Loading...
HomeMy WebLinkAboutBoard of Selectmen Agenda November 16, 2011 Packet_201402061639284441 COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION Central Regional Office, 627 Main Street, Worcester, MA 01608 DEVAL L. PATRICK Governor TIMOTHY P. MURRAY Lieutenant Governor RICHARD K. SULLIVAN Secretary KENNETH L.KIMMELL Commissioner http://www.mass.gov/dep Phone (508) 792-7650 Fax (508) 792-7621 TDD # (508) 767-2788 Printed on Recycled Paper PUBLIC MEETING –November 17, 2011 Massachusetts Estuaries Project Madaket Harbor/Long Pond, Town of Nantucket, MA Draft Total Maximum Daily Load (TMDL) For Total Nitrogen Nantucket Watershed The Massachusetts Department of Environmental Protection (MassDEP) announces the availability for public comment of the Draft Total Maximum Daily Load (TMDL) for Total Nitrogen for Madaket Harbor/Long Pond in Nantucket, Massachusetts. This draft TMDL Report, (Report # 97-TMDL-5 Control # 283.0) is required by the EPA Federal Clean Water Act section 303d. This TMDL and the Technical Report on which it is based has been prepared as part of the Massachusetts Estuaries Project, a collaborative effort of the MassDEP, the University of Massachusetts School for Marine Science and Technology, the Cape Cod Commission, the U.S. Environmental Protection Agency, the Executive Office of Energy and Environmental Affairs, as well as municipalities and watershed associations in southeastern Massachusetts to identify and address nitrogen pollution in 70 estuaries in southeastern Massachusetts. A TMDL establishes the maximum amount of a pollutant that a water body can accept and still meet water quality standards. The TMDL serves as the regulatory and technical basis for developing integrated water resource management plans designed to restore the water quality of impaired water bodies. Portions of the Madaket Harbor/Long Pond embayment system (Hither Creek and Long Pond) are listed on the 2008 Massachusetts Integrated List of Waters (Category 5) as impaired for nutrients. Madaket Harbor and Long Pond are also listed as impaired for pathogens. The Massachusetts Estuaries Project Technical Report provides data that also demonstrate that Madaket Harbor/Long Pond is impaired because of nutrients, low dissolved oxygen levels, elevated chlorophyll a levels, eelgrass loss and impaired benthic fauna habitat. MassDEP has prepared the Draft TMDL report for controlling excess nutrients (nitrogen), the primary cause of eutrophication, that can lead to: loss of eelgrass beds (which are critical habitats for macro-invertebrates and fish), undesirable increases in macro algae (which are much less beneficial than eelgrass), periodic extreme decreases in dissolved oxygen concentrations that threaten aquatic life, reductions in the diversity of benthic animal communities and periodic algae blooms. The primary “locally controllable” source of nitrogen to Madaket Harbor/Long Pond is sanitary wastewater from septic systems. Other controllable This information is available in alternate format. Call Donald M. Gomes, ADA Coordinator at 617-556-1057. sources of nitrogen to this system include stormwater runoff, leaching lawn fertilizers and leachate from the Town of Nantucket landfill. The goal is to achieve state water quality standards for Class SA waters as defined in Massachusetts Surface Water Quality Standards, 314 CMR 4.00. The water quality standards of particular interest are for dissolved oxygen, nutrients, aesthetics, excess plant biomass, and nuisance aquatic vegetation. Standards for Class SA waters provide numerical and narrative criteria to meet designated uses, including the support of habitat for fish and other aquatic wildlife. A copy of this Draft TMDL and a further explanation of the TMDL Program are available on MassDEP’s website at: http://www.mass.gov/dep/water/resources/tmdls.htm#islands. The Massachusetts Estuaries Project Final Technical Report for Madaket Harbor/Long Pond on which the TMDL was based, is available at http://www.oceanscience.net/estuaries/reports.htm. The Massachusetts Department of Environmental Protection (MassDEP) will hold a public meeting on Thursday, November 17 at 5:00 pm in the Nantucket Public Safety Facility, 4 Fairgrounds Way, Nantucket in the Community Room to discuss and respond to any public comments on the report. MassDEP will consider all comments and the Draft TMDL Report will be revised as appropriate prior to submittal to EPA Region 1 for approval. All public comments, which should refer to report number MA 97-TMDL-5, must be received in writing or in electronic format by 5:00 p.m. on Friday, December 16, 2011 and addressed to: Massachusetts Department of Environmental Protection Division of Watershed Management, 627 Main St., 2nd Floor Worcester, MA, 01608 Attn: Christine Duerring Christine.Duerring@state.ma.us         National Organization of State Offices of Rural Health  44648 Mound Road, #114 | Sterling Heights, MI  48314‐1322  Phone:  586‐739‐9940 | Fax:  586‐739‐9941 | Email:  teryle@nosorh.org  www.nosorh.org  National Rural Health Day   November 17, 2011    WHEREAS, rural communities like Nantucket are wonderful places to live and work – they are places where  people know each other, listen to/respect each other and work together to benefit the community; and     WHEREAS, rural America is the economic engine that helped the United States become the world leader it is  today; and rural citizens possess a selfless, creative, community‐minded spirit; and    WHEREAS, meeting the unique healthcare needs of those citizens is constantly evolving, as rural  communities face accessibility issues, an aging population suffering from a greater number of chronic  conditions, and larger percentages of un‐ and underinsured citizens; and     WHEREAS, services for emergency medical treatment, ambulatory care and wellbeing are especially critical in  rural America, where 20 percent of the nation’s population lives; and    WHEREAS, rural hospitals and rural community health agencies – in addition to being sources of innovation  and resourcefulness that reach beyond geographical boundaries to deliver quality care – are also typically the  economic foundation of their communities;     WHEREAS, being a rural healthcare provider or rural community health care agency provides tremendous  opportunities to offer more comprehensive, compassionate, patient‐centered and holistic care to patients;  and    WHEREAS, the Nantucket Board of Selectmen plays a distinct and critical role by leading efforts to address  the unique healthcare needs of our rural citizens, we hereby proclaim November 17, 2011 to be Rural Health  Day on Nantucket, in cooperation with the Massachusetts Department of Health / State Office of Rural  Health, and we encourage citizens to honor our rural community as a wonderful place to live and work; and    FURTHER, we encourage citizens to recognize the unique healthcare needs and opportunities that exist in our  community, and recognize our local rural hospital and our island‐wide health care agencies for the valuable  services they provide to address those needs and opportunities.      