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

Similar documents
INTRODUCTION OF ELECTED OFFICIALS

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

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

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

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

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

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

Borough of Elmer Minutes January 3, 2018

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

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

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

Organizational Meeting of the Town Board January 3, 2017

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

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

AGENDA. REGULAR MEETING October 9, 2018

2018 Brownfield Maine Town Meeting Report

Town. 2. Shall appoint a fire district secretary.

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

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

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

Dighton Water District

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

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

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Approval of the Minutes: Public Comment: None

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

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

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

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

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

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES

King and Queen County Board of Supervisors Meeting. Monday, December 12, :00 P.M.

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

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA

NAZARETH BOROUGH COUNCIL--REGULAR MEETING FEBRUARY 6, 2017

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

Chapter 156 Town of Williston

Board Members Present: Bettina M. Martin (Chair), Brad E. Dyer, Raymond E. Carlton, Brenda E. Turbide. River Valley Access Channel, Eileen

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

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

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Town of Chelsea, Maine CHARTER. Adopted by Citizens of the Town of Chelsea at the June 2013 Town Meeting.

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 31, 2017

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

MINUTES OF DUBLIN BOROUGH COUNCIL MEETING MONDAY, FEBRUARY 9, 2015

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 17, 2014 AT 7:30 P.M.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Town of Chelsea, Maine Proposed Municipal Charter and Preliminary Report of the Chelsea Charter Commission

Minutes November 8, 2018

Williamstown Township Board of Trustees Meeting Minutes August 9, 2017

TOWNSHIP OF WANTAGE RESOLUTION

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

The Township Committee of the Township of Raritan met on September 15, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

Agenda Item 1: Call to Order

CHAPTER 1 GENERAL GOVERNMENT

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

Regular Meeting December 14, 2016

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

TOWN BOARD MEETING February 13, 2014

10 South Batavia Avenue Batavia, IL (630) FAX (630)

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Title 30-A: MUNICIPALITIES AND COUNTIES

Minutes of the Lamoine Town Meeting March 7, 2006

DENNIS WATER DISTRICT

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

WARRANT FOR TOWN MEETING

Transcription:

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 with Selectmen Tom Carone and Melissa Randall present with the Town Manager, Ken Woodbury. Members of the public present who signed in were Brent Randall, Dinny Wark, Michael Wark, Richard Dobson, and Cynthia Hall. ITEM 2: PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. ITEM 3: ITEM 4: ITEM 5: ADDITIONS TO THE AGENDA A. The status of the Town Records upstairs was added to the agenda by Chairman Rowe. The possibility of digitizing the historical records stored upstairs was discussed and whether there might be grants available. Some of the records belong to the Sangerville Historical Society. B. Tom Carone presented the Historical Society s Bicentennial Flag flown over the U.S. Capital and the plaque presented by Senator Collins to the Board of Selectmen and the Town. On the motion of Tom Carone and second by William Rowe will all voting in favor, the Flag and Plaque were accepted by the Board of Selectmen on behalf of the Town to be permanently displayed in the Community Room. C. William Hartford presented a request for a one year approval for ATV use of the Silver Mills Road from the Sangerville/Dexter town line to Gilman s corner and then to the end of the South Sangerville Grange Rd. and for ATV access to the Frenchs Mills Road from Route 23 to Gilman s Corner. 14 residents along the first route have signed a petition to the Select Board and 10 residents of the second road signed a petition to the Select Board. It was moved by William Rowe and seconded by Melissa Randall that the request be tabled until Mr. Hartford has the opportunity to address the Board and clarify issues of responsibility, signage, Dexter s position on ATV accessing the railroad road tracks, and making sure that Murray Road is off-limits to ATV s. The motion to table was D. A Road Defect Log was provided to the Board as an informational item. The Log is intended to document the notification of a road defect and the town s response. E. The Town Manager was encourage to attend the Maine Municipal Association s New Manager s Workshop scheduled for June 23, 2015, in Augusta. There is no registration charge. OPEN FORUM ½ hour time limit CORRESPONDENCE A. 1. The draft of the SAD 4 School Budget Letter from Towns addressed to State Officials was discussed. The Select Board preferred that the towns collectively go to the Hall of Flags in Augusta to express the adverse impact of the school budget increases on elderly taxpayers and visit legislators. There were concerns expressed about the tone of the draft letter. 2. Since there are conflicts between the regular Select Board meeting dates and SAD #4 meetings on the school budget, it was moved by William Rowe and seconded by Tom Carone that the Board of Selectmen meetings dates for May be changed to the second Thursday (May 14) and the fourth Tuesday (May 26) at the regular times and place. The motion was 1

