MONTHLY BOARD MEETING – January 8, 2020

MONTHLY BOARD MEETING – January 8, 2020

Chair Laura Rusk called the Board of Supervisors meeting to order at 5:00 p.m.; present were Laura Rusk, Kay Ryan, Jim Dier, Patty Swaffield and Cindy Gutsch.

The December 11, 2019 Monthly Board Meeting minutes were reviewed; no changes were heard; minutes approved.

 

Treasurer’s Report:

$146,320.63   11/30/2019 Bank Statement Balance

$ -27,395.36   Less 1 Outstanding Checks

$118,925.27   12/01/2019 Beginning Check Book Balance

 

December Bank Statement Activity

$      141.30   Deposits

$         14.78   Interest Earned

$ -44,756.84   Checks Cleared

$101,719.87    12/31/2019 Bank Statement Balance

$   -8.992.36    Less 3 Outstanding Checks

$  92,727.51   12/31/2019 Ending Check Book Balance

 

MMDA            

$    7,213.02    Beginning Balance

$499,082.33    Taxes

$           -.03     Bank Error

$         22.99    Interest Earned

$506,318.31    12/31/2019 Ending Bank Statement Balance             General Fund $7,236.01

Taxes $499,015.15

$126,138.29    Total all Accounts                                                             Overpaid Taxes $11.15

Dog Licenses $56.00

The Treasures report was reviewed; no changes were heard; Treasurers report approved.

 ROAD REPORT:  Plowing, salt and sanding roads and vehicle maintenance.

NEW BUSINESS:

MOTION: Moved by Laura Rusk; 2nd Jim Dier to approve the Recycle Compliance Assurance Plan; all in favor; motion carried

 MOTION: Moved by Jim Dier; 2nd Laura Rusk to approve Cindy Neurohr as an ELECTION INSPECTOR for the 2020-2021 election years; all in favor; motion carried.

MOTION: Moved by Kay Ryan, 2nd Jim Dier to APPROVE PAYMENT OF DISBURSEMENTS AND PAYROLL for checks #16931 to #16953 & electronic payments from 12/12/2019 to 01/08/2020 for a total expenditure of $497,536.06; all in favor; motion carried.

The Chair ended the meeting at 6:20 p.m.

Patricia R. Swaffield, Clerk