minutes for february 10, 2020, regular board meeting held ... · district 9 -city of poughkeepsie...
TRANSCRIPT
Attendance Sheets District Last Name Present Absent Present/Late
District 4 -Town of Hyde Park Black ✓ District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner / District 8 - City and Town of Poughkeepsie Brendli /
District 21 -Town of East Fishkill Caswell ✓ District 15 - Town of Wappinger Cavaccini / District 6 -Town of Poughkeepsie Edwards ✓ District 22 -Towns of Beekman and Union Vale Garito / District 23 -Towns of Pawling, Beekman and East Fishkill Hauser ✓ District 25 - Towns of Amenia, Washington, Pleasant Valley Houston ./ District 10 - City of Poughkeepsie Jeter-Jackson • / District 9 - City of Poughkeepsie Johnson / District 11 -Towns of Rhinebeck and Clinton Kearney / District 5 -Town of Poughkeepsie Keith / District 1 -Town of Poughkeepsie Llaverias / District 17 -Town and Village of Fishkill McHoul ✓ District 12 - Town of East Fishkill Metzger / District 20 - Town of Red Hook/Tivoli Munn ✓ District 18 - City of Beacon and Town of Fishkill Page / District 14-Town of Wappinger Paoloni / District 3 - Town of LaGrange Polasek v District 19 -Towns of North East, Stanford, Pine Plains, Milan Pulver ✓ District 2 -Towns of Pleasant Valley and Poughkeepsie Sagliano ✓ District 24 -Towns of Dover and Union Vale Surman ✓ District 7 - Towns of Hyde Park and Poughkeepsie Truitt / District 16 -Town of Fishkill and City of Beacon Zernike /
Present: -- Total: ;J'-\ I Absent: Vacant:
Date: 02110/2020
Regular Meeting
of the
Dutchess County Legislature
Monday, February 10, 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: 1
PRESENT, LATE: 0
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
Jeter-Jackson
Pledge of Allegiance to the Flag; Invocation by Bishop Gerardo J. Colacicco of St. Mary's Church in Wappingers Falls, followed by a moment of silent meditation.
Commendations and Proclamation
Commendation - Bishop Gerardo J. Colacicco
Commendation - Pawling Fire Department - 125th Anniversary
Proclamation - National Salute to Veterans Week
The Chair entertained a motion from the floor, duly seconded, to suspend the rules to allow the public to address the Legislature with respect to agenda items.
Constantine Kozolias, City of Poughkeepsie, spoke regarding Resolution No. 2020032 and questioned if there was a lien against the property.
Chair Pulver confirmed there was a public health lien on the property.
Marybeth Rubenstein, Town of Poughkeepsie, spoke in support of ecumenical invocations at the board meetings.
No one wishing to be heard, the Chair entertained a motion from the floor, duly seconded, to resume the regular order of business.
Chair Pulver entertained a motion to approve the January 2020 minutes.
The January 2020 minutes were adopted.
Reports of standing committees, special committees, and liaisons to other committees and boards
Legislator Houston gave a brief update on Dutchess Community College stating the smoking and sexual harassment policies had been updated. She also gave an update on Cornell Cooperative Extension and added that Victoria Kelly was named as the new president of the Board of Directors of Cornell Cooperative Extension.
Resolutions considered out of numerical order will be placed in numerical order for fluidity.
COMMUNICATIONS RECEIVED FOR THE FEBRUARY 2020 BOARD MEETING
Received from Town of Kent, Notice of Public Hearing and Copy of Proposed Local Law No._ of 2019, A Local Law Establishing Temporary Land Use Moratorium Prohibiting Mining Within the Town of Kent.
Received the following from Dutchess County Clerk:
January Mortgage Tax Detail Ledger
Summary of Mortgage Tax Received Oct 19 to Mar 20
January Foreclosure Statistics
January Mortgage Tax Report
Received from Office of the Dutchess County Comptroller, Reconstruction of 45 Market Street Poughkeepsie Audit Report Dated January 2020.
Received from Budget Director, Contingency and Capital Reserve Account Status as of February 6, 2020.
TOWN OF KENT 25 Sybil's Crossing
Kent Lakes, New York 10512
Yolanda D. Cappelli Town Clerk
OF
January 27, 2020
To: Town of Carmel Town of East Fishkill Town of Patterson Town of Philipstown Town of Putnam Valley Town of Pawling Town of Southeast State Park Commission State Parkway Commission Putnam County Executive Putnam County Legislature Putnam County Planning Department Dutchess County Executive Dutchess Country Legislature Dutchess Country Planning Department
Administrative Office Tel. (845) 225-2067 Fax. (845) 306-5282
The Kent Town Board will conduct a public hearing, Tuesday, February 18, 2020 at 7:00 p.m., or as soon thereafter, at the Kent Town Center, 25 Sybil's Crossing, Kent Lakes, New York, 10512, to consider the attached. Town Board meeting will follow.
Yolanda D. Cappelli Town Clerk
TOWN OF KENT NOTICE OF HEARING
A LOCAL LAW ESTABLISHING A TEMPORARY LAND USE MORATORIUM PROHIBITING MINING WITHIN THE TOWN OF KENT
PUBLIC NOTICE is hereby given that there has been introduced before the Town
Board of the Town of Kent, New York, on January 21, 2020 an amendment to Kent Town Code
introducing a local law Establishing a Temporary Moratorium Prohibiting Mining within the
Town of Kent.
NOW THEREFORE, pursuant to Section 20 of the Municipal Home Rule Law,
the Town Board of the Town of Kent, New York will hold a public hearing on the aforesaid
Amendment at the Town Offices, 25 Sybil's Crossing, Kent, New York, on February 18, 2020,
at 7 :00 p.m. in the evening of that day at which time all persons interested therein shall be heard.
The Town Board will make every effort to assure that the hearing is accessible to persons with
disabilities. Anyone requiring special assistance and/or reasonable accommodations should
contact the Town Clerk.
Dated: January 22, 2020
BY ORDER OF THE TOWN BOARD OF THE TOWN OF KENT
YOLANDA D. CAPPELLI, TOWN CLERK
TOWN OF KENT LOCAL LAW NO. __ of2019 A LOCAL LAW ESTABLIHING A TEMPORARY LAND USE MORATORIUM
PROHIBITING MINING WITHIN THE TOWN OF KENT
BE IT ENACTED by the Town Board of the Town of Kent, Putnam County, New
York, as follows:
Section I. Legislative Intent.
Tbis local law is intended to temporarily prohibit the issuance of permits for the excavation of sand, gravel, topsoil, rock or other natural material within the Town of Kent for a period of up to six (6) months, pending the further development and adoption of local laws and/or ordinances prepared to regulate and govern such excavation.
It is deemed necessary to enact this moratorium in order to permit the Town Board adequate time in which to draft suitable legislation to allow for proper and authorized regulation of mining within the Town of Kent. During the term of the moratorium, the Town of Kent shall work to prepare and eventually adopt additional land use provisions and regulatory processes to provide for the benefit, health and general welfare of the residents of the Town of Kent.
The objective of this moratorium is to allow the Town of Kent to assess and address its Code to promote community planning values by properly regulating such excavation. During the pendency of the moratorium, the Town Board will consider how best to permit excavation in certain areas so as to harmoniously integrate such with the existing community and landscape. Moratoria are useful in controlling or temporarily inhibiting development until satisfactory final regulations are adopted.
For these reasons, the Town Board finds that temporary moratorium legislation is both advisable and necessary for a reasonable and defined period of time in order to further develop and adopt necessary zoning and land use changes to the Kent Town Code, thus protecting and furthering the public interest, health and safety.
Section 2. Scope of Moratorium.
There is hereby adopted in the Town of Kent a six (6) month moratorium on the consideration, receipt or grant of temporary permits, pursuant to Chapter 63 of the Town of Kent Town Code entitled "Soil Removal", for the excavation of sand, gravel, topsoil, rock or other natural materials.
During the term of the moratorium, the Town Board intends to develop, consider and adopt changes to its land use local laws so as to regulate Soil Removal and ensure that any mining conducted within the Town is consistent with the terms and goals of the Town's Comprehensive Plan.
3
While the moratorium is in effect, no applications shall be accepted and no temporary permits issued or approvals given by the Town Board except as authorized pursuant to Section 3, below.
Section 3. Variances and Appeals.
Applications for land use otherwise subject to this moratorium may be exempted from the provisions of this Local Law following a noticed public hearing before the Town Board. It is specifically intended that this moratorium shall supersede New York State law which would otherwise confer variance applications exclusively to the zoning board of appeals.
Following a written request for hardship variance relief, within sixty (60) days of receipt of such request, a noticed public hearing shall be held, at which hearing the Town Board may, but is not limited to consider:
A. The proximity of applicant's premises or the subject of applicant's request for relief to natural resources, including but not limited to prime agricultural soils, wetland areas, conservation districts and other areas of environmental concern.
B. The impact of the proposed application on the applicant's premises and upon the surrounding area.
C. Compatibility of the proposed application with the existing land use and character of the area in general proximity to the subject of the application, and its effect upon aesthetic resources of the community.
D. Compatibility of the proposed application with the recommendations of any administrative body charged with such review by the Town of Kent.
E. The written opinion of the Town of Kent Planning Board and the Town of Kent Code Enforcement Officer that such application may be jeopardized or made impractical by waiting until the moratorium is expired.
F. Evidence specifying in detail the nature and level of any alleged hardship imposed on the property owner( s) as a result of this moratorium.
G. Such other considerations and issues as may be raised by the Town Board.
In making a determination concerning a proposed exemption or grant of relief from application of the moratorium, the Town Board may obtain and consider reports and information from any source it deems to be helpful with review of said application. A grant of relief from application of the moratorium shall include a determination of unreasonable hardship upon the property owner ( or if there are multiple property owners, a detennination that each such owner shall suffer an umeasonable hardship) which is unique to the property owner(s), a finding that
4
there are sufficient existing regulations to adequately govern the application for which a hardship waiver is being requested, and a finding that the grant of an exemption will be in harmony with, and will be consistent with the existing Town of Kent Zoning Ordinance and the recommendations of the Comprehensive Plan as such may exist.
An application for relief from the prohibitions of the moratorium shall be accompanied by a fee as set forth by resolution of the Town Board, together with the applicant's written undertaking, in a form to be approved by the Attorney for the Town, to pay all of the expenses of the Town Board and any agent or consultant retained by the Town Board to evaluate and consider the merits of such application, including but not limited to any fees incurred by the Town for services provided by the Attorney for the Town.
Section 4. Penalties.
A. Failure to comply with any of the provisions ofthis Local Law shall be an unclassified misdemeanor as contemplated by Article IO and Section 80.05 of the New York State Penal Law, and, upon conviction thereof, shall be punishable by a fme of not more than One Thousand Dollars ($1,000) or imprisonment for not more than 10 days, or both for the first offense. Any subsequent offense within a three-month period shall be punishable by a fine of not more than Two Thousand Dollars ($2,000) or imprisonment for a period of not more than 30 days, or both. For purposes of this Clause A, each day that a violation of this Local Law exists shall constitute a separate and distinct offense.
B. Compliance with this Local Law may also be compelled and violations restrained by order or by injunction of a court of competent jurisdiction, in an action brought on behalf of the Town by the Town Board.
C. In the event the Town is required to take legal action to enforce this Local Law, the violator will be responsible for any and all costs incurred by the Town relative thereto, including but not limited to attorney's fees, and such amount shall be detennined and assessed by the court. If such expense is not paid in full within 30 days from the date it is determined and assessed by the Court, such expense shall be charged to the propert(ies) within the Town on which the violation occurred, by including such expense in the next annual Town tax levy against such property, and such expense shall be a lien upon such property until paid. ·
Section 5. Application.
The provisions of this local law shall apply to all real property within the Town of Kent, and all applications for the excavation of sand, gravel, topsoil, rock or other natural materials pursuant to Chapter 63 of the Town Code.
5
Section 6. Conflicts with State Statutes and Local Laws and Authority to Supersede.
To the extent that any provisions of this local law are in conflict with or are construed as inconsistent with the provisions of the New York State Town Law or any local ordinance, law, or regulation, this local law supersedes, amends, and takes precedence over the Town Law and such local ordinances, laws or regulations, pursuant to the Town's mlillicipal home rule powers pursuant to Municipal Home Rule Law § 10 and § 22 to supersede any inconsistent authority. Pursuant to the same powers, and without limiting the generality of the foregoing, this local law supersedes the provisions contained in (a) Article 8 of the Environmental Conservation Law (known as the State Environmental Quality Review Act) and the regulations thereunder to the extent that such provisions require that an agency determine the environmental significance of an application within certain specified timeframes; and (b) Town Law § 267 and § 267-a through c, pertaining to the variance authority of the board of zoning and appeals.
Section 7. Validity and Severability.
If any part or provision of this local law or the application thereof to any person or circumstance be adjudged invalid by any court of competent jurisdiction, such judgment shall be confined in its operation to tlte part or provision or application directly involved in the controversy in which such judgment shall have been rendered and shall not affect or impair the validity of the remainder of this local law or the application thereof to other persons or circumstance, and the Town Board of the Town of Kent hereby declares that it would have passed this local law or the remainder thereof had such invalid application or invalid provision been apparent.
Section 8. SEQRA Review.
The adoption of a moratorium constitutes a Type II action under 6 NYCRR Part 617, and therefore requires no further review under the State Environmental Quality Review Act (SEQRA).
Section 8. Effective Date.
This local law shall take effect immediately upon filing in the Office of the New York State Secretary of State in accordance with Section 27 of the Municipal Home Rule Law and shall remain in force for a consecutive period of six (6) months from its effective date, unless extended by local law adopted after public hearing upon no less than five (5) days public notice.
Dated: , 2019
BY THE ORDER OF THE TOWN BOARD OF
THE TOWN OF KENT
6
2/4/2020 9:54:01 AM
Dutchess County Clerk Mortgage Tax Detail Ledger
1/1/?0?0 -1/::\1/?0?0
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 MTA Share 270 SONYMA 275 1-6 Family 276 Mortgage Tax Local 280 Mortgage Tax Held Total Tax
Total $17,068.50 $24,202.50
$4,040.50 $8,443.00
$52,516.50 $53,788.00 $24,762.66 $42,532.25
$3,518.00 $5,193.50
$11,537.00 $3,292.50
$19,775.50 $20,153.50 $11,137.50 $9,928.50
$117,504.84 $7,269.75
$103,259.21 $22,966.00 $34,799.29 $53,841.50
$250.00 $651,780.50
Total $651,780.50 $375,154.20
$66,147.50 $223,083.00
$0.00 $27,450.30
$1,343,615.50
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 Oct 19 to Mar 20 Town October 19 November December January 20 February March Running Total Amenia $11,990.00 $10,309.50 $35,710.00 $17,068.50 $75,078.00 Beekman $41,255.78 $39,249.82 $35,810.50 $24,202.50 $140,518.60 Clinton $19,855.91 $14,743.00 $9,272.00 $4,040.50 $47,911.41 Dover $15,570.98 $11,827.78 $15,392.50 $8,443.00 $51,234.26 East Fishkill $130,305.00 $86,957.23 $96,925.00 $52.516.50 $366,703.73 Fishkill $58,873.50 $72,532.00 $75,921.00 $53,788.00 $261,114.50 _f:lyde Park $43,797.19 $17,183.50 $43,601.47 $24,762.66 $129,344.82 LaGrange $86,662.00 $46,563.34 $59,188.50 $42,532.25 $234,946.09 Milan $8,891.50 $6,673.00 $8,581.00 $3,518.00 $27,663.50 North East $5,132.00 $5,522.00 $3,970.00 $5,193.50 $19,817.50 Pawling $10,835.22 $15,973.50 $16,774.00 $11,537.00 $55,119.72 Pine Plains $2,559.50 $2.698.00 $1,961.00 $3,292.50 $10,511.00 Pleasant Vallev $27,334.91 $18,274.00 $18,815.53 $19,775.50 $84,199.94 Red Hook $26,542.50 $26,216.00 $32,355.73 $20,153.50 $105,267.73 Rhinebeck $28,548.79 $27,933.50 $30,725.77 $11,137.50 $98,345.56 Stanford $13,660.59 $3,607.00 $5,444.00 $9,928.50 $32,640.09 Town Poughkeepsie $100,146.00 $69,114.00 $105,820.00 $117,504.84 $392,584.84 Union Vale $14,701.02 $14,080.00 $14,325.50 $7,269.75 $50,376.27 Wappinger $55,657.90 $46,009.69 $71,397.00 $103,259.21 $276,323.80 Washington $21,148.50 $9,369.50 $22,258.00 $22,966.00 $75,742.00 City Beacon $56,368.00 $60,433.50 $36,915.50 $34,799.29 $188,516.29 City Poughkeepsie $48,776.21 $30,520.50 $32,941.00 $53,841.50 $166,079.21 Other $0.00 $750.00 $0.00 $250.00 $1,000.00 Total $828,613.00 $636,540.36 $774,105.00 $651,780.50 $0.00 $0.00 $2,891,038.86
County Tax $828,613.00 $636,540.36 $774,105.00 $651,780.50 MTA $477,798.90 $365,873.40 $494,391.00 $375,154.20 Special Add $50,751.25 $43,876.75 $35,217.25 $66,147.50 1-6 Family $296,993.50 $219,879.18 $286,536.50 $223,083.00 Local Tax $0.00 $0.00 $0.00 $0.00 Taxes Held $9,350.19 $9,333.60 $12,671.50 $27,450.30 Rel/Out Cnty Total $ 1,663,506.84 $ 1,275,503.29 $1,602,921.25 $1,343,615.50 $ - $ - $5,885,546.88
$0.00 MTA Take $ 774,792.40 $ 585,752.58 $ 780,927.50 $ 598,237.20 $ - $ - $ 2,739,709.68
Dutchess County Clerk - Foreclosure Statistics 1/1/2020 - 1/31/2020
Municipality Name Count! Beekman 2 City of Beacon 2 City of Poughkeepsie 2
Dover 3 East Fishkill 7 Fishkill 2 Hyde Park 3 La Grange 1 Pawling 1
Pine Plains 2 Pleasant Valley 3 Red Hook 1
Stanford 1
Town of P0ughkeepsie io Wappinger 6
Washington 1
Total: 47
2/4/2020 9:52143 AM Page 1 of 1 bkendall
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
26
28
30
34
36
1/2/2020 Mortgagor: Mortgagee:
Serial # DK5739
250 260 275 276
1/2/2020 Mortgagor: Mortgagee:
Serial # DK57 40
250 260 275 276
ROBINSON SAPHIA WELLS FARGO BANK NA
Doc# 01-2020-1
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BOWSER DAVID RHINEBECK BANK
Doc# 01-2020-2
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: DEROSE LORENZO Mortgagee: TEG FCU
Serial# DK5741 Doc# 01-2020-3
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: MATTIA JOSPEH J Mortgagee: HUDSON VALLEY CR UNION
Serial # DK57 42 Doc# 01-2020-4
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: EMBRY DARYL Mortgagee: HUDSON VALLEY CR UNION
Serial # DK57 43 Doc# 01-2020-5
250 Mortgage Tax County 260 Mortgage Tax MT A Share 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$265,780.00 1-2 Family Residence
$1,329.00 Town of Poughkeepsie $767.40 $664.50
$0.00 $2,760.90 $2,760.90
$138,750.00 1-2 Family Residence
$693.50 Hyde Park $386.10 $346.75
$0.00 $1,426.35 $1,426.35
$248,900.00 (E) CR Un/Nat-Pr
$1,244.50 Wappinger $716.70
$0.00 $1,961.20 $1,961.20
$25,000.00 (E) CR Un/Nat Pr
$125.00 Union Vale $45.00 $0.00
$170.00 $170.00
$13,000.00 (E) CR Un/Nat Pr
$65.00 City of Beacon $9.00 $0.00
$74.00 $74.00
Page 1 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt IJate Mortgage Type/District/Comment
50 1/2/2020 Mortgagor: PETER M BONK TRUST
63
75
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK57 44
250 260 275 276
Doc# 01-2020-50000
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: ZIMLINGHAUS JUSTIN R Mortgagee: WELLS FARGO BANK NA
Serial# DK5745 Doc# 01-2020-50001
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: KALKHUIS ANN M
$250,000.00 1-2 Family Residence
$1,250.00 East Fishkill $720.00 East Fishkill $625.00 East Fishkill
$0.00 East Fishkill $2,595.00 $2,595.00
$41,100.00 1-2 Family Residence
$205.50 Dover $93.30 Dover
$102.75 Dover $0.00 Dover
$401.55 $401.55
Mortgagee: ROYAL UNITED MORTGAGE LLC
Serial # DK57 46
250 260 275 276
Doc# 01-2020-50002 $182,000.00 1-2 Family Residence
Mortgage Tax County $910.00 Washington Mortgage Tax MTA Share $516.00 Washington 1-6 Family $455.00 Washington Mortgage Tax Local $0.00 Washington
$1,881.00 Receipt Total: $1,881.00
88 1/2/2020 Mortgagor: MCPHUN ALLAN C Mortgagee: SILVERMINE VENTURES LLC
95
Serial# DK5747 Doc# 01-2020-6 $339,500.00 1-2 Family Residence
250 Mortgage Tax County $1,697.50 East Fishkill 260 Mortgage Tax MTA Share $988.50 275 1-6 Family $848.75 276 Mortgage Tax Local $0.00
1/2/2020 Mortgagor: Mortgagee:
Serial # DK57 48
250 260 275
$3,534.75 Receipt Total: $3,534.75
WYANT CHRISTOPHER J CITIZENS BANK NA
Doc# 01-2020-50003
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$33,500.00 1-2 Family Residence
$167.50 Pine Plains $70.50 Pine Plains $83.75 Pine Plains
2/4/2020 9:54:51 AM Page 2 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00 Pine Plains
96
98
99
101
276
1/2/2020 Mortgagor: Mortgagee:
Serial # DK57 49
250 260 275 276
Mortgage Tax Local
Receipt Total:
BORSHCHOV ALEKSEY CITIZENS BANK NA
Doc# 01-2020-50004
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: BURNS PAULA J Mortgagee: CITIZENS BANK NA
Serial# DK5750 Doc# 01-2020-50005
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: SCHROFF ALFRED D JR Mortgagee: CITIZENS BANK NA
Serial# DK5751 Doc# 01-2020-50006
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/2/2020 Mortgagor: MACK JEANA Mortgagee: FREEDOM MORTGAGE CORP
$321.75 $321.75
$85,000.00 1-2 Family Residence
$425.00 City of Beacon $225.00 City of Beacon $212.50 City of Beacon
$0.00 City of Beacon $862.50 $862.50
$188,000.00 1-2 Family Residence
$940.00 City of Beacon $534.00 City of Beacon $470.00 City of Beacon
$0.00 City of Beacon $1,944.00 $1,944.00
$66,800.00 1-2 Family Residence
$334.00 Beekman $170.40 Beekman $167.00 Beekman
$0.00 Beekman $671.40 $671.40
Serial# DK5752
250 260 275 276
Doc# 01-2020-50007 $121,550.00 1-2 Family Residence
Mortgage Tax County $607.50 Fishkill Mortgage Tax MTA Share $334.50 Fishkill 1-6 Family $303.75 Fishkill Mortgage Tax Local $0.00 Fishkill
$1,245.75 Receipt Total: $1,245.75
2/4/2020 9:54:51 AM Page 3 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
102 1/2/2020 Mortgagor: HAMMONDS CORNELL Mortgagee: LOANDEPOT COM LLC
Serial# DK5753 Doc# 01-2020-7
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
104 1/3/2020 Mortgagor: PRENTICE MICHAEL C Mortgagee: QUICKEN LOANS INC
106
Serial # DK5754 Doc # 01-2020-8
250 260 275 276
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5755
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BLASER NEIL RY AN PRIMELENDING
Doc # 01-2020-9
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 Fishkill $570.00 $500.00
$0.00 $2,070.00 $2,070.00
$253,000.00 1-2 Family Residence
$1,265.00 Pleasant Valley $729.00 $632.50
$0.00 $2,626.50 $2,626.50
$316,000.00 1-2 Family Residence
$1,580.00 Wappinger $918.00 $790.00
$0.00 $3,288.00 $3,288.00
107 1/3/2020 Mortgagor: Mortgagee:
DEFAZIO JEFFREY JR SALISBURY BANK & TRUST CO
112
Serial # DK5756
250 260 275 276
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5758
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-10
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
PHELPS DAVID G FREEDOM MORTGAGE CORP
Doc# 01-2020-11
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$204,000.00 1-2 Family Residence
$1,020.00 East Fishkill $582.00 $510.00
$0.00 $2,112.00 $2,112.00
$296,156.00 1-2 Family Residence
$1,481.00 Hyde Park $858.60 $740.50
Page 4 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00
114
115
1/3/2020 Mortgagor: HORN GEOFFREY Mortgagee: LOANDEPOT COM LLC
Serial# DK5757 Doc# 01-2020-12
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: CRUZ DAVID
$3,080.10 $3,080.10
$370,000.00 1-2 Family Residence
$1,850.00 City of Beacon $1,080.00
$925.00 $0.00
$3,855.00 $3,855.00
Mortgagee: MORTGAGE RESEARCH CENTER LLC
Serial# DK5759
280
Doc# 01-2020-13 $429,540.00 1-2 Family Residence
Mortgage Tax Held $4,479.75 Other $4,479.75
Receipt Total: $4,479.75
119 1/3/2020 Mortgagor: PALATINI JAMES R
121
123
Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC
Serial# DK5760 Doc# 01-2020-14 $298,500.00 1-2 Family Residence
250 Mortgage Tax County $1,492.50 Fishkill 260 Mortgage Tax MTA Share $865.50 275 1-6 Family $746.25 276 Mortgage Tax Local $0.00
$3,104.25 Receip!Total: $3,104.25
1/3/2020 Mortgagor: MCLENDON SHAUN Mortgagee: CLIFFCO INC
Serial# DK5762 Doc# 01-2020-15
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$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
1/3/2020 Mortgagor: Mortgagee:
BARTOLOMEU CATRINEL HOMESTEAD FUNDING CORP
Serial# DK5761
250 260
Doc# 01-2020-16
Mortgage Tax County Mortgage Tax MTA Share
$688,086.00 1-2 Family Residence
$3,440.50 City of Beacon $2,034.30
2/4/2020 9:54:51 AM Page 5 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
124
275 276
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5763
250 260 275 276
1-6 Family Mortgage Tax Local
Receipt Total:
PINQUE MARIO WELLS FARGO BANK NA
Doc# 01-2020-17
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
125 1/3/2020 Mortgagor: ZHAO FANGCHAO Mortgagee: HUDSON VALLEY FCU
Serial # DK5764
250 260 276
Doc# 01-2020-19
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
128 1/3/2020 Mortgagor: OSULLIVAN JUNE E Mortgagee: WELLS FARGO BANK NA
134
135
Serial # DK5765
250 260 275 276
Doc# 01-2020-20
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: JING NAN Mortgagee: HUDSON VALLEY FCU
Serial# DK5766 Doc# 01-2020-21
250 260 276
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5767
250 260
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
HARGRAVE HEATHER HUDSON VALLEY FCU
Doc# 01-2020-22
Mortgage Tax County Mortgage Tax MTA Share
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$1,720.25 $0.00
$7,195.05 $7,195.05
$71,169.14 1-2 Family Residence
$356.00 East Fishkill $183.60 $178.00
$0.00 $717.60 $717.60
$252,000.00 (E) CR Un/Nat Pr
$1,260.00 Town of Poughkeepsie $726.00
$0.00 $1,986.00 $1,986.00
$60,000.00 1-2 Family Residence
$300.00 La Grange $150.00 $150.00
$0.00 $600.00 $600.00
$320,625.00 (E) CR Un/Nat Pr
$1,603.00 Fishkill $931.80
$0.00 $2,534.80 $2,534.80
$278,592.00 (E) CR Un/Nat Pr
$1,393.00 Wappinger $805.80
Page 6 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00
136
138
139
140
276
1/3/2020 Mortgagor: Mortgagee:
Mortgage Tax Local
Receipt Total:
MERRITT SUZETTE JPMORGAN CHASE BANK NA
$2,198.80 $2,198.80
Serial # DK5768
250 260 275 276
Doc# 01-2020-23 $388,000.00 1-2 Family Residence
Mortgage Tax County $1,940.00 Wappinger Mortgage Tax MTA Share $1,134.00 1-6 Family $970.00 Mortgage Tax Local $0.00
$4,044.00 Receipt Total: $4,044.00
1/3/2020 Mortgagor: LOWERY JEFFREY Mortgagee: VALLEY NATL BANK
Serial# DK5769 Doc# 01-2020-24
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: ARIAS DEYANIRA Mortgagee: TD BANK NA
Serial# DK5771 Doc# 01-2020-25
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: GREENE RICHARD J Mortgagee: TBI MORTGAGE CO
Serial# DK5770 Doc# 01-2020-26
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 Wappinger $725.10 $629.25
$0.00 $2,612.85 $2,612.85
$324,950.00 1-2 Family Residence
$1,624.50 Wappinger $944.70 $812.25
$0.00 $3,381.45 $3,381.45
$200,000.00 1-2 Family Residence
$1,000.00 Wappinger $570.00 $500.00
$0.00 $2,070.00 $2,070.00
2/4/2020 9:54:51 AM Page 7 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
141
145
149
153
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5772
250 260 275 276
LECKER SAMANTHA M&T BANK
Doc# 01-2020-27
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: BENNETT DAVIDS Mortgagee: LOANDEPOT COM LLC
Serial # DK5773 Doc # 01-2020-29
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/3/2020 Mortgagor: Mortgagee:
Serial # DK577 4
250 260 275 276
Receipt Total:
REMBISZ NICKI MARIE CITIZENS BANK NA
Doc# 01-2020-30
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: WEESNER DANIEL PATRICK Mortgagee: SILVERMINE VENTURES LLC
Serial# DK5775 Doc# 01-2020-31
276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
$177,600.00 1-2 Family Residence
$888.00 Town of Poughkeepsie $502.80 $444.00
$0.00 $1,834.80 $1,834.80
$222,527.00 1-2 Family Residence
$1,112.50 Town of Poughkeepsie $637.50 $556.25
$0.00 $2,306.25 $2,306.25
$223,200.00 1-2 Family Residence
$1,116.00 La Grange $639.60 $558.00
$0.00 $2,313.60 $2,313.60
$246,000.00 1-2 Family Residence
$0.00 $615.00 $708.00
$1,230.00 Pleasant Valley $2,553.00 $2,553.00
154 1/3/2020 Mortgagor: MEKEEL JAMESD Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial# DK5776 Doc# 01-2020-32 $47,393.67 No Tax/ Serial#
2/4/2020 9:54:51 AM
250 Mortgage Tax County $0.00 Pleasant Valley $0.00
Receipt Total: $0.00
Page 8 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
160
162
191
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5777
250 260 275 276
1/3/2020 Mortgagor: Mortgagee:
Serial # DK5778
250 260 275 276
CASEY KATHLEEN T CITIBANK NA
Doc# 01-2020-34
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
STACKHOUSE SHARON WELLS FARGO BANK NA
Doc # 01-2020-35
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: SIPOS DIANE C Mortgagee: CITIZENS BANK NA
Serial# DK5779 Doc# 01-2020-50009
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$150,000.00 1-2 Family Residence
$750.00 Pawling $420.00 $375.00
$0.00 $1,545.00 $1,545.00
$76,593.02 1-2 Family Residence
$383.00 City of Beacon $199.80 $191.50
$0.00 $774.30 $774.30
$200,000.00 1-2 Family Residence
$1,000.00 Town of Poughkeepsie $570.00 Town of Poughkeepsie $500.00 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $2,070.00 $2,070.00
196 1/3/2020 Mortgagor: WITOWSKI CHOUDHURY LARA
210
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK5780
250 260 275 276
Doc# 01-2020-50010
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/3/2020 Mortgagor: SANCHIRICO ANGELO Mortgagee: CITIBANK NA
Serial# DK5781 Doc# 01-2020-50011
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
$100,000.00 1-2 Family Residence
$500.00 Pawling $270.00 Pawling $250.00 Pawling
$0.00 Pawling $1,020.00 $1,020.00
$100,000.00 1-2 Family Residence
$500.00 Dover $270.00 Dover $250.00 Dover
2/4/2020 9:54:51 AM Page 9 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Dover $1,020.00 $1,020.00
216 1/3/2020 Mortgagor: DICKSON BETTY ELLEN Mortgagee: MANUFACTURERS & TRADERS TRUST
co Serial # DK5782
250 260 275 276
Doc# 01-2020-50012
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$11,500.00 1-2 Family Residence
$57.50 Wappinger $4.50 Wappinger
$28. 75 Wappinger $0.00 Wappinger
$90.75 $90.75
231 1/3/2020 Mortgagor: TREMPER RYAN
237
237
248
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK5783
250 260 275 276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5784
250 260 276
Doc# 01-2020-50013
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
RUDINSKY THEODORE F HILL MICHAEL J
Doc# 01-2020-37
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
1/6/2020 Mortgagor: RUDINSKY THEODORE F Mortgagee: WONDERLY KYLE
Serial# DK5785 Doc# 01-2020-38
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/6/2020 Mortgagor: BROADIE HELENE
$50,000.00 1-2 Family Residence
$250.00 Milan $120.00 Milan $125.00 Milan
$0.00 Milan $495.00 $495.00
$210,000.00 (E) CR Un/Nat Pr
$1,050.00 Wappinger $600.00
$0.00 $1,650.00
$90,000.00 (E) CR Un/Nat Pr
$450.00 Wappinger $240.00
$0.00 $690.00
$2,340.00
Mortgagee: NATIONSTAR MORTGAGE LLC
Serial# DK5786 Doc# 01-2020-40
250 Mortgage Tax County
$82,300.00 1-2 Family Residence
$411.50 City of Poughkeepsie
2/4/2020 9:54:51 AM Page 10 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
260 275 276
Mortgage Tax MTA Share 1-6 Family
Mortgage Type/District/Comment
$216.90
256 1/6/2020 Mortgagor: Mortgagee:
Serial # DK5788
250 260 275 276
Mortgage Tax Local
Receipt Total:
VANNESS MICHAEL J RHINEBECK BANK
Doc# 01-2020-41
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$205.75 $0.00
$834.15 $834.15
$38,129.04 1-2 Family Residence
$190.50 Town of Poughkeepsie $84.30 $95.25 $0.00
$370.05 $370.05
260 1/6/2020 Mortgagor: KIM SANG ROK
273
275
285
Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK5789 Doc# 01-2020-43 $432,000.00 1-2 Family Residence
250 Mortgage Tax County $2,160.00 Fishkill 260 Mortgage Tax MTA Share $1,266.00 275 1-6 Family $1,080.00 276 Mortgage Tax Local $0.00
$4,506.00 Receipt Total: $4,506.00
1/6/2020 Mortgagor: MITCHELL MATTHEW R Mortgagee: FARM CR EAST ACA
Serial# DK5787 Doc# 01-2020-45 $193,400.00 No Tax/ Serial#
$0.00 Other 250
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5790
250 260 275 276
Mortgage Tax County
Receipt Total:
SAMAROO RAMESH HOMESTEAD FUNDING CORP
$0.00 $0.00
Doc# 01-2020-46 $303,607.00 1-2 Family Residence
Mortgage Tax County $1,518.00 Dover Mortgage Tax MTA Share $880.80 1-6 Family $759.00 Mortgage Tax Local $0.00
$3,157.80 Receipt Total: $3,157.80
1/6/2020 Mortgagor: MAGLIOCCA ANGELO M Mortgagee: HUDSON VALLEY FCU
Serial# DK5791 Doc# 01-2020-47
250 260
Mortgage Tax County Mortgage Tax MTA Share
$206,451.00 (E) CR Un/Nat Pr
$1,032.50 Town of Poughkeepsie $589.50
2/4/2020 9:54:51 AM Page 11 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt # Receipt Date
286
287
291
276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5792
250 260 276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5793
250 260 275 276
Mortgage Tax Local
Receipt Total:
AKINYOMBO REUBEN A HUDSON VALLEY FCU
Doc# 01-2020-48
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
ACKERLY GRANT RHINEBECK BANK
Doc # 01-2020-50
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/6/2020 Mortgagor: SAHA CHANCHAL Mortgagee: SEFCU
Serial# DK5795 Doc# 01-2020-51
276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
292 1/6/2020 Mortgagor: 138 FRANKLIN ST LLC Mortgagee: M & T BANK
295
Serial # DK5794
250 260 270 276
Doc# 01-2020°52
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
1/6/2020 Mortgagor: TOMPKINS WILLIAM C Mortgagee: HUDSON VALLEY FCU
Serial# DK5796 Doc# 01-2020-56
250 Mortgage Tax County
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $1,622.00 $1,622.00
$5,811.37 (E) CR Un/Nat Pr
$29.00 La Grange $0.00 $0.00
$29.00 $29.00
$484,350.00 1-2 Family Residence
$2,421.50 Fishkill $1,422.90 $1,210.75
$0.00 $5,055.15 $5,055.15
$278,400.00 (E) CR Un/Nat Pr
$0.00 $805.20
$1,392.00 Town of Poughkeepsie $2,197.20 $2,197.20
$64,000.00 (NE) Commercial
$320.00 City of Poughkeepsie $192.00 $160.00
$0.00 $672.00 $672.00
$5,637.91 (E) CR Un/Nat Pr
$28.00 La Grange
Page 12 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
260 276
Mortgage Tax MTA Share Mortgage Tax Local
Mortgage Type/District/Comment
$0.00
296 1/6/2020 Mortgagor: Mortgagee:
Serial # DK5797
250 260 276
Receipt Total:
JEFFERSON JENIFER R HUDSON VALLEY FCU
Doc# 01-2020-58
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$0.00 $28.00 $28.00
$242,500.00 (E) CR Un/Nat Pr
$1,212.50 Washington $697.50
$0.00 $1,910.00 $1,910.00
301 1/6/2020 Mortgagor: WILLIAMS THOMAS W
305
Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial# DK5798 Doc# 01-2020-60 $6,884.32 No Tax/ Serial#
250
1/6/2020 Mortgagor: Mortgagee:
Serial #DK5799
250 260 275 276
Mortgage Tax County
Receipt Total:
DONG SHENG SAWYER SVGS BANK
Doc# 01-2020-61
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$0.00 Dover $0.00 $0.00
$370,000.00 1-2 Family Residence
$1,850.00 Town of Poughkeepsie $1,080.00
$925.00 $0.00
$3,855.00 $3,855.00
309 1/6/2020 Mortgagor: SADLER REINA C
315
Mortgagee: MORTGAGE RESEARCH CENTER LLC
Serial# DK5800 Doc# 01-2020-62 $431,528.00 1-2 Family Residence
250 Mortgage Tax County $2,157.50 Beekman 260 Mortgage Tax MTA Share $1,264.50 275 1-6 Family $1,078.75 276 Mortgage Tax Local $0.00
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5802
250 260 275
$4,500.75 Receipt Total: $4,500.75
KELLERMAN AUSTIN WELLS FARGO BANK NA
Doc# 01-2020-63
Mortgage fax County Mortgage Tax MTA Share 1-6 Family
$261,000.00 1-2 Family Residence
$1,305.00 Town of Poughkeepsie $753.00 $652.50
2/4/2020 9:54:51 AM Page 1301129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $2,710.50 $2,710.50
316 1/6/2020 Mortgagor: CELSO MASSIMO
322
324
325
325
Mortgagee: SILVERMINE VENTURES LLC
Serial# DK5803 Doc# 01-2020-50014 $275,400.00 1-2 Family Residence
250 Mortgage Tax County $1,377.00 La Grange 260 Mortgage Tax MTA Share $796.20 La Grange 275 1-6 Family $688.50 La Grange 276 Mortgage Tax Local $0.00 La Grange
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5804
276 260 250
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5805
250 260 275 276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5806
250 260 270 276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5807
250 260
$2,861.70 Receipt Total: $2,861.70
MARTIN SHANNON TEG FCU
Doc# 01-2020-64
Mortgage Tax Local Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
MELITO ANTHONY J
$416,000.00 (E) CR Un/Nat Pr
$0.00 $1,218.00 $2,080.00 City of Beacon $3,298.00 $3,298,00
NORTH AMERICAN SVGS BANK FSB
Doc# 01-2020-50016 $194,000.00 1-2 Family Residence
Mortgage Tax County $970.00 East-Fishkill Mortgage Tax MTA Share $552.00 East Fishkill 1-6 Family $485.00 East Fishkill Mortgage Tax Local $0.00 East Fishkill
$2,007.00 Receipt Total: $2,007.00
COPPOLA FAMILY TRUST RHINEBECK BANK
Doc# 01-2020-65 $150,000.00 (NE) Commercial
Mortgage Tax County $750.00 Hyde Park Mortgage Tax MTA Share $450.00 SONYMA $375.00 Mortgage Tax Local $0.00
$1,575.00 COPPOLA FAMILY TRUST RHINEBECK BANK
Doc# 01-2020-66 $75,000.00 (NE) Commercial
Mortgage Tax County $375.00 Hyde Park Mortgage Tax MTA Share $225.00
2/4/2020 9:54:51 AM Page 14 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
270 276
SONYMA
Mortgage Type/District/Comment
$187.50 Mortgage Tax Local $0.00
$787.50 Receipt Total: $2,362.50
326 1/6/2020 Mortgagor: JOHNSON THOMAS K Mortgagee: NORTH AMERICAN SVGS BANK FSB
Serial# DK5808 Doc# 01-2020-50017 $435,934.00 1-2 Family Residence
250 Mortgage Tax County $2,179.50 Pawling 260 Mortgage Tax MTA Share $1,277.70 Pawling 275 1-6 Family $1,089.75 Pawling 276 Mortgage Tax Local $0.00 Pawling
$4,546.95 Receipt Total: $4,546.95
328 1/6/2020 Mortgagor: CHONIUK VALERIE Mortgagee: JPMORGAN CHASE BANK NA
331
334
338
Serial# DK5809 Doc# 01-2020-50018 $257,294.00 1-2 Family Residence
250 Mortgage Tax County $1,286.50 Wappinger 260 Mortgage Tax MTA Share $741.90 Wappinger 275 1-6 Family $643.25 Wappinger 276 Mortgage Tax Local $0.00 Wappinger
1/6/2020 Mortgagor: Mortgagee:
Serial# DK5810
250 260 275 276
1/6/2020 Mortgagor: Mortgagee:
Serial # DK5811
250 260 275 276
$2,671.65 Receipt Total: $2,671.65
DORSETT NUNEZ ELIZABETH RESIDENTIAL HOME FUNDING CORP
Doc# 01-2020-67
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
APPEL ANN MARIE JPMORGAN CHASE BANK NA
$279,837.00 1-2 Family Residence
$1,399.00 Town of Poughkeepsie $809.40 $699.50
$0.00 $2,907.90 $2,907.90
Doc# 01-2020-50019 $106,725.43 1-2 Family Residence
Mortgage Tax County $533.50 La Grange Mortgage Tax MTA Share $290.10 La Grange 1-6 Family $266.75 La Grange Mortgage Tax Local $0.00 La Grange
$1,090.35 Receipt Total: $1,090.35
1/6/2020 Mortgagor: GALLOWAY JEAN M Mortgagee: KEYBANK NATL ASSOC
Serial# DK5812 Doc# 01-2020-50020
250 Mortgage Tax County
$54,000.00 1-2 Family Residence
$270.00 Wappinger
2/4/2020 9:54:51 AM Page 15 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
341
363
378
387
260 275 276
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/6/2020 Mortgagor: SMITH MARC L Mortgagee: WELLS FARGO BANK NA
Serial# DK5813 Doc# 01-2020-50021
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/6/2020 Mortgagor: Mortgagee:
Serial# DK5814
250 260 275 276
Receipt Total:
SCELIA PETER JAMES NEWREZLLC
Doc# 01-2020-50023
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/6/2020 Mortgagor: 43 BYRDS HILL ROAD LLC Mortgagee: STIFEL BANK & TRUST
Serial# DK5815 Doc# 01-2020-68
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/6/2020 Mortgagor: Mortgagee:
Serial# DK5816
250 260 275 276
Receipt Total:
COHEN MELISSA A EQUITY TRUST CO
Doc# 01-2020-69
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$132.00 Wappinger $135.00 Wappinger
$0.00 Wappinger $537.00 $537.00
$35,000.00 1-2 Family Residence
$175.00 Town of Poughkeepsie $75.00 Town of Poughkeepsie $87.50 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $337.50 $337.50
$220,900.00 1-2 Family Residence
$1,104.50 East Fishkill $632. 70 East Fishkill $552.25 East Fishkill
$0.00 East Fishkill $2,289.45 $2,289.45
$310,000.00 1-2 Family Residence
$1,550.00 Dover $900.00 $775.00
$0.00 $3,225.00 $3,225.00
$200,000.00 1-2 Family Residence
$1,000.00 Red Hook $570.00 $500.00
$0.00 $2,070.00 $2,070.00
Page 16 of 129
Receipt#
389
395
399
401
409
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt Date Mortgage Type/District/Comment
1/7/2020 Mortgagor: CUCHELO ANTHONY P Mortgagee: CAPITAL COMMUNICATIONS FCU
Serial # DK5817
250 260 276
Doc# 01-2020-70
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: BROKEN CHIMNEY FARM INC Mortgagee: SMS CAPITAL LLC
Serial# DK5818 Doc# 01-2020-71
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: THOMPSON TREMAINE Mortgagee: LOANDEPOT COM LLC
Serial# DK5819 Doc# 01-2020-72
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: PERCESEPE MAURA J Mortgagee: QUICKEN LOANS INC
Serial # DK5820 Doc # 01-2020-73
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/7/2020 Mortgagor: Mortgagee:
Receipt Total:
WORTH JAQUELINE JPMORGAN CHASE BANK NA
$70,200.00 (E) CR Un/Nat Pr
$351.00 Town of Poughkeepsie $180.60
$0.00 $531.60 $531.60
$255,000.00 1-2 Family Residence
$1,275.00 Amenia $735.00 $637.50
$0.00 $2,647.50 $2,647.50
$227,935.00 t-2 Family Residence
$1,139.50 Hyde Park $653.70 $569.75
$0.00 $2,362.95 $2,362.95
$262,500.00 1-2 Family Residence
$1,312.50 East Fishkill $757.50 $656.25
$0.00 $2,726.25 $2,726.25
Serial# DK5821
250 260 275
Doc# 01-2020-74 $371,000.00 1-2 Family Residence
Mortgage Tax County $1,855.00 City of Beacon Mortgage Tax MTA Share $1,083.00 1-6 Family $927.50
2/4/2020 9:54:51 AM Page 17 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00
410
413
420
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5822
250 260 275 276
ALDRICH BRITTNEY HOMESTEAD FUNDING CORP
$3,865.50 $3,865.50
Doc# 01-2020-75 $146,500.00 1-2 Family Residence
Mortgage Tax County $732.50 Town of Poughkeepsie Mortgage Tax MTA Share $409.50 1-6 Family $366.25 Mortgage Tax Local $0.00
$1,508.25 Receipt Total: $1,508.25
1/7/2020 Mortgagor: JOHNSON NORMAN A JR Mortgagee: VALLEY NATL BANK
Serial# DK5823 Doc# 01-2020-76
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Jax Local
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5824
250 260 276
Receipt Total:
TILLERY TRINA TEG FCU
Doc# 01-2020-77
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$166,000.00 1-2 Family Residence
$830.00 Town of Poughkeepsie $468.00 $415.00
$0.00 $1,713.00 $1,713.00
$161,500.00 (E) CR Un/Nat Pr
$807.50 City of Poughkeepsie $454.50
$0.00 $1,262.00 $1,262.00
423 1/7/2020 Mortgagor: HANNIGAN NICOLE Mortgagee: WALDEN SVGS BANK
Serial # DK5825
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-78
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$144,000.00 1-2 Family Residence
$720.00 City of Poughkeepsie $402.00 $360.00
$0.00 $1,482.00 $1,482.00
Page 18 of 129
Receipt#
425
430
431
435
436
Receipt Date
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5826
250 260 275 276
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5827
276 275 260 250
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5828
250 260 275 276
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5829
250 260 275 276
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5830
250 260 275
2/4/2020 9:54:51 AM
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Mortgage Type/District/Comment
BOYCE JOSEPH HOMESTEAD FUNDING CORP
Doc# 01-2020-79 $80,000.00 1-2 Family Residence
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
PENDLETON ANTHONY M QUICKEN LOANS INC
Doc# 01-2020-80
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
DAVIS CHRISTOPHER G
$400.00 East Fishkill $210.00 $200.00
$0.00 $810.00 $810.00
$222,000.00 1-2 Family Residence
$0.00 $555.00 $636.00
$1,110.00 City of Beacon $2,301.00 $2,301.00
UNITED WHOLESALE MORTGAGE
Doc# 01-2020-81
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CULHANE PATRICK J Ill PRIMELENDING
Doc# 01-2020-82
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
OTT PAUL QUICKEN LOANS INC
Doc# 01-2020-83
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$172,000.00 1-2 Family Residence
$860.00 East Fishkill $486.00 $430.00
$0.00 $1,776.00 $1,776.00
$351,025.00 1-2 Family Residence
$1,755.00 East Fishkill $1,023.00
$877.50 $0.00
$3,655.50 $3,655.50
$306,334.00 1-2 Family Residence
$1,531.50 Wappinger $888.90 $765.75
Page 19 of 129
Receipt # Receipt Date
276
443 1/7/2020 Mortgagor: Mortgagee:
Serial # DK5831
250 260 275 276
449 1/7/2020 Mortgagor: Mortgagee:
Serial # DK5832
250 260 275 276
455 1/7/2020 Mortgagor: Mortgagee:
Serial # DK5833
250 260 275 276
458 1/7/2020 Mortgagor: Mortgagee:
Serial# DK5834
250 260 275 276
2/4/2020 9:54:51 AM
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Mortgage Tax Local
Receipt Total:
GOLDBERG ELIZABETH S QUICKEN LOANS INC
Doc# 01-2020-84
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BURGOS IRWIN QUICKEN LOANS INC
Doc# 01-2020-85
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
GIORDANO MARK QUICKEN LOANS INC
Doc# 01-2020-86
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
COLLINS BRIAN D QUICKEN LOANS INC
Doc# 01-2020-87
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $3,186.15 $3,186.15
$179,235.00 1-2 Family Residence
$896.00 Amenia $507.60 $448.00
$0.00 $1,851.60 $1,851.60
$215,270.00 1-2 Family Residence
$1,076.50 City of Poughkeepsie $615.90 $538.25
$0.00 $2,230.65 $2,230.65
$276,000.00 1-2 Family Residence
$1,380.00 Hyde Park $798.00 $690.00
$0.00 $2,868.00 $2,868.00
$200,000.00 1-2 Family Residence
$1,000.00 East Fishkill $570.00 $500.00
$0.00 $2,070.00 $2,070.00
Page 20 of 129
Receipt#
462
465
470
477
478
Dutchess County Clerk Mortgage Tax Report
Receipt Date
1/7/2020 Mortgagor: Mortgagee:
1/1/2020 -1/31/2020
ROBERTS JORDAN JAMES JPMORGAN CHASE BANK NA
Mortgage Type/District/Comment
Serial # DK5835
250 260 275 276
Doc# 01-2020-88 $305,900.00 1-2 Family Residence
Mortgage Tax County $1,529.50 City of Beacon Mortgage Tax MTA Share $887.70 1-6 Family $764.75 Mortgage Tax Local $0.00
$3,181.95 Receipt Total: $3,181.95
1/7/2020 Mortgagor: DOYLE COLLIN MICHAEL Mortgagee: QUICKEN LOANS INC
Serial # DK5836 Doc # 01-2020-89
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: GERRY KARAM Mortgagee: QUICKEN LOANS INC
Serial# DK5837 Doc# 01-2020-90
276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
1/7/2020 Mortgagor: GEORGE VINCENT JR Mortgagee: QUICKEN LOANS INC
Serial# DK5838 Doc# 01-2020-91
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: MOORE PATRICK Mortgagee: PRIMELENDING
Serial# DK5839 Doc# 01-2020-92
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
$185,000.00 1-2 Family Residence
$925.00 Town of Poughkeepsie $525.00 $462.50
$0.00 $1,912.50 $1,912.50
$350,400.00 1-2 Family Residence
$0.00 $876.00
$1,021.20 $1,752.00 Union Vale $3,649.20 $3,649.20
$303,163.00 1-2 Family Residence
$1,516.00 Town of Poughkeepsie $879.60 $758.00
$0.00 $3,153.60 $3,153.60
$446,500.00 1-2 Family Residence
$2,232.50 Fishkill $1,309.50 $1,116.25
2/4/2020 9:54:51 AM Page21 of129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date
490
504
510
514
276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: BRENNEN DAVID Mortgagee: QUICKEN LOANS INC
Serial# DK5840 Doc# 01-2020-93
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: MARCOJOHN DAVID A Mortgagee: WELLS FARGO BANK NA
Serial# DK5841 Doc# 01-2020-96
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: HORAN JOHN M Mortgagee: QUICKEN LOANS INC
Serial# DK5842 Doc# 01-2020-98
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/7/2020 Mortgagor: GUNN JOHN Mortgagee: QUICKEN LOANS INC
Serial# DK5843 Doc# 01-2020-99
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0:00 $4,658.25 $4,658.25
$12,957.23 1-2 Family Residence
$65.00 City of Beacon $9.00
$32.50 $0.00
$106.50 $106.50
$6,302.35 1-2 Family Residence
$31.50 Wappinger $0.00
$15.75 $0.00
$47.25 $47.25
$290,647.00 1-2 Family Residence
$1,453.00 East Fishkill $841.80 $726.50
$0.00 $3,021.30 $3,021.30
$240,350.00 1-2 Family Residence
$1,201.50 City of Beacon $690.90 $600.75
$0.00 $2,493.15 $2,493.15
Page 22 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
517 1/7/2020 Mortgagor: MALONE DYLAN Mortgagee: QUICKEN LOANS INC
Serial # DK5844 Doc# 01-2020-101 $202,500.00 1-2 Family Residence
250 Mortgage Tax County $1,012.50 Pawling 260 Mortgage Tax MTA Share $577.50 275 1-6 Family $506.25 276 Mortgage Tax Local $0.00
$2,096.25 Receipt Total: $2,096.25
530 1/7/2020 Mortgagor: TURCO JAMES P Mortgagee: QUICKEN LOANS INC
Serial # DK5845 Doc# 01-2020-102 $179,362.00 1-2 Family Residence
250 Mortgage Tax County $897.00 Wappinger 260 Mortgage Tax MT A Share $508.20 275 1-6 Family $448.50 276 Mortgage Tax Local $0.00
$1,853.70 Receipt Total: $1,853.70
535 1/7/2020 Mortgagor: MOUNTAIN BROOK GARDENS LLC Mortgagee: GREYSTONE SERVICING CO LLC
Serial# DK5846. Doc# 01-2020-50024 $3,980,177.44 (NE) Commercial
250 Mortgage Tax County $19,901.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $11,940.60 Town of Poughkeepsie 270 SONYMA $9,950.50 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie
$41,792.10 Receipt Total: $41,792.10
539 1/7/2020 Mortgagor: CHRISTIE SEAN A Mortgagee: QUIK FUND INC
559
Serial# DK5847
250 260 275 276
1/7/2020 Mortgagor: Mortgagee:
Serial # DK5849
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-103
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
AKIWUMI ASSANI KOFI A PRIMELENDING
Doc# 01-2020-50026
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$276,250.00 (NE) 1-6 Residence
$1,381.00 City of Poughkeepsie $828.60 $690.50
$0.00 $2,900.10 $2,900.10
$250,381.00 1-2 Family Residence
$1,252.00 Town of Poughkeepsie $721.20 Town of Poughkeepsie $626.00 Town of Poughkeepsie
Page 23 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Town of Poughkeepsie $2,599.20 $2,599.20
