Town of Swanzey Board of Selectmen. Meeting July 25, 2018 Town Hall, 620 Old Homestead Highway Swanzey, NH

Similar documents
Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting April 19, 2017 Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting June 28, 2017 East Swanzey Community House 18 Old Richmond Road, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting November 16, 2016 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting July 29, 2014 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting July 28, 2015 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting May 7, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting Minutes November 27, 2012

Town of Swanzey Board of Selectmen. Meeting September 2, 2014 (PM) Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting May 28, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Board of Selectmen Town of Gilmanton, New Hampshire

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016

DRAFT BOARD OF SELECTMEN

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

MINUTES SELECTMEN S MEETING January 4, 2010

Warner Board of Selectmen

Board of Selectmen Town of Gilmanton, New Hampshire

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES March 24, 2015 APPROVED March 31, 2015

Warner Board of Selectmen Meeting Minutes Tuesday, January 31, 2017 APPROVED

Warner Board of Selectmen

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

HAMPSTEAD PLANNING BOARD 11 Main Street, Hampstead New Hampshire

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

Minutes of Meeting CONWAY BOARD OF SELECTMEN March 1, 2016

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

DRAFT BOARD OF SELECTMEN

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

Gilmanton Conservation Commission

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH

GILFORD BOARD OF SELECTMEN S MEETING December 17, 2014 Town Hall

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

~ AGENDA ~ City of Wilder City Council Meeting

April 17, 2017 MACUNGIE BOROUGH COUNCIL 1

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

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

INTRODUCTION OF ELECTED OFFICIALS

FREMONT BOARD OF SELECTMEN 19 OCTOBER 2017 Approved 10/26/2017

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator.

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING FEBRUARY 19, :30PM

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016

West Deer Township Board of Supervisors 16 May :00 p.m.

Warner Board of Selectmen

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

Article moved by John Robertson Article seconded by Bob Edwards John Robertson spoke on Article 3 PASSED

PLAISTOW PUBLIC LIBRARY Board of Trustees Meeting August 16, 2016

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

WARRANT FOR THE ANNUAL TOWN MEETING

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 31, 2017

COMPLAINT (Appeal Via RSA 72:23)

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH January 26, 2012

STATE OF NEW HAMPSHIRE

Town Board Minutes December 13, 2016

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

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

APPROVED. Town of Grantham Board of Selectmen Meeting Minutes November 20, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried.

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

Wallingford Selectboard Meeting Minutes April 17, 2017

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

This day there came on for hearing and determination by the Board of Supervisors

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

Chair Peter Schibbelhute called the meeting to order at 7PM.

BOARD OF TRUSTEES, PLAINFIELD TOWN LIBRARIES March 13, 2017, PRML 7:00 PM Draft Minutes

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

DRAFT BOARD OF SELECTMEN

RECORDING SECRETARY Judy Voss, Town Clerk

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603)

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Conflict of Interest Ordinance Amended March 8, 2011 Amended March 12, 2013 Declaration of Policy.

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES

Transcription:

Town of Swanzey, New Hampshire Board of Selectmen Meeting Town Hall, 620 Old Homestead Highway Swanzey, NH CALL TO ORDER The meeting was called to order by Chair Sylvester Karasinski at 5:30 p.m. at Town Hall, 620 Old Homestead Highway, Swanzey, NH. Present were Selectmen Sylvester Karasinski, Kenneth P. Colby, Jr. and W. William Hutwelker III. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. OTHERS PRESENT Conservation Commission Chair Wally Smith, Robert Smith, Brad Stetson, Deborah Russell MINUTES The regular meeting Minutes of July 11, 2018 were considered. There was a motion by Colby to approve the regular meeting Minutes of July 11, 2018. The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The non-public meeting Minutes #1, #2, #3 and #4 of July 11, 2018 were considered. There was a motion by Colby to approve the non-public meeting Minutes #1, #2, #3 and #4 of July 11, 2018. The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The special meeting Minutes #1 and #2 of July 5, 2018 were considered. There was a motion by Colby to approve the special meeting Minutes #1 and #2 of July 5, 2018. The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The non-public meeting Minutes #1 and #2 of July 5, 2018 were considered. There was a motion by Colby to approve the non-public meeting Minutes #1 and #2 of July 5, 2018. The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. CONSENT AGENDA Motion was made by Colby to approve the Consent Agenda. There was a second by Hutwelker. There was a brief mention of the departures of staff. All were in favor. Motion passed. Payroll Manifest Payables Manifest Raffle Permit #2018-15 Friends of the Carpenter Home Intent-to-Cut Map 8 Lot 6 Property Tax Abatement Appointment Forms Personnel Action Report(s) PUBLIC INPUT There was none APPOINTMENTS Robert Smith Taxes for 187 & 191 South Road. Hutwelker recused himself Page 1 of 6

