MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

Similar documents
Meeting was called back to order by Eric at 6:23 p.m. No action taken as a result of executive session.

TOWN OF LYNDON MINUTES OF 2007 ANNUAL TOWN MEETING

This is not a final draft. DRAFT MINUTES FOR THE LONDONDERRY TOWN MEETING BUSINESS TRANSACTED FROM THE FLOOR ON TUESDAY, MARCH 6, 2018:

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

TOWN OF LYNDON MINUTES OF 2010 ANNUAL TOWN MEETING

ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011

Wolcott Selectboard Meeting Minutes June 15, 2016

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING

Chapter 156 Town of Williston

Minutes for Annual Town and Town School District Meeting March 4, 2014

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

ANNUAL BUDGET MEETING SENIOR CENTER/MEETING ROOM NEW HARTFORD TOWN HALL APRIL 24, 2018

MINUTES of Town Meeting

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

MINUTES FROM THE ANNUAL TOWN MEETING HELD ON 03/04/2019

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

Getting on the Ballot In Vermont

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING

Town of Panton Town Meeting Minutes Tuesday, March 6, 2018

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MARCH 16, 2013

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

MINUTES ANNUAL TOWN MEETING TOWN OF BARNET, VERMONT MARCH 6, 2018

INTRODUCTION OF ELECTED OFFICIALS

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 12, 2016

TOWN OF GRAND ISLE SELECTBOARD MINUTES OF THE MEETING April 6, I. CALL TO ORDER: Adam White called the meeting to order at 7:00 p.m.

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

TOWN MEETING MINUTES PERU, VT MARCH 7, 2017

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

Oyster River Cooperative School District Special Deliberative Session I Oyster River High School February 8, :00 PM

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Town of Pomfret 5218 Pomfret Road North Pomfret, VT Regular Meeting Agenda for 9/19/2018 at 7:00pm

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

HILL WEST CEMETERY ASSOCIATION Montgomery, Vermont

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BARRE TOWN SELECTBOARD MEETING AGENDA

IC Chapter 2. General Elections

SELECTBOARD MEETING OF MARCH 13, Bob Beeman, Brian Kellogg, Joni Lanphear, Eric Dodge, Yvette Mason.

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

Minutes Lakewood City Council Regular Meeting held April 11, 2017

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

Town of Londonderry 2017 Annual Report 2018 Warrant

SUMMARY REPORT PLATTE COUNTY, WYOMING OFFICIAL RESULTS GENERAL ELECTION NOVEMBER 8, 2016 RUN DATE:11/09/16 04:44 PM REPORT -EL45 PAGE 001

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

ANNUAL TOWN OF ROXBURY MEETING MINUTES OF MARCH 6, Lucinda Sullivan, Town Moderator, called the Town portion of meeting to order at 10:38 a.m.

THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING February 9, Richard J. Olson (absent) James Passikoff (absent)

MINUTES BOARD OF TRUSTEES SMITHTOWN SPECIAL LIBRARY DISTRICT December 17, 2013

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

WALDEN HOMEOWNERS ASSOCIATION, INC.

BARRE TOWN SELECTBOARD MEETING AGENDA

WARRANT FOR TOWN MEETING

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY FOR STATE AUDITOR (VOTE FOR 1) TOM SCHWEICH REPUBLICAN PARTY

DRAFT Minutes of the Town of East Montpelier Charter Committee Monday, November 28, :12 pm at the Municipal Building

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

CANVASS OF ELECTION VOTES FOR COUNCIL POSITIONS OF THE CITY OF KLAMATH FALLS, OREGON HELD ON THE 2 nd DAY OF NOVEMBER, 2010

10 South Batavia Avenue Batavia, IL (630) FAX (630)

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY GREEN PARTY FOR PRESIDENT AND VICE PRESIDENT (VOTE FOR 1)

Chartered Sept. 5, Annual Report

NOMINATION PAPERS TO BE AVAILABLE MONDAY, MARCH 6, 2017

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

BY-LAWS ST. MICHAEL S PROTESTANT EPISCOPAL CHURCH INCORPORATED ON AUGUST 22, 1807 UNDER THE NEW YORK STATE RELIGIOUS CORPORATIONS LAW