561 1/7/2020 Mortgagor: ERANDIO SHEILA R Mortgagee: CBC NATL BANK MORTGAGE
571
Serial# DK5850 Doc# 01-2020-50027 $199,200.00 1-2 Family Residence
250 Mortgage Tax County $996.00 Washington 260 Mortgage Tax MTA Share $567.60 Washington 275 1-6 Family $498.00 Washington 276 Mortgage Tax Local $0.00 Washington
$2,061.60 Receipt Total: $2,061.60
1/7/2020 Mortgagor: CRUZ JORGE R Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK5848 Doc# 01-2020-105
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$16,672.04 1-2 Family Residence
$83.50 City of Beacon $20.10 $41.75 $0.00
$145.35 $145.35
586 1/8/2020 Mortgagor: ZUNINO DAMIAN D Mortgagee: JPMORGAN CHASE BANK NA
589
Serial# DK5852 Doc# 01-2020-108 $996,000.00 1-2 Family Residence
250 Mortgage Tax County $4,980.00 Amenia 260 Mortgage Tax MTA Share $2,958.00 275 1-6 Family $2,490.00 276 Mortgage Tax Local $0.00
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5853
250 260 275 276
$10,428.00 Receipt Total: $10,428.00
PRETAK JOHN J 111 TIAAFSB
Doc# 01-2020-109
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
$124,382.00 1-2 Family Residence
$622.00 Town of Poughkeepsie $343.20 $311.00
$0.00 $1,276.20 $1,276.20
2/4/2020 9:54:51 AM Page 24 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
592
593
595
600
603
1/8/2020 Mortgagor: HAGEN PAUL Mortgagee: QUICKEN LOANS INC
Serial # DK5855 Doc # 01-2020-111
280 Mortgage Tax Held
Receipt Total:
$239,200.00 1-2 Family Residence
$2,481.60 Other $2,481.60 $2,481.60
1/8/2020 Mortgagor: Mortgagee:
SCHULTZ LINDSAY ANN NATIONAL BANK OF COXSACKIE
Serial # DK5854
250 260 275 276
Doc#01-2020-112 $318,750.00 1-2 Family Residence
Mortgage Tax County $1,593.50 Red Hook Mortgage Tax MTA Share $926.10 1-6 Family $796.75 Mortgage Tax Local $0.00
$3,316.35 Receipt Total: $3,316.35
1/8/2020 Mortgagor: PEEK RYAN Mortgagee: PRIMELENDING
Serial# DK5856 Doc# 01.-2020-114
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/8/2020 Mortgagor: BARLOW DARREN Mortgagee: KEYBANK NATL ASSOC
Serial# DK5857 Doc# 01-2020-116
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/8/2020 Mortgagor: KIMBER PETER J Mortgagee: BANK OF AMERICA NA
Serial# DK5858 Doc# 01-2020-117
276 Mortgage Tax Local 275 1-6 Family 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
$67,500.00 1-2 Family Residence
$337.50 Pleasant Valley $172.50 $168.75
$0.00 $678.75 $678.75
$350,000.00 1-2 Family Residence
$1,750.00 Fishkill $1,020.00
$875.00 $0.00
$3,645.00 $3,645.00
$13,935.63 1-2 Family Residence
$0.00 $34.75 $11.70 $69.50 East Fishkill
$115.95 $115.95
2/4/2020 9:54:51 AM Page 25 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
607 1/8/2020 Mortgagor: WARREN ALLISON Mortgagee: QUICKEN LOANS INC
616
617
Serial # DK5859
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial# DK5861
250 260 276
Doc#01-2020-119
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BAUER THOMAS A HUDSON VALLEY CR UNION
Doc# 01-2020-121
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
1/8/2020 Mortgagor: 74 NORTH BRIDGE LLC Mortgagee: HUDSON VALLEY FCU
Serial # DK5860 Doc # 01-2020-122
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
618 1/8/2020 Mortgagor: SCHUKA STANLEY J Mortgagee: HUDSON VALLEY CR UNION
$281,801.00 1-2 Family Residence
$1,409.00 Fishkill $815.40 $704.50
$0.00 $2,928.90 $2,928.90
$90,000.00 (E) CR Un/Nat Pr
$450.00 Town of Poughkeepsie $240.00
$0.00 $690.00 $690.00
$182,000.00 (NE) C.U. I Nat Pr
$910.00 City of Poughkeepsie $546.00
$0.00 $1,456.00 $1,456.00
Serial# DK5862 Doc# 01-2020-124 $38,000.00 (E) CR Un/Nat Pr
633
250 260 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5863
250 260 276
2/4/2020 9:54:51 AM
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
REILLY OLIVER D HUDSON VALLEY CR UNION
Doc# 01-2020-125
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$190.00 Fishkill $84.00 $0.00
$274.00 $274.00
$21,000.00 (E) CR Un/Nat Pr
$105.00 Wappinger $33.00 $0.00
$138.00 $138.00
Page 26 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
634
636
639
642
653
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5864
250 260 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5865
250 260 276
SCHNACKENBERG KURT P HUDSON VALLEY CR UNION
Doc# 01-2020-126
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
LENDOF LIMARDO T TEG FCU
Doc# 01-2020-127
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/8/2020 Mortgagor: RAMSEY HAROLD Mortgagee: RONDOUT SVGS BANK
Serial# DK5867 Doc# 01-2020-128
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$150,000.00 (E) CR Un/Nat Pr
$750.00 La Grange $420.00
$0.00 $1,170.00 $1,170.00
$298,000.00 (E) CR Un/Nat Pr
$1,490.00 La Grange $864.00
$0.00 $2,354.00 $2,354.00
$125,000.00 1-2 Family Residence
$625.00 Hyde Park $345.00 $312.50-
$0.00 $1,282.50 $1,282.50
1/8/2020 Mortgagor: PIONEER REAL TY HOLDINGS LLC Mortgagee: WALDEN SAVINGS BANK
Comments: TAXES PAID IN ROCKLAND COUNTY
Serial # DK5866
250
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5868
250 260 276
Doc#01-2020-129 $1,223,453.37 NoTax/Serial#
Mortgage Tax County $0.00 other $0.00
Receip!T otal: $0.00
BRICK AND BRISTLE LLC TEG FCU
Doc# 01-2020-133
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
$157,500.00 (E) CR Un/Nat Pr
$787.50 Town of Poughkeepsie $442.50
$0.00 $1,230.00 $1,230.00
2/4/2020 9:54:51 AM Page 27 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date
659 1/8/2020 Mortgagor: ALEXANDER DAWN M Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5869 Doc# 01-2020-135
250 Mortgage Tax County 260 Mortgage Tax MT A Share 276 Mortgage Tax Local
Receipt Total:
662 1/8/2020 Mortgagor: MILANESE VINCENZO A Mortgagee: PRIMELENDING
Serial # DK5870 Doc#01-2020-136
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
668 1/8/2020 Mortgagor: MCCAFFREY CONNOR Mortgagee: QUICKEN LOANS INC
Serial # DK5871 Doc# 01-2020-137
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
670 1/8/2020 Mortgagor: CARUSO STEPHEN
Mortgage Type/District/Comment
$52,000.00 (E) CR Un/Nat Pr
$260.00 Hyde Park $126.00
$0.00 $386.00 $386.00
$170,100.00 1-2 Family Residence
$850.50 Town of Poughkeepsie $480.30 $425.25
$0.00 $1,756.05 $1,756.05
$225,150.00 1-2 Family Residence
$1,125.50 Pleasant Valley $645.30 $562.75
$0.00 $2;333.55 $2,333.55
Comments: Mortgagee: NATIONSTAR MORTGAGE LLC WRONG BANK #01 2008 310
REFERENCE NOT MADE WRONG BANK SIGNING IN FOR 2008 MTG PLEASE REFER TO OUR WEBSITE
671
Serial # DK5872
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5873
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-50030
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CUCCIA ANTHONY J WELLS FARGO BANK NA
Doc# 01-2020-50031
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$52,173.75 1-2 Family Residence
$261.00 East Fishkill $126.60 East Fishkill $130.50 East Fishkill
$0.00 East Fishkill $518.10 $518.10
$78,000.00 1-2 Family Residence
$390.00 Milan $204.00 Milan $195.00 Milan
Page 28 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Milan
673 1/8/2020 Mortgagor: Mortgagee:
Serial # DK587 4
250 260 275 276
ORTEGA JOHN CARLOS TRUSTCO BANK
Doc# 01-2020-138
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
674 1/8/2020 Mortgagor: MATOS GREGORIO A
$789.00 $789.00
$295,550.00 1-2 Family Residence
$1,477.50 East Fishkill $856.50 $738.75
$0.00 $3,072.75 $3,072.75
Mortgagee: UNITED NORTHERN MORTGAGE BANKERS LTD
676
680
Serial # DK5875
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial#
250 260 276
1/8/2020 Mortgagor: Mortgagee:
Serial#
250 260 276
2/4/2020 9:54:51 AM
Doc# 01-2020-50032
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
WEIR PAULA MID HUDSON VALLEY FCU
Doc# 01-2020-50033
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
TURCK MICHELLE P MID HUDSON VALLEY FCU
Doc# 01-2020-50034
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$271,920.00 1-2 Family Residence
$1,359.50 La Grange $785. 70 La Grange $679. 75 La Grange
$0.00 La Grange $2,824.95 $2,824.95
$25,900.00 (E) CR Un/Nat Pr
$129.50 Town of Poughkeepsie $47.70 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $177.20 $177.20
$35,000.00 (E) CR Un/Nat Pr
$175.00 Rhinebeck $75.00 Rhinebeck
$0.00 Rhinebeck $250.00 $250.00
Page 29 of 129
Receipt# Receipt Date
681 1/812020 Mortgagor:
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
TOM PHILIP
Mortgage Type/District/Comment
Mortgagee: FIRST REPUBLIC BANK
689
700
701
702
Serial # DK5876
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5877
250 260 270 276
118/2020 Mortgagor: Mortgagee:
Serial # DK5878
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5879
250 260 275 276
118/2020 Mortgagor: Mortgagee:
Serial # DK5880
250 260 275
214/2020 9:54:51 AM
Doc# 01-2020-50035
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
YMR USALLC SAWYER SVGS BANK
Doc# 01-2020-50038
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
MACINDOE ROBERT QUICKEN LOANS INC
Doc# 01-2020-139
Mortgage-Tax CountyMortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CABINTOY MANFRED CITIZENS BANK NA
Doc# 01-2020-50043
Mortgage Tax County Mortgage TaxMTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
FRY MICHAEL T CITIZENS BANK NA
Doc# 01-2020-50044
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$300,000.00 1-2 Family Residence
$1,500.00 Clinton $870.00 Clinton $750:00 Clinton
$0.00 Clinton $3,120.00 $3,120.00
$670,873.78 (NE) Commercial
$3,354.50 City of Poughkeepsie $2,012.70 City of Poughkeepsie $1,677.25 City of Poughkeepsie
$0.00 City of Poughkeepsie $7,044.45 $7,044.45
$272,000.00 1-2 Family Residence
$1,360.00 City of Poughkeepsie $786.00 $680.00
$0.00 $2,826.00 $2,826.00
$393,000.00 1-2 Family Residence
$1,965.00 East Fishkill $1,149.00 East Fishkill
$982.50 East Fishkill $0. 00 East Fishkill
$4,096.50 $4,096.50
$156,000.00 1-2 Family Residence
$780.00 East Fishkill $438.00 East Fishkill $390.00 East Fishkill
Page 30 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 East Fishkill
718 1/8/2020 Mortgagor: CHIANESE RALPH L JR Mortgagee: HUDSON VALLEY FCU
Serial# Doc# 01-2020-50047
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$1,608.00 $1,608.00
$37,500.00 (E) CR Un/Nat Pr
$187.50 Clinton $82.50 Clinton
$0.00 Clinton $270.00 $270.00
721 1/8/2020 Mortgagor: ROMEO LUCIA
723
Mortgagee: SARATOGA NATL BANK & TRUST CO
Serial# DK5881 Doc# 01-2020-50048 $230,300.00 1-2 Family Residence
250 Mortgage Tax County $1,151.50 Red Hook 260 Mortgage Tax MTA Share $660.90 Red Hook 275 1-6 Family $575. 75 Red Hook 276 Mortgage Tax Local $0.00 Red Hook
$2,388.15 Receipt Total: $2,388.15
1/8/2020 Mortgagor: KIEVIT ROY Ill Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK5882 Doc# 01-2020-50049
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$10,001.68 1-2 Family Residence
$50.00 La Grange $0.00 La Grange
$25.00 La Grange $0.00 La Grange
$75.00 $75.00
729 1/8/2020 Mortgagor: DWYER JAMIE Mortgagee: WELLS FARGO BANK NA
Serial # DK5883
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-140
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$380,000.00 1-2 Family Residence
$1,900.00 Wappinger $1,110.00
$950.00 $0.00
$3,960.00 $3,960.00
Page31 of129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
730 Comments: 1/8/2020 Mortgagor: GUERRERO FERNANDO M Mortgagee: SELECT PORTFOLIO SERVICING INC REFERENCE NOT MADE
WRONG BANK SIGNING IN FOR 2011 & 2019 MTGS PLEASE REFER TO OUR WEBSITE
731
Serial # DK5884
250 260 275 276
1/8/2020 Mortgagor: Mortgagee:
Serial # DK5886
250 260 275 276
Doc# 01-2020-50050
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
HOLLAND RICHARD WELLS FARGO BANK NA
Doc# 01-2020-50051
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$10,784.03 1-2 Family Residence
$54.00 Town of Poughkeepsie $2.40 Town of Poughkeepsie
$27.00 Town of Poughkeepsie $0.00 Town of Poughkeepsie
$83.40 $83.40
$56,348.13 1-2 Family Residence
$281.50 Fishkill $138.90 Fishkill $140.75 Fishkill
$0.00 Fishkill $561.15 $561.15
735 1/8/2020 Mortgagor: LANIER ROBERT K Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK5888 Doc# 01-2020-50053 $120,000.00 1-2 Family Residence
250 Mortgage Tax County $600.00 City of Beacon 260 Mortgage Tax MTA Share $330.00 City of Beacon 275 1-6 Family $300.00 City of Beacon 276 Mortgage Tax Local $0.00 City of Beacon
$1,230.00 Receipt Total: $1,230.00
736 1/8/2020 Mortgagor: HARDEN AMANDA Mortgagee: HOMESTEAD FUNDING CORP
Serial# DK5887 Doc# 01-2020-141 $227,950.00 1-2 Family Residence
250 Mortgage Tax County $1,139.50 Fishkill 260 Mortgage Tax MTA Share $653. 70 275 1-6 Family $569.75 276 Mortgage Tax Local $0.00
$2,362.95 Receipt Total: $2,362.95
739 1/8/2020 Mortgagor: MASTROMARINO KRISTEN Mortgagee: HUDSON VALLEY FCU
Serial# DK5889 Doc# 01-2020-142 $94,000.00 (E) CR Un/Nat Pr
250 Mortgage Tax County $470.00 La Grange
2/4/2020 9:54:51 AM Page 32 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$252.00
747
756
760
766
260 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5890
250 260 276
Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
LOGIUDICE CHRISTOPHER HUDSON VALLEY FCU
Doc# 01-2020-143
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: COPPOLA TAMMY L Mortgagee: ULSTER SVGS BANK
Serial# DK5891 Doc# 01-2020-144
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: WINTERS WILLIAM Mortgagee: STATE FARM BANK FSB
Serial# DK5892 Doc# 01-2020-145
250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: WOLFSON LAWRENCE
$0.00 $722.00 $722.00
$156,000.00 (E) CR Un/Nat Pr
$780.00 Fishkill $438.00
$0.00 $1,218.00 $1,218.00
$169,750.00 1-2 Family Residence
$848.50 Hyde Park $479.10 $424.25
$0.00 $1,751.85 $1,751.85
$264,000.00 1-2 Family Residence
$1,320.00 Hyde Park $762.00 $660.00
$0.00 $2,742.00 $2,742.00
Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC
768
Serial # DK5893
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5894
250 260
2/4/2020 9:54:51 AM
Doc# 01-2020-147
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
SULLIVAN THOMAS D TRUSTCO BANK
Doc# 01-2020-148
Mortgage Tax County Mortgage Tax MTA Share
$90,000.00 1-2 Family Residence
$450.00 City of Poughkeepsie $240.00 $225.00
$0.00 $915.00 $915.00
$60,000.00 1-2 Family Residence
$300.00 Red Hook $150.00
Page 33 of 129
Dutchess County Clerk Mortgage Tax Report
11112020 -1/31/2020
Receipt# Receipt Date
275 276
1-6 Family Mortgage Type/District/Comment
$150.00
770
Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: WOOD JOHN W Mortgagee: CLASSIC MORTGAGE LLC
Serial# DK5895 Doc# 01-2020-149
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
772 11912020 Mortgagor: SHAFFER CHAUNTEL L Mortgagee: HUDSON VALLEY CR UNION
Serial # DK5896
250 260 276
Doc# 01-2020-150
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
774 11912020 Mortgagor: MOSS KATHRYN N Mortgagee: HUDSON VALLEY CR UNION
Serial # DK5897
250 260 276
Doc# 01-2020-152
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
777 11912020 Mortgagor: MAGGIACOMO PETER J Mortgagee: HUDSON VALLEY CR UNION
780
Serial # DK5899
250 260 276
11912020 Mortgagor:
Doc# 01-2020-154
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
BRODBECK BRIAN
$0.00 $600.00 $600.00
$110,000.00 1-2 Family Residence
$550.00 Beekman $300.00 $275.00
$0.00 $1,125.00 $1,125.00
$20,000.00 (E) CR Un/Nat Pr
$100.00 Town of Poughkeepsie $30.00
$0.00 $130.00 $130.00
$20,000.00 (E) CR Un/Nat Pr
$100.00 City of Beacon $30.00 $0.00
$130.00 $130.00
$50,000.00 (E) CR Un/Nat Pr
$250.00 Washington $120.00
$0.00 $370.00 $370.00
Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial # DK5900
250
214/2020 9:54:51 AM
Doc# 01-2020-156 $22,119.64 No Tax I Serial#
Mortgage Tax County
Receipt Total:
$0.00 Hyde Park $0.00 $0.00
Page 34 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
781
784
794
797
800
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5898
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial# DK5901
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5902
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
SHELAH DANIEL P TRUSTCO BANK
Doc# 01-2020-157
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
LECLAIR JOANNE G TRUSTCO BANK
Doc# 01-2020-159
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
HERON CATHEY A TRUSTCO BANK
Doc# 01-2020-160
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
ROBERTS MARKHAM CAIN JPMORGAN CHASE BANK NA
$1,034.57 1-2 Family Residence
$5.00 Rhinebeck $0.00 $2.50 $0.00 $7.50 $7.50
$70,000.00 1-2 Family Residence
$350.00 Town of Poughkeepsie $180.00 $175.00
$0.00 $705.00 $705.00
$225,000.00 1-2 Family Residence
$1,125.00 Red Hook $645.00 $562.50
$0.00 $2,332.50 $2,332.50
Serial # DK5903
250 260 275 276
Doc# 01-2020-161 $315,000.00 1-2 Family Residence
Mortgage Tax County $1,575.00 Stanford Mortgage Tax MTA Share $915.00 1-6 Family $787.50 Mortgage Tax Local $0.00
$3,277.50 Receipt Total: $3,277.50
1/9/2020 Mortgagor: BARTSCH MICHAEL Mortgagee: M & T BANK
Serial# DK5904 Doc# 01-2020-162
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
$180,000.00 1-2 Family Residence
$900.00 Washington $510.00 $450.00
2/4/2020 9:54:51 AM Page 35 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $1,860.00 $1,860.00
806 1/9/2020 Mortgagor: MCCORMACK MICHAEL Mortgagee: SALISBURY BANK & TRUST CO
Serial# DK5905 Doc# 01-2020-163 $350,000.00 1-2 Family Residence
276 Mortgage Tax Local $0.00 275 1-6 Family $875.00 260 Mortgage Tax MTA Share $1,020.00 250 Mortgage Tax County $1,750.00 Stanford
$3,645.00 Receipt Total: $3,645.00
807 1/9/2020 Mortgagor: OCASEY JAG BERTHA Mortgagee: HOMESTEAD FUNDING CORP
814
829
Serial# DK5906 Doc# 01-2020-164 $274,999.00 1-2 Family Residence
250 Mortgage Tax County $1,375.00 North East 260 Mortgage Tax MTA Share $795.00 275 1-6 Family $687.50 276 Mortgage Tax Local $0.00
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5907
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5910
276 275 260 250
$2,857.50 Receipt Total: $2,857.50
HOCH DELPHINE MORTGAGE ACCESS CORP
Doc# 01-2020-166
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
FICKER WILLIAM TRUSTCO BANK
Doc# 01-2020-167
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
$40,584.96 1-2 Family Residence
$203.00 City of Poughkeepsie $91.80
$101.50 $0.00
$396.30 $396.30
$248,527.00 1-2 Family Residence
$0.00 $621.25 $715.50
$1,242.50 Wappinger $2,579.25 $2,579.25
2/4/2020 9:54:51 AM Page 36 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
831 1/9/2020 Mortgagor: QCL ON MAIN LTD PARTNERSHIP Mortgagee: HOUSING TRUST FUND CORP
841
Serial# DK5909 Doc# 01-2020-170 $500,000.00 No Tax/ Serial#
250 Mortgage Tax County $0.00 City of Poughkeepsie $0.00
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5911
250 260 275 276
Receipt Total: $0.00
URCIUOLI MATTHEW D CITIZENS BANK NA
Doc# 01-2020-50054
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$9,025.03 1-2 Family Residence
$45.00 City of Poughkeepsie $0.00 City of Poughkeepsie
$22.50 City of Poughkeepsie $0.00 City of Poughkeepsie
$67.50 $67.50
843 1/9/2020 Mortgagor: NEUFVILLE PAUL W Mortgagee: UNITED WHOLESALE MORTGAGE
Serial# DK5912 Doc#01-2020-175 $651,992.00 1-2 Family Residence
250 Mortgage Tax County $3,260.00 East Fishkill 260 Mortgage Tax MTA Share $1,926.00 275 1-6 Family $1,630.00 276 Mortgage Tax Local $0.00
$6,816.00 Receipt Total: $6,816.00
846 1/9/2020 Mortgagor: CORNELIO ANTHONY J Mortgagee: HUDSON VALLEY FCU
850
Serial#
250 260 276
1/9/2020 Mortgagor: Mortgagee:
Serial# DK5913
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-50055
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
SCHREIBMAN SCOTT HOMESTEAD FUNDING CORP
$100,000.00 (E) CR Un/Nat Pr
$500.00 Washington $270.00 Washington
$0.00 Washington $770.00 $770.00
Doc# 01-2020-50056
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$260,200.00 1-2 Family Residence
$1,301.00 Hyde Park $750.60 Hyde Park $650.50 Hyde Park
Mortgage Tax Local $0.00 Hyde Park $2,702.10
Receipt Total: $2,702.10
Page 37 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
872 1/9/2020 Mortgagor: WINHAM CHRISTOPHER Mortgagee: MANUFACTURERS & TRADERS TRUST
co
887
Serial # DK5915
250 260 275 276
Doc# 01-2020-50057
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: ANTHONY ASSOCIATES LP Mortgagee: STERLING NATL BANK
Serial# DK5916 Doc# 01-2020-178
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local
Receipt Total:
889 1/9/2020 Mortgagor: VARBERO THOMAS M JR Mortgagee: QU1CKEN LOANS INC
892
892
Serial# DK5917
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5914
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial# DK5918
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-182
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
OCONNELL LEONA M&T BANK
Doc# 01-2020-183
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
OCONNELL lEONA M&T BANK
Doc# 01-2020-184
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$120,000.00 1-2 Family Residence
$600.00 Rhinebeck $330.00 Rhinebeck $300.00 Rhinebeck
$0.00 Rhinebeck $1,230.00 $1,230.00
$1,205,174.63 (NE) Commercial
$6,026.00 La Grange $3,615.60 $3,013.00
$0.00 $12,654.60 $12,654.60
$235,000.00 1-2 Family Residence
$1,175.00 Wappinger $675.00 $587.50
$0.00 $2,437.50 $2,437.50
$216,125.00 1-2 Family Residence
$1,080.50 Amenia $618.30 $540.25
$0.00 $2,239.05
$6,825.00 1-2 Family Residence
$34.00 Amenia $0.00
$17.00
Page 38 of 129
Receipt#
909
912
914
925
Dutchess County Clerk Mortgage Tax Report
Receipt Date
276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5920
250 260 275 276
1/9/2020 Mortgagor: Mortgagee:
Serial # DK5921
250 260 275 276
1/1/2020 - 1/31/2020
Mortgage Tax Local
Receipt Total:
REXHOUSE THOMAS QUICKEN LOANS INC
Doc# 01-2020-185
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
TAIT CHRISTOPHER JPMORGAN CHASE BANK NA
Doc# 01-2020-186
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/9/2020 Mortgagor: TOTIS JEREMY RONALD Mortgagee: QUICKEN LOANS INC
Serial# DK5922 Doc# 01-2020-188
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5923
250 260 270 276
Receipt Total:
WASSAIC PROJECT INC ZUTALORIA LLC
Doc# 01-2020-191
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $51.00
$2,290.05
$321,067.00 1-2 Family Residence
$1,605.50 Wappinger $933.30 $802.75
$0.00 $3,341.55 $3,341.55
$12,430.76 1-2 Family Residence
$62.00 Dover $7.20
$31.00 $0.00
$100.20 $100.20
$13,960.24 1-2 Family Residence
$70.00 East Fishkill $12.00 $35.00
$0.00 $117.00 $117.00
$544,950.00 (NE) Commercial
$2,724.50 Amenia $1,634.70 $1,362.25
$0.00 $5,721.45 $5,721.45
2/4/2020 9:54:51 AM Page 39 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
928
934
938
942
950
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5924
250 260 275 276
KOLTETHAN J KEYBANK NA TL ASSOC
Doc# 01-2020-192
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: BERNARD JON K Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5925 Doc# 01-2020-193
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: SPARKS JUDITH M Mortgagee: HUDSON VALLEY CR UNION
Serial # DK5926 Doc # 01-2020-194
250 260 276
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5927
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
JOINER GEORGE STUBBS HUDSON VALLEY CR UNION
Doc# 01-2020-195
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: WOODBURN TERRY Mortgagee: LOANDEPOT COM LLC
Serial# DK5928 Doc# 01-2020-196
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$330,000.00 1-2 Family Residence
$1,650.00 East Fishkill $960.00 $825.00
$0.00 $3,435.00 $3,435.00
$25,000.00 (E) CR Un/Nat Pr
$125.00 Beekman $45.00
$0.00 $170.00 $170.00
$45,000.00 (E) CR Un/Nat Pr
$225.00 Town of Poughkeepsie $105.00
$0.00 $330.00 $330.00
$33,000.00 (E) CR Un/Nat Pr
$165.00 City of Beacon $69.00
$0.00 $234.00 $234.00
$246,642.00 1-2 Family Residence
$1,233.00 Town of Poughkeepsie $709.80 $616.50
$0.00 $2,559.30 $2,559.30
Page 40 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
958 1/10/2020 Mortgagor: GREEN EDGAR JR
960
Mortgagee: MORTGAGE RESEARCH CENTER LLC
Serial# DK5929 Doc# 01-2020-198 $170,352.00 1-2 Family Residence
250 Mortgage Tax County $852.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $481.20 275 1-6 Family $426.00 276 Mortgage Tax Local $0.00
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5930
250 260 275 276
$1,759.20 Receipt Total: $1,759.20
HERZOG ROBERT RESIDENTIAL HOME FUNDING CORP
Doc# 01-2020-200
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 Hyde Park $570.00 $500.00
$0.00 $2,070.00 $2,070.00
966 1/10/2020 Mortgagor: MARTIN DEBBIE ANN
967
970
Mortgagee: MLB RESIDENTIAL LENDING LLC
Serial# DK5931 Eloc # 01-2020-201 $92,150.00 1-2 Family Residence
276 Mortgage Tax Local $0.00 275 1-6 Family $230.25 260 Mortgage Tax MTA Share $246.30 250 Mortgage Tax County $460.50 Wappinger
$937.05 Receipt Total: $937.05
1/10/2020 Mortgagor: DUKE RONALD DAVID Mortgagee: WELLS FARGO BANK NA
Serial# DK5932 Doc# 01-2020-202
259 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$6,934.56 1-2 Family Residence
$34.50 Wappinger $0.00
$17.25 $0.00
$51.75 $51.75
1/10/2020 Mortgagor: Mortgagee:
STABELL TIMOTHY FRANClS RESIDENTIAL HOME FUNDING CORP
Serial # DK5934
250 260 275
Doc# 01-2020°204
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$318,635.00 1-2 Family Residence
$1,593.00 Beekman $925.80 $796.50
2/4/2020 9:54:51 AM Page 41 of 129
Receipt # Receipt Date
971
276
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5933
250 260 275 276
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Mortgage Tax Local
Receipt Total:
DASCOLI STEVEN JPMORGAN CHASE BANK NA
Doc# 01-2020-205
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $3,315.30 $3,315.30
$12,008.30 1-2 Family Residence
$60.00 La Grange $6.00
$30.00 $0.00
$96.00 $96.00
998 1/10/2020 Mortgagor: GARUFI ANTHONY J Mortgagee: VALLEY NATL BANK
1001
1006
Serial # DK5935
250 260 275 276
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5936
250 260 275 276
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5937
250 260 275 276
2/4/2020 9:54:51 AM
Doc # 01-2020-207
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CHRISTIANSEN MICHAEL F JPMORGAN CHASE BANK NA
$292,125.00 1-2 Family Residence
$1,460.50 Wappinger $846.30 $730.25
$0.00 $3,037.05-$3,037.05
Doc# 01-2020-208 $166,250.00 1-2 Family Residence
Mortgage Tax County $831.00 La Grange Mortgage Tax MTA Share $468.60 1-6 Family $415.50 Mortgage Tax Local $0.00
$1,715.10 Receipt Total: $1,715.10
NAZARIO FELIX J MLB RESIDENTIAL LENDING LLC
Doc# 01-2020-209 $195,395.00 1-2 Family Residence
Mortgage Tax County $977.00 East Fishkill Mortgage Tax MTA Share $556.20 1-6 Family $488.50 Mortgage Tax Local $0.00
$2,021.70 Receipt Total: $2,021.70
Page 42 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1007
1050
1051
1052
1056
1/10/2020 Mortgagor: CZYZAK KAYCEE ANNE Mortgagee: WELLS FARGO BANK NA
Serial# DK5938 Doc #01-2020-50058
250 260 275 276
1/10/2020 Mortgagor: Mortgagee:
Serial # DK5939
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Totak
CACCAVALE MICHAEL CITIZENS BANK NA
Doc# 01-2020-50059
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: KELLOGG KRISTINE Mortgagee: CITIZENS BANK NA
Serial# DK5940 Doc# 01-2020-50060
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: INNISS QUEEN E Mortgagee: CITIZENS BANK NA
Serial# DKS941 Doc# 01-2020-50061
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/10/2020 Mortgagor: SGARAMELLA ROBERT
$137,750.00 1-2 Family Residence
$688.50 Town of Poughkeepsie $383.10 Town of Poughkeepsie $344.25 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $1,415.85 $1,415.85
$268,000.00 1-2 Family Residence
$1,340.00 Fishkill $774.00 Fishkill $670.00 Fishkill
$0.00 Fishkill $2,784.00 $2,784.00
$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
$100,000.00 1-2 Family Residence
$500.00 City of Beacon $270.00 City of Beacon $250.00 City 0f Beacon
$0.00 City of Beacon $1,020.00 $1,020.00
Mortgagee: CARRINGTON MORTGAGE SERVS LLC
Serial # DK5942
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-50062
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$258,874.00 1-2 Family Residence
$1,294.50 Pleasant Valley $7 46. 70 Pleasant Valley $647.25 Pleasant Valley
Page 43 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Pleasant Valley $2,688.45 $2,688.45
1082 1/10/2020 Mortgagor: NELSON MICHAEL
1087
1088
1090
1093
Mortgagee: GUARDHILL FINANCIAL CORP
Serial# DK5943 Doc# 01-2020-210 $90,329.61 1-2 Family Residence
250 Mortgage Tax County $451.50 Clinton 260 Mortgage Tax MTA Share $240.90 275 1-6 Family $225. 75 276 Mortgage Tax Local $0.00
$918.15 Receipt Total: $918.15
1/13/2020 Mortgagor: MOLINARI LORETTA Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5944 Doc# 01-2020-212
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5945
250 260 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5946
250 260 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5947
250 260
Receipt Total:
GREENJONW HUDSON VALLEY CR UNION
Doc# 01-2020-213
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
ROSS DANIEL A HUDSON VALLEY CR UNION
Doc# 01-2020-214
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
TUROW KENNETH E HUDSON VALLEY CR UNION
Doc#01-2020-215
Mortgage Tax County Mortgage Tax MTA Share
$35,000.00 (E) CR Un/Nat Pr
$175.00 Pawling $75.00
$0.00 $250.00 $250.00
$33,000.00 (E) CR Un/Nat Pr
$165.00 Hyde Park $69.00
$0.00 $234.00 $234.00
$25,000.00 (E) CR Un/Nat Pr
$125.00 Wappinger $45.00
$0.00 $170.00 $170.00
$40,000.00 (E) CR Un/Nat Pr
$200.00 Hyde Park $90.00
2/4/2020 9:54:51 AM Page 44 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $290.00 $290.00
1098 1/13/2020 Mortgagor: CAPUTO DANIEL
1114
1118
1123
1128
Mortgagee: UNITED WHOLESALE MORTGAGE
Serial# DK5948 Doc# 01-2020-216 $317,862.00 1-2 Family Residence
280 Mortgage Tax Held $3,307.95 Other $3,307.95
Receipt Total: $3,307.95
1/13/2020 Mortgagor: URENA SERENA P Mortgagee: GUARANTEED RATE INC
Serial# DK5949 Doc# 01-2020-217
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5950
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial# DK5951
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5952
250 260
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
HEALY RYAN LOANDEPOT COM LLC
Doc# 01-2020-218
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
DYAL MICHELLE ULSTER SVGS BANK
Doc# 01-2020-219
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
VELSMID DAVID WELLS FARGO BANK NA
Doc# 01-2020-221
Mortgage Tax County Mortgage Tax MTA Share
$179,000.00 1-2 Family Residence
$895.00 Town of Poughkeepsie $507.00 $447.50
$0.00 $1,849.50 $1,849.50
$406,501.00 1-2 FamilyResidence
$2,032.50 East Fishkill $1,189.50 $1,016.25
$0.00 $4,238.25 $4,238.25
$5,249.30 1-2 Family Residence
$26.00 Hyde Park $0.00
$13.00 $0.00
$39.00 $39.00
$349,500.00 1-2 Family Residence
$1,747.50 East Fishkill $1,018.50
2/4/2020 9:54:51 AM Page 45 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
$873.75 275 276
1-6 Family Mortgage Tax Local
Receipt Total:
$0.00 $3,639.75 $3,639.75
1132 1/13/2020 Mortgagor: ARTUZ JUSTIN C
1140
1143
1149
Mortgagee: GREENWAY MORTGAGE FUNDING CORP
Serial# DK5953 Doc# 01-2020-222 $325,000.00 1-2 Family Residence
250 Mortgage Tax County $1,625.00 Pine Plains 260 Mortgage Tax MTA Share $945.00 275 1-6 Family $812.50 276 Mortgage Tax Local $0.00
$3,382.50 Receipt Total: $3,382.50
1/13/2020 Mortgagor: SENATE MARGARET Mortgagee: TEG FCU
Serial# DK5955 Doc# 01-2020-223
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/13/2020 Mortgagor: RICKEY MILES A
$210,000.00 (E) CR Un/Nat Pr
$1,050.00 Wappinger $600.00
$0.00 $1,650.00 $1,650.00
Comments: Mortgagee: WILMINGTON TRUST NATL ASSOC INSTRUMENT NOT ENTITLED
TO BE RECORDED PER NYS
Serial # DK5956
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5957
250 260 275 276
Doc# 01-2020-224
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
FAUCI DOMINIC A LOANDEPOT COM LLC
Doc# 01-2020-225
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
TAX LAW SECTION 258a
$17,008.75 1-2 Family Residence
$85.00 North East $51.00 $42.50 $0.00
$178.50 $178.50
$182,000.00 1-2 Family Residence
$910.00 La Grange $516.00 $455.00
$0.00 $1,881.00 $1,881.00
2/4/2020 9:54:51 AM Page 46 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1152 1/13/2020 Mortgagor: VARUGHESE MELVIN Mortgagee: WELLS FARGO BANK NA
1153
1154
1155
Serial # DK5958
250 260 275 276
Doc# 01-2020-226
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/13/2020 Mortgagor: DP 123 LLC Mortgagee: RHINEBECK BANK
Serial# DK5959 Doc# 01-2020-227
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5960
250 260 275 276
Receipt Total:
GIORDANI CARLO QUICKEN LOANS INC
Doc# 01-2020-229
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/13/2020 Mortgagor: DENATALE MICHAEL J Mortgagee: QUICKEN LOANS INC
Serial# DK5961 Doc# 01-2020-230
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1156 1/13/2020 Mortgagor: GEYER PERRY J JR Mortgagee: QUICKEN LOANS INC
Serial # DK5962
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-231
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$129,000.00 1-2 Family Residence
$645.00 City of Poughkeepsie $357.00 $322.50
$0.00 $1,324.50 $1,324.50
$8,820,000.00 (NE) Commercial
$44,100.00 Wappinger $26,460.00 $22,050.00
$0.00 $92,610.00 $92,610.00
$186,800.00 1-2 Family Residence
$934.00 Fishkill $530.40 $467.00
$0.00 $1,931.40 $1,931.40
$205,665.00 1-2 Family Residence
$1,028.50 Stanford $587.10 $514.25
$0.00 $2,129.85 $2,129.85
$202,000.00 1-2 Family Residence
$1,010.00 Fishkill $576.00 $505.00
Page 47 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00
1158
1160
1162
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5963
250 260 275 276
FIGUEIREDO RICARDO M PLAZA HOME MORTGAGE INC
$2,091.00 $2,091.00
Doc# 01-2020-232 $249,491.00 1-2 Family Residence
Mortgage Tax County $1,247.50 Town of Poughkeepsie Mortgage Tax MTA Share $718.50 1-6 Family $623. 75 Mortgage Tax Local $0.00
$2,589.75 Receipt Total: $2,589.75
1/13/2020 Mortgagor: CHRISTIE SEAN A Mortgagee: QUIK FUND INC
Serial# DK5964 Doc# 01-2020-233
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5965
250 260 275 276
Receipt Total:
CALOGERO TARA M JPMORGAN CHASE BANK NA
Doc# 01-2020-235
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
$206,550.00 1-2 Family Residence
$1,032.50 City of Poughkeepsie $589.50 $516.25
$0.00 $2,138.25 $2,138.25
$213,750.00 1-2 Family Residence
$1,068.50 Wappinger $611.10 $534.25
$0.00 $2,213.85 $2,213.85
1164 1/13/2020 Mortgagor: GUANGALLI CARMY Mortgagee: CARDINAL FINANCIAL CO LIMITED
PARTNERSHIP
Serial # DK5967
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-236
Mortgage Tax CouRty Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$218,400.00 1-2 Family Residence
$1,092.00 Town of Poughkeepsie $625.20 $546.00
$0.00 $2,263.20 $2,263.20
Page 48 of 129
Receipt#
1170
1172
1182
1192
1199
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt Date
1/13/2020 Mortgagor: GAZIVODA LULA Mortgagee: US BANK TRUST NA
Serial# DK5966 Doc# 01-2020-237
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5968
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5969
250 260 275 276
Receipt Total:
MONKHOUSE RAYLOND VALLEY NATL BANK
Doc# 01-2020-238
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CAFAGNA ELENA ANNA PRIMELENDING
Doc# 01-2020-50063
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/13/2020 Mortgagor: KANE MICHAEL R Mortgagee: HUDSON VALLEY FCU
Serial# DK5971 Doc# 01-2020-240
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/13/2020 Mortgagor: OFFICESTAR LLC
Mortgage Type/District/Comment
$87,637.30 1-2 Family Residence
$438.00 Beekman $232.80 $219.00
$0.00 $889.80 $889.80
$9,623.90 1-2 Family Residence
$48.00 East Fishkill $0.00
$24.00 $0.00
$72.00 $72.00
$378,000.00 1-2 Family Residence
$1,890.00 Fishkill $1,104.00 Fishkill
$945.00 Fishkill $0.00 Fishkill
$3,939.00 $3,939.00
$273,750.00 (E) CR Un/Nat Pr
$1,368.50 La Grange $791.10
$0.00 $2,159.60 $2,159.60
Mortgagee: SALISBURY BANK & TRUST CO
Serial # DK5972
250 260 270 276
Doc# 01-2020-241
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
$640,000.00 (NE) Commercial
$3,200.00 City of Poughkeepsie $1,920.00 $1,600.00
$0.00 $6,720.00 $6,720.00
2/4/2020 9:54:51 AM Page 49 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1202 1/13/2020 Mortgagor: MESSINA CARL
1207
1210
Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK5973 Doc# 01-2020-243 $165,000.00 1-2 Family Residence
250 Mortgage Tax County $825.00 Fishkill 260 Mortgage Tax MTA Share $465.00 275 1-6 Family $412.50 276 Mortgage Tax Local $0.00
$1,702.50 Receipt Total: $1,702.50
1/13/2020 Mortgagor: SHEIKH IQBAL Q Mortgagee: QUICKEN LOANS INC
Serial# DK5974 Doc# 01-2020-244
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$372,000.00 1-2 Family Residence
$1,860.00 Fishkill $1,086.00
$930.00 $0.00
$3,876.00 $3,876.00
1/13/2020 Mortgagor: MID HUDSON CIVIC CENTER INC Mortgagee: ULSTER SVGS BANK
Serial# DK5975 Doc# 01-2020-245
276 Mortgage Tax Local 270 SONYMA 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
$1,250,000.00 (NE) Commercial
$0.00 $3,125.00 $3,750.00 $6,250.00 City of Poughkeepsie
$13,125.00 $13,125.00
1212 1/13/2020 Mortgagor: PARTHEMORE STACEY Mortgagee: WELLS FARGO BANK NA
1220
Serial # DK5976
250 260 275 276
1/13/2020 Mortgagor: Mortgagee:
Serial # DK5977
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-247
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
MARTIN DOUGLAS M RHINEBECK BANK
Doc# 01-2020-248
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$178,480.00 1-2 Family Residence
$892.50 La Grange $505.50 $446.25
$0.00 $1,844.25 $1,844.25
$17,210.70 1-2 Family Residence
$86.00 Rhinebeck $21.60 $43.00
Page 50 of 129
Receipt#
1223
1224
1230
1237
Receipt Date
276
1/14/2020 Mortgagor: Mortgagee:
Serial # DK5978
250 260 275 276
1/14/2020 Mortgagor: Mortgagee:
Serial # DK5979
250 260 275 276
1/14/2020 Mortgagor: Mortgagee:
Serial# DK5981
250 260 275 276
1/14/2020 Mortgagor: Mortgagee:
Serial # DK5982
250 260 276
2/4/2020 9:54:51 AM
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Mortgage Tax Local
Mortgage Type/District/Comment
$0.00
Receipt Total:
MCMAHON SHANTE AIESHA PRIMELENDING
Doc# 01-2020-249
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
RUSSIN TED WELLS FARGO BANK NA
Doc# 01-2020-250
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
KIMBARK BRIAN
$150.60 $150.60
$276,640.00 1-2 Family Residence
$1,383.00 Pleasant Valley $799.80 $691.50
$0.00 $2,874.30 $2,874.30
$5,561.12 1-2 Family Residence
$28.00 Red Hook $0.00
$14.00 $0.00
$42,00 $42.00
GREENWAY MORTGAGE FUNDING CORP
Doc# 01-2020-252
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
PAGANO DAVID MID HUDSON VALLEY FCU
Doc# 01-2020-253
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$306,000.00 1-2 Family Residence
$1,530.00 Pleasant Valley $888.00 $765.00
$0.00 $3,183.00 $3,183.00
$78,570.00 (E) CR Un/Nat Pr
$393.00 Wappinger $205.80
$0.00 $598.80 $598.80
Page 51 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1241 1/14/2020 Mortgagor: CHAMPION PROPERTIES INC Mortgagee: HUDSON VALLEY ASSETS LLC
1254
1255
1256
1258
Serial# DK5983 Doc# 01-2020-254 $145,000.00 1-2 Family Residence
250 Mortgage Tax County $725.00 Hyde Park 260 Mortgage Tax MTA Share $405.00 275 1-6 Family $362.50 276 Mortgage Tax Local $0.00
$1,492.50 Receipt Total: $1,492.50
1/14/2020 Mortgagor: SEPULVEDA ANDRES Mortgagee: QUICKEN LOANS INC
Serial# DK5985 Doc# 01-2020-255
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: COLE RACHAEL Mortgagee: BANK OF AMERICA NA
Serial# DK5986 Doc #01-2020-50065
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: BANTA BWW KG LLC Mortgagee: RHINEBECK BANK
Serial# DK5984 Doc# 01-2020-256
280 Mortgage Tax Held
Receipt Total:
1/14/2020 Mortgagor: CLARKE KERESE J
$232,800.00 1-2 Family Residence
$1,164.00 Pawling $668.40 $582.00
$0.00 $2,414.40 $2,414.40
$225,268.00 1-2 Family Residence
$1,126.50 Wappinger $645.90 Wappinger $563.25 Wappinger
$0.00 Wappinger $2,335.65 $2,335.65
$1,237,000.00 (NE) Commercial
$12,988.50 Other $12,988.50 $12,988.50
Mortgagee: HOME POINT FINANCIAL CORP
Serial # DK5987
250 260 275 276
Doc# 01-2020-50066 $312,240.00 1-2 Family Residence
Mortgage Tax County $1,561.00 Wappinger Mortgage Tax MTA Share $906.60 Wappinger 1-6 Family $780 .50 Wappinger Mortgage Tax Local $0.00 Wappinger
$3,248.10 Receipt Total: $3,248.10
2/4/2020 9:54:51 AM Page 52 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt#
1259
Receipt Date Mortgage Type/District/Comment
1/14/2020 Mortgagor: Mortgagee:
Serial#
250 260 276
NASH LAURIE G MID HUDSON VALLEY FCU
Doc# 01-2020-50067
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
$109,000.00 (E) CR Un/Nat Pr
$545.00 Red Hook $297.00 Red Hook
$0.00 Red Hook $842.00 $842.00
1266 1114/2020 Mortgagor: MORALES GABRIEL Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5988 Doc# 01-2020-257 $80,750.00 (E) CR Un/Nat Pr
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$403.50 City of Poughkeepsie $212.10
$0.00 $615.60 $615.60
1272 1/1412020 Mortgagor: DOUBLER CAPITAL INC Mortgagee: DEALMAKER SOLUTIONS INC
1275
1278
Serial# DK5990 Doc# 01-2020-258 $198,000.00 1-2 FamilyResidence
250 Mortgage Tax County $990.00 Wappinger 260 Mortgage Tax MTA Share $564:00 275 1-6 Family $495.00 276 Mortgage Tax Local $0.00
$2,049.00 Receipt Total: $2,049.00
1114/2020 Mortgagor: CARR JOHN R Mortgagee: RHINEBECK BANK
Serial # DK5989 Doc# 01-2020-259
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/1412020 Mortgagor: SWEET G ROBERT Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5991 Doc# 01-2020-260
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$454,240.00 1-2 Family Residence
$2,271.00 Red Hook $1,332.60 $1,135.50
$0.00 $4,739.10 $4,739.10
$75,000.00 (E) CR Un/Nat Pr
$375.00 Hyde Park $195.00
$0.00 $570.00 $570.00
214/2020 9:54:51 AM Page 53 of 129
Dutchess County Clerk Mortgage Tax Report
1/112020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1282 1114/2020 Mortgagor: PANSA APRIL
1283
Mortgagee: HUDSON VALLEY CR UNION
Serial # DK5993
250 260 276
Doc# 01-2020-261
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1114/2020 Mortgagor: DESERNE KESNEL Mortgagee: PRIMELENDING
Serial# DK5992 Doc# 01-2020-262
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1285 1114/2020 Mortgagor: JOHNSON CONNIE L
$125,000.00 (E) CR Un/Nat Pr
$625.00 Wappinger $345.00
$0.00 $970.00 $970.00
$10,550.22 1-2 Family Residence
$53.00 Wappinger $1.80
$26.50 $0.00
$81.30 $81.30
Mortgagee: MANUFACTURERS & TRADERS TRUST co
1288
1296
Serial # DK5994
250 260 275 276
Doc# 01-2020-50068
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1114/2020 Mortgagor: REDDEN ROBERT D Mortgagee: HUDSON VALLEY CR UNION
Serial# DK5995 Doc# 01-2020-264
250 Martgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1114/2020 Mortgagor: ADAM MK HOLDINGS LLC Mortgagee: ANT AR CAPITAL LLC
Serial# DK5996 Doc# 01-2020-265
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA
214/2020 9:54:51 AM
$15,000.00 1-2 Family Residence
$75.00 Amenia $15.00 Amenia $37.50 Amenia
$0.00 Amenia $127.50 $127.50
$27,000.00 (E) CR Un/Nat Pr
$135.00 Hyde Park $51.00
$0.00 $186.00 $186.00
$150,000.00 (NE) Commercial
$750.00 City of Poughkeepsie $450.00 $375.00
Page 54 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00
1300
1303
1304
1/14/2020 Mortgagor: SEHOLM MARYALICE H Mortgagee: WELLS FARGO BANK NA
Serial# DK5997 Doc# 01-2020-266
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: JONES LATIFAH S Mortgagee: NAVY FCU
Serial# DK5999 Doc# 01-2020-267
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: FILA JOHN C Mortgagee: HUDSON VALLEY FCU
Serial# DK5998 Doc# 01-2020-268
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1308 1/14/2020 Mortgagor: MURNANE BRENDA J
$1,575.00 $1,575.00
$188,000.00 1-2 Family Residence
$940.00 Dover $534.00 $470.00
$0.00 $1,944.00 $1,944.00
$277,500.00 (E) CR Un/Nat Pr
$1,387.50 Hyde Park $802.50
$0.00 $2,190.00 $2,190.00
$38,780.93 (E) CR Un/Nat Pr
$194.00 Dover $86.40
$0.00 $280.40 $280.40
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK6000
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-50069
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$110,000.00 1-2 Family Residence
$550.00 City of Beacon $300.00 City of Beacon $275.00 City of Beacon
$0.00 City of Beacon $1,125.00 $1,125.00
Page 55 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1340
1345
1346
1350
1357
1/14/2020 Mortgagor: Mortgagee:
Serial # DK6002
250 260 276
MERRITT JEFFREY A HUDSON VALLEY FCU
Doc# 01-2020-270
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: BRENNIE EVELYN Mortgagee: HUDSON VALLEY FCU
Serial# DK6003 Doc# 01-2020-272
276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
1/14/2020 Mortgagor: SHERWOOD TRACEY A Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6004 Doc# 01-2020-274
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
1/14/2020 Mortgagor: Mortgagee:
Serial # DK6005
250 260 276
Receipt Total:
ZULUAGA SERGIO SR HUDSON VALLEY FCU
Doc# 01-2020-275
Mortgage Tax County Mortgage Tax-MTA Share Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: GRAGNANIELLO V JR Mortgagee: LOANDEPOT COM LLC
Serial# DK6006 Doc# 01-2020-277
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$61,181.67 (E) CR Un/Nat Pr
$306.00 Hyde Park $153.60
$0.00 $459.60 $459.60
$5,019.66 (E) CR Un/Nat Pr
$0.00 $0.00
$25.00 Town of Poughkeepsie $25.00 $25.00
$145,000.00 (E) CR Un/Nat Pr
$725.00 East Fishkill $405.00
$0.00 $1,130.00 $1,130.00
$42,157.53 (E) CR Un/Nat Pr
$211.00 East Fishkill $96.60 $0.00
$307.60 $307.60
$274,204.00 1-2 Family Residence
$1,371.00 Town of Poughkeepsie $792.60 $685.50
$0.00 $2,849.10 $2,849.10
Page56 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1370
1379
1/14/2020 Mortgagor: PLACENTINO LORI Mortgagee: KEYBANK NA TL ASSOC
Serial# DK6007 Doc# 01-2020-50070
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: ACOSTA FERNANDO R
$143,110.00 1-2 Family Residence
$715.50 East Fishkill $399.30 East Fishkill $357.75 East Fishkill
$0.00 East Fishkill $1,472.55 $1,472.55
Mortgagee: HOME POINT FINANCIAL CORP
Serial # DK6008
250 260 275 276
Doc# 01-2020-50071 $317,130.00 1-2 Family Residence
Mortgage Tax County $1,585.50 City of Poughkeepsie Mortgage Tax MTA Share $921.30 City of Poughkeepsie 1-6 Family $792. 75 City of Poughkeepsie Mortgage Tax Local $0.00 City of Poughkeepsie
$3,299.55 Receipt Total: $3,299.55
1382 1/14/2020 Mortgagor: CONTE MEGAN E
1384
1385
Mortgagee: CARRINGTON MORTGAGE SERVS LLC
Serial# DK6009 Doc# 01-2020-50072 $236,060.00 1-2 Family Residence
250 Mortgage Tax County $1,180.50 Union Vale 260 Mortgage Tax MTA Share $678.30 Union Vale 275 1-6 Family $590.25 Union Vale 276 Mortgage Tax Local $0.00 Union Vale
$2,449.05 Receipt Total: $2,449.05
1/14/2020 Mortgagor: FERNANDES MANUEL Mortgagee: HUDSON HERITAGE FCU
Serial# Doc# 01-2020-50073
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/14/2020 Mortgagor: LUCIANO STEVEN Mortgagee: TEG FCU
Serial# Doc# 01-2020-50074
250 260
Mortgage Tax County Mortgage Tax MTA Share
$25,000.00 (E) CR Un/Nat Pr
$125.00 Beekman $45.00 Beekman
$0.00 Beekman $170.00 $170.00
$314,716.00 (E) CR Un/Nat Pr
$1,573.50 Town of Poughkeepsie $914.10 Town of Poughkeepsie
2/4/2020 9:54:51 AM Page 57 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Town of Poughkeepsie $2,487.60 $2,487.60
1386 1/14/2020 Mortgagor: MALONE RUSSELL Mortgagee: MANUFACTURERS & TRADERS TRUST
co Serial # DK601 O
250 260 275 276
Doc# 01-2020-50075
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$50,000.00 1-2 Family Residence
$250.00 Dover $120.00 Dover $125.00 Dover
$0.00 Dover $495.00 $495.00
1387 1/14/2020 Mortgagor: SDF CAPITAL LLC
1389
1412
Mortgagee: LENDINGHOME FUNDING CORP
Serial# DK6011 Doc# 01-2020-50076 $148,000.00 1-2 Family Residence
250 Mortgage Tax County $740.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $414.00 Town of Poughkeepsie 275 1-u Family $370.00 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town orPoughkeepsie
1/14/2020 Mortgagor: Mortgagee:
Serial# DK6012
250 260 275 276
1/14/2020 Mortgagor: Mortgagee:
Serial# DK6014
276 275 260 250
$1,524.00 Receipt Total: $1,524.00
TURI NICHOLAS CITIZENS BANK NA
Doc# 01-2020-50077
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
KNAPP GEORGE A
$14,587.26 1-2 Family Residence
$73.00 Pawling $13.80 Pawling $36.50 Pawling $0.00 Pawling
$123.30 $123.30
HOMEBRIDGE FINANCIAL SERVS INC
Doc# 01-2020-278
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
$265,000.00 1-2 Family Residence
$0.00 $662.50 $765.00
$1,325.00 Hyde Park $2,752.50 $2,752.50
2/4/2020 9:54:51 AM Page 58 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1432 1/15/2020 Mortgagor: ROLLINGS RAYMOND W JR Mortgagee: HUDSON VALLEY CR UNION
1435
1436
1438
1441
Serial# DK6015 Doc# 01-2020-281
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6016
250 260 275 276
Receipt Total:
GUNNING CHRISTOPHER QUICKEN LOANS INC
Doc# 01-2020-282
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: NABAIS JON MICHAEL Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6017 Doc# 01-2020-283
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6018
276 270 260 250
Receipt Total:
KBL PROPERTIES LLC MID HUDSON VALLEY FCU
Doc# 01-2020-284
Mortgage Tax Local SONYMA Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
$33,000.00 (E) CR Un/Nat Pr
$165.00 Town of Poughkeepsie $69.00
$0.00 $234.00 $234.00
$69,000.00 1-2 Family Residence
$345.00 Wappinger $177.00 $172.50
$0.00 $694.50 $694.50
$40,000.00 (E) CR Un/Nat Pr
$200.00 Wappinger $90.00
$0.00 $290.00 $290.00
$280,000.00 (NE) Commercial
$0.00 $700.00 $840.00
$1,400.00 City of Poughkeepsie $2,940.00 $2,940.00
1/15/2020 Mortgagor: Mortgagee:
DEMICHIEL MICHAEL J RELIANCE FIRST CAPITAL LLC
Serial # DK6019
250 260 275 276
Doc# 01-2020-285 $218,000.00 1-2 Family Residence
Mortgage Tax County $1,090.00 La Grange Mortgage Tax MT A Share $624.00 1-6 Family $545.00 Mortgage Tax Local $0.00
$2,259.00 Receipt Total: $2,259.00
2/4/2020 9:54:51 AM Page 59 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment 1442 1/15/2020 Mortgagor: PORTEOUS DAVID A
Mortgagee: KEYBANK NATL ASSOC
Serial# DK6020 Doc# 01-2020-286
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
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
1443 1/15/2020 Mortgagor: KUCHERA MICHAEL Mortgagee: NATIONSTAR MORTGAGE LLC
1444
1456
1464
Serial# DK6021 Doc# 01-2020-287
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6022
250 260 275 276
Receipt Total:
BRIGGS KATHERINE M BANK OF MILLBROOK
Doc# 01-2020-289
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: GERMANO JOHANA Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6023 Doc# 01-2020-291
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: HART SARAH J Mortgagee: HUDSON VALLEY CR UNION
Serial # DK6024 Doc # 01-2020-292
250 Mortgage Tax County 260 Mortgage Tax MTA Share
2/4/2020 9:54:51 AM
$3,582.65 1-2 Family Residence
$18.00 Fishkill $0.00 $9.00 $0.00
$27.00 $27.00
$51,058.86 1-2 Family Residence
$255.50 Washington $123.30 $127.75
$0.00 $506.55 $506.55
$150,000.00 (E) CR Un/Nat Pr
$750.00 La Grange $420.00
$0.00 $1,170.00 $1,170.00
$20,000.00 (E) CR Un/Nat Pr
$100.00 Town of Poughkeepsie $30.00
Page 60 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
1466
1467
1470
1472
276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: LIFE LAKES INC Mortgagee: M&T BANK
Serial# DK6025 Doc# 01-2020-50079
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: MOORE JOSEPH E Mortgagee: USAA FED SVGS BANK
Serial# DK6026 Doc# 01-2020-50080
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Tatar.
