Skip Navigation
This table is used for column layout.
 
Selectmen Meeting Minutes - 11/2/15
Town of Mount Desert
Board of Selectmen
Meeting Minutes
November 2, 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 Tom Richardson; staff members Town Manager Durlin Lunt, Harbormaster John Lemoine, Fire Chief Mike Bender, Public Works Director Tony Smith, and Assistant Town Clerk/Recording Secretary Claire Woolfolk; and members of the public.

I.      Call to order at 6:30 p.m.

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

II.     Public Hearing(s)
None Scheduled

III.    Minutes
A.      Approval of minutes from October 19, 2015 meeting.

Selectman Dudman noted that she did not bring up the scheduling of all the BOS meetings at the Town Hall in Northeast Harbor; Chairman Macauley introduced the subject for discussion.

MOTION:  Selectman Hart moved, seconded by Selectman Richardson, to approve the minutes from the October 19, 2015 meeting as corrected.  The vote was in favor, 4-0.

IV.     Appointments/Recognitions/Resignations
A.      Thank you to Town Clerk Joelle Nolan and Assistant Clerk Claire Woolfolk from MDI High School Sophomore Development of Democracy Class

The Board acknowledged the thank you note.

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:
B.      Event Committee Meeting Minutes of October 2, 2015
C.      Hancock County Commissioners Meeting Minutes October 6, 2015
D.      Acadia National Park Advisory Commission Meeting Minutes of February 9, 2015 and June 1, 2015
E.      ATT Radio Frequency Exposure Report of October 22, 2015

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

VI.     Selectmen’s Reports
None presented.

VII.    Old Business
A.      Report from Town Manager Lunt on Informational Meeting Regarding Acadia Sea Farms and Safety at Bar Harbor Airport

Town Manager Lunt reported on the informational meeting he attended that was hosted by the offices of Senators Collins and King, and Congressman Poloquin concerning the potential hazards of the aquaculture operation near the Hancock County Airport.  The Department of Marine Resources (DMR) approved an aquaculture license and the Army Corps of Engineers issued a permit.  The license and permit was issued based on the recommendation from the Federal Aviation Administration, referring to a mitigation report’s findings for their recommendation.  Due to a flaw in the process whereby the public did not have an opportunity to challenge the findings of the mitigation report prior to the license and permit approval, the County Commissioner will follow up to see if there is a way to have the migration report reviewed and challenged by the public.

B.      Draft Agreements for MSW Management proposed by MRC

Director of Public Works Smith reported on the proposed MRC and Fiberight solid waste processing facility that is to replace the PERC facility in 2018.

Selectman Dudman asked if the process proposed by Fiberight has been used successfully elsewhere.  Director Smith said it has been successfully used in Europe and in Virginia.  The plants in Europe are approximately the size of the operation under consideration with Fiberight.  The investors are confident that this technology will work in this area.

Selectman Macauley asked for confirmation that the Town is not being asked to invest in the facility.  Director Smith confirmed that no, the Town will not be investing.  The estimated $5 million for site development will come from the equity MRC currently manages.  He went on to explain the tip fees and lack of the guaranteed annual tonnage, or GAT, with Fiberight.

Chairman Macauley asked for worst case if the technology fails or requires State subsidy to stay solvent.  Director Smith said that the tonnage would be delivered to the Norridgewock facility/Crossroads Landfill for less money plus cost of transportation.  

Chairman Macauley expressed concern that this technology would work and that he could not find documentation to support the viability of the technology.  Director Smith said that there is a Peer Review from the University of ME and that he would look into to obtaining it for the Board.

It was confirmed that the Town of Mount Desert will continue to run their recycling program and that we will continue to deliver to EMR.

C.      Consideration of the State of Maine Division of Parks and Lands Boating Facilities Fund Project Agreement:  Otter Creek Landing Grant

The project agreement was presented for signing.  Director Smith pointed out that the$7,500 grant will be used to supplement what was approved at the Annual Town Meeting for the project.  The Board thanked Director Smith for pursuing the grant.

VIII.   New Business
A.      Appointment of Broadband Committee

MOTION:  Selectman Dudman moved, seconded by Selectman Macauley, to form a Broadband Committee for the study of both the short and long term internet needs of the Town.  The vote was in favor, 4-0.

Town Manager Lunt will contact Jackie Hewett for a list of interested parties.

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

IX.     Treasurer’s Warrants

MOTION:  Selectman Dudman moved, seconded by Selectman Hart, to take item C, School Board’s Warrant, out of order.  The vote was in favor, 4-0.

C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant 9 in the amount of $156,127.90

MOTION:  Selectman Richardson moved, seconded by Selectman Hart, to acknowledge Treasurer’s School Board AP/Payroll Warrant 9 in the amount of $156,127.90.  The vote was in favor, 3-0 -1 with Chairman Macauley abstaining as he is being paid on the warrant.

A.      Approve & Sign Treasurer’s Warrant AP1627 and AP1628 in the amounts of $375,300.44 and $30,782.00, respectively
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1625, AP1626, PR1617, and PR1618 in the amounts of $1,664.73, $2,757.06, $42,308.58, and $40,181.73, respectively
MOTION:  Selectman Richardson moved, seconded by Selectman Hart, to approve and sign Treasurer’s Warrants A and B totaling $492,994.54.  The vote was in favor, 4-0.

X.      Executive Session
None Scheduled

XI.     Adjournment

MOTION:  At 7:00 p.m., Selectman Dudman moved, seconded by Selectman Richardson, to adjourn the meeting.  The vote was in favor, 4-0.


Respectfully submitted,




Matthew J. Hart, Secretary