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

PC 6:30; PH 7:00; TB meeting to follow
Date: 
Thursday, December 19, 2019 - 6:30pm

Agenda

New Paltz Town Board

December 19, 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. Executive session to discuss personnel
  2. Acceptance of resignation of F/T officer Heather Fries
  3. Discussion of Live Scan (electronic fingerprint system) 50% matching grant
  4. Disposal of outdated 3G wireless modems and antennas from patrol cars
  5. Discussion re: hiring  P/T Dispatcher and P/T Officer
  6. Monthly Report

                        Adjourn Police Commission Meeting

7:00 pm  Public Hearing: Water/Sewer Billing Law               .

            1. Call to Order

            2. Public Comment

3. Close Public Hearing

Town Board Meeting

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

  1. Announcement of Lieutenant selection
  2. Consent Agenda
  1. Approval of 12/05/19 Joint Meeting minutes

 

 

  1. Reappointment of the following people to their respective positions:
    • Bike-Ped, 4-year terms to expire 12/31/2023:

Dan Lipson, Mark Eis, Janelle Peotter

  • Recreation Committee, 5-year term to expire 12/31/2024:

Toni Hokanson

  • Ethics Board, 5-year term to expire 12/31/2024

Janet Yusko

  • EnCB, 2-year terms to expire 12/31/2021

Jim Littlefoot, Susan Stessin, Rich Whitney, Janelle Peotter,
Rose Rudnitski

  • Historic Preservation Commission, 4-year term to expire 12/31/2023
                John Orfitelli
  • Planning Board, 7-year term to expire 12/31/2026

Lyle Nolan

  • Zoning Board, 5-year term to expire 12/31/2024
                Joe Douso
  1. Authorization for the Supervisor to send a letter of support on behalf of Cornell Cooperative Extension’s grant application
  2. Authorization for the comptroller to create a subsequent December warrant before end-of-year
  3. Designation of January 1, 2020 as the first Town holiday of 2020
  4. Acceptance of resignation: Heather Fries, NPPD
  5. Acceptance of resignation: Taylor Daley, Highways
  6. Appointment of Marty Irwin to CWOSP

 

3. Approval for Lt. Lucchesi to apply for a Live Scan (electronic fingerprint system) 50% matching grant

4. Approval to dispose of outdated 3G wireless modems and antennas from patrol cars

5. Approval to hire P/T Dispatcher and P/T Officer

6. Resolution Calling Upon the Governor, NYS Assembly and NYS Senate to Not Cut Medicaid Funding in the 2020 New York State Budget

7. Testimonial Gateway Guiderail resolution

8. December Warrant

9. Adoption of Local Law #9 of 2019: Water and Sewer Billing

10. Recognition of Service: Marty Irwin

  1.