Winthrop Town Council Regular Meeting Minutes Monday, July 9, Town Office 17 Highland Avenue

Similar documents
BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

The session began with the Pledge of Allegiance and a moment of silence

PRESQUE ISLE CITY COUNCIL Minutes

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT TUESDAY, NOVEMBER 13, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

MUNICIPALITY OF GERMANTOWN COUNCIL

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

City Council meeting Agenda of business Tuesday, May 29, 2018

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

BRUNSWICK TOWN COUNCIL Agenda March 16, :00 P.M. Council Chambers Town Hall 85 Union Street

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

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

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

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

Sanford \ City Council City Council Meeting, Minutes June 18, 2013

MUNICIPALITY OF GERMANTOWN COUNCIL

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

AGENDA. REGULAR MEETING October 9, 2018

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

Winthrop Town Council Regular Meeting Monday, December 4, 2006 at 7 p.m. Winthrop Town Office

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

TOWN OF ORONO COUNCIL MEETING COUNCIL CHAMBER - MUNICIPAL BUILDING MONDAY, MAY 8, 2017 AT 7:00 P.M. MINUTES

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 3, 2017

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

BRYAN CITY COUNCIL FEBRUARY 17, 2014

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES APRIL 17, 2017

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR 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.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #1-97/98 JUNE 9, :30 PM SWEARING IN OF TOWN COUNCIL MEMBERS ELECTED ON MAY 6, 1997

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES March 27, 2017

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

BRUNSWICK TOWN COUNCIL Agenda July 7, 2014 Executive Session 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

CITY COUNCIL MEETING MINUTES JULY 5, :00 PM

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

TOWN OF OLD ORCHARD BEACH TOWN COUNCIL MEETING Tuesday, March 15, 2016 TOWN HALL CHAMBERS 7:00 p.m.

Town of Mineral Council Meeting April 13, :00pm. Tom Runnett. John Harvey, The Central Virginian

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

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

Watsontown Borough Council Meeting November 29, 2016

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

COUNCIL PROCEEDINGS - Council Chambers - Kaukauna, Wisconsin March 21, 2017

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

Whitewater Township Board Minutes of Regular Meeting held March 29, 2016

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

City Council Minutes October 19, 2015

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

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

Onley Town Council Minutes of April 4, 2016

MACON COUNTY BOARD OF COMMISSIONERS AUGUST 23, P.M. MINUTES

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CENTRALIA CITY COUNCIL MEETING AGENDA Tuesday January 23, :00 p.m.

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

CHARTER TOWNSHIP OF FLUSHING

BRUNSWICK TOWN COUNCIL Agenda December 5, 2016 Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

February 2, 2015, MB#30

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

TOWN OF ORONO COUNCIL MEETING COUNCIL CHAMBER - MUNICIPAL BUILDING TUESDAY, FEBRUARY 21, 2017 AT 7:00 P.M. MINUTES

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

Transcription:

Winthrop Town Council Regular Meeting Minutes Monday, July 9, 2018 - Town Office 17 Highland Avenue 6:00 PM Meeting with Readfield Board of Selectpersons Call To Order Pledge of Allegiance Roll Call 7:00 PM Business Meeting: Call To Order Present Chairperson Sarah Fuller, Vice-Chairperson Linda Caprara, Councilor Priscilla Jenkins, Councilor Barbara Buck left at 8 PM, Councilor Rita Moran, Councilor Andy Wess Excused Councilor Scott Eldridge, Not Present Vice-Chair Linda Caprara 6 PM Item 70-A To hold a joint meeting with the Town of Readfield Board of Selectpersons to hear a report from the Maranacook Lake Outlet Dam Committee on bids received for Dam work. The Town Council held a joint meeting with the Town of Readfield Select Board regarding the Maranacook Lake Outlet Dam Committee. Dam Committee Member Wendy Dennis gave an overview of the project. All permits for the project have been obtained. RFP went out and seven companies attended the pre-bid meeting. Three companies ended up submitting bid proposals; H.E. Callahan $476,500, Wyman & Simpson $514,454 & PC Construction $781,760. From the decision of the Town Managers, Larry Perkins and Wendy Dennis, the Dam Committee met to consider only the two lowest bids. The Dam Committee confirmed that both companies submitted proper bid documents and are both qualified to do the work. The Dam Committee voted to recommend that the H.E. Callahan bid be accepted. Wendy explained that the DEP Permit allows work on the project to be from June 1, 2019 and October 31, 2019. There is an exception that tree cutting can be done to allow access to the project. After discussion the joint meeting ended 6:35 PM. 7 PM Item 70-B To consider accepting a bid for Maranacook Lake Outlet Dam Repairs Councilor Wess expressed that he wanted to make sure that Tom & Pat Heiss accepted the project. Tom Heiss said that he was not satisfied with the project. Tom could not continue speaking. Lynn Reed helped out by conveying Tom s concerns to the council that his property erosion has been occurring since 2006 and the Heiss have lost property and their house is moving. The Heiss have had an engineer check their property as well as paid to have trees taken down. The tree roots were cracking the ledge and causing it to crumble. It was also stated that 1