Mr. Smith was present to discuss a possible settlement agreement regarding the outstanding tax balance on this property, which he now owns. He passed out a document summarizing the property situation, which the Board read. He is asking for relief from the tax burden for the tax years 2015 and 2016 to the present. Discussion occurred about the incorrect assignment to the deed. Branley referred to the documentation which the Town had named Smith as owner of property he said he didn t own, which was 179 South Road from his brother s estate. Smith provided a proposal to pay all the taxes on the property, giving him one year to become current with the taxes, and asking the Town to forego interest and penalties. Smith said his father had Alzheimer s and therefore the family wasn t aware of what happened to the tax bills for 2014 and 2015. Karasinski said that a deed needs to be recorded by the property owner, not the Town. Colby said he appreciated the proposal from Smith. Branley said we don t normally waive interest for future taxes as the interest rates are statutory. There was a discussion about paying off half of the taxes within a short period of time. Smith changed the proposal, asking the Town to waive interest and penalties to today s date and he said he will pay interest and penalties from this day forward. Colby moved to accept the offer of payment of all taxes on the property to be paid in full within one year of today s date, also waiving interest and penalties up to this point, and any interest on any unpaid balance will be paid by Smith from this day forward. Second was made by Karasinski and there was no further discussion. All were in favor. Motion passed. Smith left the meeting and Hutwelker returned to deliberations. OLD BUSINESS Deborah Russell Request for Prior Year Abatement The Board discussed recommendations from staff regarding correction for the acreage for the 2018 tax year, but do not abate any prior years. The Board reviewed a letter from Contracted Assessor Dave Marazoff which stated it is the obligation of the property owner to check their information for accuracy when property value is updated. Russell said that it isn t her fault that she was billed incorrectly. Karasinski said the Town does not survey the property and only take the information as provided by the property owner. There was a discussion about the correction being made without a survey by a licensed engineer. Hutwelker said the Town believed Russell had a.5 acre, based on what the property owner believed. He pointed out that the Town is not at fault. He said the Town does not read deeds. Hutwelker said when a deed transfers the Assessing Coordinator does not check the property size. That is the Title Company or Attorney s responsibility. Hutwelker said it is the deed that determines the size of the property and the Town does not have the resources to do that. Stetson said that someone told the Town Russell had a half acre, not the Town determined it. He asked how the Town knows what to tax a property owner. Hutwelker said the deed gets recorded at the Cheshire County Registry of Deeds, and then the Town gets a copy of the deed. Colby said the Town doesn t have a surveyor to calculate the size of the property. The Board suggested Russell check her deed. Page 2 of 6

