Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015

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

North Berwick Board of Selectmen's Minutes: June 17, 2008 NORTH BERWICK BOARD OF SELECTMEN MINUTES JUNE 17, 2008

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018

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

Warner Board of Selectmen

North Berwick Board of Selectmen's Minutes: March 2, 2010 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 2, 2010

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

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

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

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016

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

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES

FARMINGTON BOARD OF SELECTMEN. Tuesday, December 10, 2013

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

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

Meeting Minutes May 14, 2018

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

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

DRAFT BOARD OF SELECTMEN

Town of Sandown, NH Board of Selectmen Minutes

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

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

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

MINUTES SELECTMEN S MEETING January 4, 2010

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 22, 2010

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

Agenda Item 1: Call to Order

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

City of Utica Regular Council Meeting December 11, 2018

Chapter 1-02 COUNCIL

APPROVED. Town of Grantham Board of Selectmen Meeting Minutes November 20, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

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

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

Town of Swanzey Board of Selectmen. Meeting July 25, 2018 Town Hall, 620 Old Homestead Highway Swanzey, NH

Plainfield Township Board of Trustees Minutes from November 11, 2009

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

DRAFT BOARD OF SELECTMEN

Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH

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

Board of Selectmen and Public Hearing Minutes Thursday September 27, :30PM Chelsea Town Office

Town of Swanzey Board of Selectmen. Meeting July 29, 2014 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

NOTICE OF REGULAR MEETING

INTRODUCTION OF ELECTED OFFICIALS

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

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

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

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

Town of Swanzey Board of Selectmen. Meeting November 16, 2016 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Dighton Water District

MINUTES of the 50th District School Committee Regular Schedule 2014 Meeting. Tuesday, November 18, 2014

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

MINUTES SELECTMEN S MEETING. August 28, 2017

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room

BOARD OF SELECTMEN MEETING MINUTES March 9, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

BARRE TOWN SELECTBOARD AGENDA January 19, P.I.L.O.T. Department Head Visits DPW & EMS

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

GILFORD BOARD OF SELECTMEN S MEETING December 17, 2014 Town Hall

AGENDA PUBLIC HEARING Monday, April 8, :00pm

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

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

Preston Board of Selectmen Regular Meeting Thursday, January 24, 2019 Preston Town Hall 6:30 pm

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

REGULAR MEETING FEBRUARY 19, 2019

BOARD OF SELECTMEN MINUTES -GENERAL SESSION MAIN MEETING ROOM 2ND FLOOR TOWN HALL, 29 CENTER STREET BURLINGTON, MA MONDAY, DECEMBER 16, :00 P.M.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

NOTE: CDA items are denoted by an *.

MINUTES MEETING OF THE RICHMOND BOARD OF SELECTBOARD TOWN OFFICE CONFERENCE ROOM 6:00P.M. SELECTMEN MEETING WEDNESDAY, AUGUST 20, 2014

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA SEPTEMBER 25, 2018

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

Transcription:

Town of Berwick BOARD OF SELECTMEN/BOARD OF ASSESSORS MINUTES Tuesday, December 11, 2018 6:30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 1. Call to Order Chair Wright called the meeting to order at 6:32pm. 2. Roll Call Board Members Present: Chair Thomas Wright, Vice Chair Ed Ganiere, and Selectman Kenneth Manning, Jr. Board Members Absent: Selectman Rebecca England and Selectman Mark Pendergast. Staff Members Present: Town Manager Stephen Eldridge, Assessor Paul McKenney and Town Clerk Patricia Murray. 3. Pledge of Allegiance Chair Wright led the Pledge of Allegiance. 4. Approval of Meeting Minutes November 27, 2018 Motion: Vice Chair Ganiere moved to accept the November 27, 2018 minutes as written. Selectman 5. First Public Comment Chair Wright opened the first public comment. There being no comments, Chair Wright closed the first public comment. 6. Public Hearing 7. Reports of Committees Page 1 of 5 BOS Meeting Minutes December 11, 2018

No report. No report. BCTV Committee Envision Berwick Department Reports 8. Appointments/Presentations/Other Guests Reappointment to Planning Board 3-year term o Nichole Fecteau Motion: Vice Chair Ganiere moved to reappoint Nichole Fecteau to the Planning Board. Selectman o Niles Schore Motion: Vice Chair Ganiere moved to reappoint Niles Schore to the Planning Board. Selectman Reappointment to Board of Appeals 3-year term o Diane Morrill Motion: Vice Chair Ganiere moved to reappoint Diane Morrill to the Board of Appeals. Selectman 9. Unfinished Business 10. Town Manager Report Town Manager Eldridge reported the following: Town Manager Eldridge met with Pete Lachappelle, Waste Management, to discuss the increasing costs of recycling due to the applied tariffs from China. This will result in a 3% increase to the Town for recycling in February. Mark Kehaya, Fund of Jupiter, will be in town this month to meet with a potential tenant for the blue sort building at the Prime site. MS4 RFQ s have gone out this week for the next scheduled stormwater project. Two signed contracts from the architect firm working on the Fire Station building have been returned by Town Legal with suggested changes. Town Manager Eldridge will discuss with the committee and architects. The FY2020 Budget process has begun. 11. Selectmen Communications Chair Wright reported the following: Chair Wright received notification from Comcast regarding channel changes. Star India, AFRO, CLEO TV, i24news, and Newsmax TV channels will be added and Fuse will no longer be available. Page 2 of 5 BOS Meeting Minutes December 11, 2018

