SELECT BOARD MEETING MINUTES APRIL 19, 2016

Similar documents
SELECT BOARD MEETING MINUTES SEPTEMBER 20, 2011

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Clay County Commissioners Minutes

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

MINUTES REGULAR BOARD MEETING NO April 24, 2018

Columbus Board of Education October 1, 2013

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

PLANNING COMMISSION August 4, 2016

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

MINUTES 5b REGULAR SCHOOL BOARD MEETING

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

Board of Selectmen Town of Gilmanton, New Hampshire

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

DRAFT. SPECIAL SELECTBOARD Meeting Minutes Tuesday, January 24, 2017

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 27, 2016, REGULAR MEETING

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

Minutes of the Southborough Board of Health

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

ECONOMIC DEVELOPMENT COUNCIL

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. Daniel Peaches; Mr. Derrick Leslie; Mr. George Joe.

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

BOARD MINUTES. January 17, 20 18

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. March 9, :00 a.m. Eastern Time

Aims Community College Board Meeting Minutes August 8, 2018 Loveland Campus, Room 109, 2:30 p.m.

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

Washington Board of Selectmen s Meeting March 24, 2014

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

BOARD OF POLICE COMMISSIONERS MEETING MINUTES WEDNESDAY, OCTOBER 18, :30 P.M. - POLICE HEADQUARTERS

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

BOARD OF SELECTPERSON S MEETING June 5, 2014, 7:00 p.m. Rumford Falls Auditorium

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES SEPTEMBER 11, 2014

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES September 2, 2014 APPROVED September 16, 2014

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

Transcription:

SELECT BOARD MEETING MINUTES APRIL 19, 2016 1.0 CALL TO ORDER: 6:00 Meeting called to order at 6:00pm. Members present: Members absent: Barbara Dailey, Chair John Daley, Vice Chair David Barton Gary Latulippe Robert Winn, Jr. Motion made by Gary Latulippe and second by David Barton to excuse the absence of Robert Winn from the Select Board meeting, approved 4-0 1.1 Pledge of Allegiance The Pledge of Allegiance was led by Selectman Daley. 1.2 Select Board Minutes April 12, 2016 The minutes of the April 12, 2016 Select Board meeting were approved as presented. 2.0 TOWN MANAGER S REPORT Beach Erosion Study has come back, will have a meeting within the next month for the public. Copies of the Annual Town Warrant are available to the public. Copies of the legal settlement information sheet, Article #5 on the Annual Town Meeting Warrant, are available to the public.

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 2 Please stop in and ask questions, get real answers, staff will help out. Thanked everyone for their patience on the Route 1 Project. In general, everyone has been great. Received grant from the Melanoma Foundation New England. The grant will provide sunscreen dispensers at the parking lots where people can get sunscreen at no cost from the dispenser. Dogs on the beach, there is a lot of dialogue on this subject. Along with this has been extensive discussion of dogs being off leash. As of April 1 st dogs are not allowed on the beach, this will be enforced by Police Department. Moving forward, the town will start being more aggressive about dogs being on leash. 3.0 APPOINTMENTS, RESIGNATIONS, PROCLAMATIONS, RESOLUTIONS 3.1 Comprehensive Plan Committee Appointments Applications received: Carole Aaron Karen Arel Boriana Dolliver Louesa Gillespie Kirk Lavoie Janel Lundgren Mark Macleod Newell Perkins Steve Wilkos, Planning Board Chair William Woods 041916-01 Motion made by David Barton and second by Gary Latulippe to accept the applications for appointment to the Town Comprehensive Plan of Steve Wilkos, Kirk Lavoie, Newell Perkins, Carole Aaron, Boriana Dolliver, Karen Arel, Louesa Gillespie, Janel Lundgren, Mark Macleod and William Woods; approved 4-0, Winn absent. 4.0 PUBLIC INPUT (CURRENT AGENDA ONLY) There were no comments or questions from the public in attendance. 5.0 PUBLIC HEARING LICENSE APPLICATIONS Public Hearing called to order at 6:15pm. 5.1 Amore Breakfast/Café Amore Malt, Spirituous & Vinous License Renewal Representation was not in attendance, the application was tabled until the next meeting of the Select Board.

