Skip Navigation
This table is used for column layout.
 
Selectmen Meeting Minutes - 08/03/15
Town of Mount Desert
Board of Selectmen
Meeting Minutes
August 3, 2015

A meeting of the Board of Selectmen was held this date in the Meeting Room, Town Hall, Northeast Harbor, Maine.

Those present included:  Chairman John Macauley; Selectmen Martha Dudman, Matt Hart, and Dennis Shubert; staff members Town Manager Durlin Lunt, Treasurer Kathi Mahar, Harbormaster John Lemoine, Public Works Director Tony Smith, and Town Clerk/Recording Secretary Joelle Nolan; and members of the public.  Selectman Tom Richardson was excused.

I.      Call to order at 6:30 p.m.
        Chairman Macauley called the meeting to order at 6:28 p.m.

II.     Public Hearing(s)
A.      None Scheduled

III.    Minutes
A.      Approval of minutes from July 20, 2015 meeting

MOTION:  Selectman Hart moved, seconded by Selectman Shubert, to approve the minutes from July 20, 2015 meeting.  The vote was in favor, 4-0.

B.      Approval of minutes from July 28, 2015 meeting

MOTION:  Selectman Hart moved, seconded by Selectman Dudman, to approve the minutes from July 28, 2015 meeting.  The vote was in favor, 4-0.

IV.     Appointments/Recognitions/Resignations
  • Confirm Appointment of Paul Savoy as Seasonal Boat Launch Operator for 2015 at $13/hr effective August 1, 2015
MOTION:  Selectman Dudman moved, seconded by Selectman Shubert, to confirm the appointment of Paul Savoy as Seasonal Boat Launch Operator for 2015 at $13/hr effective August 1, 2015.  The vote was in favor, 4-0.

Harbormaster Lemoine explained Mr. Savoy trained for one day and chose not to continue employment with the Town.

  • Confirm Appointment of Kate Young to the Events Committee
MOTION:  Selectman Dudman moved, seconded by Selectman Hart, to confirm the appointment of Kate Young to the Events Committee.  The vote was in favor, 4-0.

  • Acknowledgement of Durlin Lunt Receiving MTCMA’s Certification as Town, City or County Manager for the State of Maine
MOTION:  Selectman Dudman moved, seconded by Selectman Hart, to acknowledge with congratulations Durlin Lunt receiving MTCMA’s Certification as Town, City or County Manager for the State of Maine.  The vote was in favor, 4-0.

  • Acknowledgement of Thank You Note to Public Works from L. Smallidge
MOTION:  Selectman Shubert moved, seconded by Selectman Hart, to acknowledge thank you note to Public Works from L. Smallidge.  The vote was in favor, 5-0.

  • Acknowledgement of Thank You Letter to Durlin Lunt from Maine Sea Coast Mission
MOTION:  Selectman Shubert moved, seconded by Selectman Hart, to acknowledge thank you note to Durlin Lunt [and the Town] from Maine Sea Coast Mission on behalf of the MDI Community Campfire Coalition for the recent contribution [Annual Town Meeting].  The vote was in favor, 4-0.

  • Acknowledgement of Thank You Note to Board of Selectmen from Neighborhood House
MOTION:  Selectman Shubert moved, seconded by Selectman Hart, to acknowledge thank you note from the Neighborhood House for the recent contribution [Annual Town Meeting].  The vote was in favor, 4-0.

  • Acknowledgement of Thank You Email to Board of Selectmen and Warrant Committee from Mount Desert Historical Society
MOTION:  Selectman Shubert moved, seconded by Selectman Hart, to acknowledge thank you note from the Mount Desert Historical Society for the recent contribution [Annual Town Meeting].  The vote was in favor, 4-0.

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.      Hancock County Commissioners Meeting Minutes July 7, 2015
B.      Hancock County Commissioners Special Meeting Minutes July 17, 2015

MOTION:  Selectman Shubert moved, seconded by Selectman Hart, to accept the Consent Agenda as presented.  The vote was in favor, 4-0.

VI.     Selectmen’s Reports
Chairman Macauley suggested it would be nice to see the signs around town finished.  Public Works Director Smith replied there is one more to do, however, his crew is shorthanded.  He hopes to finish by the end of this month.  Selectman Shubert described pictographs as disproportionate in size to some of the signs; Public Works Director Smith stated MEDOT dictates the size.  Chairman Macauley wondered if that detail could be negotiated.

VII.    Old Business
A.      Authorization to Award Bid of Harbor Truck

MOTION:  Selectman Shubert moved, seconded by Selectman Dudman, to award the bid for a harbor truck to Darlings Ford for a 2016 Ford F-150 Extended Cab for $23,085 and authorize expenditure of $22,750 from CIP #40101100-24683 and $335 from Equipment #6010100-57100.  The vote was in favor, 4-0.

VIII.   New Business
A.      Cyber Data Breach Response Policy Review

MOTION:  Selectman Dudman moved, seconded by Selectman Hart, to adopt the Town of Mount Desert Data Breach Response Policy as presented.  The vote was in favor, 4-0.

B.      Such other business as may be legally conducted
None presented.

IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant 1606 in the amount of $335,067.37
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1604, AP1605, PR1604, and PR1605 in the amounts of $3,004.41, $2,606.12, $52,854.64, and $53,958.83 respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 3 in the amount of $131,125.40

MOTION: Selectman Hart moved, seconded by Selectman Shubert, to approve, sign, and acknowledge Treasurer’s Warrants A – C totaling $578,616.77.  The vote was in favor, 4-0.

X.      Executive Session
A.      None Scheduled

XI.     Adjournment

MOTION:  At 6:37p.m., Selectman Dudman moved, seconded by Selectman Hart, to adjourn the meeting.  The vote was in favor, 4-0.


Respectfully submitted,




Matthew J. Hart, Secretary