1/15/2020 Mortgagor: QUINONES MIGUEL Mortgagee: KEYBANK NATL ASSOC
Serial# DK6027 Doc# 01-2020-50081
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: CHAN YAT Mortgagee: PRIMELENDING
Serial# DK6029 Doc# 01-2020-50082
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $130.00 $130.00
$120,000.00 1-2 Family Residence
$600.00 Beekman $330.00 Beekman $300.00 Beekman
$0.00 Beekman $1,230.00 $1,230.00
$255,000.00 1-2 Family Residence
$1,275.00 Hyde Park $735.00 Hyde Park $637.50 Hyde Park
$0.00 Hyde Park $2,647.50 $2,647.50
$247,500.00 1-2 Family Residence
$1,237.50 Wappinger $712.50 Wappinger $618.75 Wappinger
$0.00 Wappinger $2,568.75 $2,568.75
$312,728.00 1-2 Family Residence
$1,563.50 Town of Poughkeepsie $908.10- Town of Poughkeepsie $781.75 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $3,253.35 $3,253.35
Page61 of129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment 1473 1/15/2020 Mortgagor: SPELLMAN KIARAN
Mortgagee: TEG FCU
1477
1481
1490
1492
Serial# Doc# 01-2020-50083 $268,100.00 (E) CR Un/Nat Pr
$1,340.50 Wappinger 250 260 276
1/15/2020 Mortgagor:
Mortgagee:
Serial # DK6030
250 260 270 276
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6031
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$77 4.30 Wappinger $0.00 Wappinger
$2,114.80 $2,114.80
ST JOSEPHS REHABILITATION CENTER INC NATIONAL BANK OF COXSACKIE
Doc # 01-2020-293 $650,000.00 (NE) Commercial
Mortgage Tax County $3,250.00 City of Poughkeepsie Mortgage Tax MTA Share $1,950.00 SONYMA $1,625.00 Mortgage Tax Local $0.00
$6,825.00 Receipt Total: $6,825.00
ZINMAN PHOEBE S WELLS FARGO BANK NA
Doc# 01-2020-50084
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$6,718.83 1-2 Family Residence
$33.50 City of Beacon $0.00 City of Beacon
$16. 75 City of Beacon $0.00 City of Beacon
$50.25 $50.25
1/15/2020 Mortgagor: ZDM REAL TY LLC Mortgagee: PCSB BANK
Serial# DK6032 Doc# 01-2020-295
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6033
250 260 275
Receipt Total:
RAYER JONATHAN QUICKEN LOANS INC
Doc# 01-2020-50086
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$738,904.81 (NE) Commercial
$3,694.50 Amenia $2,216.70 $1,847.25
$0.00 $7,758.45 $7,758.45
$303,300.00 1-2 Family Residence
$1,516.50 Wappinger $879.90 Wappinger $758.25 Wappinger
2/4/2020 9:54:51 AM Page 62 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00 Wappinger
1493
1495
1499
1500
276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: DECAILLE LEVI Mortgagee: LOANDEPOT COM LLC
Serial# DK6034 Doc# 01-2020-50087
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: HERMAN COLIN J Mortgagee: CALIBER HOME LOANS INC
Serial# DK6036 Doc# 01-2020-50088
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$3,154.65 $3,154.65
$126,000.00 1-2 Family Residence
$630.00 City of Poughkeepsie $348.00 City of Poughkeepsie $315.00 City of Poughkeepsie
$0.00 City of Poughkeepsie $1,293.00 $1,293.00
$211,989.00 1-2 Family Residence
$1,060.00 City of Poughkeepsie $606.00 City of Poughkeepsie $530.00 City of Poughkeepsie
$0:00 City of Poughkeepsie $2,196.00 $2,196.00
1/15/2020 Mortgagor: Mortgagee:
HUBBELL DANIEL HOMESTEAD FUNDING CORP
Serial # DK6037
250 260 275 276
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6038
250 260 275 276
Doc# 01-2020-299 $491,625.00 1-2 Family Residence
Mortgage Tax County $2,458.00 Red Hook Mortgage Tax MTA Share $1,444.80 1-6 Family $1,229.00 Mortgage Tax Local $0.00
$5,131.80 Receipt Total: $5,131.80
BURGER ERIC T LOANDEPOT COM LLC
Doc# 01-2020-50089
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$264,000.00 1-2 Family Residence
$1,320.00 East Fishkill $762.00 East Fishkill $660.00 East Fishkill
$0.00 East Fishkill $2,742.00 $2,742.00
2/4/2020 9:54:51 AM Page 63 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1503
1504
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6039
250 260 275 276
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6035
250 260 276
LOSEE STEPHEN J WELLS FARGO BANK NA
Doc# 01-2020-50090
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
KENT BRIAN R
$55,403.47 1-2 Family Residence
$277.00 Fishkill $136.20 Fishkill $138.50 Fishkill
$0.00 Fishkill $551.70 $551.70
CAPITAL COMMUNICATIONS FCU
Doc# 01-2020-300 $31,387.67 (E) CR Un/Nat Pr
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$157.00 Red Hook $64.20 $0.00
$221.20 $221.20
1507 1/15/2020 Mortgagor: SKOCZYNSKI HANNA Mortgagee: CAPITAL COMMUNICATIONS FCU
1516
1518
Serial # DK6040
250 260 276
Doc# 01-2020-302
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: SALA JOSEPH P Mortgagee: WELLS FARGO BANK NA
Serial# DK6028 Doc# 01-2020-303
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: GOODMAN JOANNE Mortgagee: PRIMELENDING
Serial# DK6041 Doc# 01-2020-50092
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$160,600.00 (E) CR Un/Nat Pr
$803.00 Pleasant Valley $451.80
$0.00 $1,254.80 $1,254.80
$40,764.64 1-2 Family Residence
$204.00 City of Beacon $92.40
$102.00 $0.00
$398.40 $398.40
$308,700.00 1-2 Family Residence
$1,543.50 Rhinebeck $896.10 Rhinebeck $771.75 Rhinebeck
$0.00 Rhinebeck $3,211.35 $3,211.35
Page 64 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1532
1537
1/15/2020 Mortgagor: Mortgagee:
Serial # DK6042
276 275 260 250
1/15/2020 Mortgagor: Mortgagee:
ONEILL DEVON E CITIBANK NA
Doc# 01-2020-306
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
PELESZJOHN HUDSON VALLEY FCU
$134,000.00 1-2 Family Residence
$0.00 $335.00 $372.00 $670.00 Fishkill
$1,377.00 $1,377.00
Serial # DK6043
250
Doc# 01-2020-307
Mortgage Tax County
$459,230.00 Corr I Re-Rec/ Col. Sec.
$0.00 La Grange $0.00
Receipt Total: $0.00
1538 1/15/2020 Mortgagor: PANAGOPOULOS GEORGE
1555
1567
Mortgagee: WALLKILL VALLEY FEDERAL SVGS & LOAN ASSOC
Serial # DK6044
250 260 275 276
Doc# 01-2020-308
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/15/2020 Mortgagor: DEMILIO DONNA L Mortgagee: QUICKEN LOANS INC
Serial# DK6045 Doc# 01-2020-309
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 Union Vale $60.00 $75.00 $0.00
$285.00 $285.00
$217,000.00 1-2 Family Residence
$1,085.00 Wappinger $621.00 $542.50
$0.00 $2,248.50 $2,248.50
1/16/2020 Mortgagor: Mortgagee:
DK HOSPITALITY MANAGEMENT LLC MAHOPAC BANK
Serial # DK6046
250 260 270
Doc# 01-2020-311
Mortgage Tax County Mortgage Tax MTA Share SONYMA
$300,000.00 (NE) Commercial
$1,500.00 City of Poughkeepsie $900.00 $750.00
2/4/2020 9:54:51 AM Page 65 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
1596 1/16/2020 Mortgagor: TERHUNE MATTHEW JOHN Mortgagee: LENDING UNLIMITED LLC
1613
1617
1630
Serial# DK6047
250 260 275 276
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6048
250 260 275 276
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6049
250 260 275 276
Doc#01-2020-313
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
MICCARELLI JOSEPH CMG MORTGAGE INC
Doc# 01-2020-314
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
ABT JOSEF F M& TBANK
Doc#01-2020-315
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: PHILLIPS COMFORT Mortgagee: QUICKEN LOANS INC
Serial# DK6050 Doc# 01-2020-317
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $3,150.00 $3,150.00
$323,000.00 1-2 Family Residence
$1,615.00 City of Beacon $939.00 $807.50
$0.00 $3,361.50 $3,361.50
$222,000.00 1-2 Family Residence
$1,110.00 Fishkill $636.00 $555.00
$0.00 $2,301.00 $2,301.00
$2,054.68 1-2 Family Residence
$10.50 East Fishkill $0.00 $5.25 $0.00
$15.75 $15.75
$188,000.00 1-2 Family Residence
$940.00 La Grange $534.00 $470.00
$0.00 $1,944.00 $1,944.00
Page 66 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1632 1/16/2020 Mortgagor: MAGEE JOHN T Mortgagee: QUICKEN LOANS INC
1634
1635
1640
1640
Serial# DK6051
250 260 275 276
Doc# 01-2020-318
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: JEEDULA PRADYOTHAN Mortgagee: QUICKEN LOANS INC
Serial# DK6052 Doc# 01-2020-319
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: STUMP TRAVIS Mortgagee: QUICKEN LOANS INC
Serial# DK6053 Doc# 01-2020-320
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6054
276 260 250
Receipt Total:
LASUSA BRIAN J TEG FCU
Doc# 01-2020-321
Mortgage Tax Local Mortgage Tax MTA Share Mortgage Tax County
1/16/2020 Mortgagor: POMPA MARIAN JR Mortgagee: TEG FCU
Serial# DK6055 Doc# 01-2020-322
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$328,200.00 1-2 Family Residence
$1,641.00 Beekman $954.60 $820.50
$0.00 $3,416.10 $3,416.10
$294,375.00 1-2 Family Residence
$1,472.00 Town of Poughkeepsie $853.20 $736.00
$0.00 $3,061.20 $3,061.20
$241,055.00 1-2 Family Residence
$1,205.50 Pleasant Valley $693.30 $602.75
$0.00 $2,501.55 $2,501.55
$100,000.00 (E) CR Un/Nat Pr
$0.00 $270.00 $500.00 Beekman $770.00
$25,000.00 (E) CR Un/Nat Pr
$125.00 East Fishkill $45.00 $0.00
$170.00 $940.00
Page 67 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
1646 1/16/2020 Mortgagor: WHITE MICHAEL T Mortgagee: HOUSING & URBAN DEVELOPMENT
1647
1649
1651
1653
Serial # DK6056
250
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6057
250 260 275 276
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6058
250 260 275 276
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6059
250 260 275 276
Doc# 01-2020-323
Mortgage Tax County
Receipt Total:
SCHLEICHER JOHN NEWREZLLC
Doc# 01-2020-324
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
GADBOIS NICOLE D SZOST B TRUST
Doc # 01-2020-325
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
SOTO MARCOS A QUICKEN LOANS INC
Doc# 01-2020-326
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: ROSBOROUGH WILLIAM B Mortgagee: HUDSON VALLEY CR UNION
Serial # DK6060 Doc # 01-2020-327
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$96,735.57 No Tax/ Serial#
$0.00 Clinton $0.00 $0.00
$210,622.00 1-2 Family Residence
$1,053 :00 Beekman $601.80 $526.50
$0.00 $2,181.30 $2,181.30
$220,000.00 1-2 Family Residence
$-1.100.00 Town of Poughkeepsie $630.00 $550.00
$0.00 $2,280.00 $2,280.00
$237,500.00 1-2 Family Residence
$1,187.50 Town of Poughkeepsie $682.50 $593.75
$0.00 $2,463.75 $2,463.75
$190,000.00 (E) CR Un/Nat Pr
$950.00 Town of Poughkeepsie $540.00
$0.00 $1,490.00 $1,490.00
Page 68 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1654 1/16/2020 Mortgagor: VERHOEST CORNELIUS R JR
1655
1656
1657
1659
Mortgagee: MID-HUDSON VALLEY FCU
Serial#
250 260 276
Doc# 01-2020-50093
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: GUENDERT STEPHEN R Mortgagee: USAA FED SVGS BANK
Serial# DK6061 Doc# 01-2020-50094
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: BALL THERESA D Mortgagee: JPMORGAN CHASE -BANK NA
Serial# DK6063- Doc# 01-2020-50095
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: BENT TAHNEE J Mortgagee: LOANDEPOT COM LLC
Serial# DK6062 Doc# 01-2020-328
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6064
250 260
Receipt Total:
FREDERICK ALEXANDER P HUDSON VALLEY CU
Doc# 01-2020-329
Mortgage-Tax County Mortgage Tax MTA Share
2/4/2020 9:54:51 AM
$175,000.00 (E) CR Un/Nat Pr
$875.00 Town of Poughkeepsie $495.00 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $1,370.00 $1,370.00
$395,400.00 1-2 Family Residence
$1,977.00 Town of Poughkeepsie $1, 156.20 Town of Poughkeepsie
$988.50 Town of Poughkeepsie $0.00 Town of Poughkeepsie
$4,121.70 $4,121.70
$3,570.81 1-2 Family Residence
$18.00 North East $0.00 North East $9.00 North East $0.00 North East
$27.00 $27.00
$435,000.00 1-2 Family Residence
$2,175.00 Wappinger $1,275.00 $1,087.50
$0.00 $4,537.50 $4,537.50
$445,590.00 (E) CR Un/Nat Pr
$2,228.00 Washington $1,306.80
Page 69 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00
1660
1661
1667
1668
276
1/16/2020 Mortgagor: Mortgagee:
Mortgage Tax Local
Receipt Total:
WU CORINNAC JPMORGAN CHASE BANK NA
$3,534.80 $3,534.80
Serial # DK6065
250 260 275 276
Doc# 01-2020-50096 $150,000.00 1-2 Family Residence
Mortgage Tax County $750.00 East Fishkill Mortgage Tax MTA Share $420.00 East Fishkill 1-6 Family $375.00 East Fishkill Mortgage Tax Local $0.00 East Fishkill
$1,545.00 Receipt Total: $1,545.00
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6066
250 260 275 276
REICH GERARDO PRIMELENDING
Doc# 01-2020-330
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: SCHLOSS ANTHONY Mortgagee: CYNTHIA M ABILAY TRUST
Serial# DK6067 Doc# 01-2020-331
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: JOHNSON NEILD Mortgagee: LOAN DEPOT COM LLC
Serial# DK6068 Doc# 01-2020-50097
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$261,250.00 1-2 Family Residence
$1,306.00 Town of Poughkeepsie $753.60 $653.00
$0.00 $2,712.60 $2,712.60
$139,500.00 1-2 Family Residence
$697.50 Clinton $388.50 $348.75
$0.00 $1,434.75 $1,434.75
$343,406.00 1-2 Family Residence
$1,717.00 La Grange $1,000.20 La Grange
$858.50 La Grange $0.00 La Grange
$3,575.70 $3,575.70
2/4/2020 9:54:51 AM Page 70 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1674 1/16/2020 Mortgagor: CROCCO ANDREW N Mortgagee: QUICKEN LOANS INC
1678
Serial # DK6069
250 260 275 276
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6070
250 260 275 276
Doc# 01-2020-332
Mortgage Tax County Mortgage TaxMTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
GRIFFIN THOMAS A QUICKEN LOANS INC
Doc# 01-2020-333
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1681 1/16/2020 Mortgagor: RAMSINGH STEVEN
$175,000.00 (NE) 1-6 Residence
$875.00 City of Poughkeepsie $525.00 $437.50
$0.00 $1,837.50 $1,837.50
$234, 126.00 1-2 Family Residence
$1,170.50 Fishkill $672.30 $585.25
$0.00 $2,428.05 $2,428.05
Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial# Doc# 01-2020-50098 $8,300.00 No Tax/ Serial#
250 Mortgage Tax County $0.00 Dover $0.00
Receipt Total: $0.00
1682 1/16/2020 Mortgagor: JOHNSON JENNIFER M Mortgagee: PRIMELENDING
1687
Serial # DK6071
250 260 275 276
Doc# 01-2020-50099
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/16/2020 Mortgagor: GLYNN STEPHEN C Mortgagee: WELLS FARGO BANK NA
Serial# DK6074 Doc# 01-2020-50100
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$293,550.00 1-2 Family Residence
$1,467.50 Pawling $850.50 Pawling $733. 75 Pawling
$0.00 Pawling $3,051.75 $3,051.75
$13,757.62 1-2 Family Residence
$69.00 Dover $11.40 Dover $34.50 Dover $0.00 Dover
$114.90 $114.90
Page 71 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1688 1/16/2020 Mortgagor: VOSBURGH FRANK D Mortgagee: UNITED STATES DEPARTMENT OF
AGRICULTURE
Serial # DK6072
250
Doc# 01-2020-334
Mortgage Tax County
$200,000.00 No Tax/ Serial#
$0.00 Red Hook $0.00
1688 1/16/2020 Mortgagor: VOSBURGH FRANK D
1690
Mortgagee: UNITED STATES DEPARTMENT OF AG RI CULTURE
Serial # DK6073
250
1/16/2020 Mortgagor: Mortgagee:
Serial # DK6075
250 260 275 276
Doc# 01-2020-335
Mortgage Tax County
Receipt Total:
EMMINGER JOHN HOMESTEAD FUNDING CORP
$200,000.00 No Tax/ Serial#
$0.00 Red Hook $0.00 $0.00
Doc# 01-2020-50101 $301,625.00 1-2 Family Residence
Mortgage Tax County $1,508.00 Fishkill Mortgage Tax MTA Share $87 4.80 Fishkill 1-6 Family $754.00 Fishkill Mortgage Tax Local $0.00 Fishkill
$3,136.80 Receipt Total: $3, 136.80
1710 1/17/2020 Mortgagor: WASHINGTON AURORA Mortgagee: MOVEMENT MORTGAGE LLC
1720
1721
Serial# DK6076 Doc# 01-2020-337 $325,091.00 1-2 Family Residence
250 Mortgage Tax County $1,625.50 Fishkill 260 Mortgage Tax MTA Share $945.30 275 1-6 Family $812. 75 276 Mortgage Tax Local $0.00
1117/2020 Mortgagor: Mortgagee:
Serial # DK6077
250 260 275 276
1/17/2020 Mortgagor: Mortgagee:
Serial # DK6078
250 260
$3,383.55 Receipt Total: $3,383.55
JOYCERYANW PRIMELENDING
Doc# 01-2020-338
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
ZHIZHPON CARLOS JPMORGAN CHASE BANK NA
$90,000.00 1-2 Family Residence
$450.00 Town of Poughkeepsie $240.00 $225.00
$0.00 $915.00 $915.00
Doc# 01-2020-339 $166,500.00 1-2 Family Residence
Mortgage Tax County $832.50 Town of Poughkeepsie Mortgage Tax MTA Share $469.50
2/4/2020 9:54:51 AM Page 72 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
275 276
1-6 Family
Mortgage Type/District/Comment
$416.25
1722 1/17/2020 Mortgagor: Mortgagee:
Serial # DK6079
250 260 275 276
Mortgage Tax Local
Receipt Total:
ROYCE GIRON KELLEYANN PRIMELENDING
Doc# 01-2020-340
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$0.00 $1,718.25 $1,718.25
$291,000.00 1-2 Family Residence
$1,455.00 City of Poughkeepsie $843.00 $727.50
$0.00 $3,025.50 $3,025.50
1727 1/17/2020 Mortgagor: RED OAKS DUTCHESS REALTY LLC Mortgagee: SALISBURY BANK & TRUST CO
1728
1731
1748
Serial# DK6080 Doc# 01-2020-341 $2,750,000.00 (NE) Commercial
276 Mortgage Tax Local $0.00 270 SONYMA $6,875.00 260 Mortgage Tax MTA Share $8,250.00 _250 Mortgage Tax County $13,750.00 Town of Poughkeepsie
$28,875.00 Receipt Total: $28,875.00
1/17/2020 Mortgagor: KHAN HAFIZ Mortgagee: TBI MORTGAGE CO
Serial# DK6081 Doc# 01-2020-343
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/17/2020 Mortgagor: WALRAVEN ANDRIANNA Mortgagee: TD BANK NA
Serial# DK6082 Doc# 01-2020-344
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/17/2020 Mortgagor: DIFUSCO JENNA
$200,000.00 1-2 Family Residence
$1,000.00 East Fishkill $570.00 $500.00
$0.00 $2,070.00 $2,070.00
$161,500.00 1-2 Family Residence
$807.50 Fishkill $454.50 $403.75
$0.00 $1,665.75 $1,665.75
Mortgagee: UNITED WHOLESALE MORTGAGE
Serial # DK6083
250
Doc # 01-2020-346
Mortgage Tax County
$353,479.00 1-2 Family Residence
$1,767.50 Beekman
2/4/2020 9:54:51 AM Page 73 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
$1,030.50
1752
1756
1761
1779
260 275 276
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$883.75 $0.00
$3,681.75 $3,681.75
1/17/2020 Mortgagor: Mortgagee:
GARVEY THOMAS HOMESTEAD FUNDING CORP
Serial # DK6084
250 260 275 276
Doc# 01-2020-347 $195,000.00 1-2 Family Residence
Mortgage Tax County $975.00 City of Beacon Mortgage Tax MTA Share $555.00 1-6 Family $487.50 Mortgage Tax Local $0.00
$2,017.50 Receipt Total: $2,017.50
1/17/2020 Mortgagor: Mortgagee:
Serial # DK6085
250 260 276
MALASPINA DENNIS J TEG FCU
Doc# 01-2020-348
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/17/2020 Mortgagor: FULLER CHERI C Mortgagee: NAVY FCU
Serial# DK6086 Doc# 01-2020-349
276 Mortgage Tax Local 260 Mortgage Tax MTA Share 250 Mortgage Tax County
Receipt Total:
1/17/2020 Mortgagor: MORELLO PATRICK A Mortgagee: PARKSIDE LENDING LLC
Serial# Doc# 01-2020-50102
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$503,405.00 (E) CR Un/Nat Pr
$2,517.00 Beekman $1,480.20
$0.00 $3,997.20 $3,997.20
$279,812.00 (E) CR Un/Nat Pr
$0.00 $809.40
$1,399.00 City of Poughkeepsie $2,208.40 $2,208.40
$330,000.00 (NE) 1-6 Residence
$1,650.00 City of Beacon $990.00 City of Baacon $825.00 City of Beacon
$0:00 City of Beacon $3,465.00 $3,465.00
2/4/2020 9:54:51 AM Page 74 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1786 1/17/2020 Mortgagor: DELBANCO ANDREW Mortgagee: MID HUDSON VALLEY FCU
1818
1825
Serial#
250 260 276
1/17/2020 Mortgagor: Mortgagee:
Serial # DK6088
250 260 275 276
Doc# 01-2020-50103
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
CURRAN JOHN LOAN DEPOT COM LLC
Doc# 01-2020-50105
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/17/2020 Mortgagor: JOLLY ADELE Mortgagee: NEWREZ LLC
Serial# DK6089 Doc# 01-2020-352
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1845 1/21/2020 Mortgagor: HARTMAN EVAN A Mortgagee: HUDSON VALLEY CR UNION
$175,000.00 (E) CR Un/Nat Pr
$875.00 Rhinebeck $495.00 Rhinebeck
$0.00 Rhinebeck $1,370.00 $1,370.00
$428,000.00 1-2 Family Residence
$2,140.00 Beekman $1,254.00 Beekman $1,070.00 Beekman
$0.00 Beekman $4,464.00 $4,464.00
$188,000.00 1-2 Family Residence
$940.00 Town of Poughkeepsie $534.00 $470.00
$0.00 $1,944.00 $1,944.00
Serial# DK6090 Doc# 01-2020-353 $10,000.00 (E) CR Un/Nat Pr
1846
250 260 276
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6091
250 260 276
2/4/2020 9:54:51 AM
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
FRIEL ROBERT HUDSON VALLEY CR UNION
Doc # 01-2020-354
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$50.00 Town of Poughkeepsie $0.00 $0.00
$50.00 $50.00
$60,000.00 (E) CR Un/Nat Pr
$300.00 Wappinger $150.00
$0.00 $450.00 $450.00
Page 75 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1847 1/21/2020 Mortgagor: KIM SUN HEE
1848
1850
Mortgagee: HUDSON VAL.LEY CR UNION
Serial # DK6092
250 260 276
1/21/2020 Mortgagor: Mortgagee:
Serial # DK6093
250 260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial # DK6094
250 260 276
Doc# 01-2020-355
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
MOSCA NICHOLAS P WELLS FARGO BANK NA
Doc# 01-2020-356
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
STEPHENSON BRIAN A HUDSON VALLEY CR UNION
Doc# 01-2020-357
Mortgage Tax Courity Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$70,000.00 (E) CR Un/Nat Pr
$350.00 Wappinger $180.00
$0.00 $530.00 $530.00
$285,000.00 1-2 Family Residence
$1,425.00 Beekman $825.00 $712.50
$0.00 $2,962.50 $2,962.50
$73,000.00 (E) CR Un/Nai Pr
$365.00 Fishkill $189.00
$0.00 $554.00 $554.00
1854 1/21/2020 Mortgagor: VELEZ ZULMA
1858
Mortgagee: HOME POINT FINANCIAL CORP
Serial # DK6095 Doc # 01-2020-358 $160,800.00 1-2 Family Residence
250 Mortgage Tax County $804.00 Fishkill 260 Mortgage Tax MTA Share $452.40 275 1-6 Family $402.00 276 Mortga(Je Tax Local $0.00
1/21/2020 Mortgagor: Mortgagee:
Serial # DK6096
250 260 276
$1,658.40 Receipt Total: $1,658.40
SITTER FRANCES C HUDSON VALLEY CR UNION
Doc# 01-2020-359
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$50,000.00 (E) CR Un/Nat Pr
$250.00 Pine Plains $120.00
$0.00 $370.00 $370.00
2/4/2020 9:54:51 AM Page 76 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1860 1/21/2020 Mortgagor: LONG THOMAS J JR Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6097 Doc# 01-2020-360 $110,000.00 (E) CR Un/Nat Pr
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1869 1/21/2020 Mortgagor: MASSA ANTHONY J Mortgagee: HUDSON VALLEY CR UNION
$550.00 Fishkill $300.00
$0.00 $850.00 $850.00
Serial# DK6098 Doc# 01-2020-363 $115,000.00 (E) CR Un/Nat Pr
1877
1879
1880
250 260 276
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: JUWAINAT HAZEM H Mortgagee: PRIMELENDING
Serial# DK6099 Doc# 01-2020-364
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: GLINSKI RYAN Mortgagee: TRUSTCO BANK
Serial# DK6100 Doc# 01-2020-365
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: LASSITER AARON C Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6101 Doc# 01-2020-366
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$575.00 Wappinger $315.00
$0.00 $890.00 $890.00
$274,725.00 1-2 Family Residence
$1,373.50 La Grange $794.10 $686.75
$0.00 $2,854.35 $2,854.35
$194,000.00 1-2 Family Residence
$970.00 Fishkill $552.00 $485.00
$0.00 $2,007.00 $2,007.00
$100,000.00 (E) CR Un/Nat Pr
$500.00 Fishkill $270.00
$0.00 $770.00 $770.00
Page 77 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
1887
1891
1892
1/21/2020 Mortgagor: GREEN TRISSAN D Mortgagee: WELLS FARGO BANK NA
Serial# DK6102 Doc# 01-2020-372
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: FREIH JERYES J Mortgagee: HUDSON HERITAGE FCU
Serial# Doc# 01-2020-50106
250 260 276
1/21/2020 Mortgagor:
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
HARRIS DAVE
$58,665.53 1-2 Family Residence
$293.50 City of Beacon $146.10 $146.75
$0.00 $586.35 $586.35
$23,900.00 (E) CR Un/Nat Pr
$119.50 Beekman $41 . 70 Beekman
$0. 00 Beekman $161.20 $161.20
Mortgagee: HOME POINT FINANCIAL CORP
1916
1923
Serial # DK6103
250 260 275 276
Doc# 01-2020-50107
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: KRESGE DEAN Mortgagee: WELLS FARGO BANK NA
Serial# DK6104 Doc# 01-2020-50108
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: GALVIN PATRICK Mortgagee: JPMORGAN CHASE BANKNA
Serial# DK6105 Doc# 01-2020-50110
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
2/4/2020 9:54:51 AM
$380,000.00 1-2 Family Residence
$1,900.00 Wappinger $1,110.00 Wappinger
$950.00 Wappinger $0.00 Wappinger
$3,960.00 $3,960.00
$5,761.91 1-2 Family Residence
$29.00 Clinton $0.00 Clinton
$14.50 Clinton $0.00 Clinton
$43.50 $43.50
$88,000.00 1-2 Family Residence
$440.00 Fishkill $234.00 Fishkill $220. 00 Fishkill
Page 78 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Fishkill $894.00 $894.00
1929 1/21/2020 Mortgagor: GRANT MICHELLE A
1933
1944
Mortgagee: NATIONWIDE MORTGAGE BANKERS INC
Serial#DK6106 Doc#01-2020-50112 $187,500.00 1-2FamilyResidence
250 Mortgage Tax County $937.50 City of Poughkeepsie 260 Mortgage Tax MTA Share $532.50 City of Poughkeepsie 275 1-6 Family $468.75 City of Poughkeepsie 276 Mortgage Tax Local $0.00 City of Poughkeepsie
$1,938.75 Receipt Total: $1,938.75
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6107
250 260 275 276
LOZITO MICHAEL C KEYBANK NATL ASSOC
Doc# 01-2020-50113
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local-
Receipt Total:
1/21/2020 Mortgal:}or: VANDERWEIDE BRADLEY Mortgagee: LOANDEPOT COM LLC
Serial# DK6108 Doc# 01-2020-374
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 East Fishkill $720.00 East Fishkill $625.00 East Fishkill
$0.00 East Fishkill $2,595.00 $2,595.00
$269,000.00 1-2 Family Residence
$1,345.00 Fishkill $777.00 $672.50
$0.00 $2,794.50 $2,794.50
1949 1/21/2020 Mortgagor: ZULLA LAUREL
1961
Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial# DK6109 Doc# 01-2020-375 $66,636.71 No Tax/ Serial#
250 Mortgage Tax County $0.00 Other $0.00
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6110
250 260
Receipt Total: $0.00
JAMEL LEE JERRIS QUICKEN LOANS INC
Doc# 01-2020-376
Mortgage Tax County Mortgage Tax MTA Share
$505,000.00 1-2 Family Residence
$2,525.00 Washington $1,485.00
2/4/2020 9:54:51 AM Page 79 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt # Receipt Date
275 276
1-6 Family
Mortgage Type/District/Comment
$1,262.50 Mortgage Tax Local $0.00
$5,272.50 Receipt Total: $5,272.50
1967 1/21/2020 Mortgagor: ELAKKAOUI MERIEM
1970
1973
1978
1982
Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC
Serial# DK6111 Doc# 01-2020-50114 $210,123.00 1-2 Family Residence
250 Mortgage Tax County $1,050.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $600.30 Town of Poughkeepsie 275 1-6 Family $525.25 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie
$2,176.05 Receipt Total: $2,176.05
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6112
250 260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6113
250 260 275 276
HANNY THOMAS J KEYBANK NA TL ASSOC
Doc# 01-2020-50115
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
PLANEY ERIC J JPMORGAN CHASE BANK NA
Doc# 01-2020-50116
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: BRONK KERI Mortgagee: RONDOUT SVGS BANK
Serial# DK6114 Doc# 01-2020-377
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: FLETCHER ROBERT Mortgagee: QUICKEN LOANS INC
Serial# DK6115 Doc# 01-2020-378
250 Mortgage Tax County
$185,310.00 1-2 Family Residence
$926.50 Wappinger $525.90 Wappinger $463.25 Wappinger
$0.00 Wappinger $1,915.65 $1,915.65
$335.55 1-2 Family Residence
$1.50 Town of Poughkeepsie $0.00 Town of Poughkeepsie $0.75 Town of Poughkeepsie $0.00 Town of Poughkeepsie $2.25 $2.25
$83,850.00 1-2 Family Residence
$419.00 Washington $221.40 $209.50
$0.00 $849.90 $849.90
$367,250.00 1-2 Family Residence
$1,836.00 East Fishkill
2/4/2020 9:54:51 AM Page 80 of 129
Receipt#
1987
1998
2009
2010
Dutchess County Clerk Mortgage Tax Report
Receipt Date
260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6116
250 260 275 276
1/1/2020 • 1/31/2020
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BEERS DANIEL P ULSTER SVGS BANK
Doc# 01-2020-379
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: BROWN RYNARD Mortgagee: NEWREZ LLC
Serial# DK6117 Doc# 01-2020-50118
250 260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6120
250 260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6119
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
STALEY HOMER K Ill RHINEBECK BANK
Doc# 01-2020-50119
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
RAMPERSAUD RISHTI QUICKEN LOANS INC
Doc# 01-2020-380
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$1,071.60 $918.00
$0.00 $3,825.60 $3,825.60
$257,050.00 1-2 Family Residence
$1,285.00 Wappinger $741.00 $642.50
$0.00 $2,668.50 $2,668.50
$274,928.00 1-2 Family Residence
$1,374.50 Pleasant Valley $794. 70 Pleasant Valley $687.25 Pleasant Valrey
$0.00 Pleasant-Valley $2,856.45-$2,856.45
$156,000.00 1-2 Family Residence
$780.00 Rhinebeck $438.00 Rhinebeck $390.00 Rhinebeck
$0.00 Rhinebeck $1,608.00 $1,608.00
$184,300.00- 1-2 Family Residence
$921.50 Town of Poughkeepsie $522.90 $460.75
$0.00 $1,905.15 $1,905.15
2/4/2020 9:54:51 AM Page 81 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2013 1/21/2020 Mortgagor: EUREKA3 HOME BUYERS LLC Mortgagee: ICE LENDER HOLDINGS LLC
2018
2024
2025
Serial # DK6118
250 260 275 276
Doc# 01-2020-381
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: SPENCE ISHMAEL Mortgagee: UNITED MORTGAGE CORP
Serial# DK6121 Doc# 01-2020-50120
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: SAVOURY JENNY Mortgagee: CITIZENS BANK NA
Serial# DK6122 Doc# 01-2020-50121
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: HARNISH JESSICA Mortgagee: WELLS FARGO BANK NA
Serial# DK6123 Doc# 01-2020-50122
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2027 1/21/2020 Mortgagor: NUNEZ MARIA Mortgagee: CITIZENS BANK NA
Serial# DK6124
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-50123
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$249,395.00 1-2 Family Residence
$1,247.00 City of Beacon $718.20 $623.50
$0.00 $2,588.70 $2,588.70
$256,155.00 1-2 Family Residence
$1,281.00 Town of Poughkeepsie $738.60 Town of Poughkeepsie $640.50 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $2,660.10 $2,660.10
$40,000.00 1-2 Family Residence
$200.00 East Fishkill $90.00 East Fishkill
$100.00 East Fishkill $0.00 East Fishkill
$390.00 $390.00
$222,775.00 1-2 Family Residence
$1,114.00 La Grange $638.40 La Grange $557.00 La Grange
$0.00 La Grange $2,309.40 $2,309.40
$100,000.00 1-2 Family Residence
$500.00 Fishkill $270.00 Fishkill $250.00 Fishkill
Page 82 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
2031
2034
2035
2036
276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: HRYCUN KRISTINE E Mortgagee: ULSTER SVGS BANK
Serial# DK6125 Doc# 01-2020-50124
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: LAK SANDER H Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK6126 Doc# 01-2020-384
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage-Tax Local
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6127
250 260 275 276
1/21/2020 Mortgagor: Mortgagee:
Serial # DK6128
250 260 275 276
Receipt Total:
LASKA STEPHEN QUICKEN LOANS INC
Doc# 01-2020-385
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
SPINNER THOMAS QUICKEN LOANS INC
Doc# 01-2020-386
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 Fishkill $1,020.00 $1,020.00
$243,000.00 1-2 Family Residence
$1,215.00 Rhinebeck $699.00 Rhinebeck $607.50 Rhinebeck
$0.00 Rhinebeck $2,521.50 $2,521.50
$321,000.00 1-2 Family Residence
$1,605.00 Pawling $933.00 $802.50
$0.00 $3,340.50 $3,340.50
$250,000.00 1-2 Family Residence
$1,250.00 Wappinger $720.00 $625.00
$0.00 $2,595.00 $2,595.00
$310,322.00 1-2 Family Residence
$1,551.50 Town of Poughkeepsie $900.90 $775.75
$0.00 $3,228.15 $3,228.15
Page 83 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2044
2045
2047
2051
2054
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6129
250 260 275 276
NIEVES ERIK QUICKEN LOANS INC
Doc# 01-2020-388
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/21/2020 Mortgagor: GARIOLO LISA Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6130 Doc# 01-2020-389
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
1/21/2020 Mortgagor: Mortgagee:
Serial# DK6132
250-260 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6133
250 260 276
1/22/2020 Mortgagor:
Receipt Total:
ROCHE BERNADETTE MID HUDSON VALLEY FCU
Doc# 01-2020-390
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
LEVINE PATRICIA D HUDSON VALLEY CR UNION
Doc# 01-2020-391
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
HATTAR ISSAM
$197,496.00 1-2 Family Residence
$987.50 City of Poughkeepsie $562.50 $493.75
$0.00 $2,043.75 $2,043.75
$50,000.00 (E) CR Un/Nat Pr
$250.00 Wappinger $120.00
$0.00 $370.00 $370.00
$110,800.00 (E) CR Un/Nat Pr
$554.00 Hyde Park $302.40
$0.00 $856.40 $856.40
$60,000.00 (E) CR Un/Nat Pr
$300 .00 Hyde Park $150.00
$0.00 $450.00 $450.00
Mortgagee: HOMEBRIDGE FINANCIAL SERVS INC
Serial# DK6134
250
Doc# 01-2020-392 $187,500.00 Corr I Re-Rec/ Col. Sec.
Mortgage Tax County $0.00 City of Poughkeepsie $0.00
Receipt Total: $0.00
2060 1/22/2020 Mortgagor: ACKAD CLAIRE ELISE Mortgagee: RONDOUT SAVJNGS BANK
Serial# DK6135
250
2/4/2020 9:54:51 AM
Doc# 01-2020-395
Mortgage Tax County
$806,250.00 1-2 Family Residence
$4,031.00 Washington
Page 84 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
260 275 276
Mortgage Tax MTA Share 1-6 Family
Mortgage Type/District/Comment
$2,388.60
2062
2064
2070
2071
Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: BOENIG ZACHARY P Mortgagee: WELLS FARGO BANK NA
Serial# DK6136 Doc# 01-2020-396
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$2,015.50 $0.00
$8,435.10 $8,435.10
$4,778.49 1-2 Family Residence
$24.00 Town of Poughkeepsie $0.00
$12.00 $0.00
$36.00 $36.00
1/22/2020 Mortgagor: TALBOT MATTHEW Mortgagee: HOMESTEAD FUNDING CORP
Serial# DK6137 Doc# 01-2020-398
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: DURSEE KRISTOFFER Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6139 Doc# 01-2020-400
250 260 276
1/22/2020 Mortgagor: Mortgagee:
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
OCAMPO DAVID HOMESTEAD FUNDING CORP
$8,241.52 1-2 Family Residence
$41.00 Hyde Park $0.00
$20.50 $0.00
$61.50 $61.50
$166,950.00 (E) CR Un/Nat Pr
$834.50 East Fishkill $470.70
$0.00 $1,305.20 $1,305.20
.Serial# DK6138
250 260 275 276
Doc# 01-2020-401 $269,760.00 1-2 Family Residence
Mortgage Tax County $1,349.00 Town of Poughkeepsie Mortgage Tax MTA Share $779.40 1-6 Family $67 4.50 Mortgage Tax Local $0.00
$2,802.90 Receipt Total: $2,802.90
2076 1/22/2020 Mortgagor: BROTHERS NOOCH 1920 LLC Mortgagee: BANK OF MILLBROOK
Serial# DK6141 Doc# 01-2020-402 $58,627.79 (NE) Commercial
250 Mortgage Tax County $293.00 Pleasant Valley
2/4/2020 9:54:51 AM Page 85 of 129
Receipt# Receipt Date
2081
2082
2084
2091
1/22/2020
260 270 276
Mortgagor: Mortgagee:
Serial # DK6142
250 260 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6140
250 260 275 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6143
250 260 275 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6144
250 260 275 276
2/4/2020 9:54:51 AM
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
SEGUINE JAMES P MID HUDSON VALLEY FCU
Doc# 01-2020-403
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
SHELTERS JEFFREY BANK OF MILLBROOK
Doc# 01-2020-404
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
BUFFA SALVATORE M TD BANK NA
Doc # 01-2020-405
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
MINIHANE JOHN QUICKEN LOANS INC
Doc# 01-2020-406
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$175.80 $146.50
$0.00 $615.30 $615.30
$150,000.00 (E) CR Un/Nat Pr
$750.00 East Fishkill $420.00
$0.00 $1,170.00 $1,170.00
$120,000.00 1-2 Family Residence
$600.00 Dover $330.00 $300.00
$0.00 $1,230.00 "$1,230.00
$332,000.00 1-2 Family Residence
$1,660.00 City of Poughkeepsie $966.00 $830.00
$0.00 $3,456.00 $3,456.00
$105,000.00 1-2 Family Residence
$525.00 City of Poughkeepsie $285.00 $262.50
$0.00 $1,072.50 $1,072.50
Page 86 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2093 1/22/2020 Mortgagor: Mortgagee:
Serial# DK6145
250 260 276
DELPHIN RENEE HUDSON VALLEY CR UNION
Doc# 01-2020-407
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$10,368.38 (E) CR Un/Nat Pr
$52.00 City of Poughkeepsie $1.20 $0.00
$53.20 $53.20
2094 1/22/2020 Mortgagor: ULSTER SVGS BANK
2097
Mortgagee: COMMUNITY SERVS PROGRAMS INC
Serial# DK6146 Doc# 01-2020-409 $0.00 1-2 Family Residence
250 Mortgage Tax County $0.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $0.00 275 1-6 Family $0.00 276 Mortgage Tax Local $0.00
$0.00 Receipt Total: $0.00
1/22/2020 Mortgagor: KRAUS KENNETH J Mortgagee: MAHOPAC BANK
Serial#DK6147 Doc#01-2020-411
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$230,000.00 1-2 Family Residence
$1,150.00 Wappinger $660.00 $575.00
$0.00 $2,385.00 $2,385.00
2098 1/22/2020 Mortgagor: 13 HANDS EQUINE RESCUE INC Mortgagee: FARM CREDIT EAST ACA
Serial # DK6148
250
Doc#01-2020-412 $1,500,000.00 NoTax/Serial#
Mortgage Tax County_ $0.00 Stanford $0.00
Receipt Total: $0.00
2101 1/22/2020 Mortgagor: MASINA MATTHEW Mortgagee: FREEDOM MORTGAGE CORP
Serial# DK6149 Doc# 01-2020-413 $267,000.00 1-2 Family Residence
250 Mortgage Tax County $1,335.00 Washington 260 Mortgage Tax MTA Share $771.00 275 1-6 Family $667.50 276 Mortgage Tax Local $0.00
$2,773.50 Receipt Total: $2,773.50
2/4/2020 9:54:51 AM Page 87 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
2104
2109
2110
1/22/2020 Mortgagor: Mortgagee:
Serial # DK6150
250 260 275 276
RIPO MATTHEW JOHN LOAN DEPOT COM LLC
Doc# 01-2020-414
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: TOLAND JONATHAN P Mortgagee: LOANDEPOT COM LLC
Serial# DK6152 Doc# 01-2020-415
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: MCLAUGHLIN PATRICK M Mortgagee: HUDSON VALLEY FCU
Serial# DK6151 Doc# 01-2020-417
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
2110 1/22/2020 Mortgagor: MCLAUGHLIN PATRICK M Mortgagee: HUDSON VALLEY FCU
2114
Serial # DK6153
250 260 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6155
250 260 276
2/4/2020 9:54:51 AM
Doc # 01-2020-418
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
SOULARD KIMBERLY DEDOMINICIS ARTHUR
Doc# 01-2020-419
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$215,460.00 1-2 Family Residence
$1,077.50 Town of Poughkeepsie $616.50 $538.75
$0.00 $2,232.75 $2,232.75
$16,627.55 1-2 Family Residence
$83.00 City of Beacon $19.80 $41.50
$0.00 $144.30 $144.30
$221,350.00 (E) CR Un/Nat Pr
$1,106.50 La Grange $633.90
$0.00 $1,740.40
$8,000.00 (E) CR Un/Nat Pr
$40.00 La Grange $0.00 $0.00
$40.00 $1,780.40
$213,500.00 (E) CR Un/Nat Pr
$1,067.50 Town of Poughkeepsie $610.50
$0.00 $1,678.00 $1,678.00
Page 88 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2118 1/22/2020 Mortgagor: DIPAOLA NICOLE M Mortgagee: HOMESTEAD FUNDING CORP
2128
2138
2141
2152
Serial# DK6156
250 260 275 276
Doc# 01-2020-420
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: MAIOLO BRENDA D Mortgagee: QUICKEN LOANS INC
Serial# DK6157 Doc# 01-2020--421
250 260 275 276
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: CRl:JCITTI JOSEPHD Mortgagee: QUICKEN LOANS INC
Serial# DK6158 Doc# 01-2020-422
250 260 275 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6159
250 260 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
NEEDHAM HEATHER R HUDSON VALLEY FCU
Doc# 01-2020-423
Mortgage Tax County ·Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: BUNGA DONARD Mortgagee: RHINEBECK BANK
Serial# DK6160 Doc# 01-2020-424
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
2/4/2020 9:54:51 AM
$189,000.00 1-2 Family Residence
$945.00 Hyde Park $537.00 $472.50
$0.00 $1,954.50 $1,954.50
$218,400.00 1-2 Family Residence
$1,092.00 Town of Poughkeepsie $625.20 $546.00
$0.00 $2,263.20 $2,263.20
$211,105.00 1-2 Family Residence
$1,055.50 Hyde Park $603.30 $527.75
$0.00 $2,186.55 $2,186.55
$62,010.00 (E) CR Un/Nat Pr
$310.00 Town of Poughkeepsie $156.00
$0.00-$466.00 $466.00
$318,250.00 (NE) 1-6 Residence
$1,591.00 City of Poughkeepsie $954.60 $795.50
Page 89 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 $3,341.10 $3,341.10
2157 1/22/2020 Mortgagor: EIDLE DANIEL KENNETH Mortgagee: SILVERMINE VENTURES LLC
2169
2171
2176
Serial# DK6161 Doc# 01-2020-425 $300,000.00 1-2 Family Residence
250 Mortgage Tax County $1,500.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $870.00 275 1-6 Family $750.00 276 Mortgage Tax Local $0.00
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6162
250 260 275 276
1/22/2020 Mortgagor: Mortgagee:
Serial# DK6163
250 260 275 276
$3,120.00 Receipt Total: $3,120.00
BECKER GEORGE A ROYAL UNITED MORTGAGE LLC
Doc# 01-2020-50125 $160,000.00 1-2 Family Residence
Mortgage Tax County $800.00 East Fishkill Mortgage Tax MTA Share $450.00 East Fishkill 1-6 Family $400.00 East Fishkill Mortgage Tax Local $0.00 East Fishkill
$1,650.00 Receipt Total: $1,650.00
LIN MIN MIN TRUSTCO BANK
Doc# 01-2020-426
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$400,000.00 1-2 Family Residence
$2,000.00 Town of Poughkeepsie $1,170.00 $1,000.00
$0.00 $4,170.00 $4,170.00
1/22/2020 Mortgagor: CARROLL RICHARD Mortgagee: LOANDEPOT COM LLC
Serial# DK6164 Doc# 01-2020-50126
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$173,000.00 1-2 Family Residence
$865.00 Wappinger $489.00 Wappinger $432.50 Wappinger
$0.00 Wappinger $1,786.50 $1,786.50
2/4/2020 9:54:51 AM Page 90 of 129
Receipt#
2185
2200
2206
2210
2228
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt Date
1/22/2020 Mortgagor:
Mortgage Type/District/Comment
MILLER MELINDA Mortgagee: HOMESTEAD FUNDING CORP
Serial# DK6165
250 260 275 276
Doc#01-2020-50127 $161,323.00 1-2 Family Residence
Mortgage Tax County $806.50 Milan Mortgage Tax MTA Share $453.90 Milan 1-6 Family $403.25 Milan Mortgage Tax Local $0.00 Milan
$1,663.65 Receipt Total: $1,663.65
1/22/2020 Mortgagor: DAVIS SHEILA J Mortgagee: QUICKEN LOANS INC
Serial# DK6166 Doc# 01-2020-427
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/22/2020 Mortgagor: BERG PETER Mortgagee: QUICKEN LOANS INC
Serial# DK6167 Doc# 01-2020-428
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/22/2020 Mortgagor: Mortgagee:
Serial # DK6168
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial # DK6169
250 260 275
Receipt Total:
PETRI FREDERICK J Ill PRIMELENDING
Doc# 01-2020-429
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
PIZZOLLA NATALIE TRUSTCO BANK
Doc# 01-2020-430
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$176,000.00 1-2 Family Residence
$880.00 La Grange $498.00 $440.00
$0.00 $1,818.00 $1,818.00
$337,747.00 1-2 Family Residence
$1,688.50 Fishkill $983.10 $844.25
$0.00 $3,515.85 $3,515.85
$312,000.00 1-2 Family Residence
$1,560.00 Wappinger $906.00 $780.00
$0.00 $3,246.00 $3,246.00
$254,600.00 1-2 Family Residence
$1,273.00 Town of Poughkeepsie $733.80 $636.50
2/4/2020 9:54:51 AM Page91 of129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date
2234
2259
-2263
2271
276 Mortgage Tax Local
Receipt Total:
1/23/2020 Mortgagor: RIPLEY SCOTT Mortgagee: BUSEY BANK
Serial# DK6170 Doc# 01-2020-431
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/23/2020 Mortgagor: Mortgagee:
Serial # DK6171
250 260 275 276
Receipt Total:
LAGOMARSINI SUSAN QUICKEN LOANS INC
Doc# 01-2020-433
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/23/2020 Mortgagor: SANTIAGO JOSE A JR Mortgagee: QUICKEN LOANS INC
Serial# DK6172 Doc# 01-2020-436
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/23/2020 Mortgagor: NESHEJWAT RENEE J Mortgagee: PRIMELENDING
Serial# DK6173 Doc# 01-2020-439
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $2,643.30 $2,643.30
$192,400.00 1-2 Family Residence
$962.00 Red Hook $547.20 $481.00
$0.00 $1,990.20 $1,990.20
$5,757.16 1-2 Family Residence
$29.00 City of Beacon $0.00
$14.50 $0.00
$43.50 $43.50
$11,459.09 1-2 Family Residence
$57.50 Union Vale $4.50
$28.75 $0.00
$90.75 $90.75
$460,750.00 1-2 Family Residence
$2,303.50 Beekman $1,352.10 $1,151.75
$0.00 $4,807.35 $4,807.35
Page 92 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2283
2295
2297
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6174
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial # DK6175
250 260 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6176
250 260 276
SABELLICO MATTHEW QUICKEN LOANS INC
Doc# 01-2020-440
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
DAVIS THOMAS R TEG FCU
Doc# 01-2020-441
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
GIRVEN KAREN TEG FCU
Doc# 01-2020-442
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
$396,625.00 1-2 Family Residence
$1,983.00 East Fishkill $1,159.80
$991.50 $0.00
$4,134.30 $4,134.30
$32,800.00 (E) CR Un/Nat Pr
$164.00 Wappinger $68.40 $0.00
$232.40 $232.40
$50,000.00 (E) CR Un/Nat Pr
$250.00 East Fishkill $120.00
$0.00 $370.00 $370.00
2300 1/23/2020 Mortgagor: SHEELEY ANN L Mortgagee: SALISBURY BANK & TRUST CO
Serial# DK6177 Doc# 01-2020-443 $180,000.00 1-2 Family Residence
250 Mortgage Tax County $900.00 Amenia 260 Mortgage Tax MTA Share $510.00 275 1-6 Family $450.00 276 Mortgage Tax Local $0.00
$1,860.00 Receipt Total: $1,860.00
2307 1/23/2020 Mortgagor: HURRAY CAROL A Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK6178 Doc# 01-2020-444 $51,432.12 1-2 Family Residence
2/4/2020 9:54:51 AM
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$257.00 East Fishkill $124.20 $128.50
$0.00 $509.70 $509.70
Page 93 of 129
Receipt#
2312
2323
2326
Receipt Date
1/23/2020 Mortgagor: Mortgagee:
Serial # DK6179
250 260 270 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6180
250 260 275 276
1123/2020 Mortgagor: Mortgagee:
Serial# DK6181
250 260 275 276
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Mortgage Type/District/Comment TERSAL INC HARVEST COMMERICAL CAPITAL LLC
Doc# 01-2020-446 $550,000.00 (NE) Commercial
Mortgage Tax County $2,750.00 City of Beacon Mortgage Tax MTA Share $1,650.00 SONYMA $1,375.00 Mortgage Tax Local $0.00
$5,775.00 Receipt Total: $5,775.00
STOLZENBERG JOSEPH S QUICKEN LOANS INC
Doc# 01-2020-447
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
KILIAN KRISTEN QUICKEN LOANS INC
Doc# 01-2020-448
Mortgage TaX-County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$250,000.00 1-2 Family Residence
$1,250.00 La Grange $720.00 $625.00
$0.00 $2,595.00 $2,595.00
$135,000.00 1-2 Family Residence
$675.00 Union Vale $375.00 $337.50
$0.00 $1,387.50 $1,387.50
2349 1/23/2020 Mortgagor: DORAZIO MICHAEL D
2351
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK6182
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6183
250 260 275
Doc# 01-2020-50128
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
KORNEVYCH VASYL KEYBANK NATL ASSOC
Doc# 01-2020-50129
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$1-0,000.00 1-2 Family Residence
$50.00 East Fishkill $0.00 East Fishkill
$25.00 East Fishkill $0.00 East Fishkill
$75.00 $75.00
$200,000.00 1-2 Family Residence
$1,000,00 Wappinger $570.00 Wappinger $500.00 Wappinger
214/2020 9:54:51 AM Page 94 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 Wappinger
2355
2359
2369
$2,070.00 $2,070.00
1/23/2020 Mortgagor: SCHILi RO & SONS REAL TY LLC Mortgagee: TVC FUNDING I LLC
Serial# DK6184 Doc# 01-2020-50130
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6185
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6186
250 260 275 276
Receipt Total:
SMITH AUSTIN HUDSON VALLEY CR UNION
Doc# 01-2020-50131
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
RIOTTO LEONARD A KEYBANK NATL ASSOC
Doc# 01-2020-50132
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$178,491.00 1-2 Family Residence
$892.50 Dover $505.50 Dover $446.25 Dover
$0.00 Dover $1,844.25 $1,844.25
$190,000.00 1-2 Family Residence
$950.00 La Grange $540.00 La Grange $475.00 La Grange
$0.00 La Grange $1,965.00 $1,965.00
$336,494.07 1-2 Family Residence
$1,682.50 Pawling $979.50 Pawling $841.25 Pawling
$0.00 Pawling $3,503.25 $3,503.25
2372 1/23/2020 Mortgagor: JANELL! ROBERT Mortgagee: MANUFACTURERS & TRADERS TRUST
co Serial # DK6187
250 260 275 276
2/4/2020 9:54:51 AM
Doc# 01-2020-50133
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
$200,000.00 1-2 Family Residence
$1,000.00 Red Hook $570.00 Red Hook $500.00 Red Hook
$0.00 Red Hook $2,070.00 $2,070.00
Page 95 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2375
2383
2384
2387
2388
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6189
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial # DK6188
276 275 260 250
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6190
250 260 275 276
EISENBERG FAMILY TRUST LOANDEPOT COM LLC
Doc# 01-2020-50134
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
RHODES HAROLD QUICKEN LOANS INC
Doc# 01-2020-452
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
LUMSDEN TAMIKA M WALDEN SVGS BANK
