The University of Maine DigitalCommons@UMaine
Maine Town Documents Maine Government Documents
2018
Annual Town Report Kennebunkport Maine 2018
Kennebunkport, Me.
Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
This Town Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Town of Kennebunkport
Annual Report 2018
Snow Removal in Cape Porpoise TOWN OF KENNEBUNKPORT, MAINE GENERAL INFORMATION
“Located sixteen miles east-southeast of Alfred, twenty-five miles from Portland. Formerly known as Arundel. Visited during the summer as early as 1602 by fisher- men. First permanent settlement made by Richard Vines in 1629. Brought under the control of Massachusetts and incorporated in 1653. Placed under the jurisdiction of Saco for a short time in 1688. Re-incorporated under the name of Arundel in 1717. Name changed February 19, 1821.” 1983-1984 Maine Register
Town Area 18.6 square miles Roads 52 miles 2010 Federal Census 3,474
2018 School Population as of October 1, 2018 365 High School students 125 Middle School students 90 Consolidated School students 121 Kennebunk Elementary School students 18 Sea Road students 9 Mildred L. Day students 2
2017 Tax Year Town Valuation (Fiscal Year 2018) $1,934,467,170 2017 Tax Year Tax Commitment (Fiscal Year 2018) $16,887,898 2018 Fiscal Year Tax Rate $8.73 per $1,000 Valuation School 58.74% County 7.12% Town 34.14%
2018 Tax Year Town Valuation (Fiscal Year 2019) $1,962,639,480 2018 Tax Year Tax Commitment (Fiscal Year 2019) $17,192,721 2019 Fiscal Year Tax Rate $8.76 per $1,000 Valuation School 59.37% County 6.60% Town 34.03%
Front cover photograph “Snow Removal in Cape Porpoise“ by Michael Claus. ANNUAL REPORT
of the
TOWN OF
Kennebunkport
For 2018
The Town with Three Names
CAPE PORPUS 1614-1719 ARUNDEL 1719-1821 KENNEBUNKPORT 1821-
THE 365TH ANNIVERSARY OF ITS EXISTENCE AS A CORPORATE BODY UNDER LEGISLATIVE CONTROL
i TABLE OF CONTENTS
General Information...... Inside Front Cover Dedications...... 1
Financial Information Town Warrant...... 3 Budget Overview...... 29 Analysis of FY2020 Budget...... 33 Auditor Report...... 37
ANNUAL REPORTS:
Elected Officials
Board of Selectmen Chair Edward W. Hutchins II...... 60 State Senator Susan Deschambault...... 62 State Representative Diane M. Denk...... 63 United States Senator Susan M. Collins...... 64 United States Senator Angus S. King...... 65 United States Representative Jared Golden...... 66 United States Representative Chellie Pingree...... 67 Governor Paul R. LePage...... 68
Town Departments
Town Manager...... 69 Assessing ...... 73 Code Enforcement ...... 74 Emergency Management Agency...... 77 Fire Department...... 78 Harbormaster, Cape Porpoise Pier...... 83 Harbormaster, Kennebunk River...... 84 Parks and Recreation ...... 86 Planning and Development...... 87 Police ...... 88 Public Health and Nursing Services...... 90 General Assistance...... 92 Public Works...... 95 Registrar of Voters...... 97 Town Clerk...... 97 Recorded Deaths...... 100 Wastewater...... 101
ii TABLE OF CONTENTS
Boards/Committees
Beach Advisory Committee...... 102 Budget Board...... 103 Cemetery Committee...... 104 Conservation Commission...... 105 Growth Planning Committee...... 106 Housing Committee...... 108 Kennebunk River Committee...... 109 Lighting Committee...... 110 Parsons Way Committee...... 111 Planning Board...... 112 Senior Advisory Committee...... 113 Shade Tree Committee...... 115 Shellfish Conservation Committee...... 116 Short-Term Rental Committee...... 117 Wastewater Advisory Committee...... 118 Zoning Board of Appeals...... 119
Other Organizations
Arundel Cemetery...... 120 K.K. & W. Water District...... 121 Kennebunkport Conservation Trust...... 125 Kennebunkport Emergency Medical Services, Inc...... 129 Library–Cape Porpoise Community Library...... 132 Library–Louis T. Graves Memorial Library...... 134 Scholarships Available...... 136 Superintendent of Schools...... 137
Tax Lists...... 138
Town–General Information
Town Officers...... 175 Town Online Services and Meeting Broadcasts...... 178 Town Facebook URL, Website Subscription, Town Holidays...179 Town Hours and Meetings Schedule ...... Inside Back Cover Town Telephone Directories, Mailing Address...... Back Cover
iii TOWN REPORT DEDICATION
In Memory of
Captain Donald R. Fiske, Sr.