Stetson pointed that the Town took the taxes based on.5 acre and he understands that the Town is saying it isn t the Town s responsibility that the acreage was incorrect. He pointed out that it is the duty of the property owner to bring up the inaccuracy to the Town. There was a discussion about the valuation for the property and Hutwelker said he discussed it with Marazoff and it is based on an algorithm that determines the value. Colby estimated about $300 would come off Russell s tax bill. The Board confirmed the Town would correct the acreage going forward but would not abate prior years. Stetson said he is recommending that Russell get some legal help. The Board said that they support that effort. Stetson and Russell left the meeting. NEW BUSINESS Carpenter Home Sprinkler System Expenditure Branley informed the Board that the fire alarm contract was for $44,850 and the sprinkler system contract was for $98,650 for a total of $143,500, of which $100,000 has already been approved and expended. The Lucy Carpenter Common Trust Income Fund has an available balance of $39,471.96 and the George Whitcomb Carpenter Home Income Fund has an available balance of $5,342.01. Colby moved to authorize the expenditure of $5,000 from the George Whitcomb Carpenter Home Income Fund and $38,500 from the Lucy Carpenter Common Trust Income Fund for the replacement for the Fire Sprinkler System and fire alarm and electrical wiring at the Carpenter Home. There was a second to the motion by Hutwelker and a brief discussion about emptying the Income Fund but the purchase of the land will generate funds for the Principal Fund, which will generate funds into the Income Fund. All were in favor. Motion passed. Possible Expenditure Winter Maintenance Expendable Trust Fund Branley informed the Board the DPW Winter Maintenance Expendable Trust Fund has an estimated balance of $20,042.55. Many of the winter related budget line items (overtime, diesel fuel, salt, etc.) have been fully or significantly expended through May due to the challenging winter. We also know we will have some additional expenses with some overlap between the current and next DPW Director, so approving some funds will help offset those. It will also provide funds to put a dent in filling the salt shed in August. Colby moved to authorize the expenditure of $15,000 from the DPW Winter Maintenance Expendable Trust Fund to purchase salt. The motion was a second to the motion by Hutwelker and there was no further discussion. All were in favor. Motion passed. Hutwelker asked if there were any line items that could be cut back in the budget for DPW Highway Department and Branley said he didn t think there were, other than doing less asphalt maintenance and paving. Request to use Town Property First Congregational Church of Swanzey Branley referred the Board to the written request, which has been granted two years in a row. Motion was made by Colby to approve the request of the First Congregational Church of Swanzey to use property located behind the Carpenter Home on a rock ledge for a church worship service on September 16, 2017. The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. 2019 Use of PA-28 Inventory of Taxable Property Form Page 3 of 6

Branley said the Town has not used inventories for many years and he recommended continuing that practice. Colby moved that the Town not use inventory forms in 2019. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Health Officer Renewal The Board discussed the fact that Health Officer Pam Fortner s three year term as Health Officer is expiring. Branley recommended the Board request that the State reappoint her for another three years. Colby moved that the Town recommend Pam Fortner for a three year term as the Town s health officer. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Letter of Resignation Supervisor of the Checklist Eileen Thompson Branley informed the Board that the Town has received a letter of resignation from Eileen Thompson and said that no action is needed by the Board. He added that it was his understanding that Lynda Hunt will be appointed by the Supervisors of the Checklist (the appointing authority) to replace Thompson if she hasn t already. Colby made a motion to accept with regret the letter of resignation from Eileen Thompson as Supervisor of the Checklist. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Letter of Resignation Capital Improvement Plan Committee Francis Faulkner Branley informed the Board of the letter of resignation from Francis Faulkner. Colby moved to accept with regret the resignation of Francis Faulkner from the Capital Improvement Plan Committee. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. August Meeting Schedule The Board discussed where to hold August meetings. Holding meetings at Whitcomb Hall was discussed. August 1 regular meeting Whitcomb Hall August 8 regular meeting; begin 2019 budget discussions with Finance Director Lounder Whitcomb Hall August 15 meeting at Lane Fields; meet at 5:30 at pavilion - 6:00 p.m. season recap meeting with Cal Ripken and neighbors August 22 only meet if needed. August 29 regular meeting Whitcomb Hall OLD BUSINESS Public Works Director Search Update Branley provided an update on the search. He said the following people are interested in serving on the screening panel: Mike Faulkner, Don Skiba, Scott Self, Glenn Page, Greg Johnson, Ann Bedaw, and Rodney Bartlett (Peterborough Town Administrator and former DPW Director). Branley said the Town currently has three candidates worth interviewing so he asked if the Board wanted to forego the screening panel option. Karasinski said since there are only three candidates he feels there no need for a screening panel, which serves to review a large number of candidates and cut down the list to three for the Board to interview. Karasinski Page 4 of 6

