MINUTES

COLCHESTER SELECTBOARD

December 12, 2017 @ 6:30 PM

Colchester Town Offices 781 Blakely Road

__________________

 

 

 

1.         Call Meeting to Order / Roll Call

Selectboard: Nadine Scibek, Chair; Tom Mulcahy; Herbert Downing; Jacki Murphy. Absent: Jeffrey Bartley

Staff: Dawn H. Francis, Town Manager; Aaron Frank, Deputy Town Manager; Warner Rackley, Assistant Director/Engineer Public Works.

Others in Attendance: Michaela Halnon, Curt Taylor.

 

2.         Possible Executive Session (following regular meeting)

 

3.         Pledge of Allegiance

 

4.         Citizens to be Heard (6:35 PM)

None came forward.

 

5.         Public Hearing (6:40 PM)

a. Amendments to Chapter 12, Traffic – W. Rackley

Mr. Rackley summarized the proposed amendments for the audience.

MOTION was made by Herbert Downing and SECONDED by Tom Mulcahy to close the public hearing.

The MOTION carried 4-0. 

 

6.         Consent Agenda

a. Minutes of November 28, 2017

b. Minutes of December 5, 2017

MOTION was made by Jacki Murphy and SECONDED by Herbert Downing to approve the minutes of the Selectboard meeting of November 28, 2017 and the minutes of the Selectboard special budget meeting of December 5, 2017.

The MOTION carried 4-0.

 

7.         Special Business Items (6:50 PM)

a. Action: Pole and Wire Location Requests – W. Rackley

Mr. Rackley presented GMP’s request for approval of pole and wire locations on Colchester Point Road and Hercules Drive.

MOTION was made by Jacki Murphy and SECONDED by Tom Mulcahy to approve pole and wire locations requested by Green Mountain Power/Telephone Operating Company of Vermont at the following locations:

·       Colchester Point Road

·       Hercules Drive

Per a memo dated November 28, 2017 from Warner Rackley, Assistant Director Public Works.

The MOTION carried 4-0.

 

b. Action: Approve Amendments to Chapter 12, Traffic

MOTION was made by Jacki Murphy and SECONDED by Herbert Downing to approve the amendments to the Colchester Code of Ordinances, Chapter 12, Traffic per the attached Certificate of Amendment:

 

CERTIFICATE OF AMENDMENT

 

We, the Colchester Selectboard hereby certify that pursuant to Section 103 through 109 of the Town of Colchester Charter, Section 1-4 of the Colchester Code of Ordinances and Chapter 13, Section 1008 (a) of Title 23, Vermont Statutes Annotated, have held a public hearing, and the Selectboard of the Town of Colchester, Vermont now hereby ordain that the Colchester Code of Ordinances, Chapter 12, Traffic is hereby amended as follows:

 

ARTICLE II: MOVING VEHICLES

Sec. 12-16. Speed limits

            Class 3 Highways

            Brooke Lane: 25 mph

            Curve Hill Road:

        From Colchester Pond Road intersection south for a distance of 1,600’: 25 mph

        For remaining distance to Town of Essex (approximately 1,500’): 30 mph

 

ARTICLE III. PARKING, STANDING, AND STOPPING

Sec. 12-31 No-parking zones

            Anna’s Court: No parking on the north side of the street. No parking along the sidewalk (north) side (inner side of loop).

            Brooke Lane: No parking along the sidewalk side (east side).

 

Sec. 12-34. Stop signs required.

            Anna’s Court at Malletts Bay Avenue

        Anna’s Court at Anna’s Court (where the road reconnects to itself and forms a “T” intersection).

        Anna’s Court at Malletts Bay Avenue

            Brooke Lane at Macrae Road

______________________________________________________________________

DATED this 12th day of December, 2017. 

EFFECTIVE January 2, 2018

COLCHESTER SELECTBOARD

The MOTION carried 4-0.

 

c. Action: Letter of Support for Stormwater Assessment Funding – K. Adams

This item was tabled until the meeting of January 9, 2017

 

d. Action: FY 2019 Budget Presentation and Warn Budget Public Hearing for January 9, 2018

Aaron Frank, Deputy Town Manager/CFO and Dawn H. Francis, Town Manager presented the proposed FY 2019 General Operating Budget.

MOTION was made by Jacki Murphy and SECONDED by Tom Mulcahy to warn a public hearing on January 9, 2017 for public comments on the proposed FY2019 General Operating Budget, as presented by Dawn H. Francis, Town Manager and Aaron Frank, Deputy Town Manager/CFO on December 12, 2017.

The MOTION carried 4-0.

 

e. Action: Warn Public Vote on Creation of Union Municipal District for Regional Public Safety Dispatch – A. Frank

Mr. Frank presented the proposed agreement to create the Chittenden County Public Safety Authority (a Regional Safety Dispatch); a Memorandum of Understanding detailing cost sharing, and many letters of support from the various public safety entities in favor of the Regional approach.

