May 2025 Regular Board Meeting Minutes
Wednesday, May 14, 2025
The REGULAR MONTHLY MEETING for the Town of Springfield was called to order by Dean Fayerweather at 6:34 p.m. PRESENT: Chair Dean Fayerweather, Supervisors: Barry Ketchum & James Mahoney, Clerk/Treasurer Sheri Erickson, Mark Erickson, Dennis Fogerty and Josh Melstrom.
A motion was made by Barry & 2nd by Dean to approve the agenda. Motion carried.
A motion was made by Barry & 2nd by Jim to approve the April Regular Monthly minutes as presented. Motion carried.
The April financial report was presented. A motion was made by Barry & 2nd by Jim to approve the report as presented. Motion carried.
A motion was made by Dean & 2nd by Jim to approve the bills to be paid in May at a total of $9,310.05. Motion carried.
Clerk Report:
Building Permit report was presented.
Sheri noted that the auditor had not yet filed the CT state report and auditor agreement needed to be signed.
Building Inspector Contract:
Melstrom Inspections annual contract was presented. A motion was made by Dean & 2nd by Jim to approve the contract. Motion carried.
Certified Survey Map:
CSM for Michaela Krear was presented. A motion was made by Dean & 2nd by Jim to approve the CSM. Motion carried.
Oakwood Cemetery Discussion:
Several stones need to be reset. Barry will get a quote on fixing the stones.
Clerk-Treasurer Discussion:
There were no new applicants in the last few weeks.
Recycling/ Maintenance Report:
Road work plan for 2025 was presented.
Chairman Report:
Dean reported on some of the cemetery issues as well as loose dogs where owners were found.
Public Input:
Question on the hog operation sign.
Missing street signs were mentioned.
Meeting Adjourned at 7:20 pm.