Skip to content. | Skip to navigation

Personal tools

You are here: Home / Governance / Minutes / 2017 / January

January

Date: January 10, 2017

Place: Village Hall, 5906 Connecticut Avenue

Time: 7:30 PM

Present: Scott Livingston, Nancy Pines, Greg Chernack, Pat Xeller, and Ashley Kavanaugh

Agenda Item: Greetings and Introductions

Vice-Chair Scott Livingston called the meeting to order and welcomed those in attendance.

Agenda Item: Approval of December Council Meeting Minutes

Vice-Chair Livingston moved that the minutes from the December meeting be approved; there was a second, and the motion passed.

Agenda Item: Resident Comments

There were no resident comments.

Agenda Item: Monthly Financial Report

The Town Manager presented an overview of the Town’s current financial status, and entertained questions from the Council.

Agenda Item: Manager’s Report

The Town Manager noted the generous response by residents for the Holiday Gratuity Fund created for our refuse collection contractor, Montgomery County Sanitation and Recycling.

The Town Manager indicated initial work has begun on the Code and Charter review project including discussions with municipal attorney, Ron Bolt, to determine the required process guidelines.

There was a discussion of the status of the Purple Line project. It was recommended and noted that a monthly update on community projects impacting Section 5 be included in the Town Manager’s monthly report.

Adjournment

Vice-Chair Livingston adjourned the meeting. The next meeting will be held February 14, 2017, at 7:30 PM at the Village Hall, 5906 Connecticut Avenue. The Village Hall has handicapped access. Everyone is welcome.