Skip Navigation
This table is used for column layout.
 
Board of Health Meeting Minutes 04/19/2011
Board of Health Minutes

Minutes for:                            April 19, 2011
                                        Date

Attendance:                             Vincent Forte                   Guy Fleuette
                                        Louise Gorham           Agent Michael Graf      

Called to order at:                     7:30 pm / Vincent Forte 
                                        Time / by whom


MINUTES
Approval of Minutes             The Board reviewed the minutes from April 5, 2011.  Mr. Fleuette motioned to accept the minutes as submitted; Ms. Gorham seconded the motion and the Board voted unanimously

FOG PRESENTATION

The FOG Presentation that was scheduled for tonight had to be postponed due to it not being able to be televised.  Mr. Fleuette motioned to postpone the FOG presentation to May 17th at 7:35pm; Ms. Gorham seconded the motion and the Board voted unanimously.

TOBACCO CONTROL
The Board followed up with Marilyn Edge and it was communicated that she will be doing compliance checks during the week of school vacation.

NEW BUSINESS    
None

OLD BUSINESS
None


CORRESPONDENCE
None

BILLS           
Ms. Gorham motioned to pay the following bills; Mr. Fleuette seconded the motion and the Board voted unanimously:
Chemserve                       $350.00
Chemserve                       $1289.20

Mr. Fleuette motioned to pay the following bills; Ms. Gorham seconded the motion and the Board voted unanimously:

Agent Graf Reimbursement        $31.78

BETTERMENT BILLS
None

BETTERMENT AGREEMENTS
None

HEALTH AGENT REPORTS
The Board reviewed and acknowledged the Health Agent’s reports.

PLANS FOR REVIEW                
None

ADJOURN 
Mr. Fleuette motioned to adjourn the meeting at 8:14 pm; Ms. Gorham seconded the motion, and the Board voted unanimously to adjourn.




Kelly McGovern
Board of Health Minutes Clerk   04/20/2011