Board of Selectmen s Meeting Minutes April 22, 2014; 5:00 P.M.

Size: px
Start display at page:

Download "Board of Selectmen s Meeting Minutes April 22, 2014; 5:00 P.M."

Transcription

1 Board Members Present: Douglas A. Taft, Chairman; Bernard N. King, Jr., Vice-Chairman; Paul E. Hoyt; Kenneth J. Murphy; Robert J. McHatton, Sr. 1. Call to Order Chairman Taft called the meeting to order at 5:00 P.M. 2. Pledge of Allegiance The Board recited the Pledge of Allegiance. 3. Approval of Minutes; April 8, 2014 and April 15, 2014 Motion was made by Vice-Chairman King for approval of the minutes from the April 8, 2014 Board Meeting; 2 nd from Selectman Hoyt. 5 approve/0 oppose Motion was made by Vice-Chairman King for approval of the minutes from the April 15, 2014 Board Meeting; 2 nd from Selectman Hoyt. 5 approve/0 oppose 4. Correspondence and Other Pertinent Information a. Flood Insurance - FEMA Maps Update Town Manager Berkowitz had no updates at this time. b. Tim Cook, Lake Region Towing - Towing Rotation List Tim Cook, owner of Lake Region Towing, submitted correspondence to the Board asking several questions regarding the Police Towing list. Question 1) Why is there a Windham based towing company on Bridgton s primary rotation list? The driver may live in Harrison, but the main terminal is located in Windham? Question 2) Why are companies being added to the rotation list without checking qualifications? Buying a tow truck/car hauler does not mean the company is qualified to operate it. Question 3) Why is any company on the primary list unless they can consistently provide a 20 minute ETA (estimated time of arrival)? Keeping our officers tied up for extended periods is unnecessary. The Board opted to turn this issue over to the Police Chief and Town Manager for review and create a draft policy for Board consideration. Police Chief Schofield reported that there is a rotation list and the same procedures have been followed for many years. Big Kahuna Café; Victualer License Withdrawal Chairman Taft reported that the Town received correspondence from Jean McCarthy, sole owner and proprietor of The Big Kahuna Café. She requested that her application for a Victualer s License be withdrawn. The license fee is in the process of reimbursement. 5. New Business a. Permits/Documents Requiring Board Approval 1. Orders for Placement of Referendum Questions on the Ballot Motion was made by Selectmen Hoyt to remove Article 11 (Non-binding question regarding the Town Hall); 2 nd from Selectman McHatton. (a 5 approve/0 oppose vote was taken which Chairman Taft declared null and void to allow for discussion of the motion) Selectman Hoyt noted that the Board voted on this same issue two years ago and the voters approved fixing the Town Hall at that time. Discussion ensued. The Board agreed that Bridgton will need a larger recreation facility in the near future. 5 approve/0 oppose Motion was made by Selectman Hoyt to direct Article 3 through Article 10 to the Annual Town Meeting Referendum Ballot; 2 nd from Vice-Chairman King. 5 approve/0 oppose Page 1 of 11

2 Chairman Taft brought agenda item 11.f. forward. 11. Old Business f. Update of CDBG Funds/TIF Funds for Town Hall and Depot Street; Anne Krieg Director of Planning, Economic and Community Development Director Anne Krieg reported that in response to the BOS discussion at their April 8, 2014 meeting, she spoke with Cumberland County Community Director Aaron Shapiro on April 11, He indicated the following: The Cumberland County Community Development office will not permit Bridgton to switch funding from Depot Street to the Town Hall. The town committed $250,675 in CDBG funds to the Depot Street project in its formal submittals to Cumberland County and HUD. Construction will begin the 4 th week in August and will be completed by mid-november. Bridgton committed funds to this project in 2012, 2013 and again in We re in the official public comment for We can t change it now. Additional TIF funds may be added to the budget. The Town Hall project is a new project beginning in 2014, with limited public input on the use of CDBG funds towards the renovation; we cannot backtrack and use previous funds for a newly created project for To repeat, we can use some TIF funds as I have indicated in my previous memo; however, as noted above, we have committed to this in our community development planning, so if the TIF vote fails at Town Meeting, the project must still be constructed. To review the numbers: Estimated costs Design & Engineering contract awarded and active $30, Construction Management & invoice review (addendum to existing contract) $15, Construction $256, Contingency 30% $76, Total project estimate $378, Identification of funding sources: 2011 CDBG Appropriation $45, CDBG Appropriation $20, CDBG Appropriation $185, CDBG Appropriation $0 Town Appropriations $0 Sub total of above $250, Project cost $378, Shortfall to be covered by TIF funding if approved $127, Page 2 of 11

