Town Board Meeting

Date: 
Thursday, January 2, 2020 - 7:00pm

Revised 1/2/2020 11:00 am; additions highlighted

New Paltz Town Board

Re-Organizational Meeting

January 2, 2020 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.*

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

 

1. Delegation of Administrative Duties to the Supervisor

2. Legal Representation for the Town

3. Legal Representation & Consultants for the Zoning Board of Appeals and Building Department

3a. Consultants for the Planning Board

4. Engineer for the Town

4a. Town Board Professional Services

5. Official Newspaper

6. Investment of Town Funds

7. Investment of Tax Revenues

8. Meetings

9. Record Management Day

10. Holidays

11. Salaries

12. Cash Funds

13. Conferences and Meetings

14. Appointments

15. Pre-Pays

16. Voucher Due Dates and Audit Schedule

17. Town Policies and Fees

A. General Personnel Policies

B. Procurement Policy

C. Purchasing

D. Credit Card and Open Vendor Credit Accounts Policy

E. Vehicle Use Policy

F. Committees Commissions and Boards

G. Fees

1. Recycling

2. Clerk

3. Building Department

4. Planning Board

5. Zoning Board of Appeals

6. Towing

7. Highway Fees

8. Community Center

H. Acceptable Use of Town Computer Equipment Policy

I. Fund Balance Policy

J. Investment Policy

K. Capital Asset Policy

L. Sexual Harassment Policy

M. Landfill Hunting Policy & Fees

18. Approval of minutes: 12/20/19 Police Commission; 12/20/19 Town Board

19. Release of escrow, PB # 18-215, McDonald’s, in the amount of $349.50

20. Acceptance of resignation: Colleen Maher, NPPD Dispatch

21. Approval of 2020 NPRS Contract and quarterly payment schedule

Adjourn