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

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

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

CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.

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

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

INTRODUCTION OF ELECTED OFFICIALS

Cape Elizabeth Town Council Minutes Monday, June 13, :00 p.m. Cape Elizabeth Town Hall

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

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

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 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

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

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

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

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

City of Ocean Shores Regular City Council Meeting

CHAPTER 2 THE GOVERNING BODY

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

LEE TOWN CRIER VOTER INFORMATION EDITION

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CHAPTER 2 THE GOVERNING BODY

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

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

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

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

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss.

Borough of Elmer Minutes January 3, 2018

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, April 2, 2013 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

THE MUNICIPAL CALENDAR

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

Minutes of the Lamoine Town Meeting March 7, 2006

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

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

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

Regular Meeting January 8, 2018 Page 1

Charter Township of Canton Board Proceedings November 27, 2018

REGULAR MEETING MARCH 9, :30 P.M.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

APPOINTMENT OF TEMPORARY CHAIRMAN

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

ORDINANCE NO SECRETARY S CERTIFICATE

ATTENDANCE AT MEETING. Commissioner Susan Aberman Commissioner Michael Reid Commissioner Maureen Yanes

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

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

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

Chapter 4 - Other Appointive Officers

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

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.

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

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER

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

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

Carlton City Council Meeting Minutes Wednesday, November 8, 2017

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

(UNOFFICIAL MINUTES)

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

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

Chapter 2 ADMINISTRATION [1]

Statutory Installment Bond Resolution

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

Transcription:

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 H. GROFF, III WILLIAM H. JORDAN WILLIAM S. LINNELL II JOHN W. MCGINTY ROSEMARY A. REID PLEDGE OF ALLEGIANCE TO THE FLAG On behalf of the Town Council and citizens of Cape Elizabeth, Councilor Groff thanked Janet McLaughlin and Phyllis Coggeshall for their nine years of service on the Cape Elizabeth Town Council. Debra Lane presented Chairman McLaughlin with a gavel representing her term as chairman during the 1996-1997 year. REPORTS AND CORRESPONDENCE Chairman McLaughlin thanked Reverend Feeney for his service to the community. Reverend Feeney is retiring from St. Bartholomew's Church. Congratulations to Sgt. Donald Tubbs for being named State of Maine DARE Officer of the Year. The Memorial Day Parade will be held on Monday, May 26, 1997 at 9:00 am. Memorial Exercises will follow at the War Veteran's Memorial. An Open House at the Public Safety Building will be held 10 am - 12 noon. A site walk of the Cliff Walk will be held on Tuesday, May 6 at 5:30 pm. Congratulations to Cynthia Mowles. Dr. Mowles has signed a two year contract as Superintendent of Schools. The Municipal Election will be held on Tuesday, May 6, 1997 at the CEHS gym. Polls open from 7 am and close at 8 pm.

Page 2 Minutes May 5, 1997 Moved by W. Linnell and Seconded by W. Jordan Ordered the Cape Elizabeth Town Council approves the Minutes of Meeting #19-96/97 held April 14, 1997, Special Meeting #20-96/97 held April 17, 1997 and Special Meeting #21-96/97 held April 28, 1997 as written. CITIZENS' DISCUSSION OF ITEMS NOT ON THE AGENDA PUBLIC HEARING ON PROPOSED ADOPTION OF NEW ZONING ORDINANCE AND ZONING MAP Present Mike Hill, Town Attorney Maureen O'Meara, Town Planner Mark Eyerman, Consultant 7:48 PM Intro - Maureen O'Meara, Town Planner Chairman McLaughlin opened the hearing for public comments. Seth Sprague, Sprague Corporation- Mr. Sprague asked the Town Council to delete the entire section regarding the proposed overlay districts, or remove the Sprague Corp. from the district. The proposal is "insensitive to private property rights." Since these areas are already regulated, this is over regulation. Jeannette Hagen, 107 Breakwater Farm Road, Sprague Corp. - Mrs. Hagen asked the Town Council to delete the section regarding the proposed overlay district. Mrs. Hagen stated that supporting the Conservation Commission and Land Trust is the proper vehicle to preserve views. She is "uncomfortable" that the regulations are voluntary. Leland P. (Jim) Murray- Peabbles Cove Road - Mr. Murray asked the Town Council to table the proposed minimum lot sizes Sec. 19-6-4. Town Center District (Town Council) until he has an opportunity to review the proposal with Town Staff - what would be the effect on his property? Martha Porch, Owner Lobster Shack - Mrs. Porch agrees with the statements made by representatives of the Sprague Corp. - over regulation. When will this not be voluntary? Phineas Sprague, Sprague Corporation - Mr. Sprague stated that eventually the requirements would not be voluntary - ideas "snowball," it is hard to step back once this step has been made.