Dated, this 16th day of November, 2011      ___________________________________  ___________________________________  Rick Atherton, Chairman     Whiting Willauer    ___________________________________  ___________________________________  Michael Kopko      Patricia Roggeveen    ___________________________________  Robert DeCosta  PURCHASE AND SALE AGREEMENT Agreement made this day of , 2011. 1. PARTIES AND MAILING ADDRESSES The Town of Nantucket, a municipal corporation acting by and through its Board of Selectmen having an address of 16 Broad Street, Nantucket, Massachusetts 02554, hereinafter called the SELLER, agrees to SELL and Brian Fogarty of 18 Cory Lane, Reading, Massachusetts, hereinafter called the BUYER or PURCHASER, agrees to BUY, upon the terms hereinafter set forth, the following described premises: 2. DESCRIPTION The premises shown as Parcel A, Hawthorne Street, Nantucket shown on a plan of land entitled “Road Taking Plan of a Portion of Hawthorne Street, Plan to Acquire Land for General Municipal Purposes in Nantucket, MA., Prepared for Town of Nantucket, Scale: 1” = 40’, Date: January 28, 2011, Charles W. hart and Associates, Inc.” recorded with Nantucket County Registry of Deeds as Plan No. 2011-26, containing approximately 10,000 square feet of vacant land (the “Property” or “Premises”). The Premises is considered a non-conforming lot pursuant to the Town of Nantucket Code. 3. BUILDINGS, STRUCTURES, IMPROVEMENTS, FIXTURES Intentionally Omitted (Vacant Land). 4. TITLE DEED Said premises are to be conveyed by a good and sufficient quitclaim deed running to the BUYER, or to the nominee designated by the BUYER by written notice to the SELLER at least seven (7) days before the deed is to be delivered as herein provided, and said deed shall convey a good and clear record and marketable title thereto, free from encumbrances, except: (a) Any liens for municipal betterments assessed after the date of this agreement; (b) Laws, by-laws, rules, and regulations, whether federal, state, or local, which affect the use of the Premises, including, but not limited to, rules and regulations of the Nantucket Conservation Commission, Nantucket Zoning By-Law, Nantucket Historic District Commission, Nantucket Building Department, Nantucket Planning Board and Nantucket Board of Health; (c) Real estate taxes for the then-current fiscal year and future periods which are not due and payable at the time of delivery of the deed; (d) Any fee which may be imposed upon the transaction which is the subject of this agreement by the Nantucket Land Bank Commission, which the Buyer agrees to pay at the 1 time of delivery of the deed; (e) Any right, restrictions or easements and reservations of record except those reserved by the Seller for a bike path extension and restriction on use imposed by the Seller; (f) Any public rights existing below mean high water, if applicable; and (g) Said deed shall contain a reversion clause and a restriction set forth in Section 36 below to require the Premises to be used, and effectively merged with, the BUYER’S existing property which is a portion of 58 Nobadeer Avenue Nantucket, Massachusetts, and is shown as Lots 1 and 2 on a plan recorded with said Deeds as Plan No. 2011-19, for all purposes and permanently restricting any further division or subdivision of the Premises as combined with said existing property except for the subdivision of the Premises into no more than two parcels to be combined with the respective abutting lot. 5. PLANS If said deed refers to a plan necessary to be recorded therewith the BUYER shall deliver such plan with the deed in a form adequate for recording. 6. REGISTERED TITLE In addition to the foregoing, if the title to the said premises is registered, said deed shall be in form sufficient to entitle the BUYER to a Certificate of Title to said premises, and the SELLER shall deliver with said deed all instruments, if any, necessary to enable BUYER to obtain such Certificate of Title. 7. PURCHASE PRICE The agreed purchase price for said premises is Ten Thousand One Hundred Dollars and 00/100 Dollars ($10,100.00), of which $ 505.00 was paid with Proposals $ 9,595.00 is to be paid at the time of delivery of the deed in cash, or by certified, cashier’s, treasurer’s or bank check(s). _______________________ $ 10,100.00 Total 8. TIME FOR PERFORMANCE; DELIVERY OF DEED Said deed is to be delivered to BUYER at the Nantucket County Registry of Deeds at 1:00 P.M. on the 17th day of November, 2011, unless otherwise agreed upon in writing. It is agreed that time is of the essence of this agreement. 2 9. POSSESSION AND CONDITION OF PREMISES Full possession of said premises free of all tenants and occupants is to be delivered at the time of the delivery of the deed, said Premises to be then (a) in the same condition as they are now, and (b) in compliance with provisions of any instrument referred to in clause 4 hereof. The BUYER shall be entitled to personally inspect the premises prior to the delivery of the deed in order to determine whether the condition of the premises complies with the terms of this clause. 10. EXTENSION TO PERFECT TITLE OR MAKE PREMISES CONFORM If the SELLER shall be unable to give title or to make conveyance, or to deliver possession of the premises, all as herein stipulated, or if at the time of delivery of the deed the premises do not conform with the provisions hereof, then the SELLER shall use reasonable efforts to remove any defects in title, or to deliver possession as provided herein, or to make the said premises conform to the provisions hereof, as the case may be, in which event the SELLER shall give written notice thereof to the BUYER at or before the time for performance hereunder, and thereupon the time for performance hereof shall be extended for a period of thirty (30) days. In the event that such an extension occurs, BUYER agrees to close prior to expiration of the extension period and as soon as reasonably possible after SELLER is prepared to deliver the Premises in compliance with this Agreement. In no event shall SELLER be required to expend more than a total of $1,000.00 to clear title to and deliver possession of the Premises. 11. FAILURE TO PERFECT TITLE OR MAKE PREMISES CONFORM If at the expiration of the extended time the SELLER shall have failed so to remove any defects in title, deliver possession, or make the premises conform, as the case may be, all as herein agreed, then any payments made under this agreement shall be forthwith refunded and all other obligations of the parties hereto shall cease and this agreement shall be void without recourse to the parties hereto. 12. BUYER’S ELECTION TO ACCEPT TITLE The BUYER shall have the election, at either the original or any extended time for performance, to accept such title as the SELLER can deliver to the said premises in their then condition and to pay therefore the purchase price without deduction, in which case the SELLER shall convey such title. 