3. Since there is a conflict between the regular Select Board meeting date on June 9 and SAD #4 voting on the school budget, it was moved by William Rowe and seconded by Melissa Randall that the Board of Selectmen meetings dates for June be changed to the second Thursday (June 11) and the fourth Tuesday (June 23) at the regular times and place. The motion was B. The Maine Municipal Association s letter detailing the Risk Management Building Values of town owned property was discussed. The Town Manager has authorized MMA to increase the insured value of the town building up to the recommended valuations used by the Marshall & Swift Commercial Cost Estimator software. There is no increase in premiums until the July 1 renewal when the annual increase for the increased building values will be around $624. It was moved by William Rowe and seconded by Tom Carone that the increased building values be accepted. The motion to increase the building values was C. The invitation from Brownville for parade participants was discussed. Possibly the Town s new fire engine could be in the parade if it is here in time. D. The MMA Unemployment Compensation Fund Balance Report for 2014 was presented. Our report shows a substantial decrease in our negative balance since we started 2014 with a $4,895.15 deficit and ended the year with a $1,614.77 deficit. If we have no claims in 2015, we should end the year with a positive balance. E. The preliminary 2016 State Valuation has been received and on the motion of William Rowe and second by Tom Carone and a 3-0 vote to approve, Melissa Randall was asked to review the letter for the Board. ITEM 6: ITEM 7: ITEM 8: APPROVAL OF SELECTMEN S MINUTES A. It was moved by Melissa Randall and seconded by William Rowe that the April 7, 2015 Special Select Board Meeting-Steering Committee Workshop Minutes be approved. The motion was approved 3-0. B. It was moved by Melissa Randall and seconded by Tom Carone that the April 9, 2015 Select Board Meeting Minutes be approved. The motion was Dinny Wark was thanked for taking the minutes of the April 9, 2015, minutes in the absence of the Town Manager. C. It was moved by William Rowe and seconded by Tom Carone that the April 21, 2015 Special Select Board Meeting- Town Roads Minutes be approved. The motion was UNFINISHED BUSINESS A. It was moved by Melissa Randall and seconded by William Rowe that the discussion of the Eaton Peabody Draft Ethics Ordinance be tabled until a Special Select Board meeting can be held on Monday, May 4, 2015, at 9 am in the Town Hall Community Room. Eaton Peabody will be contacted by conference call to discuss the final version. The motion to table and hold a Special Select Board meeting was B. The draft of the 2014 Town Audit by RHR Smith and Company was discussed and on the motion of Melissa Randall and second by William Rowe the draft of the 2014 Town Audit was The audit will be made available to residents of the town as soon as a final version is received from RHR Smith. NEW BUSINESS 2

A. It was moved by Melissa Randall and seconded by Tom Carone that William Rowe be elected Select Board Chair until the first Select Board meeting after the Annual Town Meeting in 2016. There being no other nominations, the motion to elect William Rowe was approved 2-0 with William Rowe not voting. B. It was moved by Melissa Randall and seconded by Tom Carone that since the Efficiency Maine Heat Pump Rebate Program has been suspended that the purchase of heat pumps for the Town Hall be tabled. The motion to table was approved 3-0 C. It was moved by William Rowe and seconded by Tom Carone that the A.E. Robinson be awarded the contract for fuel for 2015/2016 as the lowest bid of the three bids received. Bids were solicited from A.E. Robinson, McKusick and Dead River. D. After discussion of the need to advertise for bids to finish the siding of the Town Hall, it was moved by William Rowe and seconded by Melissa Randall that anything herein to the contrary notwithstanding that John Firth Builders be awarded a contract in the amount of $47,100 to finish the remaining two sides of the Town Hall as an extension of the original work done by them on the first two sides of the town hall two years ago as specified in their quotation of February 6, 2015 and reaffirmed on April 26, 2015 in person. The motion to award the contract was approved 2-1 with Tom Carone dissenting. The dissent was not based on John Firth Builders as the recipient but rather on the policy of bidding requirements for expenditures of $10,000 or more. 2015 Warrant Article 46 authorized an amount not to exceed $47,100. E. It was moved by Tom Carone and seconded by Melissa Randall that the 2015-2016 contract with Bangor Humane Society be renewed for $1,920.49 for the provision of shelter and care of strayed and lost dogs, cats and rabbits. The motion to approve the contract was F. It was moved by Melissa Randall and seconded by William Rowe that the Town Manager be authorized to attend four classes over two days in Presque Isle May 19 & 20, 2015 on TRIO Budgetary, Payroll, Real Estate and Tax Billing and Cash Receipting and Collections and to pay the $280 registration fee. The motion to approve the Town Manager s attendance was ITEM 9: ITEM 10: ROAD ISSUES AND MAINTENANCE/ ROAD COMMISSIONERS UPDATE A. The Revised Culvert Policy as approved at the April 21, 2015, Special Select Board meeting was sign by the Board members. B. An update on the Erosion Control Project was received from the Director of Public Works. APPOINTMENTS A. 1. It was moved by Melissa Randall and seconded by William Rowe that Michael Wark be appointed to a three year term on the Planning Board as an Alternate unless or until there is a vacancy where upon he is appointed as a regular member. The motion to appoint was 2. It was moved by William Rowe and seconded by Tom Carone that appointment to the other advisory committees be tabled until the next Select Board meeting. The motion to table was B. It was moved by William Rowe and seconded by Tom Carone that David Kimball be appointed as Town Sexton for 2015 and until the first Selectmen s meeting after the annual Town Meeting in C. It was moved by William Rowe and seconded by Tom Carone that Timothy Briggs be appointed as Sealer of Weights and Measures for 2015 and until the first Selectmen s meeting after the annual Town Meeting in D. It was moved by William Rowe and seconded by Melissa Randall that Kenneth Woodbury, Town Manager, be appointed as Sangerville Treasurer, Tax Collector, Health Officer, Superintendent of Sangerville Cemeteries, General Assistance Administrator, E-911 Director and Public Access Officer for 2015 and until the first Selectmen s meeting after the annual Town Meeting in 2016. The motion to appoint was (Warrant Article 4) 3

