PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m.

Similar documents
KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

LONDONDERRY TOWN COUNCIL MEETING MINUTES

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

SPECIAL MEETING AGENDA. June 25, 2018

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

Town of Chelsea Board of Selectmen Meeting Minutes Chelsea Elementary School February 22, 2012

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

PHONE: FAX:

1. Mrs. Daugherty called the session to order at 7:00 pm.

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

***************************************************************************** Council Chairman Winder called the meeting to order at 7:00 P.M.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

Payroll Fund voucher numbers 303, 304, , , , and in the total amount of $119,

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

1. CALL TO ORDER President Plote called the regular meeting to order at 7:08 p.m.

THE VILLAGE OF BRADNER COUNCIL

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

~l' J)19 7,:::r. 1r::,...,

LOCAL CHURCH REPORT TO THE ANNUAL CONFERENCE

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

CENTRAL NEW YORK REGIONAL MARKET AUTHORITY QUARTERLY BOARD MEETING June 12 th, :00 P.M.

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

and sexuality, a local church or annual conference may indicate its desire to form or join a self-governing

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

FARMINGTON BOARD OF SELECTMEN. Tuesday, May 23, 2017

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

MINUTES CITY COUNCIL MEETING JULY 7, 2015

SABBATICAL GUIDELINES AND RESOURCES FOR PROFESSIONAL CHURCH WORKERS Southeastern District, LCMS

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Session 3: Steps to Get Out Of Debt

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers.

Parish Finance Council Operating Guidelines

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

BYLAWS OF WHITE ROCK BAPTIST CHURCH

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

Third, be ready to go through our interview process and carve out time for the mission trainings in the spring.

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

A. Pledge of Allegiance B. Pledge to the Texas Flag

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

CHARLEVOIX COUNTY PLANNING COMMISSION

Page 1 of 6 Champlin City Council

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

VILLAGE OF CARROLLTON CARROLLTON, OHIO

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

COMMISSION MEETING MINUTES May 30, 2017

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m.

80 Main Street Tel: (860) Terryville, CT Fax: (860)

FOREST PRESERVE COMMISSION MEETING February 8, 2011

LCMC Board of Directors Meeting Minutes February 11, :00 am

POLICIES FOR LAUNCHING A MULTI-SITE FAITH COMMUNITY

Regular Meeting of the Dorset Select Board July 19, 2016 ~ Minutes

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

DOWNTOWN DEVELOPMENT AUTHORITY Board Meeting Minutes August 11, 2012

2019 Diocesan Ministry Budget Narrative

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

MOSES LAKE CITY COUNCIL August 24, 2010

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

York Town Board Meeting April 11, :30 pm

Jamie Prestegaard : read a Prepared statement from the Township of Waynesville asking for a Moratorium on Wind Farms.

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

COMMISSIONER MEETING OF July 25, 2017

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

Clifton Heights Borough Council Meeting Minutes February 17, 2015

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

Transcription:

PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m. PLEDGE OF ALLEGIANCE 1. Piscataquis County Commissioners reviewed and approved the minutes of their October 16, 2018 meeting. M: James Annis S: James White V: 2:0. County Commissioner, Wayne Erkkinen abstained from voting because he did not attend the meeting, 2. Piscataquis County Commissioners reviewed and approved the County expenditures in the amount of $16,477.79. M: James Annis S: Wayne Erkkinen V: 3-0 3. Piscataquis County Commissioners reviewed and approved a special County expenditure in the amount of $1,601,818.26. M: James Annis S: Wayne Erkkinen V: 3-0 4. Piscataquis County Commissioners reviewed and approved the Jail expenditures in the amount of $8,779.13. M: James Annis S: Wayne Erkkinen V: 3-0 5. Piscataquis County Commissioners reviewed and approved the Unorganized Territory expenditures in the amount of $51,835.49. M: James Annis S: Wayne Erkkinen V: 3-0 6. Piscataquis County Commissioners reviewed and approved a special Unorganized Territory expenditure in the amount of $51.63. M: James Annis S: Wayne Erkkinen V: 3-0 7. Piscataquis County Commissioners reviewed and approved the Payroll Warrant for Oct. 18, 2018 in the amount of $129,813.23. M: James Annis S: Wayne Erkkinen V: 3-0 8. Piscataquis County Commissioners reviewed and approved the Payroll Warrant for November 1, 2018 in the amount of $123,347.03. M: James Annis S: Wayne Erkkinen V: 3-0 9. Piscataquis County Commissioners reviewed and approved the Employee Benefit Warrant in the amount of $74,765.78. M: James Annis S: Wayne Erkkinen V: 3-0 10. Piscataquis County Commissioners renewed and approved the annual contract with the Town of Monson for fire protection services in Blanchard and Elliottsville townships. M: James Annis S: Wayne Erkkinen V: 3:0 11. Piscataquis County Commissioners renewed and approved the annual contract with the Town of Monson for solid waste disposal services in Blanchard and Elliottsville townships. M: James Annis S: Wayne Erkkinen V: 3-0

