Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

Similar documents
Town of Chelsea Board of Selectmen Meeting Minutes Chelsea Elementary School February 22, 2012

St. Mary s Pastoral Council Bylaws

TOWN OF KIMBALL, TENNESSEE

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MINUTES OF THE PUBLIC HEARING

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

Voting Session Agenda Tuesday, December 8, :00 PM

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Davenport Commission Minutes of November 14, 2016

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

MOSES LAKE CITY COUNCIL August 24, 2010

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

Commissioners of Leonardtown

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

BYLAWS FOR ELDER LED CHURCH

CITY OF PITT MEADOWS

The County Attorney told Council that item D. on the agenda; Third Reading of

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

BOARD OF SELECTMEN Minutes* January 8, 2013

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

CHICAGOLAND PRESBYTERIAN PILGRIMAGE BY-LAWS

MINUTES OF THE SOUTH OGDEN CITY COUNCIL MEETING Tuesday, July 1, :00 p.m. Nature Park Amphitheater, 5875 S 1175 E, South Ogden, Utah

FARMINGTON BOARD OF SELECTMEN. Tuesday, May 23, 2017

A Regular January 14, 2014

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CITY COUNCIL MEETING March 26, 2008

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

MINUTES OF MEETING January 7, 2014

Page 1 of 6 Champlin City Council

Preamble. Article I - Name. Article II - Purpose. Article III - Tenants of Faith

Selectboard Present: Larry Trottier, Ernie Amsden, Peggy Ainsworth, Joan Goldstein, Phil Gates

Motion was made by McRae, seconded by Abel to adopt the April 3, 2017 agenda as presented. Motion carried. Vote: 6 to 0.

-- APPROVED -- BRUNSWICK TOWN COUNCIL MINUTES January 6, 2003 Municipal Meeting Facility

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

Carl Brown, Councilperson (On speaker phone)

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

BYE-LAWS TO THE CONSTITUTION OF THE EVANGELICAL LUTHERAN CHURCH IN SOUTHERN AFRICA RELATING THE ORGANIZATION OF THE CHURCH

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

Proposed Constitution of Zion United Church of Christ Baroda, Michigan Preamble

FAITH LUTHERAN CHURCH Annual Congregation Meeting Minutes November 13, 2016

Constitution of the Lampasas Baptist Association

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Thursday, September 28, 2017 Approved November 30, 2017

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance.

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

Subcommittee Members:

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Depoe Bay City Council Regular Meeting Tuesday, March 1, :00 PM Depoe Bay City Hall

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

Constitution of the Latter-day Saint Student Association at [ University of California, San Diego ]

Constitution First Baptist Church Camden, Arkansas. Preamble. Article I. Name. Article II. Purpose Statement (amended May 10, 2006)

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

Transcription:

Board of Selectmen and Public Hearing Minutes Thursday September 13, 2018 6:30PM Chelsea Town Office Selectmen present included Benjamin Smith and Michael Pushard. Deborah Sanderson informed the Vice Chair Pushard that she would be late. Open Public Hearing The Public Hearing was opened by Vice Chair Pushard at 6:30PM. Mr. Smith informed the Board and members in attendance that the proper posting requirements had not been followed and that the hearing and action needed to be tabled until the September 27, 2018 meeting I. Henry Truman Recyclers License Map 1 Lot 101 The public was asked to provide comment on the matter. Jesse Daniels asked about the location of the recycling yard in relation to the snowmobile trail near the proposed yard. I. Call to regular meeting to order: The regular meeting was called to order at 6:36PM by Vice Chair Pushard. Members of the public present included Scott Tilton, Dick Condon, Rick Danforth, Jesse Daniels, Tonia Burns, Rick Cote, Sheri Truman, Henry Truman, Carol Belanger, Marion Bowman, Leonetta Burns and Michael Lemelin. The Pledge of Allegiance was recited II. Public Comment on items not part of the agenda: Rick Danforth informed the Board that he was attempting to circulate a petition requiring a written vote on the November Ballot on adoption of a Site Plan Review Ordinance. The petition was not ready, and he would be petitioning the Board to include the vote on the June 2019 ballot. III. Adjustments to the agenda: NONE September 13, 2018 Board of Selectmen Meeting Minutes Page 1

IV. Consent Agenda: A. Approval of Accounts Payable Warrant # 61 in the amount of $,1878.00 B. Approval of Accounts Payable Warrant # 09 in the amount of $14,333.37 C. Approval of Payroll Warrant # 10 in the amount of $8,743.53 D. Approval of Accounts Payable Warrant # 11 in the amount of $377,871.23 E. Approval of August 23, 2018 Selectboard Meeting Minutes F. Approval of July 19, 2018 Special Town Meeting Minutes A motion was made by Smith that was seconded by Pushard to approve Consent Agenda Items A, B, C, D, E and F as presented. The vote was unanimous. A motion was V. Scheduled Items: A. New Business: 1. MMA Annual Convention Attendance Selectmen Smith expressed an interest in attending the October 3 and 4 Convention in Augusta. Other members did not object to his attending. He and the Manager will work out a plan to maximize Chelsea attendance at the various sessions. No formal action was taken. Selectboard member Sanderson arrived at 6:57PM. 2. Cable TV Franchise Renewal a. Cable TV Ordinance Development b. Franchise Fee Collection The Manager presented the Selectboard with information on the need to adopt a Cable TV Ordinance and renew the franchise agreement. The Board requested that formal materials be prepared for their review at the September 27, 2019 meeting. Mr. Smith requested that he be sent a copy of the current Franchise Agreement. 3. Board of Selectmen Annual Appointments a. Board of Appeals Need 2 Richard Danforth Term to June 30, 2019 A motion was made by Smith to appoint Rick Danforth to the Board of Appeals that was not seconded. The motion failed. September 13, 2018 Board of Selectmen Meeting Minutes Page 2