13. ACCEPTANCE OF DEED The acceptance and recording of a deed by the BUYER or his nominee as the case may be, shall be deemed to be a full performance and discharge of every agreement and obligation herein contained or expressed, except such as are, by the terms hereof, to be performed after delivery of said deed. 3 14. USE OF MONEY TO CLEAR TITLE To enable the SELLER to make conveyance as herein provided, the SELLER may, at the time of delivery of the deed, use the purchase money or any portion thereof to clear the title of any or all encumbrances or interests, provided that all instruments so procured are recorded simultaneously with the delivery of said deed. 15. INSURANCE Intentionally Omitted (Vacant Land). 16. ADJUSTMENTS A payment in lieu of taxes shall be paid in accordance with G.L. c. 44, § 63A as of the day of performance of this Agreement and the amount thereof shall be added to the purchase price payable by BUYER at the time of delivery of the deed. 17. ADJUSTMENT OF UNASSESSED AND UNABATED TAXES Intentionally Omitted. 18. BROKER’S FEE Intentionally Omitted. 19. BROKER’S WARRANTY Intentionally Omitted. 20. DEPOSIT All deposits made hereunder shall be held in escrow by the Town Treasurer of the Town of Nantucket, as escrow agent in a non-interest bearing account subject to the terms of this agreement and shall be duly accounted for at the time for performance of this agreement. In the event of any disagreement between the parties, the escrow agent shall retain all deposits made under this agreement pending instructions mutually given in writing by the SELLER and the BUYER, or by court order by a Court having competent jurisdiction. The escrow agent hereunder shall not be liable for any loss suffered with respect to the escrow account or for any action or inaction taken by the escrow agent in good faith with respect to the account or deposit. The escrow agent may resign at any time by transferring the deposit to a successor escrow agent reasonably acceptable to the SELLER and BUYER which successor agrees in writing to act as escrow agent. BUYER and SELLER jointly and severally agree to indemnify and hold the escrow agent harmless for any and all costs and expenses, including reasonable attorney’s fees, incurred in connection with any such dispute. 21. BUYER’S DEFAULT; DAMAGES 4 If the BUYER shall fail to fulfill the BUYER’S agreements herein, all deposits made hereunder by the BUYER shall be retained by the SELLER as liquidated damages which shall be the SELLER’S sole and exclusive remedy at law and in equity for a breach of this agreement. 22. RELEASE BY HUSBAND OR WIFE Intentionally Omitted 23. BROKER AS PARTY Intentionally Omitted. 24. LIABILITY OF TRUSTEES, SHAREHOLDERS OR BENEFICIARIES If the SELLER or BUYER executes this agreement in a representative or fiduciary capacity, only the principal or the estate represented shall be bound, and neither the SELLER or BUYER so executing, nor any shareholder or beneficiary of any trust, shall be personally liable for any obligation, express or implied, hereunder. 25. WARRANTIES AND REPRESENTATIONS The BUYER acknowledges that the BUYER has not been influenced to enter into this transaction nor has he relied upon any warranties or representations not set forth or incorporated in this agreement or previously made in writing, except for the following additional warranties and representations, if any, made by either the SELLER: NONE. SELLER and SELLER’s agents have made no warranties or representations, express or implied, and BUYER is purchasing the premises in its “AS IS” and without inspection. 26. MORTGAGE CONTINGENCY CLAUSE None. 27. CONSTRUCTION OF AGREEMENT This instrument, executed in multiple counterparts, is to be construed as a Massachusetts contract, is to take effect as a sealed instrument, sets forth the entire contract between the parties, is binding upon and inures to the benefit of the parties hereto and their respective heirs, devisees, executors, administrators, successors and assigns, and may be canceled, modified or amended only by a written instrument executed by both the SELLER and the BUYER or their respective counsel. The Parties may rely upon facsimile copies of such written instruments. If two or more persons are named herein as BUYER their obligations hereunder shall be joint and several. The captions and marginal notes are used only as a matter of convenience and are not to be considered a part of this agreement or to be used in determining the intent of the parties to it. 5 28. TITLE STANDARDS AND CONVEYANCING PRACTICES Any matter relating to performance of this Agreement which is the subject of a title, practice or ethical standard of the Real Estate Bar Association of Massachusetts shall be governed by such standard to the extent applicable. 29. NOTICES All notices, demands, consents and approvals required or permitted hereunder shall be deemed to have been duly given if in writing addressed to BUYER or SELLER at: In the case of BUYER: Brian Fogarty 18 Cory Lane Reading, MA 01867 With a copy to: Paul S. Jensen, Esq. Paul S. Jensen, P.C. P.O. Box 3097 Nantucket, MA 02584 (508) 228-9555 Facsimile: (508) 228-3904 In the case of SELLER: Town of Nantucket Town and County Building 16 Broad Street Nantucket, MA 02554 With a copy to: Vicki S. Marsh, Esq. Kopelman and Paige, P.C. 101 Arch Street, 12th Fl. Boston, MA 02110 (617) 556-0007 Facsimile: (617) 654-1735 and shall be deemed delivered upon the earliest to occur of (a) receipt or refusal to accept delivery; or (b) upon delivery prior to 5:00 P.M. on any business day by telecopy evidenced by written or printed receipt confirmation, provided a copy of any such notice sent by telecopy is sent also by means of one of the above-described manners of delivery. BUYER and SELLER may change the address to which any notice is to be sent by giving reasonable notice to the other party of such new address in the manner specified. 30. NO BROKER WARRANTY The parties warrant and represent each to the other that there is no broker involved with the transaction to which this agreement pertains. In the event of a breach of the foregoing representation, the breaching party shall indemnify and hold harmless the non-breaching party for all expenses, including attorney’s fees, which arise from such breach. The provisions of this section shall survive delivery of the deed hereunder. 6 31. SELLER’S CONTINGENCY SELLER’S obligations hereunder shall be contingent upon SELLER complying prior to closing with the requirements of Massachusetts General Laws Chapter 30B concerning public procurement of the premises and obtaining all necessary authority to sell the premises, including but not limited to a declaration that the premises constitutes surplus property and an appropriate Town Meeting vote. 32. VENUE The parties hereto agree that all actions on this Agreement shall be brought in the Superior Court Department of the Trial Court, Commonwealth of Massachusetts, Nantucket Division, to the extent that said Court shall have jurisdiction of the subject matter in any such action. 