENTIRE AGREEMENT. This agreement when signed by both the Buyer and the Seller will be the record of the complete agreement between the Buyer and Seller concerning the purchase and sale of the property. No verbal agreements or promises will be binding.

12. NOTICES. All notices under this agreement shall be deemed delivered upon receipt. Any notices relating to this agreement may be given by the attorneys for the parties.

IN WITNESS WHEREOF, on this ___ day of ____ ~ _ _, 20 __ , the parties have entered into this Agreement.

APPROVED AS TO FORM

Department of Law

APPROVED AS TO CONTENT;

Department of Public Works

87 Willow Vale Road LLC

::., ~= Title: /"tq "<> ,., f'cL: u

COUNTY OF DUTCHESS

PrintName: ____________ _

Title:

2

l\1LLOW VALE ROAD OVER SHEKOMEKO

. CREE ROJECT

Orlglnols of this mop (sheets I & 2) . ore oli file ot the offices of the

Dutchess County Deportment of Publlc Worl<~

ACQUISITION DESCRIPTION: T)l)e: FEE Portion of Reul Property Tox Porcet ID No. 134200-6671-<l-0-899832-DOOO

I

MAPNOMMI\

REVISED DATE

'i! STA, 25+87. 72 15,1:i,FT

bA't6Pl\tPI\J\l:O ___ _

15 0 15 30

WILLOW VALE ROAD LLC (REPUTED OWNER)

CCD: DOC. NO, 02 2219 2036

71.0:i,FT S 56'59'46" W

i STA, 26+tJ,88 5,J:i,FT

-0-

MAP NO. 3 PARCEL. NO. 7 SHEET 1 OF 2 SHEETS

Town of Pine Plolns County of Dutchess State of New York

REPUTED 01\NER: l\lliOW VAL£ RO/ID 110

275 CONO~ STREET BROOl<LYN, NY 11231

~HB HB coVNTY RD- BOY,

@ STA, 25+27.76 4.7:l:FT

FtE J 7

87 IWLLOW VALE ROAO I, 115.23 SQ.FT.:/,

0.03 ACR!S±

WILLOW VALE ROAD LLC (REPUTED OWNER)

ANTHONY COLANGELO ANO MARGARET COLANGELO

(REPUToD OIINERS)

59 l\!LLOW VALE ROAD

60

_ _:::.::...,.,.,ar.;;;;;-:r-1 CENTER OF UPP81939

Q.J

\

-· - - ~iW1~iF&l/11 --- - E:1U1M6U

PRD'AAEO OV Q':V.l)llf 009f[B f»YAW5 S9WfB fVML WEQ< SY HJCA! IJQ'Jf8

\\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT

MAP NO. 3 PARCEL NO. 7 SHEET 2 OF 2 SHEETS

Mop of proper_ty which the Commissioner of Publto Works deems necessary to be oqulred In the name of the People of the County of Dutchess In fee ooqutsftron, for the purposes connected with the highway system of the County of Outchese, pursuont to Section 118 of the Highway Law ond Eminent Domain Procedure Low.

ALL THAT PIECE OR PARCEL OF PROPERTY HEREINAFTER DESIGNATED AS PARCEL NO. 7, SITLA)'E IN THE TO\\N OF PINE. PLAINS, COUNTY OF DUTCHESS, STATE Of NEW YORK, AS SHO\\N ON THE ACCOMPANYING MAP AND DESCRIBED AS FOLLOWS: ·

BEGINNING AT A POINT IN THE BED OF THE EXISTING \\1LLOW. VALE ROAD ON THE NORTHERLY DEED LINE Of THE PROPERTY OF \\1LLOW VALE ROAD LLC (REPUTED 01\NER) ON THE SOUTH, SAID POINT BEING 4.7± FEET DISTANT SOUTHERLY, MEASURED AT RIGHT ANGLES FROM STATION 2a+27.76± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE \\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT: THENCE SOUTH 56'59'46" WEST THROUGH THE BED OF \\1LLOW VALE ROAD ANO CONTINUING THROU!lH THE PROPERTY OF \\1LLOW VALE ROAD LLC (REPUTED 01\NER) 71.0± FEET TO A POINT ON THE DIVISION LINE BETWEEN THE PROPERTY OF \\1LLOW VALE ROAD LLC (REPUTED 01\NER) ON THE EAST AND THE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPUTED 01\NERS) ON THE WEST, THE LAST MENTIONED POINT BEING 5.3± FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+13.88± OF SAID BASELINE; THENCE NORTH 14'07'32" WEST ALONG THE LAST MENTIONED. DllliSION LINE AND CONTINUING THROUGH THE BED OF \\1LLOW VALE ROAD 33,2± FEET TO A POINT ON THE FIRST MENTIONED NORTHERLY DEED LINE OF THE PROPERTY OF \~LLOW VALE ROAD LLC (REPUTED OWNER) ON THE SOUTH, THE LAST MENTIONED POINT BEING 15,1± FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 25+87,72± OF SAJD BASELINE: THENCE NORTH 84'30'12" EAST ALONG THE LAST MENTIONED NORTHERLY DEED LINE OF THE PROPERTY OF \\1LLOW VALE ROAD LLC (REPUTED 01\NER) 68,0± FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING 1,115,23± SQUARE FEET MORE OR LESS

THE ABOVE MENTIONED SURVEY BASELINE JS A PORTION Of' THE 2018 SURVEY BASELINE FOR THE \\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT, AND IS DESCRIBED AS FOLLOWS:

BEGINNING AT STATION 18+92,39, THENCE SOUTH 81"-01'-23" WEST TO STATION 25+77,29, THENCE SOUTH 23'-50'-43" WEST TO STATION 31+39,97, . .

ALL BEARINGS REFERRED TO TIRUE NORTH AT THE 74'-30' MERIDIAN OF WEST LONGITUDE,

I hereby certify that The property mopped obove Is not necessary for highway purpos,es, and the conveyance thereof Is recommended.

Da.te ~ µq,,d;: 62 20~

t½kfwJ! Robert H, B~lkind, P,E, Commissioner of Public Works

(:1£(:l(O) 8'1' ll"{l@t' cta'f8

Unauthorized alteration of survey mop be.orlng a l\cenaed land surveyor s seal le a vlolotlon of the New York State Education Low,

I here_by certify that this mop le an accurate descrlptl.on and mop made from an · accurate survey, prepared · und_er my direction.

20.!i

Lucas J. Boyer, Land Surveyor P.L.S. Lfcense No. 050889

IU!Wi gpym

WILLOW VALE ROAD OVER SHEKOMEKD C E K PROJECT

Orlglnols of. this mop (sheets 1,2 &: 3) ore on file ot th!J offlcos of the Outche.H County Deportment of Public

' Works.

ACOUl~TION DESCRIPTION: Twe: TEMPORARY EASEMENT Portion of Real Property lox Parcel ID No. 134200-8871-00-899832-0000

67.0:tFT N 53'36'05" e

ANTHONY COLANGELO ANO . MARGARET COLANGELO

(REPUTEO OWN.RS)

59 l\lLLOW VALE' ROAO

<!l OF PROPO.S IMPROVEMcN

MAPNUMOEII.

IIEVl5l0 DATe

OATl:l'fl.Ef'AAED

fENC£ POS

Qj

~-f

ff ti I

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT OF PUBLIC WORKS

WILLOW VALE ROAD LLC (REPUTED OWNER)

CCO: DOC. NO. 02 2219 2038

WILLOW VALE ROAD LLC

(REPUTED OWNER)

87 MLLOW VALE ROAD 1,925.08 SQ.FT.:1:.

0.04 ACReS:I:

\ \

15 0 lo 30 ,; ,o ~;J I I I I - 1· = 30'

P1!£P,l,R£0 DY . IDWHt AXfEft """""" D'Wl!r mg,m flHM. aE(K BY

I I

MAP NO. 4 PARCEL NOS. 5 & 6 SHEET 1 OF 3 SHEETS

Tollin of Pine Plolns County of Dutchess State of New York

REPUTED O\\!IER: \\1U.OW VALE ROAD U.C

275 CONOVER smm BROOKLYN, NY 11231

ii .STA, 25+64.93 F, T.P,8, 58.2:tFT

121.1:tFT N 89'01'56" €

101.?:tFT S 83'29't6• W 1i1 STA. 25+65.54 F. T.P.B, 36.1:tFT 78,2:tFT S 5512'16.· W

l'lllM BmfB

'EXHIBIT A' lliLLOW VALE ROAD OVER SHEKOMEKO C EEK PROJECT

COUNTY OF DUTCHESS DEPAR1MENT OF PUBLIC WORKS

Citlg!nols of this map (sheets 1,2 & 3) ore on file ot the offices of the Dutchess County Deportment of Public Work~

ACQU!~TIOff DESCRIPTION: T)l)o:lEMPORARY EASEMENT Portion of Real Property TOK Parcel ID No. ' !34200...6871-00-899832-0000

WILLOW VALE ROAD LLC (REPUTED 01'/NE~) .

CCD: DOC, NO. 02 2219 2038

87 lllllOW VALE ROAD 1,925.08 SQ.FT.:i:

0.04 ACRES:i:

/j! STA, 24+99.80 25.t:tFT

MAP NO. 4 PARCEL NOS. 5 & 6 SHEET 2 OF 3 SHEETS ·

·Town of Pine Plolns County of Dutchess Stole of New York

REPUlED 01\NER: \\1LLOW VALE RO~D LLC

275 CONOVER STREET BROOKLYN, NY 11231

COUNTY RO, SOY. ttS ~ _:.__~x-•-'101

BACK TANGENT PRODUCED AHEAD

t Or PROPOSED IMPROVEMENT

I{ -702 SPIKE S'rA. 25+77;29

tig:1::g:;yJ 26.lli

S 56'59'46"

! STA, 28+25,54 14.4:tfT

MAPNUNIIEII.

1\1:VlSlD OATE

OATE PREl'AAEO ___ _

E'OGE OF PAVEMENT

---2s"'+r-o".'o- - s'ai-oi'23' w

oa, LW!

fO GP518+92,39) STA, i~

2018 suRVEY BAsi:uNE

26 DE...--, - - ----, ~ _...-. \

sTONE' WAU-- He

_.- COUNTY RO, BDY, ~·.

···~ ;: · ----- fl/Jt'rr25+s1,42

, :~.5i,FT N 09'4/J'0J" W II STA, 26+0l;.81 J0.2:tfT

· 24.5:tFT .

-0-

ANTl{ONY COLANGE'LO ANO MARGARET

COLANGE'LO (REPUTED OWNERS)

59 l\!LLOW VALE ROAO

15 0 15 30

~rJ. I 45

I

N 6J'55'19" E:

87 111LlOW VAL£ ROAO 404.43 SQ.Fr.:/: 0.01 ACRES:i:

IMLLOW VAL£ ROAD LLC

(REPUTED OWNER)

CENTER OF \JPP82~39

q-i~9J.!•,

Pflfl>.W:O ov P'U¢1C corem ~ao:o av oru,wr cooee Flf.lJ,I. au:at ev U/PA.!f &QYfB

WILLOW VALE ROAD OVER SHEKOMEKO

. CREEK PROJECT

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT OF PUBLIC WORKS PIN-DCH-2018-02

MAP NO. 4 PARCEL NOS, 5 & 6 SHEET 3 OF 3 SHEETS

Mop of property which the Commissioner of Publlc Works deems necessary to ba oqulred In the nc1me of the People of the County of Dutchess fn a temporary e. osem~nt, for {he purpose$ connected with the highway sy.,.tem of the County Of Dutchess, pur~uant to Section 118 of the Highway Low and Eminent Domain Procedure Law,

PARCEL NO. 5, A TEMPORARY EASEMENT TO BE EXERCISED IN, ON ANO OVER THE PROPERTY DELINEATED ABOVE FOR THE PURPOSE OF' ANO THE EXCLUSIVE RIGHT TO EXCAVATE ANO REMOVE EARTH AND OTHER MATERIAL AND A WORK AREA IN CONNECTION WITH THE CONSTRUCTION OR RECONSTRUCTION OF \\ILLOW VALE ROAD ANO APPURTENANCES FOR USE ANO EXERCISABLE DURING THE CONSTRUCTION OR RECONSTRUCTION OF' WILLOW VALE ROAD AND .. TERMINATING UPON THE APPROVAL .OF THE COMPLETED WORK, UNLESS SOONER TERMINIATED IF DEEMED NO LONGER NECESSARY FOR HIGHWAY PURPOSES AND RELEASED BY THE COMMISSIONER OF PUBLIC WORKS OR OTHER AUTHORIZEO REPRESENTATIVE ACTING FOR THE PEOPLE OF DUTCHESS COUNTY OR ITS ASSIGNS, SUCH EASEMENT SHALL BE EXERCISED IN ANO TO ALL THOSE PIECES OR PARCELS OF PROPERTY DESIGNATED AS PARCEL NO. 5, AS SHOWN ON THE ACCOMPANYING MAP,

BEGINNING AT A POINT ON THE NORTHERLY BOUNDARY LINE OF IIILLOW VALE ROAD AT THE INTERSECTION OF SAID BOUNDARY W1TH THE DIVISION LINE BETlltEN THE PROPERTY OF W1LLOW VALE ROAD LLC (REPUTED OWNER) ON THE EAST, AND THE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPUTED OWNERS) ON THE WEST, SAID POINT BEING 76,8* FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+32,34* OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE WILLOW VALE ROAO OVER SHEKOMEKO CREEK PROJECT: THENCE NORTH 33'48'27" WEST ALONG THE LAST MENTIONED DIVISION LINE 17,3* FEET TO A POINT 91.4* FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+23.08± OF SAIC BASl;;LINE; THENCE THROUGH THE PROPERTY Of WILLOW VALE ROAD LLC (REPUTED OWNER) THE FOLLO\\ING TWO (2) COURSES AND DISTANCES: (1) NORTH 53'36'05" EAST 67,0± FEET TO A POINT 58.2± DISTANT NORTHWESTERLY MEASURED AT R[GHT ANGLES FROM STATION 25+64,93± OF THE FORE TANGENT PRODUCED BACK OF SAID BASELINE; ANO (2) NORTH 89'01'56" EAST 121,1* FEET TO A POINT ON THE FIRST MENTIONED NORTHERLY BOUNDARY OF lllLLOW VALE ROAD, THE LAST MENTIONED POINT BEING 25.1± FEET DISTANT NORTHERLY MEASURED AT RIGHT ANGLES FROM STATION 24+99,60± OF SAID BASELINE; THENCE SOUTHWESTERLY ALONG THE !,\ST MENTIONED NORTHERLY BOUNDARY OF WILLOW VALE ROAD TllE FOLL0\\1NG TWO (2) COURSES ANO DISTANCES: (1) SOUTH 83'29'16" WEST 101;7± FEET TO A POINT 36.1± FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 25+65,54,ia OF THE FORE TANGENT PRODUCED BACK OF SAID BASELINE: AND (2) SOUTH 55'12'16" WEST 78,2* FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING I ,925.08± SQUARE FEET MORE OR LESS,

PARCEL NO. 6, A TEMPORARY EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY DELINEATED ABOVE FOR 11-IE PURPOSE OF AND THE EXCLUSIVE RIGHT TO EXCAVATE AND REMOVE EARTH ANO DTIHER MATERIAL AND A WORK AREA IN CONNECTION WITH TIHE CONSTRUCTION OR RECONSTRUCTION OF W1LLOW VALE ROAD AND APPURTENANCES FOR USE AND EXERCISABLE DURING THE CONSTRUCTION OR RECONSTRUCTION OF WILLOW VALE ROAD AND TERMINATING UPON THE APPROVAL OF THE COMPLETED WORK, UNLESS SOONER TERMINIATED IF OEEMED NO LONGER NECESSARY FOR HIGHWAY PURPOSES ANO RELEASED BY THE COMMISSIONER OF PUBLIC WORKS OR OTHER AUTHORIZED REPRESENTATIVE ACTING FOR THE PEOPLE Of DUTCHESS COUNTY OR ITS ASSIGNS. SUCH EASEMENT SHALL BE EXERCISED IN AND TO ALL THOSE PIECES OR PARCELS OF PROPERTY DESIGNATED AS PARCEL NO. 6, AS SHOWN ON THE ACCOMPANYING MAP,

BEGINNING AT A POINT ON THE PROPOSED SOUTHERLY BOUNDARY LINE OF WILLOW VALE ROAD AT THE INTERSECTION OF SAID BOUNDARY W11l1 THE DIVISION LINE BET\\tEN THE PROPERTY OF WILLOW VALE ROAD LLC (REPUTED OWNER) ON THE EAST, ANO THE PROPERTY OF ANTHONY COLANGELO AND. MARGARET COLANGELO (REPUTED OWNERS) ON THE WEST, SAID POINT BEING 5,3* FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+13,88;1, OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE WILLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT: 11-IENCE SOUTH 14'07'32" EAST ALONG TllE LAST MENTIONED DIVISION LINE 14,8± FEET TO A POINT 14.H FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+25,54* OF SAID BASELINE; THENCE THROUGH. THE PROP.ERTY OF WILLOW VALE ROAO LLC (REPUTED OWNER) THE FOLLOv.lNG TWO (2) COURSES ANO DISTANCES: (I) NORTH 63'55'19" EAST 24.5* FEET TO A .POINT 30,2* FEET DISTANT SOUTHEASTERLY MEASURED AT RIGHT ANGLES F'ROM STATION 26+06,81± OF SAID BASELINE: ANO (2) NORTH 09'40'03" WEST 18.5± FEET TO A POINT ON THE SOUTHERLY BOUNDARY OF WILLOW VALE ROAD, THE LAST MENTIONED POINT BEING 20,0± FEET DISTANT SOUTHERLY MEASURED AT RIGH.T ANGLES FROM STATION 25+91.42* OF SAID BASELINE: THENCE SOUTH 56'59'46" WEST ALONG THE FIRST MENTIONED PROPOSED SOUTHERLY BOUNDARY LINE OF W1LLOW VALE ROAD 26.8;1, FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING 404,43* SQUARE FEET MORE OR LESS;

RESERVING, HOWEVER, TO THE OWNER OF ANY RIGHT, TITLE, OR INTEREST IN ANO TO THE PROPERTY ABOVE DELINEATED, AND SUCH OWNER'S SUCCESSORS OR ASSIGNS, THE RIGHT OF ACCESS AND THE RIGHT OF USING SAID PROPERTY ANO SUCH USE SHALL NOT BE FURTHER LIMITED OR RESTRICTED UNDER THIS EASEMENT BEYOND THAT WHICH IS NECESSARY TO EFFECTUATE ITS PURPOSES FOR, ANO ESTABLISHED BY, THE CONSTRUCT/ON 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 201 B SURVEY BASELINE FOR THE IIILLOW VALE ROAO OVER SHEKOMEKO CREEK PROJECT, ANO IS DESCRIBED AS FOLLOYr.l:

BEGINNING AT STATION 18+92,39, THENCE SOUTH 81'-01'-23" WEST TO STATION 25+77.29, THENCE SOUTH 23'-50'-43" WEST TO STATION 31+39,97,

ALL BEARINGS REFERRED TO TRUE NORTH AT THE 74'-30' MERIDIAN OF WEST LONOlllUDE,

I heteb.Y carU(y \hot lhe pr~ffty mllP~d oboV$ rs not neceuono for h ghWoy po ot!J• ond the conwyonee 11\ereof d recomln <luv,

PflD>ARtO lh' Qf,l.)N( 9MPf8 (ll(Cl«D BY

Unouthorhad ollero\lon of ,urvey mllp beorin9 o lfcen~d tend eurvo)'Or e nol 11 o 'iloloUon of the New York Stole Edueal!on Low.