Page 3 Minutes May 5, 1997 Anne Schink, 18 Old Fort Road, Chairman Scenic Working Group - Ms Schink was present to answer questions and clarify recommendations made by the Working Group. Carole Haas, 6 Locksley Road, Member of the Scenic Working Group - Ms Haas stated that the Working Group acknowledged that the public has an interest with what private property owners do, and that a request is made that the public's concerns be considered. John Greene, Member of the Scenic Working Group - Mr. Greene stated that an important consensus of the Working Group was a recommendation that the Town Council establish a committee to develop long term protections. If the Town wishes to preserve views, the Town should obtain property by conservation easements, town purchase, or bonds - not through the regulation of private property owners. After hearing no further comments, the hearing was closed at 8:11 PM ITEM #186-96/97 Moved by R. Reid and Seconded by W. Linnell Ordered the Cape Elizabeth Town Council deletes all references to the proposed scenic protection overlay districts including Section 19-6-10, 19-8-4, and Appendix A Scenic Overlay Maps as drafted in the Final Council Draft Chapter 19 Zoning Ordinance Town of Cape Elizabeth, Maine dated May 5, 1997. Moved by P. Coggeshall and Seconded by J. McLaughlin Ordered the Cape Elizabeth Town Council amends the main motion to retain the sections relating to scenic roads overlay district, as a guide for future decisions, including page 105 Purpose Statement Line ##4-10(amend statement to one district), page 105 19-6-10 (A)(1) Line ##12-17, 19-8-4 ( C)(E)(F) including (A) Purpose and (B) Applicability statements page 174 with proper modifications to accurately reflect the intent of this amendment. (2 yes)(5 no J. Groff, W. Jordan, W. Linnell, J. McGinty, R. Reid) Original Motion: (5 yes) (2 no P. Coggeshall, J. McLaughlin)

Page 4 Minutes May 5, 1997 Moved by P. Coggeshall and Seconded by J. McGinty Ordered the Cape Elizabeth Town Council does hereby adopt a new Chapter 19, Zoning Ordinance, of the Revised Code of Ordinances, specifically adopting that draft dated May 5, 1997, as amended by the Town Attorney in his letter dated May 1, 1997, as amended on May 5, 1997 by the Town Council ITEM #186-96/97, having held public hearings on March 12, 1997 and May 5, 1997 with proper notice having been provided in accordance with 30A M.R.S.A. Sec. 4352. The Town Council also wishes to thank the Zoning Ordinance Rewrite Committee, the Planning Board, the Scenic Provisions Working Group, the Comprehensive Planning Committee, the Affordable Housing Study Committee, the Conservation Commission, the Zoning Board of Appeals, the Visual Access Working Group, the Pedals and Pedestrians Committee, and all other Town boards and committees whose contributions have led to the adoption of this new ordinance. We wish to also especially thank Town Planner Maureen O'Meara, Mark Eyerman of Planning Decisions, and Evan Richert, formerly of Market Decisions, for their invaluable assistance throughout the process. Moved by J. McLaughlin and Seconded by R. Reid Ordered the Cape Elizabeth Town Council amends the main motion as follows: Sec. 19-6-4. Town Center District ( T C) D. Standards 2. The following Space and Bulk Standards shall apply: MINIMUM LOT AREA (1a) Single family dwelling unit (1b) Single family dwelling unit in the Town Center Core Subdistrict 80,000 sq.ft. 20,000 sq.ft. change to 10,000 sq.ft. (2) Multifamily dwelling unit 7,500 sq.ft. (3) Other uses E. Site Plan Review The following uses and activities shall be subject to site plan review by the Planning Board, according to the terms of Article I, Site Plan Review, prior to the issuance of any building permit, plumbing permit, or other permit. 1. Construction involving any permitted use other than farming and a single family dwelling, except that construction of or conversion to a single family dwelling in the Town Center Core Subdistrict shall be subject to site plan review by the Planning Board.

