HomeMy WebLinkAbout1-20-2004 Regular Meeting TB.pdfDRAFT
TOWN OF ENFIELD
AUDIT MEETING MINUTES
TUESDAY, JANUARY 20th, 2004
6:30 P.M.
The Audit Meeting of the Town of Enfield was held Tuesday, January 20th, 2004 at the
Enfield Community Building, 182 Enfield Main Road, Ithaca, NY at 6:30 p.m. with
Supervisor Fisher presiding.
Present: Supervisor Gary Fisher, Town Councilperson Greg Stevenson, Town
Councilperson Larry Lanning, Town Councilperson Peggy Hubbell, Town Councilperson
Sandra Small. Also present were Justice Betty Poole, Justice James Varricchio, Town
Clerk Alice Laue.
Pledge of Allegiance to the Flag
Supervisor Fisher led the assemblage in the Pledge of Allegiance to the Flag.
Resolution #9 1-2004 “Town of Enfield 2004 Budget Amendment No.1.”
Resolution made by Supervisor Fisher, seconded by Town Councilperson Hubbell.
WHEREAS, the uniform expense for highway employees is a proper highway fund
expense, and WHEREAS, the funds to pay the highway employee uniform expense in the
Town of Enfield 2004 Budget are in the General Fund appropriation code A5132.4, titled
“Garage,” and WHEREAS the Town of Enfield 2004 Budget revenues to fund the
appropriation code A5132.4, titled “Garage” are in the General Fund, therefore be it
RESOLVED that the Town of Enfield 2004 Budget be amended to add Highway Fund
employee benefit expenditure account code DA9089.8, titled “Uniforms” and, further be
it RESOLVED that the $2500.00 appropriation in the Town of Enfield 2004 Budget
General Fund expenditure account code A5132.4 “Garage” be transferred to the Highway
Fund expenditure account code DA 9089.8 titled “Uniforms” and, further be it
RESOLVED that the General Fund expenditure account code A5132.4 shall remain in
the Town of Enfield 2004 Budget with an appropriation of zero dollars and , further be it
RESOLVED that the Highway Fund property tax revenue code DA1001 be increased by
$448.00 to $100,000 and that Highway Fund sales tax revenue code DA1120 be
increased by $2052.00 to $318,637.00 and that the General Fund property tax revenue
code A1001 be decreased by $448.00 to $63,010.00, and that the General Fund sales tax
revenue code A1120 be decreased by $2052 to $222,281.
Discussion
Vote- Supervisor Fisher aye. Town Councilperson Stevenson aye, Town Councilperson
Lanning aye, Town Councilperson Hubbell aye, Town Councilperson Small aye.
Resolution carried.
2
Resolution #10 1-2004 “Town of Enfield 2004 Budget Amendment No. 2”
Resolution made by Supervisor Fisher, seconded by Town Councilperson Hubbell.
WHEREAS, no provision was made in the Town of Enfield Budget for the two
Governor’s Office For Small Cities (GOSC) Community Development Block Grants
(CDBG) received by the town, and WHEREAS, funds will be received and spent by the
Town of Enfield as a direct result of receiving the two grants, and WHEREAS, the Town
of Enfield has a fiduciary responsibility to insure proper accounting for block grant funds,
RESOLVED that the Town of Enfield 2004 Budget be amended to establish separate
expenditure account codes for the GOSC CDBG and, further be it RESOLVED that the
Project Number 374HR108-3 (Housing Rehabilitation) expenditure account code shall be
CD-3 and further be it RESOLVED that the Project Number 374TA263-02 (Technical
Assistance) expenditure account code shall be CD-2.
Discussion –
Vote- Supervisor Fisher aye. Town Councilperson Stevenson aye, Town Councilperson
Small aye, Town Councilperson Hubbell aye, Town Councilperson Lanning aye.
Resolution carried.
Attorney for the Town
Attorney Timothy Mattison was interviewed for the Attorney for the Town position.
Audit Claims
Motion made by Town Councilperson Small, seconded by Town Councilperson Hubbell
that the Town Board authorize the Supervisor to pay General Fund voucher #21, dated
January 14, 2004, in the amount of $78.97.
Discussion
Vote- Supervisor Fisher aye. Town Councilperson Small aye, Town Councilperson
Hubbell aye, Town Councilperson Stevenson aye, Town Councilperson Lanning aye.
Motion carried.
3
Audit Financial Records –
The Town Board reviewed Justice Poole’s financial records and on her request, Justice
Poole’s annual report will be included. Justice Poole noted one change on her report.
Half way down in the middle of the page, the phrase “TOWN OF ITHACA” should be
changed to “TOWN OF ENFIELD”. Justice Poole’s records and books appeared to be in
excellent condition. Her receipt book was in chronological order and legible. Her
checkbooks (one for bail fund and another for general fund) were in excellent order and
balanced every month. Her bank statements were all in ordered and her monthly reports
were typed and appeared to be sent every month to the state. The Board selected a
random month and went through all the paperwork presented and found everything to be
in order.
Newly elected Justice Varricchio was present and presented very little on behalf of the
previous Justice Murphy. Justice Murphy was not in attendance. A receipt book was
offered, which appeared to be illegible, not in chronological order, pages skipped, and no
breakdown between the amount of the fine and surcharge was itemized. It was also noted
that the receipt book was not for the whole year of 2003. No checkbooks, bank
statements or State reports were presented. Councilperson Lanning presented a manila
folder that Justice Murphy had dropped off at his house prior to the Audit meeting which
appeared to include miscellaneous papers of very little value to the Board.
The Town clerk’s financial records were also reviewed, and determined to be in order.
The Town Board moved to the Town Hall to review the previous supervisor’s records
and given the time, it was determined that a more depth review will take place at a later
date.
Adjournment –
Motion made by Town Councilperson Small, seconded by Town Councilperson Hubbell
that the Audit Meeting adjourn.
Discussion
Vote- Supervisor Fisher aye. Town Councilperson Small aye, Town Councilperson
Hubbell aye, Town Councilperson Lanning aye, Town Councilperson Stevenson aye.
Motion carried.
Meeting adjourned at 8:55 p.m.
Respectfully submitted,
Alice Laue, Town Clerk