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