Town Board as Police Commission/ Public Hearing/ Town Board Meeting

PC 6:30; Ph 7pm; TB to follow
Upload file: 
Date: 
Thursday, June 20, 2019 - 6:30pm

 

Revised 6/20/18 10:33 am
Moved item #4 to item #1, renumbered agenda
Removed item #5
Changed language in item #2l
Added personnel discussion to item #6

 

Agenda

New Paltz Town Board

June 20, 2019   6:30 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.*

 

6:30 p.m. Town Board as Police Commission Meeting

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

  1. Monthly Report
  2. Review and discussion of Body Worn Camera Policy
  3. Executive session for the purpose of discussion of appointments

Adjourn

7:00 pm Public Hearing: Purchase of 59 N. Putt Corners Rd

  1. Open Public Hearing
  2. Public Comment
  3. Adjourn Public Hearing

 

Town Board Meeting

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

  1. Review of grant application proposals for CFA
    Rebecca Minas, Barton & Loguidice
    Greta White: Walden Engineering

 

  1. Consent Agenda
    1. Approval of Minutes: Joint Meeting 6/6/19
    2. Approval of Escrow for Planning Board Project 19-110: 175 and 177 Rose Lane Clearing and  Grading in the amount of $2,000 with a replenishment level of $1,000
    3. Acceptance of EnCB resignation: Nancy Arias
    4. Reappointment of Cara Lee to CWOSP
    5. Authorization for the Supervisor to sign the UPSEU (Highways, B&G, Recycling) Contract
    6. Authorization for the Supervisor to sign standard contracts for location use and traffic control services for HBO/Calling Grace Productions film shoot on Springtown Rail Trail Bridge

 

  1. Authorization for the Supervisor to sign Flex Hour Agreement (Planning Board Secretary)
  2. Seized asset request: NPPD
  3. Computers authorized for destruction: NPPD
  4. Escrow release: PB#19-35 Shop Rite Site Plan Façade and Windows in the amount of $965.00
  5. WVLT Easement Monitoring: Rescind July 20, 2017 authorization of $1982.50 to be paid for 2017 monitoring and  authorize payment of the 2017 invoice in the amount of $2,535 and the 2018 invoice in the amount of $2,193.75 out of the 2019 Budget line A522.8710.4 (Clean Water & Open Space Protection Commission)
  1.    June Warrant
  2.    Discussion: EST Maintenance Agreement
  3.    Motion to rescind the June 6, 2019 Board Action adopting Lead Agency for the purchase of
       59 N. Putt Corners Rd
  4. Executive Session for the purpose of discussing contract and personnel

 

 

Adjourn