2020 Annual Town Report.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Legislative Digest of Bill Summaries and Enacted Laws
STATE OF MAINE 127TH LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS Summaries of All Bills and Adopted Amendments and All Laws Enacted or Finally th Passed During the Second Regular Session of the 127 Maine Legislature Second Regular Session convened Wednesday, January 6, 2016 Second Regular Session adjourned sine die Friday, April 29, 2016 Senate Legislative Days...……43 House Legislative Days.……..42 Bills Considered……….……425 THE MAINE LEGISLATIVE COUNCIL HOUSE MEMBERS SENATE MEMBERS REP. MARK W. EVES, VICE-CHAIR SENATOR MICHAEL D. THIBODEAU, CHAIR REP. JEFFREY M. MCCABE SENATOR GARRETT P. MASON REP. SARA GIDEON SENATOR ANDRE E. CUSHING REP. KENNETH W. FREDETTE SENATOR JUSTIN L. ALFOND REP. ELEANOR ESPLING SENATOR DAWN HILL MAY 2016 STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws is produced under the auspices of the Maine Legislative Council by: The Office of Policy and Legal Analysis The Office of Fiscal and Program Review Marion Hylan Barr, Director Christopher W. Nolan, Director 13 State House Station 5 State House Station Room 215, Cross Building Room 226, State House Augusta, Maine 04333-0013 Augusta, Maine 04333-0005 Telephone: (207) 287-1670 Telephone: (207) 287-1635 Fax: (207) 287-1275 Fax: (207) 287-6469 ----------- Contents of this Digest are available on the Internet at www.maine.gov/legis/opla ----------- STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws contains summaries of all LDs and adopted amendments and all laws enacted or finally passed during the Second Regular Session of the 127th Maine Legislature. -
2021 Town Report
Town of Skowhegan Paying tribute to the current Fire Station and Police Station. They have served us well. Time for a change. Moving forward. July 1, 2019 – June 30, 2020 Annual Report The Town of Skowhegan dedicates this year’s annual report to Tom Keene, Dale Watson, and Carl McKenney. Our community lost these three great people in 2020. They were dedicated employees of the Town, who served their community and did more than just their jobs. Our hearts go out to their families. IN MEMORIAM WINTON T. “TOM” KEENE, JR. 1954 – 2020 Tom Keene was hired as a fulltime firefighter for the Town of Skowhegan in 1976. He was promoted to Deputy Chief in 1978. He was promoted to Chief in 1992, serving until his retirement in 2001. Following a brief retirement, Tom served as Chief again from 2008 until the end of 2013. Tom coordinated post incident reviews and led a 911 committee that was in charge of street numbering. He created the high angle rescue team which is now called the technical rescue team. He was Deputy Chief during the flood of 1987 and Fire Chief during the ice storm of 1998. Tom was instrumental in developing and teaching the Incident Command System within the State of Maine. Tom was a proud member and trustee of the Skowhegan-Madison Elks Lodge. He also coached youth basketball teams and was a spotter at high school football games. With more than 30 years of service, Tom Keene will surely be missed for his dedication. We thank Tom for his valuable contributions to this community. -
Maine Legislature State House Station Augusta, Maine 04333
MAINE LEGISLATURE STATE HOUSE STATION AUGUSTA, MAINE 04333 March 8, 2021 Senator Susan Collins Senator Angus King 413 Dirksen Senate Office Building 113 Hart Building Washington, DC 20510 Washington, DC 20510 Representative Chellie Pingree Representative Jared Golden 2162 Rayburn HOB 1223 Longworth HOB Washing, DC 20515 Washington, DC 20515 Dear Senator Collins, Senator King, Representative Pingree and Representative Golden: We, a group of lawmakers in the 130th Maine Legislature, ask that you support H.R. 806, introduced by Congresswoman Debbie Dingell (MI-12), and S.283, introduced by Senator Ed Markey (D-MA). The Clean Energy and Sustainability Accelerator is a vehicle for investment to build and improve clean energy infrastructure. Also known as the “green bank” model, these