I Mreby certlf►.,.thot thl• mop 11 on oocurolo dncrlptlon onit mop modo ffom on occurcile S\ltvey. prepared undel' my direction,

Dolt ,A;~--~, ::J (,,. ~oJ..t.

O'@'rt:/E C90PfB f\!IAL em:a< BY

uico1 J. Boyer, Lond SUrvo~ P.L.S, Llcenae No. 050889

11/l!.U lloWI

Rf:ldget, Finance, and Personnel Committee Roll Call

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* / --

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* -- ------- ------------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VG) ---- ---------- -------------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) - ---------

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell ----------

Present: _if Resolution: j

- Total: 14 _o_ Absent: 0 Motion: Yes No

Vacant: _j_ Abstentions: _(.)_

2020097 AUTHORJZATION TO ACQUIRE A FEE ACQUISITION FROM 87 WILLOW VALE ROAD, LLC., IN CONNECTION WITH THE REPLACEMENT OF BRJDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

JUNE4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12-Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red HookfTivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ;ul Resolution: L Total: ~ 0

Absent: _Q_ Motion: Yes No

Vacant: _J_ Abstentions: 0

2020097 AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM 87 WILLOW VALE ROAD, LLC., IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

JUNE 8, 2020

Budget, Finance, & Personnel

RESOLUTION NO. 2020098

RE: AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM ANTHONY COLANGELO AND MARGARET COLANGELO IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

Legislators SAGLIANO, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, TRUITT, and SURMAN offer the following and move its adoption:

WHEREAS, the Depmiment of Public Works (DPW) has proposed the replacement of Bridge PP-5 located on Willow Vale Road over Shekomeko Creek in the Town of Pine Plains, a project which includes the acquisition of certain portions ofreal propetiy, and

WHEREAS, the Depmiment of Public Works has determined that the improvement project is a Type II action pursuant to Article 8 of the Environmental Conservation Law and Pmi 617 of the NYCRR ("SEQ RA"), and would not have a significant effect on the environment, and

WHEREAS, it is the purpose of this Legislature in adopting this resolution to adopt and confinn the findings ofDPW, and

WHEREAS, DPW has made a determination that in order to complete the improvement project referenced above, it is necessary to acquire a fee acquisition on a portion of propetiy shown on Map 1, Parcel 4 (approximately 823.71 +/- squm·e feet) located at 59 Willow Vale Road in the Town of Pine Plains, described as Parcel Identification Number 134200-6871-00-832835-0000, presently owned by Anthony Colangelo and Margm·et Colangelo, and

WHEREAS, a proposed Agreement to Purchase Real Propetiy between the County and the propetiy owner is anoexed hereto, and

WHEREAS, the Commissioner of Public Works has recommended that the subject propetiy be purchased for the sum of $300.00, plus authorization to spend up to $1,000 in related expenses, if any, and that the terms and conditions of the Agreement be carried fotih, now, therefore, be it

RESOLVED, that this Legislature hereby adopts and confirms the determination of the Dutchess County Department of Public Works that the project, including the acquisition of portions of certain properties, in the Town of Pine Plains, will not have a significant effect on the environment, and be it futiher

RESOLVED, that the County Executive or his designee is authorized to execute the Agreement to Purchase Real Property in substantially the smne fotm as annexed hereto along with any other necessmy documents in conoection with this easement, and be it further

RESOLVED, that upon receipt from the property owner of an executed Deed to the aforementioned land, and such other documents as may be necessary to convey free and clear title to the County of Dutchess, the County shall pay to the property owner the sum of $300.00 and up to $1,000 in related expenses, if any, for such conveyance, and be it further

RESOLVED, that the terms and conditions of the aforementioned Agreement to Purchase Real Property be carried out by the Dutchess County Department of Public Works.

CA-066-20 AMS/kvh/R-1003-D 05/14/20 Fiscal Impact: Attached

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS WHEREOF, I haye hereunto set my hand and seal of said Legislature this Brl, day o

C

une 2020.

,CLE~l'URE

FISCAL IMPACT STATEMENT

□ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ --'-1,_,3-'-oo.:...._ _________________ _

Total Current Year Revenue $ ___________________ _

and Source

Source of County Funds (check one): IZI Existing Appropriations, ID contingency, D Transfer of Existing Appropriations, 0 Additional Appropriations, D Other (explain),

Identify Line ltems(s): HO289.5120.3009 - 2000 Bridges (ISTEA/TEA21)

Related Expenses: Amount $ --------Nature/Reason:

Anticipated Savings to County:

Net County Cost (this year): ..::.$.:..!1'.::.:30:..:0 ________________ _

Over Five Years:

Additional Comments/Explanation: REQUEST TO ACQUIRE A FEE ACQUISITION FROM ANTHONY COLANGELO AND MARGARET COLANGELO

Accompanying this memo Is a Resolution Request and Fiscal Impact Statement with supporting documentation to request authorization to acquire In fee a 823,71+/- square foot parcel as shown on (Map 1, Parcel 4) for the purchase price of $300,00, plus up to $1,000.00 in related expenses as shown on the accompanying Fiscal Impact Statement.

Related expenses in the amout of $1,000 are Included In the Total Current Year Cost.

Prepared by: Matthew W, Davis 2929

Oul.pdf

AGREEMENT TO PURCHASE REAL PROPERTY

Project: Replacement of Bridge PP-5 Willow Vale Rd. over Shekomeko Creek Map: 01 & 02 Parcel: 1, 2, 3 &4

This Agreement by and between Anthony Colangelo and Mal'garet Colangelo, residing at 59 Willow Vale Rd, Pine Plains, New York 12567, hereinafter referred to as "Seller", and the COUNTY OF DUTCHESS, with offices at 22 Market Street, Poughkeepsie, New York 12601 hereinafter referred to as "Buyer",

1. PROPERTY DESCRIPTION. The Seller agrees to sell, grant, convey:

[g] all right title and Interest to824± squat·e feet of real property. Purchase price is $300.

D a permanent easement to 0± square feet of real property. Purchase price is $0.

[gJ a temporary easement to 1,639± square feet ofreal property. Purchase price is $100.

Located at 59 Willow Vale, Town of Pine Plains, County of Dutchess, Dutchess County, New York, and ls further described as parcel 1, 2, 3 & 4 on Exhibit "A", attached hereto.

Being a portion of those same lands described in that certain deed dated 4/11/2003 and recorded 4/24/2003 as Instrument No. 02 2003 3560 in the Office of the County Clerk for Dutchess County (re: Grid# 1342-6871-832835),

2. IMPROVEMENTS INCLUDED IN THE PURCHASE. The following improvements, if any, now In or on the property are included in this Agreement: None

3. PURCHASE PRICE. The total purchase price is FOUR HUNDRED AND 00/100 DOLLARS ($400). This price includes the real property described in paragraph 1 and the improvements described in paragraph 2, if any.

4. CLOSING DA TE AND PLACE. Transfer of Title shall take place through the mail ot at a mutually acceptable location, on or about --,----cc---,----c--,---~20 __ ; This Agreement may be subject to the approval of the Dutchess County Legislature.

5. BUYER'S POSSESSION OF THE PROPERTY. The Buyer shall provide full payment of the purchase price stated in paragraph 3 to the Seller prior to taking possession of the property rights. Any closing documents received by the Buyer prior to payment pursuant to paragraph 4 above, shall be held in escrow until such payment has been received by the Seller or the Seller's agent.

6. TERM OF TEMPORARY EASEMENT. The term of the Temporary Easement(s) shall be for one (I) year(s), The commencement date may be up to nine (9) months after the date of execution of the Temporary Easement. The Temporary Easement may be extended for two (2) additional one year terms at the option of the Buyer. Thirty (30) days prior to the expiration of the term or extended term of the Temporary Easement, the Buyer shall notify the Seller in writing of its intention to exercise its option of extending the tenn of the Temporary Easement for an additional one year. The Buyer shall include a check for the sum of$100 with said written notification to the Seller.

7. TITLE DOCUMENTS. Buyer shall provide the following documents in connection with the sale:

A. Deed. Buyer will prepare and deliver to the Seller for execution at the tin1e of closing all documents required to convey the real property interest(s) described in paragraph 1 above. Buyer will pay for a title search.

8. MARKET ABILITY OF TITLE. Buyer shall pay for curative action, as deemed necessary by the Buyer, to insure good and valid marketable title in fee simple and/or permanent easement to the property, Such curative action is defined as the effort required to clear title, including but not limited to attending meetings, document preparation, obtaining releases and recording documents. Seller agrees to cooperate with Buyer in its curative action activities. The Seller shall be responsible for the cost to satisfy liens and encumbrances identified by the Buyer. Said cost shall be deducted from the amount stated in paragraph 3,and paid to the appropriate party by the Buyer at the time of closing, In the alternative, the Seller may elect to satisfy the liens and encwnbrances from another source of funds.

9. RECORDING COSTS AND CLOSING ADJUSTMENTS. Buyer will pay all recording fees, if any. The following, as applicable and as deemed appropriate by the Buyer, will be prorated and adjusted between Seller and Buyer as of the date of closing: current taxes computed on a fiscal year basis, excluding delinquent Items, interest and penalties; rent payments; current common charges ot assessments.

10, RESPONSIBILITY OF PERSONS UNDER THIS AGREEMENT; ASSIGNABILJTY. The stipulations aforesaid shall bind and shall inure to the benefit of the heirs, executors, administrators, successors and assigns of the parties hereto.

11. ENTIRE AGREEMENT. This agreement when signed by both the Buyer and the Seller will be the record of the complete agreement between the Buyer and Seller concerning the purchase and sale of the property. No verbal agreements or promises will be binding.

12, NOTICES. All notices under this agreement shall be deemed delivered upon receipt, Any notices relating to this agreement may be given by the attorneys for the parties.

IN WITNESS WHEREOF, on this ___ day of ______ ~ 20 __ , the parties have entered into this Agreement.

APPROVED AS TO FORM: Seller: Anthony Colangelo

Department of Law Seller: Margaret Colangelo

APPROVED AS TO CONTENT: COUNTY OF DUTCHESS

Department of Public Works Print Name: _____________ _

Title:

2

\JilLLOW VALE ROAD OVER SHEKOMEKO CREEK PROJEC

Or!glni,ls of this mop (shcot$ 1 & 2) ore on file ol the offices of U1e Outcli11ss Coonly Oeport.moot of Public Work,.

AOOUl~TION OESCRJPTION: T)Pe: FEE Portion of Reol Property lox Porcel ID No, 134200-ea11-oo-832aJ:;-oooo

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT OF PUBLIC WORKS PIN-DC - 18-0

ANTHONY COLANGELO & MARGARET COLANGELO

(REPUTED OWNERS) CCO: DOC. NO. 02 2003 3560

ANTHONY COLANGELO AND MARGARET COLANGELO

{REPUTED OWNERS)

fi.-702 SPIKE STA. 25+77.29 N: rt4J497.171 E: 726509.J76

MAP NO, 1 PARCEL NO. 4 , SHEET 1 OF 2 SHEETS

Town of Pfno Plo!ns County of Dutchess State or New York

REP1JTEO O\\!IERS: ANlHONY COu\NGaO &

MARGARET CotANGEt.O 59 V,,llOW VALE ROAD

PINE PLJJNS, NY 12567

couN_.rY !}~· !!!!!:-159 lllllOW VAL£ ROAO 823. 71 SQ.FU: 0.02 ACRfs± \-=---1-\a- EOGf: Of' PAVEAftHT

HA.P NUMeEP,

ll~S©D,\Tf

,! STA. 27+01.62 52.0±FT

DA'Oil'A.l:PAAEO ___ _

£/. STA. 26+3/J.72 /12.l±f'T

~

I 11-uooeo AffEA

STA. +-77.29

I

• !_.!W~ -

CON, ''LL 24• srONt. w,.

couNTY RD- BDY.

4! STA. 28+05.0I 1,6:J:FT 11,3:tFT S 14'07'J2" tr

Ii STA. 26+13.88 5.3,tFT

104.B±FT S 56'!;9'46" W

-0-l'ALLOW VALE: ROAD LLC

(RfPUTED OIINEll)

\

\

15 JO -15 60 _ Fl.-702 O-OCK SPJKE _

I I I 1 P!W'NWI &Y P'tAU WIPfB CilEMD lt'I' Q'lfh»if 9XfPI fllU1. ctEJ::K IIY J111!.l$ ftIDiB

WIUOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT Of PUBLIC WORKS N- H-20 8-0

MAP NO. 1 PARCEL NO. 4 SHEET 2 Of 2 SHEETS

Mop of property which the Comn,l$sloner of Publlo Works deem$ necessqry to be oqulred In \he name of the People of the County of Dutchess In fee acqulsrtlon, fot the purposes connected with the highway system of the County o1 Out<:hess, pursuant to Section 118 of th~ Highway Law and Eminent OomQln Procedure Law.

ALL lHAT PIECE OR PARCEL OF PROPERTY HEREINAFTER DESIGNATEO AS PARCEL NO. 4, SITUATE IN 1HE TO\\tt OF PINE PLAINS, COUNTY OF DUTCHESS, STATE OF NEW YORK, AS SHO\\tt ON lHE ACCOMPANYING MAP AND DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT ON THE SOUTHERLY BOUNDARY OF \\1LLOW VALE ROAD AT THE INTERSECTION OF SAID BOUNDARY ANO THE DIVISION LINE BETWEEN THE PROPERTY OF AN1HONY COLANGELO AND MARGARET COLANGELO (REPUTED 01\ttERS} ON THE WEST AND THE PROPERTY OF \\1LLOW VALE ROAD LLC (REPUTED 01\ttER) ON THE EAST, SAID POINT BEING 1.6,t FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+05,01± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE V~LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT; THENCE SOUTH 14'07'32• EAST ALONG THE LAST MENTIONED DIVISION LINE TO A POINT 5.3± FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+13.88± OF SAID BASELINE: THENCE SOUTH 56'59' 45• WEST THROUGH THE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPUTEO OWNERS} 104.8± FEET TO A POINT ON THE FIRST MENTIONED SOUTHERLY BOUNDARY OF \IILLOW VALE ROAO, THE LAST MENTIONED POINT BEING 52.0± FEET DISTANT NORTH\\1':STERLY, MEASURED AT RIGHT ANGLES FROM STATION 27+01.62± OF SAID BASELINE; THENCE NORTHEASTERLY ALONG THE I.AST MENTIONED SOUTHERLY BOUNDARY OF \\1LLOW VALE ROAD THE FOLL0\\1NG TWO (2) COURSES ANO DISTANCES: (I) ALONG A CURVE TO THE RIGHT HAVlNG A RADIUS OF 230,0± FEET AND A DISTANCE' OF' 89.9± FEET TO A POINT 22,1± FEET DISTANT NORTH\\1':STERLY MEASURED AT RIGHT ANGLES FROM STATION 2H38,72± OF SAID BASELINE: AND (2) NORTH 5512'16" EAST 39.5± FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING 823,71± SQUARE FEET MORE OR LESS

THE ABOvE MsNTIONEO SURVEY BAStLINE IS A PORTION OF THE 2018 SURVEY BASELINE FOR TI-IE \\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT, ANO IS DESCRIBED AS FOLLOWS:

BEGINNING AT STATION 25+77,29, lHE:NCE sounl 23'-50'-4Y WEST TO STATION 31+39,97.

ALL BEARINGS REFERRED TO TRUE NORTH AT TH€ 74'-30' MERIOIAN Oi=' WEST LONGITUDE,

I h•"by oer\lfy tho\ The prop,r\Y mopped obove ls not necessary for hlghwoy purposes, and the conveyance Uu1reof ht recommended.

Dole~ 20~

vJ:RJ~ Robert H. 8o!klnd P,E. Commlssfoner of Publlc Work,

FREP>J!Bl 6Y PlW:Jlf 9XftR pW&Jlj/! MCfPI

UnauU10rl21;1d oll~rotton of survey map ba<irlog o lleel'l!led land surveyor s $~01 Is o vloloUon of the New York State Ed\JooUon Low.

I hereby certify that \his mop Is an occurot1:1 d~scrlptlon and map mode from an occur'otd survey, prepared under my dh'ectlon.

