Reorganizational Meeting 2017

Date: 
Thursday, January 12, 2017 - 7:30pm

Revised 1/11/17 at 3:43 pm

The following changes have been made since the previous version was issued:

Item #2: Amended “Legal Representation for the Town”

Item #3: Amended “Legal Representation & Consultants for the Zoning Board
and Building Department”

Item #13: Changed “Albany” to “New York City”

Item #14: Revised Planning Board Chair appointment

Item #15: Changed “Supervisor Bettez” to “the Supervisor”; changed “Supervisor” to “Comptroller”

Appendix: Added “Appendix H, Acceptable Use of Town Computer Equipment Policy”

Schedule B: Amended “List of Individuals and Titles Responsible for Purchasing under Town of New Paltz Procurement Policy”

Schedule C:

Annual POs: Added UCRRA $1800  

Quarterly POs: Deleted Kimlin Propane and UCRRA

Changed Tony’s Power Equipment amount to $150

Monthly POs: Added “APR-OCT” to Enviro-Clean

Deleted Interstate Refrigerant, Bottini Fuel, D&D  of    Gardiner, and True Value of New Paltz

Changed 3rd “Environmental Consultants” listing from $4081.18 to $1571.26

Appendix G: Changed category in “Community Center Fees” for “New Paltz Non-Profit Groups, Agencies from ‘over four hours’ to ‘over two hours’”

Added text of Appendix H