E. It was moved by Melissa Randall and seconded by Tom Carone that Gary Sudsbury be appointed as Animal Control Officer for 2015 and until the first Selectmen s meeting after the annual Town Meeting in F. It was moved by Melissa Randall and seconded by William Rowe that George Tozier be appointed as Code Enforcement Officer and Local Plumbing Inspector for 2015 and until the first Selectmen s meeting after the annual Town Meeting in G. It was moved by Melissa Randall and seconded by Tom Carone that Brian Turner be appointed as Alternate Code Enforcement Officer and Alternate Local Plumbing Inspector for 2015 and until the first Selectmen s meeting after the annual Town Meeting in 2016. The motion to appoint was H. It was moved by William Rowe and seconded by Tom Carone that Jeff Willey, Sr. as Assistant Public Health Officer for 2015 and until the first Selectmen s meeting after the annual Town Meeting in I. It was moved by Melissa Randall and seconded by Tom Carone that Peter Drummond as Road Commissioner for 2015 and until the first Selectmen s meeting after the annual Town Meeting in J. It was moved by Melissa Randall and seconded by William Rowe that Alvina Church be appointed as Sangerville Excise Tax Collector, Deputy Treasurer, and Deputy Tax Collector for 2015 and until the first Selectmen s meeting after the annual Town Meeting in 2016. The motion to appoint was K. It was moved by William Rowe and seconded by Melissa Randall that Dorene Foss be appointed as Sangerville Deputy Tax Collector and Deputy Excise Tax Collector for 2015 and until the first Selectmen s meeting after the annual Town Meeting in 2016. The motion to appoint was approved 3-0. ITEM 11: ITEM 12: ITEM 13: ITEM 14: REPORTS A. Budget Expenditures YTD March 30, 2015 B. Budget Revenues YTD April 22, 2015 C. Reserve Accounts D. March GA Report CONSENT ITEMS: TREASURER & PAYROLL WARRANTS A. It was moved by William Rowe and seconded by Tom Carone that the following 2015 Warrants be approved: #45 Payroll 4/16/2015 $2,078.09 #46 Plowing Contract $13,100.09 #47 Postage $49.00 #48 Central ME Fire School $300.00 #49 Lien Discharges $38.00 #50 Rescue Truck Payoff $5,368.89 #51 Payroll $1,880.75 #52 PERC, Postage, GA rent, etc. $5,752.27 The motion to approve the above warrants was ABATEMENTS & SUPPLEMENTS: None EXECUTIVE SESSION None 4

ITEM 15: ADJOURN Prior to adjournment, Tom Carone asked if there was any objection to having a Volunteer Clean-Up Day. There being no objection, Tom Carone will work with the Town Manager on the scheduling and logistics of a Volunteer Clean-Up Day. It was moved by William Rowe and seconded by Melissa Randall that the meeting be adjourned. The motion to adjourn was approved 3-0 at 8:15. Respectfully Submitted: Ken Woodbury, Town Manager WILLIAM L. ROWE, CHAIRMAN TOM CARONE MELISSA RANDALL 5