Board Meeting Minutes – March 12, 2019

Time: 6:00pm
Date: Tuesday, March 12, 2019
Place: Station 1

Call to Order

Roll Call – Dana Cotnoir, Ben Martello, Nate Evans (via telephone), Chief Joe Calnan and Office Manager Lisa Gottula present. Sean Mecham and Jon Mathews absent.

Pledge of Allegiance

Sign Minutes
February 12, 2019 Regular Board Meeting
Nate Evans moves to approve the minutes as written. Ben Martello seconds. All in favor. [00:01:11]

Claims
Pay bills in the amount of $ 50,024.62
Ben Martello moves to accept the claims in the above amount. Nate Evans seconds. All in favor. [00:02:08]

All other matters postponed until a quorum is physically present and available for discussion.

Correspondence

Staff Reports
Chief’s Report
IAFF Local 4654 Report

Public Comment for Items Not on the Agenda

Old Business
Ambulance Billing Contract

New Business
Board Membership
Reader Board Options
Community Integrated Health Program
Negotiating Committee Establishment
Executive Session – Negotiating Strategy

Deposits
Deposits in the amount of – Cash: $ 0
Electronic: $ 1,283.50

Good of the Order

Adjournment
Nate Evans moves to adjourn at 6:03 pm. [00:02:34]

Board Chairman Office Manager