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. January 21, 2015

FY 2019 Proposed Budget - General Fund Expenditures. OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

CITY COUNCIL PROCEEDINGS

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

Minutes of the Old City District Board of Directors Meeting Wednesday, January 18, :00 pm 231 Market Street, Philadelphia, PA

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Transcription:

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town on March 3, 2015 at nine o clock in the forenoon to act upon any of the following articles of business: Town Moderator, Cornelius Reed Jr., opened the meeting at nine o clock in the forenoon with a pledge of allegiance. He made some announcements. Annual Town Meeting Article 1. To elect a moderator to govern Town Meeting and for the year ensuing. Robert Harris nominated Joe Hester-Ingram. William Cotton seconded the nomination. Joseph Clark nominated Cornelius Reed. James Clark, Sr. seconded the nomination. Paper Ballot = 54 ballots cast 28 to win. Cornelius Reed 22 Joe Hester-Ingram 32 Joe Hester-Ingram elected moderator for one year. Joe took over Moderating the Town Meeting. Article 2. To receive and act upon the various reports of the Town officials. Belinda Clegg motioned to accept the article. Pam Peck seconded the motion. Belinda thanked the Town Report Committee, Linda Reeve, Jan Roy, Bessie Martin and David Budbill for all their hard work. This was the first year a committee put the town report together. Peter Burgess called the question. Voice vote - passed. Article 2 passed on a voice vote. Article 3. To elect the following Town officers as required by law: Selectboard three year term Bessie Martin nominated Belinda Clegg. Pam Peck seconded the nomination Voice vote passed. The Clerk was instructed to cast one vote for Belinda Clegg. Belinda Clegg elected to the Selectboard for a term of three years. Selectboard two year term Harvey Reed nominated Jeff Wright. Pam Peck seconded the nomination. Jeff Wright nominated Eric Furs. Amy Davidson seconded the nomination.

Peter Burgess called for nominations to cease. Jeff Wright withdrew his name for nomination. The Clerk was instructed to cast one vote for Eric Furs. Eric Furs elected to the Selectboard for a term of two years. Lister three year term Belinda Clegg nominated Tom Martin. Pam Peck seconded the nomination David Budbill called for nominations to cease. The Clerk was instructed to cast one vote for Tom Martin. Tom Martin elected to be a Lister for a term of two years. Town Agent to Deed Real Estate one year term Belinda Clegg nominated Dan Noyes. Pam Peck seconded the nomination Dan Noyes elected to be Town Agent to Deed Real estate for a term of one year. Town Agent to Prosecute and Defend Suits one year term Belinda Clegg nominated Dan Noyes. Harvey Reed seconded the nomination Belinda Clegg called for nominations to cease. Dan Noyes elected to be Town Agent to Prosecute and Defend Suits for a term of one year. Library Trustee five year term Ryan Bjerke nominated Ruth Ann Demag. Koni Stoddard seconded the nomination Ruth Ann Demag elected to be a Library Trustee for a term of five years. Cemetery Commissioner five year term Lucien Gravel nominated Cornelius Reed. Pat Harvey seconded the nomination Cornelius Reed elected to be a Cemetery Commissioner for a term of five years. Grand Juror one year term Belinda Clegg nominated John Randal Pratt. Pam Peck seconded the nomination Peter Burgess called for nominations to cease. John Randall Pratt elected to be Grand Juror for a term of one year. Article 4. Shall the Town publish a list of delinquent taxpayers as of December 31st and a list of any other delinquent accounts due the Town in the town report? Jeff Wright made the motion to accept the article as read. Linda Reeve seconded the motion. Discussion. Harvey Reed made the motion to call the question. Article 4 passed on a voice vote. Article 5. Shall the voters appropriate $194,720.35 (2% increase from 2013-2014) to the Lamoille County Sheriff's Department to pay for road patrol?