Lucas J, Bo)'\'lr, Land Surveyor P.LS. License No, 050889

lUQ,M DQ)fR

\\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT

Orl9!noh,1 of this mop (sheets I through 4/ Cito on filo <1l the otrrces of the Ou chess County Deportment of Pub!le Works,

ACQUl~TION OESClllPTION: Two: TEMPORARY EASEMENT Porllon of Rtto! Property Tox Porett 10 No. 134200-8871-00-832835-0000

4(),8:J:FT N J/'22'47" E:

59 IIILLOW VALf ROAD 318,88 SQ.FT.± 0.01 ACRES¾

I! STA, 27+50, fJ lt9.4±FT

8,.$±FT N 5B'J7'tJ" W

ANTHONY COLANGELO AND

MARGARET COLANGELO

(REPUTED OWNERS)

twNUHBEI\

IUMSEPOAT£

OATilf'W'AAfD

ANlHONY COLANGELO & MARGARET COLANGELO

{REPUTED OWNERS) CCO: DOC. NO. 02 2003 3560

f1 STA. 26+2J.OB 9f,4±FT

17.7xFT S 5J'36'05" W

29,2±FT S Ob'1f'43" W

fi_ STA. 26+66,68 92,B±FT

1\11.LOW VAL£ ROAD llC (RoPUTEO OWNE:R)

87 lllllOW VAL£ ROAD

MAP NO. 2 PARCEL NOS. 1,2 & J SHEET t OF 4 SHEETS

To'Nl'I of Pine Plains County of Oulc:hess Stote of New York

REl'Ull:O OWERS, ANTIJONY COLANOO.O &

MARGARET COi.ANGELO 59 \\llLOW VALE ROAD

PINE PLAINS, NY 12567

59 1111.LOW VALE ROAD

489.93 SQ.FT,;/: 0.01 ACRfi#

17,J#'T N .JJ•48'27" W

S STA. 26+:12,34-76.SxFT

l1=137.9:l:FT R=28Q.O:l;FT

IJ STA. 27+01,62 52.0:rFT t04.8±FT N 56'59'46" E

59 IIILLOW VALf ROAD 830,17 SO.Fr.± 0.02 ACRES:/:

106,1:rFT

L=40,8:J:FT RQ280.0± FT

S 63'55'19" W

Ii STA. 27+0S,97 5J,2xFT

4! STA, 27+51,22 111,2±FT

mxioro ARtA

15 JO 45 60

I I I I" = JO'

l'OO'AA£D 8Y 9'Hlirt:« ljQQffil eHtdlm 6'f OWA'JNf ¢9Af,-"E ftl>L ~ IIY )!!Ohl BQml

\\1LLOVI VALE ROAD OVER SHEKOMEKO CREEK PROJECT

Orlglnols of I.hi, mop (sheets 1 1-hrough -1-/ era on (ila at lhe offices of the Ou ~hess County Deportment of Public Wotk,.

ACQUl~TION DESCRIPTION: T)llo: TEMPORARY EAS.MENT Portion o1 Real Property Tax Parcel ID No, 134200--6871-00-832835-0000

1,12 PJ

/i9 1!1UOW VAL£ ROAD BJO. 17 SO.FT.± 0,02 ACRf:s±

ANTHONY COLANGELO AND MARGARET COLANGELO

(REPUTED OWNERS)

15 0 NAPNVMBER

REmtt>O,\Tli

DATE Pfl.E!'Af\EO 5i .J

PfW'"llED bV ow.we ro,era

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT Of PUBLIC WORKS P N-DC -2018-02

MAP NO. 2 PARCEL NOS. 1,2 & 3 SHEET 2 OF 4 SHEETS

ANJHONY COLANGELO & MARGARET COLANGELO

(REPUTI:D OWNERS) · CO): OOC. NO. 02 2003 3560

Town o1 Pine Ploln$ County of Dutchen State of New York

REPUllD 0\\11ERS: ANlHONY COlANGB.O &

MARGARET COI.ANGB.O 59 \\ILLOW VALE ROAO

PINE PLAINS, NY 12567

IIIU.OW VALE ROAD /.LO (REP/JTEO 01\NER)

87 "1LLDW VAL£ ROAD

• - £pJJL~- - .-- -,

-~CON. St.' -Ha couNTY R

IS 30 45 6()

I I I I 'l" :a: 30' t:Htom &'I' n1111m~ rccere

$ STA, 26+25.64 14.4±FT

-0-

11-'0GOE'O ARf'A

l!ILLOW VALE ROAD LLO (RE:P/JT<O 01\NE:R)

87 !!!LLOW VALE ROAD

r

"

l(l'lPC9 tNif ~ WD ll/11 !N$1>e$ fA'Sf Wal MO bl'tl u,1~1.m .,,_,,. ........ l!.'liiitl).$)$

BUI. CIEQC Vf UK'.iM f'rotB

WILLOW VALE ROAD OVER SHEKOMEKO

- CREEK PROJECT

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT OF PUBLIC WORKS PJN-OC~-?018-02

MAP NO. 2 PARCEL NOS. 1,2 & 3 SHEET 3 OF 4 SHEETS

Mop of property which th& Comml$sloMr of Public Wotke deems Me&osory to be oqu!red In the nome of the Ptople of the County of Outchoss 11'1 o temporory aoaement, for the pUt'J)oHS oOnneoted with the highway system of the County of Dutchess, pursuant to Sectron 118 of the Highway Low ond Emrnent Domofn Procedure Low,

PARCEL NO, 1, A lEMPORARY EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY DELINEATED ABOVE FOR THE PURPOSE OF ANO lHE EXCLUSIVE RIGHT TO EXCAVATE ANO REMOVE EARTH AND OTHER MATERIAL AND A WORK AREA IN CONNECTION V~TH THE CONS1RUCTION OR RECONS1RUCTION OF IIILLOW VALE ROAD ANO APPURTENANCES FOR USE AND EXERCISABLE DURING THE CONS1RUCTION OR RECONS'IRUCTION OF WILLOW VALE ROAD ANO lERMINATING UPON THE APPROVAL OF THE COMPLE'IEO WORK, UNLESS SOONER TERMINIATEO IF DEEMED NO LONGER NECESSARY FOR HIGHWAY PURPOSES AND RELEASED BY lHE COMMISSIONER Of PUBLIC WORKS OR OTHER AUTHORIZEO REPRESENTATIVE ACTINO FOR THE PEOPLE OF DUTCHESS COUNTY OR l'IS ASSIGNS. SUCH EASEMENT SHALL BE EXERCISED IN AND 10 All THOSE PIECES OR PARCELS OF PROPERTY DESIGNAlEO AS PARCEL NO, 1, AS SHOWN ON THE ACCOMPAN\1NG MAP,

BEGINNING AT A POINT ON THE NORTHERLY BOUNDARY LINE OF \\1LLOW VALE ROAD AT A POINT BEING 111,2± FEET DISTANT NORTHWESlERLY, MEASURED AT RIGHT ANGLES FROM STATION 27+51,22± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE \\1LLOW VALE ROAD OVER SHEKOMEl<O CREEK PROJECT; THENCE THROUGH THE PROPERTY OF ANTHONY COLANOE'.LO ANO MARGARET COLANGELO (REPUTED OWNERS) THE FOLLOW1NG 'THREE (3) COURSES ANO DISTANCES: (1) NORTH 58'37'13" l\l".ST 8,3± FEET TO A POINT 119.4± FEET DISTANT NORTHWESlERLY, MEASURED AT RIGHT ANGLES FROM STATION 27+50.13± OF SAIO BASELINE; (2) NORTH 31'22'47" EAST 40.8± FEET 10 A POINT 114.1± DISTANT NORTHWESlERLY MEASURED AT RIGHT ANGLES FROM STATION 27+09,73± OF SAID BASELINE; ANO (3) SOUTH 58'37'13" EAST 8,3± FEET TO A POINT ON THE flRST MENTIONED NORTHERLY BOUNDARY OF \\1LLOW VALE ROAD, THE LAST MENTIONED POINT BEING 105.8± FE El DISTANT NORTH¼i::STERLY MEASURED AT RIGHT ANGLES FROM STATION 27+10.82± OF SAID BASELINE; 'THENCE" SOUTHWESTERLY ALONG THE LAST MENTIONED NORTHERLY BOUNDARY OF llllLOW VALE ROAD ALONG A CURVE 10 THE LEF'I HAVING A RADIUS OF 280.0± FEET A DISTANCE OF 40.8± fEET TO THE POINT OF BEGINNING, SAID PARCEL BEING 318,88± SQUARE FEET MORE OR LESS,

PARCEL NO, 21 A TEMPORARY EASEMENT TO BE: EXERCISED IN, ON ANO OVE~ lHE PROPERTY OEUNEA1EO ABOVE FOR THE PURPOSE OF AND THE EXCLUSl\'E RIGHT TO EXCAVAlE ANO REMOVE EARTH ANO OTHER MAU:RIAL ANO A WORK AREA IN CONNECTION Y~TH THE CONS1RUCTION OR RECONS'IRUCTION OF I\ILLOW VAl.E ROAD ANO APPURTENANCES FOR USE AND EXERCISABLE DURING THE CONSTRUCTION OR RECONSTRUCTION OF IIILLOW VALE ROAD ANO lERMINATING UPON lHE APPROVAL OF THE COMPLETED WORK, UNLESS SOONER lERMINIATED IF CEEMEO NO LONGER NECESSARY FOR HIGHWAY PURPOSES ANO RE:LEA.SED BY TH~ COMMISSIONER OF PUBLIC WORKS OR OTHER AUlHORIZED REPRESENTATIVE ACTING FOR THE PEOPLE OF DUTCHESS COUNTY OR l'IS ASSIGNS. SUCH EASEMENT SHALL BE EXERCISED IN AND TO All THOSE PIECES OR PARCELS OF PROPE~TY DESIGNATED AS PARCEL NO, 2, AS SHOWN ON THE ACCOMPAN~NO MAP.

BEGINNING AT A POINT ON THE NORTHERLY BOUNDARY LINE OF \\1LLOW VALE ROAD AT THE INTERSECTION OF SAID BOUNDARY 111TH THE DIVISION LINE BETWEEN THE PROPERTY OF IIILLOW VALE ROAD LLC (REPUTED 0\~ER) ON THE EAST, AND THE PROPERTY OF ANTHONY COLANGELO ANO MARGARET COLANGELO (REPUTEO OWNERS) ON THE WEST, SAID POINT BEING 76,8± FE1'1' DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+32,34± OF THE HEREJNAFlER DESCRIBED SURVEY BASELINE FOR THE I\ILLOW VALE ROAO OVER SHEKOMEKO CREEK PROJECT; THENCE NORTH 33'48'27" WEST ALONG THE LAST MENTIONED DMSION LINE 17.3¼ FEET TO A POINT 91.4± FEET DISTANT NORTHWESlERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+23,08± OF SAID BASELINE: THENCE THROUGH THE PROPERTY OF ANTHONY COLANGELO ANO MARGARET COLANGELO (REPUTED OWNERS) THE FOLLOIIING 'IWO (2) COURSES AND DISTANCES: (1) SOUTH 53'36'05" WEST 17.7± FEET TO A POINT 100,2± FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 26+38.43± OF SAID BASELINE; AND (2) SOUTH 0911' 43" WEST 29.2± FEET TO A POINT ON THE F1RS'f MENTIONED NORTHERLY BOUNDARY OF \\\LLDW VALE ROAD, THE LAST MENTIONED POINT BEING 92.8± FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 26+66.68± OF SAID BASELINE; THENCE NORTHEASTERLY ALONG THE: LAST MENTIONED NORTHERLY BOUNDARY LINE OF \\\LLOW VALE ROAD ALONG A CUR\'E TO THE RIGHT HAVING A RADIUS OF 280,0± A DISTANCE OF 37,9± FEET 10 THE POINT OF BEGINNING, SAID PARCEL BEING 489,93± SQUARE FEET MORE OR LESS,

PARCEL NO. 3, A lEMPORARY EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY DEUNEAlED ABOVE FOR THE PURPOSE OF ANO THE EXCLUSIVE RIGHT TO EXCAVAlE ANO REMOVE EARTH ANO OTHER MAlERIAL AND A WORI( AREA IN CONNECTION 111TH THE CONS1RUCTION OR RECONS1RUCTION OF \~LI-OW VALE ROAD AND APPURlENANCES FOR USE ANO EXERCISABLE DURING THE CONS1RUCTION OR RECONSlRUCTION OF IIILLOW VALE ROAD ANO lERMINATING UPON THE APPROVAL OF TiiE COMPLElEO WORK, UNLESS SOONER lERMINIA'IEO IF DEEMED NO LONGER NECESSARY FOR HIGHWAY PURPOSES AND RELEASED BY lHE COMMISSIONER OF PUBLIC WORKS OR OTHER AUTHORIZED REPRESENTATIVE ACTING FOR THE PEOPLE OF DUTCHESS COUNTY OR l'IS ASSIGNS, SUCH EASEMENT SHALL 8E EXERCISED IN AND TO ALL THOSE PIECES OR PARCELS OF PROPERTY OESIGNAlEO AS PARCEL NO, 3, AS SHOWN ON THE ACCOMPAN'llNG MAP.

BEGINNING AT A POINT ON THE PROPOSED SOUTHERLY BOUNDARY LINE OF \\1LLOW VALE ROAD Al THE IN1ERSEC110N OF SAID PROPOSEO BOU.NDARY WTH THE DMSION LINE BETWEEN THE PROPERTY OF \\\LLOW VALE ROAD LLC (REPUlEO OWNER) ON THE EAST, AND THE PROPERTY OF ANTHONY COLANGELO ANO MARGARET COLANGELO (REPUlED OWNERS) ON lHE WEST, SAID POINT BElNG S,3± FEET DISTANT SOUTHEASlERL Y. MEASURED AT RIGHT ANGLES FROM STATION 28+13.88± OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE IIILLOW VALE ROAD OVER SHEl<OMEKO a<EEK PROJECl; 'IHENCE SOUTH 14'07'32" EAST ALONG THE LAST MENTIONED OMSION LINE 14,8± FEET TO A POINT 14.4± FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+25,54± OF SAID BASELINE; THENCE SOUTH 63'55'19' WEST THROUGH THE PROPERTY OF ANTHONY COLANGELO ANO MARGARIT COLANGELO (REPUlED OWNERS) 105,1± FEET TO A POINT ON THE SOUTHERLY

!'MPAAED av PW-Otlf COOPm 1ll¢M OIDIB

-

WILLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT

MAP NO. 2 PARCEL NOS. 1,2 & 3 SHEET 4 OF 4 SHEETS

80UNDARY OF Will.OW VALE ROAD, THE LAST MENllONED POINT 8EING 53.2:I: FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 27+05,97± OF SAID BASELINE; THENCE NORTHEASTERLY ALONG THE LAST MENTIONED SOUTHERLY BOUNDART LINE OF Will.OW VALE ROAD ALONG A CURVE TO THE RIGHT HA 'ANG A RADIUS OF 230.0± FEET A DISTANCE OF 4.5± FEET TO A POINT 62,0± FEET DISTANT NORTHWESm<LY MEASURED AT RIGHT ANGLES FROM STATION 27+01.62± OF SAID BASE'.UNE: THENCE NORTH 56'59'46" EAST THROUGH THE PROPERTY Of ANTHONY COLANGELO ANO MARGARET COLANGELO (REPUTED OWNERS) 104.6± FEET TO THE POINT OF 6E<)INNINO, SAID PARCEL BEING 630.17± SQUARE FEET MORE OR LESS.

RESER'ANO, HOWEVER, TO IBE OWNER OF ANY RIGHT, TITLE, OR INTEREST IN ANO TO THE PROPERTY ABOVE OEUNEATEO, ANO SUCH OWNER'S SUCCESSORS OR ASSIGNS, THE RIGHT OF ACCESS ANO THE RIGHT OF USING SAID PROPERTY ANO SUCH USE SHALL NOT BE FLRTHER LIMITED OR RESTRIClED UNDER THIS EASEMENT BEYOND THAT WHICH IS NECESSARY TO EFFECTUAlE ITS PURPOSES FOR, AND ESTABLISHED BY, THE CONSTRUCTION OR RECONSTRUCTION AND AS SO CONSTRUCTED OR RECONSTRUCTED, THE MAINTENANCE, OF THE HEREIN IDENTIFIED PROJ~CT,

THE ABOVE MENTIONED SURVEY BASELINE IS A PORTION OF THE 2018 SURVEY BASELINE FOR THE 111U.OW VALE ROAD OVER SHEJ<OMEKO CREEK PROJECT, AND IS DESCRIBED AS FOU.OWS:

BEGINNING AT STATION 25+77.29, THENCE SOUTH 23'-50'-43" WEST TO STATION 31+39.97,

AU. 8EARINGS REFERRED TO TRUE NORTH AT THE 74'-JO' MERIDIAN OF \\'EST LONGITUDE.

I hereby certify that The property mopped above is not. neeeaaory for highway purposes, and the conveyance thereof IS recommendad.

Dote ~¢:: U\ 20_\!i

Robort H.~.f32kl Commluloner of Pobllc Worl:t

f'lru'AAOI llY PWA'JN !'z!'l!""fB """""" QYill!F 0000'8

Unouthorrzed olterotron of survey mop b111orlng o llcenaed l~md surve)'(lr's seal Is a vlolollon of the New York State; Education Low.

I hereby certify that this mop Is on cccurote desorlpt!on and map mado from cm accurate survciy, prepore-d under my dlreotton.

Dote frt-.~11,.J- fe 20.U..