efforts have been proven at the state and local levels. Florida, Michigan, Ohio, Connecticut, Colorado and Hawaii have established and seen success with their green bank models. The proposed measures before Congress will fund the expansion of existing green banks and help form new models at state and local levels. This is timely, as the 130th Maine Legislature will consider a proposal to establish a green bank in the coming weeks. Should both measures pass, Maine would see significant benefits from securing federal dollars. The Clean Energy and Sustainability Accelerator would require at least 20 percent of all investments go to frontline, low-income and climate impacted communities. Low-income Mainers spend a larger proportional amount on their energy needs, and too often energy efficient upgrades or new projects are out of reach. The green bank model would be a game changer. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) Legislative Record House of Representatives One Hundred and Twenty-Fourth Legislature State of Maine Volume III Second Regular Session March 24, 2010 - April 12, 2010 Appendix House Legislative Sentiments Index Pages 1215-1836 LEGISLATIVE SENTIMENTS Legislative Record House of Representatives One Hundred and Twenty-Fourth Legislature State of Maine LEGISLATIVE RECORD - HOUSE APPENDIX December 3,2008 to November 30,2010 APPENDIX TO THE LEGISLATIVE RECORD the staff and faculty of Stockton Springs Elementary School, 124th MAINE LEGISLATURE on their heroic actions October 31, 2008, when a man with a gun entered the school. A parent noticed the gunman and Specialist First Class Christina L. Brandt, of Wilton, now immediately notified the school secretary, who told a bus driver. serving in the United States Army, Unit 0/5 101 TF Eagle The bus driver confronted the gunman, who brandished a Assault, who is returning from serving in Afghanistan, where she semiautomatic handgun, walked down the hallway and entered a has been deployed since February 29, 2008. We join citizens fifth grade classroom with eleven students and at least one throughout the State in welcoming her home and in extending our teacher. He held a gun to the teacher's head, forcing her out of appreciation to her for her commitment to the United States the room, and shut the door, holding the students hostage. -
One Hundred and Thirtieth Legislature First Special Session
One Hundred and Thirtieth Legislature First Special Session Advance Journal and Calendar 1st Legislative Day In Senate Room at the Augusta Civic Center, Wednesday, April 28, 2021. Pursuant to Article IV, Part Third, Section 1 of the Constitution of Maine, the Senators convened in the Senate Room at the Augusta Civic Center, Wednesday, April 28, 2021 at 10:00 in the Morning and were called to order by President Troy D. Jackson of Aroostook County. Prayer by Senator Eloise A. Vitelli of Sagadahoc County. Pledge of Allegiance led by Senator Lisa M. Keim of Oxford County. _________________________________ Troy D. Jackson Darek M. Grant President of the Senate Secretary of the Senate http://legislature.maine.gov/senate Printed on recycled paper Wednesday, April 28, 2021 Page 2 S.C. 446 STATE OF MAINE 130TH LEGISLATURE OFFICE OF THE PRESIDENT AUGUSTA, MAINE April 22, 2021 Dear Members of the 130th Legislature, On Tuesday, March 30, 2021, the Speaker of the House and I directed the Clerk of the House and the Secretary of the Senate to conduct a poll, pursuant to the Maine Constitution, Article 4, Part Third, Section 1, to see if membership was in favor of returning for a special session. The results of the poll were as follows: Democratic Party – 102 votes in favor (52 necessary) Republican Party – 48 votes in favor (40 necessary) Based on the results, the question prevailed. Therefore, the House and Senate will convene on Wednesday, April 28, 2021 for the First Special Session of the 130th Legislature. Sincerely, S/Troy D. Jackson President of the Senate _________________________________ QUORUM CALL _________________________________ On motion by Senator VITELLI of Sagadahoc, the following Senate Order: S.O. -