3 11. Old Business f. Update of CDBG Funds/TIF Funds for Town Hall and Depot Street; Anne Krieg (continued) Motion was made by Selectman Hoyt for the following To see if the Town will vote to appropriate up to the full amount of the annual allocation from the Moose Pond Land Trust Fund for a period of up to five (5) fiscal years beginning in FY 2016 to service the remaining debt to be authorized by the 2014 Town Meeting to cover a portion of the costs related to the stabilization project of the Town Hall? The Board of Selectmen recommends a YES vote. 2 nd from Selectman McHatton. 5 approve/0 oppose Motion was made by Selectman Hoyt to appropriate $18,000 from the Moose Pond Land Trust Fund that had not been designated and apply it to the town hall renovations; 2 nd from Selectman McHatton. 5 approve/0 oppose Motion was made by Selectman Hoyt to reduce the FY 2015 budget by $50,000 (to reduce the CIP renovation of town hall); 2 nd from Vice-Chairman King. 5 approve/0 oppose Motion was made by Selectman Hoyt to direct the following warrant article to Annual Town Meeting: To see if the Town will authorize the Select Board to borrow up to $225,000 for a maximum of five (5) years at an interest rate not to exceed 5.5 % for the stabilization project at the Town Hall on North High Street, the debt shall be serviced by the appropriation of the annual allocations of the Moose Pond Land Trust Fund for up to five (5) fiscal years beginning in FY 2016? The Board of Selectmen recommends a YES vote. 2 nd from Selectman McHatton. 5 approve/0 oppose Director of Planning, Economic and Community Development Anne Krieg reported that in response to the April 15, 2014 memorandum on CDBG funds for Town Hall and the request to use TIF funds, please accept the following as further explanation. If the BOS agrees as requested by staff to place a warrant on the June 2014 Town Meeting for consideration of expending an upset limit of $128,000 in the TIF funds, please note: The original application (attached see Section 2.06) for the TIF indicated that expenditures in excess of $50,000 would need approval by referendum or at Town Meeting. It is recommended the vote take place as a separate warrant article at Town Meeting. This allows staff or another appropriate person to present the article and explain the TIF to residents and thus be present to answer questions prior to the vote. I will work with the Town Clerk to prepare the language for the article if the BOS is amenable to the request. Motion was made by Selectman Hoyt to place a warrant article on the June 2014 Town Meeting for voter consideration to expend an upset limit of $128,000 of the TIF funds for the Town Hall; 2 nd from Selectman Murphy. 5 approve/0 oppose Page 3 of 11

4 5. New Business a. Permits/Documents Requiring Board Approval (continued) 2. Municipal Officer s Certification of Official Text of a Proposed Ordinance: a. Town of Bridgton Affordable Housing Local Preference Ordinance b. Town of Bridgton Fire Protection Ordinance for Subdivision Only c. Town of Bridgton Alarm Systems Ordinance d. June 10, 2014 Amendments to the Town of Bridgton Bear River Aquifer Protection Ordinance e. June 10, 2014 Amendments to the Town of Bridgton Sign Ordinance f. June 10, 2014 Amendments to the Town of Bridgton Site Plan Review Ordinance g. June 10, 2014 Amendments to the Town of Bridgton Shoreland Zoning Ordinance h. June 10, 2014 Amendments to the Town of Bridgton Willis Brook Aquifer Ordinance Motion was made by Selectmen Hoyt for approval of the Municipal Officer s Certification of Office Text of a Proposed Ordinance a through h; 2 nd from Selectman Murphy. 5 approve/0 oppose 3. Municipal Officers Notice of Public Hearing on Secret Ballot Referendum; May 13, 2014 Chairman Taft reported that the Municipal Officers will hold a public hearing on the secret ballot referendum on May 13, Victualer s License to Maine Cupcake Love Motion was made by Selectman Hoyt for approval of the Victualer s License to Maine Cupcake Love; 2 nd from Selectman Murphy. 5 approve/0 oppose Election Clerk Appointments Motion was made by Selectman Hoyt for approval of the following Election Clerk appointments: Election Clerks Party Affiliation Name Abbott, Dan Abbott, Sharon Barter, Joyce Bollen, Peter Castleman-Ross, Carrye Chadbourne, Janice Collins, D. Steve Curtis, Betsy Dean, Karen England, John England, Linda Party Affiliation Name Hubka, Mary Ordway, Laura Rock, Susan Ryan, Barbara Stevens, Kathleen Wiser, Marguerite A. Wiser, Marita Green 2 nd from Vice-Chairman King. 5 approve/0 oppose Wiser, Rosemary Anderson, John Douglass, Peggy Ginzler, Phyllis Party Affiliation Name Lamb, Evelyn Lowell, Christina Mawhinney, Robert Pineau, Barbara Taft, Dawn Waterhouse, Nancy Webb, Joanne Webb, Michael Weygandt, Sandra 6. Forest Hills Cemetery Deed to Robert B. & Ann M. Robbins; H10B/4 grave lot Motion was made by Vice-Chairman King for approval of the Forest Hills Cemetery Deed to Robert B. & Ann M. Robbins (H10B/4 grave lot); 2 nd from Selectman Hoyt. 5 approve/0 oppose Page 4 of 11