MOTION was made by Jacki Murphy and SECONDED by Tom Mulcahy to approve the Agreement to Create the Chittenden County Public Safety Authority; and further, that the Selectboard approve and adopt the Resolution for Formation of a Union Municipal District ballot language to place before the voters at the Annual Meeting on March 6, 2018, per a memo dated November 22, 2017 from Dawn H. Francis, Town Manager; and Aaron Frank, Deputy Town Manager/CFO; Jennifer Morrison, Chief of Colchester Police, Amy Akerlind, Chief of Colchester Rescue and Michael Cannon, Chief of Colchester Technical Rescue.

The MOTION carried 4-0.

 

8.         Town Manager’s Report

a. Town Manager’s Report for November 2017

Dawn Francis gave the Manager’s report for the month of November 2017. She announced with regret that Chief Amy Akerlind would be stepping down as of June 2018. Words of appreciation were expressed. The Chief will remain on the Rescue Team as a per diem member. 

 

9.         Old Business

a. Student/Youth Engagement Update – D. Francis

Ms. Francis gave an update on the Town’s engagement with community students, from grade school through college, to educate and introduce them to volunteer opportunities, internships, and the possibilities of future careers in municipal government.

 

10.       Additional Business – Manager’s Recommendations

 

11.         Informational Items

a. Week Ending December 8, 2017

 

12.       Future Agenda Items (Subject to Change)

 December 26, 2017

·       Meeting Cancelled 

 

January 9, 2018

·       Executive Session – Personnel Contracts

·       Public Hearing for FY 2019 Budget

·       First Public Hearing for Charter Amendment

·       Public Hearing for FY 2019 Capital Budget and Adoption of Capital Budget

·       Stormwater Assessment Funding Grant tabled from meeting of December 13, 2017

 

January 23, 2018

·       2nd Public Hearing for Charter Change

·       Public Hearing on Planning and Zoning Supplement 41

·       Public Hearing on Amendment to Colchester Code of Ordinances, Chapter 6-1/2. (Recreation Impact Fees)

·       Adopt Town Meeting Articles/Warning (to include Clerk/Treasurer Charter change and Union Municipal District for Regional Public Safety Dispatch)

 

February 13, 2018

·       Annual renewal of 1st and 2nd Class Liquor Licenses

 

13.       Announcements

None

 

14.       Warrants

a. Action: Warrants #18-16 and #18-17

MOTION was made by Jacki Murphy and SECONDED by Herbert Downing to approve Warrant #18-16 in the amount of $601,610.89 and Warrant #18-17 in the amount of $602,804.43.

The MOTION carried 4-0.

 

15.       Executive Session

a. Update Personnel Contracts/Negotiations

At 7:35 PM MOTION was made by Jacki Murphy and SECONDED by Herbert Downing to find that premature general public knowledge of personnel contracts and negotiations would clearly place this Selectboard at a substantial disadvantage because the Selectboard risks disclosing its negotiation strategy if it discusses the contracts and negotiation in public.

The MOTION carried 4-0.

 

MOTION was made by Jacki Murphy and SECONDED by Herbert Downing to enter into executive session to discuss personnel contracts and negotiations under the provisions of Title 1, Section 313 (a)(1)(A) of the Vermont Statutes, Executive Sessions.

The MOTION carried 4-0.

 

At 8:31 PM MOTION was made by Jacki Murphy and SECONDED by Tom Mulcahy to exit executive session.

The MOTION carried 4-0.     

 

16.       Adjournment

At 8:32 PM MOTION was made by Jacki Murphy and SECONDED by Tom Mulcahy to adjourn the meeting.

The MOTION carried 4-0.

 

The meeting was adjourned at 8:32 PM.

 

Minutes respectfully submitted by Linda Gustainis, Recording Secretary.

 

 

* Select Board Meetings may be viewed on Channel 17 on Mondays at 7:00 p.m. & Tuesdays at 6:00 a.m.

 

Attendance in an executive session shall be limited to members of the public body and at the discretion of the public body, its staff, clerical assistance and legal counsel and persons who are subject of the discussion or whose information is needed.  If the Agenda items are not complete at 10:00 p.m., the Select Board shall take a vote as to whether to continue or recess the meeting until the following Friday at 6:00 a.m. for the purpose of reconvening and completing the remaining business items.

 

In compliance with the Americans with Disabilities Act, those requiring accommodation for this meeting should notify the Town Manager’s Office at least 24 hours prior to the meeting at (802) 264-5500, TDD 1-800-253-0191 (text/telephone), 1-800-253-0195 (voice).

 

 

 

 

 

Published by ClerkBase
©2026 by Clerkbase. No Claim to Original Government Works.