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 3 5.2 Amore Breakfast/Café Amore - Amusement License Renewal Representation was not in attendance, the application was tabled until the next meeting of the Select Board. 5.3 Backyard Malt & Vinous License Renewal Amy Thibeault was in attendance to represent Backyard. 041916-02 Motion by Gary Latulippe and second by David Barton to approve the Malt & Vinous License Renewal Application for the Backyard; approved 4-0, Winn absent. 5.4 Cornerstone Malt, Spirituous & Vinous License Renewal Michael Cavaretta was in attendance to represent Cornerstone. 041916-03 Motion by Gary Latulippe and second by David Barton to approve the Malt, Spirituous & Vinous License Renewal Application for the Cornerstone; approved 4-0, Winn absent. 5.5 Leavitt Theatre Malt & Vinous License Renewal Peter Clayton was in attendance to represent the Leavitt Theatre. 041916-04 Motion by Gary Latulippe and second by David Barton to approve the Malt & Vinous License Renewal Application for the Leavitt Theatre; approved 4-0, Winn absent. 5.6 Leavitt Theatre - Amusement License Renewal 041916-04 Motion by Gary Latulippe and second by David Barton to approve the Amusement License Renewal Application for the Leavitt Theatre; approved 4-0, Winn absent.

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 4 5.7 Northern Union Malt, Spirituous & Vinous License Renewal Matt Wickert was in attendance to represent Northern Union. 041916-05 Motion by Gary Latulippe and second by David Barton to approve the Malt, Spirituous & Vinous License Renewal Application for Northern Union; approved 4-0, Winn absent. 5.8 Ogunquit Playhouse Malt, Spirituous & Vinous License Renewal Peter Lewis was in attendance to represent the Ogunquit Playhouse. 041916-06 Motion by Gary Latulippe and second by David Barton to approve the Malt, Spirituous & Vinous License Renewal Application for the Ogunquit Playhouse; approved 4-0, Winn absent. 5.9 Ogunquit Playhouse - Amusement License Renewal 041916-06 Motion by Gary Latulippe and second by David Barton to approve the Malt & Vinous License Renewal Application for the Ogunquit Playhouse; approved 4-0, Winn absent. 5.10 Pizza Napoli Malt, Spirituous & Vinous License Renewal David Giarusso was in attendance to represent Pizza Napoli. 041916-07 Motion by Gary Latulippe and second by David Barton to approve the Malt, Spirituous & Vinous License Renewal Application for the Pizza Napoli; approved 4-0, Winn absent. 5.11 The Beachmere Inn Malt, Spirituous & Vinous License Renewal

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 5 Sarah Diment was in attendance to represent The Beachmere Inn. 041916-08 Motion by Gary Latulippe and second by David Barton to approve the Malt, Spirituous & Vinous License Renewal Application for The Beachmere Inn; approved 4-0, Winn absent. 5.12 The Beachmere Inn - Amusement License Renewal 041916-08 Motion by Gary Latulippe and second by David Barton to approve the Amusement License Renewal Application for The Beachmere Inn; approved 4-0, Winn absent. 6.0 PUBLIC HEARINGS & PRESENTATIONS 6.1 Conservation Commission Environmental Awards Bill Baker, Chairman Mr. Baker stated that there are several businesses in Ogunquit that use green practices inside. He also expressed appreciation that several business now employee green organics for their lawns. He presented the 2016 Conservation Commission Award to Sarah Diment, Louesa Gillespie and the Beachmere Inn for their many years of work for a safe and clean Ogunquit. Mr. Baker presented a new award this year, the Lifetime Achievement Award, to Mike and Helen Horn. Mr. Baker also informed the Select Board that he was notified a few days ago by a Washington, DC based organization Beyond Pesticides that the Town of Ogunquit will be awarded their 2016 Dragonfly Award. Motion made by Gary Latulippe and second by David Barton to move into the regular agenda items; approved 4-0, Winn absent. 7.0 ADMINISTRATIVE ITEMS UNFINISHED BUSINESS There was no unfinished business before the Select Board.