5 5. New Business a. Permits/Documents Requiring Board Approval (continued) 7. Authorize Payment and Approve Quit Claim Deed to Kevin Rogers (Map 14, Lot 93) Motion was made by Vice-Chairman King to authorize payment and approve the Quit Claim Deed to Kevin Rogers for Map 14, Lot 93; 2 nd from Selectman Murphy. 5 approve/0 oppose b. Bids, Awards and Other Administrative Recommendations Bid Results; Hauling Services The receipt of bids was closed at 3:00 P.M. on April 21, To follow are the bids received and their amounts: WasteManagement Rochester, NH MSW Hauls $ Recyclable Hauls $ Wood and Demolition Hauls $ Open Container Rental: Yearly $1, Monthly $ Weekly $23.08 Tandem Haul Price for 2 nd can $ Pine Tree Waste Services Scarborough, ME MSW Hauls $ Recyclable Hauls $ Wood and Demolition Hauls $ Open Container Rental: (Yearly, Monthly, Weekly) $0.00 Tandem Haul Price for 2 nd can $ Note: After the first year all of the above pricing would be subject to an annual CPI-U based on the previous calendar year percentage change. Pine Tree Waste Services Alternate Proposal MSW Hauls $ (to EcoMaine) Recyclable Hauls $ ($0.00/ton to Lewiston) Wood and Demolition Hauls $ ($70.00/ton to A.L. Murphy) Open Container Rental: (Yearly, Monthly, Weekly) $0.00 Tandem Haul Price for 2 nd can N/A Note: After the first year all of the above pricing would be subject to an annual CPI-U based on the previous calendar year percentage change. Town Manager Berkowitz recommended that all bids be rejected; he believes the bids are too high and not an accurate reflection of the current market. Motion was made by Selectman Hoyt to reject all bids as recommended by the Town Manager; 2 nd from Vice-Chairman King. 5 approve/0 oppose c. Legal Matters Town Manager Berkowitz noted that legal matters will be discussed in executive session. d. Selectmen s Concerns Selectman McHatton had no concerns. Selectman Hoyt had no concerns. Vice-Chairman King voiced concerns regarding the broken picture window on the building beside Ricky s Diner and the potential for damage or a dangerous situation. Town Manager Berkowitz will discuss this issue with the Code Enforcement Officer. Selectman Murphy thanked Adam Perron from LEA, John Evans from Loon Echo, Gary Colello from the Recreation Department, and Mark Hatch from Troop 149 Boy Scouts for their help with Earth Day. He added that over fifty people participated in cleaning up the community and thanked all that participated. Chairman Taft thanked Mr. Murphy for his efforts as well. Chairman Taft expressed the Boards deepest sympathies to John Likshis (LRTV) on the recent passing of his wife. e. Other Matters Selectman Hoyt asked the Recreation Director for the status of the safety issues at the Skateboard Park. Recreation Director Gary Colello responded that he plans to review the issues with the Public Works Director next week. Page 5 of 11

6 6. Treasurer s Warrants Motion was made by Selectman Murphy for approval of Treasurer s Warrants numbered 96, 97, 98, 99 and 100; 2 nd from Vice-Chairman King. 5 approve/0 oppose 7. Committee Reports a. Comprehensive Plan Committee Bob Wiser reported that the Comprehensive Plan Committee met with the Planning Board last night for discussion of the land use chapter. He encouraged the Board to consider how the plan will be implemented which the Board opted to discuss at their next meeting. The Town Manager requested that the CPC, CDC and Wastewater Committee forward any recommendations that they have to the Board. b. Community Development Committee - None c. Wastewater Committee - None d. Recycling Committee Town Manager Berkowitz reported that the next meeting is scheduled for May 6 th to review additional recycling educational programs. e. Investment Committee Town Manager Berkowitz reported that the next Investment Committee Meeting is planned for June; the Committee is continuing to monitor the investments. 8. SAD #61 MSAD #61 Director Karen Eller reported that the next School Board Meeting is scheduled for May 5 th. Chairman Taft brought agenda item 11.a forward. 11. Old Business a. Salmon Point Brochure Draft Salmon Point Administrator Gary Colello provided the Board with a draft brochure noting that he does not have quality pictures for insertion at this time. Selectman Murphy will work with Administrator Colello and bring a finalized brochure back to the Board at the next meeting. 9. HEARINGS: 6:00 PM a. Public Hearings - None b. Informational Hearings: To Take Written and Oral Comments on the Proposed Fiscal Year 2015 Budget (July 1, 2014-June 30, 2015) Chairman Taft opened the informational hearing to take written and oral comments on the proposed fiscal year 2015 budget at 6:00 P.M. Town Manager Berkowitz reviewed the following: Page 6 of 11

