Skip Navigation
This table is used for column layout.
 
Board of Selectmen Agenda 09/21/15
Town of Mount Desert
Board of Selectmen
Agenda

Regular Meeting
Monday, September 21, 2015
Location: Meeting Room, Town Hall, Northeast Harbor

I.      Call to order at 6:30 p.m.

II.     Public Hearing(s)
None Scheduled

III.    Minutes
A.      Approval of minutes from September 8, 2015 meeting.

IV.     Appointments/Recognitions/Resignations
A.      TOMD Annual Town Report Receives “Supreme Award” (First Place) in the 2015 MMA Report Competition

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:  Public Works Department, Wastewater, Fire Department
B.      Investment Committee Meeting Minutes August 27, 2015
C.      Submerged Lands Application – The Harbor Club
D.      Preliminary 2016 State Valuation Report
E.      Acknowledgement of Thank You Letter from Lifeflight Foundation
F.      Proposed Oyster Aquaculture Farm Near Hancock County Bar Harbor Airport Letters to: Members of Hancock County Legislative Delegation, Senator Angus King, Senator Susan Collins, Representative Bruce Poliquin, FAA Regional Director Mary Walsh, US Army Corps of Engineers Regional Director Col. Christopher Barron, MDMR Commissioner Patrick Keliher (sample included)

VI.     Selectmen’s Reports

VII.    Old Business
A.      Wayfinding Sign Discussion:  Corner of Sea and Main Streets
B.      Tilson Technologies Draft Broadband Report
C.      Banking and Investment RFPs
D.      Comfort Station Renovations Schedule

VIII.   New Business
A.      Public Space Event Application; Seal Harbor Village Green – Seal Harbor Library Association
B.      League of Towns Elected Officials Workshop: Wednesday, October 14, 2015     5:00 pm-8:00 pm, Somesville Fire Station
C.      Tax Club Exception
D.      Carryovers from FY 2014-2015 to FY 2015-2016
E.      Such other business as may be legally conducted

continued
IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant 1618 in the amount of $560,836.52
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1616, AP1617, PR1611, and PR1612 in the amounts of $7,379.29, $9,976.74, 45,628.01, and $44,433.18 respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 4 and 6 in the amount of $22,380.70 and $61,192.51 respectively

X.      Executive Session
None Scheduled

XI.     Adjournment

The next regularly scheduled meeting is at 6:30 p.m., Monday, October 5, 2015 in the Meeting Room, Town Hall, Northeast Harbor