Doc# 01-2020-50135
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/23/2020 Mortgagor: BURNETT RANDALL A Mortgagee: TEG FCU
Serial# DK6191 Doc# 01-2020-453
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6192
250 260 275
Receipt Total:
JUNGHERR PAMELA S LOANDEPOT COM LLC
Doc# 01-2020-50136
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
2/4/2020 9:54:51 AM
$278,400.00 1-2 Family Residence
$1,392.00 Rhinebeck $805.20 Rhinebeck $696.00 Rhinebeck
$0.00 Rhinebeck $2,893.20 $2,893.20
$126,450.00 1-2 Family Residence
$0.00 $316.00 $349.20 $632.00 Hyde Park
$1,297.20 $1,297.20
$229,500.00 1-2 Family Residence
$1,147.50 City of Poughkeepsie $658.50 City of Poughkeepsie $573. 75 City of Poughkeepsie
$0.00 City of Poughkeepsie $2,379.75 $2,379.75
$28,000.00 1-2 Family Residence
$140.00 Town of Poughkeepsie $54.00 $70.00
$0.00 $264.00 $264.00
$201,500.00 1-2 Family Residence
$1,007.50 North East $57 4.50 North East $503.75 North East
Page 96 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00 North East $2,085.75 $2,085.75
2390 1/23/2020 Mortgagor: AMELIO MICHAEL J Mortgagee: HOUSING & URBAN DEVELOPMENT
Serial# Doc# 01-2020-50137 $31,795.16 No Tax/ Serial#
250 Mortgage Tax County
Receipt Total:
2391 1/23/2020 Mortgagor: GENUALDO CAROLE A Mortgagee: HOMESTEAD FUNDING CORP
$0.00 Pine Plains $0.00 $0.00
Serial# DK6193 Doc# 01-2020-50138 $72,000.00 1-2 Family Residence
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2392 1/23/2020 Mortgagor: BOSSER TAMMY
$360.00 Wappinger $186.00 Wappinger $180.00 Wappinger
$0.00 Wappinger $726.00 $726.00
Mortgagee: MANUFACTURERS & TRADERS TRUST co
2393
2400
Serial# DK6195
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6194
250 260 275 276
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6196
250
2/4/2020 9:54:51 AM
Doc# 01-2020-50139
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
FULLAN KEVIN D QUICKEN LOANS INC
Doc # 01-2020-454
Mortgage Tax County Mortgage Tax MT A Share 1-6Family Mortgage Tax Local
Receipt Total:
WITRYK TIMOTHY KEYBANK NATL ASSOC
Doc# 01-2020-50140
Mortgage Tax County
$27,950.00 1-2 Family Residence
$139.50 Dover $53. 70 Dover $69.75 Dover $0.00 Dover
$262.95 $262.95
$10,885.24 1-2 Family Residence
$54.50 Wappinger $2.70
$27.25 $0.00
$84.45 $84.45
$20,000.00 1-2 Family Residence
$100.00 Pleasant Valley
Page 97 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
$30.00 Pleasant Valley
2403
2404
2405
2408
260 275 276
1/23/2020 Mortgagor:
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
TOMAPAT JESSICA
$50.00 Pleasant Valley $0.00 Pleasant Valley
$180.00 $180.00
Mortgagee: HUDSON HERITAGE CR UNION
Serial# DK6197
250 260 275 276
Doc#01-2020-50141 $171,000.00 1-2 Family Residence
Mortgage Tax County $855.00 Town of Poughkeepsie Mortgage Tax MTA Share $483.00 Town of Poughkeepsie 1-6 Family $427.50 Town of Poughkeepsie Mortgage Tax Local $0.00 Town of Poughkeepsie
$1,765.50 Receipt Total: $1,765.50
1/23/2020 Mortgagor: DJURKINJAK MARTIN VERA Mortgagee: WELLS FARGO BANK NA
Serial# DK6198 Doc# 01-2020-50142
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/23/2020 Mortgagor: Mortgagee:
Serial# DK6199
250 260 275 276
Receipt Total:
CANTOR RICHARD I WELLS FARGO BANK NA
Doc# 01-2020-50143
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$75,000.00 1-2 Family Residence
$375.00 Milan $195.00 Milan $187.50 Milan
$0.00 Milan $757.50 $757.50
$320,000.00 1-2 Family Residence
$1,600.00 City of Poughkeepsie $930.00 City of Poughkeepsie $800.00 City of Poughkeepsie
$0.00 City of Poughkeepsie $3,330.00 $3,330.00
1/24/2020 Mortgagor: THOMPSON MATTHEW DONALD Mortgagee: CITIZENS BANK N A
Serial # DK6200 Doc # 01-2020-456
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$360,750.00 1-2 Family Residence
$1,803.50 Town of Poughkeepsie $1,052.10
$901.75 $0.00
$3,7-57.35 $3,757.35
2/4/2020 9:54:51 AM Page 98 of 129
Receipt#
2413
2447
2448
2450
2451
Receipt Date
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6201
280
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Mortgage Type/District/Comment
BENROS ALVEAR JR HOMESTEAD FUNDING CORP
Doc# 01-2020-457 $195,200.00 1-2 Family Residence
Mortgage Tax Held $2,019.60 Olher$2,019.60
Receipt Total: $2,019.60
1/24/2020 Mortgagor: WOOD EDMUND B Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK6202 Doc# 01-2020-458
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6203
250 260 275 276
Receipt Total:
SKOVRON ADAM S BANK OF AMERICA NA
Doc# 01-2020-459
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$588,000.00 1-2 Family Residence
$2,940.00 Stanford $1,734.00 $1,470.00
$0.00 $6,144.00 $6,144.00
$330,200.00 1-2 Family Residence
$1,651.00 Milan $960.60 .$825.50
$0.00 $3,437.10 $3,437.10
1/24/2020 Mortgagor: Mortgagee:
STENSWOLD JEANNE MONDINI JPMORGAN CHASE BANK NA
Serial # DK6204
276 275 260 250
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6205
250 260 270 276
Doc# 01-2020-460
Mortgage Tax Local 1-6 Family Mortgage Tax MTA Share Mortgage Tax County
Receipt Total:
BROCHETTI CATERING INC K D K REAL TY CORP
Doc# 01-2020-461
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
$218,800.00 1-2 Family Residence
$0.00 $547.00 $626.40
$1,094.00 Red Hook $2,267.40 $2,267.40
$235,000.00 (NE) Commercial
$1,175.00 Red Hook $705.00 $587.50
$0.00 $2,467.50 $2,467.50
2/4/2020 9:54:51 AM Page 99 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
2455
2457
2459
2462
2469
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6206
250 260 275 276
FRIEND DONNA QUICKEN LOANS INC
Doc# 01-2020-462
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/24/2020 Mortgagor: HARNEY PAUL Mortgagee: USAA FED SVGS BANK
Serial# DK6207 Doc# 01-2020-463
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/24/2020 Mortgagor: MOLINARO JUSTIN
$200,000.00 1-2 Family Residence
$1,000.00 Rhinebeck $570.00 $500.00
$0.00 $2,070.00 $2,070.00
$160,000.00 1-2 Family Residence
$800.00 North East $450.00 $400.00
$0.00 $1,650.00 $1,650.00
Mortgagee: UNITED WHOLESALE MORTGAGE
Serial # DK6208
250 260 275 276
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6209
250 260 276
1/24/2020 Mortgagor: Mortgagee:
Serial# DK6210
250 260 275
Doc# 01-2020-464 $242,526.00 1-2 Family Residence
Mortgage Tax County $1,212.50 Red Hook Mortgage Tax MTA Share $697.50 1-6 Family $606.25 Mortgage Tax Local $0.00
$2,516.25 Receipt Total: $2,516.25
FITZGERALD RICHARD H Ill HUDSON VALLEY CR UNION
Doc# 01-2020-465
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
REUBEN LAURENCE E ULSTER SVGS BANK
Doc# 01-2020-466
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$232,800.00 (E) CR Un/Nat Pr
$1,164.00 Hyde Park $668.40
$0.00 $1,832.40 $1,832.40
$247,500.00 1-2 Family Residence
$1,237.50 Hyde Park $712.50 $618.75
2/4/2020 9:54:51 AM Page 100 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
276 Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$0.00
2470 1/24/2020 Mortgagor:
Mortgagee:
Serial # DK6211
250 260 270 276
$2,568.75 $2,568.75
COMMUNITY ACTION PARTNERHSHIP FOR DUTCHESS COUNTY INC ULSTER SVGS BANK
Doc# 01-2020-467
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
$100,000.00 (NE) Commercial
$500.00 Amenia $300.00 $250.00
$0.00 $1,050.00 $1,050.00
2472 1/24/2020 Mortgagor: CARROLL ASHLEY J Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6212 Doc# 01-2020-469 $235,000.00 (E) CR Un/Nat Pr
2503
2523
250 260 276
1/24/2020 Mortgagor: Mortgagee:
Serial# DK6213
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
HOLMAN PETER R TEG FCU
Doc# 01-2020-470
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/24/2020 Mortgagor: COOK SACHIKO Mortgagee: CITIZENS BANK NA
Serial# DK6214 Doc# 01-2020-50144
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
$1,175.00 Clinton $675.00
$0:00 $1,850.00 $1,850.00
$300,000.00 (E) CR Un/Nat Pr
$1,500.00 Beekman $870.00
$0.00 $2,370.00 $2,370.00
$100,000.00 1-2 Family Residence
$500.00 City of Beacon $270.00 City of Beacon $250.00 City of Beacon
$0.00 City of Beacon $1,020.00 $1,020.00
Page 101 01129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
2524 1/24/2020 Mortgagor: KITOWSKI KEVIN D Mortgagee: CITIZENS BANK NA
2527
2528
2530
Serial# DK6215 Doc# 01-2020-50145
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/24/2020 Mortgagor: Mortgagee:
Serial# DK6216
250 260 275 276
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6217
250 260 275 276
1/24/2020 Mortgagor: Mortgagee:
Serial # DK6218
250 260 275 276
Receipt Total:
CHISOLM CHARLENE PRIMELENDING
Doc# 01-2020-471
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
FIGUEROA WILLIAM CARDINAL FINANCIAL CO
Doc# 01-2020-50146
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
773 STANFORD LLC CITIZENS BANK NA
Doc# 01-2020-50147
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$60,000.00 1-2 Family Residence
$300.00 Dover $150.00 Dover $150.00 Dover
$0.00 Dover $600.00 $600.00
$100,800.00 1-2 Family Residence
$504.00 Wappinger $272.40 $252.00
$0.00 $1,028.40 $1,028.40
$343,660.00 1,2_ Family Residence
$1,718.50 La Grange $1,001.10 La Grange
$859.25 La Grange $0.00 La Grange
$3,578.85 $3,578.85
$898,000.00 1-2 Family Residence
$4,490.00 Washington $2,664.00 Washington $2,245.00 Washington
$0.00 Washington $9,399.00 $9,399.00
2535 1/24/2020 Mortgagor: JND·PROPERTY MANAGEMENT LLC Mortgagee: COMMERCIAL CAPITAL CONSULTING
CORP
Serial# DK6219
250 260 275
2/4/2020 9:54:51 AM
Doc# 01-2020-50148
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$232,500.00 1-2 Family Residence
$1, 162.50 City of Poughkeepsie $667.50 City of Poughkeepsie $581.25 City of Poughkeepsie
Page 102 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00 City of Poughkeepsie 276 Mortgage Tax Local
Receipt Total: $2,411.25 $2,411.25
2560 1/24/2020 Mortgagor: MOORE MARY B
2571
2577
2601
Mortgagee: SALISBURY BANK & TRUST CO
Serial# DK6220 Doc# 01-2020-472 $50,000.00 1-2 Family Residence
250 Mortgage Tax County $250.00 Stanford 260 Mortgage Tax MTA Share $120.00 275 1-6 Family $125.00 276 Mortgage Tax Local $0.00
$495.00 Receipt Total: $495.00
1/27/2020 Mortgagor: PALMORE CHARLES D Mortgagee: FLAGSTAR BANK FSB
Serial# DK6221 Doc# 01-2020-473
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$9,605.64 1-2 Family Residence
$48.00 Wappinger $0.00
$24.00 $0.00
$72.00 $72.00
1/27/2020 Mortgagor: Mortgagee:
BERLAND WARREN R HOMESTEAD FUNDING CORP
Serial # DK6223
250 260 275 276
Doc# 01-2020-475
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/27/2020 Mortgagor: CARROLL JAMES D Mortgagee: PRIMELENDING
Serial# DK6225 Doc# 01-2020-477
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$290,000.00 1-2 Family Residence
$1,450.00 Red Hook $840.00 $725.00
$0.00 $3,015.00 $3,015.00
$287,375.00 1-2 Family Residence
$1,437.00 Town of Poughkeepsie $832.20 $718.50
$0.00 $2,987.70 $2,987.70
2/4/2020 9:54:51 AM Page 103 of 129
Receipt#
2604
Receipt Date
1/27/2020 Mortgagor: Mortgagee:
Serial # DK6226
250 260 275 276
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Mortgage Type/District/Comment
WINTHER JOSEPH T HOMESTEAD FUNDING CORP
Doc# 01-2020-478 $279,000.00 1-2 Family Residence
Mortgage Tax County $1,395.00 Fishkill Mortgage Tax MTA Share $807.00 1-6 Family $697.50 Mortgage Tax Local $0.00
$2,899.50 Receipt Total: $2,899.50
2609 1/27/2020 Mortgagor: JENKINS ALEXANDRIA JUANITA
2610
2614
2616
Mortgagee: MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP
Serial # DK6227
250 260 275 276
1/27/2020 Mortgagor: Mortgagee:
Serial # DK6228
250 260 276
1/27/2020 Mortgagor: Mortgagee:
Serial # DK6229
250 260 275 276
1/27/2020 Mortgagor: Mortgagee:
Serial # DK6230
250 260 275
Doc# 01-2020-479
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
SAGRI KAMALDEEP HUDSON VALLEY CR UNION
Doc# 01-2020-480
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
NICHOLSON IAN R LOAN DEPOT COM LLC
Doc# 01-2020-481
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
VORFI DEDE
$253,255.00 1-2 Family Residence
$1,266.50 City of Poughkeepsie $729.90 $633.25
$0.00 $2,629.65 $2,629.65
$430,400.00 (E) CR Un/Nat Pr
$2,152.00 Fishkill $1,261.20
$0.00 $3,413.20 $3,413.20
$259,708.00 1-2 Family Residence
$1,298.50 Union Vale $749.10 $649.25
$0.00 $2,696.85 $2,696.85
RESIDENTIAL HOME FUNDING CORP
Doc # 01-2020-482 $277,777.00 1-2 Family Residence
Mortgage Tax County $1,389.00 East Fishkill Mortgage Tax MTA Share $803.40 1-6 Family $694.50
2/4/2020 9:54:51 AM Page 104 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date
276 Mortgage Tax Local
Receipt Total:
2625 1/27/2020 Mortgagor: CONTE LAURA Mortgagee: WEBSTER BANK NA
Serial# DK6231 Doc# 01-2020-50149
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2630 1/27/2020 Mortgagor: ZHANG SHUO
2631
2646
Mortgagee: MID HUDSON VALLEY FCU
Serial#
250 260 276
Doc# 01-2020-50150
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
1/27/2020 Mortgagor: DEMCO PROPERTIES NY LLC Mortgagee: LACROSSE PROPERTIES LLC
Serial# DK6232 Doc# 01-2020-50151
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local
1/27/2020 Mortgagor: Mortgagee:
Serial # DK6233
250 260 275 276
Receipt Total:
BRIGHAM ROBERT K KEYBANK NATL ASSOC
Doc# 01-2020-50152
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $2,886.90 $2,886.90
$85,000.00 1-2 Family Residence
$425.00 Town of Poughkeepsie $225.00 Town of Poughkeepsie $212.50 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $862.50 $862.50
$214,400.00 (E) CR Un/Nat Pr
$1,072.00 Red Hook $613.20 Red Hook
$0.00 Red Hook $1,685.20 $1,685.20
$115,000.00 (NE) Commercial
$575.00 Town of Poughkeepsie $345.00 Town of Poughkeepsie $287.50 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $1,207.50 $1,207.50
$90,000.00 1-2 Family Residence
$450.00 City of Poughkeepsie $240.00 City of Poughkeepsie $225.00 City of Poughkeepsie
$0.00 City of Poughkeepsie $915.00 $915.00
Page 105 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
2648 1/27/2020 Mortgagor: BARLOW DARREN Mortgagee: KEYBANK NATL ASSOC
Serial# DK6234 Doc# 01-2020-50153
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2652 1/27/2020 Mortgagor: MURPHY MICHELLE E Mortgagee: FEDERAL SVGS BANK
Serial # DK6236 Doc# 01-2020-50154
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2654 1/27/2020 Mortgagor: LAWSON BRIAN D Mortgagee: SANTANDER BANK NA
Serial # DK6237 Doc# 01-2020-483
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2669 1/27/2020 Mortgagor: RIZZO JOSEPH P Mortgagee: BANK OF MILLBROOK
Serial # DK6238 Doc# 01-2020-484
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2673 1/27/2020 Mortgagor: PULLIS JEANNE A Mortgagee: KEYBANK NA TL ASSOC
Serial # DK6239 Doc# 01-2020-50156
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$59,500.00 1-2 Family Residence
$297.50 Fishkill $148.50 Fishkill $148.75 Fishkill
$0.00 Fishkill $594.75 $594.75
$229,500.00 1-2 Family Residence
$1,147.50 Town of Poughkeepsie $658.50 Town of Poughkeepsie $573. 75 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $2,379.75 $2,379.75
$9,084.78 1-2 Family Residence
$45.50 Milan $0.00
$22.75 $0.00
$68.25 $68.25
$232,800.00 1-2 Family Residence
$1,164.00 Washington $668.40 $582.00
$0.00 $2,414.40 $2,414.40
$47,000.00 1-2 Family Residence
$235.00 Washington $111.00 Washington $117.50 Washington
Page 106 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00 Washington
2682
2697
2704
276 Mortgage Tax Local
Receipt Total:
1/27/2020 Mortgagor: XX Mortgagee: XX
Serial # DK6240
250 260 270 275 280 276 250 260 270 275 280 276
Doc# 01-2020-485
Mortgage Tax County Mortgage Tax MTA Share SONYMA 1-6 Family Mortgage Tax Held Mortgage Tax Local Mortgage Tax County Mortgage Tax MTA Share SONYMA 1-6 Family Mortgage Tax Held Mortgage Tax Local
-Receipt Total:
1/27/2020 Mortgagor: BARRINGER NATHANIEL C Mortgagee: CBC NATL BANK MORTGAGE
Serial# DK6241 Doc# 01-2020-50157
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$463.50 $463.50
Comments: ADJUSTMENT TO CORRECT 01 2020 50131 VOIDED RECEIPT
$190,000.00 Adjustment
$0.00 Town of Poughkeepsie $0.00 $0.00
$475.00 $0.00 Town of Poughkeepsie $0.00 $0.00 Town of Poughkeepsie $0.00 $0.00
($475.00) $0.00 Town of Poughkeepsie $0.00 $0.00 $0.00
$324,000.00 1-2 Family Residence
$1,620.00 City of Beacon $942.00 City of Beacon $810.00 City of Beacon
$0.00 City of Beacon $3,372.00 $3,372.00
1/28/2020 Mortgagor: Mortgagee:
KALUX DEVELOPMENT LLC SALISBURY BANK & TRUST CO
Serial # DK6242
250 260 270 276
Doc #01-2020-487 $33,654.04 (NE) Commercial
Mortgage Tax County $168.50 Fishkill Mortgage Tax MTA Share $101.10 SONY MA $84.25 Mortgage Tax Local $0.00
$353.85 Receipt Total: $353.85
2/4/2020 9:54:51 AM Page 107 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt#
2707
Receipt Date Mortgage Type/District/Comment
2719
1/28/2020 Mortgagor: Mortgagee:
Serial # DK6243
250 260 275 276
MUKHERJEE KAUSHIK SALISBURY BANK & TRUST CO
Doc# 01-2020-489 $403,650.00 1-2 Family Residence
Mortgage Tax County $2,018.00 East Fishkill MortgageTaxMTAShare $1,180.80 1-6 Family $1,009.00 Mortgage Tax Local $0.00
$4,207.80 Receipt Total: $4,207.80
1/28/2020 Mortgagor: SANO CHRISTOPHER J Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6245 Doc# 01-2020-490
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
$50,000.00 (E) CR Un/Nat Pr
$250.00 East Fishkill $120.00
$0.00 $370.00 $370.00
2721 1/28/2020 Mortgagor: TOMA EDUARD Mortgagee: VALLEY NATL BANK
2725
2727
Serial # DK6246
250 260 275 276
1/28/2020 Mortgagor: Mortgagee:
Serial# DK6247
250 260 276
1/28/2020 Mortgagor: Mortgagee:
Serial # DK6248
250 260 276
2/4/2020 9:54:51 AM
Doc# 01-2020-491
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
WEBB JAMES A HUDSON VALLEY CR UNION
Doc# 01-2020-492
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
DONOHUE MATTHEW HUDSON VALLEY CR UNION
Doc# 01-2020-493
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$223,250.00 1-2 Family Residence
$1,116.00 Wappinger $639.60 $558.00
$0.00 $2,313.60 $2,313.60
$100,000.00 (E) CR Un/Nat Pr
$500.00 East Fishkill $270.00
$0.00 $770.00 $770.00
$50,000.00 (E) CR Un/Nat Pr
$250.00 Other $120.00
$0.00 $370.00 $370.00
Page 108 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2728 1/28/2020 Mortgagor: BOVA MARYELLEN Mortgagee: MOVEMENT MORTGAGE LLC
Serial# DK6249 Doc# 01-2020-494 $303,050.00 1-2 Family Residence
250 Mortgage Tax County $1,515.00 Washington 260 Mortgage Tax MTA Share $879.00 275 1-6 Family $757.50 276 Mortgage Tax Local $0.00
$3,151.50 Receipt Total: $3,151.50
2745 1/28/2020 Mortgagor: MARTINO THOMAS Mortgagee: JPMORGAN CHASE BANK NA
2749
2770
2793
Serial# DK6250 Doc# 01-2020-495 $241,300.00 1-2 Family Residence
250 Mortgage Tax County $1,206.50 Pleasant Valley 260 Mortgage Tax MTA Share $693.90 275 1-6 Family $603.25 276 Mortgage Tax Local $0.00
$2,503.65 Receipt Total: $2,503.65
1/28/2020 Mortgagor: ORTIZ JASON Mortgagee: FINANCE OF AMERICA MORTGAGE LLC
Serial# DK6251
250 260 275 276
Doc# 01-2020-496
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/28/2020 Mortgagor: LEONARD JONATHAN Mortgagee: WELLS FARGO BANK NA
Serial# DK6252 Doc# 01-2020-50158
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/28/2020 Mortgagor: Mortgagee:
Serial # DK6253
250 260 275
Receipt Total:
RAMSINGH STEVEN NEWREZLLC
Doc# 01-2020-50159
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$235,653.00 1-2 Family Residence
$1-, 178.5l.l Beekman $677.10 $589.25
$0.00 $2,444.85 $2,444.85
$125,001.00 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
$3,053.16 1-2 Family Residence
$15.50 Dover $0.00 Dover $7.75 Dover
2/4/2020 9:54:51 AM Page 109 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0,00 Dover
2795
2796
2814
276 Mortgage Tax Local
Receipt Total:
1/28/2020 Mortgagor: NABORS JAMES C II Mortgagee: NEWREZ LLC
Serial# DK6254 Doc# 01-2020-50160
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$2325 $23,25
$47,981.51 1-2 Family Residence
$240.00 La Grange $114.00 La Grange $120.00 La Grange
$0.00 La Grange $474,00 $474,00
1/28/2020 Mortgagor: SDF CAPITAL LIMITED LIABILITY COMPANY
Mortgagee:
Serial # DK6255
250 260 275 276
LENDINGHOME FUNDING CORP
Doc# 01-2020-50161 $113,000.00 1-2 Family Residence
Mortgage Tax County $565.00 City of Poughkeepsie Mortgage Tax MTA Share $309.00 City of Poughkeepsie 1-6 Family $282.50 City of Poughkeepsie Mortgage Tax Local $0.00 City of Poughkeepsie
$1,156.50 Receipt Total: $1,156,50
1/28/2020 Mortgagor: TOMAK 27 LEX lLC Mortgagee: UNITED NATIONS FCU
Serial# Doc II 01-2020-50162
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
$142,500.00 (E) CR Un/Nat Pr
$712.50 City of Poughkeepsie $397.50 City of Poughkeepsie
$0,00 City of Poughkeepsie $1,110,00 $1,110.00
2827 1/28/2020 Mortgagor: HORMERTE JOSEPH Mortgagee: HOMESTEAD FUNDING CORP
Serial# DK6256 Doc# 01-2020-50163 $208,650.00 1-2 Family Residence
250 Mort_gage Tax County $1,043.00 Town of Poughkeepsie 260 Mortgage Tax MTA Share $595.80 Town of Poughkeepsie 275 1-6 family $521.50 Town of Poughkeepsie 276 Mortgage Tax Local $0.00 Town of Poughkeepsie
$2,160.30 Receipt Total: $2,160.30
2/4/2020 9:54:51 AM Page 110 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
2835 1/28/2020 Mortgagor: MURPHY DANIEL W Mortgagee: MANUFACTURERS & TRADERS TRUST
co Serial # DK6257
250 260 275 276
Doc# 01-2020-50164
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$50,000.00 1-2 Family Residence
$250.00 Fishkill $120.00 Fishkill $125.00 Fishkill
$0.00 Fishkill $495.00 $495.00
2839 1/28/2020 Mortgagor: PECORA LORETTA
2864
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK6258
250 260 275 276
Doc# 01-2020-50165
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: MARANO ROBERT J Mortgagee: WELLS FARGO BANK NA
Serial# DK6259 Doc# 01-2020-498
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$50,000.00 1-2 Family Residence
$250.00 Pawling $120.00 Pawling $125.00 Pawling
$0.00 Pawling $495.00 $495.00
$35,675.04 1-2 Family Residence
$178.50 Town of Poughkeepsie $77.10 $89.25 $0.00
$344.85 $344.85
2865 1/29/2020 Mortgagor: LOVE BRYNNE Mortgagee: HOMESTEAD FUNDING CORP
2874
Serial # DK6260
250 260 275 276
1/29/2020 Mortgagor: Mortgagee:
Serial# DK6261
250 260
2/4/2020 9:54:51 AM
Doc# 01-2020-500
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
CASTALDO BROTHERS INC COL TON JEFFREY S
Doc# 01-2020-501
Mortgage Tax County Mortgage Tax MTA Share
$367,175.00 1-2 Family Residence
$1,836.00 Fishkill $1,071.60
$918.00 $0.00
$3,825.60 $3,825.60
$170,000.00 (E) CR Un/Nat Pr
$850.00 Town of Poughkeepsie $480.00
Page 111 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 • 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00
2876
2877
276 Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: SAHABI SADIA Mortgagee: KEYBANK NATL ASSOC
Serial# DK6262 Doc# 01-2020-502
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: CARDINALE JACLYN M
$1,330.00 $1,330.00
$350,200.00 1-2 Family Residence
$1,751.00 Fishkill $1,020.60
$875.50 $0.00
$3,647.10 $3,647.10
Mortgagee: PLAZA HOME MORTGAGE INC
Serial # DK6263 Doc# 01-2020-503 $268,736.00 1-2 Family Residence 250 Mortgage Tax County $1,343.50 Town of Poughkeepsie 260 Mortgage Tax MTA Share $776.10 275 1-6 Family $671.75 276 Mortgage Tax Local $0.00
$2,791.35 Receipt Total: $2,791.35
2878 1/29/2020 Mortgagor: -RALSTON JEAN Mortgagee: TEG FCU
Serial # DK6265 Doc # 01-2020-504 $85,000.00 (E) CR Un/Nat Pr 276 Mortgage Tax Local $0.00 260 Mortgage Tax MTA Share $225.00 250 Mortgage Tax County $425.00 City of Beacon
$650.00 Receipt Total: $650.00
2881 1/29/2020 Mortgagor: STONEWALL REAL ESTATE DEVELOPMENT LLC
Mortgagee: RHINEBECK BANK
Serial # DK6266 Doc# 01-2020-505 $145,125.00 1-2 Family Residence 250 Mortgage Tax County $725.50 City of Poughkeepsie 260 Mortgage Tax MT A Share $405.30 275 1-6 Family $362.75 276 Mortgage Tax Local $0.00
$1,493.55 Receipt Total: $1,493.55
2/4/2020 9:54:51 AM Page 112 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
2882 1/29/2020 Mortgagor: DOWD PAULA Mortgagee: WALDEN SAVINGS BANK
Serial # DK6268
250 260 275 276
Doc# 01-2020-507
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2884 1/29/2020 Mortgagor: GRADY JASON Mortgagee: MID HUDSON VALLEY FCU
$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
Serial# DK6269 Doc# 01-2020-508 $300,000.00 (E) CR Un/Nat Pr
2890
250 260 276
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: DOYLE DANA Mortgagee: LOANDEPOT COM LLC
Serial# DK6270 Doc# 01-2020-509
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2892 1/29/2020 Mortgagor: PUGLIESE JASON
$1,500.00 Red Hook $870.00
$0.00 $2,370.00 $2,370.00
$225,060.00 1-2 Family Residence
$1,125.50 Pleasant Valley $645.30 $562.75
$0.00 $2,333.55 $2,333.55
Mortgagee: WALLKILL VALLEY FED SVGS & LOAN ASSOC
2896
Serial# DK6271
250 260 275 276
Doc# 01-2020-510
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: BRIGANTE RUSSELL J Mortgagee: RHINEBECK BANK
Serial# DK6272 Doc# 01-2020-512
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
2/4/2020 9:54:51 AM
$105,050.42 1-2 Family Residence
$525.50 Fishkill $285.30 $262.75
$0.00 $1,073.55 $1,073.55
$342,000.00 1-2 Family Residence
$1,710.00 La Grange $996.00 $855.00
Page 113 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
2900
2908
2912
2913
2914
276 Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: SNYDER DANIEL Mortgagee: BANK OF AMERICA NA
Serial# DK6273 Doc# 01-2020-513
250 Mortgage Tax County 260 Mortgage Tax MT A Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: SHANAHAN MARLLORY V Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6274 Doc# 01-2020-514
250 260 276
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6275
250 260 276
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6276
250 260 275 276
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6277
250
Mortgage Tax County Mortgage Tax MT A Share Mortgage Tax Local
Receipt Total:
FIORE NICOLE MARIE NORTHWEST FCU
Doc#01-2020-515
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
GUIDO MARIA VALLEY NATL BANK
Doc# 01-2020-516
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
SANTOS HECTOR PRIMELENDING
Doc# 01-2020-517
Mortgage Tax County
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$0.00 $3,561.00 $3,561.00
$218,250.00 1-2 Family Residence
$1,091.00 Town of Poughkeepsie $624.60 $545.50
$0.00 $2,261.10 $2,261.10
$202,000.00 (E) CR Un/Nat Pr
$1,010.00 Town of Poughkeepsie $576.00
$0.00 $1,586.00 $1,586.00
$189,000.00 (E) CR Un/Nat Pr
$945.00 Pleasant Valley $537.00
$0.00 $1,482.00 $1,482.00
$350,550.00 1-2 Family Residence
$1,752.50 City of Beacon $1,021.50
$876.25 $0.0()
$3,650.25 $3,650.25
$351,500.00 1-2 Family Residence
$1,757.50 Wappinger
Page 114 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
260 275 276
Mortgage Tax MTA Share 1-6 Family
Mortgage Type/District/Comment
$1,024.50
2923
2930
Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: HODGES PHYLIS Mortgagee: TEG FCU
Serial# DK6279 Doc# 01-2020-518
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
$878.75 $0.00
$3,660.75 $3,660.75
$50,000.00 (E) CR Un/Nat Pr
$250.00 Fishkill $120.00
$0.00 $370.00 $370.00
1/29/2020 Mortgagor: Mortgagee:
MARTINEZ JESSICA CROSSCOUNTRY MORTGAGE LLC
Serial # DK6280
250 260 275 276
Doc# 01-2020-519
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$150,000.00 1-2 Family Residence
$750.00 Pleasant Valley $420.00 $375.00
$0.00 $1,545.00 $1,545.00
2935 1/29/2020 Mortgagor: WHITTY AMY J
2937
2944
Mortgagee: FREEDOM MORTGAGE CORP
Serial# DK6281 Doc# 01-2020-520 $120,000.00 1-2 Family Residence
250 Mortgage Tax County $600.00 City of Poughkeepsie 260 Mortgage Tax MTA Share $330.00 275 1-6 Family $300.00 276 Mortgage Tax Local $0.00
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6282
250 260 275 276
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6284
250
$1,230.00 Receipt "fatal: $1,230.00
AVALOXINIA PLAZA HOME MORTGAGE INC
Doc# 01-2020-521
Mortgage Tax Coun\y Mortgage Tax MTA Share 1-6 Family
$181,818.00 1-2 Family Residence
$909.00 Amenia
Mortgage Tax Local
Receipt Total:
FRANCZAK MONIKA JPMORGAN CHASE BANK, NA
$515.40 $454.50
$0.00 $1,878.90 $1,878.90
Doc# 01-2020-50166 $118,716.00 1-2 Family Residence
Mortgage Tax County $593.50 East Fishkill
2/4/2020 9:54:51 AM Page 115 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
260 275 276
Mortgage Tax MTA Share 1-6 Family
Mortgage Type/District/Comment
$326.10 East Fishkill $296. 75 East Fishkill
Mortgage Tax Local $0.00 East Fishkill $1,216.35
Receipt Total: $1,216.35
2960 1/29/2020 Mortgagor: BETHUNE APRIL D
2977
2979
2982
Mortgagee: GULF COAST BANK & TRUST CO
Serial# Doc# 01-2020-50167 $710,912.00 No Tax/ Serial#
250 Mortgage Tax County $0.00 Stanford $0.00
Receipt Total: $0.00
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6285
250 260 275 276
1/29/2020 Mortgagor: Mortgagee:
MARTYN EK ERNESTO J CITIZENS BANK NA
Doc# 01-2020-50168
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
SCULLY JEROME P JR JPMORGAN CHASE BANK NA
$292,000.00 1-2 Family Residence
$1,460.00 Rhinebeck $846.00 Rhinebeck $730.00 Rhinebeck
$0.00 Rhinebeck $3,036.00 $3,036.00
Serial # DK6286
250 260 275 276
Doc# 01-2020-50169 $223,000.00 1-2 Family Residence
Mortgage Tax County $1,115.00 City of Poughkeepsie Mortgage Tax MTA Share $639.00 City of Poughkeepsie 1-6 Family $557.50 City of Poughkeepsie Mortgage Tax Local $0.00 City of Poughkeepsie
$2,311.50 Receipt Total: $2,311.50
1/29/2020 Mortgagor: WEEKS CARLA JO R Mortgagee: QUICKEN LOANS INC
Serial# DK6287 Doc# 01-2020-50170
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$296,400.00 1-2 Family Residence
$1,482.00 Pleasant Valley $859.20 Pleasant Valley $7 41.00 Pleasant Valley
$0.00 Pleasant Valley $3,082.20 $3,082.20
2983 1/29/2020 Mortgagor: DELAROSA DILENIA Mortgagee: FINANCE OF AMERICA MORTGAGE LLC
Serial# DK6288 Doc# 01-2020-522 $265,010.00 1-2 Family Residence
250 Mortgage Tax County $1,325.00 Town of Poughkeepsie
2/4/2020 9:54:51 AM Page 116 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
2985
2989
260 275 276
1/29/2020 Mortgagor: Mortgagee:
Serial # DK6289
250 260 275 276
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt T otat
GLASSBERG JESSE JPMORGAN CHASE BANK NA
Doc# 01-2020-50171
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/29/2020 Mortgagor: TASCIOTTI PHILIP F Mortgagee: PRIMELENDING
Serial# DK6290 Doc# 01-2020-50172
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
3006 1/30/2020 Mortgagor: PFAFFENBACH BRANDON F Mortgagee: FIRST HOME BANK
3008
Serial # DK6291
250 260 275 276
Doc# 01-2020-523
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/30/2020 Mortgagor: BROWN MARVET Mortgagee: KEYBANK NATL ASSOC
Serial# DK6292 Doc# 01-2020-524
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$765.00 $662.50
$0.00 $2,752.50 $2,752.50
$220,680.00 1-2 Family Residence
$1,103.50 Fishkill $632.10 Fishkill $551. 7 5 Fishkill
$0.00 Fishkill $2,287.35 $2,287.35
$296,100.00 1-2 Family Residence
$1,480.50 Town of Poughkeepsie $8S8.30 Town of Poughkeepsie $740.25 Town of Poughkeepsie
$0.00 Town of Poughkeepsie $3,079.05 $3,079.05
$216,000.00 1-2 Family Residence
$1,080.00 East Fishkill $618.00 $540.00
$0.0() $2,238.00 $2,238.00
$176,000.00 1-2 Family Residence
$880.00 Town of Poughkeepsie $498.00 $440.00
$0.00 $1,818.00 $1,818,00
Page 117of129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
3020
3024
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6293
250 260 275 276
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6294
250 260 275 276
DWAN TIMOTHY P JPMORGAN CHASE BANK NA
Doc# 01-2020-525
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
OCALLAGHAN COLM WELLS FARGO BANK NA
Doc# 01-2020-527
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$8,198.43 1-2 Family Residence
$41.00 La Grange $0.00
$20.50 $0.00
$61.50 $61.50
$11,806.46 1-2 Family Residence
$59.00 Red Hook $5.40
$29.50 $0.00
$93.90 $93.90
3028 1/30/2020 Mortgagor: HAINES WILLIAM R
3031
3037
Mortgagee: NEW RESIDENTIAL MORTGAGE LLC
Serial# DK6295 Doc# 01-2020-528 $3,404.64 1-2 Family Residence
250 Mortgage Tax County $17.00 City of Poughkeepsie 260 Mortgage Tax MT A Share $0. 00 275 1-6 Family $8.50 276 Mortgage Tax Local $0.00
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6296
280
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6297
250 260 275 276
$25.50 Receipt Total: $25.50
ADAMS THELMA M JPMORGAN CHASE BANK NA
Doc# 01-2020-529
Mortgage Tax Held
Receipt Total:
RODRIGUEZ SANTIAGO QUICKEN LOANS INC
Doc# 01-2020-531
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
$209,752.64 1-2 Family Residence
$2,172.90 Other $2,172.90 $2,172.90
$241,428.00 1-2 Family Residence
$1,207.00 Dover $694.20 $603.50
$0.00 $2,504.70 $2,504.70
2/4/2020 9:54:51 AM Page 118 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
3044
3045
3047
3051
3069
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6298
250 260 275 276
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6299
250 260 275 276
ADAMS JOHN WAYNE QUICKEN LOANS INC
Doc# 01-2020-532
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
DELANEY MARK H QUICKEN LOANS INC
Doc# 01-2020-534
Mortgage Tax County Mortgage Tax MT A Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/30/2020 Mortgagor: GILMAN WILLIAM L Mortgagee: QUICKEN LOANS INC
Serial# DK6300 Doc# 01-2020-535
250 260 275 276
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/30/2020 Mortgagor: KOHLER KELLY A Mortgagee: QUICKEN LOANS INC
Serial# DK6301 Doc# 01-2020-536
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/30/2020 Mortgagor: CARRERA GUSTAVO G Mortgagee: BANK OF AMERICA NA
Serial# DK6302 Doc# 01-2020-538
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$38,206.22 1-2 Family Residence
$191.00 East Fishkill $84.60 $95.50 $0.00
$371.10 $371.10
$216,500.00 1-2 Family Residence
$1,082.50 Town of Poughkeepsie $619.50 $541.25
$0.00 $2,243.25 $2,243.25
$313,045.00 1-2 Family Residence_
$1,565.00 Town of Poughkeepsie $909.00 $782.50
$0.00 $3,256.50 $3,256.50
$11,147.19 1-2 Family Residence
$55.50 Town of Poughkeepsie $3.30
$27.75 $0.00
$86.55 $86.55
$205,000.00 1-2 Family Residence
$1,025.00 City of Poughkeepsie $585.00 $512.50
Page 119 of 129
Receipt#
3098
3100
3102
3131
3131
Dutchess County Clerk Mortgage Tax Report
Receipt Date
276
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6303
250 260 275 276
1/30/2020 Mortgagor:
1/1/2020 - 1/31/2020
Mortgage Tax Local
Receipt Total:
FULLARD JARRETTE CALIBER HOME LOANS INC
Doc# 01-2020-540
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
LABARBERA MICHELLE
Mortgage Type/District/Comment
$0.00 $2,122.50 $2,122.50
$260,200.00 1-2 Family Residence
$1,301.00 Town of Poughkeepsie $750.60 $650.50
$0.00 $2,702.10 $2,702.10
Mortgagee: GREENWAY MORTGAGE FUNDING CORP
Serial # DK6304
250 260 275 276
Doc # 01-2020-541
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/30/2020 Mortgagor: BENNETT PAUL Mortgagee: QUICKEN LOANS INC
Serial# DK6305 Doc# 01-2020-542
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6306
250 260 275 276
1/30/2020 Mortgagor: Mortgagee:
Serial # DK6307
250
Receipt Total:
VINCE GREGORY KEY BANK NATL ASSOC
Doc# 01-2020-50173
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
VINCE GREGORY KEY BANK NATL ASSOC
Doc# 01-2020-50174
Mortgage Tax County
$273,554.00 1-2 Family Residence
$1,368.00 Wappinger $790.80 $684.00
$0.00 $2,842.80 $2,842.80
$5,632.63 1-2 Family Residence
$28.00 Pawling $0.00
$14.00 $0.00
$42.00 $42.00
$76,000.00 1-2 Family Residence
$380.00 Fishkill $198.00 Fishkill $190. 00 Fishkill
$0.00 Fishkill $768.00
$174,290.00 1-2 Family Residence
$871.50 Fishkill
2/4/2020 9:54:51 AM Page 120 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt # Receipt Date
260 275 276
Mortgage Tax MTA Share 1-6 Family
Mortgage Type/District/Comment
$492.90 Fishkill
3133 1/30/2020 Mortgagor: Mortgagee:
Serial # DK6308
250 260 270 276
$435.75 Fishkill Mortgage Tax Local $0.00 Fishkill
$1,800.15 Receipt Total: $2,568.15
SMS DEVELOPMENT LLC JPMORGAN CHASE BANK NA
Doc# 01-2020-50175
Mortgage Tax County Mortgage Tax MTA Share SONYMA Mortgage Tax Local
Receipt Total:
$2,000,000.00 (NE) Commercial
$10,000.00 La Grange $6,000.00 La Grange $5,000.00 La Grange
$0.00 La Grange $21,000.00 $21,000.00
3134 1/30/2020 Mortgagor: POMARICO ROSALIE M
3156
3162
Mortgagee: MANUFACTURERS & TRADERS TRUST co
Serial # DK6309
250 260 275 276
Doc# 01-2020-50176
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: DELVECCHIO EILEEN E Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6310 Doc# 01-2020-545
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: STUART WILLIAM A Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6311 Doc# 01-2020-546
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
$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
$100,000.00 (E) CR Un/Nat Pr
$500.00 East Fishkill $270.00
$0.00 $770.00 $770.00
$45,000.00 (E) CR Un/Nat Pr
$225.00 Wappinger $105.00
$0.00 $330.00 $330.00
3176 1/31/2020 Mortgagor: NEWMAN AMANDA Mortgagee: HUDSON VALLEY CR UNION
Serial# DK6312 Doc# 01-2020-547 $243,000.00 (E) CR Un/Nat Pr
250 Mortgage Tax County $1,215.00 Town of Poughkeepsie
2/4/2020 9:54:51 AM Page 121 of 129
Receipt#
3183
3199
Receipt Date
260 276
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6313
250 260 275 276
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6315
250 260 275 276
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
OPPEDISANO VINCENT DISCOVER BANK
Doc# 01-2020-548
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
MESA FRANK SANTANDER BANK NA
Doc# 01-2020-549
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt lotal:
Mortgage Type/District/Comment
$699.00 $0.00
$1,914.00 $1,914.00
$36,791.00 1-2 Family Residence
$184.00 Town of Poughkeepsie $80.40 $92.00
$0.00 $356.40 $356.40
$34,908.56 1-2 Family Residence
$174.50 Fishkill $74.70 $87.25
$0.00 $336.45 $336.45
3200 1/31/2020 Mortgagor: WAYNE I BADEN TRUST Mortgagee: JPMORGAN CHASE BANK NA
Serial# DK6316 Doc# 01-2020-551 $401,155.00 1-2 Family Residence
250 Mortgage Tax County $2,006.00 Rhinebeck 260 Mortgage Tax MTA Share $1,173.60 275 1-6 Family $1,003.00 276 Mortgage Tax Local $0.00
$4,182.60 Receipt Total: $4,182.60
3202 1/31/2020 Mortgagor: CASTELLITTO ANTHONY Mortgagee: MACAL DEVELOPMENT CORP
3204
Serial# DK6317 Doc# 01-2020-552 $130,000.00 (NE) 1-6 Residence
250 Mortgage Tax County $650.00 Pawling 260 Mortgage Tax MTA Share $390.00 275 1-6 Family $325.00 276 Mortgage Tax Local $0.00
$1,365.00 Receip!Total: $1,365.00
1/31/2020 Mortgagor: WEILER KATHRYN THERESA Mortgagee: PRIMELENDING
Serial# DK6318 Doc# 01-2020-553
250 Mortgage Tax County
$313,500.00 1-2 Family Residence
$1,567.50 Wappinger
2/4/2020 9:54:51 AM Page 122 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt# Receipt Date
3207
3208
3215
3217
260 275 276
Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: STAAB COREY JOHN Mortgagee: VALLEY NATL BANK
Serial# DK6319 Doc# 01-2020-554
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6320
250 260 276
Receipt Total:
ROSE DAVID B HUDSON VALLEY CR UNION
Doc# 01-2020-555
Mortgage Tax County Mortgage Tax MTA Share Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: SALITURO SALVATORE Mortgagee, MAHOPAC BANK
Serial# DK6321 Doc# 01-2020-557
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6322
250 260 275 276
Receipt Total:
JOHANSON GARY K MAHOPAC BANK
Doc# 01-2020-558
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$910.50 $783.75
$0.00 $3,261.75 $3,261.75
$358,900.00 1-2 Family Residence
$1,794.50 City of Beacon $1,046.70
$897.25 $0.00
$3,738.45 $3,738.45
$205,000.00 (E) CR Un/Nat Pr
$1,025.00 Pleasant Valley $585.00
$0.00 $1,610.00 $1,610.00
$197,000.00 1-2 Family Residence
$985.00 Beekman $561.00 $492.50
$0.00 $2,038.50 $2,038.50
$230,000.00 1-2 Family Residence
$1,150.00 Beekman $660.00 $575.00
$0.00 $2,385.00 $2,385.00
Page 123 of 129
Receipt#
3218
Dutchess County Clerk Mortgage Tax Report
1/1/2020 -1/31/2020
Receipt Date
1/31/2020 Mortgagor: MESSER BRADLEY M Mortgagee: PRIMELENDING
Serial # DK6323
250 260 275 276
Doc# 01-2020-559
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
Mortgage Type/District/Comment
$240,000.00 1-2 Family Residence
$1,200.00 Hyde Park $690.00 $600.00
$0.00 $2,490.00 $2,490.00
3229 1/31/2020 Mortgagor: BILENKY VLADIMIR
3234
3240
Mortgagee: NATIONSTAR MORTGAGE LLC
Serial# DK6324 Doc# 01-2020-50177 $162,200.00 1-2 Family Residence
250 Mortgage Tax County $811.00 East Fishkill 260 Mortgage Tax MTA Share $456.60 East Fishkill 275 1-6 Family $405.50 East Fishkill 276 Mortgage Tax Local $0.00 East Fishkill
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6325
250 260 275 276
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6326
250 260 275 276
$1,673.10 Receipt Total: $1,673.10
ANTONUCCI CHARLES NEWREZLLC
Doc# 01-2020-560
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
TOMAPAT JESSICA
$233,000.00 1-2 Family Residence
$1, r65.00 Town of Poughkeepsie $669.00 $582.50
$0.00 $2,416.50 $2,416.50
HUDSON HERITAGE CR UNION
Doc# 01-2020-50178 $276,000.00 1-2 Family Residence
Mortgage Tax County $1,380.00 Union Vale Mortgage Tax MTA Share $798.00 Union Vale 1-6 Family $690.00 Union Vale Mortgage Tax Local $0.00 Union Vale
$2,868.00 Receipt Total: $2;868.00
3246 1/31/2020 Mortgagor: ERICKSON DONNA M Mortgagee: NORTH AMERICAN SVGS BANK FSB
Serial# DK6327 Doc# 01-2020-50179 $260,000.00 1-2 Family Residence
250 Mortgage Tax County $1,300.00 Pleasant Valley 260 Mortgage Tax MTA Share $750.00 Pleasant Valley 275 1-6 Family $650.00 Pleasant Valley
2/4/2020 9:54:51 AM Page 124 of 129
Receipt#
3248
3249
3261
3262
Dutchess County Clerk Mortgage Tax Report
Receipt Date
276
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6328
250 260 275 276
1/1/2020 - 1/31/2020
Mortgage Tax Local
Receipt Total:
MACIES CHRISTOPHER L FIRST REPUBLIC BANK
Doc# 01-2020-50180
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: FALCONE ROBERT R Mortgagee: KEYBANK NATL ASSOC
Serial# DK6329 Doc# 01-2020-50181
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: KSF ASSOCJATES LLC -Mortgagee: MAHOPAC BANK
Serial # DK6330 Doc# 01-2019-6495
280 Mortgage Tax Held 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local 250 Mortgage Tax County 250 Mortgage Tax County
ReceipHotal:
1/31/2020 Mortgagor: KSF ASSOCIATES LLC Mortgagee: MAHOPAC BANK
Serial # DK6331 Doc# 01-2019-6499
280 Mortgage Tax Held 260 Mortgage Tax MTA Share 270 SONYMA 276 Mortgage Tax Local
Mortgage Type/District/Comment
$0.00 Pleasant Valley $2,700.00 $2,700.00
$250,000.00 1-2 Family Residence
$1,250.00 Pine Plains $720.00 Pine Plains $625.00 Pine Plains
$0.00 Pine Plains $2,595.00 $2,595.00
$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
Comments: RELEASING RECEIPT 2019-35144 WITH MTG SERIAL NUMBER DK5013
$120,599.57 (NE) Commercial
($1,266.30) $361.80 $301.50
$0.00 $406.87 Wappinger $196.13 City of Beacon
$0.00 $0.00
Comments: RELEASING RECEIPT 2019-35144 WITH MTG SERIAL NUMBEROK5014
$500,000.00 (NE) Commercial
($5,250.00) $1,500.00 $1,250.00
$0.00
2/4/2020 9:54:51 AM Page 125 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt # Receipt Date Mortgage Type/District/Comment
$1,686.84 Wappinger
3264
3265
3282
3286
250 250
Mortgage Tax County Mortgage Tax County
Receipt Total:
$813.16 City of Beacon $0.00 $0.00
1/31/2020 Mortgagor: BEDNAR JOHN Comments: Mortgagee: MID HUDSON VALLEY FCU RELEASING RECEIPT 2019-
37869 WITH MTG SERIAL NUMBER DK5628
Serial # DK6332
280 260 276 250 250
Doc# 01-2019-7113
Mortgage Tax Held Mortgage Tax MTA Share Mortgage Tax Local Mortgage Tax County Mortgage Tax County
Receipt Total:
$134,400.00 (E) CR Un/Nat Pr
($1,045.20) $373.20
$0.00 $20.75 La Grange
$651.25 Union Vale $0.00 $0.00
1/31/2020 Mortgagor: M M2 RE HOLDINGS 12 LLC Mortgagee: TEG FCU
Comments: RELEASING RECEIPT 2019-37879 WITH MTG SERIAL NUMBER DK5630
Serial # DK6333
280 260 276 250 250
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6334
250 260 275 276
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6335
250 260 275
Doc# 01-2019-7115
Mortgage Tax Held Mortgage Tax MTA Share Mortgage Tax Local Mortgage Tax County Mortgage Tax County
Receipt Total:
$300,000.00 (E) CR Un/Nat Pr
($2,370.00) $870.00
$0.00 $215.66 Hyde Park
$1,284.34 Town of Poughkeepsie $0.00 $0.00
KARDOS FEIN NOAH SALISBURY BANK & TRUST CO
Doc# 01-2020-562 $200,000.00 1-2 Family Residence
Mortgage Tax County $1,000.00 North East Mortgage Tax MTA Share $570.00 1-6 Family $500.00 Mortgage Tax Local $0.00
$2,070.00 Receipt Total: $2,070.00
TURCY VIRGINIA QUICKEN LOANS INC
Doc# 01-2020-563
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family
$213,462.00 1-2 Family Residence
$1,067.50 Fishkill $610.50 $533.75
2/4/2020 9:54:51 AM Page 126 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date Mortgage Type/District/Comment
$0.00
3287
3288
3292
3300
276 Mortgage Tax Local
Receipt Total: $2,211.75 $2,211.75
1/31/2020 Mortgagor: Mortgagee:
SMALLS DONNA G HOMESTEAD FUNDING CORP
Serial # DK6336
250 260 275 276
Doc# 01-2020-564 $181,649.00 1-2 Family Residence
Mortgage Tax County $908.00 North East Mortgage Tax MTA Share $514.80 1-6 Family $454.00 Mortgage Tax Local $0.00
$1,876.80 Receipt Total: $1,876.80
1/31/2020 Mortgagor: Mortgagee:
Serial # DK6337
250 260 275 276
BIENKOWSKI MAREK QUICKEN LOANS INC
Doc# 01-2020-565
Mortgage Tax County Mortgage Tax MTA Share 1-6 Family Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: DEANGELIS EVELYN Mortgagee: QUICKEN LOANS INC
Serial# DK6338 Doc# 01-2020-566
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: JUTT MICHAEL G Mortgagee: QUICKEN LOANS INC
Serial# DK6339 Doc# 01-2020-567
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
$212,500.00 1-2 Family Residence
$1,062.50 Fishkill $607.50 $531.25
$0.00 $2,201.25 $2,201.25
$224,730.00 1-2 Family Residence
$1,123.50 Town of Poughkeepsie $644.10 $561.75
$0.00 $2,329.35 $2,329.35
$245,600.00 1-2 Family Residence
$1,228.00 Fishkill $706.80 $614.00
$0.00 $2,548.80 $2,548.80
2/4/2020 9:54:51 AM Page 127 of 129
Dutchess County Clerk Mortgage Tax Report
1/1/2020 - 1/31/2020
Receipt# Receipt Date
3301
3303
3310
1/31/2020 Mortgagor: GREEN SMITH PAMELA D Mortgagee: QUICKEN LOANS INC
Serial# DK6340 Doc# 01-2020-568
250 Mortgage Tax County 260 Mortgage Tax MTA Share 275 1-6 Family 276 Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: CASTIGLION LLC Mortgagee: SACHEM CAPITAL CORP
Serial # DK6341 Doc# 01-2020-569
250 Mortgage Tax County 260 Mortgage Tax MT A Share 270 SONYMA 276 Mortgage Tax Local
Receipt Total:
1/31/2020 Mortgagor: INCORVAIA SALVATORE JR Mortgagee: TEG FCU
Serial # DK6342 Doc# 01-2020-571
250 Mortgage Tax County 260 Mortgage Tax MTA Share 276 Mortgage Tax Local
Receipt Total:
2/4/2020 9:54:51 AM
Mortgage Type/District/Comment
$245,550,00 1-2 Family Residence
$1,227.50 City of Poughkeepsie $706,50 $613,75
$0,00 $2,547,75 $2,547,75
$477,000,00 (NE) Commercial
$2,385.00 Stanford $1,431,00 $1, 192,50
$0,00 $5,008,50 $5,008,50
$65,000.00 (E) CR Un/Nat Pr
$325.00 Hyde Park $165,00
$0,00 $490,00 $490,00
Page 128 of 129
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
1/1/2020 • 1/31/2020
250 Mortgage Tax County 260 Mortgage Tax MTA Share 270 SONYMA 275 1-6 Family 276 Mortgage Tax Local 280 Mortgage Tax Held Total Tax:
2/4/2020 9:54:51 AM
Total
$17,068.50 $24,202.50 $4,040.50 $8,443.00
$52,516.50 $53,788.00 $24,762.66 $42,532.25 $3,518.00 $5,193.50
$11,537.00 $3,292.50
$19,775.50 $20,153.50 $11,137.50 $9,928.50
$117,504.84 $7,269.75
$103,259.21 $22,966.00 $34,799.29 $.53,841.50
$250.00 $651,780.50
Total
$651,780.50 $375,154.20 $66,147.50
$223,083.00 $0.00
$27,450.30 $1,343,615.50
Page 129 of 129
AUDIT REPO
RECONSTRUCTION OF 45 MARKET STREET
POUGHKEEPSIE
Robin L. Lois Comptroller
Office of the Cotnptroller Dutchess County
22 IvfaR.KET STREET
POUGHKEEPSIE, l\L Y ,12601 . '
(845) 486-20.50. · FAX (845) 486-2055
I - I,,,'
E-i\Lm,: ·[email protected] Karl G. Schlegel Deputy Comptroller
Dear County Officials & Taxpayers,
The Dntchess County Comptroller's Office has completed an audit report of the purchase and renovation costs for the property at 45 Market Street, Poughkeepsie, New York; the new home of the Public Defender's Office as of May 2019. This audit was conducted as a follow-up to concerns of the Legislature, the Comptroller's Office, and taxpayers regarding the tripling of the initial costs estimates for the project. The initial project request for the purchase and renovations of the building was $2.4 million in 2016; in 2018, the Administration went back to the Legislature to request another $4.6 million to complete the project. The full project cost to date is $7.1 million.