7 9. HEARINGS: 6:00 PM b. Informational Hearings: To Take Written and Oral Comments on the Proposed Fiscal Year 2015 Budget (July 1, 2014-June 30, 2015) (continued) SUMMARY OF THE PROPOSED FY 2015 BUDGET / BRIDGTON / 04/22/2014 ACC'T DEPT FY 14 REQUEST FY 15 ATM CHANGE CHANGE 008 Legal $17,500 $17,500 $20, % $2, Genera Gov't $399,168 $401,294 $417, % $18, Muni Complex $111,845 $109,868 $115, % $4, Long Term Debt $207,246 $ % -$207, Short Term Debt $2,500 $2,500 $2, % $0 020 County Tax $610,333 $631,695 $622, % $11, MSAD #61 $8,679,801 $8,700,000 $9,132, % $452, Abatements No longer needed see ' Overlay $62,445 $62,445 $62, % $0 030 Assessing $77,159 $79,462 $79, % $2, Code/Planning $93,967 $94,994 $94, % $1, Comm Center $71,500 $72,250 $72, % $ Employee Benefits $508,113 $515,642 $515, % $7, General Assistance $34,284 $34,284 $34, % $0 125 Health Officer $1,138 $1,139 $1, % $1 223 Police Dept. $561,027 $577,019 $572, % $11, PSA ADMIN $135,297 $138,608 $138, % $3, Court $7,456 $7,494 $7, % $ Fire $207,005 $234,244 $223, % $16, Insurances $131,272 $148,343 $148, % $17, Hydrants $210,439 $210,439 $210, % $0 251 Ambulance $53,000 $52,000 $52, % -$1, Street Lights $25,254 $27,348 $27, % $2, Emergency Mgt $5,125 $5,125 $5, % $0 269 Animal Control $14,415 $15,917 $15, % $1, Septic Disposal $1,250 $1,250 $1, % $0 322 Public works $567,985 $593,493 $593, % $25, Parks $141,553 $150,846 $161, % $20, Transfer Station $559,322 $610,506 $501, % -$58, Cemeteries $28,600 $24,222 $24, % -$4, Vehicle Maintenance $358,364 $381,850 $416, % $58, Building Maintenance $16,655 $16,504 $16, % -$ Recreation $86,968 $99,861 $105, % $18,393 SUBTOTAL THIS PAGE: $13,987,986 $14,018,142 $14,392, % $404,061 INC. OR FY 2015 Proposed % of DEC. in ACC'T DEPT FY '14 REQUEST FY 15 ATM CHANGE CHANGE 413 Sewer Operating Ex $67,053 $69,189 $69, % $2, Contingencies $75,000 $75,000 $25, % -$50, CDBG GRANT Funds $150, OS Agencs & Serv $175,678 $173,678 $173, % -$2, ENTRPRISE Salmon Pt. Op. Exp $72,406 $68,164 $68, % -$4, ASSNDEXT FUNDS $140,000 $142,500 $ % -$140, Capital $878,000 $1,312,200 $1,372, % $494, Capital Exp. Res. #DIV/0! $0 877 Trust Funds $82,859 $94,651 $94, % $11, Economic Devel. $71,068 $93,853 $73, % $2, GRANT REV. Economic Devel. IN REVENUES #VALUE! #VALUE! SUBTOTAL THIS PAGE: $1,562,064 $2,029,235 $2,027, % $465,731 GRAND TOTAL BOTH PAGES: $15,550,050 $0 $16,047,377 $16,419, % $869,792 TOWN SIDE OF THE BUDGET ONLY: $6,259,916 $0 $6,715,682 $6,665, % $405,122 TOTAL OF THE OVERALL BUDGET LESS ENTERPRISES: $15,910,024 $16,282,489 NET CURRENT YEAR BUDGET (LESS CARRY FORWARD: $6,259,916 Town less overlay, sewer, S.P. $6,465,240 Page 7 of 11

