Skip Navigation
This table is used for column layout.
 
Board of Selectmen Agenda 06/05/2013
June 5, 2013
BOARD OF SELECTMEN/SEWER COMMISSION

7:00 p.m.
MEETING CONVENED
-       Roll call
-       Reading and acceptance of minutes from previous meetings
May 15, 2013
May 20, 2013
May 29, 2013
7:05 p.m.
REQUEST FOR DANCE STUDIO LICENSE
7:15 p.m.
NOLAN GAUTHIER, EAGLE SCOUT PROJECT FOLLOW UP
7:30 p.m.
NEW BUSINESS
  • Concurrence on the appointment of Special Officers to be used for details during the period of July 1, 2013 through June 30, 2014
  • Concurrence on the following Town Administrator June reappointments: (See table below)
  • Consider voting to reappoint the following Selectmen June reappointments: (See table below)
  • Concurrence on the appointment of a Veterans’ Agent (tentative)
  • Consider accepting the following Bandstand Fund Donations on behalf of the town
  • American Alarm - $250.00
  • Oriol Health Care, Inc. - $250.00
  • Miles Funeral Home - $250.00
  • Consider request from the O’Connor family to name the West Boylston football field after Carlton (Jake) O’Connor
  • Review Demolition Project Options
  • Review of Sections K & L of Selectmen’s Policy Book (See listing below)
  • Matthew & Margaret Hubbell, 205 Maple Street sign issue
  • Consider voting to send a letter to the legislators opposing House Bill 59 – An Act Providing Retiree Healthcare Benefits Reform
8:30 p.m.
MEETINGS, INVITATIONS & ANNOUNCEMENTS
  • June 12, 6:00 – Initial Meeting of the Fire Chief Interview Committee
8:35 p.m.
FUTURE AGENDA ITEMS
8:45 p.m.
SELECTMEN REPORTS
8:30 p.m.
ADJOURNMENT OF MEETING
Town Administrator Appointees
Animal Control Officer:
Charles Witkus
Assist. Animal Cntr. Off.:
Steven Jones
Earth Removal Bd.:
David Eckhardt, Con Com Rep.
Permanent Sergeant:
Thomas M. Balvin, Francis G. Glynn, Matthew Saunders & Anthony Papandrea (all 3 yr.)    
Permanent Patrolmen:
Marcello Tavano, David R. Richardson, David Westerman, Jeffrey Nye,  James J. Dugan, David P. Pupecki, Richard Petit and James B. Bartlett ( 3 yr.)
Finance Director:
Michael Daley
Town  Accountant:
Leslie Guertin
Assist. Town Acct:
Todd K. Hassett 
Treasurer/Tax Collector:
Bonnie Yasick (3 yr.)
Town-Wide Planning Cmte
Susan Meola  (3 yr.)
Open Space Implementation Cmte.:
Barbara Wyatt, Raymond DeSanti & John Hadley (Con Com Rep)
Cmty Preservation Cmte:
Joan Welsh Housing Auth. & George Bernardin (3 yr.)


Selectmen June Re-appointments
Personnel Board:
Christine Mazeika (3 yr.)
Finance Cmte:
Christopher J. Berglund & William J. Fay, Jr. (3 yr.)
Affordable Housing Trust Bd. of Trustees, a/k/a
Housing Partnership:
Patricia Halpin, Robert Barrell, Anna Marie Kraemer &Marc Frieden (2 yr)

Selectmen's Policy Book Sections K and L

K.      PERSONNEL ISSUES
1.
Sexual Harassment Policy (approved 12/4/96)     
2.
Employee Education & Training (approved 3/7/01)
3.
Violence in the Workplace Policy (approved 10-21-09)
4.
Non-Discrimination Policy (approved 2-6-08)
5.
Workers’ Compensation Policy (approved 1-21-93)
6.
Health Insurance Portability and Accountability Act (HIPAA) Policy (approved 9-19-2012)
7.
ADA Policy & Grievance Procedure (approved 9-19-2012)
8.
CORI Policy (approved February 6, 2013)
L.      MISCELLANEOUS
1.
Ambulance Fees Billing and Collection (approved 3/20/96)
2.
Lowering of the United States Flag Flying to Half Staff Over Municipal Property (approved 10/6/99)
3.
Public Notices within Town Hall (approved 5/5/04)
4.
Closing Municipal Buildings for Extreme Hazardous Weather Conditions for the    Board of Selectmen and the Town Administrator (approved 12/1/05)
5.
Town Vendors (approved 6/21/95)
6.
Request for Legal Services (approved 10-21-09)
7.
Policy on Evaluation of the Town Administrator by the Board of Selectmen (approved 10-21-09)
8.
Designer Selection Procedures (approved 10-1-06)
9.
Surplus Equipment Bidding & Acceptance Procedures (approved 10-21-09)
10.
Policy on requesting comments from Boards for 40B or LIP filings (approved 10-21-09)
11.
Policy on recognizing elected and appointed officials of the town (approved 10-21-09)
12.
Holiday Decorations (approved 2-6-08)
13.
Policy on Naming Town Owned Property (10-21-09)
14.
Policy on Reporting Requirements for Accidents Involving Town-owned Vehicles  (approved 2-17-2010)
15.
Gateway Sign Policy for Gateway Adoption Program (approved August 15, 2012)
16.
Procedure for Exercising First Refusal Option on Chapter 61, 61A or 61B Land (approved 4-21-2010)
17.
Recycle Product Procurement Policy (approved September 15, 2010)
18.
Beautification of Town Squares and Islands Policy (approved November 3, 2010)
19.
Use of Electronic Sign Board Policy (approved June 20, 2012)
20.
Mailbox Replacement Policy (approved  February 20, 2013)