~z__,.,£.. (1,1coa J. Boyer, lond Surve)')r P.L,S. License No. 050689

!UeAS 119XP'I

R(Jdget, Finance, and Personnel Committee Roll Call

Distl'ict Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner* -------- -------

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* -- --------- - - -------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) -- - - -- --- - -- ----- --- ------ ----------- . ---------

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) -- ----- --- ----

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: _II Resolution: j

Total: _l_l_ 0 -Absent: 0 Motion: Yes No

Vacant: _J_ Abstentions: __Q__

2020098 AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM ANTHONY COLANGELO AND MARGARET COLANGELO IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

JUNE4, 2020

Roll Call Sheets District Last Name Yps No

District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver ✓ District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 a - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14 -Town of Wappinger Paoloni

District 15-Town of Wappinger Cavaccini

District 16-Town of Fishkill and City of Beacon Zemike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hookffivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: d. Resolution: Total: ...J.!:L _t>_ Absent: 0 Motion: Yes No

Vacant: _I_ Abstentions: _f2_

2020098 AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM ANTHONY COLANGELO AND MARGARET COLANGELO IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

JUNE 8, 2020

RESOLUTION NO. 2020099

BUDGET, FINANCE, & PERSONNEL PULLED BY COUNTY ATTORNEY 6/5/2020

RE: AUTHORIZING CONDEMNATION PROCEEDING FOR ACQUISITION OF REAL PROPERTY OWNED BY ANTHONY COLANGELO AND MARGARET COLANGELO IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

Legislators SAGLIANO, PULVER, BOLNER, METZGER, GARITO, KEITH, HOUSTON, TRUITT, and SURMAN offer the following and move its adoption:

WHEREAS, the Department of Public Works (DPW) has proposed the replacement of Bridge PP-5 located at Willow Vale Road over Shekomeko Creek in the Town of Pine Plains, a project which includes the acquisition of various portions ofreal prope1ty, and

WHEREAS, the Department of Public Works has determined that the improvement project is a Type II action pursuant to Article 8 of the Environmental Conservation Law and Part 617 of the NYCRR ("SEQ RA"), and would not have a significant effect on the environment, and

WI·IEREAS, the Department of Public Works has detennined that the replacement of Bridge PP-5 is necessary to improve a traffic safety condition along said roadway in the Town of Pine Plains , and to insure the continued service of the roadway as a link in the greater mobility and transportation system of the area, and

WHEREAS, DPW has made a determination that in order to complete the replacement of Bridge PP-5 located at Willow Vale Road, •it is necessa:ty to acquire an interest in certain real prope1ty owned by Anthony Colangelo and Mai·garet Colangelo, described as a 823.71 +/- square foot parcel in fee on Map No. 1, Parcel No. 4, and a temporaiy easement over a 1,638.98+/- square feet, on Map 2, Parcel No. 1, 2 and 3, and all of which pertain to a portion of Tax Grid No. 134200-6871-00-832835-0000, and

WHEREAS, negotiations with the prope1ty owners to acquire these properties have reached an impasse and authorization is requested to begin Eminent Domain Proceedings to acquire such property owned by Anthony Colangelo and Margaret Colangelo, and

WHEREAS, it is now necessary for this Legislature to authorize the commencement of proceedings pursuant to the Eminent Domain Procedure Law for the acquisition of said prope1ty as follows:

Name Map Parcel Approx. Sg. ft. Proffered Apmiionof: No. No. Amount 59 Willow Vale Road (fee) I 4 823.71 $300 59 Willow Vale Road

(temporary easements) 2 1, 2, 3 1,638.98 $100

now therefore, be it

RESOLVED, that the Connnissioner of Public Works on behalf of Dutchess County be and is hereby authorized and empowered to connnence proceedings against Anthony Colangelo and Margaret Colangelo pursuant to the Eminent Domain Procedure Law for the fee acquisition and tempormy easement over the above property in furtherance of the replacement of Bridge PP-5 located at Willow Vale Road in the Town of Pine Plains Dutchess County, New York.

CA-067-20 AMS/kvh/R-1003-D 05/14/20 Fiscal Impact: See attached statement

ST,'..'l'E OFl'lEWY-ORK

GGUNTY or DUTCI IB£8

This is te ee1til} d1at-I-,the tmdefSigBec:l Clerk of the Legislattire of tl1e CottAEj of D0tehess hft'i e rn~ared the feregoing-resolul:iefl ,,itn. the erigi:ual reseftlt:ien ne,, eB-f:He-io die effiee ef said el erk, an El ,. hiclt-1, as a clop re El. fl) saiEl Leg1Slaaue-aftthe..81~ clay efJ 1:me 2G2G, and that tL.-e SMne

itHt-tffle att8: rnf:l'eet ffftfl5eript of said original resoiul:ien an8 efthe ,hole-thereef..

IN-\'ffI1JESS \X'l IERBOF, I have hemmte set fflj fiaflEI an El seal-of 3ai:d Legislarure this 8~f:Jtt-'-2W:>.----------~

G.AR.-OLY±'J} !ORRIS, GIER:K or 111E LECISL.\TURE

FISCAL IMPACT STATEMENT

; I □ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting deparlment)

Total Current Year Cost $ _4_oo __________ ~---------

Total Current Year Revenue $ -------------------and Source

Source of County Funds /check one): liZI Existing Appropriations, Dcontingency, □Transfer of Existing Appropriations, D Additional Appropriations, DI Other /explain).

Identify Line ltems(s): HO289.5120.300(7)9- 2000 Bridges (ISTEA/TEA21)

Related Expenses; Amount$ _______ _

Nature/Reason:

Anticipated Savings to County; __________________ _

Net County Cost (this year): ,.;.$4_0_o _________________ _ Over Five Years:

Additional Comments/Explanation: RESOLUTION REQUEST TO BEGIN CONDEMNATION PROCEEDINGS FOR THE ACQUISITION OF REAL PROPERTY OWNED BY ANTHONY COLANGELO AND MARGARET COLANGELO, IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, WILLOW VALE ROAD OVER SHEKOMEKO CREEK, TOWN OF PINE PLAINS, DUTCHESS COUNTY

Acquisition Type: Map No.: Parcel No.: Area sq. fl.+/-: Proffered Amount:

Fee Temporary Easements

1 2

Prepared by; Matthew W. Davis 2929

823.71 1,638.98

$300 $100

Dul.pd!

. '1/_llOW VALE ROAD : OVE.~ 8HEKQMEKO

CREEK PROJECT OrJglna!e of thht mop (&heob t & 2) oro on file ot 1h8 officH of. the Dutchess County Department of Publlo W011<s.

ACO,Ul~TI0N PESCfllPTIPN, li!>S: FEE P.,;irlion <if Real Properly Tox P.arcel ID. No. 134200-6671-00-832835-0000'

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARlMENT OF PUBLIC WORKS PIN-DC -2018-D2

A,N'{HONY COLANGELO & M~RGARE1 COLANGELO

(REPUTED OWNERS). CCD: DOC, NO, ·02. 2003· 3580

ANTHONY COLANGELO AND MARGARET COLANGELO

(REPUTED OWNERS)

@~'702 SPiK, STA. zs.+77,29 N: 1143497. 1-77 E: 726509,376

MAl'NUHBl;I\.

RliVISl:D PAT!!

PAT;E,l'fl.EPAREO

ts Q

~-sJ

5g muow VAIJ: ROAD B~J. 71 SQ.FT.:!: 0,02 ACRES:!:

'ff£ 1 4

@ STA. 2,7+01.82 52,0±FT

15 30

... I I 45

I

I/_ STA, 26+.JB, 72 22,1:!:FT

!O

I

39,o±FT Ii 55~2'16' E

MAP NO, 1 PARCEL NO, 4 SHEET 1 OF .2 SHEETS

1own ~f Pine ~lil!ris County of Dutchess State of New York

REPV1Ell 0l'MERS: All1HbNY coL\NGEt0 &

MAAGARET ·co~NGEL0 69 \\\lLOW V/J.£ RO~O

PINE PLAINS; NY '12667

COUNTY RD, !!E!;,-f[JGC of'PAVEMaiT'

. -- -I DO T

• !!"' .!ii!.-- -

':f' siUNf: WALL.

oUNt/ RD, BOY,

fit STA, 26.-"13,BB 5,J±FT 104,8:!:FT S 'SB'S9'46• W

-0-WlilOIII YALE ROAD J.LO

(REPIJTED 01\NER)

!UOM! pgyrn

WILLOW VALE ROAD ciVER SHEKOMEKO CREEK PROJECT

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT Of' PUBLIC WORKS -DCH-2018-02

MAP NO, 1 PARCEL NO. 4 SHEET 2 OF 2 SHEETS

Mop of property which· the CommlsS1oMr of Public Worl<s .deems necessary to be ciqutred ln the home of ·the P.eople of the County of Dutchess• In fee ocqu.tsltloh1 for the purpoee.s oonneoled wltl'r tlie hlgliway system of the Count}' of Du.tchess, pursuant t~ Section· t1!;1 of the Highway l,O\'I Ot\d Eminent. Domoln Procedure !..ow,.

ALL 11-!AT PIECE OR PARCEL Of PROPERTY HEREINAFTER DESIGNATED AS PARCEL NO. ~, SJ'!1,IATE IN TI-!E TO\\N Of PINE. PLAINS, COUNTY OF DUTCHESS, STATE Of NEW YORK, AS SHOWN .ON THE ACCOMPANYING MAP AND DESCRIBED AS FOLLOWS: , , . .

BEGINNING AT A PDINJ ON TttE SOU'J<IERLY BOIJ'NDARY OF V!LlOW ¥ALE .ROAD ·Af lilE INTERSECTION Of SAID BOU,NDARY AND THE DIVISION LINE BETWEEN THE PROPERTY OF ANTHONY COLANGELO AND MARGARET .COLANGELO (REPUTED 01\NERS} ON 11-!E \'/EST AND THE PR□PsRTY bF V!LLOW YALE ROAD LLD (REP.UTE□ 01\NER) ON TI-!E; tAST, SAID P.0JNT BEING' 1'.6± FEET PIS,ANT NORTHl'IESTERLY, MEASIJREO AT ~IGflT ANGLES FRQM STATION 26+□5.0l± OF THE HEREINAFTER .DESCRIBED SURVEY BASELINE FOR 11-lE \'Allow VALE R0)\0 OVER SHEKOMEKO CREE~ PROJECT; THENCE SOUTI-! 14'□7'32' EAST ALONG THE LAST MENTIONED Dl\'ISl~N LINE TO I< PPINT 6:3t FEET DJ.STANT SOUTHEASTERLY, MEASURED AT RIGHt ANGLE~ fllOM STAllON 26+1~.BB± Of SAib BASELINE: 11-lENCE SOU:rtt. 56'59'46' WEST THROUGH THE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (RlefUTEO .□wNERS) 104.B;c FEET TO A POINT ON lHE FIRST MENTIONED ·soUTHERLY BOUNDARY OF V!U.OW VALE ROAD,. JHE LAST MENTIONED POIN.f BEING 52,0± FEET DISTANT NORTHWESTERLY, MEASURED Al RIGHT ANGLES FROM STATION 27+01.62± OF SAID BASELINE; THENCE NORTHEASTERLY ALONG THE LAST MENTIONED. SOU:fHERLY BOUNDARY. OF l'!LLOW VALE ROAO THE FOLLOV!NCi TWO {2) 'COURSES AND DISTANCES, (0 ALONG A CURVE TO THE RIGHT HA\IING A .RADIUS OF 230,0± FEET AND A DISTANCE OF 69;9± FEET TO A POlNT 22; I± FEET DISTANT NORTHWESTERLY ME·AsUREO AT RIGHT A/IGLES FROM STA110N 26+;fB,7.2± OF SAID BASELINE: ANO (2) NORTH 55"12.'16" EAST 39.5± FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING" 823.71± SQUARE FEET MORE OR LESS

THE' ABOVE MENTibNED SURVEY BASELINE IS A PORTION .OF THE 2018 SURVEY BASELINE FOR THE .V~LLOW VALE RO'AO OVER SHEKOMEKo· CREEK PROJECT, AND IS DESCRIBED AS Follows,

BEGINNING AT STATION 25+77.29, THENCE SOUTH 23'-50'-4:i" WEST TO STATION 3\+39.9,.

ALL BEARINGS REFERRED TO TRUE NORTH AT THE 74'-30' MERIDIAN OF ViEST LONGITUDE,

I hereby oertlfy that The property

mqpped aboVe Is not nl!!Cessary for SJhWay purposes, and the oonveyonOe ~reot JS reMrrirnen~~d.

Pote 011, uk "> 20~

ti};ciftt Robert H. 'Boiklnd; p;S: Commissioner of Public Works

PflEPAAEll DY liw,wi;- cotlPER

Unalithorlzed a[terotlon of- suryer mop bear.Ing a Jleen.eed land surveyors seal le a v!Olotlbn of tt)e New York State Educctton Low.

I hereby oettlf}I tho'l thls mop ·1s. an accurate description and map made froiTI' cm o'Ccurate 11urvey, prepared Und6r my dlreotlon. ·

PY©iff @9f'Efl FOi~ W!;d(,Fi{

·Z0..11..

ccis- J." Boyer:,. Land surveyor P~LS. Lrcense No, 050869

IJIO>.g Btl)IR

A 'MLLOW VALE ROAD Wf OVER SHEKOMEKO ._, EEK PROJECT

Originals of this· mop (she.els 1 through 4) ore on flje ot \he offio~ of the bulchess · County Department of Publlc Wotks·,

ACQUISITION DESCRIPTION: TJ!>O: TEMPORARY EASEMENT Portion of Rsor Property TOK Parcel ID No. t,,2o¢-ea11-oo-!)3;e;is-oooo

w

~ C

i2 "' " 9 w

j:E

§ '- ,'

<

~ ~ z z <

w I jg

'EXHIBIT A' COUNTY OF DUTCHESS

0EPAR1MENT OF PUBLIC WORKS I -DGH-2018-02

ANTHONY' COLANGELO & MMGARET COLANGELO

(REPUTED OWNERS) CCO: DOC, NO, 02 2003 ,seo

11!/LOW VALE ROAD LLC (R£PU'rE:O OWNER)

MAP NO, 2 PARCEL NOS, ·1,2 & 3 SHEET 1 OF 4 SHEETS

Town of Pine Plains Couhty of Dutchess Slots of N,ew )'ork

REPUlEO- 01\NERS: ANTHONY COLANGELO &

MARGARET COLANGELO 69 \11LLOW VN:F. ROAO

PINE PLAINS, NY 12567

\ 87 \l!LLOW VALE ROAD

, , ~ TE \ "" '2

59 IWLLOW VAL£ ROAO

17.,7,tFT S 53'36~05" W

'2 41lar3A~2{l:l

II STA, 26+38,43 100,2:FT 11 STA, 26+32,34

78,B:FT

40.8:F)' J,/ 31'22'47" E

@ STA, 27+50.-13 119,4,J;FT

B:CJ:tFT N 58'.J7'1J" W

ANTHONY COLANGELO AND

MARGARET COLANGELO

(REPUTED OWNERS)

HAP NUMBER

11.E\'ISfDOATE

DA~ PllEl'AREP

P!IEPARm. DV PWIOOfF'·CQOPEll

L=40,B±FT R-280,0,t FT

L=37,9=F7' 11=280.0:FT

t;_ STA. 27+01,62 52,0:FT 104,B:FT N 56'59'46" E:

59 IWLLOW VALt ROAO 830. 17 SQ.FT.:J: 0.02 AC{IES:t

TE i.12

iO!i.1:tFT . :J S 63'55'19" W

t, sTA. 21+05,97 53.2:tFT

liJ, STA, 27+51,22 rt1.2,tFT

WOODED ARE"A

15 0

~;J Ma<ED ay ruwtiE @a>fB FOML ~ bY

15 30 45 60

I I I I IUOM BO'@I

'MLLOW. VALE ROAD OVER SHEKOMEKO CREEK PROJECT

MAP NO, 2 PARCEL NOS, 1,2 ~ 3 SHEET 3 Of 4 SHEETS

Mop of property which the CommlsslonQr 9f P.ubllo Works .deems neo<;1esory to bij oqulrfl<I In the riorne of the People of the County of C>utchess In o temporary ~osement, for th1;J purposes cotme9ted with the highway system of t.he ~ou.nty of Dutch.~a, pursl!ont to Sei;:tlon 116 of the. HJ.ghwoy Low and Eminent Domain Procedure Low.

PARCEL NO, 1, A TEMPORARY EASEMENT TO BE EXERCISED IN, .ON AND OVER THE PROPERTY OELINEATEO ABOVE FOR THE PURPOSE OF AND THE EXCLDSIVE RIGHT TO EXCAVATE AND REMOVE EARTH AND OTHER MATERIAL AND A WORK AREA IN CONNECTION l'.1TH THE .CONSTRUCTION OR RECONSTRUCTION OF l'.1LLOW VALE ROAD ANO APPURTENANCES FOR USE ANO EXERCISABLE DURING TIJE CONSTRUCTION OR RECONSTRUCTION OF \\1LLOW VALE ROAD AND TERMINATING UPON THE APPROVAL OF. THE COMPLETED WORK, UNLESS SOONER TERMINIATEb IF DEEMED NO LONGER NECES$ARY FOR HIGHWAY PURPOSES AND RELEASED BY THE COMMISSIONER OF PUBLIC WORKS .OR. OTHER AUTHORIZED REPRESENTATIVE ACTING FOR THE PEOPLE OF DUTCHESS COUNTY OR ITS ASSIGNS, SUOH EASEMENT SHALL BE EXERCISED IN AND TO ALL THOSE PIECES OR PARCELS OF PROPERTY DESIGNATED AS PARCEL NO, 1, AS SHOWN ON THE ACCOMPAN'tlNO MAP,

BEGINNING AT A POINT ON .THE NORTHERI.Y BOUNDARY LINE. OF ·111LLOW VALE' ROAD AT A POINT BEING 111.2± FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 27+51,22± OF THE HEWNAFTER DESCRIBED SURVEY BASELINE FOR THE \\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT; THENCE THROUGH TH.,:· PRQPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPUTEO ·oWNERS) THE FOLL0\\1NG .THREE; (3) COURSES AND' DISTANCES: (1) NORTH 58'37'13" WEST 8,3± FEET TO A POINT 11M± FEET DISTANT NORTHWESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 27+60,13± OF SAID BASELINE! (2) NORTH 31'22'.47" EAST 40,B± FEET TO A POINT 114,1± DISTANT NORTHWES)ERLY MEASURED A,T RIGHT ANGLES FROM STATION 27+09,'73± OF SAID BASELINE; AND (3) SOUTH 58'37'13" EAST 8,3± FEET TO A POINT ON THE FIRST MENTIONED NORTHERLY BOUNDARY OF \\1LLOW VALE ROAD, THE LAST MENTIONED POINT BEING 105,8± FEET DISTANT NORTH\\ESTERLY MEASURED AT RIGHT ANGLES FROM STATION 27+10,82± OF SAID BASELINE; THENCE SOUTH'IIESTERLY ALONG THE LAST MENTIONED NORTHERLY BOUNDARY OF \\1LLOW VALE ROAD ALONG A CURVE TO ,THE LEFT HAVING A RADIUS OF 280,0± FEET A DISTANCE OF 40,8± FEET to THE POINT OF BEGINNING, SAID PMCEL BEING 318,88± SQUARE FEET MORE OR LESS,