8 9. HEARINGS: 6:00 PM b. Informational Hearings: To Take Written and Oral Comments on the Proposed Fiscal Year 2015 Budget (July 1, 2014-June 30, 2015) (continued) REVENUE PROJECTIONS FOR ANNUAL TOWN MEETING: FY FY CHANGE $ CHANGE EXCISE $695,000 $721, % $26,000 STATE REVENUE SHARING $203,955 $188, % -$15,689 SURPLUS $125,000 $125, % $0 LOCAL ROAD BLOCK GRANT $105,000 $109, % $4,000 SNOWMOBILE REFUND $1,800 $1, % $0 CABLE REVENUE $51,000 $50, % -$1,000 TRANSFER STATION $98,875 $96, % -$2,700 HOMESTEAD EXEMPTION $48, % $0 TRUST FUNDS $82,859 $94, % $11,792 SUB TOTAL $1,363,489 $1,434,377 REVENUE PROJECTIONS FOR ANNUAL TOWN MEETING: FY FY CHANGE $ CHANGE OPERATING REVENUE $386,675 $418, % $31,718 SALMON POINT GF REVS $68,164 SALMON POINT $55,340 $60, % $4,953 SEWER $65,515 $69, % $3,674 FEMA $0 DRUG FORFEITURE $0 CDBG GRANT $192,000 $187, % -$4,088 ADJ. TOTALS: $2,063,019 $0 $2,238,328 includes Surplus $1,817,164 $1,983,846 EXCLUDES SURPLUS, SEWER & SALMON PT. OPS REV. PROJECTING THE FULL TAX RATE: TOWN SIDE OF TAX RATE ONLY Net commitment: Before TIFs, overlay,exempts Town Only: FY 2014 FY 2015 FY 2014 FY 2015 All General Funds $15,550,050 $15,910,024 $6,058,012 $6,465,240 Revenues $1,817,164 $1,983,846 $1,817,164 taken from rev. $1,983, acc't. Surplus Applied $125,000 $125,000 $125,000 $125,000 Net Commitment $13,535,480 $13,801,178 $4,115,848 $4,356,394 Town Value $992,739,910 $994,000,000 $992,739,910 $994,000,000 Tax Rate: FY 2015 ARE BEST ESTIMATES ONLY.. NOTE: BETE, TIF AND HOMESTEAD EXEMPTION Tax Rate Break out: FY '2014 FY '2015 WILL BE COMPUTED AFTER THE TOWN MEETING AND ADDED TO THIS RATE. County $0.61 $0.64 $62,445 Overlay MSAD#61* $8.74 $9.19 Town $4.10 $4.38 Overlay $0.06 $0.06 NET TOTAL $13.52 $14.27 Page 8 of 11

9 9. HEARINGS: 6:00 PM b. Informational Hearings: To Take Written and Oral Comments on the Proposed Fiscal Year 2015 Budget (July 1, 2014-June 30, 2015) (continued) BRIDGTON TAX RATE INFORMATION FY 2015 PROPOSED BUDGET HOW DO WE GET TO THE LD-1 TOTAL? MAXIMUM FY '14 LIMIT $4,480,482 FY '15 LIMIT $4,565,058 ADJ. ADJUSTMENTS NEEDED: UNDER THE LD-1 FORMULA, THE MAXIMUM TAX COMMITMENT LIMIT WOULD BE $4,480,482 BEFORE ACCOUNTING FOR CHANGES IT APPEARS WE WILL NOT EXCEED OUR LD-1 LIMIT. NO ADJUSTMENT IS NEEDED AT THIS TIME. GENERAL INFORMATION TOWN WEBSITE TOWN OFFICE COMPLEX MONDAYS-FRIDAYS :00 AM- 4:00 PM TRANSFER STATION HOURS/DAYS TUESDAYS, THURSDAYS, SATURDAYS, SUNDAYS 7:00 AM- 5:00 PM PUBLIC WORKS DEPARTMENT OFFICE OF ECONOMIC AND COMMUNITY DEVELOPMENT RECREATION DEPARTMENT POLICE EMERGENCY 911 POLICE NON-EMERGENCY Chairman Taft closed informational hearing at 6:15 P.M. 10. Public Comments and Presentations a. Non-Agenda Items Mike Tarantino reported the following: BCC Fuel Collaborative; April 17, 2014; Report by Director Total Income for heating season Community Development Block Grant $5, Donations $32, Total $37, Families Served 76 Bridgton Families Served $24, Balance Remaining $12, applications were denied, most because they qualified for General Assistance or they were over the income level and 1 was from another town. Respectfully, Carmen Lone, Director Mike Tarantino encouraged the Board to work with the Community Center through a joint effort regarding future recreational facilities. b. Agenda Items - none Page 9 of 11