The accelerated nature of the purchase of the 45 Market Street building is indicative of a weak control environment, and contributed to a lack of a thorough risk assessment for this project. Our audit cites three major finding areas:
1. Lack of property comparison and cost analysis.
•
•
No cost analysis was done comparing the purchase and renovation of the 45 Market Street property to other properties in the surrounding area or elsewhere.
No Phase 1 or thorough property condition analysis was prepared on the property as a normal practice for purchase of commercial properties.
2. Lack of complete scope for renovations.
•
•
A full understanding of the needs and function of the office was unknown at the time of original cost estimation resulting in an impractical scope and cost.
A full understanding of the building condition and necessary code in1provements was unknown upon estimating original costs.
3. Lack of oversight.
• The Legislature did not require, and a policy does not exist, to ensure a thorough and accurate analysis for property acquisitions by the County.
The DP\'(! Commissioner and the Administration did not communicate to the Legislature in a timely manner that the projects initial funding was inadequate and required additional funds to complete.
The Capital Project- Building Policy was adopted in 2018 in response to concerns from this project. \Ve recommend the County enhance this policy or adopt a new policy which address this audit's concerns and recommendations. Other findings and recommendations can be found in the details of this report.
As a priority, the Comptroller's Office continues to monitor and scrutinize daily payments towards this and all capital projects to help ensure all payments are in accordance with the approved budgets and vendor contracts.
We thank the Department of Public Works and Commissioner Balkind for their assistance in gathering the necessary information to provide this report to the public.
Respectfully submitted,
Ro bin L. Lois Dutchess County Comptroller
Table of Contents
Background ......................................................................................................................................................... 3
Scope and Objective .......................................................................................................................................... 3
Review Process ................................................................................................................................................. 3
Methodology Review .......................................................................................................................................... 4
Summary of Major Findings & Recommendations ......................................................................................... 5
Funding Review
Total Project Funding & Preliminary Expenses ............................................................................................... 6
Initial Funding of Project
Observations ............................................................................................................................................ 7
Findings & Recommendations .................................................................................................................. 9
45 Market Street Project Initiation ................................................................................................................... 10
Findings & Recommendations ...................................................................................................................... 11
Project Management & Administration• Oversight & Monitoring ............................................................... 12
Procurement of Construction Services .......................................................................................................... 13
Observations ................................................................................................................................................ 14
Findings & Recommendations ...................................................................................................................... 15
Accounting of Costs Through December 31, 2019 ....................................................................................... 16
Finding & Recommendation ......................................................................................................................... 17
Expenditures by Vendor .................................................................................................................................. 18
Detail of Encumbrances ................................................................................................................................... 19
Inventory & Project Closeout .......................................................................................................................... 19
Observation, Finding, & Recommendation ................................................................................................... 20
Addendum I • Request for Proposals Review
Professional Services for Design .................................................................................................................. 21
Moving Services for Various Departments ................................................................................................... 21
Finding .................................................................................................................................................... 22
Recommendation ................................................................................................................................... 22
Addendum II• Request for Bids Review ........................................................................................................ 23
Exhibit I - Department Response .................................................................................................................... 26
2 J AUDIT REPORT· RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Background Two funding requests were made to acquire and renovate the building at 45 Market Street, Poughkeepsie, to house the Public Defender's Office (PD, or PDO) as a proposed solution for "inadequate space for existing staff"1
•
An initial request for funding by the Department of Public Works (DPW) accompanied Resolution 2016240 for $2.393 million in funding for the acquisition and renovations to 45 Market Street. The initial project would not require bond funding as funding was listed as DTASC' revenue of $1,000,000, State Aid from Indigent Legal Services (ILS) of $498,000 and Contingency of $895,000. The initial plan was to utilize the space 'as is' with minor modifications. The full legislature approved the project unanimously and the County Executive signed the resolution on October 13, 2016.
A second request for funding was initiated in 2018 for $4.595M which required bond funding to complete the project. Several publicly broadcast meetings were held acknowledging the failure to initially define the full scope of the project properly. Monies were approved by the Legislature on April 9, 2018 to complete the project. This increased the total project to $6.988M.
The county administration created the Capital Project - Buildings Policy in 2018 in response to the concerns raised by the Legislature, the Comptroller, and the public regarding this project. This policy details processes for capital building projects with a goal of consistency and accountability of those projects. Specifically, "for capital building projects expected to have a total project cost of greater than $1,000,000, the Department of Public Works shall employ consultant services to prepare the cost estimate based on an accurate project definition, prevailing market conditions, institutional knowledge and professional judgment".
Scope and Objective The purpose of this audit includes: 1) the review of funding for the purchase and planned renovation of the 45 Market Street property; 2) to review the costs incurred for the Renovation of 45 Market Street Project; and, 3) review the policy and procedures and internal controls surrounding the capital project.
Review Process Our findings and recommendations are summarized in the following sections and are presented for consideration to improve policies, practices, and operational efficiencies;
• Preliminary expenses -Appraisal and Property Assessment - July and August 2016 • Initial Funding of Project- October 2016 • 45 Market Street Project Initiation:
Acquisition - February 2017 Design contract- February 2017 Demolition and remediation contract - November 2017
• Additional Funding -April 2018 • Project management and administration - Oversight and Monitoring - 2018 / 2019 • Procurement of construction services - 2018 • Examination of prime contractors' bids and actual contracted costs • An accounting of 45 Market Street costs through December 31, 2019 • Inventory and Project Closeout - 2019 / 2020
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 3
Exterior View of 45 Market Street (Provided Courtesy of the Dutchess County Executive's Office)
Methodology Review Our review consisted of examining the funding requests, resolutions, and associated documents including legislative hearings which were recorded and can be found on the County's Legislative website. In addition:
• We interviewed relevant staff in the Department of Public Works, the Department of Central Services, and the Public Defender's Office.
• In order to do a full accounting offunding and expenses, the Comptroller's Office reviewed all resolutions, agreements, and transactions.
• We reviewed bids, proposals, contracts, and financial transactions.
• We compiled spreadsheets from the department and county financial records to summarize costs by vendor. We asked questions regarding anomalies, significant changes in scope and funding.
• We toured the building after most of the construction was completed and prior to the staff moving in. This was done to increase our understanding of the work completed by the various vendors and to ask questions of DPW about some of the major scope changes. After the Public Defender staff moved in, we officially visited the newly renovated building and performed a random inventory review of furniture items.
• All payments made to the vendors were reviewed by the Comptroller's Office at the time of submittal and in summary as a part of this audit. This process includes a review of contracts and change orders relative to the invoices submitted.
4 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Summary Major Findings & Recommendations
Findings:
• The purchase and renovation funding for 45 Market Street was swiftly presented and approved in 2016 by the Legislature with little debate or discussion. All County purchases of buildings require legislative approval; however, if bonding is not required then the normal two-month review process on capital investments can be bypassed, as it was in this instance.
• Although not required by law, a Request For Proposal (RFP) was not initiated and there was no documentation of other properties being evaluated for purchase or lease.
• At the completion of the 2017 design plan, construction estimate, demolition and asbestos remediation, it was determined that there was not enough money in the capital account to proceed with the construction. The original "as is" building layouts and cost estimates were found to be inadequate and impractical. Proper procedures were not in place to initially identify the project scope- including functional departmental needs, structural defects, and remediation - which subsequently caused major cost increases. These increases in scope and cost were not reported to the Legislature in a timely manner.
• While an internal structure was in place to monitor the accounting and project management for the reconstruction of 45 Market Street, change orders and contract amendments, due mostly to "unforeseen" building structural conditions, drastically increased the originally accepted bid costs and scope. The full project remained on budget; however, these costs depleted the entire contingency built into the project budget.
• There are no written procedures formalizing project closeout nor a "postmortem" review process.
• DPW submitted an insurance claim for the replacement of the boilers at 45 Market due to a flood in 2017. The repairs were completed and paid for in 2018 and the insurance claim was submitted in 2019. Per Dutchess County Risk Management, the process by which self insurance claims should be handled and processed was not followed for the boiler claim. No formal policy for self insurance claims exists.
Recommendations:
• The Legislature should require multiple property comparisons when deciding on approving a building purchase or long-term lease. The financial impacts on the county taxpayer funds for such a long-term investment should be completely understood and evaluated and therefore require more than one committee meeting to decide. Funding should only be granted when projects are thoroughly investigated and transparently presented to the Legislature and the public.
• The County should develop a comprehensive written policy to safeguard taxpayer funds for future decisions regarding purchasing or leasing of government properties. This would include developing comprehensive procedures to properly assess competitive properties possibly through an RFP process, feasibility of property, environmental issues and structural concerns. The County should consider as a policy that an Environmental Site Assessment (Phase 1), which is typically prepared when purchasing commercial property, be done for all acquisitions of county properties. (This could be in the form of a new separate policy or an enhancement to the current Capital Buildings Policy.)
• Procedures should be put in place by DPW to help ensure a thorough project scope can be determined at the beginning of a capital project. This would include understanding functional departmental needs, structural defects and possible asbestos remediation. Cost overages or changes in project scope and scale should be immediately and regularly reported to the Legislature.
• Additional examinations and inspections of the property and a more complete project scope with comprehensive design plans could reduce change orders.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I S
• We recommend a written project close out process which would include a "postmortem" review of large capital projects by DPW. This review of "lessons learned" and process improvements should be documented as institutional knowledge in order to assist in strengthening future projects scope and execution.
• A formal policy for the process and procedure for self-insurance claims should be written and enforced by Risk Management. This policy should outline the process for submission of claims, what should be included and excluded, and the approval/acceptance process.
Funding Review
Total Project Funding
Phase I - October 2016 - Resolution 2016240
I nterfund Transfer - General Contingency
Appropriated Reserve - Capital (TASC)
Other State Aid Indigent Legal Services
Total Phase I Funding
Phase II -April 2018 - Resolution 2018059
Serial Bonding
Total Phase II Funding
$895,000
$1,000,000
$498,000
$2,393,000
$4,595,000
$4,595,000
Total Funding - 45 Market Street $6,988,000
Preliminary Expenses
Preliminary studies completed for the proposed purchase of the property as shown in the chart below were paid by DPW Buildings from their operating budget, A.1620, which is a normal course of action.
Appraisal -July 2016
Building Inspection and Assessment-August 2016
Survey Services -August 2016
Appraisal - Julv 2016
R.P. Hubbell and Company Inc.
Morris Associates
Morris Associates
$1,750
$7,025
$1,837
The appraisal for the 45 Market Street property was paid by the Public Works - Buildings operating budget in July 2016 for a total cost of $1,750. This appraisal was used to justify the purchase price of the building in the initial funding request. The building was appraised at $780,000.
Building Inspection & Assessment and Surveying Services -August 2016
Morris Associates received an on-call assignment to perform a building inspection and assessment of 45 Market Street (8/10/16). Morris Associates also received an on-call assignment for a boundary survey for closing purposes (8/22/16).
At the County's request, Morris Associates expedited their review and provided a budget estimate on August 23'" - less than two weeks after being awarded the on-call assignment for the work. A full summary of findings was provided on October 5th
- only one day before the Legislature's Public Works and Capital Projects Committee meeting to discuss and approve the project.
6 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Morris Associates indicated in their proposal "the County intends to renovate the floors to add additional office spaces with the renovations intended to be as limited as possible". The above information was utilized in preparation of the original project funding request.
Initial Funding of Project
Hearings and Documentation Review for Initial Funding- October 2016
The appraisal and a document highlighting the expansion of Public Defense Services and proposed funding accompanied Resolution 2016240, appropriating $2.393 million for the Acquisition and Renovation of 45 Market Street. The Deputy County Executive presented the advantages and justifications for the request, which included a housing the Public Defender in a separate building, its proximity to the Courts, and parking relief. 3 Project funding was listed as TASC revenue of $1,000,000, State Aid (Office of Indigent Legal Services) of $498,000 and Contingency of $895,000. The initial plan was to utilize the space 'as is' with minor modifications.
The Public Works and Capital Projects Committee approved the project on October 6, 2016. Resolution 2016240 was subsequently approved by the full legislature, and signed by the County Executive on October 13, 2016. This authorized the purchase and renovation of 45 Market Street, Poughkeepsie, and amended the 2016 adopted county budget to create a capital project account H0499. The purchase price negotiated was $625,000 with an estimated $1,750,400 for the anticipated cost of renovations. The funds were appropriated as follows:
Building Acquisition
Building Reconstruction
Real Estate Taxes
$627,600
$1,750,400
$15,000
Total Expense for Resolution 2016240 - H0499 $2,393,000
The Commissioner of Public Works who initiated this project resigned October 21, 2016.
Observations
The County received the summary of findings from Morris Associates for the building inspection and assessment only one day before presenting the plan to the legislature's Public Works and Capital Projects Committee for their approval. These were based on a budget estimate prepared in under two weeks - between August 10th and sent to the County on August 23''·
We noted two recurring concerns expressed by the Legislature and the public during the recorded hearings of the October 2016 presentation regarding the purchase of the property, specifically:
• During the questioning related to the original funding request, a legislator asked if other properties had been considered and the administration stated other Market Street properties were considered. Comparative studies of area properties were not presented in the hearings or in the written resolution correspondence.
• Concerns were raised by legislators and a constituent in the hearings that the property was being removed from the tax rolls rather than the County leasing property which would continue to provide tax revenue to the city. The promised sale of 27 High Street, Poughkeepsie was mentioned several times during the meetings as a replacement property from the County to the tax rolls. The sale of this property has not taken place as of the writing of this report.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 7
In comparing information provided to the legislature to be used in their decision making for this project to actual results, we noted costs were underestimated and anticipated revenues from state sources were overstated. Specifically,
4
COSTS: The engineer building evaluation report estimated $1,973,432 in renovation costs. The County requested a lowered renovation budget of $1,750,400 to the Legislature.
The administration responded that they decided to reduce the amount of the contingency that was built into the project.
REVENUE: It was presented to the Legislature that State funding was estimated at $2.3 million in 2016, or 39% of the Public Defender's operating budget, as part of the resolution presentation. It was also stated that Public Defender may soon be able to charge the State rent for the building. Deputy County Executive William O'Neil commented at the October 6th Committee Meeting:
"ILSF funding, combined with some other grant funding will amount to about $2.3 million in 2016's budget. And that equals about 39% of the Public Defender's budget. And that percentage has been increasing over the past several years, and it is also leading to a shift where the Public Defender's Office may soon be totally funded by the State. As a matter of fact, the Public Defense Mandate Relief Act was passed by both the New York State Assembly and the New York State Senate and it is currently waiting for the Governor's signature. Now most people don't believe that's going to happen this year, but I think everyone believes it will happen eventually, very probably next year (2017). And when it does by owning this building, we would then be able to charge the State rent for the PD's offices." 4
However,
• The Public Defender received $1.5 million (29%) in 2016 State funding, not the $2.3 million (39%) that had been budgeted.
• Although funding trended slightly up over prior years, there has been no large additions to State funding received (see chart below)
• There is no record of the Public Defender's Office charging the state rent - including up to the writing of this report.
Public Defender Total Revenue
Year Approved Budget Actual (Realized) Difference 2013 $510,106 $737,131 $227,025 2014 $1,291,436 $1,230,404 $(61,032) 2015 $1,201,442 $1,437,141 $235,699 2016' $2,268,264 $1,500,708 $(767,556) 2017 $1,729,797 $1,583,002 $(146,795) 2018 $1,469,229 $1,562,914 $93,685 2019 .. $2,418,156 $1,348,147 $(1,070,009)
*$498,000 of 2016 budgeted Indigent Legal Services State grant revenue was transferred from the operating budget to this capital project fund.
"'" As reported out of Dutchess County's Financial Management System as of February 5, 2020
Transcript of October 6th, 2016 Dutchess County Committee Meetings, 43:33-45:30 https ://totalwebcas ting. com/view/?f u nc-VI EW&id=d utchess&date=2D 16-1 0-06&seg 1
8 I AUDIT REPORT - RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Findings
• A Request For Proposal (RFP) was not submitted for a new location for the Public Defender's Office nor was there evidence of a comparison of other properties being considered for purchase. Although not required by policy or legislation, we feel it is best practice to compare purchases of this magnitude that will result in ongoing, long-term operational expenses with taxpayer funds.
• Our review found the County does not have a written policy and process for property acquisition or leasing.
• Construction cost estimate documentation provided by the consultant did not support the funding request.
• Statements regarding state funding were overly optimistic and not supported by backup documentation such as contracts with the State.
Recommendations
• To ensure best practices, the County should advertise their requested need for space to encourage an open competitive forum as is done with other governmental purchasing and leasing activities.
• A cost analysis of properties should be documented and presented to the Legislature for public review and comment. The development of a policy should require due diligence in the examination of leasing and acquisition options.
• Funding documentation estimates should be used to support the funding request and explained if there is a variance.
• Statements regarding current and future funding should be accurate and supported by documentation particularly if being used to support requested approval by the legislature.
Interior View of Public Defender's Lobby and Waiting Room at 45 Market Street {Provided Courtesy of Dutchess County DPW}
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 9
45 Market Street Project Initiation
Acquisition - Februarv 2017
Per the initial resolution, the County of Dutchess negotiated the purchase price of $625,000 for the 45 Market Street property which is located at the corner of Cannon Street and Market Street. The County purchased the property from the Estate of Jean W. Patrick (by John Patrick and Gale Patrick as co-executors). The closing occurred on February 15, 2017 and total costs were $635,579. The appraisal of the property (attached to the original funding resolution) indicated the market value was $780,000.
Design Contract - February 2017
In February 2017, the architectural firm Lothrop Associates, LLP was chosen to provide professional services for design, construction documents and construction administration for renovation at 45 Market Street based on an RFP (Request for Proposal) dated January 26, 2017. The contract was signed with Lothrop Associates, LLP and work commenced. In addition to the design preparation, the engineer determined the services the County would procure and prepared the bid documents for the general construction, electric, plumbing, and HVAC.
Demolition and Remediation - November 2017
In October 2017, the demolition and hazardous material abatement RFB (Request for Bid) was issued. In November 2017 Jupiter Environmental Services, Inc. was awarded the bid, a contract was signed, and work commenced on demolition, abatement and remediation of the property.
Additional Funding-April 2018 Several legislative meetings were held to discuss the need for additional funds to complete the 45 Market Street project. DPW indicated after design work was completed and final plans and specifications submitted, the costs from the original resolution were underestimated as" the department did not have a clear scope of the renovation work at that time."5 DPW indicated the original engineer was told to give a "barebones" estimate, for a minimum cost renovation project. In addition, it was stated the engineer had limited access to the building as it was fully occupied and had made assumptions about the level of demolition and renovation work needed.
The second resolution was requested to complete the project in February 2018, the new Commissioner of Public Works (Current Commissioner) submitted a resolution requesting additional funding for renovations. Detailed in this request were expenses not originally included as well as escalation costs on construction. These details were presented in the March 8, 2018 Public Works Committee meeting•:
• Professional services consultant fees for architects, engineers, construction management, special inspections, etc.
• Asbestos removal
• Technology and security equipment (network, security alarm, door access control)
• A building wide sprinkler system as required by current code
• An interior fire-rated stairwell for a second means of egress required by code
• Approximately 1300 square feet of space on the 1" floor that was not included in the renovation
• Office furnishings and equipment
• Functional space layout appropriate for the Public Defender's Offices; alterations of the walls and floors
• HVAC upgrades
5 Request for additional funding memo from Commissioner Balkind to Deputy County Executive O'Neil 2/6/18. 6 Public Works & Capital Projects Legislative Committee meeting: https://totalwebcasting.com/view/?func=VIEW&id=dutchess&date=2018-03-08&seq=1
10 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Additional documentation for the second resolution also provided analysis by DPW indicating inaccurate estimates of costs for risk mitigations, unknown risks, and optimistic assumptions on the project's cost and schedule which affected the total cost. DPW reported that greater- than- expected risks, such as from unforeseen conditions required more extensive restoration than anticipated and the unplanned -- mitigation of asbestos which increased the project's cost.
To further understand the need for the additional funding, the Comptroller's Office inquired and received information regarding the resolution request. While it was originally the intent to utilize the building 'as is' with minor modifications to utilize the space; it was not feasible. The following information was also provided:
• The Public Defender's needs and requirements for the space changed since the original request in 2016 to accommodate the expansion of staff.
• Further review of the property condition found two buildings had been merged with different structures. The older one was wood and the newer one was steel. This required additional engineering and construction costs to improve the structural integrity of the building.
• Over the years the buildings had undergone multiple renovations resulting in layers of varying products which needed to be removed adding additional scope and cost changes regarding demolition and asbestos remediation. DPW explained that when asbestos is interrupted in any area, it requires remediation which is very costly.
Resolution 2018059 dated April 9, 2018 authorized the issuance of $4,595,000 in serial bonds to pay a portion of the cost of reconstruction of the county owned building at 45 Market Street, Poughkeepsie with the maximum estimated cost not to exceed $6,345,000. The H0499 account was increased by the additional funding.
Findings
• A comprehensive review of the building condition was not initially completed prior to original funding request resulting in an inaccurate scope and design.
• The needs and requirements of the Public Defender and County changed which altered the original scope and design plan.
Recommendations
• DPW should ensure full due diligence is performed to present an accurate scope and funding requirements for approval.
• A complete analysis of needs and costs for the project should be conducted and conveyed when requesting approval by the County Legislature.
View of the Public Defender's Office and Staff Training Room at 45 Market Street (Provided Courtesy of Dutchess County DPW}
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 11
Proiect Management and Administration Oversight and Monitoring
Project Management and Administration commences at the initial planning of the project and includes all phases of planning (design and cost), purchasing of services (requests for proposals/bids, purchase orders) and vendor activities (day to day reconstruction). Fiscal monitoring is included in all phases.
DPW works with the administration to develop the architect's required services, review the design and costs for funding requests. After funding is in place, the project commences based on the accepted design plan. DPW advertises, reviews and awards the bids/proposals to the successful vendors. Various county departments are involved in the project as it progresses: Central Services for purchasing, the County Attorney's Office for contract administration, Risk Management for insurance requirements, Budget and Finance for accounting, and the Comptroller's Office for audit review of contracts and payments. In addition, to the internal government review, DPW works closely with the vendors to manage and oversee the project. This work is primarily facilitated by the Commissioner of Public Works, Buildings Design Administrator, the Director of Budget and Finance, and various support staff.
Observations
• Dutchess County DPW Commissioner and the Dutchess County Buildings Design Administrator closely monitored the project's design and reconstruction. Meetings and reviews of progress with the architect, construction manager and construction vendors, along with key county personnel were a critical part of the oversight.
• DPW provided 'real-time project financial management' by determining how the costs of the project were being affected as scope changes occurred. This on-going analysis provided the proper management of funds and timely processing of the respective contract changes and amendments.
• DPW's accounting for the project is primarily accomplished through the County's financial management software, the maintenance of spreadsheets, contracts, payments, change requests and justifications. DPW staff within the financial unit includes Contract Specialists, Accounting Clerks, Accountant, and Director of Budget & Finance, who process all transactions. There are routing slips in place for all payments to ensure the appropriate DPW staff including the Buildings Design Administrator, the Director of Budget and Finance, and the Commissioner (where applicable) have reviewed the relevant documentation prior to submittal for review and payment by the Comptroller's Office.
Findings
• While internal controls were in place to oversee and monitor the project on a day to day basis during reconstruction, additional controls were not in place to ensure the project was fully and accurately scoped.
• Unforeseen design and scope issues resulted in many change orders and an increased contract to vendors (details in next section of this report).
• Communication through meetings, real-time accounting and contract administration was evidenced to address the day to day project activities during construction. However, interim reports to the Legislature and the public on the 45 Market Street project were not evidenced.
Recommendations
• Opportunities exist to improve the review of the initial design plans to insure all aspects of the work that needs to be procured is known prior to the bidding of the project.
• An analysis of the reasons for change orders and solutions on how to minimize or prevent future change orders on new and existing projects should be done. The analysis should look at the design process, consultant usage, contract vendors and their work history, etc.
• To provide transparency of the use of taxpayer funds, scheduled interim reports should be prepared and presented to the Legislature and available to the public for major capital projects. Quarterly updates, made to the Public Works and Capital Projects Committee, of in-progress projects is recommended.
12 I AUDIT REPORT· RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Procurement of Construction Services
The County issues requests for proposals and bids (RFP, RFB) based on the nature of the service. As part of this audit, we reviewed the selection of major service providers. RFP reviews are shown at Addendum I and RFB reviews are shown at Addendum 11.
Request for Proposals (RFP/
Dutchess County issues Requests for Proposals (RFP) to seek detailed proposals for professional services as part of the procurement process. Due to the nature of these proposals, cost is not necessarily the only deciding factor in selecting the appropriate provider. For each RFP, a committee is selected to review each proposal submitted against the specified evaluation criteria. Points are then awarded to each vendor based on a specific weighted rating system as defined by the tasks of the project. Usually other factors such as the firm's profile, methodology, industry experience and references are weighted higher when proposals are rated by the committee members. RFP's reviewed were for Professional Services for Design of the 45 Market Street Property (January 26, 2017) and the Moving Services (June 7, 2018).
Request for Bids (RFB)
Demolition/Hazardous Material Abatement at 45 Market Street, awarded November 20, 2017, was the initial RFB for the 45 Market Street Project. Construction Bids were dated February 2018. The design engineer and the owner (Dutchess County) determine the services the County will procure to prepare the bid documents for construction. Documents for the services bid included: the general construction, electric, plumbing, and HVAC. Procurement of elevator modernization services occurred in August 2018.
The Department of Public Works adheres to the New York Consolidated Laws, General Municipal Law § 101 (known as Wicks Law), which states that when the total cost of contract work for the erection, construction, reconstruction or alteration of a public building exceeds $500,000 or more, independent contractors must be used for:
a. Plumbing and gas fitting
b. Steam, heating hot water heating, ventilating and air condition apparatus
c. Electric wiring and standard illuminating fixtures.
d. Demolition
e. General Trades
EXAMINATION OF PRIME CONTRACTOR BID AMOUNTS AND ACTUAL CONTRACTED COSTS
The original costs for the major vendors increased a total of 19.76 percent, or $1,085,449, which resulted in the total contract values increasing from $5,012,845 to $6,003,274. During construction each change order that is requested by the vendor is thoroughly reviewed by the construction manager (if applicable) and then by the Department of Public Works project team to determine if the change should be accepted. These requests are often rejected. If approved, they clearly identify how and why the change differs from the original plan.
At our request DPW reviewed each change order and categorized the reason for the change orders using the following three reasons: "unforeseen", "architect error" or "owner requested". We compiled the following charts to report the original and final contract information by vendor (Chart Ill} and to report the costs in relationship to the reason for the changes (Chart IV). This information includes all executed change orders as of December 31, 2019.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 13
Summary of Change Orders for 45 Market Street Renovation Project Vendor Contract Total# of Total Value of Percentage Original Contract Final Contract
Changes Changes Increase Amount Amount
Clean Air Quality Services* C#18-0138 -12/18-PW 6 $145,754.98 13.66% $1,066,880.00 $1,212,634.98
J'~pli~tEnt1ra:n-;;,enta1 ,Services 1tlc C#17'0595-2/1 Ii-PW 2 $48,82_0.00 8.64%' $51l4,!i99.oo· $613'.B}\JJJ0
Dutchess Mechanical Inc** C#18-0146-12/18-PW 4 $22,260.45 5.13% $434,100.00 $456,360.45
S & j 8-~S-s -Efe:Ct,k lnC*~- Cl/18°0149,12/18,PW 16 $39,440.20 7.-29°l· $54{bo6.oo $580;440':10 Meyer Contracting Corp**** C#18-0139-12/18-PW 5 $515,324.51 24.82% $2,076,300.00 $2,591,624.51
C2~i-~:-~i'e~_at8f~~:ifip~ny,1n9 .C.f/Hl-0.552'111 g:pw #,429.q~ 2'.15%. f159,666,00 $163,0!l);;do
Lothrop Associates LLP"*""* C#17-0108-3/18-PW 9 $215,400.00 126.78% $169,900.00 $385,300.00
Totals 95 $990,429 14 19 76% $5,012,845.00 $6,003,27414
* Clean Air Quality Setvices had 4 amendments but 6 requests for changes
** Dutchess Mechanical Inc had 3 amendments but 4 requests for changes "** J & J Sass Electric Inc has 2 amendments but 16 PCOs
**** Meyer Contracting Corp has 8 amendments but 55 PCOs. ***** Lothrop had 3 amendments but 9 requests for changes
Summary of Reason for Change Order for 45 Market Street Renovation Project Unforeseen Architect Error Owner Requested
Vendor Changes Changes Changes Total Cost of All Changes
# Cost # Cost # Cost
Clean Air Quality Services 3 $9,763.76 0 $0.00 3 $135,991.22 $145,754.98
Jupiter Environmental Services lnc $48,820.00 0 $0.00 $0.00 $48,820.00
Dutchess Mechanical Inc $11,885.00 0 $0.00 3 $10,375.45 $22,260.45
J & J Sass Electric Inc 9 $27,305.77 2 $2,401.70 5 $9,732.73 $39,440.20
Meyer Contracting Corp* 35.4 $400,004.91 15.3 $130,335.56 5.3 -$15,015.96 $515,324.51
Otis Elevator Company Inc $3,429.00 0 $0.00 0 $0.00 $3,429.00
Lothrop Associates LLP 7 $200,900.00 0 $0.00 2 $14,500.00 $215,400.00
56.6 $778,128.44 17.2 $142,237.26 19.2 $165,083.44 $1,085,449.14
*Note: the total amount of the Owner Requested changes for Meyer Contracting Corp. reflects an overall reduction in project cost.
Observations
• The largest net increase to a contract was to the General Contractor, Meyer Contracting. As shown above Meyer Contracting had 56 change orders and the contract increased 24.82%, or $515,324.
(We noted this was also the case in a prior audit and project of the County for 230 North Road, Poughkeepsie, NY. In the 230 North Road project, Meyer Contracting was contracted for $1.2M with 60 change orders and the contract increased $400,000 or 32%.)
• The architect - Lothrop Associates had 9 change orders totaling $215,400 or 126.78% increasing the original contract from $169,900 to $385,300.
• As shown in the Summary of Reason chart above, over 60% of the changes were due to unforeseen conditions, which represented 72% of the increase in costs. The owner requested changes were 20% of the changes which represented 15% of the increase in costs and the remaining 18% of the changes were due to architect error increasing the costs by 13%.
14 j AUDIT REPORT - RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
• The above change orders include payments for the boiler which were initially charged to the H0499 but later reclassified to the Insurance Account, A.1910.12.4463. A total of $136,738.09 was reclassified for the following vendors:
Lothrop - $14,500; Meyer - $3,304.82; J&J Sass - $5,685.05; and Clean Air - $ 113,248.22.
Information regarding the purpose of expenditures and change orders was prepared with the assistance of the Dutchess County Department of Public Works. DPW's assessment is a best practice that helps to provide an understanding of the project changes which may assist in future project development.
Recommendation
• DPW should analyze all prior contracts and change orders/amendments awarded to Meyer Contracting Corp. Procurement procedures require the County to award a Request For Bid (RFB) to the "lowest responsible bidder". DPW should compare Meyer to other construction companies contracted in the past to understand if a 25%-32% increase a in contract bid amount is both reasonable and normal.
Finding
• The original design of the project did not fully identify the scope due to unforeseen building conditions. As a result, contracts awarded to various vendors were understated along with the scope of work. As shown above, change orders totaled over $1 million dollars representing 94 changes for the 7 vendors listed. This is a substantial amount of work representing a 19.76% increase in costs that was not originally planned. These costs depleted the entire contingency built into the project however the full project remained on budget.
Recommendation
• A procedure should be developed and implemented to analyze the original design of each project to fully identify the project scope to ensure bid documents contain all work to alleviate future cost overruns which could increase a vendor's contract value. As a result, contracts awarded to various vendors were understated along with the scope of work.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 15
Accounting of Costs Through December 31, 2019
The following is a summary of capital and operating expenses for 45 Market Street as of December 31, 2019:
Building Acquisition & Taxes
Professional Fees
Furniture, Fixtures and Equipment Reconstruction
Bond Costs
Costs Expended- H0499
Costs Encumbered- H0499
Total Capital Costs - H0499
Additional Capital Costs - H0465*
Additional Operating Costs
Waiting Room Furniture-A.1170
Boiler Costs -A.1910
HVAC Repair -A.1170 Total Additional Operating Costs
$647,855.88
471,678.32 216,018.29
5,351,942.83
13,858.50 $6,701,353.82
240,432.47
$6,941,786.29
$4,384.00
15,529.94 136,738.09
2,708.11
$154,976.14
Total Costs - 45 Market Street $7,101,146.43
• Asbestos monitoring in August 2016 was charged to H0465 (Hazmat Bond)
A total of $6,701,353.82 was charged to Project H0499 as of December 31, 2019.
Encumbrances represent funds set aside for contract commitments or liabilities; unused funds can be liquidated in the event that a liability does not become a realized expense. A total of $240,432.47 remained encumbered as of December 31, 2019. In recent correspondence, DPW indicated routing for final payment for Clean Air, Meyer and Unlimited were in process. QUEST will be liquidated as there are no final claims. Horizon and Dutchess Mechanical need to provide a final bill.
Additional Capital Costs from H0465 represent initial asbestos testing for services rendered August 2016 totaling $4,384. This Capital account, charged in 2016 prior to the establishment of H0499, was for established for Hazard material testing in various County-owned buildings.
Additional costs charged to operating fund budgets were reviewed. As shown above, $15,259.94 in operating funds were paid from the Public Defender's budget for waiting room furniture in 2019. This furniture was not a part of the original plan to purchase, and therefore was not included in the capital project. Funds were not originally budgeted for this purpose in the Public Defender's budget either, but were transferred from appropriated personnel funds budgeted in the Public Defender's Office.
The Boiler costs, totaling $136,738.09, were charged to A.1910.12.4463 (Self Insurance) to cover flooding damage. This amount was originally charged to the Capital H0499 account; it was eventually determined by the Commissioner of Finance as being related to a casualty/insurance claim, and therefore the expense was moved to a Judgment and Claims account in the operating funds.
HVAC Repair costs totaling $2,708.11 were charged to the Public Defender's Office operating budget. In June 2019 an HVAC unit that the County chose not to replace during the renovation experienced a failure, and DPW was unable to maintain temperatures on the first floor of the building. DPW directed the Public Defender's Office to pay for the repairs out of their operating budget.
16 I AUDIT REPORT· RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Finding
• Per Risk Management, the process by which self insurance claims should be handled and processed was not followed for the boiler claim. No formal policy for self insurance claims exists.
Recommendation
• A formal policy for the process and procedure for self-insurance claims should be written and enforced by Risk Management. This policy should outline the process for submission of claims, what should be included and excluded, and the approval/acceptance process.
View of the Kitchen and a Staff Office at 45 Market Street {Provided Courtesy of Dutchess County DPW)
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 17
CHART I - H0499: 45 MARKET STREET - EXPENDITURES BY VENDOR
VINCENT J D!MASO
QUEEN CITY ABSTRACT CORP
ESTATE OF JEAN W PATRICK
CITY OF POUGHKEEPSIE
Architectural fees
LOTHROP ASSOCIATES LLP
Survey/Mapping of existing structure
M J ENGINEERING AND LAND SURVEYING PC
Commissioning agent
HORIZON ENGINEERING ASSOCIATES LLP
Special inspection consultant
ATLANTIC TESTING LABORATORIES LIMITED
Asbestos monitoring consultant
QUALITY ENVJR. SOLUTIONS & TECHNOLOGIES INC (QUEST)
Elevator consultant
MGI ELEVATOR
Movers
ARNOFF MOVING & STORAGE INC . . . . -Alarm System
DOYLE SECURITY SYSTEMS, INC
Network Equipment
RETROTEL INC
FUNCT!ON5 TECHNOLOGY GROUP LTD
Equipment (appliances)
HOME DEPOT
Furnishings
W B MASON CO INC
B&H FOTO ELECTRONICS INC. dlb/a B&H PHOTO VIDEO
Asbestos Removal & General Demolition
JUPITER ENVIRONMENTAL SERVICES INC
BSB CONSTRUCTION INC
General Construction
MEYER CONTRACTING CORP
Plumbing
JD JOHNSON CO. INC
DUTCHESS MECHANICAL INC
HVAC
CLEAN AIR QUALITY SERVICES
Electric
J & J SASS ELECTRIC INC
Technology
COMMERCIAL CARD SOLUTIONS
CMS COMMUNICATIONS INC
FUNCTIONS TECHNOLOGY GROUP LTD
COMPUTECH INTERNATIONAL, INC
FUNCTIONS TECHNOLOGY GROUP LTD
Elevator
OTIS ELEVATOR COMPANY INC
Miscellaneous
PSH CORP dba JOHN HERBERT COMPANY
ONE TIME CARPENTRY LLC
DAVIES HARDWARE
HOME DEPOT CREDIT SERVICES
RELIABLE GLASS & DOOR CORP
ADVERTISING
Expenditures Through 12/31/19
$21,875.00
$5,871.50
$607,832.87
$12,276.51 .,,. ;
$370,800.00
$15,000.00
$29,088.32
$4,898.00
$30,682.00
$11,850.00
$9,360.00
$14,691.00
$4,524.00
$1,861.00
$3,641.40
$190,307.76
$993.13
. ' : . $613,759.00
$45,760.00
$2,472,443.38
$43.44
$415,359.43
$1,027,601.30
$S74,7S5.15
$1,957.58
$2,93S,39
$8,907.00
$6,193.01
$4,650.00
$163,09S.00
$520.13
$1,371.00
$68.34
$402.79
$11,781.50
$339,39
18 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
CHART II - H0499: 45 MARKET STREET • DETAIL OF ENCUMBRANCES
Vendor
Clean Air Quality Services
Meyer Contracting Corp.
Dutchess Mechanical Inc.
Unlimited Metalwork, LLC
Quality Environmental Solutions & Technologies, Inc (QUEST)
Horizon Engineering Associates, LLP
Original Encumbered
Amount
$1,212,634.98
$2,586,535.07
$456,360.45
$6,280.00
$24,680.00
$31,500.00
Amount Expensed Through 12/31/19
$1,140,849.52
$2,470,658.76
$415,359.43
$0.00
$21,602.00
$29,088.32
Remaining Encumbrance
Amount
$71,785.46
$115,876.31
$41,001.02
$6,280.00
$3,078.00
$2 411.68
Remaining Encumbrance Amount $240,432.47
Additional Costs paid from Operating Expenses - 2016 to March 2018
After the purchase of the building, the following costs were incurred from DPW operating funds, Department A1620: gas and electric charges totaling $18,528 for the time period March 2017 - April 2019; and water charges totaling $1,615 for the time period November 2016 - August 2018.
Of the $1,615, a payment was made to the City of Poughkeepsie Water/Sewer Department in the amount of $236 for the time period November 4, 2016 - January 31, 2017, which was prior to the purchase of the building.
Inventory and Project Closeout
Inventory
As part of this audit, we reviewed the furniture and fixtures purchased to validate that the items were received and in their respective areas. Items were primarily purchased from WB Mason. A total of $190,307.76 was paid to WB Mason from the H0499 account: This amount included a storage fee of $5,600 and an installation fee of $28,000. The storage fee resulted from the delay in the building's completion date. According to DPW's Buildings Design Administrator, two 40-foot tractor trailers containers filled with furniture were already in route from the manufacturer and an agreement was made to pay a storage fee until the County could accept delivery. An additional purchase for waiting room furniture was made from the Public Defender's operating account A 1170 in September 2019 for a total of $15,259.94. Some of this furniture replaced 'new furniture' purchased from H0499 that the Public Defender did not want. A random sample of all items purchased from WB Mason were chosen for review and there were no anomalies noted.
Proiect Closeout
DPW does not have a formal written policy on closing out projects. While most vendors for 45 Market Street were paid the full amounts due, seven months have elapsed since the Public Defender's Office took occupancy. DPW's project management team indicated they continued to confirm all project requirements were being satisfied and work completed. The open encumbrances for the six vendors represent contracts that have not been fully paid and or completed and therefore not closed out. While these items are of minor value in comparison to the original contracted amount to each vendor, every effort should be made to close out each contract of the project in a timely manner.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 19
Observation
• DPW works in a multi-project environment which requires them to jump from one project to another. A formalized written policy closing out a project including identifying opportunities for improvement, was not available to assist in accountability, closure and future improvements.
Finding
• A formal written closeout procedure is not available to address concerns encountered during projects and formalizing actions that could be taken to improve outcomes.
Recommendation
• In order to provide accountability and improve future project management, the County should develop a closeout policy which includes an assessment of the project to identify opportunities for improvement and how to implement positive change.
20 I AUDIT REPORT - RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
ADDENDUM I - REQUEST FOR PROPOSALS REVIEW
Professional Services for Design
RFP-DCB-01-17, issued January 5, 2017 with a due date of January 26, 2017, for Professional Services for Design, Construction Documents and Construction Administration for Renovations for 45 Market Street. This RFP was awarded to Lothrop Associates, LLP.
A total of eight proposals were evaluated based on the criteria identified in the RFP. As a result of this initial scoring process and a review of each firm's work history with Dutchess County, four firms were selected as a "short list" for further consideration. The firms were Lothrop Associates, Peter Sweeny Architects, Tinkleman Architecture and C.T. Male Associates. The review committee met and ranked the four remaining proposals.
The fees and services bid by each vendor are as follows:
Vendor to~~1~~;1n Schematic Design Construct1on Bidding Co;~:~tn R~:~~~f:~:e Construct1on Total Assessment Design Development Documents Phase Con~~~~t1on Expenses Management Consideration
Lothrop Associates LLP $20,000.00 $22,500.00 $30,000.00 $60,000.00 $7,500.00 $29,900.00 $0.00 $0.00 $169,900.00
Peter Sweeny Associates $8,500.00 $31,200.00 $21,915.00 $58,440.00 $8,325.00 $29,200.00 $0.00 $0.00 $157,580.00
C.T. Male Associates $13,960.00 $27,910.00 $47,100.00 $43,620.00 $6,980.00 $34,890.00 $24,000.00 $179,800.00 $378,260.00
Tinkleman Architecture $9,000.00 $34,000.00 $63,000.00 $63,000.00 $4,000.00 $65,000.00 $0.00 $0.00 $238,000.00
While not the lowest bidder, the DPW Commissioner explained in a letter to the administration (2/10/17), Lothrop Associates was awarded the bid based on qualifications, cost and services included within their fee proposal.
Observation
• While comparing the individual scoring sheets to the score summary sheet for this bid, the score for one vendor was incorrectly transferred to the score summary sheet. However, this did not affect the overall outcome of the bid award.
Moving Services for Various Departments of Dutchess County Government
RFP-DCP-41-18, issued May 14, 2018 with a due date of June 7, 2018, was for moving services for various departments of Dutchess County Government within the Greater Poughkeepsie New York area. The purpose of this RFP was to find a qualified firm or firms to supply labor, equipment and materials to relocate five Dutchess County Departments. The departments identified in the RFP were the DC Sheriffs Office, DC Department of Planning and Community Development, DC Division of Central Services, DC Office for the Aging and the DC Public Defender's Office. The County could have awarded each Department's move separately or as a single award package for all Department moves, or in any combination to promote the best interest of the County. A total of five bids were received and Arnoff Moving & Storage, Inc. was awarded all five moves for Dutchess County Departments.
The listing of vendors who submitted proposals and their bids for the 45 Market Street move follow:
Vendor Proposed Bid
Arnoff Moving & Storage, Inc.
East Side Movers, Inc. McCollister's Transportation Group, Inc. Santiego Worldwide Moving & Storage, Inc.
$9,360.00
$9,500.00
$50,269.60
$22,974.00
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 j 21
Finding
• The score for one vendor was incorrectly transferred to the score summary sheet.
Recommendation
• Summary score sheets should be verified to the individual score sheets in order to ensure the bid is awarded correctly.
22 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
ADDENDUM II - REQUEST FOR BIDS REVIEW
Demolition/Hazardous Material Abatement at 45 Market Street
RFB-DCB-19-21, issued October 25, 2017 with a due date of November 20, 2017, was for the demolition and hazardous material abatement for 45 Market Street.
BSB Construction, Inc. and Jupiter Environments Services, Inc. submitted bids for this project. This RFB was awarded to Jupiter Environmental Services, Inc. based on their bid amount. We reviewed the documents associated with this bid and found no discrepancies.
Jupiter Environmental Services, Inc.
BSB Construction, Inc.
Pine Brook, NJ
Poughkeepsie, NY
Alterations to 45 Market Street
$564,999
$798,900
All the bids for construction were identified as RFB-DCB-02-18. The results and our observations follow:
General Contractor proposals are provided on the following chart, with the award to Meyer Contracting, Corp. as the low bidder. The County awarded Meyer the base bid and Alt GC-3 for a total contract amount of $2,076,300. Alternate GC-3 was to remove and replace the existing rough slab on grade in the south east quadrant of the first floor and replace with a new reinforced concrete slab.
Meyer Contracting Corp. Pleasant Valley, NY $2,067,000 ($1,500) $5,700 $9,300 $2,080,500
Key Construction Services, LLC Poughkeepsie, NY $2,134,000 $1,400 $6,200 $12,000 $2,153,600
Worth Construction Co., Inc. Bethel, CT $2,194,000 $0 $5,450 $20,000 $2,219,450
B & B Contracting Group, LLC New York, NY $2,990,000 ($1,350) $2,000 $24,121 $3,014,771
Observation
• The amounts for the base bid submitted by B & B Contracting Group were different. The numerical amount was $2,099,000 while the amount written in words was, "Two Million Nine Hundred Ninety Thousand". DPW indicated they were advised by the County Attorney to use the amount written in words as the official bid amount. This discrepancy did not change the outcome of the accepted bid as Meyer's bid was lower.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 23
Mechanical Construction (HVAC) proposals are provided below. As shown, Clean Air Quality Service, Inc. was the low bidder for a total of $1,066,880 for the HVAC construction.
Clean Air Quality Service, Inc. Hawthorne, NY
Southeast Mechanical Corporation Brewster, NY
Sun Dance Energy Contractors, Inc. dba Markley Mechanical Peekskill, NY
S&O Construction Services Inc. Pleasant Valley, NY
$1,066,880
$1,115,000
$1,162,479
$1,299,054
Electric Construction proposals are provided on the following chart, with the award to J & J Sass Electric, Inc. As shown, J & J Sass Electric, Inc. was the lowest eligible bidder for the total of the electric construction base bid and alternates EC-1 (Electrical Outlet-Receptacle or Switch with 20 feet of wire) and EC-2 (Data Outlet with 20 feet of wire).
J & J Sass Electric, Inc. Kingston, NY $541,000 $175/each $150/each RLJ Electric Corporation Peekskill, NY $666,000 $298/each $225/each Otero Construction & More, Inc. Stanfordville, NY $397,500 $455/each $655/each The NY-Conn Corporation Danbury, CT $524,375 $120/each $120/each
Observations
• Otero Construction was the lowest bidder: However, the company withdrew their bid on 4/18/2018, due to the inability to obtain the required payment and performance bonds as specified in the bid documents.
• The NY-Conn Corporation is an out of state vendor and could not be considered for the project because the project is not funded in whole or in part with federal funds as per the NYSDOLApprenticeship Reciprocal Program. They did however have a CT apprenticeship program that would transfer to NY if the project was federally funded.
24 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Plumbing and Fire Protection Construction proposals are provided on the following chart. Dutchess Mechanical, Inc. was awarded the bid. PC#1 was the price per sprinkler head with 1 O' pipe.
Dutchess Mechanical, Inc. Hopewell Junction, NY $434,100 $325/each
S & 0 Construction Services, Inc. Pleasant Valley, NY $512,923 $357/each
Clean Air Quality Service, Inc. Hawthorne, NY $570,000 $325/each
S&L Plumbing and Heating Corp. White Plains, NY $646,000 $1, 000/each
Elevator Modernization and Maintenance of One Passenger Elevator at 45 Market Street
RFB-DCB-18-18, issued August 1, 2018 with a due date of August 15, 2018, was for the modernization and maintenance of one passenger Elevator at 45 Market Street. Otis Elevator Company was the only bidder and therefore was awarded the bid, totaling $159,666.
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 25
EXHIBIT I - DEPARTMENT RESPONSE
MARCUS J, MOLINARO COUNTY EXECUTIVE
Febmary 3, 2020
Robin Lois, Comptroller
COUNTY OF DUTCHESS DEPARTMENT OF PUBLIC WORl<;S
County Office Building, 41" Floor 22 Market Street Poughkeepsie, NY 12603
RE: Audit of Public Defender's Building Project 45 Market Street, Poughkeepsie, NY 12601
Dear Comptroller Lois:
ROBERT H. BALKIND, P.E. COMMISSIONER
DAVID C. WHALEN DEPUTY COMMISSIONER
DPW offers the following response to the Draft Audit of the Public Defender's Building Project located at 45 Market Street, Poughkeepsie, NY. I wish to thank you and your staff for conducting a thorough audit. Your office took extra effort to collect and verify the data presented in the audit repo1t and I appreciate your diligence. The capital project to reconstrnct and improve the facility at 45 Market Street was initiated unde1· tho former DPW Commissioner's leadership and was completed under my oversight. As with most large building reconstruction prnjccts, the Department faced many challenges during design and construction. As the audit report noted there were two separate funding requests for this project; an original request for funding in October 2016 to purchase the building and perform minimal improvements in order to reuse the building "as-is/' and a subsequent funding l'equcst in April 20 l 8 after the scope of the reconstruction work was expanded to provide for a much more comprehensive renovation of the building.
The following l'esponses arc offered to the "Summary ofMajo1· Findings and Recommendations" beginning on page 3 of the Draft Audit Report:
The Legislature had the opportunity to ask any questions and debate the merits of the project at the time of the original fllncling 1:equest in October 2016 and the subsequent funding request in April 2018. The due diligence review by the Legislature was done in accordance with the County's Administrative Code and Charter.
When making the second request for funding in April 2018, the Department included construction contingency costs to mitigate the risk of possible unforeseen building conditions, which could lead to increased construction costs. The Draft Audit Report accurately states that the " ... costs depleted the entire contingency built into the project. .. " The decision to add contingencies, and the amount of those contingencies, was a prudent and well calculated decision by the Department. The project, while it used contingency funding as planned for, remained within the revised budget.
626 Outchcss Turnplkt>, Poughkeepsie, New 'fork 12603 W\'fL'a'YW~(ijfr&'·80V
26 I AUDIT REPORT - RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
Shortly after taking ownership of the building, a pipe break in the basement caused flooding of the furnace room that destroyed all of the boilers that serviced the building. These boilers were slated for re-use in the reconstructed building. The Depm1ment placed the County Risk Manager ou notice at the time of the incident but did not pursue an insurance claim since it was hopeful that the building project funding could cover the cost of replacement boilers even though they had not been budgeted fol' l'Cplacement. As the project came to a close, it became evident that all contingency funds were going to be exhausted, and therefore the new boiler expenses would need to be paid from an insurance claim. The Recommendations seem to focus on creation and implementation of numerous new policies and procedures. The Department will seriously consider any suggestion to improve the delivery of services and to provide improved accountability and transparency, provided that any new policy or procedure does not unnecessarily restrict the department. Each project is different, with different issues and complexities and to set a policy that would address all possible issues that may arise in all projects may not be efficient or effective in its application.
Under the section of the Audit Repmt entitled "Funding Review - Initial Funding of Project -October 2016" the findings and recommendations on page 8 discuss the method used by the County to acquire the prope11y, and the quality of the information provided to the Legislature as they considered the initial funding request. Your findings accurately indicate that a Request for Proposals (RFP) is not required by policy or legislation when purchasing property. The Department and Administration followed all proper prncedures to acquire the prope11y at 45 Market Street. Your findings also indicate that information provided to the Legislature " ... was overly optimistic and not supported by backup documentation ... " The information provided to the County Legislature was based on public knowledge of NYS Legislation that was passed and awaiting the Governor's signature at the time the funding request was presented to the County Legislature. The 39% revenue budgeted was included and Adopted in the 2016 operating budget of the Public Defender's Office. As noted at our meeting, the revenue that was not realized in the operating budget also had offsetting cost savings as the revenue was moved to instead offset the new building capital project costs maximizing the County's draw down of!LSF funds that year.
The consultant's construction estimates for the pl'oposed "bare-bones'' improvement project was reduced slightly by !'educing the contingency amount before it was presented to the Legislature. This was done with the understanding that the improvements were ve1y minimal in nature and therefore should not require a substantial contingency allowance. As the scope of improvements ultimately evolved and expanded, the cost estimate also expanded to include a larger contingency amount based on the risk assessment for the larger scope.
Under the section of the Draft Audit Repott entitled "Examination of the Prime Contractor Bid Amounts and Actual Contracted Costs," the findings state "The original design of the project did not fully identify the scope due to unforeseen building conditions." T11is is an accurate statement; however, the unforeseen building conditions could not have been identified during the design process because most of these conditions were not revealed until the contractors were working in the building, uncovering the hidden conditions. As the Depmiment discovered during the reconstruction process, 45 Mm'ket Street was comprised of three different buildings with separate structural systems. Upon review of the existing structural support systems discovered, the County's design consultant detel'mincd that the systems did not comply with modem structurnl building codes and had to be improved. Similar issues were discovered with the existing HV AC
Page 2 of3
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 27
systems which were to be re-used. The Department agrees that it is always advisable lo pcrfo1m a thorough and detailed analysis of an existing building to heller understand and document the potential costs of a reconstruction project. To the extent possible, this analysis was done on the 45 Market Street project. It must be noted that reconstruction projects carry a much larger risk in this regard than new constrnction projects which is why the contingency was built into the project.
In closing, the Draft Audit Report appears to be comprehensive and the fiscal data appears to be accurate. Your report recommends new policies and procedures and the Depai1ment will explore these suggestions with the Administration. I also believe that the creation and implementation of the new Capital Projects- Building policy in 2018 will serve the County well and afford Legislative interaction at appropriate decision-making intervals. Thank you for the opportunity to offer this response to the Public Defender's Office 45 Market Street Draft Audit.
SQJ;x~ Robert H. Balkind, P.E. Commissioner
c: C. Boston, DPW Building Design Administrator M. Aldrich, DPW Director of Budget and Finance
Page 3 of 3
28 I AUDIT REPORT- RECONSTRUCTION 45 MARKET STREET, POUGHKEEPSIE
OFFICE OF THE DUTCHESS COUNTY COMPTROLLER FEBRUARY 2020 I 29
C':n1 WJUY!, ca..ti on s
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:
Subject:
Jessica White, Budget Direct~
Contingency and Capital Reserve Account Status
February 6, 2020 Date:
As of February 6, 2020, the General Contingency - A.1990.4007 reflects a balance of $1,222,636.
Contingency - Adopted $1,222,636
The proposed changes to the General Contingency per the Legislature's agenda for the February 10, 2020 Board Meeting is as follows:
Proposed Resolutions
2020032 Public Health Nuisance Appropriation, not to exceed $105,000.00, for Cooper Road Mobile Home Park in the Town of Wappinger.
Contingency Balance after proposed amendments:
(105,000)
$1,117,636
As of February 6, 2020, the Capital Reserve - A.9998.95110.87 reflects an available balance of $664,556
Capital Reserve beginning balance:
Approved Resolutions
2020020 Authorizing a transfer of funds from the Capital Reserve fund to pay for updated orthophotos.
22 Market Street, Poughkeepsie, New York 12601 • (845) 486-2010 • Fax: (845) 486-2021 [email protected]
$764,556
(100,000)
JW:gp encl.
