Town Board Meeting
Revised 12/7/17 12:18 am
Added item #s 5e,5f,and 5g
Reversed items 6b and 6c
uploaded pdfs for items 5f and 5g
Agenda
New Paltz Town Board
December 7, 2017 7:30 pm
Community Center 3 Veterans Drive
*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)
- Mercier Farms: Planning Board fee dispute
- Approval of Minutes: 11/17 Police Commission; 11/17 Joint Meeting
- Appointments
a. Rizzo resignation, NPPD
b. Jaffee appointment, Building Dept.
c. Calimano reappointment, Planning Board
- Financial:
a. Establishment of escrow: 129 Plains Rd.
b. AOT meeting attendance
c. Authorization of Spectrum install: Moriello Pool
d. Establishment of incentive rate for opt-out from employee health insurance
e. Budget modifications/prepays
- Legal:
a. UPWP Project Application resolution
b. Green Infrastructure grant resolution
c. 2018 DWI Task Force Agreement
d. Adoption of Ulster County Multi-Jurisdictional Hazard Mitigation Plan (synopsis and link available at http://ulstercountyny.gov/emergency-services/hazard-mitigation )
e. Franchise Realty consent order and judgment resolution
f. NYSDEC Capital Project Grant Resolution
g. Taliaferro easement
6. New Business:
a. Letter of support for UC DMV Mobile Unit grant application
b. Moriello Park
c. Mill Brook Preserve Recreation Plan and MOA
Adjourn