10 11. Old Business-(Select Board Discussions) a. Salmon Point Brochure Draft - Gary Colello This item was addressed earlier in the meeting. b. Status of Salmon Point Campground Maintenance and Host/Hostess Personnel Salmon Point Administrator Gary Colello reported that one of the persons hired for maintenance is no longer interested in the position; another candidate has been contacted and he is waiting for their decision. The second person that was hired is scheduled to start tomorrow. He added that applications are still being accepted for the host/hostess position. Recreation Director Gary Colello reported that two generous donations were made to the Recreation Department; the first from Tai Chi in the amount of $925 and the second from CAP Memorial in the amount of $750. He also reported that the spring fundraising efforts through the calendar sales are underway; he noted that the Community Center is also selling the calendars and the proceeds will go to the July 3 rd fireworks fund. c. Review of the Proposed Fire Fitness/Wellness Program The Board opted to discuss this item in executive session. d. Review of the Proposed Fire Department Review/Study The Board opted to discuss this item in executive session. e. Status of Option to Buy Tax Acquired Land by CMP Town Manager Berkowitz expects to sign the option for purchase agreement by the end of the week. f. Update of CDBG Funds/TIF Funds for Town Hall and Depot Street - Anne Krieg This item was addressed earlier in the meeting. Chuck Renneker prepared some important information which the Board opted to discuss at their next meeting. g. Employee and Volunteer Barbecue Director of Planning, Economic and Community Development Director Anne Krieg reported that she has provided notice of the employee/volunteer barbecue scheduled for Monday, June 2 nd, from 3:00 P.M. until 6:00 P.M. The municipal office will close at that time to allow folks to come to the event. The Board discussed moving the event to a later in the day or a Saturday to accommodate working schedules. The Board then amended the time to 4:00 P.M. until 7:00 P.M. 12. Agendas for the Next Board of Selectmen s Meetings/Workshops April 28, 2014 (Special Meeting) April 29, 2014 (Joint Meeting with the Comprehensive Plan Committee) April 30, 2014 (Special Meeting) May 13, 2014 (Regular Meeting) May 20, 2014 (Regular Meeting) Page 10 of 11

11 13. Executive Session MRSA Title 1, Chapter 13, Subsection A. Discussion of Matters Related to Personnel. Motion was made by Vice-Chairman King to enter into executive session at 6:40 P.M. per MRSA Title 1, Chapter 13, Subsection A and e; 2 nd from Selectman Murphy. 5 approve/0 oppose Motion was made by Vice-Chairman King to exit executive session at 8:45 P.M; 2 nd from Selectman Hoyt. 5 approve/0 oppose Discussion ensued regarding the downstairs renovations. Upon recommendation of the Town Manager, motion was made by Selectman Hoyt to transfer $10,000 from account (town hall account for current year) to account (downstairs renovations) with the remainder of funds from the town hall to be carried forward and applied to the town hall project; 2 nd from Selectman Murphy. 5 approve/0 oppose The Board directed the Town Manager to ensure that an agenda item is added to the next meeting for discussion of the Comprehensive Plan implementation and the role of the Economic Development Director position in that process. 14. Adjourn Chairman Taft adjourned the meeting at 9:10 P.M. Respectfully submitted, Laurie L. Chadbourne Town Clerk Page 11 of 11

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

Board of Selectmen s Meeting Minutes July 13, 2010; 6:00 P.M.

Board of Selectmen s Meeting Minutes July 13, 2010; 6:00 P.M. Board Members Present: Arthur D. Triglione, Sr., Chairman; Earl M. Cash, Sr., Vice- Chairman; Douglas A. Taft; Robert F. Woodward; Paul E. Hoyt Town Manager Berkowitz was also present. 1. Call to Order

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, 2018 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM To: Howard Mills, a resident of the Town of Jonesport, in the County of Washington,

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, 2017 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM Tonia J. Merchant called the meeting to order at 3:30 p.m. Pastor Phyllis Merritt

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer

More information

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 To: Kristin Parks, resident of the Town of Readfield, in the County of Kennebec, State of Maine GREETINGS: In the name of the State of Maine,

More information

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, 2016 6:30 pm Call to Order Chair Wright called the meeting to order at 6:30pm. I. Roll Call and Pledge of Allegiance Board Members Present:

More information

NH DRA Municipal Services Tax Rate Setting Software

NH DRA Municipal Services Tax Rate Setting Software NH DRA Municipal Services Tax Rate Setting Software .pdf.html.xlsx.tiff.docx Term RSA/Rule General Definition Agents to Expend RSA 35:15, I RSA 198:20-c,I Voters appoint

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, :30 P.M.

TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, :30 P.M. TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JANET L. MCLAUGHLIN, CHAIRMAN PHYLLIS C. COGGESHALL JOSEPH

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine

More information

Resolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed.

Resolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed. BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, APRIL 24, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

LEE TOWN CRIER VOTER INFORMATION EDITION

LEE TOWN CRIER VOTER INFORMATION EDITION LEE TOWN CRIER VOTER INFORMATION EDITION Volume 69 Voter Information Edition 2013 Established in January 1970 Produced by the Selectmen s Office TOWN ELECTION Tuesday, March 12 th Public Safety Complex,

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE April 18, 2011

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE April 18, 2011 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE April 18, 2011 ATTENDANCE Chairman Karen Falcone; Selectmen: Diane Gilbert, Selectmen James McGeough, Bob Jordan, Tom Gauthier, Town Administrator

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Minutes of the Lamoine Town Meeting March 7, 2006

Minutes of the Lamoine Town Meeting March 7, 2006 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Minutes of the Lamoine Town Meeting March 7, 2006 Jennifer M. Kovacs, Town Clerk Follow this and additional

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING January 5, :00 P.M. Marie Brillant Ruth Lyons William Thompson

MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING January 5, :00 P.M. Marie Brillant Ruth Lyons William Thompson MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING - 7:00 P.M. MEMBERS PRESENT: MEMBER(S) ABSENT: STAFF PRESENT: David Douglass Marie Brillant Ruth Lyons William Thompson Roland Tufts Richard Roedner,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, 448 Court Place, Government Center, Beulah, Michigan. The meeting was called to order

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

Agenda Item 1: Call to Order

Agenda Item 1: Call to Order 1 Andover Board of Selectmen Wednesday, February 01, 2017 7:00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Agenda Item 1: Call to Order Robert F. Burbank,

More information

Board of Selectmen Meeting Thursday October 11, 2018 Regular Meeting and Executive Sessions Chelsea Town Office

Board of Selectmen Meeting Thursday October 11, 2018 Regular Meeting and Executive Sessions Chelsea Town Office Board of Selectmen Meeting Thursday October 11, 2018 Regular Meeting and Executive Sessions Chelsea Town Office I. Call to regular meeting to order: Selectmen present included Michael Pushard, Deborah

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Tom Dwyer and Mike Yergeau; Town Administrator Gregory C. Dodge;

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

How to Run. For Greenwich Elective and Appointive Offices

How to Run. For Greenwich Elective and Appointive Offices How to Run For Greenwich Elective and Appointive Offices Published by the League of Women Voters of Greenwich Educational Fund, Inc. September, 2015 GREENWICH VOTING DISTRICTS Polling Places by District

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, and Tom Dwyer; Town Administrator Gregory C. Dodge; Executive

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES The Northfield Board of Selectmen hereby adopts these operational guidelines and procedures pertaining to the functions of the Board and the

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Meeting Date: January 4, 2016 Type of Meeting:

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** Moderator Robert Roudebush opened the Annual Meeting at 10:33 AM. He introduced the District Commissioners Christopher

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

Andover Board of Selectmen Tuesday May 10, :00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes

Andover Board of Selectmen Tuesday May 10, :00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Andover Board of Selectmen Tuesday May 10, 2016 7:00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Agenda Item 1: Call to Order Robert F. Burbank, First Selectman,

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009 MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009 The Board of Selectmen met for their weekly meeting at 6:30 p.m. at the Campton Town Office. Present were, Selectmen Charles Cheney, Sharon Davis,

More information

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall The Board of Selectmen convened in a regular session on Wednesday, April 23, 2014, at 7:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN Tuesday, May 3, 2011 7:00 pm. Adella G. Urban Administrative Offices Conference Room 323 Route 87, Columbia, CT

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

TOWN OF SEABROOK SELECTMEN S MEETING FEBRUARY 1, 2012

TOWN OF SEABROOK SELECTMEN S MEETING FEBRUARY 1, 2012 TOWN OF SEABROOK SELECTMEN S MEETING FEBRUARY 1, 2012 Present: Robert S. Moore Brendan Kelly Aboul B. Khan Barry Brenner, Town Manager 10:00AM Chairman Moore opened the meeting at 10:00AM. PUBLIC HEARING

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Boards, Commissions, Committees and Councils. Town of Winchester

Boards, Commissions, Committees and Councils. Town of Winchester Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

