Town Board as Police Commission/Town Board Meeting

PC 6:30; TB 7:00
Date: 
Thursday, December 17, 2020 - 6:30pm

Agenda

New Paltz Town Board

December 17, 2020 6:30 pm

This meeting will be held via teleconference, 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 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)

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. Referral to Town Board: approval to use $8,100.00 from the computer reserve fund to match the DCJS grant award towards purchase of new live scan fingerprint unit
  3. Referral to Town Board: Acceptance of resignation; Toni Ann Palmateer from full-time dispatcher status with reinstatement at part-time status effective December 24th, 2020
  4. Referral to Town Board: Hire request; Kaitlyn Reilly as full-time dispatcher effective 12/27, moving from part-time to full-time
  5. Monthly Report 

            Adjourn

7:00 pm  Public Hearing: Proposed Local law F of 2020: Amending Section 44-7 of the Town Code regarding the Preservation and Investment Fund

1. Public Comment

Town Board Meeting

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

  1. EnCB Annual Report and Critical Environmental Areas (CEA) discussion: Ingrid Haeckel  
  2. Executive Session to discuss personnel
  3. Consent Agenda 
    a. Approval of minutes: December 3, 2020
    b. Authorization for Supervisor to sign UCRRA 5-year contract 
    c. Authorization for Supervisor to sign Edmunds contract for equipment and maintenance
    d. Authorization for the Supervisor to sign Supplemental Agreement #1 PIN 8762.48: Henry W DuBois Pedestrian and Bicycle Improvement Project
    f. UC Planning Board Appointment: Town of New Paltz representatives: primary member Amanda Gotto; alternate member Mike Calimano
    g. Reappointment of Charlotte Carr to the Board of Assessment Review f. Approval of UCAT contract: Amendment No. 4 to Contract No. C11-00494 Inter-municipal Agreement 
    h. Approval of UCAT contract: Amendment No. 4 to Contract # C11-00494; Inter-Municipal Agreement
    i. Authorization to run an additional warrant on or before 12/31/2020 for vouchers dated 2020 to aid January processing of prior year’s bills
    j. Authorization to pre-pay bills on 12/31/20 for those dated 2020 
    k. Authorization to pay Homeland Towers requisitions as requested by bookkeeper (see .pdf)
    l. Approval and authorization of the following requisitions: (see .pdf)  
    m. Approval of the following budget modifications: (see .pdf)
  4. Acceptance of resignation: Laura Petit, Recycling and ReUse Coordinator 
  5. Acceptance of resignation: Toni Ann Palmateer, NPPD from full-time dispatcher status with reinstatement at part-time status effective December 24th, 2020
  6. Acceptance of resignation: Marty Irwin, CWOSP
  7. Buildings and Grounds hire request
  8. NPPD hire request: Kaitlyn Reilly as a full-time dispatcher effective 12/27, moving from part-time to full-time
  9. Approval to use $8,100.00 from NPPD’s computer reserve fund to match the DCJS grant award towards purchase of new live scan fingerprint unit
  10. December Warrant
  11. 59 N. Putt Water District Extension
    Review of Map, Plan, and Report
    Resolution to declare Town Board lead agency; SEQRA negative declaration
    Set public hearing 
  12. Amendment of "No Parking" areas , §133-17 of the Town Ordinance
    Review of proposed law
    Resolution to declare Town Board lead agency; SEQRA negative declaration
    Set public hearing
  13. Adoption of Proposed Local law F of 2020: Amending Section 44-7 of the Town Code regarding the Preservation and Investment Fund
  14. Trans-Hudson resolution  

Adjourn