Current Members for FY 25-26:
Roberta Creamer
Cathy Ladd
Martha Staples
Michael Cox
Janet Percival
(Disbanded)
Douglas Shartzer- (2025)
Heidi Bray- (2025)
Nicholas Pellerin- (2025)
Jackson McLeod- (2025)
Vacant- (2025)
Appeals Board
Roberta Creamer
Delbert Chase
Joseph LaMacchia
Betty Baker
Michael Mayo
Past Minutes
Michael Tesseo, Jr. Chair 242-7747
Evan Morrison Secretary 620-4767
James R Grenier - Term expires 5/20/ 2027
Harry (Buster) Percival - Term expires 7/1/2026
Evan Morrison - Term expires 6/15/2025
Michael Tesseo, Jr. - Term expires 07/19/2026
John McLeod - Term expires 12/16/2027
John Bergen, (alternate) Term expires 8/31/2025
Mike Dostie, (alternate) Term Expires 03/25/2028
Sharon Reishus (Chair)- (June 30, 2025)
email: smbb1@somervillemaine.org
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)
email: smbb5@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