Peter Burgess made the motion to accept the article as read. Jeff Wright seconded the motion. Bessie Martin discussed the Selectboard position and support of the Sheriff's Department. There was a show of 7 hands to allow Eben Merrill and Kevin LaPlant from the Sheriff's Department to speak and answer questions. Discussion. Joe & James Clark expressed concerns about Town Hill Road and speeding. So did Adam Berg. Don Lowell had concerns about accidents and the Fire Departments involvement. Maxfield English asked if monthly reports could be put on the Town Website. Ryan Bjerke asked about staffing. Robert Harris asked about ticketing cell phone drivers. Linda Reeve asked how many vehicles the department had. Lorraine Sweetser expressed concern about VT Rte 15. Bill Cotten thanked them for all they do, much more than just road patrol. Officers explained about their new program called directed patrols and said that all residents can call them with all sorts of requests. Peter Burgess made the motion to call the question. Article 5 passed on a voice vote. Article 6. Shall the voters appropriate $39,019.48 (2% increase from 2013-2014) to the Lamoille County Sheriff's Department to pay for dispatch? Belinda Clegg made the motion to accept the article as read. Bernard Earle seconded the motion. Article 6 passed on a voice vote. Article 7. Shall the voters authorize the Selectboard to convey, without consideration, the 'school street water system', consisting of a spring or springs, pipes, pipelines, and all supporting infrastructure and described in part in the Quitclaim Deed of the Wolcott Town School District dated March 27, 2007 and recorded in Book 88, Page 459, together with the amount of $500 to establish an operating fund? Belinda Clegg made the motion to accept the article as read. Bessie Martin seconded the motion. Belinda explained the article and how the Selectboard wanted to give it to the users on the system. Peter Burgess made the motion to call the question. Voice vote-failed. More discussion followed. Jeff Wright called the question. Article 7 passed on a voice vote. Article 8. Shall the voters appropriate $20,763.00 to the following social service agencies, pursuant to 24 V.S.A. 2691? $1,200 - Central VT Adult Basic Education 400 - Central VT Community Action Council, Inc 1,500 - Central VT Council on Aging 500 - Hardwick Area Community Action, Inc 4,872 - Hardwick Emergency Rescue Squad 400 - Home Share Now 500 - Justice for Dogs 500 - Lamoille Community Food Share 1,031 - Lamoille County Planning Commission 1,082 - Lamoille County Special Investigations Unit 750 - Lamoille Economic Development Corp 500 - Lamoille Family Center 5,028 - Lamoille Home Health & Hospice 1,000 - Meals on Wheels of Lamoille County 100 - Prevent Child Abuse of Vermont 200 - Retired & Senior Volunteer Program 1,000 - Rural Community Transportation, Inc Peter Burgess made the motion to accept the article as read. Bessie Martin seconded the motion. Article 8 passed on a voice vote. Article 9. Shall the voters authorize payment of real property taxes to the Town Treasurer in two equal installments; with delinquent taxes having charged against them three percent (3%) penalty 1-5 days late, five percent (5%) penalty 5-10 days late, eight percent (8%) penalty after 10 days late and collect interest on late and

