The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2015 The 147th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2015 Fort Kent, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Fort Kent, Me., "The 147th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2015" (2015). Maine Town Documents. 6970. https://digitalcommons.library.umaine.edu/towndocs/6970 This 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 FORT KENT ANNUAL REPORT 2015 The 147th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2015 TOWN OFFICE HOURS Monday through Friday, from 8:30 a.m. to 4:30 p.m. TOWN MEETING Town Meeting Date: March 28, 2016 Time: 7:30 p.m. Place: Fort Kent Community High School Table of Contents DIRECTORY OF MUNICIPAL OFFICIALS 3 GRANT ACTIVITY 36 STAFF DIRECTORY 6 LAND USE PERMITS 39 GOVERNOR, PAUL R. LEPAGE 7 VALLEY RECYCLING FACILITY 39 US SENATOR, SUSAN M. COLLINS 8 RESERVE ACCOUNTS 40 US SENATOR, ANGUS S. KING 9 REVENUE ACCOUNTS 43 SENATOR, PETER EDGECOMB 11 MUNICIPAL DEBT SERVICE 44 HOUSE OF REP., JOHN MARTIN 12 WASTEWATER