Public Hearing/ Town Board Meeting

PH 7:00 pm; Town Board to follow
Date: 
Thursday, November 5, 2020 - 7:00pm

Agenda

New Paltz Town Board

November 5, 2020, 7:00 pm

This meeting will be held via teleconference and streamed live at: https://youtu.be/NtNz7K-jnW4

The meeting will also be recorded and uploaded to the New Paltz Government Meetings YouTube channel the following day: https://www.youtube.com/playlist?list=PL0CrpHCjzienxeU7xDb6U823-VFbmvbCv

*PLEASE NOTE: Based on the New York State Governor’s executive order Continuing Temporary Suspension and Modification of Laws Relating to the Disaster Emergency, the Town of New Paltz will be closing in-person access to meetings and authorizing that meetings be held remotely by conference call or similar service until further notice. Persons wishing to provide public comment can email clerk@townofnewpaltz.org and the comments will be entered into the minutes.

For Public Comment, residents can also participate via Zoom: https://us02web.zoom.us/j/83667234905?pwd=MVRkSDJPczREN0ZRblMxRlJ0ZldVQT09

  Meeting ID: 836 6723 4905

Passcode: 883506

One tap mobile

+19292056099,,83667234905#,,,,,,0#,,883506# US (New York)

Dial by your location

        +1 929 205 6099 US (New York)

7:00 Public Hearing: 2021 Budget 

Public Comment

Adjourn Public Hearing 

Town Board Meeting to follow

Call to Order 

Pledge of Allegiance 

Approval of Agenda 

Announcements

Public Input* (see note above) 

1. Executive session to discuss litigation

2. Discussion: NPCCC building maintenance

3. Budget discussion and adoption

4. Consent Agenda

4a. Approval of minutes: 10/15/20 Police Commission, 10/15/20 Town Board Meeting   

4b. Waiver of 30 day hold for Gadaleto’s liquor license renewal

4c. Escrow release for Mid-Hudson Sporting Clays, LLC; PB19-17 in the amount of $2769.25

4d. Authorization for the Supervisor to sign MVP renewal  paperwork for fiscal year 2021

4e. Authorization of the following water and sewer relevies:

water sewer relevies

4f. Authorization of requisitions (see .pdf for list)

4g. Authorization of relevies for non-payment (see .pdf for list)
5. Approval to transfer $320.00 from NPPD seized asset account to purchase and install side running boards on marked unit 340

6. Appointment of Mike Calimano and Amy Donnelly to fill two vacancies on the Zoning Board of Appeals

7. Review and audit of Homeland Towers fees

8. Resolution adopting the Retention and Disposition Schedule for New York Local Government  Records (LGS-1)

9. Resolution declaring the Town of New Paltz Lead Agency for the SEQRA review of the proposed Henry W. Dubois Drive Bike & Pedestrian Lane Project (PIN 8762.48)

10. Authorization for Supervisor to sign MOA for shared Planning/Zoning secretarial services with Village

11. Authorization for the Supervisor to sign the Purchase & Sales Agreement with Mohonk and the Village: $10,000 for 2.4 acres per the appraisal from Ackerly & Hubbell Appraisal Corp.



 

Adjourn