Opega Annual Report
OPEGA ANNUAL REPORT Office of Program Evaluation and Government Accountability Annual Reports 2019 and 2020 a report to the Government Oversight Committee and the Legislature from the Office of Program Evaluation & Government Accountability of the Maine State Legislature March 2021 OPEGA Annual Reports: 2019 and 2020 GOVERNMENT OVERSIGHT COMMITTEE OF THE 130TH LEGISLATURE Senator Nathan L. Libby, Chair Representative Genevieve McDonald, Chair Senator Lisa Keim Representative Kathleen R.J. Dillingham Senator Donna Bailey Representative Amy Arata Senator Richard Bennett Representative H. Sawin Millett, Jr. Senator Jeffrey Timberlake Representative Margaret O’Neil Senator Eloise Vitelli Representative Holly Stover Committee Clerk Mailing Address: Etta Connors Government Oversight Committee Phone: (207) 287-1901 82 State House Station Fax: (207) 287-1906 Augusta, Maine 04333-0082 Email: [email protected] Web:http://legislature.maine.gov/opega/about-the-goc OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Lucia Nixon Email: [email protected] Staff Mailing Address: Matthew Kruk, Principal Analyst 82 State House Station Scott Farwell, Senior Analyst Augusta, Maine 04333-0082 Jennifer Henderson, Senior Analyst Phone: (207) 287-1901 Amy Gagne, Senior Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email: [email protected] Ariel Ricci, Analyst Etta Connors, Administrative Secretary Requests for OPEGA reviews are considered by the Government Oversight Committee in accordance with a standard process. Requests must be made in writing and must be initiated or sponsored by a legislator. Individual legislators or citizens should review the process and FAQ that are posted on OPEGA’s website at http://legislature.maine.gov/opega/request-for-a-review. -
130Th Legislature
2021 Legislation by Subject Topics LR Title Sponsor ACF 1511 An Act To Allow Procurement of Surplus Lines Insurance for Sen. Troy Jackson, Aroostook Commercial Forestry Construction Equipment ACF - Conveyances 1051 An Act To Place Certain Public Lands Under the Jurisdiction Sen. Brad Farrin, Somerset of the Department of Agriculture, Conservation and Forestry ACF - Forest Rangers retirement 1661 An Act To Create Equality in Retirement for Forest Rangers Rep. Donna Doore, Augusta with That of Employees of State Conservation Law Enforcement Agencies ACF - Forestry -- Fire control 918 An Act To Eliminate Online Burn Permit Fees for All Areas of Sen. Jim Dill, Pebobscot the State ACF - Forestry - Practices 544 An Act To Provide That a Forestry Operation That Conforms to Sen. Russell Black, Franklin Accepted Practices May Not Be Declared a Nuisance ACF - Forestry - Timber 1101 An Act To Explore Alternative Uses of Pulpwood and To Rep. Jack Ducharme, Madison harvesting Support the Logging and Forestry Industries ACF - Herbicides 577 An Act To Prohibit the Aerial Spraying of Glyphosate and Sen. Troy Jackson, Aroostook Other Synthetic Herbicides for the Purpose of Silviculture ACF - Herbicides 1113 An Act To Protect Children from Exposure to Toxic Chemicals Rep. Lori Gramlich, Old Orchard Beach ACF - Land Use Planning - 1365 An Act To Amend the Appointment Criteria for the Maine Rep. Maggie O'Neil, Saco Administration Land Use Planning Commission ACF - Law Enforement 661 An Act To Authorize a General Fund Bond Issue To Repair or Rep. Michelle Dunphy, Old Replace Bureau of Forestry Helicopters Town ACF - Perfluoroalkyl and 978 Resolve, Directing the Department of Agriculture, Rep. -
130 Maine Legislature
