Fairview Park, Town Council
Meeting Minutes for May 12, 2020
                                                 Town of Fairview Park
                                       Minutes of the May 12th, 2020 Meeting

             The Town Council held their regular meeting on Tuesday May 12th, 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, Larry Wilson, Jim Moore and Attorney Henry Antonini all present. A motion was made by Tonya Cox and seconded by Larry Wilson to accept the minutes of the March meeting and the March and April financial reports. The motion carried by voice vote.
             May’s meeting had a limited agenda due to the restrictions of the Covid 19 pandemic. April’s claims was approved via e-mail by the board in April and they was read aloud for public record, the towns claims for April was $13,587.46, claims for the water was $12,274.80 and claims for waste water was $6,530.13 Tonya Cox made the motion to public approve the claims for April with Jim Hall seconding the motion, motion carried by voice vote.
            Sue Crossley gave the board a list of questions for then to consider, first was the town going to spray for mosquitoes this summer, after some discussion it was decided to spray for mosquitoes with a motion made by Tonya Cox to allow the spraying, Jim Moore seconded the motion, motion carried by voice vote. Next was the town hall going to open back up for rental use in June, the board was informed that the election in June will be held in the town hall. The board decided other than the election the hall would remain closed to the public for the month of June, another question was the town going to spray dust oil this year, there was a brief discussion about this with a motion by Tonya Cox to table the decision till the June meeting, Larry Wilson seconded the motion, motion carried by voice vote.
             Larry spoke about a drainage problem on Plum St. he said that he had Ron Shepard come look at the problem and they believe it has to do with trash and debris coming down from the hill, Larry said Ron is going to check on it and get back with him.
             Henry requested that a motion be made to allow Larry Natalie to sign the deed to the property on Jackson St. that was awarded to Wyres Investment Properties, Tonya Cox made the motion to allow Larry to sign the deed over to Wyres Investment Properties, Jim Moore seconded the motion, motion carried by voice vote. Henry spoke briefly about the golf cart ordinance he mentioned the town should adopt an ordinance similar to that of Clinton City’s ordinance he also warned the board about letting the change happen.
              A motion was made by Tonya Cox and seconded by Jim Moore to pay the towns claims in the amount of $8,920.64 the water department claims in the amount of $15,813.33 and the wastewater claims in the amount of $21,714.91 with bond payment of $26,506.25. The motion carried by voice vote.
             Leonard Akers made a suggestion about the town looking into paying the utility bills on line especially now with the Covid-19 pandemic going on.
              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
                                                                                                                              May 12th, 2020
FINANCIAL REPORT
General Fund                   $6,780.13
CCMG                             $65,286.18
MVH Fund                       $14,222.01
MVH Restricted              $41,819.70
LR & S Fund                   $39,012.30              CCD Fund                        $20,027.60
CCI Fund                         $30,539.88
Cum Fire Fund                $73,470.19
Flag Fund                              $568.58
Riverboat Wagering         $30,470.03
Rainy Day Fund               $37,194.09
Police Ed. Fund                  $3,296.13
Certified Shares                $36,728.25
Public Safety                    $49,731.69
Balance as of
May 31, 2020         $449,146.76