• Home
  • Meeting Minutes
    • Town Meeting
    • Select Board-2025
    • Select Board-2024
    • Select Board-2023 >
      • Select Board - 2022
      • Select Board -2021 >
        • Select Board - 2020
        • Select Board - 2019 >
          • Select Board - 2018
          • Select Board - 2017
          • 2016 Select Board >
            • 2015 Select Board
            • 2014 Select Board Meeting Minutes
            • 2013 Select Board Meeting Minutes
            • 2012 Select Board Meeting Minutes
            • 2011 Select Board Meeting Minutes
            • 2010 Select Board Meeting Minutes
            • 2009 Select Board Meeting Minutes
            • 2008 Select Board Meeting Minutes
            • 2007 Select Board Meeting Minutes
            • 2006 Select Board Meeting Minutes
    • School Board >
      • School Board - 2018
      • School Board - 2017 >
        • 2016 School Board
        • 2015 School Board
        • 2014 School Board Meeting Minutes
    • Planning Commission >
      • 2016 Planning Commission
      • 2015 Planning Commission
      • 2014 Planning Commission Meeting Minutes
    • Pittsfield Rescue Plan Committee
    • Board of Abatement
    • Board of Auditors
    • Cemetery Commission
    • Zoning Board of Adjustment
    • Board of Civil Authority
    • Town Hall Committee/Building Committee
    • Trustees of Public Funds
    • Recreation Commission
  • Quick Links
    • Job Openings
    • Community Events & Organizations
    • Town Ordinances
    • Emergency Services
    • Marriage & Vital Records
    • Building & Zoning Permits, Forms & Applications
    • Recycling and Garbage
    • Vermont Legislature
    • Voting and Elections
  • Departments
    • Appointed Officials
    • Elected Officials
    • Cemetery Commission
    • Highway Department
    • Roger Clark Memorial Library
    • Listers
    • Planning Commission
    • School Board
    • Select Board
    • Town Clerk and Treasurer
    • Pittsfield Emergency Management
  • Meeting Notices & Agendas
  • Contact
Town of Pittsfield, Vermont
TOWN OFFICE HOURS
Tuesday, Wednesday, Thursday
9:00 a.m. to 5:00 p.m..
phone/fax 802-746-8170

Pittsfield Select Board Regular Meeting Minutes February 5, 2019

2/10/2019

0 Comments

 
​DRAFT - PITTSFIELD SELECT BOARD REGULAR MEETING MINUTES
 
DATE:                    February 5, 2019
PRESENT:             Matt Corron, Ann Kuendig, Trish Fryer, Carl Oertel, Dot Williamson, Chuck Colton,
                               Doug Johnstone, Bruce Shaw, Pam Brocklehurst
 
AGENDA
Agenda Modifications: Correspondence #8 Green Mountain Conservation Camp Program for Kids;
#9 Prevent Child Abuse; Old Business #5 Municipal Roads General Permit; #6 Town Meeting location letter; New Business #5 Martha Beyersdorf’s Auditor Resignation; #6 Liquor License-Swiss Farm Market; #7 Municipal Housing Survey; #8 Control Technologies Service Contract; #9 Certificate of no appeal or suit pending
 
Minutes Approval: Regular Meeting Minutes January 22, 2019
 
Public Present:                 Rev. Bruce Shaw, Dot Williamson
 
Correspondence:
  1. VLCT News letter
  2. ARC news
  3. ProPac  mass casualty care
  4. Aimee Farm conversion to Hemp Extraction Facility
  5. FY21 Transportation Capitol Projects Prioritization
  6. Gas Tax Memo from Chair of Waterbury’s Select Board
  7. Local Government Day in the Legislature workshop notice
  8. Green Mountain Conservation Camp Program for Kids
  9. Prevent Child Abuse
Old Business:
  1. Fire truck Financing
  2. Sand Shed Grant update; Letter to Scott Gurley & signed contract
  3. Act 250
  4. Historical Society Letter
  5. Municipal Roads General Permit
  6. Town Meeting location letter
New Business:
  1. Follow up - Use of Church for Town Meeting Day
  2. Petition for Town Meeting change
  3. Mona Colton WRVA Resignation
  4. Clerk/Treasurer Report- New Assistant, 2019 Wage Guidelines
  5. Martha Beyersdorf’s Auditor Resignation
  6. Liquor License-Swiss Farm Market
  7. Municipal Housing Survey
  8. Control Technologies Service Contract
  9. Certificate of no appeal or suit pending
 
Next Meeting Date:       February 19, 2019
 
Adjournment
 
Meeting Opened, Minutes Approval & Agenda Modifications
Matt motioned to open the meeting at 6:03 p.m., Ann seconded, meeting opened. All in favor of the agenda modifications:  Correspondence #8 Green Mountain Conservation Camp Program for Kids;
#9 Prevent Child Abuse; Old Business #5 Municipal Roads General Permit; #6 Town Meeting location letter; New Business #5 Martha Beyersdorf’s Auditor Resignation; #6 Liquor License-Swiss Farm Market; #7 Municipal Housing Survey; #8 Control Technologies Service Contract; #9 Certificate of no appeal or suit pending. Matt motioned to approve the minutes of the Regular Meeting held January 22, 2019; Ann seconded; minutes approved.
 
