TOWN COUNCIL MINUTES

MEETING MINUTES

TUESDAY

MAY 27, 2014

7:00 PM

A meeting of the Fort Kent Town Council convened at 7:00 pm. Present were Councilors John Bouchard, Anthony Gauvin, Priscilla Staples, Jacob Robichaud, and Peter Saucier. Members of the staff and public were Donald Guimond, Tony Theriault, Ed Endee, Daniel Nicolas, Harold Pelletier, David Rodgers, Craig Lawrence, Phil Roy, and Julie Daigle.

1. MEETING MINUTES – 05-12-14:

A motion was made by Councilor Staples and seconded by Councilor Gauvin to approve the Meeting Minutes of May 12, 2014 as submitted. Motion carried, vote was unanimous.

2. WARRANTS – 05-15-14

05-22-14:

A motion was made by Councilor Gauvin and seconded by Councilor Saucier to approve the Warrants of May 15 and 22, 2014 as submitted. Motion carried, vote was unanimous.

3. YEAR TO DATE FINANCIAL STATEMENTS – REVIEW:

The Council reviewed the Year to Date Financial Statements with no action taken.

The date reflects the first quarter of the year. All expense and revenue budgets are generally within budgeted amounts. Areas of concern are the Administration budget which is slightly higher than what was projected, the Public Works budget which is significantly higher than budgeted due to the costs associated with the winter season, and the Police budget which is currently in line but will need to be monitored due to changes in personnel and associated training costs.

4. MSAD 27 – BUDGET VALIDATION REFERENDUM:

A motion was made by Councilor Gauvin and seconded by Councilor Staples to approve the MSAD 27 Budget Validation Referendum Warrant as presented. Motion carried, vote was unanimous.

TOWN COUNCIL

MEETING MINUTES

MAY 27, 2014

PAGE 2

5. 2014 ROAD PROJECTS – REVIEW/APPROVE LIST:

A motion was made by Councilor Saucier and seconded by Councilor Staples to approve the list of proposed 2014 Road Projects with the exclusion of Meadow Lane. Motion failed with Councilors Staples and Saucier in favor and Councilor Bouchard and Gauvin opposed.

A motion was made by Councilor Gauvin and seconded by Councilor Staples to approve the list of proposed 2014 Road Projects with the exclusion of the options which are Meadow Lane, Brookside Drive, and St. Joseph Street. Motion carried, vote was unanimous.

6. AROOSTOOK COUNTY WARRANT - APPROVAL:

A motion was made by Councilor Gauvin and seconded by Councilor Saucier to approve the Aroostook County Warrant in the amount of $243,702.80 for 2014. Motion carried, vote was unanimous.

7. RATIO DECLARATION & REIMBURSEMENT - APPLICATION:

A motion was made by Councilor Gauvin and seconded by Councilor Staples to approve the Maine Revenue Services Ratio Declaration and Reimbursement Application for 2014, with a certified ratio of 100%. Motion carried, vote was unanimous.

8. MMA – LPC NOMINATION:

A motion was made by Councilor Saucier and seconded by Councilor Staples to approve the Nomination of Donald Guimond to serve on the Maine Municipal Association Legislative Police Committee. Motion carried, vote was unanimous.

Councilor Robichaud entered the Council Meeting at this time and participated in the

remaining agenda items.

TOWN COUNCIL

MEETING MINUTES

MAY 27, 2014

PAGE 3

9. VALLEY ATV RIDERS – REQUEST:

Danny Nicolas, representing the Valley ATV Riders club asked the Council to consider designating part of North Perley Brook Road as an ATV Access Route on a temporary basis, due to required construction activity on the new section of ATV trail.

A motion was made by Councilor Gauvin and seconded by Councilor Saucier to hold a Public Hearing at the next Council Meeting concerning this request. Motion carried, vote was unanimous.

10. SMALL COMMUNITY GRANT PROGRAM – BID REVIEW/AWARD:

The following Bids were received on the Small Community Grant Program projects:

Blier Dubois

JBBC $ 6,900.00 (withdrawn) $11,802.00

JR Boucher & Son 9,384.00 9,149.00

Larry’s Construction 14,130.00 18,720.00

A motion was made by Councilor Gauvin and seconded by Councilor Saucier to award the projects to JR Boucher & Son for the respective bid amounts. Motion carried, vote was unanimous.

11. PERSONNEL – POLICE OFFICER RETIREMENT:

A motion was made by Councilor Gauvin and seconded by Councilor Robichaud to accept the resignation of Officer Charles Richard effective June 30, 2014. Motion carried, vote was unanimous.

Officer Richard has provided exemplary service to the community as both a part time and full time Police Officer. He is to be commended for his service to the public.

TOWN COUNCIL

MEETING MINUTES

MAY 27, 2014

PAGE 4

12. PERSONNEL – FIRE FIGHTER APPOINTMENTS [1 MRSA § 405 (6) (A)]:

A motion was made by Councilor Saucier and seconded by Councilor Robichaud to enter executive session to review the Fire Fighter Appointments as per 1 MRSA § 405 (6) (A). Motion carried, vote was unanimous. Entered executive session at 8:45 pm.

A motion was made by Councilor Gauvin and seconded by Councilor Staples to exit executive session. Motion carried, vote was unanimous. Exited executive session at 8:56 pm.

Post executive session action. A motion was made by Councilor Gauvin and seconded by Councilor Saucier to appoint Josh Daigle, Cody Dubois, Sam Littrell, Jason Lee Pelletier, and Robert St. Germain as Fire Fighters subject to required training, medical clearance, and probationary period. Motion carried, vote was unanimous.

A motion was made by Councilor Saucier and seconded by Councilor Robichaud to

adjourn. Motion carried, vote was unanimous. The Council meeting adjourned at 8:58

pm.

FORT KENT TOWN COUNCIL

______

Donald Guimond, Town Manager Dr John Bouchard, Chairman

______

Dr Priscilla Staples

______

Anthony Gauvin

______

Jacob Robichaud

______

Peter Saucier