Skip Navigation
This table is used for column layout.
February 2, 2012
BOARD OF SELECTMEN’S MEETING, THURSDAY, FEBRUARY 2, 2012

In attendance:  Robert C. Sweeney, John M. Shields, J. Thomas Hurley, Kevin J. Mearn, Town Administrator, Annemarie Fagan, Assistant Town Administrator.

1.      Chairman Sweeney convened the meeting at 6:30 p.m. in the Cronin Conference Room, Town Office Building  and asked for a moment of silence for Historical Commission member Nicholas Carter who passed away recently.
2.      John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously to approve the January 18, 2012 meeting minutes as written.

3.      J. Thomas Hurley moved, John M. Shields seconded and the Board voted unanimously to approve the January 19, 2012 meeting minutes as written.

4.      The Board confirmed the following future meeting dates:  February 9, 13 and 16, 2012.

5.      Laura Conway and Meg Kaster addressed the Board regarding the upcoming Milton Foundation for Education fundraiser to be held March 10, 2012 at the Quincy Marriott.

6.      John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously that the sale of the $4,066,566 General Obligation Municipal Purpose Loan of 2012 Bonds, Series A of the Town dated February 1, 2012 (the “Series A Bonds”), to FTN Financial Capital Markets at the price of $4,080,497.83 and accrued interest is hereby approved and confirmed.  The Series A Bonds shall be payable on February 1 of the years and in the principal amounts and bear interest at the respective rates and such maturities and interest rates as set forth in a document prepared by Bond Counsel to the Town;
And  that the Series A Bonds maturing on February 1, 2024, February 1, 2026, February 1, 2028, February 1, 2030 and February 1, 2032 (each a “Term Bond”) shall be subject to mandatory redemption or mature as set forth in a document prepared by Bond Counsel to the Town;
        And that the sale of the $1,936,100 General Obligation Municipal Purpose Loan of 2012 Bonds, Series B (Subject to Federal and Massachusetts Income Taxation) of the Town dated February 1, 2012 (the “Series B Bonds” and together with the Series A Bonds, the “Bonds”), to Robert W. Baird & Co., Inc. at the price of $1,938,144.80 and accrued interest is hereby approved and confirmed.  The Series B Bonds shall be payable on February 1 of the years and in the principal amounts and bear interest at the respective rates as set forth in a document prepared by Bond Counsel to the Town;

        And that the Series B Bonds maturing on February 1, 2022, February 1, 2024, February 1, 2026 and February 1, 2029 (each a “Term Bond”) shall be subject to mandatory redemption or mature as set forth in a document prepared by Bond Counsel to the Town;
And that in connection with the marketing and sale of the Bonds, the preparation and distribution of a Notice of Sale and Preliminary Official Statement dated January 12, 2012 and a final Official Statement dated January 26, 2012 (the “Official Statement”), each in such form as may be approved by the Town Treasurer, be and hereby are ratified, confirmed, approved and adopted.
        And that the Bonds shall be subject to redemption, at the option of the Town, upon such terms and conditions as are set forth in the Official Statement.
And that the Town Treasurer and the Board of Selectmen be, and hereby are, authorized to execute and deliver a continuing disclosure undertaking in compliance with SEC Rule 15c2-12 in such form as may be approved by bond counsel to the Town, which undertaking shall be incorporated by reference in the Bonds for the benefit of the holders of the Bonds from time to time.
And that we authorize and direct the Treasurer to establish post issuance federal tax compliance procedures in such form as the Treasurer and bond counsel deem sufficient, or if such procedures are currently in place, to review and update said procedures, in order to monitor and maintain the tax-exempt status of the Bonds.
And that each member of the Board of Selectmen, the Town Clerk and the Town Treasurer be and hereby are, authorized to take any and all such actions, and execute and deliver such certificates, receipts or other documents as may be determined by them, or any of them, to be necessary or convenient to carry into effect the provisions of the foregoing votes.
7.      John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously to approve the issuance of a license to operate taxi services in the Town of Milton to Frederick Rausa, d/b/a Parkway Cab, Inc., 66 Alpheus Road, Roslindale contingent upon the applicant conforming with the statutes of Chapter 40, Section 22 of the General Laws.

8.      J. Thomas Hurley moved, John M. Shields seconded and the Board voted unanimously to approve and forward to the Warrant Committee the revised Inspectional Services FY2013 budget in the amount of $343,873.

9.      John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously
        to approve the appointments of Eric Wornum, 175 Sumner Street, Milton and Charles Colligan, 4 Bailey Avenue to the position of W-3 in the Department of Public Works contingent upon approval by the Personnel Board and a favorable pre-employment physical examination and background check.

        John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously to approve the appointment of Robert C. DiPietro, 48 Loganberry Drive, Abington, to the position of W-5 in the Department of Public Works contingent upon approval by the Personnel Board and a favorable pre-employment physical examination and background check.

10.     John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously to approve the use of the Baron Hugo Gazebo for the annual Amateur Radio Field Day to be held on June 23 and June 24, 2012.

11.     John M. Shields moved, J. Thomas Hurley seconded and the Board voted unanimously to approve the issuance of a one day liquor license to St. Agatha’s parish for an auction/social fund raiser to be held on Saturday, March 25, 2012 from 6 p.m. to 12 a.m. at 440 Adams Street, Milton.

12.     The Town Administrator updated the Board on the status of the upcoming liquor license request from Ichiro Sushi.  

13.     The Board discussed and approved sending correspondence to the MBTA regarding its recent proposed rate hikes and service cuts.

14.     J. Thomas Hurley moved, John M. Shields seconded and the Board voted unanimously to approve the display of two new granite signs that will replace two existing wooden signs at the entrances to Milton High School at Blue Hills Parkway and Gile Road in a proposal submitted by Assistant Superintendent John Phalen that includes size, substance, style and schematic.

15.     Robert C. Sweeney moved, J. Thomas Hurley seconded and the Board voted unanimously at 8:47 p.m., with J. Thomas Hurley voting yes, John M. Shields voting yes and Robert C. Sweeney voting yes, to enter Executive Session  for the purpose of discussing strategy with regard to union collective bargaining, litigation, and land acquisition believing that having this discussion in opens session would have a detrimental effect on the negotiating position of the body and to return to open session only for the purpose of adjournment.

16.     John M. Shields moved, J. Thomas Hurley seconded and the Board voted    unanimously to adjourn at 9:30 p.m.