Capital Reserve balance after approved amendments: * *Includes interest earned
$664,556
There are no proposed changes to the Capital Reserve per the Legislature's Agenda for the February 10, 2020 Board Meeting.
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
Organization
Expenditures
Account: 4007 - General Contingency
A.1990 - Genera! Fund,Contingency & Vac Fctr
4007 - Genera! Contingency
:Xpenditure Grand Totals:
;rand Totals:
user. Pantano, Gina
Adopted Budget
$1,=,636.00
$1,=,636.00
$1,=,636.00
($1,=,636.00)
Dutchess County
Contingency Memo Through Date: 2/6/2020
Prior Fiscal Year Activity Included
Budget Current Month YTD Amendments Amended Budget Transactions Encumbrances
$0.00
$0.00
$0.00
$0.00
$1,=,636.00
$1,222,636.00
$1,=,636.00
($1,222,636.00)
Pages 1 of 1
$0.00
$0.00
$0.00
$0.00
$0.00
$0.00
$0.00
$0.00
YTD Transactions
$0.00
$0.00
$0.00
$0.00
Budget - YTD % Used/ Transactions Rec'd Prior Year Total
$1,222,636.00
$1,=,636.00
$1,222,636.00
($1,222,636.00)
0%
0%
0%
$0.00
$0.00
$0.00
$0.00
Thursday, February 6, 2020
Resolution No. 2020021, Local Law No. 2 of 2020, A Local Law to Provide for the Codification of the Local Laws and Certain Resolutions of the County of Dutchess into a Municipal Code to be Designated the Code of Local Laws of the County of Dutchess, was laid on the desks on January 21, 2020, considered on February 10, 2020.
Roll call vote at that time resulted as follows:
AYES: 24
NAYS: 0
ABSENT: 1
Black, Bolner, Brendli, Caswell, Cavaccini, Edwards, Garito, Hauser, Houston, Johnson, Kearney, Keith, Llaverias, McHoul, Metzger, Munn, Page, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt, Zernike
Jeter-Jackson
Resolution adopted.
The County Executive held a public hearing on the foregoing Local Law on February 27, 2020 and signed it into Law on March 2, 2020. The effective date of the Local Law was March 13, 2020.
FAMILY & HUMAN SERVICES
RESOLUTION NO. 2020023
RE: APPOINTMENT TO THE DUTCHESS COUNTY BOARD OF HEALTH
Legislators GARITO, PULVER, BOLNER, METZGER, TRUITT, SAGLIANO, HAUSER, POLASEK, and CA V ACCINI offer the following and move its adoption:
WHEREAS, a vacancy exists on the Board of Health due to the resignation of Joseph Incoronato, and
WHEREAS, Doug McHoul has expressed an interest in being appointed to such vacancy, now, therefore, be it
RESOLVED, that the Dutchess County Legislature does hereby appoint Doug McHoul, said term commencing immediately, and expiring as set forth below, as a member of the Dutchess County Board of Health.
Appointment
DougMcHoul 12 Hoose Boulevard Fishkill, NY 12524 (Filling Unexpired Term of Joseph Incoronato)
STATBOFNEWYORK
COUNTY OF DUTCHESS ss:
Term Expires
12/31/2023
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 10th day of February 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.
IN \VITNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature .of February 2020.
, s,J~~iiforsLATURE
Family and Human Services 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 I Bolner*
District 12 - Town of East Fishkill Metzger*
District 6 - Town of Poughkeepsie Edwards*
I - __________ _]
District 18 -City of Beacon and Town of FishkiHL~~ge* __ _
District 3 - Town of LaGrange Polasek _l
District 4 - Town of Hyde Park Black ------ ------ j
District 14 - Town of Wappinger I Paoloni
District 17 - Town and Village of Fishkill McHoul (VC)
District 20 - Town of Red Hook/Tivoli Munn
District 22 - Towns of Beekman and Union Vale Garito (C)
District 25 - Towns of Amenia, Washington, Pleasant Valley i Houston
Present:
Absent:
Vacant:
LA_()_
_Q__
Res~lution: /
Motion:
Total:
Yes Abstentions: __Q_
2020023 APPOINTMENT TO DUTCHESS COUNTY BOARD OF HEAL TH
February 6, 2020
No
_O_ No
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 1 O - City of Poughkeepsie Jeter-Jackson
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 Sunnan
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present: .a-=i Resolution: ..L Total: ~ _o __
Absent: I Motion: Yes No --Vacant: ..IL Abstentions: _Q__
2020023 APPOINTMENT TO DUTCHESS COUNTY BOARD OF HEAL TH
Febrnary 10, 2020
FAMILY &HUMAN SERVICES
RESOLUTION NO. 2020024
RE: REAPPOINTMENTS TO THE VETERANS AFFAIRS COMMITTEE
Legislators GARITO, PULVER, BOLNER, METZGER, SAGLIANO, HOUSTON, TRUITT, POLASEK, and CAVACCINI offer the following and move its adoption:
WHEREAS, vacancies exist on the Veterans Affairs Committee due to the expiration of the terms of terms ofFergal Foley and Jennifer Dillon, and
WHEREAS, Fergal Foley and Jennifer Dillon have expressed interest in being reappointed to said committee, and
WHEREAS, the Chair of the Legislature has reappointed Fergal Foley and Jennifer Dillon, and
RESOLVED, that the Dutchess County Legislature does hereby ratify and confirm the reappointments of Fergal Foley and Jennifer Dillon said terms commencing immediately, and expiring as set forth below, and
Reappointment
Fergal Foley 199 Dakota Drive Hopewell Junction, NY 12533
Jennifer Dillon 507 Stanton Ten-ace Poughkeepsie, NY 12603 (First Full Term)
STATE OFNEWYORK
COUNTY OF DUTCHESS ss:
Term Expires
11/30/2021
11/30/2021
r
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 10th day of February 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 scfil of said Legislature this 1Qrl, __ day of February 2020. C4~~SLATURE
Family and Human Services 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 i 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 3 - Town of LaGrange Polasek
District 4 - Town of Hyde Park Black --------- - ------
District 14 - Town of Wappinger I Paoloni
__ J I . _[_ _____ _
__j --------- .i
District 17 - Town and Village of Fishkill McHoul (VC)
District 20 - Town of Red Hook/Tivoli Munn i
~---I, __ District 22 - Towns of Beekman and Union Vale Garito (C) I
I --
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present: Resolution,--✓ Absent: Motion:
Vacant:
-- ------- _i _________ _
Total: ___!__2:, Yes
Abstentions: _Q__
2020024 REAPPOINTMENTS TO THE VETERANS AFFAIRS COMMITTEE
February 6, 2020
No
_Q_ No
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 1 O - City of Poughkeepsie Jeter-Jackson
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 Zcmike
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 Sum1an
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present: w Resolution: Total: ~ l:> ---Absent: -~- Motion: Yes No
Vacant: _Q_ Abstentions: _Q_
2020024 REAPPOINTMENTS TO THE VETERANS AFFAIRS COMMITTEE
February 10, 2020
FAMILY & HUMAN SERVICES RESOLUTION NO. 2020025
RE: AUTHORIZING AMENDMENT OF FUNDING UNDER THE TRADE ADJUSTMENT ACT
Legislators GARITO, BOLNER, SAGLIANO, TRUITT, and POLASEK offer the following and move its adoption:
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
WHEREAS, the New York State Department of Labor has provided allocations to Dutchess County for the operation of
• FY 2018 TAA Participant funding for the period of October 1, 2017 through September 30, 2020,
RESOLVED, that the Commissioner of Finance be and hereby is authorized, empowered and directed to accept the allocation of funding under the above TAA Program and amend the following accounts:
APPROPRIATIONS Increase 2018 CD6292.2018.4813
REVENUES Increase 2018 CD6292.2018.4 7910 .22
CA-012-20 G-1263 01/10/20 Fiscal Impact: Attached
STATE OF NEW YORK
COUNTY OF DUTCHESS ss:
TAA Participant Funding
T AA);'articipant Funding
·.. APPROVED// ,.,:/~·· ... A .· /
/"///; :>1yr,-f-:t11tno VlARC~S J. ~LINARO COUNJY EXECUTIVE
Date___ ~he+~,,_,U:;;;__
$2,450
$2,450
$2,450
$2.450
Tills 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 10th day of February 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.
IN WI'lNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature o~ February 2020.
I.. _ _,,_,,<-;J,::-R.,_;;, Cl~~ATURE
FISCAL IMPACT STATEMENT
. ( □ NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS (To be'comp/eted by requesting department)
Total Current Year Cost $ _2-'--,4_s_o _____________ -,-___,,-------,--
Total Current Year Revenue $ 2,450 -----,--------------,----,.· and Source
Source of County Funds (check one): □ Existing Appropriations; IJcontingency, □Transfer of Existing Appropriations, □ 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:
\ Prepared by: Louise Mcloughlin .. . Prepared On: 1/07/2020 -------Dut.pdf
r:
WE ARE YOUR DOL
Dece.rriber 16, 2019
Mr. Marcus J. Molinaro County Executive. D'ufohess County Dutchess County Office 13uilding 22 Market Street, 6th Floor P9ughkeepsle, Nf;,W York 12601
Dear Mr. MdlinarCY.
H£rJOll'I Departn:1et1t ~""'"
1' of tabor !!"'' .. ·••
Ai1dfew M G!ibli10, Govemot Ro/Jetta .Reardon, Commissioner
Attachr,d .is .a Notice of Obligational Authority (NOA} updating the funding that is used t>y your Local Workfor:ce Development Area (LWDA) to support the provision of services under the Trade AdjustrnentAssistance Program (TAA). in .. accon:lal'.lcl!! with New Y 0.rk 9tate Workforcr, DevelQprnent Syst!!)m J echnictcll Advisory #04-f;l, datEld May 1 $, 2004. .
This NOAn~flects recent. T/\A reque$t(s) by your LWDA for add~ion<1I funds and/or the ge,obligation .offutid$ previously approved for training that did not oc:cur or thsi. finatcost of tr<1lning was less than. requested. Also, attached are the name(s) ef each individual associated with this NOA submittal and a corresponding funding s1mount th;:ithag been .approved or de:ol;lligated.
As a reminder, the funds·awarded to your LWDA ur\derthe TAA program may be expended only for costs kjelitified in approved pl1uis and inust be reported io the New York $!site Departmer:ii of Lat>or on a monthly basis.
Qµeslipns c9n¢eming tl'.ie TAA Program esm b13 e-mailed to NYSDOL at [email protected], Questions i;oncerning the NOAot reporting of expenditures should be directed to Sharie FiizGibbonv1a pholle at(518) 457-.S060 or via e-mail at Sharie,FitzGibbon@labor;ny:gov. . . .. ,. ' . . .. . . . .
Si~cerely, · ·•·• .~ 1?~~ Karen A. Coleman Deputy Commissioner fqr Wo\k/ort;e Development and Goverclier's Office Advisor for Workforce Policy and Innovation
Attachment(.s)
'cc: Mr. J.ohn Forte Ms. Louise Mcloughlin Ms. Nancy Bell Mr. Alfonso RLibio,Ar,igon Mr. Joseph Hamm ·
.,W. AvereU Harriman ,$.ta.t~.Office Qampus Builping 12, Room690,Alb?nY, NY 12240
www.labor.ny.goil
•
NYS Department of Labor Trade Adjustment Act Report
'•
TAA PARTICIPANT FUNDING REQUEST ADDITIONAL APPROVALS
AND CHANGES TO PREVIOUSLY APPROVED FUNDS
FY17
New.Funding Requests Approved:
No New Funding Request
Changes to Previously Approved Funding Requests:
No Changes to Previous Funding
Total For This Fiscal Year
New Funding Requests Approved:
Training HOLZBERGER, CINDY
Total by Account:
Changes to Previously Approved Funding Requests:
No Changes to Previous Funding
Total For This Fiscal Year
$2,450.00
$2,450.00
$2,450.00
As of: 12/10/2019
LWOA# 60
Page 1 of 1
\
_· ~!
l: NYS Department of Labor Trade Adjustment Act Report
·~ ·-
NOTICE OF OBLIGATIONAL AUTHORITY
t;3RANTEE: LWDA: Dulchess
Thls NOA authorizes:
LWDA# .. 60 DUNS: 082282195
GRANTOR: Th.e Governor p( New Yqr~ through the New York State Department of Labor
Federal i=iscal Year 2017 funding for the per(od (;0/01/16throlfgh 09/30/19). FAI.N: TA305031755:tl36
Federal Fiscal Year 2018 funding for tile period (10/01/17 through 09/30/20). FAIN: Tf'.3171518'55A36
CFDA# 17.245 TAAGRANT PRIOR LEVEL . CHANGE THIS NOA NEWLEVl:!L
FY17
Training $ 48,184.3(;
FY18
Traln(ng .$ 12,003.92 $2,450.00 $14,453,92
Approved By: oa:ted: 12ite/201e
Karen A. :Coleman
Deputy Commhasiotier for Worki?rce Developm~nland Governor's Office Advisor for Workforce Policy and lnh0Vat1on .
Family and Human Services Committee Roll Call
District
District 19 .- Towns of North East, Stanford, Pine Plains, Milan I
Name Yes No
Pulver* .~ .. . ······•""" ,., .. -
' District 13 - Towns of LaGrange, East Fishkill, and Wappinger j Bolner*
I
District 12 - Town of East Fishkill Metzger*
District 6 - Town of Poughkeepsie Edwards* L ---- ---------- - ------- --- ---
__ D_is trict 18-City of Beacon and Town of FishkillL~~ge* .I __ J _
District 3 - Town of LaGrange I Polasek _j_ District 4 - Town of Hyde Park I Black
' District 14 - Town of Wappinger I Paoloni _I
District 17 - Town and Village of Fishkill McHoul (VG_)__ j _________ ,
District 20 - Town of Red Hook/Tivoli Munn
District 22 - Towns of Beekman and Union Vale Garito (C)
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present:
Absent:
Vacant:
JJ_ ()
_Q_
Re~:lution: 7 Motion:
Total: ____Ll,_ Yes
Abstentions: __{)__
2020025 AUTHORIZING AMENDMENT OF FUNDING UNDER THE TRADE ADJUSTMENT ACT
Febrnary 6, 2020
tP 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 Jeter-Jackson
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: ;ti>, Resolution: Total: .1-=-L Absent: \ Motion: Yes --Vacant: _I)_ Abstentions: Q_
2020025 AUTHORIZING AMENDMENT OF FUNDING UNDER THE TRADE ADJUSTMENT ACT
February 10, 2020
No
_Q_
No
PUBLIC WORKS & CAPITAL PROJECTS
RESOLUTIONNO. 2020026
RE: AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM FOUR CORNERS HOMEOWNERS ASSOCIATION, INC. IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, IN THE TOWN OF EAST FISHKILL, DUTCHESS COUNTY
Legislators SAGLIANO, PULVER, BOLNER, HAUSER, and CASWELL offer the following and move its adoption:
WHEREAS, the Department of Public Works (DPW) has proposed the project of replacement of Bridge E-8 (BIN 3343110), located on Phillips Road over Fishkill Creek in the Town of East Fishkill, a project which includes the acquisition of ce1iain po1iions ofreal property, and
WHEREAS, DPW has determined that the replacement project is a Type II action pursuant to Aliicle 8 of the Environmental Conservation Law and Part 617 of the NYCRR ("SEQ RA"), and will 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 of the Department of Public Works, and
WHEREAS, DPW has made a determination that in order to complete the replacement project above, it is necessary to acquire ce1iain real prope1iy owned by Four Comers Homeowners Association, Incl, as follows:
Name: Four Comers Homeowners Association, Inc.
Acg.Type
Fee
Map No.
1&2
Parcel No.
1&2
Sq. ft
3,701
Proffered Amount
$300,and
WHEREAS, the above referenced parcel is a pmiion of propeiiy located at 2 Four Comers Boulevard, Tax Grid No. 132800-6657-01-041856-0000 in the Town of East Fishkill, and the purchase of this parcel is required to facilitate the subject project, and
WHEREAS, a proposed Agreement to Purchase Real Property between the County and the prope1iy owner is armexed hereto, and
WHEREAS, the Commissioner of Public Works has recommended that the subject property be purchased for the sum of $300, plus authorization to spend up to $1,000 in related expenses, if any, and that the terms and conditions of the Agreement be carried forth, now, therefore, be it
RESOLVED, that this Legislature hereby adopts and confirms the detennination of the Dutchess County Department of Public Works that the project, including the acquisition of portions of certain properties, in the Town of East Fishkill, will not have a significant effect on the environment, and be it further
RESOLVED, that the County Executive or his designee is authorized to execute the Agreement to Purchase Real Prope1iy in substantially the same form as annexed hereto along with any other necessary documents in connection with this acquisition, and be it fuiiher
RESOLVED, that upon receipt from the prope1iy owner of the 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 prope1iy owner the sum of $300 and up to $1,000 in related expenses, if any, for such conveyances, 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-013-20 AMS/kvh/R-1012-A 01/14/20 Fiscal Impact: Attached
STATE OF NEW YOIU<
COUNTY OF DUTCHESS ss:
This 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 10th day of February 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 is 1Qtl, d •of February 2020.
c,:m:c1H~m'l1~u:i'!i ,,, CCL.LEYa~-mm
FISCAL IMPACT STATEMENT
0 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): liZI Existing Appropriations, □contingency, □Transfer of Existing Appropriations, D 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'-,3_oo _________________ _
Over Five Years:
Additional Comments/Explanation: RESOLUTION REQUEST TO ACQUIRE A FEE ACQUISITION FROM FOUR CORNERS HOMEOWNERS ASSOCIATION, INC,, IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, TOWN OF EAST FISHKILL, DUTCHESS COUNTY
Authorization to acquire a fee acquisition of a 1,701+/- square foot parcel as shown on Map 1 Parcel 1 and a 2,000+/square foot parcel as shown on Map 2 Parcel 2 for the purchase price of $300,00 plus up to $1,000.00 in related expence
Related expenses in the amout of $1,000 are included In the Total Current Year Cost.
Prepared by: Matthew W, Davis 2929
Out,pdr
AGREEMENT TO PURCHASE REAL PROPERTY
Project: Bridge E 8 Replacement BIN: N/A Map: 01, 02 Parcel: 1, 2; 1, 2
This Agreement by and between FOUR CORNERS HOMEOWNERS ASSOCIATION, INC., with a place of bnsiness at 2 Stony Hill Road, Bethel, CT 06801, 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. PROPERTY DESCRJPTION. The Seller agrees to sell, grant, convey:
~ all right title and interest to 3,701± square feet ofreal property. Purchase price $300.00.
D a permanent easement to 0.00 square feet ofreal property. Purchase price is $0.00.
~ a temporary easement to 8,446± square feet of real property. Purchase price is $100.00.
Located at Phillips Road, East Fishkill, Dutchess County, New York, and is further described as Map 1, Parcels 1 & 2 and Map 2, Parcels I & 2 on Exhibits "A", attached hereto.
Being a portion of those same lands described in that certain deed dated November 15, 2005 and recorded November 21, 2005 as Instrument No. 2005-10530, and deed dated February 13, 2012 and recorded March 1, 2012 as Instrument No. 2012-960 in the Office of the County Clerk for Dutchess County (re: Grid# 6557-02-920812, and #6657-01-041856),
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 $400.00 AND 00/100 DOLLARS (Four Hundred and 00/100). This price includes the real property described in paragraph I and the improvements 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 December 1, 2019 . 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. 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 $100.00 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 time 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. MARKETABILITY 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 encumbrances from another source of funds.
9. RECORDING COSTS AND CLOSING ADWSTMENTS. Buyer will pay all recording fees, ifany. 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 or assessments.
10. RESPONSIBILITY OF PERSONS UNDER THIS AGREEMENT; ASSIGNABILITY. 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.
13. PROJECT RELATED IMPROVEMENTS. The following improvements will occur within this acquisition as a result of the Bridge E 8 Replacement Project, PIN NI A; Including, but not limited to the following: Asphalt Driveway - to be replaced in kind.
IN WITNESS WHEREOF, on this ___ day of ______ ~ 20 __ , the parties have entered into this Agreement.
APPROVED AS TO FORM:
Department of Law
FOUR CORNERS HOMEOWNERS ASSOCIATION, INC,
By:
Print Name:
Title:
2
APPROVED AS TO CONTENT: COUNTY OF DUTCHESS
j
Department of Public Works PrintName: _____________ .
Title:
3
Public Works and Capital Projects Roll Call
District
Present:
Absent:
Vacant:
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 (C)
District 9 - City of Poughkeepsie Johnson ---·1---
District 14 - Town of Wappinger Paoloni
District 15 - Town of Wappinger : Cavaccini
District 16 - Town of Fishkill and City of Beacon I Zernike
---D-is-tr::::c: ::~~::: :::~:-1:d-9
~-:-:o-:-i~-h:-li:-'. i:::: ,vc,] I ~= R~~~lution: ✓ Total : -12,,._ _Q__ B
__Q_
0 Motion: Yes
Abstentions: 0 No
2020026 AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM FOUR CORNERS HOMEOWNERS ASSOCIATION, INC. IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, IN THE TOWN OF EAST FISHKILL, DUTCHESS COUNTY
February 6, 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 Jeter-Jackson
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 Surman
District 25 - Towns of Amenia, Washington, Pleasa t Valley Houston
Present: ~ Resolution: Total: ____.2_±_ 0
Absent: I Motion: Yes No
Vacant: 0 Abstentions: ..J2_
2020026 AUTHORIZATION TO ACQUIRE A FEE ACQUISITION FROM FOUR CORNERS HOMEOWNERS ASSOCIATION, INC. IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, IN THE TOWN OF EAST FISHKILL, DUTCHESS COUNTY
February 10, 2020
PULLED BY DPW 2/3/2020 PUBLIC WORKS & CAPITAL PROJECTS
RESOLUTION NO. 2020027
RE: AUTHORIZING CONDEMNATION PROCEEDING FOR ACQUISITION OF REAL PROPERTY OWNED BY FOUR CORNERS HOMEOWNERS ASSOCIATION, INC., IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, IN THE TOWN OF EAST FISHKILL, DUTCHESS COUNTY
Legislators SAGLIANO, PULVER, BOLNER, and HAUSER offer the following and move its adoption:
WHEREAS, the Depmiment of Public Works (DPW) has proposed a project involving the replacement of Bridge E-8 (BIN3343110) on Phillips Road over the Fishkill Creek in the Town of East Fishkill, which project includes the acquisition ofvm·ious properties, and
WHEREAS, DPW has determined that the replacement of Bridge E-8 is necessary to improve a traffic safety condition along said roadway in the Town of East Fishkill, and to insure the continued service of the roadway as a link in the greater mobility and transportation system of the area, and
WHEREAS, this Legislature hereby adopts and confirms the findings of DPW that this project is a Type II Action and will not have a significant effect on the environment, and
WHEREAS, DPW has made a determination that in order to complete the replacement project above, it is necessary to acquire certain real prope1iy owned by Four Comers Homeowners Association, Inc., as follows:
Nmne: Four Corners Homeowners Association, Inc.
Acg.Type
Fee Temp. Easement
Map No.
1&2 1&2
Parcel No.
1&2 2&1
Sq. ft
3,701 8,446
Proffered Amount
$300 $100,and
WHEREAS, the above referenced parcels are a p01iion of property located at 2 Four Comers Boulevard, Tax Grid No. 132800-6657-01-041856-0000 and 1 Mulberry Place, Tax Grid No. 132800-6557-02-920812-0000, in the Town of East Fishkill, and the purchase of these parcels is required to facilitate the subject project, and
WHEREAS, negotiations with the property owners to acquire these properties have reached an impasse and authorization is requested to begin Eminent Domain Proceedings to acquire a portion of property owned by Four Comers Homeowners Association, Inc., 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 property, now therefore, be it
RESOLVED, that the Commissioner of Public Works on behalf of Dutchess County be and is hereby authorized and empowered to commence proceedings against Four Comers Homeowners Association, Inc. pursuant to the Eminent Domain Procedure Law for the fee acquisition and temporary easement over the above property described in furtherance of the project to replace Bridge E-8 (BIN 3343110) on Phillips Road over Fishkill Creek in the Town of East Fishkill, Dutchess County, New York.
CA-014-20 AMS/kvh/R-1012-A 01/14/20 Fiscal Impact: See attached statement
S&\Til OF >!lS'~'YORK
GOYN-1'¥-GF DUTC! mss
+flis-is-te-€efttfy-that-l,the-unaeretgfled--Glerk ef tl,c Legislatrne of t:he Cmmty ofD1:1tehess ha, e eempafed tfle .fmegeiug resell:l\'tou <'i it!t tflefflgimke;ell:H'iet'HIBW-6ft-file-i&t:he--ef€iee-6f..wid--c..Jed<,-fui:cl "ltleh "as adepterl b) said Lcgislami:e en the 19th da, ef r"fflrua:ey 2G2G, ltfld that t:l1e same is a !:rue afld-eeffeet troF1sefipt:-efwi&efiginal-resolut:ieft-1tflth'tHh.e ,, lmle t:hereof.
IN '~:411-IBSS V.41BREOF, I ha, e hereunto set my-hand-ancl seal ef sil:i8. Legislatl:lfe this Hl"'-eama)"--<e>ff!'Fee>l,,,,ru.,arey)-e3Qe;2!U.~-----
GAllOLYl>I MORR18, CLERK OF TIHl LEG!oLATUPJl
. FISCAL IMPACT STATEMENT
□ NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS (To be completed by requesting department)
Total Current Year Cost $ _4_oo __________________ _
Total Current Year Revenue $ -------------------and Source
Source of County Funds (check one): IZI Existing Appropriations, □contingency, □Transfer of Existing Appropriations, 0 Additional Appropriations, 1J 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): _$_4o_o _________________ _
Over Five Years:
Additional Comments/Explanation: RESOLUTION REQUEST TO BEGIN CONDEMNATION PROCEEDINGS FOR THE ACQUISITION OF REAL PROPERTY OWNED BY FOUR CORNERS HOMEOWNERS ASSOCIATION, INC., IN CONNECTION WITH THE REPLACEMENT OF BRIDGE E-8 (BIN 3343110), PHILLIPS ROAD OVER FISHKILL CREEK PROJECT, TOWN OF EAST FISHKILL, DUTCHESS COUNTY
Acquisition Type: Map No.: Parcel No.: Fee 1&2 1&2 Temporary Easement 1&2 2&1
Prepared by: Matthew W. Davis
Area sq. ft.+/-: 3,701 8,446
2929
Proffered Amount: $300 $100
□uLpdf
PHIUPS ROAD
Sia, 11-+18,!!S ol(, L 22,111'
r.c N/R_ Four Comer., HJJA, /nq,
ACQV/SmON SIZ£ = J,85:J 'St ToK /0:1J2800-6557-D2-9208f2
.. Sl/8 f'.ARCEL.
l'
.._________ "· BL-3 STA 8+85,09
Nil(l(l3S2.3.44-' E)698.191,1;J'
Z:312.67'
BL-1 STA #41~0 Nt100J396,83' E:69857,2..BJ'
Z:JOS,57'
ACQUJsrnoN MAP REV 2
h;qu1s1lfon Descr!plfon Twe: FEE & Teinporory
Eosell]enl. Town of East flshkl!I County of OufohMs Stq(e o! Nel)' .Yor~
M.AP- No. 1 PARCEL NOS, 1&2
SHEET 1 Of 2
Reputed Owner: Four Comm Home Ownet'B
1,ssoc!aUon lno. 2 stony HI
Bethel, CT 06801 Tox- !O: 132800-6557-02-9208l2
Docum~nl#: 02-2005-10503
,, .... -... , L!:!~_) ·\ pj / ... _,.,,,,
Ft< N/A Ff)ur Comers HOA Inc.
ACQVISnJON SIZE.= l,70f Sf" Tox 1D:IJ2iJ00-645/-02-920ti12
sue p,.wcEi..
BP SCALE: 1";,,.40'
PKILLIPS ~DAD ACQUISITION MAP
REV 2 MAP NO, 1
PARCEL NO. 1&2 . SHEET 2 OF 2
All \hut• piece, plo! or parciel of land hero!nof\ar dtlS"IQnoted 011 Porco! No, 1 of Mllp No, 1, being a parlton of Parcel No, 1.321l00-6657-0l-9208l2, tio ohown on tho ·offMal i111e Mop, 111!luo{<1, l)'Jng and boln9 ·1n tho Town of Ea11l Aohkll!, Counly of, D'll\ohe1;11, <ind StQte o( Now Y,;,rl<, a,; uhow on the 0CC9mp,;mylng map' and desorlbe~ os ici!!ll\w, ·
Pon:el No, 1 - F'ee - All thol p[c,011 ,;,r parue( llf pnip,;rfy deslgmrled o~ PC1roel No, 1 In lho Town tJf Etis! Flshklll, Counly of Duloh~u, Slqle of N,w York, as sh11wn on lhl' oncornponyln9" mop ond deimribed os -folklws:
Beginning llt a point 9n the, soulh,;,tly eldo of f:'hl\llp!.I Roop, sold point belrig 1oc<iled on the n1>rtherly baun\l:, of li:111de, novi or formerly, of Four Come,s Bame OWnel'.!I kisocJa\lon, Im:, o!ao be!ng 14,39 feat distant soulhwesl;er\y1 measured ol right angles ftom atollon 7+75,!;12 of th$ hereinafter dl!.!lcribcd survey !,aae\l,,.._ for the. n,consb-ucUon of ltie Phll!lps Rcicid Bridge 11ver the flshklll Cr=~f:; Thenc,:, olcing scld PMll\p:s. Rpad the f11!1ow!ng Th1'~1 (3) OOl.frllesl1
1, South 7rt 161 !4~ Ec11t c dtslonoe of 101,16 feel, belog 4,86 foe.t dlil\ont 50Ulhwesteti,i', m.11{111Ured ot tight ong)e3 from slo\lon 6+76,62;
2. South 47! 60' 03'" Ecsl o d1$lt1nca of 25,ft fa.at. belng 0,21 foot. dlstonl southwesterly, meosured ct right nng!e:s frOm i;tnl:lori tH51,69 and
3, Afons. a ourve lo 1h11 lighj; having a rudtus of 175,00 fc11l 11nd Q leng\h of ~2.:n1 fc11l,o chqrd baorin!! e,oulh 4.'!'31 164• E11,ri ond "D chord [e.ngth· of 32.3,\. (e,t ~11ln~ ~,9+ f~\ d{st';'.nt Sou\}l'l(..slt,rl'/, meoetl~i;I Cl\ right angle, from' sl~on t,,+20.721
'Jh1mc<1 lhrough th~ 'lanili; of 11111d Four Camara Homa Owner:!! ,6JJ$ot:foUon, lna. the follt1wlng four (4) 1:ourses1
1. North 76' 28' ~1~ Won Q d!ITTonco llf 35,0i\, feet, b11tng Z1,Q6 ftiet dlsfont 1,oufhwesterly, measured al right (!n11le~ frym &Jotlo'n, ef~~./}li
2. North 35'' SQ' or West Q dJslonce of 37, 16 faet, being 6.25 (nl dJ~onl 110µ\hYfes{ortf, !l]eos1,1te~ ot right nngl~ from stoUlln 6f87,SOJ
3, N.orth 70' 55' ,as• W~t a dlsloncc of 7ij,42 fa.111, 00~11 21.lj5 fe11t dhrlant 1111uthw116'.erly, fllllaG1Jrrld nl: right angle$ rrllm sto\la~ 7+62.75 and
4, Nor\Jl 30' 28~ :si• West a dJstonce of 15,0t fllet to the Polnt of Beglnn!ng,
Co11talnlng 1,701 ft1 or 0,D39 Acres, more or !es.!11
Parcel Hi;i, 2 - A lllmpof'II)' eosemeht - Suoh easement for Embankment Coml:rucl\on and Gllldln[J i.ho!I be cxercfoed In and io oll that pkCi:i or. plll'Q~I of property dr:!lgl\oled a, Parcel }fo, 2.' in thO Torin t1f Ee.1st flshk111, Count)' of Oulchesa, Sto\e of New York, cis shiiwn on lh!i u"ctomponyl,ng mop ·and doi;;rlbed QQ folloWSI
BeginnlnQ at fl po!nt on the southerly elda of FhlUlps Rllad, ii0ld polnl being !oeated ll!l th11 nor\h11rt{ bllunde cf !ondi;, now llT formerly, llf Four Com11.ris Hom11 01\'neni l\s,,Q(l)otfon, lnc,1 also beln11 22,91 ·feill- d!sl:Gnt sout'hwe!rterly, meuaured ql right ,mgl~ from 11\ollpn 8+19,8,6 Qf lhe herelnaftcr d..scrlbed eurv111 bttse!llie for lhe reConslrucU(!n oi ihe Phl!llps 'Road Bridge over the Rshl:1" C(oolq Thence olopg said Phnllps RQod .South ~o• 1~• 14~ Eo;~t o dlah1nce, of 44.18 ieal, belng i4.~ for.,t d!etant southwesterly, measured ot right ong[c! from sloltlln 7t75,!;12J Toeni:o tht'Oug~ so!d Folir comers HorJii,, QWnsr.i ,'.!Jsoc!ollon, Im;, !;he rouowlng four (4} ,;~\l!$11's:
I. South 30" 281 ::i:t East 11 dl!Wlnce· of 15,04 feel. b11lng 21,85 feel d!s\1111~ soulhweslerly, meusured ol right 11n~l1!$ frah1 sj:oliilri 7+62.751:
2. So11lh. 7ri 55' za• Eost o dlsl:once of 16.42. fcl!t, bo!n!I 8,25 f11cl dlstool soulhwe.61.crly, incoi1u~d at riQht Orig[i,:i from slot!ll.n 6+57,801,
3, South 35' So' 07"' East II d!slanee of ~.16 feet, be!nu 21,05 feet dlst1111t soul}f'(/eslorly, riiellsured ol right qns!es from· l'toUon 6+5:S.B1 11nd
4,, ,Soulh '7e•·2ll' 31• Eoel: o dl11U:mc11 of 35.04 feet, b~lng 9,54 feet tlls;lonl ~011thweelerlj, mellsllred irl- right angles frlllll &!oUon 6+20,72 ill a polni loc11\ed an the u111lherfy side of sold Phllllps Road;
Thence Dion~ the sqrhe on.1. Q cu~e to the llgbb having o rcldi11s llf 175,ilO reel, Qfl ore Jeiiglh of 62.85 leeh a chord Pe!lripg $o·ufli 28'34'42" Eo~ and a llhard length llf 52,65 fe11l1 bearing 36.-44 feet dJsWnl nulhweslerl,i', mecsured flt rlghl. ongles from riollon 5+75.+61 Thence ihr'ough liold Four carriers HOA, !nc, lha rcuow!ng three (3) coun:es1 •
1, North 62' 0+' 47" Wcrl a dlslanea of 112,76· foet, being 22.26 f11e:t dl!dunl ~oulhwesi,;rly, mem•Uflld ,n rjght qngll'll fr.:il"(l 11wl.f{ln p.+87,33i
2, North BO' Oo' M" Wes{ a dialonce llf 69,98 feet, b~ln'jl 47,00 feet dlatont Slllllhwesterl,i', meosur'ld ot right onglP!l frorn atotlon 7+52,17. Ofld
3, North 39' 3l' 02~ WGsl a dfo\11n,;,;1 of 11.29 fe11t t9 lha Point of Beglnnlng
Conto1n!ng J:,85:f ft1 or 6,088 h:=, m11r11 or )<:$:!,
Toe above mantlonad ourver bapeUi1il Is u ,porUiln of ihe 2011 i:urvey _boseflM for lh11 reC(lns\ruutrOn ~f 'ihe Phflllps Rood Bridge over the Fl~hkll] .Creek and dSson1led QS fllHOW~ . .
Beginning al BL-1, station H41.20; lhenl!e North 59' 1&' or We.st-lo· BL-3, ~I.al.Jon 8+86;09,
All b,,crlng-s refmed lo Ttuo Norih ol• lhll 74' 201 Meridloi, of We!ial !J?nglllide.
"Un11ulhorked olhrutloo of II i.urwy m~. beortng a ll~nSI}~ hmd ijUMa:s sed Is o ~~pon of the Naw York Slo i, Edueotlon
I hereby carll!y ihcd lhts fl'l!IP: -~OS pt~d II a«:ordonte \'11th currrot NYSOOT pollc!e$, ~tandanh 1mil proeed:Jreg.
Dole January 2 202!!
Thomas E, Cerchlara, P\..S l.oiig SUNb>U'
P,Ls.·ucenee /-IQ, _,0~5~07~3~•~· __ _
""'"" 1 hereby certify lhllt th~ pro'perly ,mapped obl)Ve ls necessor1 for this profl.et1 rod Iha ocquMllOll thereof Is rcCQfllrnendoo.
o,t. ---------'°-
PHILIPS ROAD
Parcel Locator Point: Porc11I No: 1' N: 1003592,90 E:698321.0lNA0 B3 NY EAST
~ •. /:
p·· /I
/ 4i°
20 0 i V SCAL..E:: 1 "=401
ap
ACQUISITION MAP RE;V.2
Acqulsfffon Oescrlptlon Twe: FEE & Temporory
Etis~eot Town of East Flshkil Counly of Oulchosa Slat~ pr Naw York
BL-I ~A .f.H1.2Q H:10p~M,BJ' E;69B572,B1'
Z1i3-05,67'
MAP NO, 2. PARCEL NOS, 1&2
SHEET 1 OF 2.
PHILIPS ROAD ACQUISmON MAP REV 2
MAP NO, 2 PARCEL NO, 1&2
SHEET 2 OF 2
All lhol pl11cd, plol or parc~il pf fonif ~erelnof!:11,' d!1!l9na\ocd 05s Parcal No, 1 of Mop No, 2, beln11 a partlo11 of Parcel No, 1328_0o--6_657-01-04~866, a, shown an ,Iha Clfflclol YalC Map, s]luole\ 1)1lng end h!ng lrt the Town of Ea$t RlbklU, county of Dutohatt, and Stale of New Yorlt; oo Rhow cm \ha QOoampan}'inll map and de11orib6d as folfoW&t
P(!ml No, 1 - A t.einpora,y aa1111ment· - ~11th 11asament for Exlal!ng Parking Arfia Reaonstrnotlon and 0J'lldlng Gh11II be exero!ssd In ond lo all thot plaoe or parcel of f:1)1:lperty Qesl11na~ 09 Parcel No, 1 !n 11,, Town or Eod Ashkll!, County of Dutohen, State of New York, aa Ghown on lhe 1JCOC1mpcnY.lng map 'and d~or!bod oe follower
Bag!nnlnq _at n point on lh11 notllmly ,!de of PhRnp11 Road, ,11id point bo!ng located on tha souther!)' bounde of londu, now llr formerly, of four C<ime/"3 Hameowner,i, olao being 40,05 ful di,lant norllreQs\erly, me0$urood o\ rl9ht C1ng!e.a fr,;,m ri,:,l:lon 7+57,82 cif !he hure!n!ifter dus11rlbed ut11V\'l)' baullne for tho ·ruoonslructton of'thec Ph1Urp11 RQqd Bridg·e ow1r lhe Ff!hklH Oretlk1 Tuer)~ through sold Four Cori'lef'!I, Homeowner» -the followlng e\x (6) COUf5Ui'
1, North 74' ·so' :ZJ~ Eosl o dtslance of 29.2.~ fe..t, being" M,oj feet d!slm'll n,;,rtheaa!erly, mea,ufed o\ ·rtghl dngle, from F1totl;11. 7H7,46t
:L North 31' #' 47• Eo!ll ll dldonoe ttf 100,08 feet; belng l6l,08 fi:et dlstani noriheosier!y, me,nured a! rl9ht angles from i=ltitlon 7+J5,6J
3, South 68' D7' 04" Ea~ a ,dfston11e of 47,41 rue.!. being 160,11 feet dlslonl northeasterly, measured ot ri9hl angle.Ii from G\a11on 6+88,23;
4. South 33" 16' 60" West o dlslonce o1 54-,73 fe.at, being 95,~ feel d191ant northeasterly, m~sured al .right ong!es from slollon 6+91.t4:
6, N11rlh 6T 59' 32" Wal'\ a d_lWlll"'e of 17,41 faal. being 96,87 feel dblan~ northi,a,~erly, m1111sur11d ak rlg~l anglu fn,m ~fol11:tn 7+08,45 and
6, South 31' j61 35~ West o distance qf '16,Jt feet, b~lng '19.~ feo1 dJrla11t northetlsterl.)', meosurell. ot right angles from s~atlbri 7+DB,91, said point being localed on 1he ni?rthllrlY s1d.e of ;_aid Ph!lllps Rtn;id1 Thence North 70' 16' 1.4~ We.!1\ q d!s~nce o.f 49,61 fe~t to tfl!l Point of l3eglnnl11g,
c,mto!nlng 4,593 fif or O, 105 Apres, more or less.
Parcel No, 2 - F'cie - ;Al! tha\ ple11e or poNel of property deslgn_ated as P~roel NQ, 2 In thf. TQWn of East Fle.hldll, County of Dulehen, St11li! af Naw York, as shawn an the ocqompanylng mop on4 de:;crlbed as fol!ol'is;
8eglnnln11 ot o point on the northerly side of Phllnps Rood, 11ald point beln9 located on lhll soulherl)' boundB of lands, ~ow or fonneriy, of Four Comoro Homeowners, oleo be!nQ 49,5::5 feel dlal:ont northeaaterly, meoaured at tl9ht ,onglee from sla\1on :;"+08,91 of tho hellllnofter dostrfbc~· euNey baselln., for 1he reaonsltu<itlon of 1ha Phll!lp,$ Rood Brldga over the FbhkHI Creek; 1honea through 11a!d Four comem Home.owner.i "the foltowlnq ljiro1e. (3) cours~s: 1, North JI' 161 35• Eosl O' dl!lb:mce of ,18.34 l.&e.l, being 95.67 feet distant northeasterly, meo1:1ured at r!ghl angles from sfot!an 7+08.4Si
2.. South 57 ee' 32." Cllllt II dlstonoe ot 42,97 feel, bo!ng 114-,89 feet di1<\ant northeaGterlj, measured al right anglu from i.tatfon Bt66.i9 ond
3, South 19' 19' 09" West o dlst.anea of· 43,90 fsat, being 51,85 feet ·cnstant northeoslerfy, measursd at right angles from stallan 6+56,S3 lq o paint· located on the northerly e!de of eald Ph!lllps Roodt Thel}oe C1on9 sq!d Nad the followtng two (2)' courses!
1, North 47' 48' 24" We,l u dl&tonco of 19.96 focrt, be.log 55.83 feirl dblant ncrlhooslorly1 m1111aurod td tight onglc5 from :rlaUon 6+78,39 ood
2..North 7fY 16' H" W~ o d!stonae of J!5.1J feet lo the Po1nl of Beginning,
conl;ln!ng 2,POP fl2 Qr 0,046 Acres, more or lu.9.
The oboYEt monUorlad Burvtiy bas&OnD 1a a portion of tho 2.017 survey bo'ae!!no fol' tha reoonathlcl\on c:if thw Phllllp, Rood. Brldga ove.r the Flahklll Creek on~ d~-,;l!'flb.~d all fo1fow11: B<i11tnnlnQ at BL-1, cb:iUafl 4+41,20; Thence North 59' 18' 07" West to BL-3, Blctlon 8+85.09,
Alf bearing~ refem,.d to True North ot 1he 74' 20' Meridian ,;if West Lon9llUde,
•unouthllmed ollernt/an of" a l!llray map beorlng Q l!ceniied !crld i;ww.Y.QrB ~ecl Is a 'rialatlon of the N8\I' York Stole E'ducotlon Low."
I h"'by oO(llfy lliot ~I• so, w,, p,e,w«! 11 nceotdantc \!!th. wrrent to'SDOt pOl{tles-, standards ond procedures.
Pale Jllnuary 2 20211
Thomas E. Ceroh!aia, PLS Land surwyor P,LS. lken!e Ne, ...::05~0~1~32"----
""' ... I heroby certify that lhe prope~ mapped obow fs necassory for this proP.oL and lhe oc;qulslUon thereat b rli<:omlT)urided. Dale _________ 2o_
ADVANCE PAYMENT AGREEMENT TO PURCHASE REAL PROPERTY
Project: Bridge E 8 Replacement PIN or CIN: N/A Map: 01, 02 Parcel: 1, 2; 1, 2
This Advance Payment Agreement by and between FOUR CORNERS HOMEOWNERS ASSOCIATION, INC. hereinafter referred to as the "Seller", residing at 2 Stony Hill Road, Bethel, CT 06801; and the COUNTY OF DUTCHESS, with offices at 22 Market Street, Poughkeepsie, New York 12601, hereinafter referred to as the "Buyer".
I. PROPERTY DESCRIPTION. The Seller agrees to sell, grant, convey all right, title and interest to
all right title and interest to 3,701± square feet ofreal property. Purchase price is $300.00.
a permanent easement to 0.00± square feet of real property. Purchase price is $0.00.
~ a temporary easement to 8,446± square feet of real property. Purchase price is $100.00.
Located at Phillips Road, East Fishkill, Dutchess County, New York and further described as Map I, Parcels I & 2 and Map 2, Parcels I & 2 on Exhibits A, attached hereto.
Being a portion of those same lands described in a deed dated November 15, 2005 and recorded November 21, 2005 as Instrument No. 2005-10530 and Deed dated February 13, 2012 and recorded March 1, 2012 and recorded in the Office of the County Clerk for Dutchess County, (Tax Map No. 6557-02-920812, and #6657-01-041856).
2. IMPROVEMENTS INCLUDED IN THE ACQUISITION. The following improvements, if any, now in or on the property are included in this Advance Payment Agreement: None
3. PURCHASE PRICE. The Seller and the Buyer cannot agree upon the value of the real property interest(s) to be conveyed. The Buyer is willing to pay an amount equal to the highest approved appraisal of the just compensation for the property. This amount is $400.00 AND 00/100 DOLLARS (Four Hundred and 00/100). This amount includes the real property interest(s) described in Paragraph I and the improvements described in Paragraph 2. The Seller agrees, as a prerequisite to such advance payment, to execute and to deliver or cause the execution and delivery to the Buyer of all documents which the Buyer, deems necessaty to authorize payment and to convey to the Buyer clear title to the property described in paragraph I subject to the claim of the Seller. The parties agree that the Seller's right of the advance payment shall not be conditioned on the waiver of any other right.
4. CLOSING. Payment of $400.00 will be made by the Buyer to the Seller on or about December 31, 2019. This Agreement may be subject to the approval of the Dutchess County Legislature.
5. CLAIM. In accordance with Article 5 of the New York State Eminent Domain Procedure Law, the Seller hereby reserves the right to file a claim in the Dutchess County Supreme Court. It is agreed that, if the Supreme Court finds the value of the real property interest acquired is equal to or exceeds the advance payment amount, the amount of such advance payment shall be deducted from the atnount so found by the court or, in the alternative, the award of said court shall be in the atnount of the excess, if any, over and above the advance payment amount. In the event the amount so found by the court is less than the amount of said advance payment, the Buyer, upon application made to the court on at least
eight days notice to the Seller, may request the difference between the award as found by the court and the amount of said advance payment. This Paragraph 5 of this Advance Payment Agreement shall not merge into the deed and shall survive the conveyance of the aforementioned real property interest.
6. TERM OF TEMPORARY EASEMENT. The term of the Temporary Easement(s) shall be for one (1) years. 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 $100.00 with said written notification to the Seller.
7. FILING OF CLAIM. It is understood and agreed by and between the parties hereto, that if the Seller intends to file a claim for additional compensation in the Dutchess County Supreme Court, he/she/it must file the claim within one (1) year from the date of the execution of this Agreement.
8. If the Seller fails to file the claim in the time period stated, this Advance Payment Agreement shall automatically become a Purchase Agreement in full and complete settlement of all claims without further ratification, approval or consent by Seller and Seller shall be deemed to have released Seller's claim against the Buyer.
9. MARKETABILITY OF TITLE. Buyer shall pay for the costs associated with 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. The Seller agrees to cooperate with the 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 three (3) and paid to the appropriate party by the Buyer. In the alternative, the Seller may elect to satisfy the liens and encumbrances from another source of funds.
10. RECORDING COSTS, & 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 conveyance: current taxes computed on a fiscal year basis, excluding delinquent items, interest and penalties; rent payments; current common charges or assessments.
11. RESPONSIBILITY OF PERSONS UNDER THIS AGREEMENT; ASSIGN ABILITY. The aforesaid tenns, agreements and understandings shall bind and shall inure to the benefit of the heirs, executors, administrators, successors and assigns of the parties hereto.
12. ENTIRE AGREEMENT. This Advance Payment Agreement when signed by both the Buyer and the Seller will be the record of the complete Advance Payment Agreement between the Buyer and Seller concerning the acquisition of the property. No verbal agreements or promises will be binding.
13. NOTICES. All notices under this Advance Payment Agreement shall be deemed delivered upon receipt. Any notices relating to this Advance Payment Agreement may be given by the attorneys for the parties.
14. PROJECT RELATED IMPROVEMENTS. The following improvements will occur within this acquisition as a result of the Bridge E 8 Replacement Project, PIN NIA; Including, but not limited to the following: Asphalt Driveway - to be replaced in kind.
',
IN WITNESS WHEREOF, on this 31 into this Advance Payment Agreement.
APPROVED AS TO FORM:
Department of Law
APPROVED AS TO CONTENT:
day of Janu_a~ry~---~ 2020 the parties have entered
FOUR CORNERS HOMEOWNERS ASSOCIATION, Inc.
---:; By: -+-+-~'---+----+," ;c_J --"'--~---·-
President, Resident Board of Directors
COUNTY OF DUTCHESS
Buyer: _____________ _
______________ PrintName: ___________ _ Department of Public Works
Title: --------------
Hussing, Laura
"om· j • Wager, Leigh
Sent: To:
Monday, February 3, 2020 3:27 PM Hussing, Laura
Subject: FW: Resolutions for Four Corners
Attachments: Four Corners Purchase Ageement Signed.pdf
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
.,-;;ivisituson
■JFacebook
From: Helmeyer, Kim <[email protected]>
<;~nt: Monday, February 3, 2020 2:17 PM ): Wager, Leigh <[email protected]>; Morris, Carolyn <[email protected]>
Cc: Smith, Anne Marie <[email protected]>; Davis, Matthew <[email protected]>; Hanlon, Laureen
(Laurie) <[email protected]> Subject: FW: Resolutions for Four Corners
Hello,
Please be advised that I received the email below from DPW and they are requesting that the condemnation resolution
from Four Corners be pulled,
Sorry for any inconvenience.
Thank you,
Kim
Kim V. Helmeyer Confidential Secretary to the County Attorney Dutchess County Department of Law 22 Market Street, 5th Floor Poughkeepsie, NY 12601 Phone: 845-486-2152 Fax: 845-486-2002 Email: [email protected]
'om: Davis, Matthew <[email protected]>
S~nt: Monday, February 3, 2020 1:57 PM To: Helmeyer, Kim <[email protected]>
1
Cc: Smith, Anne Marie <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]> Subject: RE: Resolutions for Four Corners
')All- Good news! We have just received the attached copy the signed purchase agreement from Four Corners which ,,(eans we can now pull the condemnation resolution. I will send down the original agreement as soon as I receive from consultant.
Thanks Matt
From: Helmeyer, Kim <[email protected]> Sent: Tuesday, January 14, 2020 10:53 AM To: Balkind, Robert <[email protected]>; Davis, Matthew <[email protected]> Cc: Smith, Anne Marie <[email protected]>; Hanlon, Laureen (Laurie) <[email protected]> Subject: Resolutions for Four Corners Importance: High
Hello,
Attached for your review and approval are the two resolutions regarding the fee acquisition and the condemnation for Four Corners Association, Inc Once you have reviewed the proposed Resolutions, please advise whether or not you approve. If you do approve the Resolutions, kindly confirm that Anne Marie Smith is authorized to initial the documents on your behalf. In the alternative, please let me know ifthere are any questions or necessary changes.
Kindly note that the agreement was not attached to the resolution request packet for the fee acquisition. Please provide that so that it may be attached to the resolution.
Thank you, Kim
Kim V. Helmeyer Confidential Secretary to the County Attorney
Dutchess County Department of Law 22 Market Street, 5th Floor Poughkeepsie, NY 12601 Phone: 845-486-2152 Fax: 845-486-2002 Email: [email protected]
2
RESOLUTION NO. 2020028
ENVIRONMENT REVISED 2/4/2020
RE: REAPPOINTMENTS AND APPOINTMENT TO THE DUTCHESS COUNTY SOIL AND WATER CONSERVATION BOARD
Legislators SURMAN, TRUITT, and HOUSTON offer the following and move its adoption:
WHEREAS, vacancies exist or will exist on the Dutchess County Soil and Water Conservation Board by reason of the expiration of the terms Legislator James J. Miccio, Legislator A. Gregg Pulver, David Coon, David Koehler, and Sandy Washburn.
WHEREAS, Legislator A. Gregg Pulver, David Coon, David Koehler, and Sandy Washburn have expressed an interest in being reappointed to said Board, and
RESOLVED, that the Dutchess County Legislature does hereby reappoint Legislator A. Gregg Pulver and David Coon, David Koehler and Sandy Washburn to the Dutchess County Soil and Water Conservation Board for the terms specified below, now, therefore, be it
RESOLVED, that the Dutchess County Legislature does hereby appoint Legislator Don Sagliano to the Dutchess County Soil and Water Conservation Board for the term specified below:
Reappointments
A. Gregg Pulver P.O. Box 704 Pine Plains, NY 12567 (Legislator)
David Coon 373 Separate Road Amenia, NY 12501 (Practical Fanner)
David Koehler 483 Route 376 Hopewell Junction, NY 12533 (Grange Rep.)
Term Expires
December 31, 2020
December 31, 2022
December 31, 2022
Sandy Washburn 7 A Clinton Hollow Road Salt Point, NY 12578 (County Resident Member)
Appointment
Don Sagliano 35 Ryans Run Pleasant Valley, NY 12569 (Replacing Legislator Miccio)
STATEOFNEWYORK
COUN'IY OF DUTCHESS ss:
December 31, 2022
Term Expires
December 31, 2020
,MOLINARO
COl:·7 E~UTIVE
Date_':Jl#L,"-"'ZCc..1 __
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 10ili day of February 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 10~' day of February 2020.
C4C~'~ATURE
Environment Committee Roll Call
District
District 19 - Towns of North East, Stanford, Pine Plains, Milan
District 13 - Towns of LaGrange, East Fishkill, and Wappinger
Name
Pulver•_J
Bolner*
District 12 - Town of East Fishkill _. I Metzger• __ _J_
District 6 - Town of Poughkeepsie I Edwards*
District 18-City of Beacon and Town of Fis~ Pag_e_• __
District 11 - Towns of Rhinebeck and Clinton I Kearney
District 15 - Town of Wappinger Cavaccini
District 16 - Town of Fishkill and City of Beacon Zernike
District 20 - Town of Red Hook/Tivoli Munn
---- District 21 - Townof East Fishkil~s~e-11 --
District 23 - Towns of Pawling, Beekman and East Fishkill Hauser (VC)
Surman (C)
Yes No
/ _j_
_j I
Present: a_ 0
J)_
District 24 - Towns of Dover and Union Vale
Resolution: I Total: _j_-2:_ _o_ No
Absent:
Vacant:
Motion: Yes
Abstentions: _J)_
2020028 REAPPOINTMENTS AND APPOINTMENT TO DUTCHESS COUNTY SOIL & WATER CONSERVATION BOARD
February 6, 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 1 O - City of Poughkeepsie Jeter-Jackson
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 Surman
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present: ~ Resolution: ✓ Total: ...2J:L _Q_
Absent: _l_ Motion: Yes No
Vacant: J2_ Abstentions: _f2_
2020028 REAPPOINTMENTS AND APPOINTMENT TO DUTCHESS COUNTY SOIL & WATER CONSERVATION BOARD
Februaty 10, 2020
BUDGET, FINANCE, & PERSONNEL
RESOLUTIONNO. 2020029
RE: AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS RATIFYINGTHE2017-2021 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY SHERIFF'S EMPLOYEES ASSOCIATION
Legislators TRUITT, BOLNER, SAGLIANO, KEITH, CA V ACCINI, CASWELL, and POLASEK offer the following and move its adoption:
WHEREAS, the negotiating teams for Dutchess County and the Dutchess County Sheriffs Employees Association (DCSEA) have negotiated a Collective Bargaining Agreement regarding the terms and conditions of employment for the bargaining unit for the years 2017 through 2021, and
WHEREAS, the DCSEA has ratified a Memorandum of Agreement which modified the 2011 - 2016 Collective Bargaining Agreement, and
WHEREAS, the te1ms of the Memorandum of Agreement were incorporated into the Collective Bargaining Agreement and all other provisions of that Collective Bargaining Agreement shall remain unchanged except for modification of dates where applicable, and
WHEREAS, by Resolution No. 2019312, this Legislature authorized the County Executive or his designee to execute the College Bargaining Agreement for the term of January 1, 2017 through December 31, 2021, and
WHEREAS, it is now necessary to amend the 2020 Adopted County Budget to reflect the fiscal changes resulting from the Collective Bargaining Agr_eement, and
WHEREAS, the necessary budget amendments required to fulfill the intent of this Resolution are set forth herein, below, now therefore be it,
RESOLVED, that the Commissioner of Finance is authorized, empowered, and directed within the appropriations authorized herein, to make such other budget amendments as necessary to facilitate transfers among departments and the Appropriated Fund Balance to implement the provision of the salary adjustments as set forth in the appropriations attached hereto and as shown below.