delinquent payments of one (1%) percent per month for the first three months and one and half (1 ½%) thereafter (32 VSA 4873 & 5136 (a)? First installment to be paid on or before November 17, 2015 Second installment to be paid on or before May 17, 2016 (32 VSA 4871) Cornelius Reed made the motion to accept the article as read. Pam Peck seconded the motion. Article 9 passed on a voice vote. Article 10. Shall the voters authorize total general fund expenditure for operating expenses of $1,246,837_of which $963,132 shall be raised in taxes and $283,705 by non-tax revenues? Belinda Clegg made the motion to accept the article as read. Todd Harris seconded the motion. Jeff Wright gave a summary of the budget and an overview of the increases with the overall budget down 3%. Belinda Clegg called the question. Article 10 passed on a voice vote. Article 11. To transact any other non-binding business. Belinda Clegg, Selectboard Chair, thanked Jeff Wright for his years of service to the board. She pointed out that there was a survey at the back of the room the Selectboard had prepared to give the voters an opportunity to express their opinions on a number of issues. Bill Cotten would like the board to look into the need for an Administrative Assistant to help with the administration of a growing town. Amy Coolbeth talked about the Envisioning Wolcott project. Pam Hammel talked about the Lamoille County Food Share green bags that were available at the Town Offices and Library. Tricia Follert and Bessie Martin also support the Re-Envisioning project. Lee Ann Lee gave an update on Selectboard member Richard Lee's hip operation. Article 12. Motion to Adjourn Harvey Reed made the motion to adjourn at 10:55 a.m. Pam Peck seconded the motion. ANNUAL TOWN SCHOOL DISTRICT MEETING Meeting opened at 11:38 a.m. by School Board chair Christine Languerand. Article 1. To elect a moderator to govern Town School District Meeting for the year ensuing. Judy Ward nominated Joe Hester-Ingram. Jan Roy seconded the nomination. Belinda Clegg called for nominations to cease. Voice vote - passed. Joe Hester-Ingram elected to be a Moderator for a term of one year. Article 2. To elect a School Director for a term of two years. Belinda Clegg nominated Catherine Wilson. Jan Roy seconded the nomination. Lucien Gravel nominated Jen Olson. Christine Languerand seconded the nomination. Division of the house called for rather than a paper ballot. Catherine Wilson 28 Jen Olson 8. Catherine Wilson elected to be a School Director for a term of two years.

Article 3. To elect a School Director for a term of three years. Belinda Clegg nominated Pam Peck. Pam Hammel seconded the nomination. Voice vote - passed. Pam Peck elected to be a School Director for a term of three years. Article 4. To elect a School Director for one year remaining on a three-year term. Pam Hammel nominated Justin Bryne. Lucien Gravel seconded the nomination. Harvey Reed motioned to cease nominations. Voice vote - passed Article 5. To receive and act upon the various reports of the Town School District Officials. Belinda Clegg motioned to approve the article. Jan Roy seconded the motion. Article 5 passed on a voice vote. Article 6. To see if the Town School District will authorize the School Directors to borrow money in anticipation of taxes and state revenues. Bill Cotten motioned to approve the article. Pam Peck seconded the motion. Article 6 passed on a voice vote. Article 7. Shall the Town School District approve the proposed budget of $4,880,730.00 which contains the necessary amounts to defray Town School District expenses for the fiscal year commencing July 1, 2015. Voting on the aforementioned Article 7 will be by Australian ballot at the Wolcott Town School on Tuesday, March 3, 2015 between the hours of 8:00 a.m. at which time the polls will open and 7:00 p.m. at which time the polls will close. Joe Ingram, Moderator explained that the voters could ask questions about the proposed budget and tax rate but no motion could be made from the floor to change the budget. Discussion followed about the February budget public meeting that was held. Voters felt that it should have been noticed in the town report and put on the radio. Voters did not receive enough notice and it was scheduled too late in the evening. Australian ballot results: 172 votes cast - 86 + 1 = 87 to passed. Yes 93 votes No 79 votes Article 8. To see if the Town School District will authorize the School Directors to transfer half of any unobligated year end fund balance as of June 30, 2015 to the reserve fund established pursuant to Title 24, Section 2804 to be used for unbudgeted secondary tuition expenditures. Linda Reeve motioned to approve the article. Pam Peck seconded the motion. Article 8. passed on a voice vote. Article 9. To see if the Town School District will authorize the School Directors to transfer half of any unobligated year end fund balance as of June 30, 2015 to the reserve fund established pursuant to Title 24, Section 2804 to be used for building maintenance and repairs. Belinda Clegg motioned to approve the article. Linda Reeve seconded the motion. Article 9

passed on a voice vote. Article 10. To transact any other proper business. Belinda Clegg motioned to adjourn. Pam Hammel seconded the motion. The School District Meeting adjourned at Noon. Respectfully Submitted, Linda J. Martin, Town Clerk Minutes Attested By: