The board approved routine administrative actions including minutes, the monthly financial report and payment of bills, and updated bank account signers.
Speaker 2 presented the Jan. 8 minutes and called for a motion; the board approved the minutes by voice vote with no noted nays or abstentions. Speaker 1 summarized the financial report for the month ending Jan. 31, 2026, saying activity was minimal with nominal interest and a $300 agency fee related to a Bonaccio administrative charge. Speaker 2 moved to approve the financial report and the motion was seconded and approved.
On payment of bills, Speaker 2 reviewed six items including Mark Toomey, Fitzgerald Morris Baker, two Charter Communications invoices and a four-month bill for 1822 Ridge Street; the total amount to be paid was $3,587.13. A motion to approve payment of bills was moved, seconded and carried unanimously. Speaker 2 said the payments would be posted and paid.
The board also reported work with the bank to update signatures. Speaker 2 said former Mayor Bill Collins' name has been removed from accounts and current Mayor Diana Palmer is being added; the documents are in process and expected to be completed this week. In a separate Greater Small Business Development Corporation segment, Speaker 3 introduced and the board approved a resolution to remove former Mayor Bill Collins and add Mayor Diana Palmer as a check signer.
Next steps: staff will post the financial reports, complete the bank signature updates, and process the approved payments.