12. Piscataquis County Commissioners reviewed and signed the decision on tax abatement request by Mark Dyer, Victor Dyer and Aurelie Wallach vs. the Town of Guilford. M: James Annis S: Wayne Erkkinen V: 3-0 After fully hearing the evidence and arguments upon the matters under consideration, and after carefully considering the same, the Piscataquis County Commissioners find the evidence presented by the Petitioners does not support a conclusion that the assessed value is manifestly wrong. We hereby vote to deny the applicant s abatement request and to affirm the Town of Guilford s assessment of the subject property. The Petitioners have 60 days from the date this notice is received to appeal this decision to Maine Superior Court. 13. Piscataquis County Commissioners approved line-item transfer of $10,000.00 from account #100-07-010 (Elliotsville - summer) to account #100-02-010 (Big Moose summer). M: James Annis S: Wayne Erkkinen V: 3:0 14. a. County Manager, Thomas Lizotte - County Manager Tom Lizotte said Fred Trask from Trask Insurance of Milo has asked to provide a quote for the county s liability, property and auto coverage, which is now provided through the MCCA Risk Pool. Piscataquis County has already completed the renewal process with the Risk Pool for insurance coverage in 2019, and has missed the deadline for notifying the Risk Pool of any potential intent to withdraw before the end of the calendar year. Lizotte said if Commissioners were interested in seeking quotes outside the Risk Pool, he could develop a formal Request for Proposal and seek bids next summer. b. County Treasurer, Johanna Greenfield no comment c. Jail Administrator, Maria Landry did not attend d. Sheriff, John Goggin did not attend e. EMA Director, Tom Capraro did not attend f. Probate Register Donna Peterson did not attend g. Deeds Register, Linda Smith did not attend h. DA Administrative, Chris Almy did not attend i. Head of Maintenance, Joshua York did not attend Other Business: Piscataquis County since 2003 has directed a portion of the payment in lieu of taxes received from the U.S. Department of the Interior to Appalachian Trail maintenance and reconstruction projects. The county receives $34,000 in federal PILT funds for the 257 miles of the AT in Piscataquis, and uses $19,000 to reduce taxes in the Unorganized Territory budget. The remaining $15,000 is returned to the Maine Appalachian Trail Club (MATC) to support the summer trail crew that rebuilds targeted sections of the AT in Piscataquis County. Those funds also support the ridge runner stewardship program in the popular Gulf Hagas section.

Lester Kenway, MATC president, and Bruce Grant of Dover-Foxcroft, MATC Executive Committee member, appeared before Piscataquis County Commissioners to express their appreciation for county funding. Kenway said the MATC has invested $450,000 in Piscataquis County for trail improvements on the AT. Of the 92,000 hiker days logged on the AT in a typical season, about half of that hiker volume is seen in Piscataquis County, location of the 100-Mile Wilderness section. Kenway stated the AT is an economic engine for trail towns like Monson, where hikers stop for lodging, and to purchase groceries and other resupply needs. The MATC trail crew is based in Dover-Foxcroft and also provides a positive economic impact in that community. Kenway and Grant said MATC trail crew expenses are paid by a combination of funds from the National Park Service, state Bureau of Public Lands recreational trails program, Baxter State Park, Piscataquis County funds and some private grant. Executive session Piscataquis County Commissioners voted to enter executive session under MRS Title I, 405-A, 6. D. to discuss the progress of labor contract negotiations at 9:37 a.m. M: Annis S: Erkkinen V: 3-0 Commissioners voted to exit executive session at 9:56 a.m. M: Annis S: Erkkinen V: 3-0 Following executive session, Commissioners voted to sign a new collective bargaining agreement with the administrative unit of the Piscataquis Sheriff s Department, covering the period from 2019 to 2021. M: Annis S: Erkkinen V: 3-0 Meeting adjourned at 9:57 a.m.