Town of Casco. Minutes of the March 21, 2017 Selectboard Meeting. Town Manager David Morton and Administrative Secretary Bob Tooker

Similar documents
Town of Casco. Minutes of the March 27, 2018 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

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

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

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

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

Selectboard Regular Meeting Minutes Thetford Town Offices Monday June 20, 2016 at 7:00 pm. (Times listed below are approximate)

Wolcott Selectboard Meeting Minutes June 15, 2016

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

Town of Tyrone Planning Commission Minutes September 26, 2013

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, AUGUST 16, 10

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

MINUTES. August 8, 2007

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013

64255 Wolcott. Ray, MI 48096

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

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence.

BOARD OF COUNTY COMMISSIONERS

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

VILLAGE OF JOHNSON CITY

BARRE TOWN SELECTBOARD MEETING AGENDA

BRUNSWICK TOWN COUNCIL Agenda April 22, :00 P.M. Regular Meeting Municipal Meeting Room Brunswick Station 16 Station Avenue

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

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

SELECTBOARD MEETING OF MARCH 13, Bob Beeman, Brian Kellogg, Joni Lanphear, Eric Dodge, Yvette Mason.

CROSS INSURANCE ARENA BOARD OF TRUSTEES MONTHLY MEETING. Cross Insurance Arena Club Room 1 Civic Center Square, Portland, Maine

ORDINANCE NO Adopted by the Sacramento City Council. February 9, 2010

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes July 21, 2015

Hancock County Board of Commissioner s Minutes. March 4, 2014

WARRANT FOR TOWN MEETING

WARRANT & FINANCE COMMITTEE MEETING May 20 & 21, 2014, 6 PM APPROVED

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

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS RESOLUTION NUMBER 1213-R- A RESOLUTION OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS AUTHO

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

CHAPTER 90: JUNKED OR ABANDONED MOTOR VEHICLES

STATE OF MAINE. Mayor Johnston adjourned the Workshop and convened the Council Meeting at 7:55 p.m.

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

MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011

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

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

Urbandale City Council Minutes January 29, 2019

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

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

ROCKINGHAM SELECTBOARD REGULAR MEETING Tuesday, February 16, Present: Thomas MacPhee, Joshua Hearne, Peter Golec, Ann DiBernardo, Susan Hammond

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

BODEGA BAY PUBLIC UTILITY DISTRICT

BARRE TOWN SELECTBOARD AGENDA April 4, 2017

SARTELL CITY COUNCIL MEETING MINUTES AUGUST 14, 2017

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MARCH 13, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

Town of Otis Landfill Area Protection Ordinance

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

PUBLIC COMMENT PERIOD:

MINUTES OF MEETING OF MAY 16, 2012


BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Urbandale City Council Minutes February 12, 2019

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

City of Ocean Shores Regular City Council Meeting

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

ZONING ORDINANCE PLEASANT VIEW, TENNESSEE

REQUEST FOR CITY COUNCIL ACTION

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

"SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747"

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday September 10th, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

Minutes of the Village Council Meeting May 21, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

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

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

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES. Monday, May 21, 2018.

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 12 Canton, OH October 24, 06 WORK SESSION

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.96.

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

(Use this form to file a local law with the Secretary of State.)

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

BOARD OF CITY COMMISSIONERS Fargo, North Dakota. Regular Meeting: Monday: January 5, 2015:

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

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

Transcription:

Town of Casco Minutes of the March 21, 2017 Selectboard Meeting Selectboard Members Present: Holly Hancock, Grant Plummer and Tom Peaslee Staff Present: Town Manager David Morton and Administrative Secretary Bob Tooker Approval of Agenda: The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve the agenda for the March 21, 2017 Selectboard meeting: 3 in favor, 0 opposed, 0 Approval of Warrants: The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve bills and sign open warrants: 3 in favor, 0 opposed, 0 Approval of Minutes: (February 21, 2017) The Selectboard moved (Peaslee), seconded (Plummer) and voted to approve the minutes of the February 21, 2017 Selectboard meeting: 3 in favor, 0 opposed, 0 Town Manager s Update: (David Morton) The Pleasant Lake/Parker Pond dam project is nearly complete. The Maine Department of Transportation will soon be removing an old bridge on Route 302. Heavy load road postings remain in effect. The Edwards Road and Johnson Hill Road projects will begin soon. Committee and Staff Reports: (Berry Park Committee) Sam Brown reported on the Berry Park Committee s short, medium and long term ideas for the park. The Selectboard authorized the Berry Park Committee to continue on an open ended basis until Town Meeting or the Selectboard determines that its work is complete. 1