Page 5 Minutes May 5, 1997 Moved by W. Linnell and Seconded by J. McGinty Ordered the Cape Elizabeth Town Council tables the immediately preceding amendment proposed by Chairman McLaughlin and Seconded by Councilor Reid regarding Sec. 19-6-4. Town Center District which proposes to decrease the Town Center Core Subdistrict minimum lot size for single family dwellings to 10,000 sq. ft. and require Site Plan Review. (3 yes) (4 no P. Coggeshall, J. Groff, J. McLaughlin, R. Reid) Amendment: (4 yes) (3 no P. Coggeshall, W. Jordan, J. McGinty) Main Motion as Amended: (4 yes) (3 no W. Jordan, W. Linnell, J. McGinty) ITEM #187-96/97 Moved by P. Coggeshall and Seconded by J. McLaughlin Ordered the Cape Elizabeth Town Council does hereby adopt as the Official Zoning Map for the Town of Cape Elizabeth, the Zoning Map dated May 5, 1997, as well as the Great Pond Watershed Map, and the TDR Map, prepared by the Greater Portland Council of Governments. We also wish to thank Kris Sommer at GPCOG for her assistance in preparing these maps. ITEM #188-96/97 No action necessary. ITEM #186-96/97 final vote deleted the proposed scenic protection overlay districts. Moved by P. Coggeshall and Seconded by W. Jordan Ordered the Cape Elizabeth Town Council takes ITEM #204-96/97 out of order. ITEM #204-96/97 Moved by P. Coggeshall and Seconded by J. Groff Ordered the Cape Elizabeth Town Council does hereby amend the Town Fee Schedule to add the following fees which were previously listed in the Zoning Ordinance: Building Permit Late Fee $35.00 Building Permit Penalty Fee $50.00 Zoning Ordinance Change (map or text) $100.00 ITEM #189-96/97 Intro - Manager McGovern Moved by W. Jordan and Seconded by J. McGinty Ordered the Cape Elizabeth Town Council does hereby request the Cape Elizabeth Planning Board to review issues relating to the siting of communication towers in Cape Elizabeth with a report back to the Town Council by December 31, 1997.

Page 6 Minutes May 5, 1997 PUBLIC HEARINGS AND ACTION ON PROPOSED GENERAL FUND AND SPECIAL FUNDS BUDGETS Present - Department Heads and members of the School Board and staff. Chairman McLaughlin opened the hearing for public comments at 9:06 PM. Beth Currier, School Board Chairman, 18 Belfield Road - Mrs. Currier urged the Town Council to accept the School Department as presented. Glenn Kersteen, 3 Avon Road - Mr. Kersteen supports the School Board's FY '98 request and urged the Town Council to not reduce the fund balance. Henry C. Adams, 3 Todd Road - Mr. Adams asked the Town Council to adopt the School and Town budgets as presented. After hearing no further comments, the hearing was closed at 9:15 PM. ITEM #190-96/97 A. Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Municipal Budget for Fiscal Year 1998 with gross expenditures of $18,330,641 and gross revenues of $5,461,297, and with the amount of $12,869,344 to be raised by taxation, and does further fix Friday, October 3, 1997 and Friday, April 3, 1998, as the dates upon each of which one-half of such tax is due and payable, with interest to accrue upon taxes due and unpaid after each such date at the rate of ten percent (10%) per annum. In accordance with 36 M.R.S.A. Section 506, the Tax Collector and Town Treasurer are authorized to accept prepayment of taxes not yet committed or prior to any due date and pay no interest thereon. In accordance with 36 M.R.S.A. Section 506-A, a taxpayer who pays an amount in excess of that finally assessed shall be repaid the amount of overpayment plus interest from the date of overpayment at the annual rate of 6.0% per annum. B. Ordered, the following amounts are hereby fixed as the gross appropriation for each department and agency for Fiscal Year 1998: Education $12,162,245 Community Services 540,714 Administration 356,218 Assessing 115,211 Codes 66,188 Planning 58,495 Town Council 21,687 Legal and Audit 62,000

Page 7 Minutes May 5, 1997 Boards 32,965 Elections 7,024 Town Hall 20,600 Community Center 4,800 Weights & Measures 100 Police 745,545 Fire 175,162 WETeam 10,755 Dispatching 231,891 Fire/Police 750 Hydrants 83,226 Street Lights 69,000 Harbormaster 2,523 Animal Control 31,610 Public Safety Building 15,070 Engine One Station 4,684 Emergency Prep. 3,898 Public Works 714,868 Refuse Disposal 466,497 Parks 20,670 School Grounds 65,712 Fort Williams 77,999 Trees 16,465 Human Services 51,847 Library 327,579 Contributions 13,450 Cable TV 24,605 Insurance 47,000 Debt Service 281,955 Employee Benefits 35,700 Intergovernmental 22,000 Rental Units 4,000 Capital Projects 690,565 Rescue Unit 12,477 Community Liaison Exp. 1,850 Facilities Management 70,890 Total 18,330,641