130th Maine Legislature Joint Standing Committees December 11, 2020 Agriculture, Conservation and Forestry Education and Cultural Affairs James F. Dill, Chair (D-Penobscot) Matthea Daughtry, Chair (D-Cumberland) Chloe S. Maxmin (D-Lincoln) Joseph Rafferty (D-York) Russell Black (R-Franklin) David C. Woodsome (R-York) Margaret M. O'Neil, Chair (D-Saco) Michael F. Brennan, Chair (D-Portland) David Harold McCrea (D-Fort Fairfield) Rebecca J. Millett (D-Cape Elizabeth) H. Scott Landry, Jr. (D-Farmington) David Harold McCrea (D-Fort Fairfield) Laurie Osher (D-Orono) Janice S. Dodge (D-Belfast) Randall C. Hall (R-Wilton)* W. Edward Crockett (D-Portland) Thomas H. Skolfield (R-Weld) Suzanne M. Salisbury (D-Westbrook) Susan Bernard (R-Caribou) Paul A. Stearns (R-Guilford)* Jeffrey Allen Gifford (R-Lincoln) Heidi H. Sampson (R-Alfred) Joseph F. Underwood (R-Presque Isle) Sheila A. Lyman (R-Livermore Falls) William D. Pluecker (I-Warren) Timothy M. Roche (R-Wells) Appropriations and Financial Affairs Energy, Utilities and Technology Catherine E. Breen, Chair (D-Cumberland) Mark W. Lawrence, Chair (D-York) Donna Bailey (D-York) Eloise A. Vitelli (D-Sagadahoc) Paul T. Davis, Sr. (R-Piscataquis) Harold “Trey” L. Stewart, III (R-Aroostook) Teresa S. Pierce, Chair (D-Falmouth) Seth A. Berry, Chair (D-Bowdoinham) John L. Martin (D-Eagle Lake) Scott W. Cuddy (D-Winterport) Patricia Hymanson (D-York) Nicole Grohoski (D-Ellsworth) Jessica L. Fay (D-Raymond) Christopher J. Kessler (D-South Portland) Barbara A. Cardone (D-Bangor) Stanley Paige Zeigler, Jr. (D-Montville) Kristen Sarah Cloutier (D-Lewiston) Barbara A. Wood (D-Portland) H. Sawin Millett, Jr. -
Enacted Law Digest Cover
STATE OF MAINE 128TH LEGISLATURE FIRST SPECIAL, SECOND REGULAR AND SECOND SPECIAL SESSIONS LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS Summaries of All Bills and Adopted Amendments and All Laws Enacted or Finally Passed During the First Special, Second Regular and Second Special Sessions of the 128th Maine Legislature First Special Session convened Monday, October 23, 2017 First Special Session adjourned Monday, November 6, 2017 Second Regular Session convened Tuesday, January 3, 2018 Second Regular Session adjourned Wednesday, May 2, 2018 Second Special Session convened Tuesday, June 19, 2018 Second Special Session adjourned September 13, 2018 First Special Second Regular Second Special Senate Legislative Days 2 38 8 House Legislative Days 2 38 8 Bills Final Disposal of in Session* 7 345 248 * does not include bills carried forward to a following session THE MAINE LEGISLATIVE COUNCIL HOUSE MEMBERS SENATE MEMBERS REP. SARA GIDEON, CHAIR SENATOR MICHAEL D. THIBODEAU, VICE-CHAIR REP. ERIN D. HERBIG SENATOR JUSTINSENATORL. A GLFONDARRETT, V ICEP. M-CASONHAIR REP. JARED F. GOLDEN SENATOR AMY F. VOLK REP. KENNETH W. FREDETTE SENATOR TROY D. JACKSON REP. ELEANOR ESPLING SENATOR NATHAN L. LIBBY OCTOBER 2018 STATE OF MAINE 128TH LEGISLATURE FIRST SPECIAL, SECOND REGULAR AND SECOND SPECIAL SESSIONS LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws is produced under the auspices of the Maine Legislative Council by: The Office of Policy and Legal Analysis The Office of Fiscal -
Enacted Law Digest Cover
STATE OF MAINE 129TH LEGISLATURE FIRST REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS VOLUME 1 Summaries of All Bills and Adopted Amendments and All Laws Enacted or Finally Passed During the First Regular Session of the 129th Maine Legislature First Regular Session convened Wednesday, December 5, 2018 First Regular Session adjourned sine die Thursday, June 20, 2019 Senate Legislative Days...……59 House Legislative Days.……..58 Bills Considered……….….1846 THE MAINE LEGISLATIVE COUNCIL HOUSE MEMBERS SENATE MEMBERS REP. SARA GIDEON, VICE-CHAIR SEN. TROY D. JACKSON, CHAIR REP. MATTHEW W. MOONEN SEN. NATHAN L. LIBBY REP. RYAN M. FECTEAU SEN. ELOISE A. VITELLI REP. KATHLEEN R. J. DILLINGHAM SEN. DANA L. DOW REP. HAROLD TREY STEWART, III SEN. JEFFREY L. TIMBERLAKE AUGUST 2019 STATE OF MAINE TH 129 LEGISLATURE FIRST REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS VOLUME 1 This Legislative Digest of Bill Summaries and Enacted Laws is produced under the auspices of the Maine Legislative Council by: The Office of Policy and Legal Analysis The Office of Fiscal and Program Review Marion Hylan Barr, Director Christopher W. Nolan, Director 13 State House Station 5 State House Station Room 215, Cross Building Room 226, State House Augusta, Maine 04333-0013 Augusta, Maine 04333-0005 Telephone: (207) 287-1670 Telephone: (207) 287-1635 Fax: (207) 287-1275 Fax: (207) 287-6469 ----------- Contents of this Digest are available on the Internet at www.maine.gov/legis/opla ----------- STATE OF MAINE 129TH LEGISLATURE FIRST REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws contains summaries of all LDs and adopted amendments and all laws enacted or finally passed during the First Regular Session of the 129th Maine Legislature. -