PARCEL NO; 2, A TEMPORARY EASEMENT TO BE EXERCISED IN, ON ANO OVER' THE PROPERTY DELINEATED ABOVE FOR THE PURpOSJ OF ANO THE EXCLUSIVE RIGHT TO ,EXCAVATE ANO REMOVE EARTH AND ·oTHER MATERIAL ANO A WORK AREA IN CONNECTION 111TH THE CONSTRUCTION OR RECONSTRUCTION OF \\1LLOW VALE ROAD ANO APPURTENANCES FOR USE AND EXERCISABLE DURINC THE .CONS.TRUCTION OR ~ECONS1RUOT10N. OF ,\\1LLOW VALE ROAD AND TERMINATING UPON THE APPROVAL OF THE ·COMPLETEO ·woRK, UNLESS SOONER TERMINIATl;D IF

~~~~O O~O o~iEiu%~1i1i~YRf~~E~~~~~~w~~%~E}Cli1N~~~~i~ ii ~\c~~~~l~6e~~ g~ j~:~~SIGNS. SUCH EASEMENT' SHALL BE .EXERCISED IN AND To ALL THOSE PIECES OR PARCELS OF PROPERTY DESIGNATED AS PARCEL NO, 2, AS SHOWN ON THE ACCOMPAN't!Nci MAP,

BEGINNING AT A POINT ON THE NORTHERLY BOUNDARY LINE OF \\1LLOW VALE ROAD AT THE INTERSECTION OF SAID BOUNDARY 111TH THE DIVISION LINE BETWEEN THE PROPS:RTY OF \\1LLOW VALE ROAD LLC (REPUTS:O .OWNER) ON THE "EAST, AND TIJE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPU1ED OwNERS) ON THE WEST, SAID POINT BEING 76,8± FEET DISTANT NORTH'IIESTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+32,34,1, OF THE HEREINAFTER DESCRIBED SURVEY BASELINE FOR THE ,\\1LLOW VALE ROAD OVER SHl;KOMEKO CREEK PROJECT; THENCE NORTH 33'48'27" WEST ·ALONG. THE LAST MENTIONED DIVISION LINE 17,3± FEET TO A POINT 91.4± ,EET DISTANT NORTHWESTERLY, MEASURED At RIGHT ANGLES FROM STATION 26+23.08± OF SAID BASELINE: 1HEN.CE THROUGH TflE PROPERTY OF ANTHONY COLANGELO AND MARGARET COLANGELO (REPUTED OWNERS\ THE FOLLOI\ING TWO (2) ¢OUR$ES AND DISTANCES: (1l SbUT11 53'38'05" WEST 17,7,1, FEET TO A POINT 100.2± FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLEs ·FROM STATION 26+~8;43£ OF SAID BASELINE; AND .(2) ·SOUTH 09'11'43" WEST 29.2± FEET TO A POINT ON THE FIRST MENTIONED NORT11ERLY BOUNDARY OF \\iLLoW VALE

0

ROAO, l'fiE LAST MENTIONED POINT ~EINO 92,'8± FEET DISTANT NORTHWES1ERLY MEASURED AT RIGHT ANGLES FROM STATION 26+66,68± OF SAID .BASELINE;. THENCE NORTHEASTERtY ALONG THE LAST MENTIONED NORTHERLY BOUNDARY LINE OF 1'.1LLOW VALE ROAD ALONG A CURVE TO THE RIGHT HAVING A RADIU,S OF 280,0± A DISTANCE OF 37.9± FEET TO THE POINT .OF BEGINNING, SAID PARCEL BEING '489,93± SQUARE FE.ET MORE OR i.E:SS,

P,ARCEL NO, 3, A TEMPORARY EASEMENT TO BE EXERCISED IN, ON AND OVER THE PROPERTY DELINEATED ABOVE FOR THE PURPOSE OF AND THE EXCLUSIVE RIGHT TO EXCAVATE AND REMOVE EARTH AND· OTHER MATERIAL AND A WORK AREA IN CONNECTION \\\TH .THE CONSTRUCTION OR RECONSTRUCTION OF WILLOW VALE ROAO AND APPURTENANCES FOR USE .ANO EXERCISABLE OURINQ WE CONSTj1UCl'fON 9R RECONSTRUCTION OF \\1LLOW VALE ROAD ANO TERMINATING UPON THE APPROVAL QF THE. COMPLETED WORK, UNLESS SOONER TERMINIATED IF DEEMED NO LONGER NECESSARY FOR HIGHWAY PURPOSES ANO RELEASED av THE COMMISSJONER OF PUBLIC WORKS OR OTHER AUTHORIZED REPRESENTATIVE ACTING FOR THE PEOPLE ·OF DUTCHESS COUNTY 'OR !TS ASSIGN.s, SUCH EASEMENT SHALL BE EXERCISED IN AND TO ALL THOSE PIECES OR PARCELS OF PROPERTY DESIGNAT;:D AS PARCEL Nb, 3, AS SHQWN ON THE AccdMPAN'llNG MA.P,

BEGINNING AT A POINT ON THE PROPOSEO S0UTHERLY'B6UNDARY LINE ciF \\1LLOW VALE ROAD AT THE' INTERSECTION OF SAID PROPOSEO BOUNDARY l'.1TH THE DIVISION LINE BETWEEN THE PROPERTY OF \\1LLOW VALE ROAD LLC (REWJtO OWNER) ON THE EAST, ANO Tt{E PROPERTY OF ANTHONY .COLANGELO AND MARGARET CO. LANGE. L. 0 (REPU1ED OWNERS) ON THE WEST, SAID. POINT BEING 5,3± FEET DISTANT .SOUTHEASTERLY, MEASURED AT RIGHT i\NG.I.E:S FROM STA]lQN .26+1J.88± OF THE HEREINAFTER· DESCRIBED SURVEY BASELINE FOR THE 1'.1LLciW VALE ROAD OVER SHEKOMEKO CREEK PROJECT; THENCE SOUTH 14'07'32" EAST ALONG THE LAST MENTIONED DIVISION LINE 14,8± FEET TO A POINT 14.4± FEET DISTANT SOUTHEASTERLY, MEASURED AT RIGHT ANGLES FROM STATION 26+25,54± OF SAID BASELINE; THENCE SOUTH 63'55'19" WEST THROUGH THE PROPERTY OF ANTHONY COLANGELO ANO MMGARET COLANGELO (REPUTED OWNERS) 105,1± Ft:ET TO A :POINT ON THE SOUTHERlY

P!!EPARED flY DWA)ttr 000/'EA ..... " QWA'XlfE r;ooera f!Hn. ·t11Ea( ar IUPM 119'@1

(I \\1LLOW VALE ROAD OVER SHEKOMEKO CREEK PROJECT

'EXHIBIT A' COUNTY OF DUTCHESS

DEPARTMENT OF PUBLIG W0RKS I - CH-20 8-02

MAP NO, 2 PARCEL NOS, 1,2 &. 3 SHEET 4 OF 4 SHEETS

BOUNDARY OF WILLOW V/>U. ROAD, THE LAST MENTIONEO POINT BEING 53.2± FEET DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 27+05,9a OF SAIO BASEUNEi THENCE NORTHEASTERLY ALONG THE LAST MENTIONED ·SOUTHERLY BOUNDART LINE <iF WILLOW VALE ROAD ALONG A CURvE TO THE MGHT HAVlNG A RADIUS OF 230,0± FEET A DISTANCE OF 4,Sie FEET TO A POINT 52.0± FEH DISTANT NORTHWESTERLY MEASURED AT RIGHT ANGLES FROM STATION 27+01,62± .OF SAID BASELINE: THENCE NORTH 56'69'46" EAST THROUGH THE PROPERTY OF ANTHONY COLANG<l.O .AND MARGARET COLANGELO (REPUTED OWNERS) 104,8± FEET TO THE POINT OF BEGINNING, SAID PARCEL BEING 830,17± SQUARE FEET MORE bR LESS,

RESER-,,NO, HO\'£VER, TO nlE OWNER OF ANY RIGHT, 111U:, 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 Nor BE FURTHER LIMITED OR RESTRICTED· llNDER THIS EASEMENl B,EYOND THAT WHICH IS NEC.ESSARY TO EFFECTUATE. ITS PURPOSES FOR, AND ESTAaLISHED BY, THE _CONSTRUCTION OR RECONSTRUCTION AND AS SO CONSTRUCTED OR RECONSTRUCTED, THE MAINTENANCE, OF THE HEREIN IDENT1F1ED PROJECT,

THE ABOVE MENTlONEQ SURVEY BASELINE IS A PORTION OF THE 2018 SURVEY BASELINE FOR THE ·WILLOW VALE ROAD OVER ·SHEKOMEKO CREEK PROJECT, AND IS DESCRIBED AS FOLLOWS:

BEGINNING AT stATibN 25+77,29, THENCE SOUTH 23'-50'-43" l\tST TO STATION 31+39:97,

ALL BEARINGS REFERREO TO TRUE NORTH AT lHE 74'-30' MERIDIAN OF WEST LONGITUDE,

I hereby oertlfy that lhe properly

~

apped above Is not necessary for ghWoy p,urp_o,se~, and the oonv~yonee ereof ls recommended,

Oote fu/zy,d; /;) 20J!i

Robert H.~t.:.~ Commissioner of Public Works

Unauthorized olti,rotlon of si.Jrver mop bearing. a Uo~nse.d. land syryeyor·s aeol Is a violotloh of the New York State Education Low,

I hereby certify that this map Is oil accurate desscrlptlon and map made from on· aqc4rata ,survey, pn,pored under my dlreo_tlqn,

Dote ih~., :,\ ·(. 2.01'\..

--2- ,,£.. [uoQs J. Boyer, Land Surv,syor P,L,S, License t,IQ.- 050889

l'REPAIIE'll ev PWA)m'. @Of'£A . ct\Ea(ED 8Y Q'H/i'rtif pnrftH FINAL W:ECK BY IUD.IS erom

Belmonte, Michele

Morris, Carolyn ··om: ... ent: To:

Friday, May 22, 2020 2:29 PM Belmonte, Michele

Cc: Wager, Leigh Subject: FW: Colangelo condemnation resolution

Michele:

Would you mind printing this email out and putting with the resolution condemning Colangelo's property. The resolutions are on my desk. Thank you.

Carolyn Morris Clerk Dutchess County Legislature 22 Market Street Poughkeepsie, New York 12601 Tel: (845) 486-2100 • Fax: (845) 486-2113

nFFICIAL AMERICAN FLAG DISPOSAL SITE .n Visit us on

11.J Facebook

From: Smith, Anne Marie <[email protected]> Sent: Friday, May 22, 2020 1:05 PM To: Baiano, Chris <[email protected]>; Morris, Carolyn <[email protected]> Cc: Balkind, Robert <[email protected]> · Subject: Colangelo condemnation resolution

Hi Carolyn and Chris, I hope you're both doing well. I told Bob I would email you to confirm that the resolution request for authorization to condemn the Calangelo property does include the temporary easement. The Colangelo's lawyer has been telling me for

·er a week that his clients have agreed to sign the purchase agreement, but it hasn't happened yet... We should know by Wednesday, the 27th which of the two resolution requests needs to be pulled. Please let me know if you need any other information. Thanks- I hope you have a safe and wonderful weekend!

1

Anne Marie

Anne Marie Smith Senior Assistant County Attorney 22 Market Street Poughkeepsie, New York 12601 Phone: (845) 486-2110 Fax: (845) 486-2002 Email: [email protected]

2

Belmonte, Michele

Wager, Leigh ··om: ..,ent: To:

Friday, June 5, 2020 1:47 PM Belmonte, Michele

Cc: Subject:

Morris, Carolyn; Hussing, Laura FW: Colangelo Matter

Hi Michele-

Please print this email and put with Resolution 2020099 in Carolyn's binder. Since it has been pulled, please move the

resolution to the back of the binder and clip under the tab that says PULLED. Thanks.

If you have any questions, call me.

Leigh Wager Deputy Clerk Dutchess County Legislature 22 Market Street Poughkeepsie, New York 12601 Tel: (845) 486-2100 • Fax: (845) 486-2113 OFFICIAL AM ERi CAN FLAG DISPOSAL SITE

Visit us on

Facebook

From: Morris, Carolyn <[email protected]>

Sent: Friday, June 5, 2020 1:26 PM To: CountyLegislature <[email protected]>

Subject: FW: Colangelo Matter

Please see email below for your information. Have a great weekend.

From: Smith, Anne Marie <[email protected]> Sent: Friday, June 5, 2020 12:57 PM To: Balkind, Robert <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]>; Davis, Matthew

<[email protected]> Cc: Helmeyer, Kim <[email protected]>; Morris, Carolyn <[email protected]>; Baiano, Chris

<[email protected]> Subject: RE: Colangelo Matter Importance: High

Hi everyone, We received the executed documents regarding the Colangelo property. DPW can now go ahead and request that the

·"solution authorizing condemnation (resolution number 2020099) be pulled. Thanks .

. rne Marie

From: Smith, Anne Marie Sent: Wednesday, May 27, 2020 4:30 PM

1

To: Morris, Carolyn <[email protected]>; Baiano, Chris <[email protected]> Cc: Balkind, Robert <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]>; Davis, Matthew

<[email protected]>; Helmeyer, Kim <[email protected]>

Subject: RE: Colangelo Matter

You too, Carolyn! Thanks!

From: Morris, Carolyn <[email protected]> Sent: Wednesday, May 27, 2020 4:27 PM To: Smith, Anne Marie <[email protected]>; Baiano, Chris <[email protected]> Cc: Balkind, Robert <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]>; Davis, Matthew

<[email protected]>; Helmeyer, l<im <[email protected]> Subject: RE: Colangelo Matter

Works for me Anne Marie, thank you. Be safe, be well. @

Carolyn Morris Clerk Dutchess County Legislature 22 Market Street Poughkeepsie, New York 12601 Tel: (845) 486-2100 • Fax: (845) 486-2113

OFFICIAL AMERICAN FLAG DISPOSAL SITE

~Visit us on

~JI Facebook

From: Smith, Anne Marie <[email protected]> Sent: Wednesday, May 27, 2020 4:02 PM To: Morris, Carolyn <[email protected]>; Baiano, Chris <[email protected]> Cc: Balkind, Robert <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]>; Davis, Matthew

<[email protected]>; Helmeyer, Kim <[email protected]>

Subject: FW: Colangelo Matter

Hi all, We received a scanned version of the executed agreement for Colangelo, but I would like to wait on the original before DPW pulls the condemnation resolution. Hoping to have it by Monday at the latest. Thanks.

Anne Marie

2

From: [email protected] <[email protected]> Sent: Wednesday, May 27, 2020 3:09 PM ~o: Smith, Anne Marie <[email protected]>; Paul T. Vink <[email protected]>

.: Davis, Matthew <[email protected]> Subject: RE: Colangelo Matter

See attached. Sorry for the delay. Difficult times to coordinate.

Best,

Paul

Paul T. Vink, PC 200 Mamaroneck Ave., Suite 500 White Plains, NY 10601 914-262-3584

[email protected]

This message is intended only for the use of the Addressee and may contain information that is PRIVILEGED and/or CONFIDENTIAL. This email is intended only for the personal and confidential use of the recipient(s) named above. If the reader of this email is not an intended recipient, you have received this email in error and any review, dissemination, distribution or copying is strictly prohibited. If you have received this email in error, please notify the sender immediately by return mail and permanently delete the copy you received. Thank you

--------- Original Message --------­

Subject: RE: Colangelo Matter From: "Smith, Anne Marie" <[email protected]>

Date: 5/27 /20 1:39 pm To: "Paul T. Vink" <[email protected]>, "[email protected]" <[email protected]>

Cc: "Davis, Matthew" <[email protected]>

That's great news. Scanning by end of day is good. As long as I have the originals by Monday, that would be sufficient time to get the agreement up for County Executive's signature. Please send the agreement to:

. utchess County Attorney's Office, Attn: Anne Marie Smith

22 Market Street

3

Poughkeepsie, New York 12601

Many thanks for your help.

Anne Marie

From: Paul T. Vink <[email protected]> Sent: Wednesday, May 27, 2020 1:34 PM To: Smith, Anne Marie <[email protected]>; [email protected] Cc: Davis, Matthew <[email protected]> Subject: Re: Colangelo Matter

I have the signed documents. Do you need originals quickly? My scanner is having issues, but I should be able to get you scanned copies today.

Where would you like me to send the originals?

Paul T. Vink, PC 200 Mamaroneck Ave., Suite 500 White Plains, NY 10601

914-262-3584 [email protected]

-----Original Message-----From: Smith, Anne Marie <[email protected]> To: Paul T. Vink <[email protected]>; [email protected] <[email protected]> Cc: Davis, Matthew <[email protected]> Sent: Wed, May 27, 2020 1: 16 pm Subject: RE: Colangelo Matter

Hi Paul,

4

Any information regarding your clients? I told our Legislature I would advise by the end of today which resolution I would be pulling from the meeting agenda; the authorization for condemnation or the one for purchase. Would you please advise.

hanks,

i Anne Marie

From: Paul T. Vink <[email protected]> Sent: Thursday, May 21, 2020 1:56 PM To: Smith, Anne Marie <[email protected]> Subject: Re: Colangelo Matter"

I am hoping to have signed docs today. When I have them I will scan and email to you, and send originals.

Will confirm by end of day. Sorry for the delay.

Paul

Paul T. Vink, PC 200 Mamaroneck Ave., Suite 500 White Plains, NY 10601

914-262-3584 [email protected]

-----Original Message-----From: Smith, Anne Marie <[email protected]> To: Paul T. Vink <[email protected]> <;ent: Thu, May 21, 2020 1 :52 pm ,ubject: RE: Colangelo Matter"

Hi Paul,

5

Just following up to see if your clients were able to sign the documents. Our County Legislative Committee meeting, mentioned in my last email, is on June 4th and I need to inform them of the status before then. Would you kindly let me know before next Wednesday, may 27th , if possible? Thanks very much.

Anne Marie

From: Paul T. Vink <[email protected]> Sent: Tuesday, May 12, 2020 5:25 PM To: Smith, Anne Marie <[email protected]> Subject: Re: Colangelo Matter"

clients will sign. Trouble coordinating. Will be in touch tomorrow.

Paul

Paul

-----Original Message-----From: Smith, Anne Marie <[email protected]> To: Paul T. Vink <[email protected]> Sent: Tue, May 12, 2020 5:20 pm Subject: Colangelo Matter"

Hi Paul,

I know it continues to be a bit crazy, but wanted to make sure you got my voicemail last week regarding my need to submit a resolution request to our County Legislature regarding condemnation proceeding. Would you please get back to me as soon as you can regarding the status of the documents I sent and your clients' willingness to sign them? Thanks very much. Hope you are all doing ok!

Thanks,

Anne Marie

From: Smith, Anne Marie Sent: Monday, May 4, 2020 10:50 AM

6

To: Paul T. Vink <[email protected]> Subject: RE: Message from "CA5thFloorCopyRoom"

' Great! Thanks, Paul. I only sent the three. I held off on sending the maps again, because I am guessing that's what jammed up your system. I believe they were sent to you a month or so ago by some one at DPW. Please let me know if you would like me to try and resend. Hope you enjoyed the wonderful weather this weekend I

From: Paul T. Vink <[email protected]> Sent: Monday, May 4, 2020 10:46 AM To: Smith, Anne Marie <[email protected]> Subject: Re: Message from "CA5thFloorCopyRoom"

Received 3. How many should I expect?

au! T. Vink, PC 200 Mamaroneck Ave., Suite 500 White Plains, NY 10601

914-262-3584 [email protected]

-----Original Message-----From: Smith, Anne Marie <[email protected]> To: Paul T.Vink<[email protected]> Sent: Mon, May 4, 2020 10:43 am Subject: FW: Message from "CA5thFloorCopyRoom"

-----Original Message-----

"rom: [email protected] <[email protected]>

Sent: Monday, May 4, 2020 9:43 AM

7

To: Smith, Anne Marie <[email protected]>

Subject Message from "CA5thFloorCopyRoom"

This E-mail was sent from "CA5thFloorCopyRoom" (MP 3555).

Scan Date: 05.04.2020 09:42:47 (-0400)

Queries to: [email protected]

8

R1Jdget, Finance, and Personnel Committee Roll Call

District Name Yes

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* I District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards*

District 18 - City of Beacon and Town of Fishkill Page* ------- -- --------- --- -- - ------

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC) - ------- --- - ----- ------- -- --- - ---------- - ---- -- --

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson -------- ------

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: u_ Total: _\ _\

Absent:

Vacant:

0 _i__

Resolution: J Motion: Yes

Abstentions: -52_

No

_o_ No

2020099 AUTHORIZING CONDEMNATION PROCEEDING FOR ACQUISITION OF REAL PROPERTY OWNED BY ANTHONY COLANGELO AND MARGARET COLANGELO IN CONNECTION WITH THE REPLACEMENT OF BRIDGE PP-5, LOCATED AT WILLOW VALE ROAD OVER SHEKOMEKO CREEK, IN THE TOWN OF PINE PLAINS, DUTCHESS COUNTY

JUNE 4, 2020

Budget, Finance, & Personnel RESOLUTIONNO. 2020100

RE: AMENDING THE 2020 ADOPTED COUNTY BUDGET AS IT PERTAINS TO THE DISTRICT ATTORNEY

Legislators KEITH, PULVER, BOLNER, METZGER, GARITO, SAGLIANO, HOUSTON, TRUITT, SURMAN, POLASEK, and PAOLONI offer the following and move its adoption:

WHEREAS, the District Attorney has requested the appropriation of forfeiture of crime proceeds, and

WHEREAS, pursuant to Atticle 13-A of the CPLR, said funds must be used to enhance prosecutorial and law enforcement efforts, enforcement training, equipment and operations, and not to supplement ordinary budgetary expenses, and

WHEREAS, the District Attorney has requested that the sum of $50,200 be placed in various District Attorney Asset Forfeiture accounts to be used for the purchase of or pay for: office supplies and various equipment, which are listed on the attached Asset Forfeiture Expenditure sheet, now therefore, be it

RESOLVED, that the Commissioner of Finance is authorized and directed to amend the 2020 Adopted County Budget as follows:

APPROPRIATIONS - Increase A.1165.05.4160 Office Supplies A.1165.05.4620.72 Employee Travel and Exp. A.1165.05.4631 Training Seminars/Conferences A.1165.05.4612.101 Repairs/Alt to Equipment Vehicles A.1165.05.4710 Furniture and Office Equipment-ND A.1165.05.4750 Other Equipment-ND

REVENUES- Increase A.9998.95110.01 A.9998.95110.00

CA-057-20 LDF/kvh G-0135 4/17/20 Fiscal Impact: See attached statement

STATEOFNEWYORK

COUNTY OF DUTCHESS ss:

Forfeiture - State Reserve Forfeiture

COUNTY EXECUTIVE

Date_lo_·_l_o_-_;)._I) __

$ 8,950 $ 3,900 $ 9,900 $ 1,750 $17,200 $ 8,500 $50.200

$25,650 $24,550 $50.200

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature tJ!!'tV' day of~t/ 2020. ), •

l a,-,--,,...V.-w----• , 'V\__,_ w,"-~ CAROLYN MORRI~jCLERK OF THE LEGISLATURE

WILLIAM V. GRADY DISTRICT ATIORNEY

MATTHEW A. WEISHAUPT CHIEF ASSISTANT DISTRICT ATTORNEY

FRANK F. CHASE CHIEF AssJSTANT DISTRICT ATTORNEY

April I 0, 2020 Hon. Marcus Molinaro Dutchess County Executive County Office Building 22 Market Street Poughkeepsie, NY 12601

BUREAU CHIEFS Kristine M. Whelan Anthony P. Parisi Robert J. Knapp

Sara J, Thompson

Re: Revised Resolution Request

Dear Mr. Molinaro:

I would like to request that a resolution be prepared which will authorize the expenditure of post-conviction asset forfeiture monies by my Department. These monies were seized and forfeited pursuant to Federal statutes as set forth in accordance with the United States Code and Article 13-A of the CPLR. These funds may be used for law enforcement training, equipment and operations and not to supplement ordinary budgetary expenses. The request being made as part of this resolution complies with this mandate.

My Office has confirmed with the Finance Department that post-conviction asset forfeiture proceeds are available for appropriation from A.9998.95110.0l(Asset Forfeiture State­Reserve) and/or A.9998.95110.00 (Asset Forfeiture Federal-Reserve). The attached sheets outline the distribution of expenditures by program and line item.

Thank you for your consideration.

WVG/hjo enc. cc: Chris Baiano

Linda Fakhoury Kim Helmeyer Tiffanie Massey William O'Neil Gina Pantano Jessica White

Very truly yours,

William V. Grady District Attorney

FISCAL IMPACT STATEMENT- REVISED 4/10/2020

.) □ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (fo be completed by requesting deparlment)

Total Current Year Cost $ _s"""'o,'-20_0 __________________ _

Total Current Year Revenue $ _s_o,'-2_00 _________________ _

and Source

Source of County Funds (check one): □ Existing Appropriations, Cl contingency, □Transfer of Existing Appropriations, I] Additional Appropriations, ~ Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation:

This resolution is to appropriate Post-Conviction Asset Forfeiture Funds (A.9998.95110.01 - Asset Forfeiture State -Reserve and/or A.9998.95110.00 - Asset Forfeiture Federal Reserve) to enable the purchase of equipment, etc. listed on the attached Post-Conviction Asset Forfeiture Expenditure sheet.

' Prepared by: -'-H'--e-'-=id'--i o::...wc..e:..;.n;_s______________ Prepared On: 4.::./..:..1 O::::l..:2-=0=-20=-------

Du\,pdf

Asset Forfeiture Budget Amendments - Revised 4/10/2020

APPROPRIATION

A.1165.05.4160 $8 950 A.1165.05.4620.72 $3 900 A.1165.05.4631 $9 900 A.1165.05.4612.101 Vehicles $1 750 A.1165.05.4710 $17,200 A.1165.05.4750 $8 500

TOTAL $50,200

REVENUE

A.9998.95110.01 Forfeiture - State Reserve A.9998.95110.00 Forfeiture - Federal Reserve

TOTAL

Asset Forfeiture Expenditures - Revised 4/10/2020

·9 x Printers

..,ksk with Return File Cabinet Misc. Office Su lies

Trainin /CLE credits for Attorn Cellebrite - Certification Trainin

Trainin /CLE credits for Attorne s

7 x Microsoft 15" La to s Elmo PX-10E Document Camera

Narcotics K9

4/10/2020

950.00 Dutchess Count 500.00 Dutchess Count

5,000.00 Dutchess Count TOTAL: i,{ ':8}95,Cl}()O

04-2020 MISC ITEMS.xlsx

R.{ldget, Finance, and Personnel Committee Roll Call

District Name Yes ,

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* ./ District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

Present:

Absent:

Vacant:

District 12 - Town of East Fishkill Metzger* __ _j

District 6 - Town of Poughkeepsie Edwards* --'------+--

District 18 - City of Beacon and Town of Fishkill Page* ------ --------- -- ---

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

il_

0 _L

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) ------ -- --- -----------------

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Total: _}_\ Resolution: _f_ Motion: Yes

Abstentions: _Q_

No

1--------

0

No

2020100 AMENDING THE 2020 ADOPTED COUNTY BUDGET AS IT PERTAINS TO THE DISTRICT ATTORNEY

JUNE4,2020

Roll Call Sheets District Last Name Yes No

District 19-Towns of North East, Stanford, Pine Plains, Milan Pulver J District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14- Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 -Town of Fishkill and City of Beacon Zemike

District 17 - Town and Village of Fishkill McHoul

District 20 - Town of Red Hookrrivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: A Resolution: Total: -1.1,j,_ Q

Absent: 0 Motion: Yes No

Vacant: -, Abstentions: _Q_

2020100 AMENDING THE 2020 ADOPTED COUNTY BUDGET AS IT PERTAINS TO THE DISTRlCT ATTORNEY

JUNE 8, 2020

Budget, Finance, & Personnel

RESOLUTIONNO. 20200101

RE: AUTHORIZING ACCEPTANCE OF FUTURE FUNDING UNDER THE CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (CARES), THE WORKFORCE INNOVATION AND OPPORTUNITY ACT (WIOA), INCLUDING NATIONAL EMERGENCY GRANTS, AND THE TRADE ADJUSTMENT ASSISTANCE ACT (TAA)

Legislators GARITO, PULVER, BOLNER, METZGER, SAGLIANO, KEITH, HOUSTON, TRUITT, SURMAN, POLASEK, PAO LONI, EDWARDS, and JOHNSON offer the following and move its adoption:

WHEREAS, the United States Congress enacted the Workforce Innovation and Opportunity Act of2014 (WIOA) to provide the framework for a unique workforce preparation and employment system designed to meet both the needs of businesses and the needs of job seekers and those who want to further their careers, and

WHEREAS, the United States Congress enacted the Trade Adjustment Assistance (TAA) Program to provide the framework for a unique workforce preparation and employment system designed to meet the needs of businesses and the needs of job seekers and those who want to

; further their careers, and

WI-IEREAS the President of the United States of America signed into law the Corona virus Aid, Relief, and Economic Security Act or the CARES Act on March 27, 2020, and

WHEREAS Section 4515 (Workforce Response Activities) of the CARES Act cites potential funding allocation changes to the Workforce and Innovation Opportunity Act, and

WHEREAS Dutchess County Workforce Investment Board (DCWIB) is charged with the administration ofWIOA funding for Dutchess County, and

WHEREAS it is anticipated that the New York Depaiiment of Labor (NYSDOL) will issue a Notice of Obligation Authority (NOA) to distribute any additional funds allocated to WIOA under CARES, WIOA and/or TRADE ASSISTANCE, and

WHEREAS any anticipated NOAs may be used to provide reimbursement for urgent workforce development activities for impacted Dutchess County workforce and businesses served by the DCWIB through the One Stop system, and

WHEREAS requiring legislative action to accept funding may cause undue delay to payment of said expenses now, therefore, be it

RESOLVED, that the Commissioner of Finance be and hereby is authorized, empowered and directed to accept any future funding upon issuance ofNOAs by the NYSDOL through the end of 2020.

CA-065-20 LM/TJL/SR/kvh 05/08/20 G-1263 Fiscal Impact: Attached

STATE OF NEW YORK

COUNTY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the gtl, day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WITNESS \VHEREOJi', I have hereunto set my hand and seal of said Legislature this 8th day o unc 2020.

cAR Ris,cu,OO~sLATURE

FISCAL IMPACT STATEMENT

Q1' NO FISCAL IMPACT PROJECTED AT THIS TIME

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ ___________________ _

Total Current Year Revenue $ _________________ _

and Source

Source of County Funds (check one): D Existing Appropriations, □contingency, □Transfer of Existing Appropriations, D Additional Appropriations, 0 Other (explain).

Identify Line ltems(s):

Related Expenses: Amount $ ______ _

Nature/Reason:

Anticipated Savings to County: _________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation:

Prepared by: Louise McLaughlin Prepared On: o,,,5,c,/0"-'1"'/2..,,0,.,,,2,,_0 ___ _

Out.pd!'

Rµdget, Finance, and Personnel Committee Roll Call

District Name

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District .13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie

District 18 - City of Beacon and Town of Fishkill --- -------------

--

Edwards*

Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VG)

Yes

--- ---+--

Present:

Absent:

Vacant:

I I 0 I

District 3 - Town of LaGrange ---

District 5 - Town of Poughkeepsie

District 7 - Towns of Hyde Park and Poughkeepsie - - - ----------------

District 9 - City of Poughkeepsie --------------------

District 10 - City of Poughkeepsie

District 21 - Town of East Fishkill

Resolution: /

Motion:

Polasek

Keith

Truitt (C) -

Johnson

Vacant

Caswell

Total: _I\_ Yes

Abstentions: _Q_

No

No

2020101 AUTHORIZING ACCEPTANCE OF FUTURE FUNDING UNDER THE CORONA VIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (CARES), THE WORKFORCE INNOVATION AND OPPORTUNITY ACT (WIOA), INCLUDING NATIONAL EMERGENCY GRANTS, AND THE TRADE ADJUSTMENT ASSISTANCE ACT (TAA)

JUNE 4, 2020

Roll Call Sheets District Last Name Ye No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 - Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15-Town of Wappinger Cavaccini

District 16-Town of Fishkill and City of Beacon Zemike

District 17 -Town and Village of Fishkill McHoul

District 20 - Town of Red Hook/Tivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: ~ Resolution: Total: ..a.:L _Q__

Absent: 0 Motion: Yes No --Vacant: _L Abstentions: -12

2020101 AUTHORIZING ACCEPTANCE OF FUTURE FUNDING UNDER THE CORONA VIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (CARES), THE WORIZFORCE INNOVATION AND OPPORTUNITY ACT (WIOA), INCLUDING NATIONAL EMERGENCY GRANTS, AND THE TRADE ADJUSTMENT ASSISTANCE ACT (TAA)

JUNE 8, 2020

BUDGET, FINANCE, & PERSONNEL REVISED BY SPONSOR 6/1/2020 REVISED BY SPONSOR 6/4/2020

DEFEATED IN COMMITTEE 6/4/2020

RESOLUTION NO. 2020102

PROVIDING FOR FREE WIFI ACCESS

Legislators EDWARDS, PAGE, KEARNEY, BLACK, ZERNIKE, LLA VERIAS, BREND LI, and JOHNSON offer the following and move its adoption:

WHEREAS, access to the Internet has become essential to Dutchess County residents for an array of individual, family, and business purposes, and

WI-IE REAS, the impact of the Covid-19 pandemic has made Internet access even more urgent--a lifeline enabling residents to follow rapidly changing emergency information and receive telehealth guidance, business suppmi, students' homework assignments and other infonnation from teachers and schools, and applications for emergency relief and unemployment benefits, among many other needs, and

WHEREAS, the need for emergency access may be oflong-tenn duration and may, for example, require local students to continue accessing schoolwork electronically in the fall, and

WI-IEREAS, many Dutchess County residents do not have access to Internet services, for reasons of cost or due to for-profit providers' unwillingness to serve all geographic areas of the county, and

WHEREAS, even for county residents and business owners who can afford Internet service, the expense is a burden added to the area's already high cost of living, and

WHEREAS, according to recent research, free WIFI access is now the most-requested amenity at public parks, and

WHEREAS, pandemic conditions highlight the advantages of parks being able to provide free WIFI in outdoor conditions and with safe "drive up" access, and

WHEREAS, providers such as the American Park Network offer Internet services specifically for public park settings, worldng with municipalities to provide evaluation, set-up, service, maintenance, and programming, and

WHEREAS, in many locations, ongoing costs of such programs are borne largely through a sponsorship an-angement, maldng the cost to government minimal after the initial setup, and

WI-J:EREAS, such service would clearly benefit residents of Dutchess County, now, therefore be it

RESOLVED, that the Dutchess County Legislature directs the County Executive or his appropriate designee to repmt by September on the potential to provide free WIFI access in county parks, and, be it fu1ther

RESOLVED, Nubian Directions, Inc, of Poughkeepsie, tln·ough its PKCW project, seeks to create a mesh WIFI network to provide free Internet access to the City of Poughkeepsie, pmticularly to enable low-income residents to access emergency and public health info1mation, school information, and children's homework, and, be it further

RESOLVED, that the County Executive, or his designee, report by September on the potential for Dutchess County to support the Nubian Directions PKCW project. This might include, for example, permitting PKCW to install antennae on county-owned buildings, or allocating funds to the PKCW project from those-specified in Resolution 2020079 of May 11, 2020, to "provide the necessmy equipment for the County and community organizations working on the front lines fighting this pandemic" to "issue communication and infmmation to the residents of the County."

~

COU~ITY OF DUTCHESS

This is ts eertifj• that I, the ,mfiersigneEl Clerk of the--begislaflue ofdrn County of D1:1tehess have eompaFed the-foregeing rnsolution with the eriginal rnselutien nov, on file in the effiee--0f said eleFic, and which was adapted by said Legislamrn on the 8th Say ofJmrn 2Q2Q, and that the same is a true am! eorreet tFaHseript of said original n~solution and of the •.vhole thereef,

IN--WITIIHSS 'NIIEReOF, I have hsrounte set my hand and seal eH.laid Legislature this 8th day-off.JJ!\111;1nae,c,,2gQ2!lJQ~, ------

Cfh~.DLYH MORmS, CLERK OF THI! LEOISLATURB

FISCAL IMPACT STATEMENT

) □ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS (To be completed by requesting department)

Total Current Year Cost $ _1_9'-,6_oo ___________________ _

Total Current Year Revenue $ _1_9,_6_00 __________________ _

and Source

Source of County Funds (check one):

[I Transfer of Existing Appropriations,

Identify Line ltems(s): From general fund balance

[I Existing Appropriations, □contingency, [I Additional Appropriations, 10 Other (explain).

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County:

Net County Cost (this year): $19,600

Over Five Years: $89,000

Additional Comments/Explanation: The above includes setup at seven county/city parks ($2000/ea = $14,000). Potential setup costs will be lower at parks that already have Internet cable installed (such as Bowdoin) than at others. The above also includes monthly service and management fees at seven parks for four months ($200/mo x 4 x 7 = $5600), presuming installation could not realistically occur before August. Discounts on fees for bundling setup and service are likely but not included here. If, as proposed, ongoing costs over five years (above: $200/mo x 12 x 7 parks= $16,800 x 5 years+ $1000/yr contingency) were offset by sponsorship revenues of $10,000/yr, the county's ongoing cost would be reduced to $6800 per year plus contingency.

Prepared by: Rebecca Edwards Prepared On: 15 May 2020

Oul.pdf

Wager, Leigh

,om: Morris, Carolyn Sent: To:

Tuesday, May 19, 2020 8:54 AM Wager, Leigh

Subject: FW: resolution #2

Please print out and attach to resolution on my desk. Thanks.

Carolyn Morris Clerk Dutchess County Legislature 22 Market Street Poughkeepsie, New York 12601 Tel: (845) 486-2100 • Fax: (845) 486-2113

OFFICIAL AMERICAN FLAG DISPOSAL SITE

ll Visit us on

Facebook .

From: Rebecca Edwards <[email protected]> Sent: Monday, May 18, 2020 10:47 PM To: Hauser, Edward <[email protected]> Cc: Surman, Alan <[email protected]>; Morris, Carolyn <[email protected]>; Wager, Leigh <[email protected]>; County Legislators <[email protected]> Subject: Re: resolution #2

Dear Legislators Hauser and Surman, Thanks very much for these questions. I did plan to reach out to Commissioner Marchi today but discovered over the weekend that there's another WiFi initiative going on in the City of Poughkeepsie, which is very exciting and may reshape the landscape of WiFi access. It seems like a good idea to find out the scope and feasibility of that project, this

week, before talking with OCIS (and Commissioner Wrafter as well).

,the meantime: the equipment is essentially an outdoor version of a home model system and has a radius of about 350' to create a hotspot. (It can be elongated down a path or boardwalk to extend 400-450', but then is more narrow). It needs a continuous source of electricity and is generally mounted on a rooftop or electric pole. The amount

1

of electricity required is about the same as a laptop. I'd be delighted to talk further about this but will follow your suggestion first and get OCIS's perspective, after figuring out what's already going on in Poughkeepsie.

--':response to Legislator Surman's points, there are many people in Dutchess who do not have access to WiFi. I'm pretty sure every school district can attest that over the past two months, they have lost contact with low-income students who have had great difficulty getting access to schoolwork and remaining in communication with teachers. By "Obama phones" I believe you're referring to the federal Lifeline program, which began as a land line subsidy during the Reagan Administration, funded by a tax on all phone lines, and during the Obama Administration was adapted for cellular. Currently, as I understand it, Lifeline provides eligible individuals with $9.25 per month for limited cellphone service. I don't know how many people in Dutchess receive it, but it is not meeting the need of the many students and families we are hearing from.

Thanks again and will report back after further investigations. Best wishes, Rebecca