Page 8 Minutes May 5, 1997 C. Ordered, the Cape Elizabeth Town Council hereby accepts the categories of funds listed below as provided by the State of Maine: Category Estimated Amount Revenue Sharing 570,000 General Assistance 4,000 Veterans Exemption Reimb. 6,500 Tree Growth Reimb. 3,000 Local Road Assistance 65,200 Library Per Capita Grant 1,470 Snowmobile Registration Funds 400 Other State Funds? Community Services Subsidy 24,415 State Education Subsidy 2,463,297 Chapter 1 33,815 Chapter II 7,223 Title II 3,673 Local Entitlement 63,945 Drug Free Grant 7,671 D. Ordered, the Cape Elizabeth Town Council hereby appropriates from the Foundation Allocation for school purposes the sum of $7,532,481 and the Town of Cape Elizabeth raises as the local share of the Foundation Allocation the sum of $5,122,272.89. E. Ordered, the Cape Elizabeth Town Council hereby raises in additional local education funds under the provisions of 20-A M.R.S.A., Sec. 15614, the sum of $4,426,339.11. F. Ordered, the Cape Elizabeth Town Council hereby authorizes the expenditure for the Fiscal Year beginning July 1, 1997, and ending on June 30, 1998, from the Foundation Allocation, the Debt Service Allocation, unexpended balances, local appropriations, State Subsidy and other receipts for the support of schools the sum of $12,162,245. G. Ordered, the Cape Elizabeth Town Council hereby appropriates for Adult Education, the sum of $127,593.91 and the Town of Cape Elizabeth raises as the local share the sum of $47,593.94. (5 yes) (2 no W. Jordan, J. McGinty)

Page 9 Minutes May 5, 1997 Moved by J. McGinty and Seconded by P. Coggeshall Ordered the Cape Elizabeth Town Council approves ITEM ##191-196-96/97 as presented. ITEM #191-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Sewer Fund with expenditures of $1,395,796 and gross revenues of $1,395,796. ITEM #192-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Riverside Cemetery Fund with expenditures of $17,843 and gross revenues of $29,000. ITEM #193-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Portland Head Light Fund with expenditures of $286,670 and gross revenues of $316,300. ITEM #194-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Spurwink Church Fund with expenditures of $5,991 and gross revenues of $10,000. ITEM #195-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Fort Williams Park Capital Fund with expenditures and revenues of $34,980. ITEM #196-96/97 Ordered, the Cape Elizabeth Town Council, having held a public hearing on Monday, May 5, 1997, does hereby adopt the Fiscal Year 1998 Budget for the Thomas Jordan Trust with expenditures of $36,000 and revenues of $40,000. OTHER ITEMS ITEM #197-96/97 Moved by J. Groff and Seconded by P. Coggeshall Ordered the Cape Elizabeth Town Council approves an amendment to the Cape Elizabeth Sewer Use Fee Schedule providing that the School Department and any private schools shall be billed an annual fee of $318.00 for every 10 students, faculty and staff.

Page 10 Minutes May 5, 1997 ITEM #198-96/97 Intro - Manager McGovern Moved by P. Coggeshall and Seconded by W. Jordan Ordered the Cape Elizabeth Town Council does hereby eliminate the annual $25.00 alarm system monitoring fee. (5 yes) (2 no W. Jordan, J. McGinty) ITEM #199-96/97 Intro - Manager McGovern Moved by J. McGinty and Seconded by R. Reid Resolved the Cape Elizabeth Town Council does hereby give notice of the intent to withdraw from the Greater Portland Council of Governments effective June 30, 1998. The issue is to be reconsidered one year from now during the budget process for Fiscal Year 1999. (6 yes) (1 no J. McLaughlin) ITEM #200-96/97 Moved by P. Coggeshall and Seconded by J. McGinty Resolved the Cape Elizabeth Town Council does hereby appoint Debra Lane to serve as Acting Town Manager from May 7, 1997 to June 3, 1997 with all responsibilities of said office. Ms. Lane shall also serve as Acting Town Manager at such other times as the Town Manager may be on vacation or otherwise unavailable. ITEM #201-96/97 Moved by J. Groff and Seconded by J. McGinty Ordered the Cape Elizabeth Town Council does hereby amend the charge of the Cape Elizabeth Pool Building Committee to provide for a total of ten members including 7 citizens appointed by the Town Council at the April 14, 1997 Town Council meeting. ITEM #202-96/97 Moved by J. McGinty and Seconded by W. Jordan Ordered the Cape Elizabeth Town Council authorizes the Town Manager to offer Stephen M. Murray a one year renewal of the lease of 314 Ocean House Road upon the same terms as the current lease. See attachment. CITIZENS' DISCUSSION OF ITEMS NOT ON THE AGENDA

Page 11 Minutes May 5, 1997 ITEM #203-96/97 Moved by W. Linnell and Seconded by P. Coggeshall Ordered the Cape Elizabeth Town Council enters into executive session at 9:50 pm to discuss land acquisition/disposition matters. Moved by P. Coggeshall and Seconded by J. McGinty Ordered the Cape Elizabeth Town Council exits executive session and reenters public session at 10:22 pm. Moved by R. Reid and Seconded by W. Linnell Ordered the Cape Elizabeth Town Council rejects the offer for a donation of land and refers the owner to the Cape Elizabeth Land Trust and/or other interested parties. Moved by J. Groff and Seconded by W. Jordan Ordered the Cape Elizabeth Town Council adjourns at 10:23 pm. Debra M. Lane, Town Clerk