FARMINGTON BOARD OF SELECTMEN. Tuesday, January 24, 2017

Similar documents
FARMINGTON BOARD OF SELECTMEN. Tuesday, December 10, 2013

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

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

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, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

Dighton Water District

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

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

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

Town of Chelsea Board of Selectmen Minutes April 25, :30PM Budget Review Regular Meeting Chelsea Town Office

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

MINUTES. March 10, 2014 Regular Public Meeting. Diane M. Hunsicker, Tax Collector Patricia Sweeney, Executive Secretary

SUNAPEE BOARD OF SELECTMEN 6:30PM Town Office Meeting Room Monday, April 18, 2016

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call.

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

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

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

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

RSU 54/MSAD 54. Meeting of Board of Directors May 10, 2018, 7:00 p.m. Skowhegan Area Middle School

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, 7:00 P.M., AUGUST 15, 2001

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

Mayor Wilson led the invocation and pledge of allegiance to the flag.

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

This meeting was recorded by MCAMM for broadcast on Comcast and Verizon.

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

CITY COMMISSION MEETING

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

Minutes of Meeting CONWAY BOARD OF SELECTMEN March 1, 2016

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013

Town of Chester Board of Selectmen Meeting Thursday, February 22 nd, 2018 Municipal Complex Approved Minutes

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, APRIL 11, :00 A.M.

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

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

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

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

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

Minutes of Regular School Board Meeting

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018

ORLANDO, FLORIDA May 27, 2003

AGENDA VETERANS DAY COMMITTEE

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

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

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

February 24, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

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)

COUNCIL AGENDA FOR FEBRUARY 11, 2014

The Planning and Zoning Commission met in a regular meeting with the following members present:

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

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

Indian River County Florida

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

FINAL MINUTES. Monroe Joint Park Recreation Commission, January 28, 2013

Regular Meeting MINUTES November 21, 2016 Attending:

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

PLYMOUTH TOWNSHIP REGULAR MEETING. September 12, 2016

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

ROCKINGHAM SELECTBOARD SPECIAL MEETING Tuesday, May 24, Present: Lamont Barnett, Peter Golec, Ann DiBernardo, Stefan Golec, Joshua Hearne

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

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

February 2, 2015, MB#30

MINUTES PUBLIC HEARING SELECTMEN S MEETING MARCH 30, 2009

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Transcription:

FARMINGTON BOARD OF SELECTMEN Tuesday, January 24, 2017 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Matthew Smith, Michael Fogg, and Stephan Bunker. Andrew Buckland was unable to attend. Town Manager Richard Davis, Town Secretary Linda Grant, Police Chief Jack Peck, Channel 11 and members of the press were also in attendance. ITEM 1: Pledge of Allegiance to the Flag Chairman Joshua Bell led those present in the Pledge of Allegiance to the Flag. Vice Chairman Stephan Bunker asked for a moment of silence in remembrance of retired Police Chief and former Selectman, Raymond Orr, and spoke a few words of kindness afterward. Mr. Bunker thanked Police Chief Jack Peck and Deputy Chief Shane Cote, who were present in full dress uniform to help officiate and escort Mr. Orr out after the ceremony. He also thanked Town Manager Richard Davis who attended on behalf of the Town and community. Mr. Bunker reported that there will be a graveside burial with full military honors on May 15, 2017. ITEM 2: To Hold a Public Meeting to Discuss the Proposed new Sidewalk along Portions of Route 2/4/27 and Hippach Field Richard Davis stated that this meeting is an update of the presentation that took place in May, 2016 by Travis Prior of Wright Pierce Engineers. It is required as part of the grant process and will be reported to MaineDOT. He passed around a sign-in sheet for all those present to sign, as MaineDOT requires an attendance record. Mr. Davis reviewed, with the assistance of a PDF document displayed on the television screen, the proposed sidewalk project, which included the project area, background, design considerations and project schedule. Mr. Davis explained that a survey is being done by Acme Land Surveying as required by MaineDOT to determine where exactly the sidewalk area that is being connected to on the farther side of Prescott Street is located within the right-of-way. He stated that the cost of the survey, which will come from the Sidewalk Reserve account as match toward this project, will be up to $1,500. Mr. Davis mentioned again that the federal funds through MaineDOT will pay for 80% of the project and the remaining 20% will be the Town s match from the Sidewalk Reserve account, with the construction estimate currently at $160,000. Mr. Davis explained one other issue that has arisen regarding the connector that was proposed across the farther entrance to the Hippach Field parking lot to connect with the existing island and crosswalk that goes across to Gifford s. Since a crosswalk cannot be connected to a parking lot, there would have to be another sidewalk on the Gifford s side which would require a section of sidewalk to be installed there with tip downs and the possible relocation of the Gifford s sign. Mr. Davis stated that due to the tight budget of the project he has requested that this particular connector be removed from the project. He pointed out that it is a project that could possibly be accomplished sometime in the future. Mr. Davis further stated that once the 1