33. EXTENSION AUTHORITY By executing this Agreement, Buyer and Seller hereby grant to their respective attorneys the actual authority to bind them by facsimile for the limited purpose of allowing them to grant extensions, and Buyer and Seller shall be able to rely upon the signature of said attorneys as binding unless they have actual knowledge that either party has disclaimed the authority granted herein to bind them. 34. CLOSING DOCUMENTS BUYER agrees to sign at closing all forms reasonably required by SELLER including without limitation a disclosure statement pursuant to G.L. c. 7, sec. 40J. BUYER agrees to pay the SELLER’S legal costs incurred for closing on the Premises, including the preparation of the Quitclaim Deed. 35. MERGER OF PREMISES BUYER shall consolidate the Premises with the BUYER’S existing abutting lots as set forth in the terms of the Request for Proposals for the “Nantucket Yard Sale Program.” This consolidation process includes but is not limited to: obtaining a special permit from the Zoning Board of Appeals to alter any premises which is a nonconforming lot pursuant to Town Code 139-33A(8) and, filing a new perimeter plan with the Nantucket Planning Board and Massachusetts Land Court, if applicable. BUYER warrants that the Premises shall not be used as a separate buildable lot or resold as a separate buildable lot and shall be used for residential uses only. Notwithstanding any provision herein to the contrary, BUYER shall accept the deed required to be delivered pursuant to this Agreement if such deed contains permanent restrictions, held by SELLER and running with the land, to enforce such restrictions and covenants as follows: “The grantor’s conveyance of the parcel(s) described herein is based in part on the grantee’s warranty and representation to the grantor that such parcel(s) shall be used for residential purposes only and shall, for all intents and purposes, be combined with the abutting lots shown as Lots 1 and 2 (the “Lots”) on a plan of land recorded with said Deeds as Plan No. 2011-19 which was previously acquired by grantee pursuant to the deed filed with said Deeds in Book 1281, Page 286 and shown on Town Assessor’s Map 88, as Parcel 9, and being a portion of 58 Nobadeer 7 Avenue (collectively, the “Combined Premises”), and that no part of the Combined Premises shall be hereafter divided, subdivided or conveyed as a separate parcel or parcels, and may only be subdivided into no more than two parcels which shall be combined with the respective abutting Lot and conveyed as such, unless prior written permission is granted by the Town of Nantucket Board of Selectmen and such permission is recorded at the Registry. Accordingly the Parcel hereby granted to the Grantee is conveyed subject to permanent restrictions coupled with a reversionary interest hereby reserved to and held by the Grantor, forever restricting the Parcel and the Combined Premises to residential use, prohibiting the division or subdivision of any portion of the Combined Premises into no more than two buildable lots, and prohibiting the conveyance or use of any portion of the Combined Premises for other than the purpose of two buildable lots, and automatically effectuating a reversion of the Parcel to the Grantor, if within twenty-four (24) months of the Date of the Deed, the Parcel has not been merged with the Grantee’s existing property in accordance with the Town of Nantucket By-Laws and statutes. These restrictions shall run with the title to the Combined Premises, and no part of the Combined Premises shall be hereafter used or conveyed in a manner inconsistent with these restrictions unless a prior written release is granted by the Town of Nantucket Board of Selectmen and filed with the Registry.” These restrictions shall be enforceable for a term of 200 years from the date hereof, and all of the agreements, restrictions, rights and covenants contained herein shall be deemed to be “other restrictions held by any governmental body” pursuant to G.L. c. 184, Section 26 such that the restrictions contained herein shall be enforceable for the full term of 200 years and not be limited in duration by any contrary rule or operation of law. Nevertheless, if recording of a notice is ever needed to extend the time period for enforceability of these restrictions, the grantee hereby appoints the grantor as its agent and attorney in fact to execute and record such notice and further agrees that the grantee shall execute and record such notice upon request. The representations, warranties and provisions of this Section 35 shall survive the delivery of this deed and any conveyance of the Premises, and BUYER shall accept a deed required to be delivered pursuant to this Agreement if such deed contains permanent restrictions, held by SELLER and running with the land, to enforce these covenants. 36. CONDITION OF PREMISES BUYER acknowledges that prior to the date of this Agreement, BUYER entered the Premises for the purpose of surveying and inspecting the Premises, as necessary for BUYER’s financing and purchasing of the Premises and BUYER agrees that BUYER and BUYER’s agents fully and completely inspected the Premises, and that BUYER is wholly satisfied with the condition of the Premises. SELLER and SELLER’s agents have made no warranties or representations with respect to the Premises, express or implied, on which BUYER has relied except as otherwise set forth in this Agreement. In the event that BUYER and/or BUYER’s agents, contractors and employees access the Premises to make any further inspections, assessments, surveys, appraisals or other non-invasive examination of the surface of the Premises, then such access shall be solely at the BUYER’s risk, and BUYER shall indemnify and save SELLER harmless from any and all claims, demands, suits or causes of action of any nature whatsoever arising from BUYER’s and its agents’, contractors’ and employees’ presence at and/or actions upon or about the Premises, including, without limitation, any claim for personal injury or property damage made by any such person afforded access to the Premises pursuant hereto. BUYER will, and will cause its agents, employees, and contractors, to observe any posted rules and regulations on the 8 Premises. 9 10 37. REPRESENTATION BY COUNSEL BUYER and SELLER each acknowledge and agree that they have by counsel of their own choosing or have had an opportunity to be so represented by counsel, and both BUYER and SELLER have read and understand the terms of this Agreement. 38. ASSIGNMENT AND RECORDING OF AGREEMENT BUYER shall not file this Agreement with any Registry of Deeds or recording office. BUYER shall not assign this Agreement to any party without SELLER’s prior written consent, which consent SELLER may withhold for any or no reason. In the event BUYER so files or assigns this Agreement without SELLER’s prior written consent, then SELLER may elect, upon written notice to BUYER, to terminate this Agreement. 