Board Meeting Minutes

Board Meeting Minutes – December 10, 2019

Time:  6:00pmDate:   Tuesday, December 10, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Danielle Hagemo, Chief Joe Calnan and Office Manager Lisa Gottula present.  Sean Mecham arrives at 6:05 pm, and Ben Martello is absent. Pledge of Allegiance Sign Minutes November 12, 2019 Regular Board Meeting             Danielle Hagemo moves […]

Board Meeting Minutes – November 12, 2019

Time:  6:00pmDate:   Tuesday, November 12, 2019Place: Station 1 Call to Order – Meeting begins at 6:15 pm. Roll Call – Dana Cotnoir, Ben Martello, Sean Mecham, Danielle Hagemo, Chief Joe Calnan (via computer) and Office Manager Lisa Gottula. Pledge of Allegiance Sign Minutes October 8, 2019 Regular Board Meeting Ben Martello moves to approve the […]

Board Meeting Minutes – October 8, 2019

Time:  6:00pmDate:   Tuesday, October 8, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Ben Martello, Danielle Hagemo, Chief Joe Calnan and Office Manager Lisa Gottula present. Pledge of Allegiance Swearing in Member – tentative – Swearing in of Danielle Hagemo. Board Elections – tentative – none Sign Minutes September 10, […]

Board Meeting Minutes – September 26, 2019

Time:  1:00pmDate:   Thursday, September 26, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Sean Mecham, Chief Joe Calnan and Office Manager Lisa Gottula present.  Ben Martello absent, Jon Mathews’ seat vacant. Pledge of Allegiance Public Comment for Items Not on the Agenda – none Old Business New Business Vacancy Recruit/Fill […]

Board Meeting Minutes – September 10, 2019

Time:  6:00pmDate:   Tuesday, September 10, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Sean Mecham, Chief Joe Calnan, Office Manager Lisa Gottula present.  Ben Martello absent, Jon Mathews’ seat vacant. Pledge of Allegiance Sign Minutes August 13, 2019 Regular Board Meeting Nate Evans moves to accept the August 13 minutes […]

Board Meeting Minutes – August 30, 2019

Time:  2:00pmDate:   Friday, August 30, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Ben Martello, Chief Joe Calnan and Office Manager Lisa Gottula present.  Sean Mecham absent, Jon Mathews’ seat vacant. Pledge of Allegiance Public Comment for Items Not on the Agenda             Ben Martello thanks the fire department for […]

Board Meeting Minutes – August 13, 2019

Time:  6:00pmDate:   Tuesday, August 13, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Ben Martello, Chief Joe Calnan and Office Manager Lisa Gottula present.  Sean Mecham absent, Jon Mathews’ seat vacant. Pledge of Allegiance Sign Minutes July 9, 2019 Regular Board Meeting Nate Evans moves to accept the minutes as […]

Board Meeting Minutes – July 9, 2019

Time:  6:00pmDate:   Tuesday, July 9, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Sean Mecham, Chief Joe Calnan and Office Manaer Lisa Gottula present.  Ben Martello and Jon Mathews absent. Pledge of Allegiance Sign Minutes June 11, 2019 Regular Board Meeting Nate Evans moves to accept the minutes as written.  […]

Board Meeting Minutes – June 11, 2019

Time:  6:00pmDate:   Tuesday, June 11, 2019Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Sean Mecham, Ben Martello, Chief Joe Calnan, Office Manager Lisa Gottula present.  Jon Mathews absent. Pledge of Allegiance Sign Minutes May 14, 2019 Regular Board Meeting Sean Mecham moves to accept the May minutes.  Nate Evans seconds.  […]

Board Meeting Minutes – May 14, 2019

Time:  6:00pmDate:   Tuesday, May 14, 2019Place: 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 […]