12. Approval of Warrants 11-29-2018 A/P Warrant #1922 $ 722,982.46 11-29-2018 Water A/P Warrant #0922 $ 6,272.56 12-06-2018 A/P Warrant #1923 $ 196,297.32 12-06-2018 Payroll Warrant #1923 $ 89,542.59 Motion: Chair Wright made a motion to accept the Accounts Payable Warrants as presented. Selectman 13. New Business Citizen of the Year Town Manager Eldridge explained this is a bi-annual event hosted by the American Legion. Awards include the Citizen of the Year, Business of the Year and Boston Post Cane Award. The Legion has requested $1,500.00 from the Town s Contingency Fund to support the event. Motion: Vice Chair Ganiere made a motion to take $1,500.00 from the Town s Contingency Fund for the purpose of funding the American Legion Citizen of the Year Banquet and Awards Ceremony. Chair Wright seconded the motion. Foreclosed Property Bid 196 Little River Road Town Manger Eldridge stated the advertised bid for the foreclosed property at 196 Little River Road did not generate any bids. The Board discussed the merits of listing the property with a real estate agent versus reposting the bid. The Board agreed to have Town Manager Eldridge relist the bid for one month. Auto Graveyard Permits o Berwick Iron and Metal o Heavy Truck Sales o Southern NH Hydroelectric Dev Corp Town Clerk Murray reported the Code Enforcement Officer has visited all sites and has approved the three auto graveyards for permit. Motion: Vice Chair Ganiere made a motion to approve the Auto Graveyard Permits for Berwick Iron and Metal, Heavy Truck Sales, and Southern NH Hydroelectric Dev Corp. Selectman Manning seconded the motion. 14. Quitclaim Deeds and/or Installment Contracts 15. Abatements/Supplements Abatement: Map R033 Lot 12-B: 19 Narrow Gauge Lane Assessor McKenney explained this request is due to an adjustment of the condition, quality and room count of a newly constructed dwelling. Page 3 of 5 BOS Meeting Minutes December 11, 2018

Motion: Vice Chair Ganiere made a motion to accept the abatement for Map R033 Lot 12-B: 19 Narrow Gauge Lane as presented. Chair Wright seconded the motion.. Abatement: Map R052 Lot 2: Off Old Sanford Road Assessor McKenney explained this request is due to incorrect property owner as of April 1, 2018. Motion: Vice Chair Ganiere made a motion to accept the abatement for Map R052 Lot 2: Off Old Sanford Road as presented. Selectman. Supplement: Map R052 Lot 2: Off Old Sanford Road Assessor McKenney stated the supplemental warrant is due to the incorrect property owner being billed. Motion: Vice Chair Ganiere made a motion to accept the Supplemental Warrant for Map R052 Lot 2: Off Old Sanford Road as presented. Selectman. Supplement: Map R029 Lot 15: 475 Diamond Hill Road Assessor McKenney stated the supplemental warrant is due to the property being incorrectly assessed to the wrong owner following a lot split. Motion: Vice Chair Ganiere made a motion to accept the Supplemental Warrant Map R029 Lot 15: 475 Diamond Hill Road as presented. Chair Wright seconded the motion.. Supplement: Map R029 Lot 005: 377 Diamond Hill Road Assessor McKenney stated the supplemental warrant is due to the property being assessed a farmland penalty. Motion: Vice Chair Ganiere made a motion to accept the Supplemental Warrant for Map R067 Lot 1-1 as presented. Selectman. Abatement: Map R029 Lot 15: 348 Diamond Hill Road Assessor McKenney explained this request is due to the property being incorrectly assessed to the wrong owner following a lot split. Motion: Vice Chair Ganiere made a motion to accept the abatement for Map R029 Lot 15: 348 Diamond Hill Road as presented. Selectman. Abatement: Map R040 Lot 2-F: 39 Hall Road Assessor McKenney explained this request is due to adjustment of the sketch, quality and room count. Page 4 of 5 BOS Meeting Minutes December 11, 2018

Motion: Vice Chair Ganiere made a motion to accept the abatement for Map R040 Lot 2-F: 39 Hall Road as presented. Selectman. 16. Second Public Comment Chair Wright opened the second public comment. There being no comments, Chair Wright closed the second public comment. 17. Executive Session 18. Other Business/Non-Agenda Items Chair Wright noted the Board will conduct a workshop immediately following adjournment regarding Board goals for the upcoming year. 19. Adjournment The meeting adjourned at 7:00pm. Respectfully submitted, Patricia Murray Town Clerk The December 11, 2018 BOS Meeting Minutes Signed as approved at the Board of Selectmen s January 22, 2018 Meeting. On behalf of the Board Page 5 of 5 BOS Meeting Minutes December 11, 2018