39. SEVERABILITY If this Agreement shall contain any term or provision which shall be invalid, then the remainder of the Agreement, as the case may be, shall not be affected thereby and shall remain valid and in full force and effect to the fullest extent permitted by law, provided such term or provision does not materially affect the obligations of either of the parties nor the essence of the Agreement. SELLER: BUYER: TOWN OF NANTUCKET By its Board of Selectmen: ______________________ Brian Fogarty ____________ ______________ ______________________________ 437199v3NANT19712/0028 QUITCLAIM DEED Parcel A, Hawthorne Street, Nantucket, Massachusetts The TOWN OF NANTUCKET, a Massachusetts municipal corporation having a principal place of business at 16 Broad Street, Nantucket, Nantucket County, Massachusetts acting by and through its Board of Selectmen (the “Grantor”), in consideration of Ten Thousand One Hundred and 00/100 Dollars ($10,100.00), receipt of which is hereby acknowledged, pursuant to the authority of Article 77 voted upon at 2010 Annual Town Meeting held on April 4, 2010, a certified copy of which is attached hereto, grants to Brian Fogarty of 18 Cory Lane, Reading, Massachusetts (the “Grantee”), with QUITCLAIM COVENANTS, that certain plot of land shown as Parcel A, Hawthorne Street, on a plan of land entitled “Road Taking Plan of a Portion of Hawthorne Street, Plan to Acquire Land for General Municipal Purposes in Nantucket, MA., Prepared for Town of Nantucket, Scale: 1” = 40’, Date: January 28, 2011, Charles W. Hart and Associates, Inc.” recorded with Nantucket County Registry of Deeds as Plan No. 2011-26. The premises hereby conveyed are a portion of Hawthorne Street in Nantucket, Massachusetts, and contains approximately 10,000 square feet of vacant land (the “Parcel”). The Grantor’s conveyance of this Parcel is based in part on the Grantee’s warranty and representation to the Grantor that such Parcel shall be used for residential purposes only and shall, for all intents and purposes, be combined with the abutting lots shown as Lots 1 and 2 (the “Lots”) on a plan of land shown on Town Assessor’s Map 88 as Parcel 9 previously acquired by Grantee pursuant to a Deed recorded with said Deeds in Book 1281, Page 286 (collectively with the Parcel, the “Combined Premises”), and that no part of such Parcel or the Combined Premises shall hereafter be used for non-residential purposes, and may only be subdivided into no more than two parcels which shall be combined with the respective abutting Lot and conveyed as such. Accordingly, the Parcel hereby granted to the Grantee is conveyed subject to permanent restrictions coupled with a reversionary interest hereby reserved to and held by the Grantor, forever restricting the Parcel and Combined Premises to residential use, prohibiting the division or subdivision of any portion of the Combined Premises into no more than two buildable lots, and prohibiting the conveyance or use of any portion of the Combined Premises for other than the purpose of two buildable lots and automatically effectuating a reversion of the Parcel to the Grantor, if within twenty-four (24) months of the date of this Deed, the Parcel has not been merged with the Grantee’s existing property in accordance with the Town of Nantucket By-Laws and statutes. These restrictions shall run with the title to the Combined Premises, and no part of the Combined Premises shall be hereafter used, conveyed, divided or subdivided in a manner inconsistent with these restrictions unless the Grantor, in addition to any other permission required by law, grants to the Grantee or to all their successors, heirs and assigns, such Grantor’s prior written release for such use, conveyance, division or subdivision and recorded with said Deeds. By accepting and recording this Quitclaim Deed, the Grantee expressly agrees to the Grantor’s reservation of, and otherwise grants to the Grantor, such restrictions on the use of the Combined Premises. These restrictions shall be enforceable for a term of 200 years from the date hereof, and all of the agreements, restrictions, rights and covenants contained herein shall be deemed to be “other restrictions held by any governmental body,” pursuant to G.L. c. 184, §26, such that the restrictions contained herein shall be enforceable for the term of 200 years and not be limited in duration by any contrary rule or operation of law. Nevertheless, if recording of a notice is ever needed to extend the time period for enforceability of these restrictions, the Grantee hereby appoints the Grantor as its agent and attorney in fact to execute and record such notice and further agrees that the Grantee shall execute and record such notice upon request. The undersigned certifies that there has been full compliance with the provisions of G. L. c. 44 §63A. No deed stamp taxes are due on this conveyance pursuant to G.L. c. 64D, §1. For Grantor’s title, see Order of Taking recorded with said Deeds in Book 1281, Page 166. EXECUTED under seal this day of , 2011. TOWN OF NANTUCKET BY ITS BOARD OF SELECTMEN Rick Atherton Whiting Willauer Patricia Roggeveen Michael Kopko Robert DeCosta COMMONWEALTH OF MASSACHUSETTS Nantucket, ss On this day of , 2011, before me, the undersigned Notary Public, personally appeared Rick Atherton, Whiting Willauer, Patricia Roggeveen, Michael Kopko and Robert DeCosta as Members of the Board of Selectmen of the Town of Nantucket, proved to me through satisfactory evidence of identification, which was personal knowledge of the undersigned, to be the persons whose names are signed on the preceding or attached document, and acknowledged to me that they signed it voluntarily for its stated purpose as the free and deed of the Board of Selectmen of the Town of Nantucket. Notary Public My Commission Expires: 437004/NANT19712/0028 SETTLEMENT STATEMENT Town of Nantucket (“Seller”) Brian Fogarty (“Buyer”) Parcel A, Hawthorne Street Nantucket, MA (Property) November 17, 2011 (Closing Date) Purchase Price: $ 10,100.00 Less: Deposit $ 505.00 Plus: Payment in Lieu of Tax Adjustment (11/17/11-6/30/12) $ 22.60 Reimbursement of Town’s Legal Fees $ 700.00 Net Amount Due Seller: $ 10,317.60 Checks: Town of Nantucket $ 10,317.60 BUYER: SELLER: TOWN OF NANTUCKET Brian Fogarty BOARD OF SELECTMEN _________________________ __________________ 436999/NANTYDSALE/0028 QUITCLAIM DEED Parcel B, Holly Street, Nantucket, Massachusetts The TOWN OF NANTUCKET, a Massachusetts municipal corporation having a principal place of business at 16 Broad Street, Nantucket, Nantucket County, Massachusetts acting by and through its Board of Selectmen (the “Grantor”), in consideration of Five Thousand and 00/100 Dollars ($5,000.00), receipt of which is hereby acknowledged, pursuant to the authority of Article 99 voted upon at 2011 Annual Town Meeting, a certified copy of which is attached hereto, grants to Thomas Snow Middleton and Louise Merrell