APPROPRIATIONS Increase A.1310.1010.1025
REVENUES Increase A.9998.95990.01
CA-015-20 TJL/kvh P-1648 01/14/20
Fiscal Impact: See attached statement
STATE OF NEW YORK
COUNTY OF DUTCHESS ss:
Positions-Contractual Payroll Adjustment
Appropriated Fund Balance
$2,066,000 $2,066,000
$2,066,000 $2,066,000
This is to certify that I, the undersigned Clerk of the Leg1Slature 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 10th day of February 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.
IN \VITNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature this 10th day; fFebruary 2020.
1.-,v..,_,.'o/~s-, c.,u~¼\ii~~isflruRE
FISCAL IMPACT STATEMENT
,[ □ NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS (To be completed by requesting department)
Total Current Year Cost $ _2-'--,0_6...:6,_oo_o _________________ _
Total Current Year Revenue $ _o ___________________ _
and Source
Source of County Funds (check one): □ Existing Appropriations, □contingency, □ Transfer of Existing Appropriations, ~ Additional Appropriations, D Other (explain).
Identify Line ltems(s): See Attached.
Related Expenses: Amount$ --------Nature/Re as on:
Anticipated Savings to County:
Net County Cost (this year): _$...:2,_06_6_;_,o_o_o ________________ _ Total 5 Year Period 1/1/17-12/31/21:-"$-'7,c.:..60_2-'--,o_o_o _______________ _
Additional Comments/Explanation: The budget amendments reflect changes necessary to the 2020 Adopted County Budget for current year costs of this DCSEA agreement. The resolution also provides authority to Finance to distribute as necessary. The full cost of the contract over the five year period beginning January 1, 2017 through December 31, 2021 totals approximately $7.6 million.
Prepared by: Rachel Kashlmer, Budget Office Prepared On: 0110712020 ;...:.:.:..:..:.::.:.=c__ ___ _
Dut.pdf
DCSEA Contract Settlement 2020 Budget Amendments
APPROPRIATIONS Increase
A.1310.1010.1025 Positions - Contractual Payroll Adjustment $2,066,000 $2,066,000
REVENUES Increase
A.9998.95990.01 Appropriated Fund Balance $2,066,000 $2,066,000
Budget, Finance, and Personnel Committee Roll Call
Present:
Absent:
Vacant:
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 Jeter-Jackson
District 27own of EastFishkill Caswell
lL Resolution: Total: --W- _Q_ I - Motion: Yes No
_Q_ Abstentions: _i}__
2020029 AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS RATIFYING THE 2017-2021 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY SHERIFF'S EMPLOYEES ASSOCIATION
February 6, 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 Jeter-Jackson
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 Surman
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston
Present: ~ Resolution: Total: ~ _Q_
Absent: I Motion: Yes No
Vacant: o Abstentions: fl_
2020029 AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS RATIFYING THE 2017-2021 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY SHERIFF'S EMPLOYEES ASSOCIATION
February 10, 2020
BUDGET, FINANCE, & PERSONNEL
RESOLUTION NO. 2020030
RE: AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS DUE TO THE RATIFICATION OF THE 2020-2023 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY POLICE BENEVOLENT ASSOCIATION, INC.
Legislators TRUITT, BOLNER, SAGLIANO, KEITH, CA V ACCINI, CASWELL, and POLASEK offer the following and moves its adoption:
WHEREAS, the negotiating teams for Dutchess County and the Dutchess County Police Benevolent Association, Inc. (PBA) have negotiated a Collective Bargaining Agreement regarding the terms and conditions of employment for the bargaining unit for the years 2020 through 2023, and
WHEREAS, the PBA has ratified a Memorandum of Agreement which modified the Januaiy 1, 2016, through December 31, 2019 Collective Bargaining Agreement, and
WHEREAS, the terms of the Memorandum of Agreement were incorporated into the Collective Bargaining Agreement and all other provisions of that Collective Bargaining Agreement remain unchanged except for modification of dates where applicable, and
WHEREAS, by Resolution No. 2019324 this Legislature authorized the County Executive or his designee to execute the Collective Bargaining Agreement for the term of Januaiy 1, 2020, through December 31, 2023, and
WHEREAS, it is now necessaty to amend the 2020 Adopted County Budget to reflect the fiscal changes resulting from the ratification of the aforementioned Collective Bargaining Agreement, and
WHEREAS, the necessaiy budget amendments required to fulfill the intent of this resolution are set forth herein, below, now therefore be it
RESOLVED, that the Commissioner of Finance is authorized, empowered, and directed within the appropriations authorized herein, to make such other budget amendments as necessary to facilitate transfers among departments and the Appropriated Fund Balance to implement the provision of the salary adjustments as set forth in the appropriations attached hereto and as shown below.
APPROPRIATIONS Increase
A.13 IO.IOI0.1025
REVENUES Increase
A.9998.95990.01
CA-016-20 TJL/kvh/P-1540 01/14/20
Fiscal Impact: See attached statement
STATilOFNEWYORK
COUNTY OF DUTCHESS ss:
Positions-Contractual Payroll Adjustment $375,000 $375,000
Appropriated Fund Balance $375,000 $375,000
\"•••••, •• . APPRO ' .,¾,>
·•~,
MA ' 0 -COUNTY6~CUTIVE
Date -t..hl!::•L<.
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 10th day of February 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 hc,eunto set my hand md seru of srud Legisbtu~~ ~:• .t?f ~ebrns,y 2020.
CA~~,C~~LATURE
FISCAL IMPACT STATEMENT
'.) 0 NO FISCAL IMPACT PROJECTED
APPROPRIATION RESOLUTIONS (To be completed by requesting department).
Total Current Year Cost $ _3_75-'-,o_o_o __________________ _
Total Current Year Revenue $ O ---------------------and Source
Source of County Funds (check one): □ Existing Appropriations, □contingency, □ Transfer of Existing Appropriations, l!Z) Additional Appropriations, D Other (explain).
Identify Line ltems(s):
Related Expenses: Amount$ --------Nature/Re as on:
Anticipated Savings to County:
Net County Cost (this year): ~$_37_5.c...,o_o_o _________________ _ Total 4 Year Period 1/1/20-12/31/23: $4,013,000 ----------------------
Additional Comments/Explanation: The budget amendments reflect changes necessary to the 2020 Adopted County Budget for current year costs of this PBA agreement. The resolution also provides authority to Finance to distribute as necessary. The full cost of the contract over the four year period beginning January 1, 2020 through December 31, 2023 totals approximately $4.01 mlllion.
Prepared by: Rachel Kashimer, Budget Office Prepared On: 01/07/2020 --------
out.pdf
PBA Contract Settlement 2020 Budget Amendments
APPROPRIATIONS Increase
A.1310.1010.1025 Positions - Contractual Payroll Adjustment $375,000 $375,000
REVENUES Increase
I A.9998.95990,01 Appropriated Fund Balance $375,000 $375,000
Budget, Finance, and Personnel Committee Roll Call
Present:
Absent:
Vacant:
District Name Yes , No
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 1 O - City of Poughkeepsie Jeter-Jackson
District 21 - Town of East Fishkill Caswell ...
7 lL Resolution: Total: __u_ -0--I - Motion: Yes No
_Q_ Abstentions: _Q_
2020030 AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS DUE TO THE RATIFICATION OF THE 2020-2023 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY POLICE BENEVOLENT ASSOCIATION, INC.
February 6, 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 Jeter-Jackson
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: .2..1±.. 0
Absent: ...L Motion: Yes No
Vacant: _f2_ Abstentions: 0
2020030 AMENDING THE 2020 ADOPTED COUNTY BUDGET TO EFFECTUATE THE SALARY ADJUSTMENTS DUE TO THE RATIFICATION OF THE 2020-2023 AGREEMENT BETWEEN DUTCHESS COUNTY, THE DUTCHESS COUNTY SHERIFF, AND THE DUTCHESS COUNTY POLICE BENEVOLENT ASSOCIATION, INC.
February 10, 2020
GOVERNMENT SERVICES AND ADMINISTRATION AMENDED IN COMMITTEE 2/6/2020
RESOLUTION NO. 2020031
RE: ADOPTION OF THE PERMANENT RULES OF THE DUTCHESS COUNTY LEGISLATURE
Legislators HOUSTON, PULVER, BOLNER, TRUITT, and SAGLIANO offer the following and move its adoption:
RESOLVED, that the Pennanent Rules, as attached hereto, be and they hereby are adopted as the Pe1manent Rules of the Dutchess County Legislature, effective January 1, 2020.
STATE OP 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 10d, day of February 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.
IN \VITNESS \VHEREOF, I have hereunto set my hand and seal of said Legislature this 101h day of February 2020.
~-C~ISLATURE
2020-2021
Permanent Rules of the Dutchess County Legislature
TABLE OF CONTENTS PAGE
Organizational l\ilccting ................................................................. 1 Notice of Organizational l\!Iecting ................................................ 1 Election of Chair ............................................................................ 1 Appointment of Clcrk .................................................................... 2 Appointment of Counsel ................................................................ 3 Confirmation ofAppointn1cnts ..................................................... 3 l\tleetings; Gencral .......................................................................... 3 l\1leetings; Regular, Special ............................................................ 4 Duties of Clerk ...... , ......................................................................... 5 Order ofBusiness ........................................................................... 6 Roll Call .......................................................................................... 7 Attendance and Quorum ............................................................... 7 Powers and Duties ofChair ........................................................... 8 Privilege of the Floor .................................................................... 10 Petitions, Reports, .Motions, Resolutions and AnnouncementslO Priority ofBusiness ...................................................................... 13 Debate ............................................................................................ 13 Addressing Chair ......................................................................... 14 Calls to Order ............................................................................... 14 l\tlembers Entitled to Vote ............................................................ 15 Appeal Decision of Chair ............................................................. 16 Vote Required for Adoption of Resolution ................................. 17 Effective Date ofResolutions ....................................................... 17 Po,ver to Amend or Repeal .......................................................... 17 Roll Call Vote ................................................................................ 17 \Vithdra,val ofl\fotion ................................................................. 18 l\'lotions .......................................................................................... 18 Adjournment ................................................................................ 18 l\-Ioving the Question .................................................................... 19 Postponen1ent of Consideration .................................................. 19 Reference to Committee .............................................................. 19
Reconsideration ........................•...•.....••...••.•.. , ......... 20 I\!Iinutcs of:t\'Iccting •..... , •• , •• , •••.•.• ,., •. , .. , ................... 20 Where no Express Rule is Provided ....................•...... ,, .21 State Statute or County Charter Shall Govern ••• , ••• ,., .• , .... 21 An1endmentt0Rules .........• , •• , •••• ,.,, •• , .• , •... , ................. 21 Creation of Committee ..•• , •• , •. , •• , ....... , ......................... 21 Duties and Functions of Committees ................... , •• , •• , .... 22 Time and Manner of Appointment Committees .................••••••••• , •• , .• , ........................... 22 Term of Committee Membership .......................•• , •• ,.,,.22 Rules of Procedure for Committees •.• , •. , •• ,.,, ••• , ••• ,., •. , ..... 23 Committee Authorized to Accept Help From Non-I\tlembers,.,,., •• , ............................. , .. , ...• , .•• 25 Powers and Duties of the Legislature not be Delegated, ... ,. 25 Reference to Committees ..... , .. , •• ,,,.,, ••.••...... , ............... 25 Reference to Special Committee, .................................. 26 Resignation from Committee ....................................... 26 Presiding Officer of the Committee of the Whole ......... ,., .. 26 Rules of Committee of the Whole .................................. 26 Standing Committees: Budget, Finance, & Personnel. .................... , ................ 27 Environ1ncnt ......................•.• , ................................. 28 Family and Human Services ......................................... 29 Government Services and Administration ....................... 29 Public Safety .......................•.••..• ,, ... , ........................ 30 Public Works and Capital Projects ................................ 31 Index ...................... , .................................................................. 31
PERMANENT RULES OF THE DUTCHESS COUNTY LEGISUTURE
FOR 2020-2021
ARTICLE I
ORGANIZATIONAL MEETING OF THE COUNTY LEGISLATURE
RULE 1.1 ORGANIZATIONAL MEETING:
The Dutchess County Legislature shall annually, by resolution duly adopted during the month of December, fix the date, time, and place of the meeting to organize the board.
RULE 1.2 NOTICE OF ORGANIZATIONAL MEETING:
The Clerk of the County Legislature shall serve upon each member of the Legislature a written notice stating the date, time and place of meeting pursuant to Section 151 of the County Law. In the event of a vacancy in the Office of the Clerk of the Legislature, or his/her inability or failure to act in accordance with this provision1 notice shall be given by the Deputy Clerk. If the offices of Clerk and Deputy Clerk of the Legislature arc vacant, notice shall be given by the County Clerk.
RULE 1.3 ELECTION OF CHAIR OF THE LEGISLATURE AND LEADERSHIP:
A. A Chair of the County Legislature shall be elected by a roll call vote from the membership of the County Legislature at its Organizational Meeting, or at an adjourned meeting thereof, who shall serve as Chair for the balance of the calendar year, In
1
the event of a vacancy, the County Legislature shall fill the office of Chair in the manner provided by its rules, Should the County Legislature fail to select a Chair within thirty (30) days after the office shall become vacant for any reason, the County Executive shall appoint a member of the County Legislature to serve as its Chair for the balance of the calendar year, as provided in Section 302 U) of the Dutchess County Chartci:
B, Prior to the commencement of the Legislative Tenn, Members of the two political pa11ies which shall have polled the largest vote in the past general election for the County Legislature shall elect leaders of their respective parties. The leader of the political party whose membership constitutes a majmity shall be known as Majority Leaden the leader of the other political party shall be known as Minority Leader. The assistant leader of the political party whose membership constitutes a majority shall be known as Assistant Majority Leader; the assistant leader of the other political party shall be known as the Assistant Minority Leader,
RULE 1.4 APPOINTMENT OF CLERK OF LEGISLATURE
A Clerk of the Legislature shall be appointed by the Legislature at its Organizational Meeting, m· at an adjourned meeting thereof, in the manner provided by its rules. The Clerk shall be and remain an elector of the County, and he/she shall serve at the pleasure of the Legislature and until his/her successor shall be appointed and shall qualify. A vacancy in the Office of the Clerk shall be filled by the County Legislature. The Legislature may appoint such Deputy Clerks and employees as it may require,
2
RULE 1.5 APPOINTMENT OF COUNSEL TO THE LEGISLATURE:
A Counsel to the Legislature shall be appointed in accordance with the provisions of Section 2.14 of the Dutchess County Charter.
RULE 1.6 CONFJKMATION OF APPOINTMENTS:
Confirmation of appointment, where required by the Dutchess County Charter, shall be by affirmative roll call vote ofa majority of the members of the County Legislature, except that if the Legislature shall fail to take action within sixty (60) days after the filing of written notification of appointment with the Clerk of the Legislature such appointment shall be deemed approved.
ARTICLEil
MEETINGS OF THE LEGISLATURE
RULE 2.1 GENERAL PROVISIONS OF MEETINGS:
The County Legislature shall, in addition to its Organizational Meeting, hold regular meetings at stated intervals and special meetings as herein provided, all of which shall be public and may be adjourned from time to time, All such meetings shall be held at the Legislative Chambers in the Dutchess County Office Building, City of Poughkeepsie,Dutchess County, New York, and shall begin at the hour specified in these Rules unless a different time and place shall be provided by a motion for adjournment, or by notice ofa special meeting. All meetings- regular, adjourned, or special - shall begin with the Pledge of Allegiance to the Flag. The time of convening and adjournment of each meeting shall be recorded in the Proceedings of the County Legislature.
3
RULE 2.2 REGULAR MONTHLY MEETINGS:
A. Regular monthly meetings of the County Legislature shall commence at 7:00 pm on the second Monday in each month during the year, except when the second Monday of a month shall fall on a legal holiday, in which case, such regular monthly meeting shall be held on the following day at the same hour and place, except in the month of January when the regular monthly meeting shall be on the fourth Monday of the month, Meetings of the Legislature may be established by resolution at the Organizational meeting for the ensuing term.
B. The Clerk of the County Legislature shall serve upon each member of the Legislature electronic notice or ifrequestcd written notice stating the date, time and place of the meeting at least forty-cight(48) hours before the date of the meeting, stating the subject matter of all resolutions, ordinances and local laws to be voted on at such meeting, except as otherwise provided in Ruic 4.5. Such meeting may be postponed for up to 24 hours by the Chair of the Legislature.
RULE 2.3 SPECIAL MEETINGS:
Special meetings shall be held at the Call of the Clerk or Deputy Clerk of the Legislature upon direction of the Chair or upon written request signed by a majority of the members of the Legislature; notice in writing stating the time, place and purpose of the special meeting shall be served either personally, by mail, and electronic mail upon each member by the Clerk of the Legislature, In the event that such service is personal, it shall be made at least forty-eight (48) hours in advance of such meeting, upon each member of the Legislature by the Clerk of
4
the Legislature or his/her dcsignce, who is competent to execute service of process in the State of New York. In the event that such service is by mail it shall be made upon each member of the Legislature at least seventy~two (72) hours in advance of such meeting by the Clerk of the Legislature. Service shall be deemed complete when deposited in a postage, prepaid envelope in a duly maintained depository of the United States Postal Service.
Service either personal, or by mail and by electronic mail shall be evidenced by a notarized affidavit of service duly executed by the person making service, A member may waive the service of notice of such meeting by a waiver signed by the membc1:
Such meeting may be postponed for up to 24 hours by the Chair of the Legislature.
RULE 2.4 DUTIES OF THE CLERK OF THE LEGISLATURE:
The Clerk of the Legislature shall keep a record of all acts and proceedings of the Legislature and be the custodian of the records, vouchers and other papers required or authorized by law to be deposited in his/her office. The Clerk's responsibilities will include, but are not limited to, forwarding to all Legislators committee reports and draft minutes of all committee meetings and full Legislature meetings. He/she shall perform such additional and related duties as may be prescribed by law and/ or directed by the County Legislature.
5
ARTICLE III
ORDER OF BUSINESS
RULE 3.1 ORDER OF BUSINESS:
The Order of Business at each meeting of the County Legislature shall be as follows:
a) Roll Call by the Clerk of the Legislature; b) Pledge of Allegiance to the Flag, Invocation, and a
Moment of Silent Meditation; c) Proclamations, Commendations and Presentations; d) Privilege of the Floor with respect to printed
agenda items; (limited to three minutes) e) Approval of prior month's meeting minutes; f) Reports of standing committees, special committees, and
liaisons to other committees and boards; g) Resolutions
1) Consent Resolutions 2) All Other Resolutions 3) Resolutions for Unanimous Consent;
h) Other County business; i) Announcements; (limited to three minutes) j) Privilege of the Floor with respect to agenda and non
agenda County busincssj and k) Adjournment.
Condolence resolutions shall be permitted as part of the "adjournment" when they relate to a current or former Dutchess County employee or Dutchess County elected official.
6
ARTICLE IV
RULES OF ORDER AND PROCEDURE
RULE 4.1 ROLL CALL:
The members of the County Legislature shall be called to order by the Chair at every meeting of the Legislature and it shall be the duty of the Clerk of the Legislature to call roll and record names of those members who are present or absent. Any member arriving after the roll call has been completed shall report to the Clerk and shall be recorded "Present, Late."
RULE 4.2 ATTENDANCE AND QUORUM:
A. A Majority of the whole of the members of the County Legislature shall constitute a quorum for the transaction of business, but a lesser number may adjourn.
B. A member of the County Legislature who has answered roll call at any meeting of the Legislature shall not be permitted to absent himself/herself from such meeting without notifying the Clerk,
C. Any legislator failing to be properly seated at any regular or special meeting of the Legislature shall be recorded absent by the Clerk,
7
RULE 4.3 POIVERS AND DUTIES OF THE CHAIR:
A. It shall be the duty of the Chair of the Dutchess County Legislature:
a) to become familiar with the property, function and fiscal affairs of the County;
b) to sec that the statutes, local laws and resolutions of the County Legislature and directions of County officers empowered to make the same are faithfully executed and report to the Legislature any neglect of duty; and
c) to make recommendations to the County Legislature on legislation and such other matters deemed material and advisable.
B, The Chair shall preside at all meetings of the Legislature at which he/she is prcscntj shall preserve order and decorum and in the event of disruption or disorderly conduct in the chamber, gallery, or hallway the Chair may cause the same to be cleared until order is restored; shall decide all questions of order subject to appeal to the Legislature; and shall perform such duties as are provided by Law and these Rules.
C. In the event that the Chair fails to appear within fifteen (15) minutes of the time fixed for a meeting of the Legislature, it shall be the duty of the Clerk of the Legislature to call the meeting to order and the Legislative members present, by a majority vote, shall select a member of the Legislature as Chair who shall have and exercise all the duties and powers of the Chair as temporary Chair for said meeting.
D. The Chair shall designate a Legislator as acting Chair to preside when the Chair desires to speak from the Hoor on any
8
pending matter. Such designation shall be effective until the question on the floor is disposed of or the Chair eJccts to return to the Chair.
E. The Chair shall in all cases, have the right to vote, except on appeals to the Legislature from decisions of the Chair; on all other questions, when the vote is equally divided, including the vote of the Chair, the question shall be lost.
F. The Chair shall have the power to:
a) determine what officers and employees ofthc Legislative Branch may attend conferences and schools conducted for the betterment of County government.
b) perform such other duties as the Legislature may determine to be necessary to give fuU effect to the provisions of the County Law or these Rules.
G. The Chair may declare an emergency and adjourn a regular or special meeting to a date not to exceed seven (7) days beyond the meeting so adjourned.
H. After the Organizational :Meeting of the Legislature, the Chair shall establish a seating plan, Such plan shall be observed at all regular and special meetings of the Legislature.
I. The Chair will notify, in a timely fashion, the sponsors of any resolutions, including those resolutions submitted by the Executive Branch, petitions, reports, or local laws which may have conformed to all other requirements of the Legislative rules but have been pulled by the Chah~ This notification will be accompanied by a written explanation from the Chah~
9
RULE 4.4 PRIVILEGE OF THE FLOOR:
Persons not members of the County Legislature may, on motion to suspend the rules, be permitted to speak in regard to matters pending before the Legislature or in the process of being presented to said Legislature.
RULE 4.5 PETITIONS, REPORTS, MOTIONS, RESOLUTIONS AND ANNOUNCEMENTS:
A. All petitions, reports, and resolutions shall be reduced to writing, sponsored by at least two members of the Legislature and filed with the Clerk.
B, Any Legislator who wishes to be a sponsor of any resolution shall notify the Clerk, at any time prior to the taking of the vote, and the Clerk with the permission of the sponsors(s) shall add the Legislator's name to the resolution as a sponsor.
C. Petitions, reports, and communications may be presented to the County Legislature by the Chair or any member of the Legislature and the same or a summary thereof shall be read by the Clerk.
D. All petitions, reports, motions, resolutions and communications requiring action of a committee shall be referred by the Chair without motion to the committee having in charge matters relating to the same.
E. All resolutions, to be presented at a regular, adjourned or special meeting of the County Legislature shall be filed with
10
the Clerk of the County Legislature not later than 4:45 pm on the resolution deadline date established annually except that this requirement may be waived by the Chair of the Legislature.
F. All resolutions amending the adopted budget or directing a capital expenditure must be submitted with a fiscal impact statement. If the chair determines that the estimate or estimates contained in the fiscal impact statement are inaccurate or unsupported by specific budgetary data, such inaccuracies shall impair or invalidate such resolution and such resolution can be pulled by the chair in the same manner set forth in Ruic 4.3(1).
G. All resolutions authorizing the bonding of expenditures of $500,000 or more shall be presented at a meeting of the relevant Committee no later than seven (7) calendar days prior to the regularly scheduled legislative committee day and copies thereof shall be placed immediately thereafter in the mailbox of each legislator located in the legislative office This requirement may be waived by the Chair of the Legislature.
H. No resolution except those subject to Ruic 4.5 (G) shall be considered by a committee unless the same shall have been placed in the mailbox of each legislator located in the legislative office at least three (3) calendar days prior to the legislative committee day. This requirement may be waived by the Chair of the Legislature or in his/her absence by the Chair of the relevant Committee.
I. A proposed local law may be introduced by a member of the Legislature at a meeting of the Legislature by laying it on the desks of each Legislator.
As an alternative means of introduction, the Chair of the Legislature may introduce the Local Law by mailing copies to each Legislator in postpaid, properly addressed and securely
II
closed envelopes or wrappers in a post box or post office of the United States Post Office, at least ten (10) calendar days, exclusive of Sunday, prior to a meeting of the Legislature and, at the same time, placing copies in the mailbox of each Legislator at the Legislative office.
J. The Clerk will notify, in a timely fashion, the sponsors of any resolutions, including those resolutions submitted by the Executive Branch, petitions, reports, or local laws which have conformed to all other requirements of the Legislative rules which have been pulled by the Committee Chair.
K. A Consent Agenda may be presented by the Chair of the Legislature at the beginning of a meeting. Any item of business requiring action by the Legislature but considered to be routine or not controversial in nature, may be presented as part of the Consent Agenda. The Consent Agenda shall be introduced by a motion "to approve the Consent Agenda" and shall be considered by the Legislature as a single item. The motion to approve the Consent Agenda is not debatable. Upon objection by any Legislator to inclusion of any item on a Consent Agenda, that item shall be removed from the Consent Agenda. Such objections may be recorded any time prior to the taking of a vote on a motion to approve the Consent Agenda. Any item removed from the Consent Agenda shall be considered as part of all other resolutions portion of the agenda. The approval of motion to approve the Consent Agenda shall be fully equivalent to approval, adoption or enactment of each such motion or resolution or other item of business thereon, exactly as if each had been acted upon individually.
L. The Legislature can discharge from committee a matter that has been referred to it upon which the committee has not reported back to the Legislature, or which has been defeated
12
in committee, by a majority vote of the Legislature as fully constituted, or a majority of those present and voting if previous notice of intent to discharge from said committee is given,
M. A memorialization resolution is used to make any statement that asks another government official or body to act, or intended to encourage support or opposition to an action by or being considered by another government official or body. Any memorialization shall require at least four sponsors and must have a direct impact on Dutchess County Government and also provide a fiscal impact statement and other supporting documentation for such proposed action, Any memorializations to the NYS Legislature or the US Congress must have bill numbers in both houses and the bills must be referred to and attached to the resolution.
N. With respect to Ruic 3.1 (h) "Announcements", all such announcements must be submitted to the Clerk of the Legislature by 5:00 p,m, on the day of the Board Meeting and will be announced by the Clerk.
RULE 4.6 PRIORITY OF BUSINESS:
All questions relating to the priority of business under the same order of business shall be decided by the Chair without debate.
RULE 4. 7 WHEN DEBATE IN ORDER:
No debate shall be in order until the pending questions shall be stated by the Chair,
13
RULE 4.8 ADDRESSING THE CHAIR:
A member 1ising to debate, to give notice, to make a motion, or report, or to present a petition on other Legislative business, shall address the Chair and shall not proceed until recognized by theChai1: When two or more members rise to speak at the same fun~ the Chair shall decide and determine which membet· is entitled to the floo1:
RULE 4.9 CALLS TO ORDER:
If a member shall breach or violate the Rules of the County Legislature or Robert S Rules of 01der (newly revised), the Chair shall call him/her to order, in which case the member so called shall yield the floor and observe order and decorum until recognized by the Chak A point of order can be made by the chair or any member of the Legislature who thinks that the mies of the Legislature are being violated, A point of order takes precedence over any pending question out of which it may arise. It is in order when another has the floor who can be interrupted by a member or the chair malting the point of order, A point of order does not t·equire a second. It is not debatable but must be explained, if necessary and with the chair's consent, and must be ruled on by the chair before debate can resume.
RULE4.I0 FLOORMOVEMENT
In order to preserve the ordet; decorum and security of the Legislature, the floor of the Legislative Chamber will be restricted during meetings to Legislators, Legislature Staff, Countywide Elected Officials, Administration Representatives, Department heads, and those granted permission by the Chair,
14
RULE4.11 BANNER,SIGNSANDPLACARDS
Banners, signs and placards are disruptive to the deliberative process. Any display of banners, signs, or placards in the Legislative Chambers is prohibited,
RULE 4.12 PUBLIC CONDUCT
A. All visitors and spectators in the Dutchess County Legislature must be respectful and obey the rules of order promulgated by the Legislature
B. Except for during commendations and proclamations applause from the public is prohibited.
RULE 4.13 MEMBERS ENTITLED TO VOTE:
A, Any member who shall be present when the Chair announces a vote shall vote, unless he/she has obtained permission of the chair to abstain. A member who refuses to cast a vote or who does not obtain permission to abstain, shall be deemed to have voted with the prevailing side on the motion, In the event of a tie vote, the vote shall be deemed to be a nay vote.
1. A member may be allowed to abstain from voting aye or nay on the adoption of minutes of legislative meetings that trnnspired prior to the member's election to the Legislature,
2. A member may be allowed to abstain from voting aye or nay on the adoption of minutes of legislative meetings wherein that member was not in attendance,
15
B, A member has the right to change his/her vote up to the time the vote is finally announced by the Clerk,
C. A member who declares a conflict or an intent to abstain may not participate in the discussion of the question. A member with an actual conflict as defined in the Dutchess County Code of Ethics shall obtain permission to recuse themselves and shall remove themselves from the Chambers during deliberations.
D. Any member who shall leave the Legislative Chambers without permission from the Chair shall be considered an unauthorized absence and they shall be deemed to have voted with the prevailing side on any motion during their unauthorized absence. In the event of a tie vote, the vote will be deemed to be a nay vote.
RULE 4.14 APPEAL FROM DECISION OF CHAIR:
A, Any member of the Legislature may appeal from any decision of the Chah; except when another appeal is pending, but it can be made only at the time the ruling is made. If any debate or business has intervened, it is too late to appeal.
B. When a member wishes to appeal from the decision of the Chair, he/she shall do so as soon as the decision is made, even though another has the floor and without waiting to be recognized by the Chair, saying, "Madame/J.\tfo Chair, I appeal from the decision of the Chair." If this appeal is seconded, the Chair should state clearly the question at issue and his reasons for the decision if he/she thinks it necessary and then state the question. If there is a tie vote, tile Chair is sustained.
C. An appeal cannot be debated when related to in decorum, transgression of mles of speaking, priority of business or while the immediately-pending question is undebatable, When debatable,
16
no member is allowed to speak more than once except the Chah; who may at the close of the debate answer the arguments against the decision.
RULE 4.15 VOTE REQUIRED FORADOPTJON OF RESOLUTJONS:
A. It shall require a majority vote of all members of the Legislature to adopt a resolution; however, any procedural matter may be adopted by a majority of the members present, except where these rules expressly provide to the contrary and where otherwise required by law.
B, Once the County Budget in any given fiscal year has been adopted it shall require 2/3 affirmative vote of all members of the Legislature to adopt resolutions authorizing the transfer of funds from any contingency line in the adopted County Budget or from the fund balance.
RULE 4.16 EFFECTIVE DATE OF RESOLUTJONS
All resolutions shall become effective as provided by law,
RULE 4.17 POWER TO AMEND OR REPEAL RESOLUTJONS, ORDINANCES AND LOCAL LAWS:
Except as otherwise expressly provided by law or these Rules, the Legislature shall have the power to amend, repeal or supersede any local la-ws, ordinances or resolutions theretofore adopted,
RULE 4.18 ROLL CALL VOTE TAKEN:
The roll call vote shall be taken on any questions when
17
required by statute or these Rules, or upon demand by any member of the Legislature at any time prior to stating the next question.
RULE4.19 WITHDRAWALOFAMOTION:
A motion for leave to withdraw a motion may be made by the mover at any time before voting on the question has commenced, even though the motion has been amended and it requires no second. After the question has been stated, it is in possession of the Legislature, and a member can neither withdraw nor modify it without the consent of the Legislature.
RULE 4.20 MOTIONS WHEN RECEIVABLE:
When a question is under debate, no motion shall be entertained unless:
1) for an adjournment; 2) to lay on the table; 3) for the previous questions; 4) to postpone; 5) to refer to a committee; 6) to amend.
These motions shall have preference in the order in which they are here stated; the first four motions are neither amendable nor debatable.
RULE 4.21 ADJOURNMENT:
A motion to adjourn may be made by a member who has the floor; it cannot be made during a roll call or when the Legislature is engaged in voting and it shall be decided without debate.
18
RULE 4.22 MOVING THE QUESTION:
A. The Chair shall not close debate so long as any member who has not exhausted his/her right to debate desires the floor, except by order of the Legislature, which requires a 2/3 majority of those present and voting.
B. The form of this motion is 111 move (or demand, or call for) the question on (here specify the motion on which it is desired to be ordered),'' It cannot be debated or amended and must be voted on immediately, When the Legislature shall order the question and amendments are pending1 the questions shall first be taken upon such amendments in reverse order and then upon
the main question without further debate or amendment.
RULE 4.23 POSTPONEMENT OF CONSIDERATION:
A. A motion to lay a question on the table shall be decided without amendment or debate. This motion cannot be applied to anything except a question actually pending.
B. A motion to postpone to a day certain or to make the consideration of the question a special order for a day certain shall until it is decided preclude all amendments to the main question. A question cannot be postponed beyond the next regular session of the Legislature.
RULE 4.24 REFERENCE TO COMMITTEE:
The motion to commit or refer to a committee shall, until it is decided, preclude all amendments to the main question.
19
RULE 4.25 RECONSIDERATION GENERALLY:
No motion for reconsideration shall be in order unless made on the same day, or the meeting, regular or special, next succeeding that on which the decision proposed to be reconsidered took place, it must be made by a member who voted with the prevailing side on the vote of the motion or resolution proposed to be reconsidered.
RULE 4.26 MINUTES OF MEETINGS OF THE LEGISLATURE:
A. All resolutions, reports of committees of this Legislature, reports of County Officers, notices and communications from State Officers directing the levy of any tax shall be included in the proceedings of the Legislature,
B. The minutes of the Clerk shall record the reading of other communications with sufficient description to show their nature and purpose, but they need not be printed in full in the proceedings except upon the order of this Legislature. Public comment shall be included in the minutes, which will include the name of the person who speaks.
C. In all cases where a resolution or motion is entered on the minutes the Clerk shall enter the name of the moving members.
D. A draft of the previous regular monthly meeting's minutes shall be given to Legislators, either by e-mail or in their mail boxes, no later than five days before the next regularly scheduled monthly meeting, Accepted minutes shall be made available to Legislators no more than seven days after the meeting at which they were accepted, Accepted minutes to the meetings of the County Legislature's committees shall be added to the County
20
Legislature's website separately titled as Committee Meeting Minutes with appropriate date. The same requirements shall apply to the minutes of any special meeting conducted by the Legislature.
RULE 4.27 WHERE NO EXPRESS RULE IS PROVIDED:
Except as herein otherwise provided, Roberts Rules of Order (newly revised), shall be applicable and shall govern.
RULE 4.28 STATE STATUTE OR COUNTY CHARTER SHALL GOVERN:
A. In the event that any Rules herein, or portion thereof, is inconsistent or in conflict with any State Statute or County Charter, the said State Statute or County Charter shall govern.
B. In the absence of any rule or in the event of an inconsistency of any rules of this Legislature with respect to any requirement of the statutes of the State of New York or the County Charter, such statutory provision or requirement shall be deemed to be a part of these Rules and such statute shall govern.
RULE 4.29 AMENDMENT TO RULES:
The Legislature shall have the power to amend these Rules by affirmative vote of a majority of the whole Legislature.
ARTICLEV
COMMITTEES
RULE 5.l CREATION OF COMMITTEES:
For the purpose of aiding or assisting the Legislature in the 21
transaction of its business, the Legislature shall create Standing and Special Committees, The local law or resolution creating such Standing or Special Committee shall specify the power, duties and number of such committee members.
RULE 5.2 GENERAL DUTIES AND FUNCTIONS OF COMMITTEES:
Every committee shall have actual or implied authority to do whatever is necessa11' to carry out the functions of the committee or whatever is reasonably incidental thereto, and shall do things as may be necessa11' or advisable to comply with the requirements of the law and of this Legislature.
RULE 5.3 TIME AND MANNER OF APPOINTMENT COMMITTEES:
Except as specifically required by law, all committees of this Legislature shall be appointed from its membership by the Chair within thirty (30) days from the date of the Organizational Meeting by filing with the Clerk a list showing the name of the committee and the membership thereof and all vacancies shall be filled in like manner. The Clerk shall, upon receipt of such list, email a copy to each member of the Legislature, Those committees specifically required to be appointed pursuant to law shall be created as directed by Statute. The Chair of the Legislature, Majority Leader, Assistant Majority Leader, Minority Leader and Assistant Minority Leader shall be ex officio members of each of said Committees.
RULE 5.4 TERM OF COMMITTEE MEMBERSHIP:
A member of any Standing or Special Committee shall serve until the end of the year of his/her appointment unless sooner
22
replaced by the Chair for stated written cause. Each member of any Special Committee shall serve for a period specified in the resolution appointing him/her unless sooner replaced by the Chair, provided, however, no committee member shall serve longer than the term of which he/she shall have been elected as Legislatm~
RULE 5.5 RULES OF PROCEDURE FOR COMMITTEES:
A. The Chair of each committee shall be the Presiding Officer and shall cause the members thereof to be notified twenty-four (24) hours in advance of each meeting and call all necessary and required meetings. Upon his/her refusal or neglect to call any meeting, the Clerk of the Legislature upon written request signed by a majority of the committee shall call such meetings, Each committee shall perform the duties assigned to it by the Legislature and such other duties as may be required by law.
B. The Order of Business at each meeting of Committees of the County Legislature shall be as follows:
a) Roll Call by the Clerk b) Presentations and Reports c) Privilege of the floor with respect to printed agenda
items, except during budget review sessions of the Budget, Finance & Personnel Committee subject to Rule 5,13 (A) and the review session of the Capital Project Plan during Public Works and Capital Projects Committee
d) Consideration of Resolutions with respect to printed agenda items
e) Other Business f) Adjournment
C. A quorum shall be defined as a majority of the members of any given committee including the Chair of the Legislature,
23
the Majority Leader, the l\tlinority Leader, the Assistant Majority Leade1; and the Assistant Minority Leader,
For the purpose of conducting the business of any given committee, a quorum must be maintained. Except as provided in Ruic 4.13, once a quorum has been established all voting shall be decided by a majority of those present and voting, including the Chair of the Legislature, the Majority Leader, the Minority Leader, the Assistant Majority Leader and the Assistant Minority Leader. Except as provided in Rule 4.13, all committee determinations shall be on recorded roll call vote of a majority of those present and voting, All votes shall be cast in person in open session of the committee.
D. The chair of a committee shall not close debate so long as any member of the committee who has not exhausted his/her right to debate desires the floor, except by order of the committee, which requires a 2/3 majority of those members present. Every member of the committee present shall have the opportunity to speak at least once for a period not to exceed ten minutes,
E. No report shall be made by any committee on any subject referred to it in the absence of approval by a majodty of the said committee unless a majority of the Legislature so orders or directs.
F, All committee meetings shall be open to the public, except as otherwise provided by law,
G. The Chair of each committee shall appoint a standing subcommittee for the purpose of reviewing and making recommendations regarding appointments submitted for confirmation by the Legislature. Such appointments to the standing subcommitee will be provided to the :Majority and Minority leaders by February 1st along with any changes that
24
are made during such term,
RULE 5.6 COMMITTEE AUTHORIZED TO ACCEPT HELP FROM NON-MEMBERS
Any committee of this Legislature is authorized to accept advice and counsel from citizens ·who are not members of the Legislature,
RULE 5. 7 POWERS AND DUTIES OF THE LEGISLATURE NOT BE DELEGATED:
Except when expressly authorized by law, nothing herein shall be deemed to authorize the delegation of the power, duties, or responsibilities of the legislature, or of any officei~
RULE 5.8 REFERENCE TO COMMITTEES:
A. No action shall be taken by the Legislature upon any matter or resolution on the same day on which it is presented, except for the election or appointment of the Chair, Clerk, and Deputy Clerk of the County Legislature, members of committees whose terms have expired, resolutions directing the Chair and the Clerk of the Legislature to sign tax rolls and affix the seal of the Legislature thereto, resolutions ratifying and confirming the tax rolls and directing the collection of taxes, and matters m· resolutions which have theretofore been considered by and reported out of committee.
B. Except by unanimous consent of the Legislature in attendance, no matter, except the election or appointment of the Chair, Clerk, and Deputy Clerk of the County Legislature, shall be acted upon by the Legislature until after reported out by the proper committee.
25
C. Any resolution considered by a committee shall be considered by any subsequent committee in the form reported out by the prior committee. The resolution considered or amended by the last committee to consider or amend such resolution shall be the version of such resolution listed on the Legislature's meeting agenda,
RULE 5.9 REFERENCE TO SPECIAL COMMITTEE:
Upon the majority vote of all members of the Legislature, any matter entrusted to any committee may be withdrawn from the consideration of such committee and referred to a special committee appointed in such manner as the resolution withdrawing such matter shall direct,
RULE 5.10 RESIGNATION FROM COMMITTEE:
No member shall be entitled to resign from any Committee to which he/she has been appointed unless said application has been approved by the Chair of the Legislature.
RULE 5.JJ PRESIDING OFFICER OF THE COMMITTEE OF THE WHOLE:
In forming a Committee of the Whole Legislature, the Chair shall leave the Chair and appoint another Legislator to preside,
RULE 5.12 RULES FOR THE COMMITTEE OF THE WHOLE:
A, The Rules of the Legislature shall be observed by this Committee so far as they may be applicable except limiting the number of times of speaking and except that the yeas and nays shall not be taken on substantive matters and except that a motion
26
to rise and report progress shall always be in order and decided without debate,
B. The Committee of the Whole shall be open to the public, except as otherwise provided by law, with no public comment.
RULE 5.13 STANDING COMMITTEES OF THE LEGISLATURE:
A. BUDGET, FINANCE, AND PERSONNEL
This committee shall consist of hvelve (12) members of the Legislature inclusive of ex officio members.
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements of the law and the action of the Legislature with respect to:
1) Annual Budget Review 2) Arts, History, Tourism 3) County Comptroller 4) Dutchess Community College 5) Economic Development Corporation 6) Economic Development Zone 7) Employee Contracts 8) Finance
Real Property Tax 9) Grants 10) Human Resources
Risk Management 11) Industrial Development Agency 12) Leases
27
13) Merit Awards 14) Off-Track Betting 15) Taxes - hotel/motel, property, sales 16) Above Department Budget Amendments
Not withstanding Rule 5.5 (B)(c) it is intended that public comment on the Tentative Budget and Capital Project Plan and the repol'ts by these committees will be reserved for a public hearing(s) on said budget and capital project plan.
B. ENVIRONMENT
This committee shall consist of twelve (12) members of the Legislature inclusive of ex officio members,
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements of law and the action of the Legislature with respect to:
1) Cooperative Extension 2) Environmental Impact Statements 3) Environmental Management Council 4) Fish & Wildlife 5) Grants 6) :Forest Practice Board 7) Planning and Development, Department of 8) Resource Recovery Agency 9) Soil Conservation Board 10) Solid Waste Agency 11) Water and Natural Resources 12) Above Department Budget Amendments
28
C. FAMILY AND HUMAN SERVICES
This committee shall consist of twelve (12) members of the Legislature inclusive of ex officio members.
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements of law and the action of the Legislature with respect to:
1) Aging 2) Community Action Agency 3) Community and Family Services, Department of
Youth Services 4) Family Court 5) Grants 6) Health Department
Weights and .Measures Veterans Services
7) Mental Hygiene Department 8) Voluntary Action Agency 9) Above Department Budget Amendments
D. GOVERNMENT SERVICES AND ADMINISTRATION
This committee shall consist of twelve (12) members of the Legislature inclusive of ex officio members.
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements of law and the action of the Legislature with respect to:
I) Board of Elections 2) Board/Code of Ethics
29
3) Central and Information Services, Office of Central Services
4) County Attorney 5) County Charter 6) County Clerk 7) County Executive 8) County Legislature 9) Grants 11) Local Laws 12) Above Department Budget Amendments
E. PUBLIC SAFETY
This committee shall consist of twelve (12) members of the Legislature inclusive of ex officio members.
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements oflaw and action of the Legislature with respect to:
1) Commissioner of Jurors 2) County of Courts (except Family Court) 3) County Sheriff 4) District Attorney 5) Emergency Response, Department of 6) Grants 7) Homeland Security 8) Probation & Community Correction, Department of 9) Public Defender 10) STOP-DWI 11) Traffic Safety 12) Above Department Budget Amendments
30
F. PUBLIC WORKS AND CAPITAL PROJECTS
This committee shall consist of twelve (12) members of the Legislature inclusive of ex officio members.
Except as to matters specifically assigned to other committees, this committee shall have referred to it all matters relating to or arising out of the requirements of law and the action of the Legislature with respect to:
1) Capital Budget 2) Capital Projects 3) Grants 4) Public Works, Department of
Airport Buildings and Grounds Dutchess Stadium Highways Parks
5) Above Department Budget Amendments 6) Transportation
INDEX A
PAGE Addressing Chair ....................................... , ............................... 14 Adjournment .............................................................................. 18 Amendment to Rulcs .................................................................. 21 Appeal Decision of Chair ........................................................... 16 Appointments: Clerk .............................................................................................. 2 Counsel .......................................................................................... 3 Confirmation of ............................................................................ 3 Attendance and Quorum ............................................................. ?
31
B Budget, Finance, and Personnel Committee ............................ 27 Business: Order of, ____ ...................................................................... 6 Priority of .................................................................................... 13
C Chair, Election of .......................................................................... I Chair, Po,vers and Duties ........... , .......................................... ,, ... , 8 Clerk: Appointment of ................................................... , ......................... 2 Duties of ....................................................................................... , 5 Committee of the Whole Presiding Officer ......................................................................... 26 Rules ............................................................................................ 26 Committees: Creation of ..................... ____ ......................................... 21 Duties and Functions ................................................................. 22 Reference to ............................................... _____ ..... 19, 25 Resignation from ........................................................................ 26 Rules of Procedures ................................................................... 23 Special, Reference to .................................................................. 26 Standing ................................................................................ 27-31 Term ofl'vlembership ................................................................. 22 Time and Manner of Appointment ........................................... 22
D Debate .......................................................................................... 13
E Environment Con1mittee ........................................................... 28
F Family & Human Services Committee .................................... 29
G Government Services and Administration Committcc ........... 29
M Meetings: Calls to Order ............................................................................ ,14 General, Regula1~ ...................................................................... 3, 4 l\'Iembcrs Entitled to Votc ........................ , ................................. 15 Special .......................................................................................... 4 l\'linutes of Meeting .................................................................... 20 l\-Iotions ........................................................................................ 18 Reconsideration .......................... , ............................................... 20 l\lloving the Question .................................................................. 19
0 Organizational J\tleeting ............................................................... 1 Organizational Meeting, Notice of .............................................. 1
p
Petitions, Reports, Motions and Resolutions .......................... 10 Postponement of Consideration ................................................ 19 Priority ofBusiness .................................................................... 13 Privilege ofFloor ........................................................................ 10 Public Safety Committee ........................................................... 30 Public Works & Capital Projects Committee .......................... 31
R Reference to Committee ............................................................ 19 Reconsideration .......................................................................... 20 Resolutions: Effective Date of ........................................................................ 17 Po,ver to Amend or Rcpeal. ....................................................... 17 Roll Call Vote .............................................................................. 17 Vote Required for Adoption ...................................................... 17 ,vithdra,val of J\tlotion ............................................................... 18 Roll Call ........................................................................................ 7
Discussion on Resolution No. 2020031 proceeded as follows:
Minority Leader Edwards made a motion to amend Rule 2.1, seconded by Legislator Black, as follows:
All meetings - regular, adjourned, or special - shall begin with the calling of the roll, the Pledge of Allegiance to the Flag, the invocation, and a moment of silent medication. All persons invited to give the invocation shall be informed in writing that the invocation should be nonsectarian, in recognition and respect of the diverse faiths and beliefs of the people of Dutchess County. The time of convening and adjournment of each meeting shall be recorded in the Proceedings of the County Legislature.
Roll call vote on the foregoing motion resulted as follows:
AYES: 9
NAYS: 15
ABSENT: 1
Black, Brendli, Edwards, Johnson, Kearney, Llaverias, Munn, Page, Zernike
Bolner, Caswell, Cavaccini, Garito, Hauser, Houston, Keith, McHoul, Metzger, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt
Jeter-Jackson
Amendment defeated.
Assistant Minority Leader Page made a motion to amend Rule 3.1, duly seconded by Legislator Black, as follows:
Move Rule 3. lj after current Rule 3. lc and re-letter accordingly.
New Rule 3. ld to read as follows:
d) Privilege of the Floor with respect to non-agenda County business; (limited to three minutes)
Roll call vote on the foregoing motion resulted as follows:
AYES: 9
NAYS: 15
ABSENT: 1
Black, Brendli, Edwards, Johnson, Kearney, Llaverias, Munn, Page, Zernike
Bolner, Caswell, Cavaccini, Garito, Hauser, Houston, Keith, McHoul, Metzger, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt
Jeter-Jackson
Amendment defeated.
Legislator Zernike questioned where it was stated in the Rules that the Chair had the power to pull agenda items.
Legislative Counsel Karen Hagstrom stated it was implicit in Rule 4.3 I that the Chair can pull agenda items.
Minority Leader Edwards made a motion to delete section 4.3 I and Rule 4.5 J and add the following to 4.5 E:
All such resolutions that conform to the requirements of the Legislature shall be placed on the agenda.
Roll call vote on the foregoing motion resulted as follows:
AYES: 9
NAYS: 15
ABSENT: 1
Black, Brendli, Edwards, Johnson, Kearney, Llaverias, Munn, Page, Zernike
Bolner, Caswell, Cavaccini, Garito, Hauser, Houston, Keith, McHoul, Metzger, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt
Jeter-Jackson
Amendment defeated.
Roll call vote on the foregoing Resolution No. 2020031 resulted as follows:
AYES: 15
NAYS: 9
ABSENT: 1
Bolner, Caswell, Cavaccini, Garito, Hauser, Houston, Keith, McHoul, Metzger, Paoloni, Polasek, Pulver, Sagliano, Surman, Truitt
Black, Brendli, Edwards, Johnson, Kearney, Llaverias, Munn, Page, Zernike
Jeter-Jackson
Resolution adopted.
Government Services and Administration 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 3 - Town of LaGrange Polasek
District 7 - Towns of Hyde Park and Poughkeepsie Truitt (VC)
District 8 - City and Town of Poughkeepsie Brendli --
District 1 o - City of Poughkeepsie Jeter-Jackson _ ~---
District 22 - Towns of Beekman and Union Vale Garito
District 23 - Towns of Pawling, Beekman and East Fishkill Hauser
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston (C)
Present:
Absent:
Vacant:
.LL
6
Resolution:
Motion: L Total: _I_\_
Yes Abstentions: _Q_
_Q_
No
Morris, Carolyn
'\ ;:om:
Sent: To: Cc: Subject:
Wager, Leigh Thursday, February 6, 2020 12:45 PM Countylegislature Morris, Carolyn; Joseph, Nick Housekeeping Revisions to the 2020-2021 Rules
Please see below housekeeping amendments to the 2020 Rules:
Page 1- Rule 1.1 Title CHANGE "Organization" TO
"Orga nizationa I"
Page 5- Rule 2.4, line 6, DELETE "printed draft" \
Page 10- Rule 4.5B, line 4, DELETE "or cosponsor"
Page 20- Rule 4.26A, line 3, DELETE "printed in full" and
replace with "included"
Page 20- Rule 4.26B, line 1, DELETE "printed"
Page 22- Rule 5.3, line 7, CHANGE "mail" TO "email"
7age 23- Rule 5.5, line 4, CHANGE "his" TO "his/her"
1
Government Services and Administration Roll Call
District Name Yes No
District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver* I ------ -------------- --
District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner* ;2 ____ '
District 12 - Town of East Fishkill Metzger* ·--3 ······· ---- -
District 6 - Town of Poughkeepsie Edwards* \ ------ ------- ------- ---- .. --------
District 18 - City of Beacon and Town of Fishkill Page* d, -----
District 3 - Town of LaGrange Polasek 4------. -
District 7 - Towns of Hyde Park and Poughkeepsie Truitt (VC) 5 District 8 - City and Town of Poughkeepsie Brendli 3 -- - -
District 10 - City of Poughkeepsie Jeter-Jackso
District 22 - Towns of Beekman and Union Vale Garito
District 23 - Towns of Pawling, Beekman and East Fishkill Hauser
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston (C) ,
Present: U-Absent: _t_
Vacant: .1L
Resolution: Total:
Motion: L Yes No Abstentions: ___f;)_
----r::
?r1;,/~9J'7 Iv/ rt-::. f l-C-+- ~ CJ(_, 7en d CL
Vto V\, 0-..-5 e..-tA Ja._ t kWL- .s:
RULES AMENDMENT: PUBLIC COMMENT
Revise RULE 3.1 (ORDER OF BUSINESS) by moving rule 3.lj after current rule 3. lc and shifting the cunentrules 3.ld- 3.lk to 3.le - 3.lk.
New rule 3.ld to be amended to read as follows:
d) Privilege of the Floor with respect to non-agenda County business; (limited to three minutes)
Therefore, Rules 3. la - 3.lk would read as follows:
'a) Roll Call by the Clerk of the Legislature b) Pledge of Allegiance to the Flag, Invocation, and a Moment of Silent Meditation c) Proclamations, Commendations, and Presentations; d) Privilege of the Floor with respect to non-agenda County business: (limited to three minutes) e) Privilege of the Floor with respect to printed agenda items; (limited to three minutes) f) Appl'oval of prior month's meeting minutes; g) Repo1is of standing committees, special committees, and liaisons to other committees and
boards; h) Resolutions; i) Other County business j) Announcements; (limited to three minutes); and k) Adjournment.
RATIONALE: Members of the public who wish to address the legislature on non-agenda items should not be obliged to suffer often cruel and ambiguous wait times in order to speak their mi.nds. 2019 Board Meeting runtimes ranged from less than thirty minutes to longer than three
hours. 2019 public comment distribution was as follows:
Agenda Non-Agenda
January 0 3 February 2 5 March 1 5 April 17 3
May 20 6
June 2 9
July 2 11 August 1 0
September 0 0
October 0 8 November 0 5 December 0 0
Total 45 55 Combined Avg 8.33 Comb Avg Less Wine+ Liquor Fans 5.83
Government Services and Administration 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* i 3
District 6 - Town of Poughkeepsie Edwards* - -------
District 18 - City of Beacon and Town of Fishkill Page* ::2. District 3 - Town of LaGrange Polasek
District 7 - Towns of Hyde Park and Poughkeepsie Truitt (VC) S" District 8 - City and Town of Poughkeepsie Brendli 3
District 10 - City of Poughkeepsie Jeter-Jackso
District 22 - Towns of Beekman and Union Vale Garito l:? . . District 23 - Towns of Pawling, Beekman and East Fishkill Hauser '7
District 25 - Towns of Amenia, Washington, Pleasant Valley Houston (C) g ..
Present: -4- Resolution: Total: _3_ _L Absent: _j_ Motion: ✓ Yes No
Vacant: _Q_ Abstentions: _Q__
J.1'QE/r0i=>
0-. +ta_ c_~ -e_ J.
Amend the final sentences of 2.1 to read as follows:
" ... All meetings--regular, adjourned, or special--shall begin with the calling of the roll, the Pledge of Allegiance to the Flag, the invocation, and a moment of silent meditation. All persons invited to give the invocation shall be informed in writing that the invocation should be ecumenical, in recognition and respect of tile diverse faiths and beliefs of the people of Dutchess County. The time of convening and adjournment of each meeting shall be recorded in the Proceedings of the County Legislature."
/
Government Services and Administration 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 i Edwards*
District 18 - City of Beacon and Town of Fishkill I Page* ____ i District 3 - Town of LaGrange Polasek
District 7 - Towns of Hyde Park and Poughkeepsie Truitt (VC)
District 8 - City and Town of Poughkeepsie Brendli
District 10 - City of Poughkeepsie Jeter-Jackso I
District 22 - Towns of Beekman and Union Vale Garito
District 23 - Towns of Pawling, Beekman and East Fishkill Hauser
Yes No
:;..
