Skip Navigation
This table is used for column layout.
 
Postponed- Board of Selectmen Agenda 02/18/14
Town of Mount Desert
Board of Selectmen
Agenda

Regular Meeting
Tuesday, February 18, 2014
POSTPONED
                          UNTIL TUESDAY, FEBRUARY 25, 2014
LOCATION:  MEETING ROOM, TOWN HALL, NORTHEAST HARBOR

I.      Call to order at 6:30 p.m.

II.     Public Hearing(s)
A.      None

III.    Minutes
A.      Approval of minutes from January 21, 2014
B.      Approval of minutes from January 27, 2014
C.      Approval of minutes from February 3, 2014

IV.     Appointments/Recognitions/Resignations
A.      Appointment of Cyndi Schmidt to the Events Committee
B.      Recognize Certification of Appreciation Presented to Lieutenant Kevin Edgecomb from the Maine Criminal Justice Academy

V.      Consent Agenda (These items are considered routine, and therefore, may be passed by the Selectmen in one blanket motion.  Board members may remove any item for discussion by requesting such action prior to consideration of that portion of the agenda.)
A.      Department Reports:  Wastewater Treatment Plants, Fire, Finance
B.      Events Committee Minutes January 28, 2014
C.      Traffic Committee Notes February
D.      Hancock County Tax Assessment
E.      EMR Contract Renewal
F.      Skatepark Event at Neighborhood house March 1, 2014

VI.     Selectmen’s Reports

VII.    Old Business
A.      Town Meeting Attendance, discussion
B.      Municipal Officer’s Certification of Official Text of a Proposed Ordinance [amendment]
C.      Yachtsmen Building Washers and Dryers, Authorization to Proceed with Purchase

VIII.   New Business
A.      Third Party/Service Groups Budget Requests
B.      Horace and Mary Reynolds, and Frank F. Stanley Trust Scholarship Recommendations
C.      Otter Creek Fire Pond Easement
D.      Liquor License Renewal Application:  Judith L. Swett/Lighthouse Inn & Restaurant
E.      Such other business as may be legally conducted
continued

IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant AP1448 in the amount of $77,626.89
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants PR1436, PR1437, AP1446, AP1447 in the amount of $45,802.78, $47,503,69, $6,095.75, $4,427.88, respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 8 & 17 in the amount of $100,010.16, $62,954.65

X.      Executive Session
A.      None

XI.     Adjournment

The next scheduled meeting is at 6:30 p.m., Monday, March 3, 2014 in the Meeting Room, Town Hall, Northeast Harbor