Creator(s)

Cumberland (Me.)

Contributing Institution

Town of Cumberland

Document Type

Text

Description

Town of Cumberland Town Council Meeting June 18, 2012 is the complete packet for the Cumberland Town Council meeting for June 18, 2012, and includes the minutes of the Town Council meeting of June 4, 2012. Agenda items include:

12 - 093 To swear in newly elected Town Councilors.

12 - 094 Election of Council Chair and Vice-Chair.

12 - 095 To hold a Public Hearing to consider and act on draft amendments to the Contract Zone Agreement for Small’s Brook Crossing, as recommended by the Planning Board.

12 - 096 To hear a report from the Finance Committee Chair and to authorize the Town Manager to transfer inter-departmental operating funds for FY’12.

12 - 097 To authorize the Town Manager to execute a Tax Anticipation Note with Bath Savings Institution for FY’13 at an interest rate of .78% and a total of $2,750,000.00.

12 - 098 To consider and act on Commercial Hauler’s license renewals for FY’13.

12 - 099 To hear a report from the Ordinance Committee re: Contract Zone Agreements for Telos Capital, LLC and Walnut Hill, Inc. for two affordable housing projects on Route 100.

12 - 100 To consider and act on amendments to the Victualer’s License Ordinance as recommended by the Ordinance Committee.

12 - 101 To set a Public Hearing date (July 9th) to consider and act on a Mass Gathering Permit for the Maine Principals Association High School Class A, B & C Regional Cross Country Championships to be held on Saturday, October 20th from 9:00 a.m. to 3:00 p.m. at Twin Brook Recreation Facility.

12 - 102 To set a Public Hearing date (July 9th) to consider and act on a Mass Gathering Permit for the New England High School Athletic Council Cross Country Championships to be held on Saturday, November 10thfrom 9:00 a.m. to 3:00 p.m. at Twin Brook Recreation Facility.

12 - 103 To accept donations on behalf of the Fire Department in memory of William Lyford and Beatrice Burnell in the amount of $320.00 to be used to purchase equipment.

12 - 104 FY’13 Town Council Committee Assignments.

12 - 105 To appoint members to various Boards/Committees.

12 - 106 To consider and act on cancelling the June 25th Town Council meeting.

Exact Creation Date

6-18-2012

Language

English

Location

Cumberland County; Cumberland

Abstract

Town of Cumberland Town Council Meeting June 18, 2012 is the complete packet for the Cumberland Town Council meeting for June 18, 2012, and includes the minutes of the Town Council meeting of June 4, 2012. Agenda items include: 12 - 093 To swear in newly elected Town Councilors. 12 - 094 Election of Council Chair and Vice-Chair. 12 - 095 To hold a Public Hearing to consider and act on draft amendments to the Contract Zone Agreement for Small’s Brook Crossing, as recommended by the Planning Board. 12 - 096 To hear a report from the Finance Committee Chair and to authorize the Town Manager to transfer inter-departmental operating funds for FY’12. 12 - 097 To authorize the Town Manager to execute a Tax Anticipation Note with Bath Savings Institution for FY’13 at an interest rate of .78% and a total of $2,750,000.00. 12 - 098 To consider and act on Commercial Hauler’s license renewals for FY’13. 12 - 099 To hear a report from the Ordinance Committee re: Contract Zone Agreements for Telos Capital, LLC and Walnut Hill, Inc. for two affordable housing projects on Route 100. 12 - 100 To consider and act on amendments to the Victualer’s License Ordinance as recommended by the Ordinance Committee. 12 - 101 To set a Public Hearing date (July 9th) to consider and act on a Mass Gathering Permit for the Maine Principals Association High School Class A, B & C Regional Cross Country Championships to be held on Saturday, October 20th from 9:00 a.m. to 3:00 p.m. at Twin Brook Recreation Facility. 12 - 102 To set a Public Hearing date (July 9th) to consider and act on a Mass Gathering Permit for the New England High School Athletic Council Cross Country Championships to be held on Saturday, November 10thfrom 9:00 a.m. to 3:00 p.m. at Twin Brook Recreation Facility. 12 - 103 To accept donations on behalf of the Fire Department in memory of William Lyford and Beatrice Burnell in the amount of $320.00 to be used to purchase equipment. 12 - 104 FY’13 Town Council Committee Assignments. 12 - 105 To appoint members to various Boards/Committees. 12 - 106 To consider and act on cancelling the June 25th Town Council meeting.

File Size

73.2 MB

Files over 3MB may be slow to open. For best results, right-click and select "Save As"


Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.