Correspondence
  1. VLCT News letter – January 2019 issue received
  2. ARC News – Mapping and GIS technology, Winter Publication received
  3. ProPac  Mass Casualty Care – tabled
  4. Amee Farm conversion to Hemp Extraction Facility – Project review sheet from Dept. of Environmental Conservation and Natural Resources Board to convert to a Hemp Extraction Facility. To be filed in town office.
  5. FY21 Transportation Capitol Projects Prioritization – Current rankings of projects and estimated dates. Paving from Killington to Stockbridge Route 107 moved from #4 to #3 with a date of 2021. Bridge #126 in Pittsfield is ranked #4 from #9.
  6. Gas Tax Memo from Chair of Waterbury’s Select Board – Memo is encouraging town officials throughout Vermont to provide letters of support to State Government Day on February 14 asking for highway infrastructure funding.
  7. Local Government Day in the Legislature Workshop Notice – Schedule for February 14 in Montpelier. No town officials are attending at this time.
  8. Green Mountain Conservation Camp Program for Kids – Trish will forward the information to the Library.
  9. Prevent Child Abuse – Pinwheel fundraiser April 12 where participants purchase pinwheels for a $1 each and display them in support of the organization. No action taken.
Old Business:
  1. Fire truck Financing – Trish had town attorney Marylou Scofield review the new Mascoma loan document. All is in order for the loan document to move forward.
  2. Sand Shed Grant update; Letter to Scott Gurley & signed contract - The final executed document is complete.
  3. Act 250 – tabled
  4. Historical Society Letter – Susie Martin sent the Board a letter on behalf of the Society requesting approval to paint the vault space. Other members of the Society were present. They have been in contact with Todd Transportation about moving materials; concerns over why they need to move; what is time frame for them to move; ability to secure area where glass cases and displays are to be housed. The Board reviewed issues with the Town Hall and Trish will have a couple of copies of the engineer’s reports available for members to review starting tomorrow. The Board does not have a time frame for the move and securing the display can be addressed.
  5. Municipal Roads General Permit – Report needs to be signed by the board chair. Trish will have Charlie sign when he is back in town.
  6. Town Meeting location letter – Reviewed draft and noted changes. A revised letter will be forwarded to the Board tomorrow so Trish will have time to reproduce and mail.
 
New Business:
  1. Follow up - Use of Church for Town Meeting Day – Rev. Bruce Shaw was present and they are willing to hold Town Meeting in their facility. They would like carpets rented to protect the wood floors and the board agreed. Trish will contact town insurance carrier about liability. Set-up for the meeting and ideas for a luncheon were discussed. The Board will set-up a time to walk through the church.
  2. Petition for Town Meeting Change – The petition was received after the deadline for the Town Meeting Warning. Trish verified the required number of registered voters was met. Petitioning to change the time to evening hours. The topic can be brought up for discussion at the end of the regularly warned items at Town Meeting.
  3. Mona Colton WRVA Resignation – Mona submitted her resignation as the WRVA representative January 30, 2019.
  4. Clerk/Treasurer Report- New Assistant, 2019 Wage Guidelines: No financials at this meeting. Trish appointed Martha Beyersdorf as the new Assistant Town Clerk with training to occur over the next few weeks. Trish updated the 2019 Wage Guidelines to reflect the new minimum wage of $10.78.
  5. Martha Beyersdorf’s Auditor Resignation – Martha submitted her resignation from her auditor position effective February 5, 2019. As the new Assistant Town Clerk she can no longer hold the auditor position. There are two vacant auditor positions.
  6. Liquor License-Swiss Farm Market – Matt motioned to approve the renewal of the Swiss Farm Market liquor license; Ann seconded; motion carried.
  7. Municipal Housing Survey – Trish will look over the document to determine if it is anything the town needs to complete.
  8. Control Technologies Service Contract – Currently the town is on a year to year contract. A three contract will freeze the price of the contract at the current rate. Both contracts have a 30-day written cancellation notice with no penalty. Matt motioned to approve the 3 year contract; Ann seconded; motion carried.
  9. Certificate of no appeal or suit pending – Matt motioned to sign the certificate for the Grand List; Ann seconded; motion carried.

Next Meeting Dates:  February 19, 2019 Regular Meeting
 
Adjournment:  Matt motioned to adjourn the meeting at 7:37 p.m.; Ann seconded; meeting adjourned.                                                                             
 
Approved Date:                                                                                                Recorded by:   Tyna Gallagher
  
Matt Corron
  
Ann Kuendig
0 Comments



Leave a Reply.

    Archives

    December 2019
    November 2019
    October 2019
    September 2019
    August 2019
    July 2019
    June 2019
    May 2019
    April 2019
    March 2019
    February 2019
    January 2019

    Categories

    All

    RSS Feed