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 6 8.0 ADMINISTRATIVE ITEMS NEW BUSINESS 8.1 Award of Disbursement Banking RFP John Quartararo, Treasurer Select Board Action on the Award of Disbursement Banking Services Eight Bids were received: Bangor Savings Bank Camden National Bank Kennebunk Savings Bank Machias Savings Bank Peoples United Bank TD Bank After review of the bids by the Town Manager and Treasurer, the award went to Camden National Savings Bank. 8.2 Order and Municipal Officers Certification of Official Text of Secret Ballot Referendum Questions Thomas A. Fortier, Town Manager Select Board Action on the Order and Certification for the June 14, 2016 Annual Town Meeting 041916-09 Motion made by Gary Latulippe and second by David Barton to approve Article 56 to appropriate $1,475,000 from anticipated parking lot revenues to fund the 2016-2017 fiscal year budget; approved 4-0, Winn absent. 041916-10 Motion made by Gary Latulippe and second by David Barton to approve Article 57 to collect and appropriate the estimated amounts in Town Generated Revenue and State Revenue in the amount of $1,187,235 to reduce the amount to be raised by taxation for fiscal year 2016-2017; approved 4-0, Winn absent. Chair Dailey briefly reviewed all the articles that are to appear on the 2016 Annual Town Meeting Order and Warrant. 041916-11 Motion made by Gary Latulippe and second by David Barton to accept Order and Municipal Officers Certification of Official Text of Secret Ballot Referendum Questions as presented; approved 4-0, Winn absent. 8.3 Annual Town Meeting Warrant, June 14, 2016 Thomas A. Fortier, Town Manager Select Board Action on the June 14, 2016 Annual Town Meeting Warrant

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 7 041916-12 Motion made by Gary Latulippe and second by David Barton to accept the Town Meeting Warrant as presented for the June 14, 2016 Annual Town Meeting; approved 4-0, Winn absent. 8.4 State of Maine Application for a License to Operate Beano Ogunquit Fire Company Select Board Action an Application from the Ogunquit Fire Company to Operate Beano during July and August 2016 Captain Shannon Bridges, Ogunquit Fire Company, was present to answer questions. Selectman Daley asked about the funds that are in the Fire Company account, as this is a matter of public record. Captain Bridges explained that there are two different accounts, one for Beano and one for Tag Day. He explained what they have done with the funds in the past to assist the Fire Department. Chair Dailey asked about the banner and the need for the Fire Company to display it. Selectman Latulippe expressed that he had no issue with the banner being displayed. 041916-13 Motion made by John Daley and second by David Barton to accept the application from the Ogunquit Fire Company to operate Beano during the months of July and August 2016; approved 4-0, Winn absent. 8.5 The Animal Welfare Society, Inc. - Animal Shelter Agreement Thomas A. Fortier, Town Manager Select Board Action on the Animal Shelter Agreement between the Town of Ogunquit and the Animal Welfare Society, Inc. for the period of July 1, 2016 to June 30, 2017 041916-14 Motion made by Gary Latulippe and second by David Barton to accept Animal Shelter Agreement between the Town of Ogunquit and the Animal Welfare Society, Inc. for the period of July 1, 2016 to June 30, 2017; approved 4-0, Winn absent. 9.0 MISCELLANEOUS BUSINESS ORAL & WRITTEN COMMUNICATIONS FOLLOW-UP

OGUNQUIT SELECT BOARD, APRIL 19, 2016 Page 8 9.1 Public Input Lesley Mathews Beach comments. 9.2 Select Board Selectman Latulippe Commented that if have questions on Article 5 to contact the Town Manager or Select Board. Voiced support of the Natural Resources Coordinator position that is on the ballot. Selectman Daley Complimented the State of Maine, MDOT, regarding the conditions of the street. Selectman Barton Comments on the Beach Erosion Study and critical need to maintain the beach. Chair Dailey The group of town residents that meet have named themselves the Ogunquit Residents Alliance (ORA). Their next meeting will be on May 10, 2016, at which time they will hold a candidates debate for the Select Board candidates. They will also have a speaker on Senior Housing. Fact sheets are available for Article 5, Legal Settlement that is on the town meeting warrant. 10.0 ADJOURNMENT Motion made by Gary Latulippe and second by David Barton to adjourn the meeting at 7:13pm; unanimous vote to adjourn. Respectfully submitted, Cheryl L. Emery, Administrative Assistant to the Town Manager