Selectboard Minutes

Meeting date: 
Tuesday, July 11, 2017

Minutes

Town of Greenfield

Greenfield Town Offices, 7 Sawmill Road Greenfield, NH

Selectboard’s Minutes

Tuesday, July 11, 2017 – 5:30 PM

Selectboard: Chair Margaret A. Charig Bliss, Selectman Robert Marshall, Selectman Stephen Atherton Jr.

Staff: Aaron Patt, Town Administrator;

Public: Roger Lessard, Gary Russell, Karen Russell, Betsy Hardwick

Documents for Review/Approval

  1. A/P Check Register (2)
  2. Waste Water Check Register
  3. NH Retirement Check Register
  4. NH Dept. of Revenue – PA-28
  5. New Hire Worksheet - Lifeguard
  6. Minutes of Selectboard Meeting
  7. Employee Vacation Request
  8. Employee Notice of Resignation - DPW
  9. Returned Check Fee Notice
  10. Oak Park Rental (2)

5:30 PM: Public Forum

At 5:30 pm Chairwoman Charig Bliss opened the meeting. Roger Lessard, Chairman of the Conservation Committee attended the public forum to discuss an upcoming site walk by the Conservation Commission at a property off of Slip Road. Mr. Lessard informed the Board that he had spoken with the owner of the property and that the owner was OK with the committee walking a portion of his property.

At 5:40 pm Gary Russell, President of the Sportsmen’s Club, along with Karen Russell and Betsy Hardwick, Sportsmen’s Club members came before the Board to request permission for the  installation of two small bridges on the property. The bridges are to provide stream crossings. The Selectboard took the opportunity to follow-up on requests for payment by the Club from the Sayle’s fund. Selectman Marshall read a letter from the Town Administrator to the Trustees of the Trust Funds. Selectman Marshall read a letter from the Trustees of Trust Funds to the Attorney General’s office, Division of Charitable Trusts. Selectman Marshall explained that all of the letters included the support of the Selectboard and the support by the Trustees. The response from the Attorney General’s office was that the Sportsmen’s Club was not a registered non-profit. Mr. Russell said that at one point in time the club was registered but that designation had lapsed. Selectman Marshall outlined his concern regarding new projects on the property while the disposition of the Sayle’s fund is in question. The Sportsmen’s club members said that the bridges will be donated by the club and there is no financial requirement from the fund. Selectman Marshall said that there is still some discomfort about moving forward until the current issue with the funding is resolved. The public forum period came to a close and the Sportsmen’s Club members left the meeting.

The Selectboard began working through the Consent Agenda. Selectman Atherton joined the meeting.

The Chair motioned to accept the Consent Agenda. Selectman Marshall seconded the motion. The motion passed unanimously 3-0.

6:00 PM: Public Hearing – Ratification of Town Meeting

At 6: 00 pm, the Chair motioned to open a public hearing regarding the ratification of Town Meeting in March of this year. The passage of House Bill 329 allows towns that postponed the voting day portion of Town Meeting due to severe weather, to hold a public hearing so that the governing body can ratify the voting results. The hearing was advertised in the Ledger Transcript and posted in two locations in town and on the town website. There were no public present. Having no comments from the public, the Chair closed the public hearing portion of the meeting. The Chair made a motion to ratify Town Meeting 2017 and the results of the postponed voting day. The motion was seconded by Selectman Marshall. The motion passed on a vote of 3-0.

6:10 PM: Selectboard Work Session

The Board reviewed the Police Chief Job Description and Job Posting with resident Craig Morrocco and Chief Fred Douglas of Francestown. After discussion The Chair moved that the Selectboard accept both documents as amended. Selectman Atherton seconded the motion. The motion passed 3-0. The Selectboard discussed the police chief search committee. The appointment paperwork for a five member committee would be finalized on July 25th, at the next meeting of the Board. The applications for the position are due by August 15th. The Committee will be sworn in on, or after the 25th of July and begin meeting at the committee’s time allows. Interviews with applicants will start after August 15th.

Next the Selectboard reviewed Assistant Attorney General Terry Knowles email to the Trustee of Trust Funds, noting that there were some aspects of the email that the Board wanted to clarify.

The Board was notified of a telephone conversation with the owners of R6-23-5, which property was taken by tax deed in 2016. After discussion by the Board regarding additional steps taken by the Chair with NH agencies, which extended by several months the time allotted to the owners for organizing their departure,  the Board voted on a motion by the Chair and a second by Selectman Marshall to move forward with the auction of the property.

Next the Board took a resignation letter from the Consent Agenda for discussion. DPW Roads Manager Neal Beauregard provided a letter of resignation and is moving on to a much larger town. After discussion it was determined that the Selectboard would authorize moving Todd Mason, currently foreman, to acting interim DPW Manager, and Hazen Fiske to acting interim foreman. It was the consensus of the Board to post a job opening for a Heavy Equipment Operator in order to have someone hired in time for winter snow-plowing. The Selectboard will review the progress of the current team members, and weigh the need for further staffing during the budget process later in the year. The interim positions will run until March 31, 2018.

Next the Selectboard reviewed a letter regarding Pup’s Cider Mill from the State of New Hampshire liquor division to the Code Enforcement Officer.

Lastly, the Board agreed to move the July 25th staff meeting to a date to be determined in August.

Adjournment

The time being 8:57 pm, Selectman Marshall moved to adjourn. The Chair seconded. All were in favor, and the motion carried 3-0. The meeting adjourned at 8:57 PM.

The minutes are final when approved and signed by the Selectboard. A signed copy is on file in the Selectboard’s office.