Joint Town/Village Board Meeting

Date: 
Thursday, June 6, 2019 - 7:00pm

Revised 6/6/219 12:52 pm; Added item# 6 to Joint Agenda, Added item #7 to Joint Agenda, Added item 1h to Town Consent Agenda

Revised 6/5/19 12:27 pm; added Town Board agenda item #6 and uploaded .pdf

Revised 6/5/19 10:37 am; Added item #5 to Town Board Agenda

Revised 6/4/19 1:32 pm; Removed item 1g, Added item #7 to Joint agenda

Agenda

New Paltz Town and Village Joint Board Meeting

Thursday, June 6, 2019   7:00 pm

Town Courthouse, 23 Plattekill Avenue

 

*PLEASE NOTE: Comments from the public may be made during the Public Input period only. There is a sign-up sheet available for those who would like to speak.  In the interest of time, please limit your comments to three minutes or less.*

 

7:00 pm  Joint Meeting

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

 

Joint Meeting Agenda

  1. Presentation: Community Greenhouse Gas Inventories for the Town and
    Village of New Paltz: Jason West
  2. Petition to Establish Water District Extension: New Paltz Storage
  3. Moriello Pool Playground
  4. Home Sprinkler Law
  5. First Reading: Joint Resolution for Bee City USA designation
  6. Resolution to appoint CCA administrator
  7. Resolution in Support of the Ulster County Legislature Resolution No. 229
  8. Village Business: Approval to pay Alfandre Architecture up to $5,000 for peer review of the new Fire Station architectural plans
  9. Village Business: Bills/Claims for the Village

Adjourn Joint Meeting

 

Town Board Agenda

  1. Consent Agenda
    1. Approval of minutes Police Commission 5/16/19; Town Board 5/16/19
    2. Authorization for the Supervisor to sign ICLEI contract on behalf of the Town
    3. Budget Modification-Parkland Deposits Fund to A Fund: authorization to modify the 2019 adopted budget in the amount of $1,802.63 for construction of the food concession stand at the Field of Dreams (New Paltz Sports Park)
    4. Approval to engage Herrick Feinstein LLP as bonding counsel
    5. Authorization for Supervisor to sign traffic control service  agreement with Paramount Pictures
    6. Authorization for Supervisor to sign ongoing NYSDOT grant paperwork associated with TAP-CMAQ Grant: Henry Dubois Drive (HWD) Bike and Pedestrian Lanes in the Town of New Paltz, PIN 8762.48
    7. Authorization to pay survey fees for 59 N. Putt project out of the Building Renovation Capital Fund
    8. Acceptance of resignation of Highway Secretary Carol West and approval of hiring Dawn Merrill as Highway Secretary
  2. Resolution to authorize publishing an RFP soliciting proposals for solar development at the Town landfill
  3. Approval of RFQ for Henry W Dubois Bike Path Consultant
  4. Resolution: Locally Administered Project; Henry Dubois Drive (HWD) Bike and Pedestrian Lanes in the Town of New Paltz, PIN 8762.48
  5. Discussion: Empire State Trail Maintenance Agreement
  6. HWD TAP Committee formation

 

 

Adjourn