2019—2020 Annual Report
ANNUAL REPORT 2019-2020 2019—2020 ANNUAL REPORT 1 ANNUAL REPORT 2019-2020 During the summer of 2018 the Town of Greenville requested donations to help in replacing the“ pirate ship” playset located at the Junction Wharf. In less than 6 months there was an overwhelming response in donations from local families, individuals and businesses. Due to this generous support the Town of Greenville was able to purchase a new “pirate ship,” “train” playset and a beautiful sign which was created by Moosehead Signs. Our plan had been to hold a Grand Opening and Thank You Bar-b-que for the Junction Wharf Play Area, but due to a few delays and now with COVID-19 guidelines we have been unable to do just that. We did however want to make sure that we said THANK YOU once again to all those that donated towards making the Junction Wharf Play Area, an enjoyable area for families. It’s wonderful to see kids young and old enjoying the area and new playsets. If you haven’t done so yet we encourage you to stop by the Junction Wharf and check out the new area. Thank You! Adela Cate (Age 5) Lemonade Stand Mike Theriault Construction Bangor Savings Bank Foundation Moose Country Realtors Brewer Family Moosehead ATV Club Bruce Reed Moosehead Cedar Log Homes Burkey & McCarthy Law Office Moosehead Motorsports Cathy Sweetser & Jock Moore Moosehead Properties / Next Home Chalet Moosehead Moosehead Traders Charlene Cummings Morrell's Hardware Charles Benevento Mr. & Mrs. Frank Currier's Flying Service Mud Puddle Mercantile Farmhouse Café Paul & Rick Bryan Greenville Junction Depot Friends Peter Johnson Greg & Kellie Beaulieu RJD Appraisal Harris Drug Store Rod-N-Reel Café Indian Hill Trading Post The Corner Shop Jack Whittier & Sons The Dairy Bar Jack's Air Service Varney Agency Jamo's Pizza West Cove Lounge John & Margarita Contreni Judd Goodwin Well Drilling Kamp Kamp Kelly's Landing Leisure Life Resort 2 ANNUAL REPORT 2019-2020 —— DEDICATION —— John ‘Jack’ Hart In April of 2005 Jack Hart was hired by the Town of Greenville as part-time Recreation Director. -
Annual Town Report for Year Ending December
Town of Norridgewock PO Box 7 | 16 Perkins St. Norridgewock, ME 04957 Town of ph: (207) 634-2252 fax: (207) 634-5285 www.townofnorridgewock.com ANIMAL CONTROL OFFICER (Buzz Bridges) 446-0739 Norridgewock or call Somerset Communications Center 474-6386 CENTRAL MAINE REGIONAL AIRPORT 634-5351 CODE ENFORCEMENT OFFICER 634-5735 NORRIDGEWOCK LIBRARIES 634-2828 NORRIDGEWOCK POST OFFICE 634-4201 NORRIDGEWOCK PUBLIC WORKS 634-2253 NORRIDGEWOCK WASTEWATER TREATMENT FACILITY 634-4738 For billing inquiries 634-2252 NORRIDGEWOCK WATER DISTRICT 634-2660 Wednesday & Thursday 9:00 AM – 1:00 PM NORRIDGEWOCK FIRE DEPT (Non-Emergency) 634-2208 SOMERSET COUNTY SHERIFF (Non-Emergency) 474-9591 MAINE STATE POLICE (Non-Emergency) 800-452-4664 LOCAL SCHOOLS Mill Stream Elementary School 634-3121 Skowhegan Area Middle School 474-3339 Skowhegan Area High School 474-5511 SAD 54 Superintendent of Schools 474-9508 Annual Report Riverview Memorial School 634-2641 Year Ending IN CASE OF EMERGENCY, DIAL 9-1-1 December 31, 2020 Table of Contents Important Dates ....................................................................... 2 Town Report Dedication ........................................................... 3 Municipal Officials, Officeholders, Boards & Committees .......... 5 Spirit of America Award ..............................................................8 Local Government Reports ..................................................... 10 Local Organization Reports ..................................................... 40 Elected Officials Contact Information