Skip Navigation
This table is used for column layout.
 
Selectmen Meeting Minutes - 03/28/16
Town of Mount Desert
Board of Selectmen
Meeting Minutes
Monday, March 28, 2016
(Rescheduled from March 21, 2016)

A meeting of the Board of Selectmen was held this date in the Mellon Room, Northeast Harbor Library, Northeast Harbor, Maine.

Those present included:  Chairman John Macauley, Selectmen Matt Hart, Martha Dudman, and Tom Richardson, Town Manager Durlin Lunt, Treasurer Kathi Mahar, Public Works Director Tony Smith Assessor Kyle Avila, and Recording Secretary Heidi Smallidge, and members of the public.  Selectman Shubert was not in attendance.

  • Call to order at 6:00 p.m.
Chairman Macauley called the meeting to order at 6:00 p.m.

  • Public Hearing(s)
  • Special Amusement Permit Renewal Application Asti-Kim d/b/a Asticou Inn
Chairman Macauley opened the Public Hearing.  There were no comments from the public.  The Public Hearing was closed.  

III.     Minutes
  • Approval of Minutes from February 29, 2016 meeting.
MOTION:  Selectman Hart moved, with Selectman Dudman seconding, to approve the Minutes of February 29, 2016 as presented.  Motion approved 4-0

  • Approval of Minutes from March 7, 2016 meeting.
MOTION:  Selectman Hart moved, with Selectman Dudman seconding, to approve the Minutes of March 7, 2016 as presented.  Motion approved 4-0.

  • Appointments/Recognitions/Resignations
  • Confirm Appointments of Public Works Summer Helpers:  Sam Walker/Solid Waste Division at $13.50/hr., Nathan Smallidge/Buildings & Grounds and Solid Waste Division at $14.00/hr., Ralph Colson Jr./Wastewater Division at $14.50/hr., Ken Poors/Buildings & Grounds and Parks & Cemeteries Division at $14.00/hr., and Robert Moore/Excavator Operator for Public Works at $40.00/hr.
MOTION:  Selectman Hart moved, with Selectman Dudman seconding, to approve the appointments as presented.  Motion approved 4-0

  • Confirm Appointment of Sarah Gilbert as Temporary Accounting Clerk at $37.15/hr.
MOTION:  Selectman Dudman moved, with Chairman Macauley seconding, to approve the appointment as presented.  Motion approved 4-0.

  • Accept Resignation with regret and many thanks for his efforts from Wastewater Superintendent Terry Savage Effective June 3, 2016
MOTION:  Selectman Dudman moved, with Selectman Hart seconding, to accept the resignation of Wastewater Superintendent Terry Savage with regret and many thanks for his efforts.  Motion approved 4-0.

The Board commented on Superintendent Savage’s exemplary performance in his job over the years.

V.      Consent Agenda
        A.      Department Reports:  Public Works
        B.      Shellfish Conservation Committee Meeting Minutes December 3, 2015, January 7, 2016, and February 25, 2016
        C.      Acadia Disposal District Financial Audit FY2015
        D.      Hancock County Commissioners Meeting Minutes February 18, 2016

MOTION:  Selectman Hart moved, with Selectman Dudman seconding, to approve the Consent Agenda as presented.  Motion approved 4-0.

VI.     Selectman’s Report
There were no Selectman’s Reports.

VII.    Old Business

  • Approval of Shellfish Conservation Closure
Chairman Macauley reported the Board had received a letter regarding the closure.  Victor Doyle informed the Board that the Grantor was waiting to hear from the landowner. It was clarified that the flats in question were below mean high water.  

MOTION:  Selectman Richardson moved, with Selectman Dudman seconding, to approve the proposed Shellfish Conservation Closure as presented.  Motion approved 4-0.

VIII.   New Business
  • Approve Special Amusement Permit Renewal Application Asti-Kim d/b/a Asticou Inn
MOTION:  Selectman Richardson moved, with Selectman Dudman seconding, to approve the Special Amusement Permit Renewal Application of Asti-Kim d/b/a Asticou Inn.  Motion approved 4-0.

  • Asti-Kim Corporation d/b/a Asticou Inn Request for Liquor License Renewal
MOTION:  Selectman Hart moved, with Selectman Dudman seconding, to approve Asti-Kim Corporation d/b/a Asticou Inn Request for Liquor License Renewal.  Motion approved 4-0.

  • Dawnland LLC d/b/a Jordan Pond House Request for Liquor License Renewal
MOTION:  Selectman Dudman moved, with Selectman Hart seconding, to approve Dawnland LLC d/b/a Jordan Pond House Request for Liquor License Renewal.  Motion approved 4-0.

  • Village Green Special Event Application – Lelania Harpal Kaur Avila, “Puppet” Yoga Class prior to Thursday Night Town Movies on the Green
MOTION:  Selectman Hart moved, with Selectman Richardson seconding, to approve the Village Green Special Event application from Lelania Harpal Kaur Avila.  Motion approved 4-0

  • Surplus Equipment and Materials for Sale List
        A review of the list was made.

MOTION:  Selectman Dudman moved, with Selectman Hart seconding, to approve the Surplus Equipment and Materials for Sale list.  Motion approved 4-0

  • Approval to Purchase New Camera for Harbormaster $754.00 CIP line Security Cameras # 40101100-24687
Town Manager Durlin Lunt noted the Harbormaster would be purchasing a new dock security camera.  

MOTION:  Selectman Dudman moved, with Selectman Richardson seconding, to approve the purchase of a new camera for the Harbormaster.  Motion approved 4-0.

  • Such other business as may be legally conducted
Town Manager Lunt noted that police officers Douglas Brundrett and Christopher Dickens required confirmation from the Town of Mount Desert.
MOTION:  Selectman Richardson moved, with Selectman Hart seconding, to confirm the officers from Bar Harbor.  Motion approved 4-0.

Public Works Director Smith requested approval to award a contract to RF Jordan for $99,767.00 for the bridge on Brookside Road.  The money had been approved at the last Town Meeting and would be taken from account # 300-00-000-003-57710.  

MOTION:  Selectman Richardson moved, with Selectman Dudman seconding, to approve Public Works Director Smith to sign the contract with RF Jordan for $99,767.00.  Motion approved 4-0.

IX.     Treasurer’s Warrants
A.      Approve & Sign Treasurer’s Warrant AP1660 and AP1661 in the amounts of $370,406.15 and $873.00, respectively
B.      Approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1658, AP1659, PR 1637, and PR1638 in the amount of $68,151.77, $21,202.10, $40,638.99, and $41,351.91, respectively
C.      Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 19 in the amount of $71,133.98

MOTION:  Selectman Richardson moved, with Selectman Hart seconding, to approve and Sign Treasurer’s Warrant AP1660 and AP1661 in the amounts of $370,406.15 and $873.00, respectively, approve Signed Treasurer’s Payroll, State Fees, & PR Benefit Warrants AP1658, AP1659, PR 1637, and PR1638 in the amount of $68,151.77, $21,202.10, $40,638.99, and $41,351.91, respectively and Acknowledge Treasurer’s School Board AP/Payroll Warrant(s) 19 in the amount of $71,133.98 for a total of $613,757.90.  Motion approved 4-0.

VI.     Adjournment

MOTION:  Selectman Richardson moved, seconded by Selectman Dudman, to adjourn the meeting.  Motion approved 4-0.  

The meeting was adjourned at 6:44pm.

Respectfully submitted,




Matthew J. Hart, Secretary