Board Meeting Minutes

Board Meeting Minutes – April 23, 2020

Time:  3:00 pmDate:   Thursday, April 23, 2020Place: Virtual Meeting (See below for details) Call to Order Roll Call of Board Members – Dana Cotnoir, Sean Mecham, Ben Martello, Chief Joe Calnan and Office Manager Lisa Gottula present. Nate Evans and Danielle Hagemo absent. Roll Call of Public on the Call – none Public Comment for […]

Board Meeting Minutes – April 2, 2020

Time:  2:30pmDate:   Thursday, April 2, 2020Place: Virtual Meeting (See below for details) Call to Order Roll Call of Board Members – Dana Cotnoir, Ben Martello, Sean Mecham, Danielle Hagemo, Chief Joe Calnan, Office Manager Lisa Gottula present via phone.  Nate Evans absent. Roll Call of Public on the Call – none Public Comment for Items […]

Board Meeting Minutes – March 10, 2020

Time:  6:00pmDate:   Tuesday, March 10, 2020Place: Station 1 Call to Order – Meeting begins at 6:09 pm. Roll Call – Nate Evans, Ben Martello, Sean Mecham and Office Manager Lisa Gottula present.  Chief Joe Calnan, Dana Cotnoir, Danielle Hagemo absent. Pledge of Allegiance Sign Minutes February 11, 2020 Regular Board Meeting Sean Mecham moves to […]

Board Meeting Minutes – February 11, 2020

Time:  6:00pmDate:   Tuesday, February 11, 2020Place: Station 1 Call to Order Roll Call Pledge of Allegiance Sign Minutes January 14, 2020 Regular Board Meeting Claims             Pay bills in the amount of $ 109,427.80 Correspondence Staff Reports             Chief’s Report             IAFF Local 4654 Report Public Comment for Items Not on the Agenda Old Business  […]

Board Meeting Minutes – January 14, 2020

Time:  6:00pmDate:   Tuesday, January 14, 2020Place: Station 1 Call to Order Roll Call – Dana Cotnoir, Nate Evans, Ben Martello, Danielle Hagemo, Chief Joe Calnan and Office Manager Lisa Gottula present.  Sean Mecham absent. Pledge of Allegiance Sign Minutes December 10, 2019 Regular Board Meeting Danielle Hagemo moves to accept the minutes as written.  Nate […]