Kennebunkport lost one of its own, or so one would think, because Captain Donald Fiske, Sr. loved Kennebunkport. And, as far as he was concerned, even though he was not a native, he was a “Mainer.”
It all started when Captain Fiske was a child and summered at his parent’s home on Langsford Road. Spending time with the fishermen on Cape Porpoise and being on the water left a lasting impression with him, and maritime became his passion.
Captain Fiske followed his dreams and after graduation from the Maine Maritime Academy, he traveled the world first as a deck officer and later as a captain on a Su- noco oil tanker. Along the way, he married his beloved wife Ruth, and they had two children, Gillian and Donald, Jr.
Upon his retirement from Sunoco, Captain Fiske realized yet another dream, and moved his family to Kennebunkport where he became very involved in the communi- ty. Besides serving as a Selectman for 15 years, he also served on the Budget Board, Zoning Board of Appeals, Board of Assement Review, Kennebunk River Committee, and the Public Safety Committee.
Captain Fiske had a penchant for telling sea stories and a photographic memory for anything related to Kennebunkport. He was a valuable resource whenever historical information was needed about the Town. He could recall events that happened 30 years ago as though they occurred yesterday. He had a big heart, and was always willing to help someone in need.
Just as Captain Fiske remembered everything, he too will not be forgotten here in Kennebunkport. He left his indelible mark.
1 TOWN REPORT DEDICATION
In Memory of
Robert H. Brown, Jr.
Robert H. Brown, Jr. often smiled and dubbed himself as just a “poor, old, dumb, ditch digger,” but nothing could be further from the truth. Beneath that veneer, he was clearly a shrewd businessman with many interests. He cleverly kept his talents hidden, thus giving him the advantage over his adversaries. Many people probably do not know that he was a licensed, private pilot who used to assist Bibber Funeral Home with flying deceased persons who were summer residents back to their home state to be buried. He also was stationed in China during WWII where he served in the Marine Corps.
Born in Lynn, Massachusetts, Brown’s family moved to the Kennebunks where he attended school. He later married his beloved wife Carolyn, and had two daughters, Diane and Brenda. He was owner of R.H. Brown, Inc. excavating for many years, and was also a real estate broker. He owned and developed land in Cape Arundel.
Brown believed in not only service to his country but also his community. In the 90s he served as a Kennebunkport Selectman for three terms. He also was a member of the Kennebunk Rotary Club, Arundel Lodge of Masons in Ken- nebunkport, and Kennebunkport Village Fire Department to name a few.
Brown is another one of the Town’s cast of characters that has con- tributed to making Kennebunkport special and unique like him.
2 TOWN OF KENNEBUNKPORT
WARRANT ANNUAL TOWN MEETING June 11 and 15, 2019
State of Maine County of York, SS
To: Tracey O’Roak, Constable of the Town of Kennebunkport, in the County of York, State of Maine.
GREETINGS:
You are hereby required in the name of the State of Maine to notify and warn the voters of the Town of Kennebunkport in said County of the Town Meeting described in this warrant.
To the voters of Kennebunkport: You are hereby notified that the Annual Town Meeting of this municipality will be held at the Village Fire Station, 32 North Street in said Town on Tuesday, the eleventh (11th) day of June A.D. 2019, at 8:00 o'clock in the forenoon for the purpose of acting on Articles numbered one (1) and one a (1a) as set out below. The polls for voting on Article 1 shall be opened immediately after the election of the Moderator at 8:00 a.m. on June 11, 2019, and shall close at 8:00 p.m. While the polls are open, the Registrar of Voters will hold office hours to accept the registration of any person eligible to vote, to accept new enrollments, and to make any necessary corrections or changes to any names or addresses on the voting list. The continuation of said meeting will be held in the auditorium of the Consolidated School building in said Town on Saturday, the fifteenth (15th) day of June A.D. 2019, at 9:00 o'clock in the forenoon for the purpose of acting on Articles numbered 2 through 43 as set out below.
ARTICLE 1a. To choose a Moderator to preside at said meeting.
ARTICLE 1. To elect under the provisions of Title 30-A, M.R.S.A. Section 2528, the following Town Officers: two Selectmen, Assessors, and Overseers of the Poor, each for a term of three years; one Director of R.S.U. #21, for a term of three years; and to vote on the following referendum Questions 1 and 2.
For Questions 1 and 2, a certified copy of the proposed ordinance is on file in the Town Clerk’s Office and is incorporated by reference into each Question.
3 QUESTION 1 AMENDMENT TO STREET ORDINANCE