Town Board Meeting
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