said he thought the Board would be able to determine the best candidate. Hutwelker said he agrees that with only three candidates the Board can determine the best candidate. It was the consensus of the Board to not hold a screening panel. The Board may include Rodney Bartlett for his professional opinion. Public Hearing pursuant to RSA 31:95-b Public Hearing was opened by the Chair at 6:30 pm. The Board was ready to hear comments regarding acceptance of $11,000 from Eversource for the LED streetlights rebate program. Public hearing opened at 6:30 p.m. There were no residents present except for Smith and he had no comment. Motion was made by Colby to close the public hearing, second by Hutwelker and no further discussion. All were in favor. Motion passed. Public Hearing closed at 6:32 p.m. Motion was made by Colby to accept $11,000 from Eversource for the LED streetlights rebate program and remit them to the custody of the Treasurer to be held in the General Fund. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. ADMINISTRATIVE UPDATE Code Enforcement Update Report Branley passed out a document that was Code Enforcement Officer Mike Jasmin s weekly update. Swanzey Lake Conservation Easement Violation There was a discussion about the encroachment on the State easement of Town property. The State of New Hampshire has asked the home owner to build a fence and move boulders. Branley said the land owner is going to use an attorney to fight the Town. He said the property owners have made some changes to try to accommodate the directions of the State of New Hampshire but the boulders are difficult to move. He said the Town will need to build the fence as specified by the State of New Hampshire. The deadline is October 1, 2018 to correct the encroachment. Branley said the Town will build a fence but is currently checking to see if we will need to have a Shoreland permit to do so. Hutwelker asked about a legal document to accompany the deed so that future owners will be aware of the status of the property having a State of New Hampshire easement. Brown Field Concession Stand Discussion was held about the Brown Field Concession stand, which is not in good shape and not properly licensed. Branley said the individual running the concession stand is in the process of obtaining a license although it seems like it may not be possible to get a license in that space. Rabbit Hollow Engineering Update Branley provided an update saying that there was nothing new to report. NON-PUBLIC SESSIONS Non-public session(s) per RSA 91-A:3, II(b) Hiring of a Public Employee(s) Page 5 of 6

Motion was made by Colby to enter nonpublic session pursuant to RSA 91-A:3, II(b) Hiring of public employee(s), seconded by Hutwelker. All in favor by Roll Call and the motion passed. The Board entered nonpublic session at 6:49 p.m. Present was Kenneth P. Colby, Jr., W. William Hutwelker III, and Sylvester Karasinski. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. Motion was made by Colby to come out of non-public session, seconded by Hutwelker. All in favor by Roll Call and the motion passed. Non-public session ended at 6:50 pm. Motion was made by Colby to seal the minutes because divulgence of the information likely would affect adversely the reputation of a person other than a member of this Board, seconded by Hutwelker. All were in favor and the motion passed. Non-public session(s) per RSA 91-A:3 II(b) Hiring Motion was made by Colby to enter nonpublic session pursuant to RSA 91-A:3, II(b) Hiring, seconded by Karasinski. All in favor by Roll Call and the motion passed. The Board entered nonpublic session at 6:51 p.m. Present was Kenneth P. Colby, Jr., W. William Hutwelker III, and Sylvester Karasinski. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. Motion was made by Colby to come out of non-public session, seconded by Hutwelker. All in favor by Roll Call and the motion passed. Non-public session ended at 6:55 pm. Motion was made by Colby to seal the minutes because divulgence of the information likely would affect adversely the reputation of a person other than a member of this Board, seconded by Hutwelker. All were in favor by roll call and the motion passed. ADJOURNMENT Motion to adjourn the meeting was made by Colby. The motion was seconded by Hutwelker without further discussion. All were in favor. Motion passed. Adjournment occurred at 7:00 p.m. Respectfully Submitted, Beverly Bernard, Recording Secretary Approved on August 1, 2018 Page 6 of 6