On Mon, May 18, 2020 at 10:32 AM Hauser, Edward <[email protected]> wrote:

Hello Legislator Edwards,

I hope you and your loved ones are keeping well.

I was wondering if OCIS has been consulted on the prospect of providing WiFi in the county parks? Perhaps

they could provide information on the technical issues that might be encountered or alternatives that could

be considered. Is the proposed coverage limited to specific nodes or is it somehow more widespread? Is

there equipment to be installed and how conspicuous is it? Does the equipment require electric power? Will

\)le signal spill over into adjacent residential areas?

Just a few questions I am interested in having answered to make an informed decision.

Thank you.

Regards,

Ed

Edward P. Hauser

Dutchess County Legislator

22 Market Street Poughkeepsie, NY 12601

[email protected]

From: SURMAN <[email protected]> Sent: Friday, May 15, 2020 10:46 AM To: Edwards, Rebecca <[email protected]>; Morris, Carolyn <[email protected]>; Wager, Leigh <[email protected]> Cc: County Legislators <[email protected]>; Surman, Alan <[email protected]> Subject: Re: resolution #2

Hi Legislator Edwards and Group, 2

Although no doubt well-intentioned, I have issues with this resolution. Folks in a poor economic situation (that will be a lot of us with a prolonged Covid-19 shutdown) are better served with the WI-Fl and servers available in most libraries. After dark or during our cold weather months, any WI-Fl service in parks would be a waste of

';ioney. y

I believe that free, lifetime "Obama phones" are still available to the poorest of our residents. The services include items like 3GB of data, 1000 monthly minutes, unlimited texting, etc. Most cell phones can provide a "Ml-Fl", i.e. a local area network that you can use for other devices like a laptop or tablet. The cell tower coverage in Dutchess County is reasonable, so your phone can serve as your ISP (internet service provider) if you truly want to work inside a park.

Regards,

Alan.

On May 15, 2020 at 10:37 AM Rebecca Edwards <[email protected]> wrote:

Dear Carolyn and Leigh, Attached please find a second resolution for June and a FIS to accompany it. Cosponsors welcome. Look forward to discussing these resolutions with fellow legislators.

Having talked over the program and costs with a helpful consultant at the American Park Network, I will also reach out to the Commissioners of OCIS and Planning to let them know this is being submitted and to ask for their perspectives.

Hope everyone has a good weekend. Best wishes, Rebecca

3

R,udget, Finance, and Personnel Committee Roll Call

Present:

Absent:

Vacant:

District Name

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver*

District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill

District 6 - Town of Poughkeepsie

District 18 - City of Beacon and Town of Fishkill ----

District 2 - Towns of Pleasant Valley and Poughkeepsie

Metzger*

Edwards*

Page*

Sagliano (VC)

Yes

--- - - -- --- - --- - -- -- - - ------- -- -- -------

District 3 - Town of LaGrange Polasek

Keith District 5 - Town of Poughkeepsie --+---

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C) --- ,____ --~--l--------'----'----

l,,. I <-1 l z. o

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill ---------------------

Resolution: _f_ Motion:

Caswell

Total:

Yes

Abstentions: _Q___

No

,/

No

BUDGET, FINANCE, & PERSONNEL

RESOLUTION NO. 2020103

RE: APPROVING AND AUTHORIZING EXECUTION OF A MEMORANDUM OF AGREEMENT BY AND BETWEEN DUTCHESS COUNTY AND THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. AND APPROVING A TEMPORARY AMENDMENT TO THE DUTCHESS COUNTY NON-UNION BENEFIT PLAN

Legislators PULVER, BOLNER, METZGER, and SAG LIANO offer the following and move its adoption:

WHEREAS, the County and the CSEA are parties to a Collective Bargaining Agreement which expires December 31, 2020; and

WHEREAS, by Resolution 2016175, the Dutchess County Legislature adopted the Dutchess County Non-Union Benefit Plan effective January 1, 2017, which was thereafter amended by Resolution No. 2016296, and

WHEREAS, the COVlD-19 pandemic has had and continues to have a significant financial impact on the County of Dutchess, and

WHERAS, in consideration of the aforementioned, the negotiating teams for Dutchess County (hereinafter referred to as the "County"), and the CIVIL SERVICES EMPLOYEES ASSOCIATION, INC., LOCAL 1000, AFSCME/AFL-CIO, DUTCHESS COUNTY UNIT, DUTCHESS COUNTY LOCAL 814 (hereinafter referred to as the "Union") have negotiated a proposed Memorandum of Agreement (hereinafter referred to as the "MOA") regarding the temporary layoff of cetiain CSEA bargaining unit employees, and

WHEREAS, a copy of the proposed MOA is attached hereto and made a pati hereof as Exhibit A, and

WHEREAS, it is the intent of the County of Dutchess to extend certain rights and benefits to Management and/or Confidential employees on a temporary basis, and the terms of that plan ai·e memorialized in a Temporaiy Amendment to the Dutchess County Non-Union Benefit Plan, which is attached hereto and made a part hereof as Exhibit B, and

WHEREAS, it is necessary for the Legislature to approve such MOA and such Temporaiy Amendment to the Dutchess County Non-Union Benefit Plan, and to authorize the County Executive or his designee to execute the MOA, now, therefore be it

RESOLVED, that this Legislature hereby approves the proposed Memorandum of Agreement and such Temporary Amendment to the Dutchess County Non-Union Benefit Plan, and, be it further

RESOLVED, that the County Executive is authorized to execute the Memorandum of Agreement and to take such actions necessary to implement the Memorandum of Agreement and the Temporary Amendment to the Dutchess County Non-Union Benefit Plan, and, be it finiher,

RESOLVED, that the Commissioner of Finance is authorized, empowered and directed to take all actions necessary to implement the terms of the Memorandum of Agreement and the Temporary Amendment of the Dutchess County Non-Union Benefit Plan, including but not limited to making payments and payroll deductions to ensure the continuation of contributory health insurance during the period of a temporary layoff.

CA-070-20 CEB/TJL/kvh G-0175-A 05/28/20 Fiscal Impact: See attached statement

STA'l'E OF NEW YORK

COlJN'lY OF DUTCHESS :rn:

PPROVEO

,NWtl-lo 'XECUTIVE

Date ,f vN · '5 1-o Z 0

Tbis is to ccriify that I, the undcr::;:lgncd Clex:k of the Legislature of the County of Dutchess ha\'e compared the foregoing tcsolution with theodglnal resolution now on file in the office of Sll.id clerk, and which was 1ldopted by said Legislature on the 4fl1 day of June 2020, and that the same is a true and correct tronscript of said original resolution and of the wh•lc thereof.

IN \\11.'INESS WHEREOF, J hayc hereunto set my hand and seal of Mid Legislatur:P; 4~hdayof e 2020,

of. '. ctk:l ~GlSLATlJRE

FISCAL IMPACT STATEMENT

) □ NO FISCAL IMPACT PROJECTED

APPROPRIATION RESOLUTIONS {To be completed by requesting department)

Total Current Year Cost $ _____________________ _

Total Current Year Revenue $ ____________________ _

and Source

Source of County Funds (check one): D Transfer of Existing Appropriations,

IZI Existing Appropriations, Dcontingency, D Additional Appropriations, D Other (explain).

Identify Line ltems(s):

Related Expenses: Amount$ _______ _

Nature/Reason:

Anticipated Savings to County: ___________________ _

Net County Cost (this year): Over Five Years:

Additional Comments/Explanation: This resolution authorizes the continuation of contributory health insurance benefits for employees who elect to take part in a temporary layoff. These expenses have already been budgeted in each respective department and do not have a fiscal impact. The purpose of this program is to generate savings of at least one half of each employee's salary during the period of the furlough. Total saving will be based on the number of employees who request to take part, how many are approved by the county to do so and the duration of each layoff. The temporary layoff plan is intended to provide a cost savings to the county, therefore instances where employee furloughs would result in the need for replacement overtime at an additional cost will not be approved.

Prepared by: Rachel Kashimer, Budget Office Prepared On: 5/29/2020 ---------

Out.pd[

5/28/2020

TEMPORARY AMENDMENT

to the

COUNTY OF DUTCHESS

Non-Union Benefit Plan (NUB)

WHEREAS, the County and the Management and Confidential employees Participants are covered by a Non-Union Benefit Plan; and

WHEREAS, Andrew M. Cuomo, Governor of the State of New York declared a Disaster Emergency in the State of New York to address the threat that COVID-19 poses to the health and welfare of its residents and visitors; and

WHEREAS, the COVID-19 has had, and continues to have, a significant financial impact for the County; and

WHEREAS, the County is taking steps to mitigate the financial impact that has resulted from COVID-19, including the temporary layoff of Management and Confidential employees; and

WHEREAS, it is the intention of the County of Dutchess to commence said temporary layoffs; and

WHEREAS, the County believes temporary layoffs are the appropriate mechanism to achieve the needed results; and

NOW, THEREFORE, the County temporarily amends the Non-Union Benefit Plan for Management and Confidential Employees as follows:

1. For Competitive Class employees who, because of their seniority status, may be ineligible to be laid off pursuant to a traditional public sector reduction in force may waive their layoff protection solely for the purpose of this temporary workforce reduction. Affected and interested employees will be given the opportunity to expressly and knowingly waive their rights under Civil Service Law, the New York State Retirement System (hereinafter referred to as "seniority rights".) Once the employee expresses interest in waiving their seniority layoff protection, the employee will be given until the end of the following business day to review the waiver.

5/28/2020

2. This Amendment shall not apply to Elected Officials, Board of Elections employees or Unrepresented Employees.

3. The County may consider those employees who have executed a waiver of their layoff protection for layoff during this temporary workforce reduction at its discretion.

4. Temporary layoffs shall be done according to seniority as provided in the Civil Service Law and Rules except those employees who have relinquished their seniority rights pursuant to paragraph 2 of this Temporary Amendment may be laid off without regard to the seniority rights of others giving the County complete discretion with regard to the layoff of those individuals. For the purposes of vertical bumping and retreating rights, the County reserves the right to determine if an employee is qualified to bump or retreat into a different position.

5. Employees that are subject to a temporary layoff shall return to their previous department, title and position by July 31, 2020, provided, however, that the terms of this Amendment may be further extended, subject to approval by the County. At no time, however, shall this Temporary Amendment survive the expiration of the federal expansion of unemployment benefits. The County shall review the necessity of layoffs for the employees every thirty (30) days from the date of this Agreement through July 31, 2020.

6. The employees will be eligible to apply for New York State Unemployment Insurance Benefits and the Federal Pandemic Unemployment Compensation offered to unemployed individuals. The County of Dutchess will not oppose the granting of unemployment benefits to eligible employees under the Temporary Amendment.

7. Employees subject to this Temporary Amendment, who are temporarily laid off, will continue to maintain their employee health insurance, dental and vision if currently covered under their County employment; by continuing to pay their existing premium bi-weekly or monthly, whichever is easiest for the employee. If the employee is unable to pay their premium during the period of their layoff, the full amount of premium expense of the employee shall be subsequently deducted from their wages, upon their return to employment with the County after this temporary layoff from their initial paycheck or payout upon separation of service if the employee resigns during the temporary layoff or if the employee is subject to a permanent layoff.

8. Employees will not lose their seniority status during the temporary layoff, and their seniority time shall continue to accrue while they are part of the temporary workforce reduction.

5/28/2020

9. During the period of temporary layoff, the employees will not earn additional sick leave

10. During the period of temporary layoff; employees who are recalled at the County's discretion will receive five (5) business days' notice, minimally by email, registered or certified mail.

11. The Human Resource Office of County of Dutchess will provide each employee that is temporarily laid off with: (1) a seniority rights waiver for the workforce reduction; (2) with instructions on how to apply for unemployment insurance; and (3) instructions on how to remit premium health insurance payments

12. This Amendment shall not be transferable to or enforceable by any other party. This Amendment shall not be precedent setting, and only applies to this specific pandemic. This Amendment shall not be modified except by approval from the Legislature.

13. Employees who are entitled to a longevity payment during the temporary layoff shall be awarded such longevity upon return to work, or at permanent separation from employment, whichever occurs earliest. In the event of permanent separation of employment of an employee, prior to the expiration of the temporary layoff, all payouts of accruals, or other benefits, shall be paid at the rate the employee would have achieved prior to, or during the temporary layoff, whichever is higher.

14. Temporarily laid off employees are in unpaid leave status with no hours worked or pay reported to NYS Employees' Retirement System (ERS) for the period of temporary layoff. Temporarily laid off employees shall not accrue any retirement service credit during the period of temporary layoff, unless and only if, the NYS Retirement System makes any future exceptions for this layoff period.

15. Nothing herein shall limit the County's right to permanently layoff employees, which layoff shall be in accordance with the Civil Service Law and the NUB Plan as applicable. At which time, the waiver, referenced in provision 1, shall be null and void.

5/27/2020

MEMORANDUM OF AGREEMENT

by and between the

COUNTY OF DUTCHESS

and the

CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. LOCAL 1000 AFSCME, AFL-CIO

DUTCHESS COUNTY UNIT, DUTCHESS COUNTY LOCAL 814

WHEREAS, the County and the CSEA are parties to a Collective Bargaining Agreement (CBA) which expires on December 31, 2020; and

WHEREAS, Andrew M. Cuomo, Governor of the State of New York declared a Disaster Emergency in the State of New York to address the threat that COVID-19 poses to the health and welfare of its residents and visitors; and

WHEREAS, the COVID-19 has had, and continues to have, a significant financial impact for the County; and

WHEREAS, the County is tal<ing steps to mitigate the financial impact that has resulted from COVID-19, including the temporary layoff of non-essential employees; and

WHEREAS, It is the Intention of the County of Dutchess to commence said temporary layoffs; and

WHEREAS, the parties have engaged in good faith negotiations in an effort to arrive at a mechanism to achieve the needed results; and

NOW, THEREFORE, the County and CSEA, in consideration of the mutual promises and covenants set forth herein, hereby stipulate and agree as follows:

1. Employees who, because of their seniority status, may be ineligible to be laid off pursuant to a traditional public sector reduction in force may waive their layoff protection solely for the purpose of this temporary workforce reduction. Affected and Interested employees will be given the opportunity to expressly and knowingly waive their rights under Civil Service Law, the New York State Retirement System and under the CBA (hereinafter referred to as "seniority rights".) Once the employee expresses interest in waiving their seniority layoff protection, the employee will be given until the end of the following business day to review the waiver.

5/27/2020

2. The County may consider those employees who have executed a waiver of their layoff protection for layoff during this temporary workforce reduction at its discretion.

3. The parties agree that temporary layoffs shall be done according to seniority as provided in the CBA and the Civil Service rules except those employees who have relinquished their seniority rights pursuant to paragraph 2 of this MOA may be laid off without regard to the seniority rights of others giving the County complete discretion with regard to the layoff of those individuals.

4. The parties agree that the employees that are subject to a temporary layoff shall return to their previous department, title and position by July 31, 2020, provided, however, that the parties may be able to extend this MOA by mutual understanding. At no time, however, shall this MOA survive the expiration of the federal expansion of unemployment benefits. The County shall review the necessity of layoffs for the employees every thirty (30) days from the date of this Agreement through July 31, 2020.

5. The employees will be eligible to apply for New York State Unemployment Insurance Benefits and the Federal Pandemic Unemployment Compensation offered to unemployed individuals. The County of Dutchess will not oppose the granting of unemployment benefits to eligible employees under the MOA.