Public Participation: David Pratt requested an opportunity to redeem a tax acquired property identified as Casco Tax Map 5, Map 22-A. The Selectboard moved (Peaslee), seconded (Plummer) and voted to accept back taxes on Casco Tax Map 5, Lot 22-A: 3 in favor, 0 opposed, 0 Ray Grant requested that a receptacle be installed at the transfer station for cans and bottles that would otherwise be discarded for the purpose of donating refundable deposits to the Snowmobile Club. The Selectboard supported Ray s request and advised him to seek approval from the Transfer Station Council. Ray Grant inquired about recreational access to Crooked River where the Maine Department of Transportation (MDOT) is removing an old bridge on Route 302. David Morton stated that although MDOT is willing to work with the Town at the Town s expense, it has no plans for recreational access. Ray Grant expressed that the Planning Board is in need of applicants to serve on the Planning Board. David Kimball commented on his dispute regarding ownership of a parcel of land at Casco Tax Map 39, Lot 1. Joint meeting with the Casco Planning Board to review the proposed Settlers Village Contract Zone amendments: Tom Smith, representing Settlers Village owners Brian and Beverly Chamberlain, Town Planner James Seymour, and Planning Board member Ray Grant explained the proposed amendments to the Settlers Village Contract Zone that 1) would allow individual structures to be sold as part of a private association of property owners; and 2) require Town Meeting adoption. The Selectboard moved (Hancock), seconded (Plummer) and voted to authorize the Planning Board to proceed with the proposed amendments to the Settlers Village Contract Zone: 3 in favor, 0 opposed, 0 Old Business: 1. Review of a request to write off EMS billing. The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve ticket number 07-16-05781 for the amount of $1,250.40: 3 in favor, 0 opposed, 0 2

2. Review and adoption of an amended and restated order authorizing the issuance of general obligation bonds for the Town bonding process. The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve the amended and restated order authorizing the issuance of general obligation bonds and notes: 3 in favor, 0 opposed, 0 3. Review and adoption of a post issuance compliance policy regarding municipal bonds issued by the Town of Casco. The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve the post issuance compliance policy relating to bonds issued by the Town: 3 in favor, 0 opposed, 0 New Business: 4. Any action required by the Selectboard subsequent to the joint meeting with the Casco Planning Board to review the proposed Settlers Village Contract Zone amendments. No further action was required by the Selectboard. 5. Review of an application for a liquor license for Migis Lodge. The Selectboard moved (Peaslee), seconded (Plummer) and voted to approve the liquor license for Migis Lodge: 3 in favor, 0 opposed, 0 6. Discussion regarding a workshop to review road projects. The Selectboard agreed to schedule a workshop to review road projects and discuss roads in general at its April 11, 2017 meeting. 7. Committee appointments. The Selectboard moved (Plummer), seconded (Peaslee) and voted to appoint Tom Mulkern to the Finance Committee: 3 in favor, 0 opposed, 0 8. Review of an application for games of chance by Camp Sunshine to be held at Point Sebago Resort. The Selectboard moved (Plummer), seconded (Peaslee) and voted to approve all games of chance for Camp Sunshine to be held at Point Sebago Resort: 3 in favor, 0 opposed, 0 3

9. Selectboard Comments. David Morton commented on the need to notify people regarding amnesty on interest for delinquent personal property taxes brought up to date by the end of June, 2017. The Selectboard agreed to discuss finalizing the list of tax acquired properties for sale at its March 28, 2017 meeting. The Selectboard agreed that 40% of assessed value as a minimum opening bid for tax acquired properties is not always feasible due to costly clean-up and other conditions of sale. Grant Plummer requested clarification from the Code Enforcement Officer regarding distinctions between junky yards and junk yards subject to violations. Holly Hancock commented on several tax acquired properties for which additional time had been granted for clean-up, sale and redemption. 10. Review of requests for abatement of taxes due to poverty or infirmity. (Requires executive session subject to Title 1 M.R.S.A., subsection 405, paragraph 6, part F., and pursuant to Title 36 M.R.S.A. subsection 841(2).) The Selectboard moved (Hancock), seconded (Plummer) and voted to adjourn to executive session to review requests for abatement of taxes due to poverty or infirmity subject to Title 1 M.R.S.A., subsection 405, paragraph 6, part F., and pursuant to Title 36 M.R.S.A. subsection 841 (2): 3 in favor, 0 opposed, 0 The Selectboard entered into executive session at 7:46 p.m. The Selectboard returned from executive session at 8:22 p.m. 11. Any action required by the Selectboard subsequent to executive session. It was moved, seconded and voted to approve the request for abatement of taxes due to poverty or infirmity for account 32117A in the amount of $2,087.58 for fiscal year 2015: 3 in favor, 0 opposed, 0 It was moved, seconded and voted to deny the request for abatement of taxes due to poverty or infirmity for account 32117A for fiscal years 2016 and 2017 because the property is not in imminent threat of foreclosure: 3 in favor, 0 opposed, 0 4

It was moved, seconded and voted to approve the request for abatement of taxes due to poverty or infirmity for account 32117B in the amount of $1,090.82 for fiscal year 2015: 3 in favor, 0 opposed, 0 It was moved, seconded and voted to adjourn at 8:27 p.m.: 3 in favor, 0 opposed, 0 ATTEST: Robert Tooker Administrative Secretary 5