Board Meeting Minutes – May 14, 2019

Time:  6:00pm
Date:   Tuesday, May 14, 2019
Place: Station 1

Call to Order – Meeting begins ten minutes late.

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

Pledge of Allegiance

Sign Minutes

April 9, 2019 Regular Board Meeting

Nate Evans moves to accept the minutes as written.  Sean Mecham seconds.  All in favor.  [00:01:23]

Claims

            Pay bills in the amount of $ 85,259.44

Training reimbursements and invoices from Fire Apparatus Repair are added, for a new total of $104,257.79.  Discussion regarding SoleStone and propane usage.  Nate Evans moves to accept the bills in the new amount.  Sean Mecham seconds.  All in favor.  [00:10:50]

Correspondence – none

Staff Reports

            Chief’s Report – Chief Calnan reviews his written report.

            IAFF Local 4654 Report – none

Public Comment for Items Not on the Agenda – none

Old Business

New Business

            Excess Property – Nate Evans moves to get rid of stuff as detailed.  Sean Mecham seconds.  All in favor.  [00:17:00]

Deposits

            Deposits in the amount of – Cash: $ 0

         Electronic: $ 1,883.40

Good of the Order

            Negotiation committee to meet next week.  Dana apologizes for being late.

Adjournment

            Nate Evans moves to adjourn at 6:30 pm.  [00:19:15]