Select Board Meeting Minutes

Meeting date: 
Tuesday, December 6, 2016
Consent Agenda Prior to STM - TUESDAY, 6:15 p.m.

 

ATTENDANCE:
Chairman, Russell J. Fox
 
Vice-Chairman, Doug Moglin
 
Clerk, Joe Deedy
 
Chief Administrative Officer, Karl J. Stinehart
 
Administrative Assistant, Sondra S. Pendleton
 

 

  • Acknowledgement of Payroll/Payables Warrant:
  • The Board acknowledged Payables Warrant #1714B dated 12/5/16, in the amount of $188,641.26.
  • Action Items:
  • The Board signed a Certificate of Appreciation for Dave Recoulle, who resigned from being an Assessor.
  • A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to authorize the CAO, Mr. Stinehart, to retain a CPA Firm for Town Accountant transitional services.
  • A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to approve $2,000.00 from Select Board Gift Account for a share of a Land Use copier.
  • A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to approve PVPC CDF Invoice #1 in the amount of $5,107.63.
  • Discuss Sewer Vote Floor Amendment:  A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to withdraw Question 1 from the Warrant for Special Town Meeting.
  • A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to sign a Payroll Change Order for Kim Ross for the Accounting Full Time Clerical Position at a rate from $15.95 to a rate of $19.92 effective 1/2/17.
  • Be no further business was brought before the Board A MOTION was made by Mr. Moglin, seconded by Mr. Deedy (Vote-Unanimous) to adjourn at 6:28 p.m.
  • Respectfully submitted,
     
  • Sondra S. Pendleton
  • Administrative Assistant