6. Employees subject to this MOA, who are temporarily laid off, will continue to maintain their contributory employee health insurance (paying the employee portion), dental and vision if currently covered under their County employment; by continuing to pay their existing premium bi-weekly or monthly, whichever is easiest for the employee. If the employee is unable to pay their premium during the period of their layoff, the parties agree that the full amount of premium expense of the employee shall be subsequently deducted from their wages, upon their return to employment with the County after this temporary layoff from their initial paycheck or payout upon separation of service if the employee resigns during the temporary layoff or If the employee is subject to a permanent layoff.

7. Employees will not lose their seniority status during the temporary layoff, and their seniority time shall continue to accrue while they are part of the temporary workforce reduction.

8. During the period of temporary layoff, the employees will not earn additional benefits such as vacation, sick leave, holiday, and personal leave.

5/27/2020

9. During the period of temporary layoff; employees who are recalled at the County's discretion will receive five (5) business days notice, minimally by email, registered or certified mail.

10. The Human Resource Office of County of Dutchess will provide each employee that is temporarily laid off with: (1) a seniority rights waiver for the workforce reduction; (2) with instructions on how to apply for unemployment insurance; and (3) instructions on how to remit premium health insurance payments.

11. This MOA shall not be transferable to or enforceable by any other party. This MOA shall not be precedent setting, and only applies to this specific pandemic. This MOA shall not be modified except by written consent by each party.

12. Employees who are entitled to a longevity payment during the temporary layoff shall be awarded such longevity upon return to work, or at permanent separation from employment, whichever occurs earliest. Employees who would otherwise be entitled to a salary step increase during the temporary layoff will have their salary adjusted, to that proper step, upon return to work. In the event of permanent separation of employment of an employee, prior to the expiration of the temporary layoff, all payouts of accruals, or other benefits, shall be paid at the grade and step the employee would have achieved prior to, or during the temporary layoff, whichever Is higher.

13. Temporarily laid off employees are In unpaid leave status with no hours worked or pay reported to NYS Employees' Retirement System (ERS) for the period of temporary layoff. Temporarily laid off employees shall not accrue any retirement service credit during the period of temporary layoff, unless and only if, the NYS Retirement System makes any future exceptions for this layoff period.

14. Nothing herein shall limit the County's rightto permanently layoff employees, which layoff shall be in accordance with the Civil Service Law and the Collective Bargaining Agreement as applicable. At which time, the waiver, referenced in provision 1, shall be null and void.

5/27/2020

IN WITNESS WHEREOF, the Memorandum of Agreement is executed as of the date first above mentioned.

COUNTY OF DUTCHESS

TIiie

CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. LOCAL 1000 AFSCME, AFL-CIO DUTCHESS COUNTY UNIT,

'- ~l4TCHESS COUN~ i~AL . .

c2{jcJzo-. f«_ ~ c sE74. --il,I_ s I o (vtA. r

Title

Resolution No. 2020103, APPROVING AND AUTHORIZING EXECUTION OF A MEMORANDUM OF AGREEMENT BY AND BETWEEN DUTCHESS COUNTY AND THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. AND APPROVING A TEMPORARY AMENDMENT TO THE DUTCHESS COUNTY NON-UNION BENEFIT PLAN, was adopted at a special meeting on June 4, 2020.

Roll call vote at that time resulted as follows:

AYES: 22

NAYS: 0

ABSENT: 2

VACANT: 1

Pulver, Bolner, Metzger, Edwrads, Page, Sagliano, Polasek, Black, Keith, Truitt, Brendli, Johnson, Kearney, Paoloni, Cavaccini, Zernike, Munn, Caswell, Garito, Hauser, Surman, and Houston

Llaverias and McHoul

District 10 - City of Poughkeepsie

Resolution adopted.

Rµdget, Finance, and Personnel Committee Roll Call

District Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* v District 13 - Towns of LaGrange, East Fishkill, and Wappinger Bolner*

District 12 - Town of East Fishkill Metzger*

District 6 - Town of Poughkeepsie Edwards* - ----------- --- ----

District 18 - City of Beacon and Town of Fishkill Page*

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano (VC)

District 3 - Town of LaGrange Polasek

District 5 - Town of Poughkeepsie Keith

District 7 - Towns of Hyde Park and Poughkeepsie Truitt (C)

District 9 - City of Poughkeepsie Johnson

District 10 - City of Poughkeepsie Vacant

District 21 - Town of East Fishkill Caswell

Present: 1L Resolution: _j_ Total: _l_\_ __!Q_

Absent: I:) Motion: Yes No

Vacant: _I_ Abstentions: _J)__

20200103 APPROVING AND AUTHORIZING EXECUTION OF A MEMORANDUM OF AGREEMENT BY AND BETWEEN DUTCHESS COUNTY AND THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. AND APPROVING A TEMPORARY AMENDMENT TO THE DUTCHESS COUNTY NON-UNION BENEFIT PLAN

JUNE4, 2020

Roll Call Sheets District Last Name Yes No

District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver

District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner

District 12 -Town of East Fishkill Metzger

District 6 - Town of Poughkeepsie Edwards

District 18 - City of Beacon and Town of Fishkill Page

District 1 - Town of Poughkeepsie Llaverias

District 2 - Towns of Pleasant Valley and Poughkeepsie Sagliano

District 3 - Town of LaGrange Polasek

District 4 - Town of Hyde Park Black

District 5 - Town of Poughkeepsie Keith

Distrlct 7 - Towns of Hyde Park and Poughkeepsie Truitt

District 8 - City and Town of Poughkeepsie Brendli

District 9 - City of Poughkeepsie Johnson

District 1 O - City of Poughkeepsie Vacant

District 11 - Towns of Rhinebeck and Clinton Kearney

District 14-Town of Wappinger Paoloni

District 15 -Town of Wappinger Cavaccini

District 16 - Town of Fishkill and City of Beacon Zernike

District 17-Town and Village of Fishkill McHoul

District 20 - Town of Red Hookffivoli Munn

District 21 - Town of East Fishkill Caswell

District 22 - Towns of Beekman and Union Vale Garito

District 23 - Towns of Pawling, Beekman and East Fishkill Hauser

District 24 - Towns of Dover and Union Vale Surman

District 25 - Towns of Amenia, Washington, Pleasant Valley Houston

Present: -1l Resolution: Total: ---2.-2.. __!!L

Absent: ':l Motion: Yes No

Vacant: _L Abstentions: _Q__

20200103 APPROVING AND AUTHORIZING EXECUTION OF A MEMORANDUM OF AGREEMENT BY AND BETWEEN DUTCHESS COUNTY AND THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. AND APPROVING A TEMPORARY AMENDMENT TO THE DUTCHESS COUNTY NON-UNION BENEFIT PLAN

JUNE4, 2020

l)DTCHESS COUNTY LEGISLATURE

Commendation: Dutchess County Pride Center and Poughkeepsie PKGO Pride

. Legislator BRENDLI offers the following and moves its adoption:

WHEREAS, two years ago, seeing a need for resources for the LGBTQ+ community in Dutchess County, Karen Marder, Adam Rubinstein, Shfil1)1on Johns, Norman Johns, and Jessica Sangurima formed Dutchess County Pride Center, and

WHEREAS, the Dutchess County Pride Center began as a passion proj eel for some parents looking to find a welcoming and suppo•1tive environment for their LGBTQ+ .child.ren, and

WHEREAS, over its short histo1y, the organization expanded as the need for safe spaces W~s larger than anticipated and programming for adults was realizt:d, and

WHEREAS, the Dutchess Pride Center is currently running six ·regular monthly programs, as well as monthly social events for teens, families, and adults, and

WHEREAS, last year Karen Marder, Executive Director of Dutchess County Pride Center, and Lori Scolaro, Advisor to Dutchess Community College's Pride Alliance Club, a GSA'student club and Chair ofLGBTQ of DCC, a president's conumttee ofLGBTQ+ faculty, staff and allies at Dutchess Community College; co-chaired the first-annual Poughkeepsie PKGO Pride in June of 2019, and·

WHEREAS, they felt that the visibility a parade and festival created for members of the community was ·the most important thing they could do for Poughkeepsie and Dutchess County, and. .

· WHEREAS, they felt that people needed to !mow they were not alone and that it was okay to b_e exactly who you were meant to be, and

WHEREAS, their efforts organizing brought thousands ofpeopk to Poughkeepsie's downtown for the PKGO Pride March and Festival to celebrate LGBTQ+ pride and the 50th

Anniversary of Stonewall, and

WHEREAS, in celebration ofLBGTQ+ Pride Month, the Dutchess County Pride Center will continue Poughkeepsie PKGO Pride thls year with several virtual events due to the COVID-19 pandemic, now, therefore be it

RESOLVED, that the Dutchess County Legislature on behalfof all of people of Dutchess County·does hereby colllllJ.end,. congratulate, and thanJ.c Dutchess County Pride Center for its service to the community and bringing people together through Poughkeepsie PKGO Pride, aod, be it further ·

RESOLVED, that with continued suppmt from the community, the Dutchess County Pride Center and Poughkeepsie PKGO Pride will continue to grow and flourish. · Resolution No. 2020104 · ST111EOFNEWYORK

COUNT'l OF DUTCHESS,

• Thi, is to <:<rtify that 1, rl,e~nde,;1gned Cluk oflhe l.egi,1,lute of ll,e County ofDuttho« have comp><ed the foecgoing mo\ution with tho origirui! mo\ution now on file in tho office of said clod<, Md whjcl, w>< adopted by nid lt!J)lla!!>r• on th•S"' day of June 2020, :uid that the •'l'I• i< ~ true nnd COITT<I tran>~pt of s>ld o~·~"" \utian ond o _wholo .th<roof, • •

IN WTINESS \VHEIU!OF, I ha.c horn1n!o ,.t my hond ond ml of S:Ud Lcj;i,laturc thi.l B"' clay of June 2020, . \n , } t)~:$..

· · · · s CL 11\ttl&d1sftrunn

D UTCHfSS COUNTY LEGISLA TllRE Condolence: Robert (Bob) John Krieger

The Dutchess County Legislature offers the following and moves its adoption:

WHEREAS, the Dutchess County Legislature has learned with sadness and regret of the recent death of lifelong Dutchess County resident Bob Krieger, on May 12, 2020, in Poughkeepsie, New York, and

WHEREAS, Bob was born in the Bronx on January 12, 1948, to Fred and Delores Krieger, and attended St. Mary's Elementaiy School, Our Lady of Lourdes High School, and Marist College, and

WHEREAS, Bob joined the Navy and proudly served from 1967 to 1969 aboard the USS New Jersey during the Vietnam War and received numerous medals and commendations for his service, and

WHEREAS, after his service, Bob was employed as an accountant by DeLaval, and later finished his career as a corrections officer with the Dutchess County Sheriffs Department from 1982 through 1998, volunteered as a firefighter at Croft Corner Firehouse, and coached for Pop Warner and Town of Poughkeepsie baseball, and

WHEREAS, Bob was a gifted athlete and played baseball, ran track, and cross countty for Lourdes and participated in intramurals at Marist College and was a founding member of the Dutchess County Sheriffs Golf League, and also played in the City of Poughkeepsie Softball League, and

WHEREAS, Bob is survived by his son Brian, who was the light of Bob's life, Brian's mother, Noreen Krieger, his siblings, his wife, Melanie Krieger, having predeceased him, and

WHEREAS, Bob's passing will be mourned by his family, friends, and colleagues throughout Dutchess County, now, therefore, be it

RESOLVED, that the Dutchess County Legislature, on behalf of all the people of Dutchess County, does hereby extend its deep sympathy and sincere condolences to the family and friends of the late Robert (Bob) John Krieger, and, be it further

RESOLVED, that the meeting of the Dutchess County Legislature be adjourned in memory of the late Robert (Bob) John Krieger.

Resolution No. 2020105 STATE OF NEW YORK

ss: COUNTY OF DUTCHESS

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8!h day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

IN WlTNESS WHEREOF, I have hc,eunto set my hsnd and seal of srud Legislatme this s• day of Juny~-_ _ (2 ..._ \ I\ /\ .

~orutls, d'rnilf 6~ATURE

\)UTCHESS COlJNTY LEGISLATURE Condolence: Edward (Ed) E. Peterson

The Dutchess County Legislature offers the following and moves its adoption:

WHEREAS, the Dutchess County Legislature has learned with sadness and regret of the recent death of Edward "Ed" E. Peterson on May 6, 2020, and

WHEREAS, Ed was born on April 19, 1~33, and resided at 19 South Hamilton Street, Poughkeepsie, NY at the time of his passing, with his daughter Kathy living locally and taking care of Ed until the end of his time, and

WHEREAS, Ed had a long career with Dutchess County as a Security Guard beginning on July 15, 1985, until his retirement on July 31, 2003, and

WHEREAS, shortly after his retirement Ed took a position of part-time hourly Security Guard for the Dutchess County Department of Public Works, which he held until his passing, and

WHEREAS, Ed was a diligent and dedicated employee, always showing up for his job with professionalism and decency, with a positive attitude and a smile on his face, and his cheerful demeanor and dedication to his job will be his legacy at the Depa1iment of Public Works as an example of what it means to be a public servant, and

WHEREAS, Ed was one of those rare people who quietly went about his work, without drama or fanfare, and seemed genuinely at peace with the world around him, and

WHEREAS, Ed's passing will be mourned by his family, friends, and colleagues throughout Dutchess County, now, therefore, be it

RESOLVED, that the Dutchess County Legislature, on behalf of all the people of Dutchess County, does hereby extend its deep sympathy and sincere condolences to the family and friends of the late Edward "Ed" E. Peterson, and, be it further

RESOLVED, that the meeting of the Dutchess County Legislature be adjourned in memory of the late Edward "Ed" E. Peterson. Resolution No. 2020106 STATE OF NEW YORK

ss: COUNTY OF DUTCHESS

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 81h day of June 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.

INWITNESSW!-IEREOF,lhavehmuntosctmyhandandseolofsrudLegislatmethisB•dayofJu,rz~ ~- Q \/i /J _ , , u!frrr's, ct,Ek;~GISLATURE

1)UTCHFSS COUNTY LEGISLATURE

Condolence: Barbara Jeter-Jackson

The Dutchess County Legislature offers the following and moves its adoption:

WHEREAS, the Dutchess County Legislature has learned with sadness and regret of the recent death of

Barbara Jeter-Jackson, on May 24, 2020, and

WHEREAS, .Barbara Jeter-Jackson was born on March 15, 1938, to Mary Holman and Thomas Long in

Salt Point, NY, was a lifelong resident of Dutchess County, and was raised by her grandparents, William and

Mary Holman, graduating from FDR High School in 1955, and

WHEREAS, on December 25, 1981, Barbara married Franklin W. Jackson, who predeceased her, was

employed with IBM for 47 years, retiring on March 31, 2003, as staff to the Procurement Director, and

WHEREAS, Barbara was very active in the City of Poughkeepsie community, and began her long and

distinguished career of volunteerism as a youth counselor for the Catherine Street, Smith Street, and Lincoln

Centers, beginning her 60-year journey of community service when she got involved with the Model Cities and

Community Development boards, and

WHEREAS, in 1975, IBM granted Barbara I ½ years leave to serve as Executive Secretary to the

defunct Catharine Street Community Center to assist in the rebuilding of the center, and

WHEREAS, Barbara served on various boards including Vassar Brothers Hospital, Mid-Hudson Civic

Center, City of Poughkeepsie Planning Board, and the Waterfront Advisory Board, and

WHEREAS, in 1978, Barbara was elected to the City of Poughkeepsie School Board and served for 16

years where she held the positions of President and Vice-President and was elected to the Poughkeepsie

Common Council in 1996 and served until 2005, and

WHEREAS, Barbara was elected to the Dutchess County Legislature District IO in 2006 and served

until her death, having served as Minority Leader for the Democratic Caucus, and having been assigned to the

committees of Family and Human Services, Budget, Finance and Personnel, Government Services and

Administration, Legislative Liaison to the Youth Board Coordination Council, and Intervention Coordination

for Early Childhood, and

WHEREAS, Barbara was a Board member of REAL Skills and St. Simeon Senior Housing, and was a

Charter Member of the Twinks Social and Civic Club for 57 years, where she served as President for the

National and Local Chapters and was cmTently the Treasurer for the Local Chapter, and

WHEREAS, Barbara was an active member of the Beulah Baptist Church in Poughkeepsie where she

served as Chairperson of the Trustee Board, President of the Mass Choir, and served on the Comtesy Ministry,

Membership Ministry, and the MaiTiage Ministry, and was a faithful member of the Friday Night chat with

Cards Club, and

WHEREAS, Barbai·a served her community and church well, always willing to help others without

desiring recognition or anything in return, and

WHEREAS, Barbara Jeter-Jackson touched and left an impact on so many lives and always treated

others with professionalism and respect, and

WHEREAS, Barbara Jeter-Jackson's passing will be mourned by her family, friends, and colleagues

throughout Dutchess County, now, therefore, be it

RESOLVED, that the Dutchess County Legislature, on behalf of all the people of Dutchess County,

does hereby extend its deep sympathy and sincere condolences to the family and friends of the late

Barbara Jeter-Jackson, and, be it further

RESOLVED, that the meeting of the Dutchess County Legislature be adjourned in memory of the late

Barbara Jeter-Jackson.

Resolution No. 2020107

STATE OF NEW YORK

CO!-,INTY OF DUTCHESS ss:

This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchess have compared the foregoing resolution with the original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 8th day of June 2020, and that the same is a true and correct transcript of said original

resolution and of the whole thereof.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of srud Lcgislatucc this s• day of jun, 202( ~ V\/\__. ~ CAROLYN MORRT~RK OF THE LEGISLATURE

There being no further business, the Chair adjourned the meeting at 8:15 p.m. in memory of Robert John Krieger, Edward "Ed" E. Peterson, and Barbara Jeter-Jackson.