ITEM 2: To Hold a Public Meeting to Discuss the Proposed new Sidewalk along Portions of Route 2/4/27 and Hippach Field (Cont.) survey has been completed the Town should be able to get MaineDOT s approval for Wright Pierce to put this out to bid in the spring, for which there will be an additional cost that is undetermined at this time. There being no questions from those present, the Selectmen moved on to Item 3 of the agenda. ITEM 3: To Consider Holding a Special Meeting on January 31, 2017 to Review and Make Recommendations on the Proposed 2017 Departmental Budgets Richard Davis explained that there will be a few adjustments from the last reports that the Selectmen were given. These will need to be discussed. Matthew Smith moved to hold a special meeting on January 31, 2017 to review and make recommendations on the proposed 2017 departmental budgets; Stephan Bunker ITEM 4: To Accept an OUI enforcement grant in the Amount of $8,319.76 Police Chief Jack Peck was present and reviewed the information in his memo to the Town Manager and Selectmen dated January 6, 2017 regarding this grant. Chief Peck stated that, if allowed to accept this grant, the Police Department will start conducting road blocks and saturated patrols immediately. He further stated that this grant period runs through September 30, 2017, which is the federal government s fiscal year. In response to Stephan Bunker s inquiry as to whether a roadside breath test has been created as yet for marijuana, Chief Peck stated that there has not. He explained the struggles that the State and country are facing with determining the PHC threshold for such a test. Chief Peck reported that he has sent two officers to training and they are now certified Drug Recognition Experts. He explained their role in identifying drug offenders. Matthew Smith moved to accept an OUI enforcement grant in the amount of $8,319.76; Stephan Bunker ITEM 5: To Award the bid for Printing the 2016 Annual Report Richard Davis reviewed the summary of the five bids received, and recommended that the bid be awarded to Bromar Printing Solutions of Skowhegan, f/k/a Skowhegan Press at a cost of $1,825.00 for 1,000 saddle stitched reports. Mr. Davis reported that the budget is adequate to allow for additional color photos to be added inside or to the cover for an additional $80.00 per color page. 2

ITEM 5: To Award the bid for Printing the 2016 Annual Report (Cont.) Stephan Bunker moved to award the bid for printing the 2016 annual report to Bromar Printing Solutions at a cost of $1,825.00 for 1,000 saddle stitched reports, and an additional $80.00 per color page as the budget allows; Matthew Smith ITEM 6: To Authorize the Manager to Enter into an Agreement with Wright-Pierce Engineers for Wastewater Treatment Facility Phosphorus Removal Evaluation Richard Davis explained that this is the project that needs to be done in order to be in compliance with the Treatment Plant s Wastewater Discharge license that is being renewed with the Maine Department of Environmental Protection (MDEP). Mr. Davis reviewed the process and timeline of this project, for which Wright-Pierce has agreed to provide the services necessary to design a system acceptable to MDEP. Wright-Pierce has also agreed to provide an analysis of the probable construction cost to do this, as well as agreeing to assist the Town with an application to USDA Rural Development for funding. Mr. Davis stated that funding is generally a grant/loan combination. Because of the size of the Reserve accounts the Town may not need to borrow money, but in order to qualify for the grant portion the loan is required. Mr. Davis pointed out that the fee for these services will be a lump sum of $25,000. Matthew Smith moved to authorize the Manager to enter into an Agreement with Wright-Pierce Engineers for Wastewater Treatment facility phosphorus removal evaluation; Michael Fogg Richard Davis stated that the date of compliance for the license is in June of 2021 and he believes the Treatment Plant is operational until then on a conditional permit. ITEM 7: To Write off Minor tax Amounts as Uncollectible Richard Davis reviewed the account detail sheets for the Scott and Andrea Chase property located at 618 Knowlton Corner Road, as well as the Heirs of Mary R. Decker and Jason Decker property located at 202 Maple Avenue. Matthew Smith moved to write off the tax amounts of both properties; Stephan Bunker 3

