Town Board Meetings 2026
Meeting Agendas, Documents & Minutes
This webpage is frequently updated. Remember to refresh your page to get the latest information.
2026 XX Annual Appointment of Town Officers – Missed Appointments & Re-Appointments
2026-03-10-TB-supervisors-report
2026-03-10-TB-Committee-Report
2026-03-10-TB-bills-to-be-paid
2026-03-10-TB-agenda
876343_New Lebanon Estimate Summary_2026-02-20
Budget Amendment 5 of 2026
Credit Card Policy Rev No Chg 7.8.25
Energy cost Resolution 13 of 2026
EV charger Agreement
Highway 284 Agreement
Intermunicipal Agreement – Shared Services
Intro LLA 2026
Local Law 2 of 2026 Building Code Council Filing Form
Social Media Policy Rev 12.9.25
2026-02-10-TB-supervisors-report
2026-02-10-TB-Committee-Report
2026-02-10-TB-bills-to-be-paid
2026 XX Annual Appointment of Town Officers – Continued
Town Training Policy Draft
Pavilion-Fee-Waiver-Policy-2.11.25
New Lebanon EEP (4)
Little League Agreement 2026
Data Breach Notification Policy 5.13.2025
Budget Amendment 3 of 2026
Black History Month Proclamation (2)
JANUARY 13, 2026 REGULAR MEETING DOCUMENTS
2026-01-13-tb-supervisors-report
2026-01-13-tb-committee-reports
2026-01-13-tb-bills-to-be-paid
Introductory Local Law #6 of 2025 – Solid Waste
SEAF_2 – Intro LL#6 of 2025 – garbage cans
Petty Cash Policy & Appendix -Rev No Chgs 6.10.2025
Budget Amendment 2 of 2026
Bank Reconciliation Policy -Adopted 2.14.23 -Amend 12.12.23 -Rev NoChg 9.10.24 6.10.25
2026 9 Annual Appointment of Town Officers – Continued
ORGANIZATIONAL MEETING DOCUMENTS
2026 1 Annual Appointment of Town Officers (3) (updated 2026-01-02)
2026 2 Salaries and Wages (2)
2026 3 Regular Meetings Official Newspaper (1) (updated 2026-01-02)
2026 4 Depositories and Fiscal Authorization
2026 5 Petty Cash
2026 6 Highway Canaan Chatham and Stephentown
2026 7 Highway Sanding
2026 8 SYP Fees Resolution
2026 9 NYS Assco. of Towns Designation