Middleton as joint tenants with the right of survivorship, of 667 Esplanade, Pelham, New York 10803 (the “Grantee”), with QUITCLAIM COVENANTS, that certain plot of land shown as Parcel B, Holly Street, on a plan of land entitled “Roadway Acquisition, Disposition Plan in Nantucket, Mass., A Portion of Holly Street, Assessors Map 80 & 87, Prepared by Bracken Engineering, Inc.” dated May 4, 2011, recorded with Nantucket County Registry of Deeds as Plan No. 2011- 22. The premises hereby conveyed is a portion of Holly Street in Nantucket, Massachusetts, and contains approximately 5,000 square feet of vacant land (the “Parcel”). The Grantor’s conveyance of this Parcel is based in part on the Grantee’s warranty and representation to the Grantor that such Parcel shall be used for residential purposes only and shall, for all intents and purposes, be combined with and considered as one parcel with the abutting lot at 28 Nonantum Avenue and shown on Town Assessor’s Map 87 as Parcel 21.1 previously acquired by Grantee pursuant to Deed recorded with said Deeds in Book 628, Page 258 (collectively with the Parcel, the “Combined Premises”), and that no part of such Parcel or the Combined Premises shall hereafter be used for non-residential purposes nor divided, subdivided or conveyed as a separate parcel or parcels. Accordingly, the Parcel hereby granted to the Grantee is conveyed subject to permanent restrictions coupled with a reversionary interest hereby reserved to and held by the Grantor, forever restricting the Parcel and Combined Premises to residential use, prohibiting the division or subdivision of any portion of the Combined Premises, and prohibiting the conveyance or use of any portion of the Combined Premises apart from another portion of the Combined Premises, and automatically effectuating a reversion of the Parcel to the Grantor, if within twenty-four (24) months of the date of this Deed, the Parcel has not been merged with the Grantee’s existing property in accordance with the Town of Nantucket By-Laws and statutes. These restrictions shall run with the title to the Combined Premises, and no part of the Combined Premises shall be hereafter used, conveyed, divided or subdivided in a manner inconsistent with these restrictions unless the Grantor, in addition to any other permission required by law, grants to the Grantee or to all their successors, heirs and assigns, such Grantor’s prior written release for such use, conveyance, division or subdivision and recorded with said Deeds. By accepting and recording this Quitclaim Deed, the Grantee expressly agrees to the Grantor’s reservation of, and otherwise grants to the Grantor, such restrictions on the use of the Combined Premises. These restrictions shall be enforceable for a term of 200 years from the date hereof, and all of the agreements, restrictions, rights and covenants contained herein shall be deemed to be “other restrictions held by any governmental body,” pursuant to G.L. c. 184, §26, such that the restrictions contained herein shall be enforceable for the term of 200 years and not be limited in duration by any contrary rule or operation of law. Nevertheless, if recording of a notice is ever needed to extend the time period for enforceability of these restrictions, the Grantee hereby appoints the Grantor as its agent and attorney in fact to execute and record such notice and further agrees that the Grantee shall execute and record such notice upon request. The undersigned certifies that there has been full compliance with the provisions of G. L. c. 44 §63A. No deed stamp taxes are due on this conveyance pursuant to G.L. c. 64D, §1. For Grantor’s title, see Order of Taking recorded with said Deeds in Book 1281, Page 139. EXECUTED under seal this day of , 2011. TOWN OF NANTUCKET BY ITS BOARD OF SELECTMEN Rick Atherton Whiting Willauer Patricia Roggeveen Michael Kopko Robert DeCosta COMMONWEALTH OF MASSACHUSETTS Nantucket, ss On this day of , 2011, before me, the undersigned Notary Public, personally appeared Rick Atherton, Whiting Willauer, Patricia Roggeveen, Michael Kopko and Robert DeCosta as Members of the Board of Selectmen of the Town of Nantucket, proved to me through satisfactory evidence of identification, which was personal knowledge of the undersigned, to be the persons whose names are signed on the preceding or attached document, and acknowledged to me that they signed it voluntarily for its stated purpose as the free and deed of the Board of Selectmen of the Town of Nantucket. Notary Public My Commission Expires: 437209/NANT19712/0023 SETTLEMENT STATEMENT Town of Nantucket (“Seller”) Thomas Snow Middleton and Louise Merrell Middleton (“Buyer”) Parcel B, Holly Street, Nantucket, MA (Property) November 17, 2011 (Closing Date) Purchase Price: $ 5,000.00 Less: Deposit $ 250.00 Plus: Payment in Lieu of Tax Adjustment (11/17/11-6/30/12) $ 11.30 Reimbursement of Town’s Legal Fees $ 525.00 Net Amount Due Seller: $ 5,286.30 Checks: Town of Nantucket $ 5,286.30 BUYER: SELLER: TOWN OF NANTUCKET Thomas Snow Middleton BOARD OF SELECTMEN _________________________ _______________________ Louise Merrell Middleton ________________________ 437205/NANTYDSALE/0023 Planning Board Nathaniel Lowell 2012 Linda Williams 2013 Barry Rector Chairman 2014 Sylvia Howard 2015 John McLaughlin Vice Chairman 2016 VACANT Alternate 2012 Diane Coombs Alternate 2013 VACANT Alternate 2014 Fiscal Year 2013Fiscal Year 2013 General Fund BudgetGeneral Fund Budget Forecast UpdateForecast UpdateNovember 16, 2011November 16, 2011Board of SelectmenBoard of Selectmen’’s Meetings Meeting Municipal Budget OverviewMunicipal Budget OverviewMunicipal BudgetEnterprise FundsCapital ProjectsFundNantucket Memorial AirportSiasconset WaterWannacomet Water Sewer EnterpriseSolid Waste (SWEF)Revolving FundsCommunity Preservation FundsTown GovernmentTown GovernmentPublic SchoolsPublic SchoolsOur Island Home (OIH)General Fund FY 2013 General Fund FY 2013 General Fund Budget ProjectionBudget ProjectionExpense Projected Uses As of 11/16/2011Debt Service10%Other Articles14%Retirement5%Insurance12%Education32%Town Services26%Overlay & Charges1%Revenue Projected Sources As of 11/16/2011New Growth0%Other Sources0%State Aid2%Local Revenue10%Tax Revenue88%$72,489,124$72,489,124 FY2013 General Fund Revenue FY2013 General Fund Revenue Projection UpdatesProjection Updates0102030405060702006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016Fiscal YearProjected RE & PP Tax (Sept 2011)Projected Tax Increase (Nov 2011)Projected Average Increase of Approximately $233,737 in tax revenue per year (2013 – 2016) FY2013 General Fund Revenue FY2013 General Fund Revenue Projection Updates ContinuedProjection Updates Continued024681012142006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016Fiscal YearProjected 2013 Local Revenue (Sept 2011)Our Island Home (Ent Fund 2011)Projected Local Revenue Increase (Nov 2011) FY2013 Preliminary Expense FY2013 Preliminary Expense Increase RequestsIncrease Requests Next StepsNext Steps November 