2025-05 May Monthly Meeting Minutes

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.