Skip Navigation
This table is used for column layout.
Board of Selectmen's Meeting Minutes 5-7-13
BOARD OF SELECTMEN’S MEETING
MAY 7, 2013

Vice Chairman Michael Bulgaris called the meeting to order at 6:05 p.m. with the pledge of allegiance to our flag.     In attendance were Selectmen Bulgaris, Bear, Mountain, Walker and Counsel Ginny Kremer.

At the request of TA Blais, an appropriation transfer request was approved in accordance with Chapter 44, section 33B of the MGL.     Selectman Bear motioned to transfer $5000 from Board of Health Expense to Street Lighting, seconded by Selectman Mountain and voted unanimously.

A letter of support for Senate Bill 402, an Act authorizing the relocation, replacement, reconstruction and maintenance of a piling supported building in the Town of Newbury, was signed as moved by Selectman Bear, seconded by Selectman Mountain and voted unanimously.

Counsel Kremer addressed the written “findings and decision” for the Sage Stone/Pikul special permit for a solar array off Scotland Road.   It was moved by Selectman Bear to adopt the written decision as properly reflective of the Board’s vote on April 23, 2013, and direct that it be immediately filed with the Town Clerk, seconded by Selectman Mountain.   After a brief discussion the decision was voted unanimously, signed and filed.

The meeting was adjourned at 6:25 p.m. on a motion by Selectman Bear, seconded by Selectman Bulgaris and voted unanimously.

Respectfully submitted,

Kathleen Sirois, Admin. Asst.