Skip Navigation
This table is used for column layout.
 
REVISED Board of Selectmen Agenda 06/06/16
Board of Selectmen
Agenda

Regular Meeting
Monday, June 6, 2016
Location: Meeting Room, Town Hall, Northeast Harbor

I.      Call to order at 3:30 p.m.

II.     Public Hearing(s)
None Scheduled

III.    Minutes
  • Approval of minutes from May 2, 2016 meeting.
  • Approval of minutes from May 16, 2016 meeting.
IV.     Appointments/Recognitions/Resignations
A.      Confirm appointment of Ed Montague as Wastewater Superintendent at an annual salary of $55,000 effective June 6, 2016
B.      Confirm appointment of Chad Erwin as Motor Equipment Operator II at $18.57 per hour effective June 6, 2016
C.      Confirm appointments of Zachary Allen and Christopher Johannsen as Part-time Dispatchers and Part-time Patrol Officers effective June 7, 2016
D.      Confirm appointment of Ben Hamor to the Shellfish Committee for a two-year term
E.      Approve the Appointment made by the Town Clerk of Ninette Ferm as Warden for the June 14, 2016 State Primary Election
F.      Approve the Appointment made by the Town Clerk of Barbara Dickson as Deputy Registrar for the June 14, 2016 State Primary Election
F.      Accept with regret, Resignation of Recycling Attendant, Steven Bernard effective May 27, 2016
G.      Thank you to Superintendent Benjamin Jacobs from Christopher Heel/Autism Awareness Event.

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.      Chamber of Commerce 2016 Agreement (Term June 1, 2016--May 31, 2017)
B.      Neighborhood House 2016 Agreement (Term June 1, 2016--May 31, 2017)
C.      Ticket Sales 2016 Agreement (Term July 1, 2016--June 30, 2017 to coincide with Fiscal Year)
D.      Municipal Review Committee (MRC) Quarterly Cash Distribution in the amount of $5,808.09
E.      DOT Ledge Removal Memo from Tony Smith, Public Works Director
F.      Notice of Trial for Municipal Review Committee, Inc. (MRC) v. USA Energy Group, LLC
G.       Event Committee Minutes of April 14, 2016
H.      Sustainability Committee Minutes of May 4, 2016
I.      Shellfish Committee Minutes of May 18, 2016
J.      League of Towns Minutes of May 24, 2016
K.      Acknowledgement of Thank you Letter from Washington Hancock Community Agency
L.      Acknowledgement of James Fahey election, and Karen Coombs and Stuart Burr re-elections to the Board of Trustees for Mount Desert Water District for three-year terms
M.      State of Maine Department of Agriculture, Conservation & Forestry; Bureau of Parks & Lands; Submerged Lands application – Rockefeller Trust Company
N.      Hancock County Commissioner’s Meeting Minutes of May 3, 2016

VI.     Selectmen’s Reports


VII.    Old Business
  • Bracy Cove Pump Station Professional Technical Services
  • Otter Creek Landing and Pier Construction Bid Review and Recommendations
VIII.   New Business
A.      Stanley Enterprises Inc dba Abel’s Lobster Pound Request for Liquor License Renewal
B.      Shellfish and Animal Control Enforcement Budgets
C.      Construction Overlimit Permit and Bonding
D.      Request to Place a Memorial in Suminsby Park
E.      Proposed Amendment to Holiday Pay Section of Personnel Manual (Section 6.3.6.1)
F.      Authorization to Sign MOU with Hancock County Sheriff
G.      Authorization to Purchase New Snow Plow
H.      Request from Broadband Committee to Enclose a Postage Paid Post Card Survey in the 2016~Tax Bill Mailing
I.      Such other business as may be legally conducted

IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant AP1678 in the amount of $430,138.18
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP 1675, AP1676, AP1677, PR 1647, PR1648, and PR1649 in the amounts of $3,010.00, $26,518.12, $3,887.06, $44,076.71, $42,614.79, and $44,354.40, respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 13, 24, and 25 in the amounts of $31,624.29, $148,304.89, and $81,959.86, respectively

X.      Executive Session
None Scheduled

XI.     Adjournment

The next regularly scheduled meeting is at 6:30 p.m., Monday, June 20, 2016 in the Meeting Room, Town Hall, Northeast Harbor