Current Members for FY 25-26:
Michael Cox
Roberta Creamer
Cathy Ladd
Janet Percival
Martha Staples
(Disbanded)
Heidi Bray - (2025)
Jackson McLeod - (2025)
Nicholas Pellerin - (2025)
Douglas Shartzer -(2025)
Vacant- (2025)
Appeals Board
Betty Baker
Delbert Chase
Michael Cox
Joseph LaMacchia
Michael Mayo
Past Minutes
Michael Tesseo, Jr. Chair 242-7747
John Bergen - 2028
James R Grenier - 2027
John (Mac) McLeod - 2027
Harry (Buster) Percival - 2026
Michael Tesseo Jr. - 2026
Mike Dostie (Alternate) - 2028
Evan Morrison (Alternate) - 2028
email:
Jim R Grenier- (2026)
email: smbb2@somervillemaine.org
James Scheid- (2025)
email: smbb3@somervillemaine.org
Roberta Creamer- (2029)
email: smbb4@somervillemaine.org
Douglas Shartzer-(2028) (Chair)
email: smbb5@somervillemaine.org
Brian Bullard - (2028)
email:
smbb6@somervillemaine.org
Past Minutes
Please be advised that 131 Town Reports were hand delivered by Martha Staples, Kathryn Jennings and Mike Dostie on Saturday, June 14th. Due to rain that day, we could not leave a report on an open porch or site that wasn't protected from the weather. There are Town Reports available at the Town Office and will also be available Saturday, June 21st at the Town Meeting.
Due to an error in proofreading by selectboard member Jennings, there are two amendments as follows: (1) page 50, the first page of the warrant articles; 9A.M. changed to 10 A.M. (2) Article 4: Sum changed from $65,345.00 in paragraph to the correct amount of $45,345.00 at the end of the cost break-down list.
We apologize for these two mistakes and have amended per directive from Maine Municipal Association (MMA)
Sincerely,
The Selectboard