Thanks to Janet Clough for getting these minutes to me so promptly. Looks like we both have made a New Year’s Resolution! – Lil
TOWN OF WALPOLE
MEETING OF THE SELECTBOARD
DECEMBER 24, 2014
Selectboard Present: Chas Street (Chair); Whitney Aldrich, Steven Dalessio
CALL TO ORDER: Mr. Street called this Selectboard meeting to order at 8:05 AM in the Walpole Town Hall. He advised that this meeting is being tape recorded and asked anyone wishing to speak to identify themselves for the record. There was one person in attendance.
These are unapproved Minutes.
ACCOUNTS PAYABLE:
Mr. Dalessio moved to approve the Accounts Payable check register and manifest in the amount of $23,186.89 for checks dated December 26, 2014. Seconded by Mr. Aldrich. With all in favor, the motion was approved.
PAYROLL:
Mr. Dalessio moved to approve the Payroll voucher for the week ending December 20, 2014, in the amount of $20,627.82 for checks dated December 26, 2014. Seconded by Mr. Aldrich. With all in favor, the motion was approved.
Mr. Dalessio moved to approve the electronic transfer for the 941 Employer Taxes for Withholding, MEDI and FICA taxes in the amount of $4,739.80, for the week ending December 20, 2014. Seconded by Mr. Aldrich. With all in favor, the motion was approved.
SELECTBOARD MEETING MINUTES:
SELECTBOARD MEETING – December 18, 2014: Mr. Dalessio moved to approve the Minutes of the regular Selectboard meeting of December 18, 2014, as submitted. Seconded by Mr. Aldrich. With all in favor, the Minutes were approved.
NON-PUBLIC SELECTBOARD SESSION – December 18, 2014: Mr. Dalessio moved to approve the Minutes of the Non-Public Selectboard Session of December 18, 2014, as submitted. The Minutes will remain sealed. Seconded by Mr. Aldrich. With all in favor, the Minutes were approved.
COMMITTEE REPORTS:
The Selectboard received and reviewed Minutes of the following meetings:
Conservation Commission – December 12, 2014;
North Walpole Village District Board of Commissioners – December 18, 2014.
OLD BUSINESS:
LETTER TO JEFF & KATHY WHITE, SMART Power Sports: Mr. Dalessio had written a draft response letter to the letter received from Jeff and Kathy White regarding the re-location of the SMART Power Sports store.
Mr. Aldrich moved to approve and sign this response letter to Jeff and Kathy White. Seconded by Mr. Dalessio. With all in favor, the motion was approved.
EMPLOYEE APPRECIATION DINNER/DANCE: Mr. Street advised that the Employee Appreciation Dinner/Dance was attended by 131 people (employees and their guests). Everything went well and it was enjoyed by all.
RECESS SELECTBOARD MEETING:
Mr. Dalessio moved to recess this Selectboard meeting. The Selectboard will enter into a meeting as the Hooper Trustees. Seconded by Mr. Aldrich. With all in favor, the motion was approved at 8:16 PM.
The regular Selectboard meeting resumed at 8:34 PM.
ABATEMENT REFUND:
FLETCHER, 49 March Hill Road, Map & Lot #009-010-001: Mr. Dalessio moved to grant the Abatement Refund for Property Taxes in the amount $2359.96 for Barron S. Fletcher. Seconded by Mr. Aldrich. With all in favor, the motion was approved.
PROPERTY TAX REFUNDS: Mr. Dalessio moved to approve the list of six Property Tax Refunds due to over-payments as submitted by Mrs. Sandi Smith, Town Clerk/Tax Collector, for a total of $189.00. Seconded by Mr. Aldrich. With all in favor, the motion was approved.
NEXT SELECTBOARD MEETING:
The next Selectboard meeting was scheduled for Tuesday, December 30, 2014, at 6:00 PM.
ADJOURNMENT:
Mr. Aldrich moved to adjourn this Selectboard meeting. Seconded by Mr. Dalessio. With all in favor, the motion was approved at 8:39 AM.
Respectfully submitted,
Regina Borden, Recording Secretary
Leave a comment