2011November 2011 Further general fund budget refinement and review of expense Further general fund budget refinement and review of expense increase requests by Town Administrationincrease requests by Town Administration December 2011December 2011 December 7, 2011: Review of Barnstable County Retirement December 7, 2011: Review of Barnstable County Retirement AssessmentAssessment December 7, 2011: Town Administration presents FY2013 December 7, 2011: Town Administration presents FY2013 budget recommendations to the Board of Selectmenbudget recommendations to the Board of Selectmen Tentative: Review of debt service budgetTentative: Review of debt service budget January 2012January 2012 January 11, 2012: Board of Selectmen adopt budget January 11, 2012: Board of Selectmen adopt budget recommendationsrecommendations January 19, 2012: Board of Selectmen present FY2013 budget January 19, 2012: Board of Selectmen present FY2013 budget recommendations to the Finance Committeerecommendations to the Finance Committee Questions?Questions? DEPARTMENT OF MUNICIPAL FINANCE TOWN OF NANTUCKET Finance Director (508) 325-7519 (508)228-7209 Operations (508) 228-7209 Town & County Building Collector (508) 228-7270 16 Broad Street Treasurer (508) 228-7265 Nantucket, MA 02554 Assessor (508) 228-7211 Accounts Payable (508) 228-7275 TO: C. Elizabeth Gibson, Town Manager FROM: Irene Larivee, Finance Director DATE: November 4, 2011 RE: Finance Department Progress - October 2011 Attached is the monthly progress report relating to: the findings and areas of concern of the FY 10 audit and management letter; the Abrahams Report recommendations implementation, and Department of Revenue report submittals. Fiscal Year 2010 Audit Management Letter The audit management letter outlines areas for improvement and identifies findings and weaknesses. The Town’s FY 10 management letter contains eight findings requiring immediate attention including implementation of internal controls; cash reconciliations; legacy account issues; enterprise funds; county reconciliations; late journal entries; enterprise fund inter fund transfers; capital borrowing and associated expenditures. Action Taken Since October 1, 2011: 1. Town Cash Reconciliations: Complete for August 30, 2011. The Treasurers Cashbook and General Ledger August 30, 2011 cash reconciliation is complete. The cash reconciliation has been sent to Renee Davis and Mike Daley for review. 2. County Cash Reconciliations: Complete for August 30, 2011. The Treasurers Cashbook and General Ledger August 30, 2011 cash reconciliation is complete. The cash reconciliation has been sent to Renee Davis and Mike Daley for review. The Management Letter also identifies other areas of concern that need to be corrected during the remainder of FY2012, including reconciling Massachusetts Highway Grants; Accounting for Trust Fund Balances; Commingling Cash Accounts of Enterprise Funds; Fraud Risk Assessment; Accounting for Off-Duty Police and Fire Details; Dental Insurance Withholding Deficit; General Ledger Maintenance and Reconciliations for Nantucket County; Receivable Reconciliations; Prepaid Expense Balance; Journal Entry Control; and County Escrow Accounts. An update on key items listed in the prior paragraph follows: 1. Enterprise Funds Cash Reconciliation – Complete. Wannacomet Water and Airport have both confirmed agreement with the Treasurers Cashbook as of August 30, 2011. 2. Accounting for Trust Fund Balances – Complete. The reconciliation of the trust fund balances for August 30, 2011 is complete. The physical cash transfers to tie the Treasurers Cashbook to the General Ledger were completed in September and October. This is confirmed with Michael Daley. Page 2 of 3 3. Receivable Reconciliations – In Progress. The receivable reconciliations for 1st quarter of Fiscal Year 2012 is in progress. The reason for the delay is the position tasked with this responsibility is currently vacant and will be filled November 28, 2011. In the interim, staff is working on receivables as time allows. 4. Enterprise Fund Inter-fund Transfers – Complete for August 30, 2011. 5. Commingling of Federal and State Grants – Complete. New funds were established on July 1, 2011 which included Education Federal Grants and Non-education Federal Grants. The final balances in the old commingled accounts were addressed in October 2011. Renee Davis will review the week of November 14, 2011. Department of Revenue Schedule The Massachusetts Department of Revenue provides a schedule of tasks with an associated timeline for all municipalities in the Commonwealth. Action Taken Since October 1, 2011: 1. Mail Semi-Annual Tax Bills – Complete. The tax rate was certified on October 4, 2011 and bills were sent out October 6, 2011. It is important to note, the Town of Nantucket’s tax rate certification was ranked as the 22nd town out of 351 Cities and Towns in the Commonwealth. Last year, the towns ranking was 131st. 2. Submit School Foundation Enrollment Report to DOE – Complete. 3. Submit Schedule A for Prior Fiscal Year – Complete. The report was submitted on time; however since submission there have been additional questions raised by the Department of Revenue that will require the Finance Director and Auditors attention. The additional questions and research required may delay the certification of free cash and enterprise fund retained earnings until late December or early January. 4. Begin Establishing Next Fiscal Year Budget Guidelines and Request Department Budgets – Complete. Abrahams Implementation Plan In 2008, the Town contracted with the Abrahams Group to provide an organizational review of the Finance Department. Within the report were thirty-six recommendations to improve the organizational structure of the department. As of October 31, 2011; twenty-one or 58.3% of the recommendations have been implemented; with an additional ten or 27.78% in progress. The remaining five recommendations are scheduled to be completed within the next twelve months. Action Taken Since October 1, 2011: 1. Recommendation #5c: Close Town Clerk’s bank account and make all vendor payments through warrant process. In progress. 2. Recommendation #6: Submittal of Cash Register Tapes for Significant Cash Turnovers. In progress. This recommendation has been completed with the school lunch program. The staff has requested additional clarification from the Abrahams Group as school lunch is the only program with cash register tapes. Page 3 of 3 3. Recommendation #10: Appropriate Written Authority and Understanding of Collective Bargaining Agreements. In progress. The payroll department now receives a copy of the signed Memorandum of Understanding for union contracts. Human Resources has drafted the written internal process for review. 