ITEM 8: To Ratify the Authorization of the Town Attorney to Bring an Action for the Collection of Real Estate Taxes Richard Davis explained because of the time constraint in getting this action filed the Town s attorney had asked the Selectmen to sign this individually. Three of the Selectmen were able to come in and do so, and the document was timely filed. Mr. Davis further explained that in order to make the action official, he is asking the Selectmen to ratify the document publicly. Stephan Bunker moved to ratify the authorization of the Town Attorney dated January 12, 2017 to bring an action for the collection of real estate taxes; Matthew Smith ITEM 9: To Approve an Amendment to the Town of Farmington Personnel Policy Richard Davis stated that this amendment pertains to the employee probationary period under Article IV. Selection, Section 3: Probationary Period of the Town employee s Personnel Policy. He explained that the last sentence in the paragraph regarding the provision to extend an employee s probationary period is no longer legal. It was based on a Statute that has since been repealed, so it is being removed from the policy. Stephan Bunker moved to approve the amendment to Article IV. Selection, Section 3: Probationary Period of the Town of Farmington Personnel Policy; Matthew Smith ITEM 10: To Consider a Request for a Donation to Support the 2017 Farmington Summer Fest Richard Davis reviewed the request from Summer Fest Committee Chair Susun Terese dated January 3, 2017, which included the suggested giving levels. Mr. Davis stated that a donation, if the Selectmen so choose, could come from the Special Projects account as it did in 2015. The Selectmen voted not to make a donation in 2016. The Selectmen acknowledged that this is a great event, but there are other such events that take place over the course of the year and they cannot contribute to each of them. Matthew Smith moved to not make a donation to support the 2017 Farmington Summer Fest; Michael Fogg 4

ITEM 11: To Approve Municipal Quitclaim Deeds Richard Davis stated that there are seven Quitclaim Deeds and they are all to release interest the Town may have by virtue of undischarged liens. Matthew Smith moved to approve seven Quitclaim Deeds; Stephan Bunker The Selectmen signed all seven Quitclaim Deeds. NOTE FOR THE RECORD: The seven Quitclaim Deeds were for the following property/owners: Marilyn A. Shea, 264 High Street; Pamela J. Abbott, 884 Whittier Road; Pamela Jean Abbott and Eric S. Barry, 888 Whittier Road; Mary Greenmen, 554 Knowlton Corner Road; Denis E. Dalrymple and Sarah H. Dalrymple, 195 Homestead Lane; Frank Viles or his heir(s) in possession, 251 Perham Street; and Linda and David Lake, Pers in Poss, 108 Dutch Drive. ITEM 12: To Approve the Minutes of January 10, 2017 Matthew Smith moved to approve the minutes of January 10, 2017; Stephan Bunker ITEM 13: To Discuss Other Business A) Richard Davis echoed Stephan Bunker s thoughts on Raymond Orr, and stated that it was a very nice funeral service. He felt very privileged to have been able to attend as it was a great tribute to a former Police Chief and citizen. B) Stephan Bunker reminded the Selectmen of the final Budget Committee meeting tomorrow, Wednesday, January 25 th at 6:30 P.M. Richard Davis stated that the Budget Committee is tentatively scheduled to complete its work at that meeting. C) Stephan Bunker asked if there will be any Article(s) on the annual Town Meeting Warrant in regard to the cultivation/sale of marijuana, and social clubs. Richard Davis stated that he does not feel that there will be anything ready for the March Town Meeting since the Planning Board will not be starting their process of drafting regulations until February 13 th. Mr. Davis also pointed out that the State approved a three-month extension so they re looking at not having their regulations in order until February of 2018. It was Mr. Davis opinion that the Town should vote to prohibit those activities, at least temporarily, until the State gets their rules in order so that the Town doesn t adopt something that will be in 5

ITEM 13: To Discuss Other Business (Cont.) C) (Cont.) conflict with the State. Mr. Davis, with the assistance of Chief Jack Peck, reviewed the legalities of recreational marijuana that go into effect on January 30, 2017. They also verified that the legalities of medicinal marijuana are still in effect, and the Town enacted six-month moratorium is only for retail sale and social clubs. Mr. Davis pointed out that if the Town shows progress in developing local regulations then the moratorium can be extended another six months, but that still doesn t reach the State s timeline. The Selectmen discussed the variables of developing regulations, with Mr. Davis further pointing out that the use of medicinal or recreational marijuana is still illegal at the Federal government level. ITEM 14: To Hold Executive Sessions Pursuant To 1 M.R.S. 405.6.D to discuss the Police Labor Contract Negotiations with the Negotiators, Richard Davis and Jack Peck; and Pursuant to 1 M.R.S. 405.6.A to discuss a Personnel Matter in the Public Works Department Matthew Smith moved to go into Executive Session at 7:10 P.M.; Stephan Bunker The Selectmen came out of Executive Session at 8:48 P.M. No action was taken. ITEM 14: (Cont.) To Hold Executive Sessions Pursuant To 1 M.R.S. 405.6.D to discuss a Personnel Matter in the Public Works Department Stephan Bunker moved to go into Executive Session at 8:48 P.M.; Matthew Smith The Selectmen came out of Executive Session at 9:08 P.M. No action was taken. There being no further business to come before the Board, Stephan Bunker moved to adjourn; Matthew Smith 6

Minutes respectfully submitted by Linda H. Grant. Andrew R. Buckland Secretary 7