4
'7 District 25 - Towns of Amenia, Washington, Pleasant Valley Houston (C) S,
Present: -1-L Resolution: Total: _3_ . gr---Yes No
Abstentions: _Q_ Absent: _L_ Motion: _L Vacant: ~
Delete section 4.3 I Delete section 4.5 J Add at the end of4.5 E:
···'---- -~--- -----
" ... All such resolutions that conform to the raq11irements of the legisllature shall be placed 01111
the agenda."
Government Services and Administration Roll Call
District Name Yes No
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 3 - Town of LaGrange
District 7 - Towns of Hyde Park and Poughkeepsie
District 8 - City and Town of Poughkeepsie
District 10 - City 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
Present:
Absent:
Vacant:
lJ_ I
()
, Re~olution: ✓ Motion:
Pulver* I Bolner* _J_ __ , Metzger* j Edwards* i Page* ;),_
---- -
Polasek 4 Truitt (VC) 5
....
Brendli ?:,
Jeter-Jackso
Garito
Hauser
Houston (C)
Total:
Yes No Abstentions: _Q_
2020031 ADOPTION OF THE PERMANENT RULES OF THE DUTCHESS COUNTY LEGISLATURE
February 6, 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 4 District 3 - Town of LaGrange Polasek 5 District 4 - Town of Hyde Park Black 4
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 Jeter-Jackson
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 lo 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: a Resolution: Total: _j_ -15-Absent: _I_ Motion: T Yes No
Vacant: JL Abstentions: ..t)_
/rlB
Amendment 1
Amend the final sentences of 2.1 to read as follows:
" ... All meetlngs--regular, adjourned, or special--shall begin with the calling of the roll, the Pledge of Allegiance to the Flag, the invocation, and a moment of silent meditation. All persons invited to _1_ ,
give the invocation shall be informed in writing that the invocation should be ecumanical, in /v "IV S,::c-tav,¾ recognition and respect of the diverse faiths and beliefs of the people of Dutchess County. The ' time of convening and adjournment of each meeting shall be recorded in the Proceedings of the County Legislature."
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 4 District 3 - Town of LaGrange Polasek 5 District 4 - Town of Hyde Park Black 4
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 Jeter-Jackson
District 11 -Towns of Rhinebeck and Clinton Kearney
District 14-Town of Wappinger Paoloni 21' District 15-Town of Wappinger Cavaccini Cf
District 16 -Town of Fishkill and City of Beacon Zemike
District 17 -Town and Village of Fishkill McHoul ID 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: L Total: _9_ __i_s=_
Absent: _I_ Motion: Yes No
Vacant: ...12- Abstentions: _f2
RULES AMENDMENT: PUBLIC COMMENT
Revise RULE 3.1 (ORDER OF BUSINESS) by moving rnle 3.lj after current rule 3.lc and shifting the cunentrules 3.ld- 3.lk to 3.le - 3.lk. ·
New rule 3.ld to be amended to read as follows:
d) Privilege of the Floor with respect to non-agenda County business; (limited to three minutes)
·Therefore, Rules 3.la- 3. lk would read as follows:
"a) Roll Call by the Clerk of the Legislature b) Pledge of Allegiance to the Flag, Invocation, and a Moment of Silent Meditation c) Proclamations, Commendations, and Presentations; · d) Privilege of the Floor with respect to non-agenda County business: (limited to three minutes) e) Privilege of the Floor withmspect to printed agenda items; (limited to three minutes) f) Appl'oval of prior month's meeting minutes; g) Reports of standing committees, special committees, and liaisons to other committees and
boards; h) Resolutions; i) Other .County business j) Am1ouncements; (limited to three.minutes); and k) Adjournment. ·
' RATIONALE: Members of the public who wish to address the legislature on non-agenda items should not be obliged to suffer often cruel and ambiguo.us wait times in order to speak their mi.nds. 2019 Board Meeting runtimes ranged from less than thirty minutes to longer than three
hours. 2019 public comment distribution was as follows:
Agenda Non-Agenda
_January 0 3 February 2 5 March 1 5 April 17 3
May 20 6 June 2 9
July 2 11 August 1 0 September ·O 0 October 0 8
November 0 5
De.cember 0 0
Total 45 55 Combined Avg 8.33 Comb Avg Less Wine+ Liquor Fans 5.83
Roll Call Sheets 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 1 - Town of Poughkeepsie
District 2 - Towns of Pleasant Valley and Poughkeepsie
District 3 - Town of LaGrange
District 4 - Town of Hyde Park
District 5 - Town of Poughkeepsie
District 7 - Towns of Hyde Park and Poughkeepsie
District 8 - City and Town of Poughkeepsie
District 9 - City of Poughkeepsie
District 1 O - City of Poughkeepsie
District 11 - Towns of Rhinebeck and Clinton
District 14 - Town of Wappinger
District 15-Town of Wappinger
District 16 - Town of Fishkill and City of Beacon
District 17-Town and Village of Fishkill
District 20 - Town of Red Hookrrivoli
District 21 - Town of East Fishkill
District 22 - Towns of Beekman and Union Vale
District 23 - Towns of Pawling, Beekman and East Fishkill
District 24 - Towns of Dover and Union Vale
District 25 - Towns of Amenia, Washington, Pleasant Valley
Present: Resolution:
Absent: Motion:
Vacant: JL..
Last Name Yes
Pulver
Bolner
Metzger
Edwards
Page
Llaverias
Sagliano
Polasek
Black
Keith
Truitt
Brendli
Johnson
Jeter-Jackson
Kearney
Paoloni
Cavaccini
Zernike
McHoul
Munn
Caswell
Garito
Hauser
Surman
Houston
Total:
Yes
Abstentions: _f2_
No
4
53 9
lo
I \
14
~ No
Amendmentf (or 2, 3, 4) 't=< f / IV F' Delete section 4.3 I Delete section 4.5 J Add at the end of 4,5 E: ". , . All such resolutions that conform to the requirements of the Legislature shall be placed on the agenda." .
Roll Call Sheets District Last Name Yes No
District 19 - Towns of North East, Stanford, Pine Plains, Milan Pulver I District 13 -Towns of LaGrange, East Fishkill, and Wappinger Bolner do
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 5 District 4 - Town of Hyde Park Black 4
District 5 - Town of Poughkeepsie Keith L, District 7 - Towns of Hyde Park and Poughkeepsie Truitt '1
District 8 - City and Town of Poughkeepsie Brendli 5 District 9 - City of Poughkeepsie Johnson &
District 1 O - City of Poughkeepsie Jeter-Jackson r1
District 11 - Towns of Rhinebeck and Clinton Kearney
District 14-Town of Wappinger Paoloni ';{
District 15 - Town of Wappinger Cavaccini °I District 16 - Town of Fishkill and City of Beacon Zcrnike
District 17 - Town and Village of Fishkill McHoul D
District 20 - Town of Red Hookffivoli Munn
District 21 - Town of East Fishkill Caswell
District 22 - Towns of Beekman and Union Vale Garito I?. 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 16' Present: 1J::t Resolution:
✓ Total: ..L5._ -S-
Absent: ( Motion: Yes No
Vacant: () Abstentions: f2_
2020031 ADOPTION OF THE PERMANENT RULES OF THE DUTCHESS COUNTY LEGISLATURE
February 10, 2020
FAMILY & HUMAN SERVICES
RESOLUTIONNO. 2020032
RE: PUBLIC HEALTH NUISANCE APPROPRIATION, NOT TO EXCEED $105,000.00, FOR COOPER ROAD MOBILE HOME PARK IN THE TOWN OF WAPPINGER
Legislators GARITO, BOLNER, CA V ACCINI, and SAGLIANO offer the following and move for its adoption;
WHEREAS, Cooper Road Mobile Home Park, 121 Cooper Road, in the Town of Wappinger constitutes a Mobile Home Park as defined in Patt 17 of the New York State Sanitary Code and A1ticle 23 of the Dutchess County Sanitary Code, and
WHEREAS, a Commissioner's Order directed to the owner of Cooper Road Mobile Home Park (hereinafter referred to as the "Owner") dated September 9, 2019 required that repairs to the public water supply serving Cooper Road Mobile Home Park be completed by September 13, 2019, and
WHEREAS, the repairs to the public water supply were not made, constituting violations of Subpart 5-1 and Patt 17 of the New York State Sanitaty Code, Articles 21 at1d 23 of the Dutchess County Sanitary Code, at1d the Commissioner's Order dated September 9, 2019, at1d
WHEREAS, the failure of the Respondent to comply with Subpatt 5-1 at1d Patt 17 of the New York State Sanitaty Code, Articles 21 and 23 of the Dutchess County Sanitaty Code and the September 9, 2019 Commissioner's Order has resulted in a Public Health Nuisance for the mobile home park's residents, and
WHEREAS, an info1mal heat-ing was scheduled for Wednesday, September 18, 2019 at 10:00 a.m. at the Dutchess County Department of Community and Behavioral Health at which the Owner did not appeat· despite being notified, at1d
WHEREAS, a public meeting was held at the Wappinger Town Hall at 6:00 p.m. on Friday, September 20, 2019, at which time mat1y Mobile Home Park residents attended, but the Owner did not appear, and
WHEREAS, a formal hearing was scheduled for Monday, September 23, 2019 at 10:00 a.m. at the Dutchess County Depattment of Behavioral at1d Community Health at which the Owner did not appear despite being notified, and
1
WHEREAS, as a result of the September 23, 2019, hearing the owner was assessed an administrative penalty for violation of the State and County sanitary codes in the amount of $136,500 and continuing, and
WHEREAS, there are presently Dutchess County tax liens against the Park property in the amount of $59,374, and
WHEREAS, the Commissioner of Behavioral and Community Health exercises emergency powers granted to him at Dutchess County Sanitary Code Section 2.5: "The Commissioner may authorize necessaiy action to alleviate emergencies and/or public nuisances in the event that the owner, lessee or occupant of any premises fails to respond to a direction of the Commissioner ... whenever it is determined that an emergency exists and there is a reasonable danger to life or health" and at New York Public Health Law Section 1305(2): "If the owner or occupant of any premises whereon any nuisance or condition deemed to be detrimental to the public health exists ... fails to comply with any order or regulation of any local board or health officer ... for the suppression and removal of any such nuisance or other matter, in the judgment of the board or health officer detrimental to the public health, ... such board or its agents or employees may enter upon the premises to which such order or regulation relates, and suppress or remove such nuisance or other matter," and
WHEREAS, the Dutchess County Department of Behavioral and Community Health, and its designated agent, were authorized by the Dutchess County Commissioner of Behavioral and Community Health to !alee such steps necessary to rectify the public health nuisance and condition detrimental to Public Health, and
WHEREAS, the Dutchess County Water and Wastewater Authority having been authorized as representative of the Dutchess County Commissioner of Health pursuant to New York Public Health Law Section 1305(2) to enter the Cooper Road Mobile Home Park property to evaluate, operate, secure, and make any emergency repairs to the water supply system until further notice, and
WHEREAS, in order to assure that potable water and acceptable septic facilities are available to the tenants of the Mobile Home Park, the Dutchess County Legislature authorized $100,000 for emergency and pe1manent repairs to the public water supply system at Cooper Road Mobile Home Park by Resolution 2019268, and
WHEREAS, authorized funds in the amount of $37,198 were not expensed or committed as of December 31, 2019, and because they were added to the 2019 operating budget, they carmot be used for improvements that will be installed in 2020, and
WHEREAS, the cost of remaining improvements to be built along with operating expenses through March 31, 2020, is estimated at $105,000 of which $37,198 was previously authorized in Resolution 2019268 and not spent, thereby requiring $67,802 in additional authorized funds, and
2
WHEREAS, authorization is needed to add the unspent 2019 funds of $37,198 to the additional 2020 funds of$67,802 totaling $105,000 to DBCH's 2020 operating budget in order to complete the Cooper Road Mobile Home Park improvements, and
WHEREAS, bid procedures shall be followed to procure the parts and services necessary to effect permanent repairs and the County shall pursue reimbursement from any responsible party for all expenses paid by the County, and
WHEREAS, all penalties and costs of the County of Dutchess shall result in additional liens against the property, now, therefore, be it
RESOLVED, the Commissioner of Finance is hereby authorized, empowered, and directed to amend the 2020 Operating Budget as follows:
APPROPRIATIONS: Increase: A.4010.29.4401.105 Professional Services - Consultants
REVENUES: Decrease: A.1990.4007 General Contingency
CA-017-20 JMF/CRC/kvh G-1652-B 02/03/20 Fiscal Impact: Attached
STATE OF NEW YORK
COUN1Y OF DUTCHESS ss:
$105,000
$105,000
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 10th day of February 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 1Qtl, day of February 2020.
C4S~<~,EGISLATURE
3
FISCAL IMPACT STATEMENT
) □ NO FISCAL IMPACT PROJECTED
i_
APPROPRIATION RESOLUTIONS (To be completed by requesting department)
Total Current Year Cost $ _:1.:.:05:..c,o:.:o:.:::o _________________ _
Total Current Year Revenue $ _1_05..:.,o_o_o ________________ _
and Source
$67,802 additional requested from Contingency Funds to supplement the remaining $37,198 from the approved Contingency Funds In 2019
Source of County Funds (check one): D Existing Appropriations, llZlcontingency, 0 Transfer of Existing Appropriations, D Additional Appropriations, D Other (explain).
Identify Line ltems(s):
Related Expenses: Amount$ ______ _
Nature/Reason: Permanent repairs and operating costs-Cooper Road Trailer Park through March 31,2020. Originally approved Res 2019268; $67,802 needed to supplement
Anticipated Savings to County:
Net County Cost (this year): -'-$-'--10:..::5.:..:,o..:.oo'-----------------Over Five Years:
Additional Comments/Explanation: DC legislature authorized $100,000 for emergen·cy and permanent repairs to the public water supply system at Cooper Road Mobile Home Park through March 31, 2020:11\ese funds were added to the Operating Budget of DBCH. $37,198 of these authorized funds were not expensed or committed as of 12/31/19. Additional funds are needed for the permanent repairs and operating costs at the Cooper Road Mobile Home Park through March 31, 2020. Additional funds are estimated at $67,802. We are requesting that the 2020 operating budgeted be Increased by $105,000
-
( 1,.t} [; Prepared by: Robert H. Balkind, P.E. x2085 Prepared On: 01/29/2020
._/
DUI.pd[
Wager, Leigh
From: Sent: To: Subject:
Hello,
Jaya <[email protected]> Monday, February 10, 2020 8:56 AM County Legislators Resolution 2020032
The occupants of the Cooper Road Mobile Home Park deserve our support. I support your allocating $68000 to provide them with water and sewer, which they are currently lacking. The money will come back to us via liens on the property.
Thank you Jaya Srikrishnan Town of Wappinger
Jaya http :Ukn its a ri na. b logspot. com/
1
Wager, Leigh
From: Sent: To: Subject:
UMA SATYENDRA <[email protected]> Monday, February 10, 2020 8:46 AM County Legislators Fw: Cooper Road Mobile Home Park - IMMEDIATE ACTION NEEDED
Supporting the resolution Resolution 2020032 COOPER Road Mobile Home Park
With Warm Regards,Uma Satyendra "When I despair, I remember that all through history the way of tJ.uth and love has always won. 11
•• Mahatma Gandhi
----- Forwarded Message -----From: Robin Licari <[email protected]> To: Robin Licari <[email protected]>; "[email protected]" <[email protected]>; Adil and Shaheen Ameer <[email protected]>; Benjamin Amundson <[email protected]>; Bridget Gannon <[email protected]>; Bryan Lammers <[email protected]>; Charles Davenport <[email protected]>; Cheryl Wallace <[email protected]>; Christina Kokiasmenos <[email protected]>; Ed Tucker <[email protected]>; Ellen Korz <[email protected]>; Fran Shepard <[email protected]>; Franca Petrillo <[email protected]>; Francena Amparo <[email protected]>; Heather O'Dell <[email protected]>; Jerry Goldberg <[email protected]>; Joe Torres <[email protected]>; John Licari <[email protected]>; John Tyliszczak <[email protected]>; Karen Karalh <[email protected]>; Keith Slade <[email protected]>; Kevin Hathorn <[email protected]>; Linda Rappaport <[email protected]>; Mary Grace DiClemente <[email protected]>; Nancy Almazar <[email protected]>; Philip Du <[email protected]>; Rob Cofer <[email protected]>; Sandy Goldberg <[email protected]>; Shontae Swain <[email protected]>; Stephanie Bosco-Ruggiero <[email protected]>; Tom Davis <[email protected]>; Troy Swain <[email protected]>; Uma Satyendra <[email protected]>; John Bohuniek <[email protected]>; Luz <[email protected]>; Black, Hannah <[email protected]> Sent: Monday, February 10, 2020, 08:23:56 AM EST Subject: Cooper Road Mobile Home Park - IMMEDIATE ACTION NEEDED
Hello Everyone,
If you have a free moment today, please send an email of support for Resolution 2020032 to the County Legislature using email [email protected]. Resolution 2020032 would allow an additional $68,000 towards providing the water and sewer to the Cooper Road Mobile Home Park. The Mobile Home Park in the Town of Wappinger had been without water for many months and it was apparently abandoned by the property owner. The property owner refused to pay for the needed repairs. Dutchess County Department of Behavioral and Community Health became involved because it was deemed a "public nuisance" and has already allocated $60,000 for needed repairs. Another $68,000 is needed to complete the repairs and the County will place liens on this property for repayment. Hannah Black is asking that we send emails of support for additional funding. Please send an email of support for Resolution 2020032 to the County Legislature. Voting is tonight. It is great that Hannah took the time to tell us about what was happening in our Town and I am encouraged by this collaboration.
Sincerely,
Robin Licari Chairperson Town of Wappinger Democratic Committee
1
Wager, Leigh
From: Sent: To:
Morris, Carolyn on behalf of CountyLegislature Monday, February 10, 2020 2:48 PM CountyLegislature
Subject: FW: Cooper Road Mobile Home Park
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
From: Robin Licari <[email protected]> Sent: Monday, February 10, 2020 9:34 AM To: CountyLegislature <[email protected]> Subject: Fwd: Cooper Road Mobile Home Park
--- Forwarded message---------From: Robin Licari <[email protected]> Date: Mon, Feb 10, 2020 at 8:03 AM Subject: Cooper Road Mobile Home Park To: <[email protected]>
Dear Legislators,
Thank you so much for your concerns and help towards restoring water and sewer to the Cooper Road Mobile Home Parle I am writing this email to encourage your continuing support of our Town of Wappinger neighbors. Please pass
Resolution NO. 2020032. Thank you. 1
Robin Licari 15 Red Hawk Hollow Road Wappingers Falls, N.Y. 12590
2
Wager, Leigh
From: Sent: To:
Morris, Carolyn on behalf of CountyLegislature Monday, February 10, 2020 2:48 PM
CountyLegislature
Subject: FW: Cooper Road Mobile Home Park
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
W'iiiVisltuson
■ IFacebook
From: Ellen and John <[email protected]>
Sent: Monday, February 10, 2020 10:42 AM To: CountyLegislature <[email protected]>
Subject: Cooper Road Mobile Home Park
As a resident of Wappingers Falls, I hope you will pass Resolution 2020032 to a lot more money to the Cooper Road Mobile Home Park. They have gone long enough without water. Please resolve this issue.
Ellen Karz
1
Wager, Leigh
From: Sent: To:
Morris, Carolyn on behalf of CountyLegislature Monday, February 10, 2020 2:47 PM CountyLegislature
Subject: FW: Cooper Road water situation
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
I] Visit us on
Facebook .
From: John Tyliszczak <[email protected]> Sent: Monday, February 10, 2020 1:26 PM To: CountyLegislature <[email protected]> Subject: Cooper Road water situation
I am sending this email in support of Resolution 2020032 to ensure the completion of the required water repairs for
the Cooper Road Mobile Road Park.
Access to clean potable water should be a basic human right for every resident of Dutchess county.
John Tyliszczak Wappingers falls
1
Wager, Leigh
From: Sent: To: Subject:
hopefully, correct.
Kevin
----- Forwarded Message -----
Kevin Hathorn < [email protected]> Monday, February 10, 2020 9:31 AM Countylegislature Fw: Resolution 2020032
From: Kevin Hathorn <[email protected]> To: [email protected] <[email protected]> Sent: Monday, February 10, 2020, 08:57:01 AM EST Subject: Fw: Resolution 2020032
address seems to have changed ...
Kevin
----- Forwarded Message -----From: Kevin Hathorn <[email protected]> To: "[email protected]" <[email protected]> Sent: Monday, February 10, 2020, 08:32:49 AM EST Subject: Resolution 2020032
I support Resolution 2020032 would allow an additional $68,000 towards providing the water and sewer to the Cooper Road Mobile Home Park. The Mobile Home Park in the Town of Wappinger had been without water for many months and it was apparently abandoned by the property owner. The property owner refused to pay for the needed repairs. Dutchess County Department of Behavioral and Community Health became involved because it was deemed a "public nuisance" and has already allocated $60,000 for needed repairs. Another $68,000 is needed to complete the repairs and the County will place liens on this property for repayment.
Kevin Hathorn
1
Family and Human Services Committee Roll Call
District Name Yes
District 19 - Towns of North East, Stanford, Pine Plains, Milan I Pulver*
District 13 - Towns of LaGrange, East Fishkill, and Wappinger I Bolner* i District 12 - Town of East Fishkill I Metzger*
i
----~1
District 6 - Town of Poughkeepsie Edwards*
District 18 - City of Beacon and Town of Fishkill I Page*
District 3 - Town of LaGrange Polasek ] ______ _
District 4 - Town of Hyde Park ! Black l
District 14 - Town of Wappinger i Paoloni ············----··············J.
I
________ D_istrict17 - Town and Village of Fishkill I McHou_l_(v_c_J_~
__________ D_is_trict20-Town of Red Hook/TivoHj Mun_n ____ --"
District 22 - Towns of Beekman and Union Vale I Garito (C) I
District 25 - Towns of Amenia, Washington, Pleasant Valley I Houston
No
Present: lJ,_ ~e~~l~lion: /' Total: _j_2,._ _Q_
Absent: _Q_
Vacant: _Q_ Motion: Yes
Abstentions: _Q_ No
2020032 PUBLIC HEAL TH NUISANCE APPROPRIATION, NOT TO EXCEED $105,000.00, FOR COOPER ROAD MOBILE HOME PARK IN THE TOWN OF WAPPINGER
Febrnary 6, 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 Jeter-Jackson
District 11 -Towns of Rhinebeck and Clinton Kearney
District 14-Town of Wappinger Paoloni
District 15-Town of Wappinger
District 16-Town of Fishkill and City of Beac.on
District 17 - Town and Village of Fishkil
District 20 - Town of Red Hook/Tivoli
District 21 - Town of East Fishkill
District 22 - Towns of Beekman and Union Vale
District 23 - Towns of Pawling, Beekman and East Fishkill
District 24 - Towns of Dover and Union Vale
District 25 - Towns of Amenia, Washington, Pleasan Valley
Present: ~ Resolution: Total: ~ _!_ Absent: Motion: Yes No
Vacant: .lL Abstentions: _Q_
2020032 PUBLIC HEALTH NUISANCE APPROPRJATION, NOT TO EXCEED $105,000.00, FOR COOPER ROAD MOBILE HOME PARK IN THE TOWN OF WAPPINGER
Febrnary 10, 2020
-oUTCHESS COUNTY LEGISLATUJRE Commendation: Bishop Gerardo r Colacicco
. .
Legislator McHOUL offers the following and moves its adoption;
WHEREAS, Bishop Gerardo.J. Colacicco was bom on September 19, 1955, in St. Francis Hospital, Poughkeepsie, NY, to Angelo and Irma Colacicco, and
WHEREAS, Bishop Colacicco was raised in the Faith and attended Our Lady of Mount Carmel Parish and St. Mary's Parish in Poughkeepsie, and during high sqhool and college worked in St. Mary's Parish Rect01y and was greatly influenced by his Pastor, Msgr. Matthew:/. Cox, and was also profoundly influenced by Bishop Joseph M. Pernicone, whom he !mew and greatly admired from his days at Our Lady of Mount Carmel, and ..
WHEREAS, after receiving a d~gr¢e in history from Marist College, Bishop Colacicco entered Saint Joseph'sBemimuy, and was ordained a Priest in 19g'z by Terence Cardinal Cooke, and .his pastoral assignments include Sacred Heart Parish in Newburgh as a Deacon, and as Parochial Vicar at Good Shepherd Parish in Rhinebeck, Our Lady of Fatima in Scarsdale, and at Saint :Columba in Hopewell Junction before becoming Priest-Secreta,ry to Cardinal John O'Conoor, and
WHEREAS, Bishop Colacicco has been Pastor of Sacred Heart Parish in Newburgh, Saint Columba in Hopewell Junction, and Saint Joseph-Immaculate Conception in Millbrpok, .has served on the Metropolitan Tribunal of the Archdiocese, and, for four ye['!Ts, as Director of Pastoral Formation at Saint Joseph's Seminary, and was named a Prelate of Honor of His Holiness by Pope John P11ul II in 1999, l!lld
WHEREAS, on December 10, 2019,the feast of Our Lady ofLoreto, Bishop Gerardo J. Colacicco and Bishop Edmund Whalen were ordained to the episcopacy, and BisJi_qp Colacicco will be in residence at St. Mary, Our Lady of the Falls in Wappingers Falls, now, therefore, be it
RESOLVED, that the Dutchess County Legislature, on behalf of all the people ofDµtchess County, does hereby collUllend and congratulate Bishop Gerardo J. Colaciccp on the distinguished high honor of being ordained to the episcopacy. ' Resolution No. 2020033
STAIB 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 10~' day of February 2020, and that the same is a true and correct transcript of said original resolution and of the whole thereof.
IN WITNESS \'I/HEREOF, Ihm hcwunto sot my lwnd ,ndsdof srudl.cgi.sbtuce tlus 10"• dayofFebrua~~:... _ a \-., /"\ _ CARbtWr~c:r~ERk iF -l~ATURE
-pUTCHESS COUNTY LEGISLATUJRE Commendation: Pawling Fire Department~ 125th Anniversary
Legislator HAUSER offers the following and moves its adoption:
WHEREAS, the men and women ofthe Pawling Fire Department have protected the lives and properties of their neighbors and those.in surrounding communities, and
WHEREAS, the men and women of the Pawling Fire Depmtment are all volunteers who
devote whatever time is necessary to trafriing anifpreparation, and
WHEREAS, whenever the alarm sounds th~ men and women ofthe Pawling Fire Department respond with courage and professionalism, ;i.nd
WHEREAS, the Pawling Fire Department is celebrating 125 years of service to the
community, now, therefore, be it
RESOLVED, the Dutchess Co1u1ty Legislature does hereby extend its thanks to the Pawling Fire Department for its exceptional community service, and be it fmther
RESOLVED, that the Dutchess County Legislature on behalf of all the people of Dutchess. County does hereby thank, commend, and congratulate the Pawling Fire Department for its peerless tradition of prompt and effective emergency response and extends its best wishes
for all of its futme successful accomplishments. Resolution No. 2020034
STA1EOFNEWYORK
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 10th day of Febn.rnry 2020, and that the
same is a tme and correct tmnscript of said original re:mlution and of the whole thereof
IN Wl'lNESS WHEREOF, I haYe hereunto set my hand and seal of said f.egislature this 10th day of February 2020.
~ cru~~tfo1sLATURE
\)lJTCHESS COUNTY LEGISLATUJlE Proclamation: National Salute to Veterans Week
The Dutchess County Legislature offers the followin~ and moves its adoption:
WHEREAS, National Salute to V (;)terans Week began 011 February 9, 2020, and continues through February 15, 2020, and
WHEREAS, Dutchess County recognizes the importance of showing our supp01t to the men and women who have honorably served our country and have borne the battle in defending freedom, not only at home, but throughout the wot-Id, and
WHEREAS, the purpose of National Salute to Veterans Week is to pay tribute and express appreciation to Veterans; to ~ncrease community awareness of the. role of the VA Medical Center, and to encourage citizens tQ visit hospitalized Veterans and to .become involved as volunteers, and ·
WHEREAS, the week of February 14.of ei\ch year is our opportunity to say thank you to a special group of men.and women, the more than 9 million Veterans of the U.S. Aimed Forces who are car11d for in Department of Veterans Affairs (VA) Medical Centers, outpatient clinics, domici!iaries, and nursing homes, and
WHEREAS, during National Salute to Veterans Week, the VA invites individuals, Veterans groups, military personnel, civic organizations, businesses, schools, local media, celebrities, and spo1ts stars to pa1ticipate in a variety of activities at the VA Medical Centers, which include special ward visits and valentine distributions, photo opp01tunities, school essay contests, special recreation activities,· and Veteran recognition programs, now, therefore, be it
RESOLVED, that the Dutchess County Legislature does hereby recognize and proclaini February 9 through February 15, 2020, as National Salute to Veterans Week and expresses its deepest gratitude to the brave men and women who have honorably served our countiy.
Resolution No. 2020035
STATE OF NEW YORK ss:
COUNTY OF DUTCHESS
This is to certify that I, the undersigned Clerk of the Legislature of the County of Dutchegs have compared the foregoing resolution with Lhe original resolution now on file in the office of said clerk, and which was adopted by said Legislature on the 10th day of Fcbruruy 2020, and that the same is a true and correct trnnscript of said original resolution and of the whole thereof.
IN WITNESS WHEREOF, Ihm he<eunto set my hond ,nd sc,I of ssid Legisbtut~ 10"• day or:t:'l' 2020. .
c~1~rnlllr~JL~rm
-p-OTCHESS COUNTY LEGISLATURE Condolence: Robe1t Sears
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 Robert Sears, on February 4, 2020, at the age of 94, and
WHEREAS, Robert Sears was born on November 8, 1925, in Poughkeepsie, New York to Anson and Mary Hines Sears, and
WHEREAS, Robe1ts Sears graduated from Poughkeepsie High School and at the age of 17 enlisted in the U.S. Army where he served in the Asian Pacific Campaign as a staff sergeant during World War II, and
WHEREAS, Robe1t Seal's worked for the Sheet Metal Workers Union #38 from 1952-1988, working mostly as a foreman for Shaker, Travis and Quim1, Poughkeepsie, and
WHEREAS, Robert Sears served as a member of the Tow'n of LaGrange Republican Committee and as a Dutchess County Legislator from 1978-1979 for District 22 Town of LaGrange and again from 1994-2009 for District 3, Towns of Poughkeepsie/LaGrange, serving as the Assistant Majority Leader for 4 of those years, and loved and served his constituents with grace and professionalism, and
WHEREAS, Robe1t Sears was active in many local organizations such as the LaGrange Lions Club, the Knights of Columbus, the LaGrange VFW, and was also an avid golfer, gardener, and enjoyed playing cards with his friends, and
WHEREAS, Robett Sears matTied Maureen O'Brien on October 8, 1969, and they were married for 51 years and his other love was his four girls and his 12 grandchildren and 10 great-grandchildren, and
WHEREAS, Robert'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 Robe1t Sears, and be it further
RESOLVED, that the meeting of the Dutchess County Legislature be adjourned in memory of the late Robert Sem·s. Resolution No. 2020036 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 10th day of February 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 this 10d, day of February 2020.
C~,~~~GISLKfURE
-p-OTCHESS COUNTY LEGISLATUJRE
Condolence: John T. Bertomeu
Chair PULVER offers the following and moves its adoption:
WHEREAS, the Dutchess County Legislature has learned with sadness and regret of the recent death of John T. Bertomeu on Janu;iry 25, 2020, at the age of 73, and
WHEREAS, John T. Bertomeu was born onFebrnary 19, 1946, in Cairo, New York, and
WHEREAS, John T. Bertomeu was a Navy Veteran who served his country from April 2, 1963, until Febrnary 17, 1967, and
WHEREAS, after serving in the Armed Forces, John T. Bertomeu was a Sergeant in the Dutchess County Jail from 197 4 until retiring in 1999, and
WHEREAS, John'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 John T. Bertomeu, and, be it further
RESOLVED, that the meeting of the Dutchess County Legislature be adjourned in memory of the late John T. Bertomeu.
Resolution No. 2020037
STATEOFNEWYORK
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 10th day of February 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 this 10~' y of February 2020.
Ct !ORIUS~LEGISLATURE
On motion by Majority Leader Bolner, duly seconded by Assistant Majority Leader Metzger and carried, the Rules were suspended to allow the public to address the Legislature on agenda and non-agenda items.
Luse Dubois, Wappingers Falls, spoke in favor of campaign finance and submitted 50 signatures in favor of establishing a voluntary small-donor public campaign financing system, attached hereto.
Maria Quackenbush, Hyde Park, spoke in favor of campaign finance.
Dave Heller, Rhinebeck, spoke in favor of rank choice voting, attached hereto.
Darrit Roberts spoke in favor of campaign finance and veterans.
Steve Fleischer, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Jessica Flanagan, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Mary Ellen McCue, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Michele Pfeil, Probation Officer, spoke of her viscous attack by dogs and in favor of adopting 207C, line of duty coverage.
Karen Desimone, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Cindy Martinson, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Karen Wright, domestic partner of Michele Pfeil, spoke of Michele's injuries and in favor of adopting 207C, line of duty coverage.
Officer Rufino, Probation Officer, spoke in favor of adopting 207C, line of duty coverage.
Constantine Kazolias, City of Poughkeepsie, spoke in favor of adoption 207C, line of duty coverage. He also spoke regarding the cost overruns at 45 Market Street.
No one else wishing to speak, on motion by Majority Leader Bolner, duly seconded by Assistant Majority Leader Metzger and carried, the Regular Order of Business was resumed.
There being no further business, the Chair adjourned the meeting at 8:43 p.m. in memory of Robert Sears and John T. Bertomeu.
PETITION TO DUTCHESS COUNTY LEGISLATURE
We, the undersigned residents of Dutchess County, New York, urge our Dutchess
County legislators to establish a voluntary small-donor public campaign financing
system for candidates running for public office in Dutchess County. Democracy works best when all qualified candidates can run for office, when voters have more choice,
and when representatives are responsive to their constituents.
NAME ADDRESS
_ 3 f"ftfyS·f/l/tlv/ tl/&'1/
~Ji, 'f /10.../11
t / F7t1-rrt/u101 Uluy
:)....
EMAIL ADDRESS SIGNATURE
' '(l161A.i , lif(Y\
PETITION TO DUTCHESS COUNTY LEGISLATURE
We, the undersigned residents of Dutchess County, New York, urge our DutchEJSS
County legislators to establish a voluntary small-donor public campaign financing
system for candidates running for public office in Dutchess County. Democracy works
best when all qualified candidates can run for office, when voters have more choice,
and when representatives are responsive to their constituents.
NAME ADDRESS
7-Jz_ {2N1h>S ¾ ¥P (?J k.- N 11,,c o \
Y I 3 J e. f.f.<,-.scl\ is(~
EMAIL ADDRESS
R.s.h)c~ ti p.s-;i,q "'1e~t1-e\.ll._t> ,,1<ud.
rifl{brc , ~f'I (;.t:_, iu'l, , . ~ kbitt{.C:,sf'.~
ON'-''9>MJ¼Zii;Xl·, ,YBJ¼) Ii"-\ 1 ✓ 7JW'4[ ( • <JO w,
SIGNATURE
~ ~x1201 ~
PETITION TO DUTCHESS COUNTY LEGISLATURE
We, the undersigned residents of Dutchess County, New York, urge our Dutchess
County legislators to establish a voluntary small-donor public campaign financing
system for candidates running for public office in Dutchess County. Democracy works
best when all qualified candidates can run for office, when voters have more choice,
and when representatives are responsive to their constituents.
NAME ADDRESS EMAIL ADDRESS
1, 6,,l•W <:.C-uffe A-..6
p OJ t, \tl'ttlJ{ >i; I ).)'1 (l0 ¢/tit,,.,;; '(' ,9. ~ ~ Au: (-<) ""-
4./v'-0.~"<. f,,_ fie-, I I '1 5 @yc,,t,.de/. Cd,--,..,_
~x1201 ~
I
PETITION TO DUTCHESS COUNTY LEGISLATURE
We, the undersigned residents of Dutchess County, New York, urge our Dutch€lss
County legislators to establish a voluntary small-donor public campaign financing
system for candidates running for public office in Dutchess County. Democracy works
best when all qualified candidates can run for office, when voters have more choice,
and when representatives are responsive to their constituents.
NAME
\r\)t0~ G-{m<c,S
R\Ullflder
ADDRESS EMAIL ADDRESS
~ Sr fl.ff J I,, n' ttnnt.. c,sh.v(,,..,.-
t,~ 111( t 0rww1, t.oM
J
3 Df,f131c c,11 DK 9R.-DD1Jf1tD(i)_
3 ?- rl,, rt'ftl.il<-lao J 0
Po IC t--J '--( I~ o3
J t, \)ec;l(\ ?!etc,( f iJSW2. }J 12.c,,o I
·SIGNATURE
~x1201 ~
Iii 1r Multi-Winner Ranked Choice Voting HOW IT WORKS
Just like a single-winner ranked choice voting
election, backup choices are counted if no one earns enough first choices. But rather than a single winner who represents an entire district, multiple people represent a portion
of the district, and . (f c,,"0
•:,.v0 .'!>.s~ ,'::\ve therefore each only o..., v-c:- ·r:P ~o -;;.o c,'<:' 0 1
,<; (, c; need a portion of "~ '),<"' •1f (}!..JS- 43'S' votes to win.
Caru::lidate A • CD CD CD® Cam:!idate 18 CD CD O CD ®
Cam;iidate D CD CD CD CD• Candidate E CD CD CD ~ ®
Voters rank candidates in order of choice. All first choices are counted,
and if a candidate has enough votes, they win. The
percentage of votes required depends on how many seats are being elected - the more seats
25%
there are to fill, the lower the percentage needed
to win. For example, in a three-winner race, a candidate must win more than 25 percent of the
vote to be elected.
If a candidate wins with more votes than the election threshold, but not all seats have been
filled, any extra votes count proportionally toward voters' next choices. For example, if a candidate receives 10 percent more first choices
than what was needed to win, then a tenth of each of their supporters' votes count toward
their next choices.
If no candidate has more votes than the election threshold, the candidate with the fewest votes is eliminated, and voters who picked that candidate have their votes count for their next choice. This repeats, just like with
single-winner ranked choice voting until every
seat has been filled.
WINNERS
One candidate exceeded the 25% threshold. The surplus votes will be counted towards the supporter's 2nd choice candidate.
No other candidates have The eliminated candidate's
votes are counted for the supporter's second choice and the top three candidates emerge as winners.
reached the 25% threshold, so the candidate with the fewest votes is elimiated. Those votes will be counted in the third round tally.
FairVote,org I [email protected] I 301.270.4616
FAIR REPRESENTATION -------------------------------------------,
Whether in the majority or minority, voters' choices truly count. This creates governing bodies who reflect the diverse views and experiences of the people they represent.
The Fair Representation Act, sponsored by Congressman Don Beyer, gives voters of all backgrounds and all political stripes the power to elect House Members who reflect their views and will work constructively with others in Congress.
MULTIPLE WINNERS WITH BROAD SUPPORT
Candidates competing in a multi-winner election must receive broad support in order to win, legitimizing outcomes for candidates and voters alike and giving winners a strong mandate to govern.
CIVIL CAMPAIGNS
Candidates are incentivized to work together in the hopes of earning voters' backup choices. Issues, rather than personal attacks, take center stage.
Small District: One Winner
"ONE REFORM TO SAVE AMERICA. IF WE'RE GOING TO HAVE JUST ONE STRUCTURAL REFORM TO HEAD OFF THAT NIGHTMARE, RANKED-CHOICE VOTING IN MULTIMEMBER DISTRICTS IS THE ONE TO CHOOSE." - David Brooks, New York Times Columnist
NO MORE GERRYMANDERING
Multiple winners makes it virtually impossible for politicians to manipulate
maps to their advantage. This ensures competitive elections that restore power to voters.
Maryland Congressional District 3, also known as 11America's most gerrymandered district."
Large District: Multiple Winners
(i~t. f"/0, -
r-----------------------------------------------------------------' "POLARIZATION AND PARTISANSHIP, BOTH AMONG VOTERS
AND IN THE CONGRESS, HAVE REACHED DANGEROUS AND SCARY HEIGHTS. THE FAIR REPRESENTATION ACT IS THE BOLD REFORM AMERICA NEEDS TO BE SURE EVERY VOTE MATTERS, TO DEFEAT THE GERRYMANDER, AND ENSURE THE HOUSE OF REPRESENTATIVES REMAINS THE PEOPLE'S HOUSE." - Representative Don Beyer, Virginia's 8th District
'
FairVote.org I [email protected] I 301.270.4616
Ill 1r The Fair Representation Act (H.R. 4000)
r - - "AMERICANS ACROSS THE POLITICAL - - - - - - - -
SPECTRUM ARE GROWING INCREASINGLY FRUSTRATED WITH OUR SYSTEM THAT OFFERS BINARY CHOICES AND PRIVILEGES THE IDEOLOGICAL EXTREMES. REFORMS LIKE THOSE IN THE FAIR REPRESENTATION ACT WOULD BEGIN TO ADDRESS THE SIMMERING ANGER AT OUR POLITICAL SYSTEM."
-Lanae Erickson, Senior Vice President of Third Way
Our democracy is fundamentally broken by fierce partisan divisions. Most voters are locked in con
gressional districts that are increasingly skewed toward one party. Without the power to elect congressional members that represent them, Americans have no voice on Capitol Hill. The problem goes beyond gerrymandering, redistrict
ing, and money. The problem is districting itself. The zero-sum game in which only one person is elected to represent each district no longer
works in this era of hardened partisanship.
> Allow voters to express their full and true preferences by using ranked choice voting to
elect representative(s).
> Create larger, multi-member districts with up
to five members each.
> Organize a 15-member independent redistricting commission in each state
W,1\111:f::,-Tt\;.'.!""''..\i la Small District: One Winner
(t'l)- t
f ~.,'., .. •.10 _._., . -. _>_- ,-.-'
consisting of ordinary citizens, not politicians or lobbyists, that includes an equal number of
Republicans, Democrats, and independents.
WHY WE NEED THE FAIR REPRESENTATION ACT
The Supreme Court in 2019 closed the door to a national legal solution to partisan
gerrymandering. The U.S. Constitution does not say how states should elect their Members of the House of Representatives, and states used a variety of methods for most of the nation's history. However, since 1970, every state has elected only one per district in a winner-take-all
election, due to a federal law passed in 1967. After half a century of exclusive use of singlewinner districts, we need a new standard.
Candidate A (II) CD G) CD CD
cam:lidate 1:1 CD CD O CD CD
c"'·,;,1'"' ,> l! CD~@ CD CD <Candidate !) CD CD G) CD ~
cam:'l!<dlate 11: CD CD G) <\lD CD
: A,!;, fli':'f'RES,'M'f,C.T!Oi Large District: Multiple Winners
FairVote.org I [email protected] I 301.270.4616
t ,:tc,i::dons t 1ncici- t.l1e '.'!i1 ·i,Jit, \-vlnner di::;h·ict sv;:;'(·::?!ll i:11G L11·0]~,~~n:
Elections are not competitive. More than 85% of U.S. House districts are completely safe for the party that holds them, and only 4% were true toss-ups in 2016. As a result, millions of Americans are perpetually represented by politicians they oppose.
Outcomes are distorted. Massachusetts
Republicans haven't elected a House Member in more than two decades. Arkansas Democrats are similarly shut out. Minor parties are nearly always shamed as "spoilers." One party can run the
House even when the other earns more votes.
Representatives are more polarized than voters. Voters in general elections must choose between polarized candidates selected by highly partisan primary voters, leaving many without a route to representation.
Meaningful elections. By electing candidates
from multi-winner districts with at least three seats each, fair representation voting would allow every voter to elect someone from the major party they support.
Accurate Representation. Because election results with ranked choice voting would be proportional within each district, the skewed
outcomes of our current system would be a thing of the past. In every state, the number of seats earned by each party would align far more closely to their share of the vote.
Open elections to reflect our full diversity. With proportional outcomes and a wider variety of
candidates advancing to the general election, the Fair Representation Act will create more fair
-------------------------------------------, ' "ONE REFORM TO SAVE AMERICA.
IF WE'RE GOING TO HAVE JUST ONE STRUCTURAL REFORM TO HEAD OFF THAT NIGHTMARE, RANKED-CHOICE VOTING IN MULTIMEMBER DISTRICTS IS THE ONE TO CHOOSE." - David Brooks, New York Times Columnist
Benefits of the Bill
Fair Representation
VOTERS ENGAGE MORE WITH
REPRESENTATIVES
Whether in the majority or minority, voters' choices truly count. This creates governing bodies who reflect the diverse views and experiences of the people they represent.
When multiple seats are elected fairly, candidates can't take any voter for granted. You have greater choice, and your vote
counts in every election.
Larger districts that elect multiple members with fair representation voting makes
No More it virtually impossible for politicians to
Gerrymandering manipulate maps to their advantage. This ensures competitive elections that restore power to voters.
Civil Campaigns and
United Governance
Candidates are incentivized to work together in the hopes of earning voters'
backup choices. Issues, rather than personal attacks, take center stage. Republicans and Democrats will share districts, creating incentives for the parties to work together in their constituents' interests.
To learn more about the Fair Representation Act, visit www.FairRepAct.com. To learn more about our work, visit www.FairVote.org.
;-----------------------------------------------------------------"I ENTHUSIASTICALLY SUPPORT THE FAIR REPRESENTATION ACT. I HAVE RECRUITED AND TRAINED HUNDREDS OF CANDIDATES AND HELPED TO ELECT BLACK WOMEN AND PEOPLI: OF COLOR CANDIDATES ACROSS THE NATION. THE FAIR REPRESENTATION ACT WOULD FURTHER ENABLE CANDIDATES FROM DIVERSE BACKGROUNDS TO RUN, HAVE A FAIR SHOT TO WIN, AND OFFER A SOLUTION TO A HALF-CENTURY OF SINGLE WINNER DISTRICTS THAT REPRESENT THE FEW." - Jessica Byrd, Three Point Strategies & Movement for Black lives
FairVote.org I [email protected] I 301.270.4616
111111 1r Single Winner Ranked Choice Voting
WHERE IT'S USED: St, Louis Park, MN Minneapolis, MN
St. Paul, MN New York, NY
San Leandro, CA
San Francisco, CA
Payson, UT Vineyard, UT
Telluride, CO Santa Fe, NM
Las Cruces, NM r-------------------------------------------1
"IT'S AN ELEGANT WAY OF GETTING TO A PLACE WHERE THE VOTERS TRULY HAVE THE SAY IN WHAT HAPPENS IN AN ELECTION."
- Stan Lockhart, Former Utah Republican Party Chairman and leader of Utah Ranked Choice Voting
Candidate A
CDCDO
pringfield, IL Eastpointe, Ml a!'!18t~-~-.. ~--,
, Portland, ME > . Cambridge, MA
, Easthampton, MA
•i Takoma Park, MD
l!il Using RCV Now [7 Overseas Voters
' Coming Soon!
HOW IT WORKS
It's simple! Voters get to rank candidates in order of choice. If a candidate receives more than half of the first choices, they win, just like any other election. If not, the candidate with the fewest votes is eliminated, and voters who picked that candidate as 'number 1' will have their votes count for their next choice. This process continues until a candidate wins with more than half of the votes, which is a majority.
WINNERS WITH GREATER SUPPORT
Ranked choice voting ensures candidates win elections by making connections to more voters, upholding the principle of majority rule that legitimizes outcomes for voters and candidates. Without RCV, candidates can win primaries or general elections with far less than 50% support.
FairVote,org I [email protected] I 301.270.4616
VOTE YOUR CONSCIENCE -------------------------------------------, No more strategic voting. Ranked choice voting frees voters to choose the candidates they like best, without fear of wasting their vote and inadvertently helping elect the candidate they
like least.
MORE COMPETITION CREATES REFLECTIVE OUTCOMES
With more candidates and choices, elections become truly competitive, electing winners who reflect the views of the widest number of constituents. And even in crowded fields, similar candidates can compete without splitting votes.
Whether Republican, Democrat, independent or third-party, all candidates can compete without worrying about the "spoiler effect."
"AS A CANDIDATE, YOU HAVE TO TALK TO EVERYBODY, EVEN PEOPLE WHO YOU KNOW YOU'RE NOT THEIR FIRST CHOICE ... IT CHANGES THE WAY YOU RUN CAMPAIGNS." - Libby Schaaf, Mayor of Oakland, CA
BENEFITS OF RCV
> No more vote splitting or "spoiler" candidates > No more "wasted" votes } Candidates are elected with a mandate > No expensive runoffs, and voters only make
one trip to the polls.
> It can be used easily on modern voting equipment or with workarounds on older
equipment.
'
CIVIL CAMPAIGNS -------------------------------------------, Candidates are incentivized to work together or
find common ground on issues in the hopes of earning voters' backup choices.
"WHEN WE HAVE RANKED CHOICE VOTING, IT ALLOWS FOR A MORE DIVERSE GROUP OF CANDIDATES TO STEP FORWARD AND STEP IN."
Candidate B has the fewest 1st place votes
- Peggy Flanagan, Lieutenant Governor of Minnesota
l(O%----
* I.--~' -µ_ _ ___,l :i.,r,t, ----
' ' ' ' I . L'
' ' ' ' ,. ' ,,_, '
' ' I'. i ,• :-: ' ' -' ' '
j __
Candidate B votes move to New totals reveal a winner 2nd and 3rd choice candidates (more than 50% of the total vote)
'
Candidates do
best when they reach out positively instead of attacking
opponents.
'.(
Candidates need to earn back-up
support to win, not just first choices.
A study has shown that voters in cities where RCV is used said they observed
less negative
campaigning.
FairVote.org I [email protected] I 301.270.4616
A pf
ROUND 1: Candidate B has
the fewest 1st choices
ROUND 2: Candidate B moves
to 2nd and 3rd choice candidates
ROUND 3: New totals reveal a winner (more than 50% of the
total vote)
The Ranked Choice Voting Act (H.R. 4464)
AT A TIME WHEN IT FEELS LIKE POLITICS ARE TEARING OUR COUNTRY APART, RANKED CHOICE VOTING HELPS BRING US TOGETHER.
The Ranked Choice Voting (RCV) Act is a bill that would make our elections fairer, more efficient, and more representative for all U.S. Senate and House primaries and general elections. The Act would require that all U.S. House and Senate elections be conducted with ranked choice voting beginning in 2022. It would replace all congressional runoff elections.
The RCV Act is constitutional, as Congress has the right to determine how its members are elected, and would ensure states receive federal funding to help them with the transition to RCV.
HOW IT WORKS-IT'S ALL ABOUT MORE OPTIONS FOR VOTERS:
A candidate wins outright if ranked first by more Already used for congressional elections in than half of the voters. Otherwise, the candidate Maine and in dozens of state and local contexts, in last place, the one with the fewest first RCV makes elections better for both voters and choices, is eliminated, and voters who ranked candidates by ensuring that winners will be that candidate as their "number 1" will have their elected with more than half of the votes. votes count for their next ranked choice.This
process continues until a candidate wins with more than half of the votes.
Candidate A (])18 CD
- e;~.,,.,;;.i:i.,,,,. is, -er@ @ -
l:andkhl' •-'• C CD CD 9
50% ------------' : 15%;
------------ ---
---1,, .,~-----1
-',----!/: ti½/i,'}-1 ----1
' ,, ,-; u ' ' : ,_:
''' ' . ' -' : :_,
i ,--;_· __ ' L__ I
FairVote.org I [email protected] I 301.270.4616
WHY VOTERS SHOULD CARE ABOUT RANKED CHOICE VOTING:
RCV ends plurality and expensive runoff elections. Primaries often attract large fields
of candidates, leading to nominees with a small percentage of the vote or the need for a second election called a "runoff" between the top two candidates. RCV ensures that the winning candidate can't win with a plurality, and instead earns more than half of the votes in a
single election.
RCV discourages negative campaigning. Negative campaigning is a part of most elections, and is often rewarded. With RCV candidates succeed when they reach out
positively to engage with as many voters as possible -- including those supporting their opponents. When candidates need second choices to win, they're incentivized to share their vision rather than tear down another.
RCV gives voters more choice and ends
"strategic voting." Without RCV, similar candidates with the same broad base of voters
are split, enabling a weaker "spoiler" candidate to win despite narrow support. The backup
-------------------------------------------, "NOTHING WE DO HERE IN CONGRESS
IS MORE IMPORTANT THAN PROTECTING AND STRENGTHENING OUR DEMOCRACY SO THAT IT CAN EXPRESS AND SERVE THE WILL OF THE PEOPLE FOR GENERATIONS TO COME." -Congressman Jamie Raskin of Maryland, Sponsor of the RCV Ad
choices in RCV protect against this, leading to more fair outcomes where voters can support
the candidate they like the most without worrying about electing the candidate they like least.
WHY ELECTION ADMINISTRATORS AND GOVERNMENT OFFICIALS SHOULD CARE:
RCV saves money by acting as an "instant runoff", eliminating a second low-turnout
runoff election where voters return to the polls a second time. Instead, RCV allows voters to express their support at one election by candidate rankings. The RCV Act provides funding to states to update their legacy equipment and conduct voter education.
I
Vote for me as your 1st, 2nd, OR 3rd choice!
When a politician needs second
choice votes to win, they're incentivized
to mitigate the extremism and
polarization in our politics ..
11111
FairVote.org I [email protected] I 301.270.4616
Ranked Choice Voting and Women's Representation
The Challenge
REPRESENT TZ<,.J
,1 l ,1
The United States lags behind 76 nations in the percentage of women's representation at the national level,
marking a steep decline from two decades ago. Women in those nations are not smarter, more prepared, or
more eager to run for office than women in the US, but those nations have voting systems that function like
Ranked Choice Voting (RCV) to create opportunities for women to run and win in significantly higher numbers.
Good News
Ranked Choice Voting works for
women. In the twelve American cities
that use RCV, including nine for their
city council elections, women's
representation in both executive and
legislative positions is higher in these
cities than the national average.
36% of cities with RCV
have women
mayors versus
the average of 23% in the 100 most.
populous cities in the US, according to
the Center for American Women and
Politics.
49% is the average
share of
women on
city councils in RCV cities versus
an average of 25% in the 100 most
populous cities in the US, according to
data collected by RepresentWomen.
*Data current as of January 2019
Women's Representation on City Councils Pre-RCV
'Nuniiordmmlos!EOOCl~n~b«~,,, RCV11,,.implema,ie:l
Current Women's Representation on City
Councils with RCV
• WoITT!n (:,) Men
'lltn,b..,,. framl.-..neloctionn,.,;n91lCV(i6 of:201 R)
Women's Representation on City Councils Using RCV
Berkeley
Cambridge
Minneapolis
Oakland
San Francisco
San Leandro
Santa Fe
St. Paul
Takoma Park
National Average
80
www.RepresentWomen.org
How does Ranked Choice Voting help women run and win in elections? Women prefer civil campaigns
Studies show Ranked Choice Voting increases the
civility of campaigns and reduces negative
attacks. Rather than engage in mudslinging,
candidates in RCV elections reach out to
supporters of their opponents to earn second or
third choice spots on those voters' ballots.
Women candidates often prefer running on a
positive message. Such civil campaigns reward
grassroots organizing over expensive negative
advertising, putting victory within reach of less
well-funded candidates.
Vote splitting eliminated
By giving voters backup choices, Ranked Choice
Voting allows everyone to support their true
favorite candidate without throwing their vote
away. This also means candidates can run without
concern about unfairly undermining, or conversely
being harmed by, another candidate with similar
views or a shared base of support. Multiple
women candidates can run under RCV without
hurting each other's chances, and voters are freed
to support women candidates without fear they
will split the vote.
HRanked choice voting allowed vo~ers to take a chance on a
candidate like me, on other candidates like me, to say listen, I
will vote for this person, because my values are aligned with
what this person is saying and what they will do, but if they
do not prevail in the race then I can vote the next best
person in the race/1
-Nekima Levy Pounds, 2017 Minneapolis Mayoral Candidate
Benefits of consolidating elections
Ranked Choice Voting allows cities to replace primary elections, including preliminaries, with a single RCV
general election. This saves cities money and also:
• Yields a shorter campaign season that's both less expensive and allows women to campaign without
jeopardizing work and family commitments. This is very important in local elections because they are the
first rungs of the electoral ladder, where candidates can begin building their political resume and career.
• Addresses participation problems that plague primary elections. Turnout tends to be very low and the
voters tend to be disproportionately older, whiter, and wealthier when compared with the electorate as a
whole. Cities with RCV are experiencing more representative outcomes for women and people of color.
REPRESENT www.RepresentWomen.org