Skip Navigation
This table is used for column layout.
 
Board of Selectmen Agenda 04/19/16
Town of Mount Desert
Board of Selectmen
Agenda

Regular Meeting
Tuesday, April 19, 2016
Location: Meeting Room, Town Hall, Northeast Harbor


I.      Call to order at 6:30 p.m.

II.     Public Hearing(s)
None Scheduled

III.    Minutes
  • Approval of minutes from March 28, 2016 meeting.
Approval of minutes from April 4, 2016 meeting.
  • Approval of minutes from April 14, 2016 meeting.
IV.     Appointments/Recognitions/Resignations
  • Confirm Appointment of Beth Ellen Renault to the Planning Board Committee
  • Recognition of Phil Frost for his 13 years of Dedicated Service to the Town of Mount Desert
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,
B.      Conservation Closure: Department of Marine Resources Shellfish Area – Northwest Birch Cove
C.      Floodplain Management Letter from FEMA
D.      Bar Harbor Bank & Trust Support for the 2016 Movie Program
E.      Sustainability Committee Minutes from April 7, 2016
F.      Revised Waste Disposal Agreement; letter from Doyle & Nelson on behalf of PERC
G.      League of Towns Meeting Minutes of March 22, 2016
H.      Hancock County Planning Commission Newsletter; Spring 2016

VI.     Selectmen’s Reports

VII.    Old Business
A.      Transfer of $7,000 from Community Development line Account # 1770100-54970 (Consultant Approp MD) to Community Development line 1770100-5454 (Consultant –ED other)

VIII.   New Business
A.      Discussion of Schoodic Acquisition by Acadia National Park; Carol~Woodcock Representative from the Office of Senator Susan Collins
B.       Development and Funding source for the Sustainability Committee Budget
C.      Journeys End Inc. d/b/a The Docksider Liquor License Renewal Application

continued
D.      Authorize Public Works Director Tony Smith to serve on the MRC Board of Directors effective April 19, 2016 through December 31, 2016 in accordance with MRC requirements
F.      Such other business as may be legally conducted

IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant AP16 in the amount of $620,041.86
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1665, AP1666, PR1641, and PR1642 in the amount of $4,897.49, $84,924.78, $45,097.34, and $41,291.21, respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 11 and 21 in the amount(s) of $93,716.22 and $69,652.02, respectively

X.      Executive Session
None Scheduled

XI.     Adjournment

The next regularly scheduled meeting (Organizational Meeting after Annual Town Meeting) is, Tuesday, May 3, 2016 in the Kelley Auditorium/Mount Desert Elementary School, Northeast Harbor