4. Recommendation #19: Report all balances on MLCs to assure sound practice and to protect the town’s right to collect the money. In progress. The Finance staff has requested the Abrahams Group to reconsider this recommendation. At the present time, all known balances by the collectors office are recorded on the MLC. The only area that doesn’t have a specific balance stated on the MLC pertains to Wannacomet / Siasconset Water. The MLC has a notation to contact Wannacomet / Siasconset Water to obtain the final balance due. 5. Recommendation #24: Timely submittal of reimbursements for loan drawdowns. In progress. The timeliness of Massachusetts Water Pollution Abatement Trust (MWPAT) and 3-C Transportation Grant drawdowns has been resolved. The area still under review is Chapter 90 reimbursement requests to the State. Within the next two months, the Finance Director and Public Works Director will develop a Chapter 90 Reimbursement policy to address the timeliness of drawdowns going forward. 6. Recommendation #25: Tailings Process. In progress. We began the tailings process in 2009. The letters have been sent to the respective parties to inform them the Town has funds in their name that haven’t been cashed. The task that needs to be completed is to document an internal process as to the steps involved in tailings and responsible parties documentation has been scheduled to be perform in the later part of FY2012. 7. Recommendation #29 and #30: Restructure School Chart of Accounts. In progress. Full implementation scheduled for December 31, 2011. 8. Recommendation #31: Document Financial Polices and Procedures. Partially Complete. The Board of Selectmen adopted seven financial policies on September 14, 2011. Internal documentation of processes will continue through 2012 and 2013. If you have any questions or concerns regarding our progress to date or future deadlines, please don’t hesitate to let us know. Combined Status of Management Letter, Abrahams Implementation, and Department of Revenue ScheduleOctober 31, 2011Rec. #Fundamental Purpose/ObjectiveDate DueAccomplishedCommentResponsible for Performing Task's) Responsible for Follow UpPartially AccomplishedNot AccomplishedDOR Schedule17Jointly Submit Community Preservation Surcharge ReportAccountant / AssessorFinance Director9/15/2011√Submitted August 3, 2011Management Letter1b. Cash ReconciliationsTreasurer / Assistant Treasurer / Town Accountant / Accounting Clerk Finance Director 9/15/2011√County Complete; Town Treasurers Cashbook Complete; Need Controllers JE'sManagement Letter9General Ledger Maintenance and Reconciliations for CountyAssistant Finance Director / Town Accountant Finance Director 9/15/2011√CompleteManagement Letter10Receivable ReconciliationsStaff Accountant / Town Accountant / OIH Administrator / DPW Acting Director Finance Director 9/15/2011√Not CompleteManagement Letter1g. Enterprise Fund Inter-fund TransfersTown Accountant / Assistant Finance Director Finance Director 9/15/2011√DOR Schedule Submit Combined Balance Sheet; Free Cash Submission Town Accountant Finance Director 9/15/2011√Revision submitted 9/24/11Management Letter1d. Enterprise FundsTreasurer / Airport Accountant / Water AccountantFinance Director / Airport Manager / Water Manager 9/30/2011√Management Letter1f. Late Journal EntriesTown Accountant / Finance Operations Coordinator Finance Director 9/30/2011√All YE JE's to be complete by 09/30/11DOR Schedule18Compensating Balance Report Treasurer / Collector Finance Director 9/30/2011 N/ANot applicable per Collector & TreasurerDOR Schedule19Jointly Submit End of Year Report to DOEAccountant / School Committee Finance Director9/30/2011√Delayed 2 weeks - Due 10/14/11; Completed Finance Portion 10/6/2011DOR Schedule20Submit Snow & Ice Report Town Accountant Finance Director 9/30/2011√DOR Schedule22Statement of Indebtedness Treasurer Finance Director 9/30/2011√DOR Schedule214th Quarter Reconciliation of Cash for Previous Fiscal Year Treasurer Finance Director 9/30/2011√Management Letter Submit Final Town Trial Balance to AuditorsTown Accountant / Finance Director Finance Director9/30/2011√Management Letter3Accounting for Trust Fund Balances Town Accountant / Treasurer Finance Director 9/30/2011√Remaining transfers occuring in September 2011.Management Letter12Commingling of Federal and State GrantsTown Accountant / Finance Operations Coordinator Finance Director 10/15/2011√New Accounts set up; need to transfer fund balance when final trial balance complete 9/30/11Management Letter1b. Cash ReconciliationsTreasurer / Assistant Treasurer / Town Accountant / Accounting Clerk Finance Director 10/20/2011√Management Letter9General Ledger Maintenance and Reconciliations for CountyAssistant Finance Director / Town Accountant Finance Director 10/20/2011√Management Letter10Receivable ReconciliationsStaff Accountant / Town Accountant / OIH Administrator / DPW Acting Director Finance Director 10/20/2011√Management Letter1g. Enterprise Fund Inter-fund TransfersTown Accountant / Assistant Finance Director Finance Director 10/20/2011√DOR Schedule24Mail Semi-Annual Tax Bills Collector Finance Director 10/1/2011√Tax Rate Certified 10/4/2011; bills sent 10/6/2011; for 2012 Ranked as the 22nd Town Certified out of 351 Cities and Towns in the Commonwealth; 2011 was ranked 131st Town Certified out of 351 Cities and Towns in the CommonwealthDOR Schedule27Submit School Foundation Enrollment Report to DOE SuperintendentSchool Committee 10/15/2011√Management Letter1d. Enterprise FundsTreasurer / Airport Accountant / Water AccountantFinance Director / Airport Manager / Water Manager 10/31/2011√DOR Schedule28Submit Schedule A for Prior Fiscal YearTown AccountantFinance Director 10/31/2011√DOR Schedule29Begin Establishing Next Fiscal Year Budget Guidelines and Request Department Budgets Board of Selectmen Town Manager 10/31/2011√11/10/2011 Insurance Advisory Committee (IAC)  By statue, the size of the IAC is limited to 8 members – 7 from the employee organizations and 1  retiree.    Police  330  Suzanne Gale   Email:  pd217@nantucketpolice.com    Alternate:     Janine Mauldin   Email:  pd474@nantucketpolice.com     330a      Laborers’       SEIU    DPW    Wannacomet Water    Airport    Fire  Elizabeth Shannon  Email:  eshannon@nantucketpolice.com     Cell:  508‐566‐4955                  Work:  508‐228‐2323 ext 6    School   Educational Support Personnel  Teachers’  Teaching Assistants  Steve Sortevik    Retiree  – For BOS consideration  Robert Reardon  5 Parker Lane  Nantucket, MA 02554        Jack Pignato  36 Appleton Rd.  PO Box 1795  Nantucket, MA 02554   (508) 228‐9670    Gary Hamblin  24 Naushon Way  Nantucket, MA 02554  (508) 228‐3337    Brian Chadwick  15 Field Avenue  Nantucket, MA 02554  (508) 566‐1947    Suzanne M. Sullivan  24 Goldfinch Drive  P.O. Box 923  Nantucket, MA 02554  (508) 228‐0195  cisconana@comcast.net    Lisa Haye  29 Noreast Lane  Plymouth, MA 02360  (508) 221‐1057    Helen Blair  54 Hummock Pond Rd.  Nantucket, MA 02554  Home‐ (508) 228‐1472  Cell‐ (508) 292‐1953    James P. Dalzell  2 Gladlands Ave.  Nantucket, MA 02554  Home – (508) 228–4534  Cell – (508) 221‐6639    Jack F. Wheeler  6 Spinnaker Circle  Nantucket, MA 02554  Home – (508) 228 – 7045  Cell – (508) 367‐5978  Jfwheeler44@comcast.net