Town of Hampton, Connecticut Board of Selectmen Minutes Meeting- December 5, 2011 Page 1 of 5

Town of Hampton, Connecticut Board of Selectmen Minutes Meeting- December 5, 2011 Page 1 of 5 Page 1 of 5 DRAFT A meeting of the Board of Selectmen was held on Monday, December 5, 2011 at the Town Hall. Present for the Board: First Selectman Allan Cahill, Selectman Mike Chapel, Selectman Bob Grindle

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION) W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) DESIGNATED POLL LOCATIONS 8:00 O'CLOCK A.M. to 8:00 O'CLOCK P.M. APRIL 24, 2017 (GENERAL BUSINESS PORTION) WAREHAM HIGH

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

More information

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

February 13, 2013 Chelsea Board of Selectmen Meeting Minutes - 1 -

February 13, 2013 Chelsea Board of Selectmen Meeting Minutes - 1 - Regular Meeting: Town of Chelsea Board of Selectmen Meeting Minutes February 13, 2013 Call to order: Chairperson Ben Smith called the meeting to order at 6:34 PM. Selectboard members present included Linda

More information

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, 1999 The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. A motion was made to read and act on Articles #1 and #2 and the remaining

More information

Town of Londonderry 2017 Annual Report 2018 Warrant

Town of Londonderry 2017 Annual Report 2018 Warrant To the inhabitants of Londonderry in the County of Rockingham in the State of New Hampshire qualified to vote in Town Affairs: Voters are hereby notified to meet at the Londonderry High School Cafeteria

More information

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 A regular meeting of the Board of Directors of the Five Lakes Association was held at the Farwell Middle School

More information

Village Board Meeting Minutes June 11, 2018

Village Board Meeting Minutes June 11, 2018 Page 1 of 5 Minutes 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Bob Benz none Roger Kaas Others Present Joyce Laux Randy Friday,

More information

MINUTES SELECTMEN S MEETING. August 28, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017 MINUTES SELECTMEN S MEETING August 28, 2017 The Campton Board of Selectmen met at 6:30 p.m. at the Campton Municipal Building. Present were Selectmen, Peter Laufenberg, Charles Wheeler, Karl Kelly and

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

More information

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 23, 2017 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA REGULAR MEETING 6:30 P.M. 1. Call to Order & The Pledge of Allegiance I pledge allegiance

More information

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017 ATTENDANCE Chairman Tom Gauthier, Selectmen Tom Dwyer, Bob Jordan and Adam Munguia; Town Administrator Gregory C. Dodge;

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

Fire Chief Paul Smeltzer has advised that Engine 2 in back in service. The pump problems were repaired at no cost to the Town.

Fire Chief Paul Smeltzer has advised that Engine 2 in back in service. The pump problems were repaired at no cost to the Town. Town of Waldoboro, Maine Board of Selectmen / Budget Committee Meeting Minutes Municipal Building - 1600 Atlantic Highway Thursday, July 24, 2012 6:00 p.m. 1. Call to Order - This meeting was called to

More information

TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH January 26, 2012

TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH January 26, 2012 TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH 03256 January 26, 2012 MEMBERS PRESENT: OTHERS PRESENT: CALL TO ORDER: WORK SESSION: Chairman Paul Tierney and Selectman

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

Kingston, New Hampshire Board of Selectmen Meeting of March 19, 2018 MINUTES

Kingston, New Hampshire Board of Selectmen Meeting of March 19, 2018 MINUTES Kingston, New Hampshire Board of Selectmen Meeting of March 19, 2018 MINUTES The meeting was called to order at 7:00 PM in the Meeting Room at the Kingston Town Hall. PRESENT: Mark Heitz, Chairman; George

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, March 27, 2018, at 5:30 P.M., at the Authority

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

Town of Waldoboro, Maine Select Board Meeting Minutes Municipal Building Atlantic Highway Tuesday, September 23, 2014

Town of Waldoboro, Maine Select Board Meeting Minutes Municipal Building Atlantic Highway Tuesday, September 23, 2014 Town of Waldoboro, Maine Select Board Meeting Minutes Municipal Building - 1600 Atlantic Highway Tuesday, September 23, 2014 1. Call to Order The workshop was called to order by Chairman Clinton Collamore

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Susan McGeough, Tom Dwyer and Mike Yergeau (arrived late); Town

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA March 5, 2003 2:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, JANUARY 10, 2017 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY _ Meeting Minutes Date & Time: Tuesday, September 12, 2017 Location: Facilitator: Scribe: Meeting Objective: Colonial Oaks Firehouse Bowne Linda Nicholas Monthly Meeting Attendees: Edward Bowne Thomas

More information