4. Board of Selectmen Multiple Year a. Road Advisory Committee Need 2 Henry Mastrianno Term to June 30, 2019 A motion was made by Smith that was seconded by Sanderson to appoint Henry Mastrianno to a one-year term on the Road Advisory Committee. The vote was unanimous. B. Old Business: 1. Annual Review and Approval of MMA Legal Services Contact List The Manager explained that the Sexton was not currently on the list of Town Officials authorized to contact MMA Legal Services to seek legal advice. The Selectboard instructed the Manager to update the contact list to include the Sexton and add that any Board or Committee member may contact MMA Legal upon notification to MMA from an individual currently on the contact list. No formal action was taken 2. Review the hours the Town Office is open to the public Following further clarification and explanation from the Manager regarding his proposed changes to the Town Office hours. It was determined that the office hours remain the same until more input is available from residents including the results of the tax bill insert survey. 3. 2018-19 Winter Sand resident distribution method The Selectmen are committed to providing winter sand to residents in the safest, most efficient and as economically as possible. As a result, the Selectboard tasked the Town Manager with getting a three-sided sand storage structure that is easily accessible to the public built this fall for use this winter. 4. Terminating ED Consulting Services with Camoin Associates. The Manager informed the Selectboard that at the last Economic Development Committee meeting committee members favored Chelsea ending the contract with Camoin and instead finding someone to help Chelsea accomplish the current tasks in front of it. The Selectboard requested that the Town Manager inform Camoin of Chelsea plan to terminate the contract and get mutual releases from the contract. 5. Hiring a Part Time Community Specialist The Selectboard requested that the Town Manager work with the Economic Development Committee to find a person or a company to work with to complete tasks as provided by Camoin. September 13, 2018 Board of Selectmen Meeting Minutes Page 3

VI. Legal: A. Act on Henry Truman Recyclers License Application M 1 L 101 Due to an error in the Public Notice requirement, action on Henry Truman s request for a Recyclers License was tabled. B. Voting on KVCOG Officers and Directors The ballot with a slate of officers presented to membership by the nominating committee was presented to the Selectboard. A motion was made by Smith that was seconded by Pushard to cast Chelsea s two Ballots for the slate as presented by the KVCOG Nominating Committee. The vote was unanimous. In related business Ben Smith agreed to stay on as Chelsea alternate representative to KVCOG. C. Funding Emergency Repairs to Engine #1 During the recent annual pump test of Engine 1 major deficiencies were discovered that needed to be corrected. The cost of the repairs was $16,346.39. Chief Ramage had requested that $13,346.39 from Fire Truck Reserve Account be used to pay the final amount due. A motion was made by Pushard that was seconded by Smith to approve the use of up to $13,346.39 from the Fire Truck Reserve Account to pay for repairs to Engine #1. Vote was unanimous. D. Schedule a Special Election and adopt Article language for withdrawal from Sheepscot Valley RSU #12 The required wording of the Article to withdraw from RSU #12 was ready for a vote. This item was tabled to September 27, 2018 E. Approval of a Municipal Quit Claim Deed releasing undischarged 2014 Tax Lien 1. Alpha and Laurie Williams Map 2 Lot 40 A motion was made by Pushard that was seconded by Smith to approve a Quit Claim Deed to Alpha and Laurie Williams on Map 4 Lot 40. The vote was unanimous. VII. Written Communication: A. The Selectboard reviewed a letter from Charter Communication dated August 31, 2018. September 13, 2018 Board of Selectmen Meeting Minutes Page 4

B. The Selectboard reviewed the CEO Report for August 2018. C. The Selectboard reviewed the Town Clerk Report for August 2018. D. The Selectboard reviewed the Deputy Clerks Report for August 2018. E. The Selectboard reviewed the Maine DOT Notice of Route 9 Overlay in 2019. F. The Selectboard reviewed the Town Manager s Report. VIII. Verbal Communication: A. Town Manager The Manager highlighted some items in his written report B. Sheepscot Valley RSU #12 Representative - NONE C. Boards and Committee NONE D. Board of Selectmen/Assessors Mr. Smith None Mr. Pushard asked what effect the Cabins in the Woods was having on current enrollment in the RSU #12 Schools Ms. Sanderson requested that the Policy on Contact with the town s attorney be placed on the September 27, 2018 agenda for possible reconsideration and amendment. IX. Executive Session: None X. Adjournment: A motion was made by Pushard that was seconded by Smith to adjourn the meeting. The vote was unanimous. Sanderson declared the meeting adjourned. Approved by the Board of Selectmen on September 27, 2018. Deborah Sanderson Michael Pushard Benjamin Smith September 13, 2018 Board of Selectmen Meeting Minutes Page 5