Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout01-13-2020 Special Town Board Meeting Audit
Town of Enfield
Special Town Board Meeting and Audit Minutes
Enfield Town Hall
Monday, January 13, 2020
6:30 p.m.
Present: Town Supervisor Beth McGee, Town Councilperson Mimi Mehaffey, Town
Councilperson Stephanie Redmond, Town Councilperson Robert Lynch, Town Councilperson
Virginia Bryant, Town Clerk Ellen Woods, Town Justice Betty Poole, Town Bookkeeper Debby
Kelley. Confidential Secretary and former Clerk Alice Linton.
Call to Order: Supervisor McGee opened the special meeting at 6:55 p.m.
Privilege of the Floor: No one wished to speak.
Consent Agenda*
Supervisor presents vouchers to the Board members present. A voucher for New York State
Retirement and Workman’s Compensation were done as PrePaids. Another voucher is presented
to order manuals for board members.
Audit Claims
Supervisor McGee moves that the Board accept the Consent Agenda which includes the Audit
Claims and reads the Audits. The Town Board authorizes the Supervisor to pay General Fund
Vouchers 30-33 dated January 13, 2020 in the amount of $333.73 and Highway Vouchers 15-16
dated January 13, 2020 in the amount of $40,669.49.
VOTE: Councilperson Bryant, Aye, Councilperson Lynch, Aye, Councilperson Redmond,
Aye, Councilperson Mehaffey Aye, Supervisor McGee, Aye.
Old Business:
Highway Law §284 Agreement*
Supervisor McGee states that she invited the Highway Superintendent to the meeting. Supervisor
McGee suggests that we move forward with the Audit in case he should arrive later.
Councilperson Lynch agrees that the Superintendent should be present for discussion.
2
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
New Business:
Audit of Town Justice books
Audit Guideline referred to by Supervisor
Supervisor introduces Diane Armini, resident member of the Finance Committee.
Supervisor reads legal requirements for Town Justice from Audit Document
Board, led by Councilperson Mehaffey, reviews requirements and discusses each one with Town
Justice Betty Poole.
Supervisor and Board discuss plan to consolidate filing cabinet storage
Judge Poole defines the term ‘Scofflaw’ for the Board.
Action Item: Justice Poole will look at records retention policy and send it to the Town Board.
Supervisor McGee with contact county regarding putting Court Documents on LaserFische
At 7:30 pm, Justice Poole left the meeting.
Audit of Town Clerk books
Supervisor McGee reads requirements for Town Clerk
Alice Linton, RMC reviews the books as of December 31, 2019
Last Clerk deposit January 2nd. Amount $704.00
Monthly report discussed. Supervisor received 1346.31 in January.
Clerk remits monies to the Town on or before 15th of each month. Clerk remits monies to the
SPCA on or before the 5th day of each month, to the DEC via the DEC’s automated system.
Print Weekly Report, Deposit 1 time a week.
3rd business day after $250 has been collected, Jan 2 $704
Cash disbursement journal is up to date.
January 13 reconciled for the month ending in December.
Accessible permits locked, DECALS password protected.
Audit of Tax Collector books
Supervisor McGee reads requirements for Tax Collector
3
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
Town Clerk remits 15th day of the month following collection remit to County, after Town
Warrant is satisfied.
Councilperson Lynch leads the Audit.
County gives Warrant of what needs to be collected. Copies of all monies turned over to the
County. Check for Service Charges goes to the County. At the end of Tax Season, the balance on
the Tax Collector account should be Zero. Balance is Zero by April or May.
Balance on Bank Account performed after each month.
Audit of Town Supervisor books
Supervisor McGee reads requirements for CFO
Bookkeeper Debbie Kelley present and answers questions about Town Books
Councilperson Bryant reads the Audit
Report is kept behind Vouchers for any Board member to look at
Only indebtedness is Highway Building
Inventory - Needs updating
Discussion of Audit Findings
Inventory should be done.
Audit report will contain recommendations
Councilperson Mahaffrey asks about security concerns
Employee and policy manual update
Basing their recommendations on State Comptroller recommendations and State Law
Resolution #2020-28 Acceptance of Audits*
WHEREAS, the Enfield Town Board held a Special Meeting on January 13, 2020, and
WHEREAS, the Town Justice Betty Poole, Former Town Clerk Alice Linton, Town Clerk Ellen
Woods,Town Bookkeeper Debby Kelley, and Town Supervisor Beth McGee came before the
Town Board for an annual audit of their records,
WHEREAS, all three were inspected and commented on at this meeting, now therefore be it
4
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
RESOLVED, that the 2019 books of the Enfield Town Justice, the Enfield Chief Fiscal Officer
and the Enfield Town Clerk be accepted as true and correct and their annual reports are attached
and made a part of these minutes.
Supervisor McGee moves to accept. Councilperson Mehaffey seconds.
VOTE: Councilperson Bryant, Aye, Councilperson Lynch, Aye, Councilperson Redmond,
Aye, Councilperson Mehaffey Aye, Supervisor McGee, Aye.
Old Business:
Highway Law - 284 Agreement Discussion
Supervisor McGee wonders if Rockwell Road could be included
Councilperson Lynch asks if we can delay
Councilperson Mehaffey reads letter from Superintendent Rollins
Supervisor McGee notes that a report must be filed with the County Highway department as
well.
Councilperson Redmond asks what can we do to improve communications with Highway
Department
Councilperson Redmond moves that we wait a week.
Councilperson Lynch seconds.
Action item: Supervisor McGee states that she will send an e-mail regarding January 22, 2020
meeting
Announcements:
None
Supervisor McGee moves to Adjourn, Counciperson Lynch seconds.
Adjourned: 8:51 pm
5
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
6
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
7
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
8
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
9
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
10
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
11
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
12
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
13
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
14
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
15
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
16
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
17
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
18
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
19
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
20
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
21
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
22
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020
23
DRAFT MINUTES
Town of Enfield, Audit Special Board Meeting
January 13, 2020