within six months to a year the streambank could collapse. The Heiss have given a permanent right of way to complete the work and future work. The work was supposed to be completed on the streambank in late 2017, but due to high bids the work was not completed. Lynn again stated that the Heiss have paid to take trees down. Tom spoke up and stated that he was more concerned about saving his house than the cost of the tree work. Pat Heiss stated that they have nothing in their hand to say that this project is going to be completed in a timely manner and she does not feel the Town understands the urgency. Wendy Dennis said the Dam Committee was formed in 2013. Wendy mentioned that Tom was a valuable member of the committee for approximately 4 years. Wendy stated that the trees that were removed were a part of the plan but the Heiss took the trees down on their own. Wendy stated that was a good thing because in the Army Corp approval of the project the trees could not be taken down from June 1 through July 31 st. Wendy also suggested the Towns could discuss the possibility of reimbursing the Heiss for the tree work. After discussion on the rip rap portion of the Dam Project, the Town Council voted to accept the Bid from H.E. Callahan. Motion: Move to approve the Maranacook Lake Outlet Dam Committees recommendation to award the bid for repair work on the Maranacook Lake Outlet Dam to H.E Callahan in the amount of $476,500. Motion by: Jenkins Second: Moran Vote: Passed 5-0 Item 71 To consider approving council meeting minutes for June 4, 2018 and June 7, 2018 Motion: Move to approve the council meeting minutes for June 4, 2018 and June 7, 2018 Item 72 To hold a public hearing for a Malt, Spirituous and Vinous beverage license renewal from Pond Town Pub Time Open: 8:02 PM Time Closed: 8:03 PM. The police department reports no problems. Motion: Move to approve the Malt, Spirituous and Vinous beverage license renewal for Pond Town Pub & Grub Motion: Jenkins Second: Moran Vote: 4-0 passes 2

Item 73 To hold a public hearing on the State Economic & Community Development Grant award on behalf of the Maine Dental Boutique and to assign an advisory committee Time Open: 8:03 PM Time Closed: 8:06 PM. The Dental Boutique will hire a receptionist. Motion: Move to accept the State Economic & Community Development Grant on behalf of the Maine Dental Boutique in the amount of $30,000, and to task the Council s Finance Committee to act as the Community Development Advisory Committee for the grant Motion: Jenkins Second: Moran Vote: 4-0 passes Item 74 To cast two votes for Election to the Maine Municipal Associations Legislative Policy Committee Motion: Move to vote for Nate Rudy, Manager, City of Hallowell and Rita Moran, Councilor, Town of Winthrop to represent District 14 on the Maine Municipal Associations Legislative Policy Committee Item 75 To hold a public hearing on the first reading of the proposed Local Food and Community Self-Governance Ordinance as produced by Council Jenkins Time Open: 8:10 PM Time Closed: 8:15 PM Councilor Jenkins feels the ordinance is a good product and should fulfil our needs. There was concern that this could place further burden on our code enforcement officer. Ryan Frost advised that Maine Municipal guidance cautions communities on this topic and that the Town should be cautioning anyone wanting to participate in this that the State could still take action for violations of food safety. Councilor Jenkins and others feel we should invite someone with more knowledge on the issue to attend the second reading. Item 76 To consider accepting a donation to the Winthrop Ambulance Service and for its use Chief Dovinsky advises this will give the ambulance the ability to use stretcher on all ambulances. Motion: Move to accept Stanley Sclar s donation of $3,000 to the Winthrop Ambulance Service and to authorize the donated funds to be used to help purchase a patient power stretcher 3

Item 77 To authorize Capital Equipment Purchases that were approved during the FY2019 budget process Suggested Motion: Move to authorize the purchase of a Police cruiser and associated equipment from Quirk Ford (not to exceed $41,500) for three (3) years; Plow Truck with associated equipment from Portland North Truck Center ($153,238) and Transfer Station Demo Trailer with associated equipment from Warren Equipment ($70,000) for five (5) years; and an Ambulance with associated equipment from Professional Vehicle Corporation ($209,971) for six (6) years. Item 78 To accept the sole road paving bid from; State Paving Inc. $355,795.80 Foreman Matt Burnham sent out four requests for bids and only received one bid back. Matt feels that he can keep the cost of the paving at the budgeted $350,000 Motion: Move to accept the road paving bid from State Paving and require the manager and public works foreman to work with State Paving to keep the amount at the $350,000 previously authorized for paving Item 79 To approve and sign two quitclaim deeds for satisfied property tax obligations 1. Tax Year 2015 Map 011, Lot 006 2. Tax Year 2016 Map 011, Lot 006 Motion: Move to approve and sign the quitclaim deeds for satisfied property tax obligations as listed on the Quitclaim Deed list dated July 9, 2018 Item 80 To approve a bid for a tax acquired property on Map 008, Lot 055 Susan Guerette s bid was for property off from Metcalf Road. Motion: Move to accept a bid from Susan Guerette for the purchase of tax acquired property on Map 008, Lot 055 in the amount of $7,251.51 Motion: Wess Second: Jenkins Vote: 4-0 passes 4

Item 81 To consider entering executive session pursuant to 1MRSA 405(A) (1) to discuss a personnel matter, and take appropriate action. Motion: Move to enter executive session pursuant to 1MRSA 405(A) (1) to discuss a personnel matter In at 8:35 PM Exit at 8:55 PM Item 82 To consider entering executive session pursuant to 1 MRSA 405.6.C to discuss the condition of town owned real estate Motion: Move to enter executive session pursuant to 1MRSA 405.6.C to discuss the condition of town owned real estate In at 8:55 PM Exit at 9:10 PM Other Business: Councilor Wess wanted to be sure that the owner of Everything Kids had an opportunity to bid on the former fire station. Councilor Fuller advised of the upcoming Chamber Downtown Development Meeting on July 10, 2018 at 5:30 at the Barn at Silver Oaks. Manager s Report: Traffic Caution Lights Were not included in fire station plan & will not be installed at this time. Fire Department will have a policy on entering and leaving the facility. Interim Police Chief Dan Cook s has retired. Adjourn. Motion: Move to adjourn meeting at 9:12 PM Motion by: Jenkins Second: Wess Vote: 4-0 passes 5