Town of Fairview Park
Minutes of the December 8th, 2020 Meeting
                                                                  Town of Fairview Park
                                                    Minutes of the December 8th, 2020 Meeting

            The Town Council held their regular meeting on Tuesday December 8th, 2020 at 7:00 p.m. at the Municipal Building. The Pledge to the Flag was recited. Roll call was taken with council members Jim Hall, Larry Natalie, Tonya Cox and Jim Moore all present. Larry Wilson and Attorney Henry Antonini were absent. Henry had Attorney Scott Skillman fill in for him in his absence. A motion was made by Tonya Cox and seconded by Jim Moore to accept the minutes of the November meeting and financial report. The motion carried by voice vote.
            The bids for the sale of the property at 931 E. Third St. were opened Mr. & Mrs. Downey and Mr. Danklesen submitted bids for this property. Due to a large difference in bid amounts the board discussed tabling the bids till the January meeting and is going to request that Mr. Danklesen attend that meeting, several board members are concerned that he did not understand the terms of the sale and before the board awards the sale of the property they want to make sure that Mr. Danklesen understood the terms and agreement of the sale. Attorney Scott Skillman advised the board that they could take it under advisement or table the bids, Jim Moore made the motion to table the bids till the January meeting, Tonya Cox seconded the motion, motion carried by voice vote. The attorney suggested that the town send Mr. Danklesen a certified letter explaining why he is being requested to attend the meeting.
            Ordinance 2020-6 Salary Ordinance was read in full and again by title, Tonya Cox made the motion to allow, Jim Moore seconded the motion, motion carried by voice vote.
            Fire Chief Chad Moore requested money from the towns public safety fund to pay for fourteen new pagers for his department, he said the amount of the pagers will be $9435.00 Tonya Cox made the motion to allow money from the public safety fund to pay for the pagers, Jim Moore seconded the motion, motion carried by voice vote.
            A motion was made by Jim Hall and seconded by Tonya Cox to pay the towns claims in the amount of $10,685.10 the water department claims in the amount of $10,670.73 and the wastewater claims in the amount of $7,974.85. The motion carried by voice vote.
           The meeting was adjourned at 7:20pm with a motion by Tonya Cox and seconded by Jim Moore, The motion carried by voice vote.

                                                                                                                  Attested to by:
                                                                                                                  Milisa Carty, Clerk/Treasurer
                                                                                                                  December 8th, 2020
FINANCIAL REPORT
General Fund                           $23,146.72
CCMG                                        $4,562.77
MVH Fund                                  $9,248.56
MVH Restricted                        $56,133.57
LR & S Fund                            $43,306.38
CCD Fund                                $19,359.42
CCI Fund                                  $33,350.17
Cum Fire Fund                         $77,789.87
Flag Fund                                      $568.58
Riverboat Wagering                 $13,680.58
Rainy Day Fund                       $42,428.34
Police Ed. Fund                          $3,406.83
Certified Shares                       $45,725.00
Public Safety                           $51, 131.98
Balance as of
December 31th, 2020            $423,838.77