 |
SELECTMEN’S PUBLIC MEETING
August 2, 2010
Chairman McCarthy called the meeting to order at 4:12pm. In attendance were Chairman Trisha J. McCarthy, Selectman Raymond D. Thayer, Town Administrator Nancy J. Wrigley and Office Manager Mary Winglass. Minutes were transcribed and typed by Office Manager Winglass.
Selectman Robert S. Donovan, Jr. was not present.
Chairman McCarthy motioned to go into Nonpublic Meeting under RSA 91-A:3 II (e) – Pending Claim. Second by Selectman Thayer. Roll Call Vote: Chairman McCarthy –aye, Selectman Thayer – aye. Motion passed.
Chairman McCarthy motioned to close the nonpublic meeting at 4:22pm. Second by Selectman Thayer. Per unanimous roll call vote, the minutes of the meeting will remain confidential until in the opinion of the majority of the members the circumstances no longer apply.
- Introduction of Guests
- Old Business
- New Business
A. MS-1 Extension Request Form
The Board reviewed a letter from John McSorley of John W. McSorley Consulting informing the Board of his progress with the update of Assessed values for 2010 and asking for the Board to approve an extension to October 1, 2010 to file the MS-1. The MS-1, Summary Inventory of Valuation is due September 1st with the State of New Hampshire Department of Revenue but may be extended by the Commissioner of Revenue Administration for just cause under RSA 21-J:34,1. The reason for the extension is per the Statistical Update being performed and not complete until approximately mid September.
Town Administrator Wrigley informed the Board that John McSorley of McSorley Consulting told her that he plans on holding the public hearings toward the end of August.
Selectman Thayer motioned to accept the extension for the MS-1, Summary Inventory of Valuation to the date of October 1, 2010. Second by Selectman McCarthy. Vote: Unanimous.
V. Announcements
VI. Accept Minutes of Selectmen Meetings
VII. Reports from Department Heads
VIII. Other Business
- Sign Manifests, Requisitions, Abatements, Tax Credits, Correspondence and Appointments
- The Board signed a Land Use Change Tax Warrant to Mary Jo McCullough, Collector of Taxes in the amount of Seven Thousand, Five Hundred Dollars ($7,500.00) for property owned by Davlynn Homes, LLC at 31 Heath Street.
- Selectman Thayer motioned to appoint Barbara White to serve as a representative of the Rockingham MPO Technical Advisory Committee for the period of (3) years, July 1, 2010 to June 30, 2013. Second by Chairman McCarthy. Vote: Unanimous.
- The Board signed a prepared agreement for a (3) year contract with One Communications. The Board approved this Service Contract Agreement at their July 19, 2010 meeting.
- The Board signed the cover sheet for the revised Purchase Policy. The Board approved the revisions to this policy at the July 19, 2010 meeting.
- The Board reviewed a letter prepared by Town Clerk/Tax Collector Mary Jo McCullough per RSA 466:14 with a list of 149 dogs that are unlicensed as of July 20, 2010. The letter is to be signed by the Board issuing a warrant (order) to the ACO/PD authorizing the issuance of civil forfeiture notices to the owners of the unlicensed dogs.
Chairman McCarthy motioned to sign the letter from the Town Clerk/Tax Collector authorizing the issuance of a civil forfeiture notice for the 149 dogs that are unlicensed as of July 20, 2010. Second by Selectman Thayer. Vote: Unanimous.
- The Board signed an abatement to Coleman McDonough, 125 Development Corp. in the amount of $184.08 on an Excavation Tax # 09-341-03E located at 014-02-27-3 for 2009. The cause of the abatement is due to Mr. McDonough listing the wrong amount in the total excavated, listed 13,190cy when it should have been 3,986cy.
- The Board signed the Payroll Manifest dated July 18, 2010 through July 31, 2010
- The Board signed the Vendor Manifest dated August 2, 2010 for a total of $1,046,505.61
IX. Adjourn
Chairman McCarthy motioned to close the public meeting at 4:53pm. Second by Selectman Thayer. Vote: Unanimous.
Respectfully Submitted,
Mary B. Winglass, Office Manager
|  |