TOWN COUNCIL MINUTES

TOWN COUNCIL MINUTES

MEETING MINUTES

MONDAY, APRIL 23, 2012

 

7:00 P M

 

 

A meeting of the Fort Kent Town Council convened at 7:00 pm.  Present were Councilors John Bouchard, Priscilla Staples, Anthony Gauvin, Jacob Robichaud and Zachary Voisine.  Members of the staff and public were Donald Guimond, Mark Soucy, Tony Theriault, Dennis Cyr, Daniel Nicolas, Steve Daigle, Todd Daigle, Mary Ann Daigle, Mel Charette, Nancy Charette, Don Lebel, Lisa Lebel, Lola Charette, Kevin Plourde, Wayne LaFrance, Heather Hafford, Don Eno, and Julie Daigle.

 

1.         PUBLIC HEARING – CDBG ECONOMIC DEVELOPMENT PROGRAM:

 

            A Public Hearing concerning the submission of a CDBG Economic Development Program application on behalf of Todd’s Custom Contracting was conducted.  Upon completion of the Public Hearing a motion was made by Councilor Gauvin and seconded by Councilor Robichaud to submit an application in the amount of $100,000.00 for the 2012 Economic Development Program.  Proceeds from the application will be utilized for the benefit of Todd’s Custom Contracting (See appendix A).  Motion carried, vote was unanimous.

 

 

2.         MEETING MINUTES – 04-09-12

                                                       04-18-12

                                                       04-19-12:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Staples to approve the April 09, 18, and 19, 2012 Meeting Minutes as amended.  Motion carried, vote was unanimous

 

 

3.         WARRANTS – 04-12-12

                                       04-20-12:

 

            A motion was made by Councilor Staples and seconded by Councilor Gauvin to approve the Warrants of April 12 and 20, 2012 as submitted.  Motion carried, vote was unanimous.

 

 

4.         FINANCIAL STATEMENTS – REVIEW YEAR TO DATE:

 

            A status report concerning the Year to Date Financial Statements was given.  All expense accounts appear at or near the budgeted amounts for the first quarter of the fiscal year with the exception of the Public Works budget.  We anticipate that this budget will fall in line with projections as the year progresses.  Revenues also appear to be in line with projections with the exception of excise tax revenues which are higher than anticipated.

 

 

5.         BARGAINING UNITS – CONTRACT RATIFICATION:

 

            A motion was made by Councilor Staples and seconded by Councilor Gauvin to ratify the Water and Wastewater contract as negotiated for a period of one year.  Motion carried, vote was unanimous.

 

            A motion was made by Councilor Voisine and seconded by Councilor Gauvin to ratify the Police contract as negotiated for a period of three years.  Motion carried, vote was unanimous.

 

            A motion was made by Councilor Robichaud and seconded by Councilor Staples to ratify the Public Works contract as negotiated for a period of one year.  Motion carried, vote was unanimous.

 

 

6.         ZONING – NOTICE OF VIOLATION:

 

            After review of the Notice of Violation concerning the Wayne LaFrance and Heather Hafford property a motion was made by Councilor Staples and seconded by Councilor Gauvin to enter into a consent decree (See Appendix B) with the property owners to rectify the problem.  Motion carried, vote was unanimous.

 

 

7.         ZONING – PAWS VARIANCE REQUEST:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Voisine to table action on this issue pending the public hearing and notification of abutters by the board of jurisdiction on this issue.  Motion carried, vote was unanimous.

 

 

8.         WATER ABATEMENT – MARIN $75.30:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Robichaud to approve the Water Abatement request for Beth Marin in the amount of $75.30.  Motion carried, vote was unanimous.

 

 

9.         WASTEWATER ABATEMENT – MARIN $132.00:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Robichaud to approve the Wastewater Abatement request for Beth Marin in the amount of $132.00.  Motion carried, vote was unanimous.

 

 

10.       MAINE REVENUE SERVICES – RATIO/REIMBURSEMENT REQUEST:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Staples to establish the 2012 certified Ratio at 100% and the homestead Reimbursement value at 9,790,900.  Motion carried, vote was unanimous. 

 

           

11.       FIREWORKS ORDINANCE - DIRECTION:

 

            A motion was made by Councilor Voisine and seconded by Councilor Robichaud to concur with the Planning Board decision and not create a local ordinance to regulate the use of consumer Fireworks.  Motion carried with Councilors Bouchard, Gauvin, and Robichaud in favor and Councilor Staples opposed.

 

 

12.       2012 ROAD WORK – PROPOSED PROJECTS:

 

            A motion was made by Councilor Staples and seconded by Councilor Gauvin to do some geotextile and gravel work on portions of Third Avenue, Village Road, Ramsey Road, and Mckenzie Drive.  Also to chip seal West Market, Cannan Street, and portions of Mckenzie Drive and Bradbury Road within available funds.  Motion carried, vote was unanimous.

 

 

13.       VALLEY ATV RIDERS – 2012 ATV ACCESS ROUTES:

 

            A motion was made by Councilor Gauvin and seconded by Councilor Robichaud to designate Black Lake, Marquis, Caron, Hebert, Violette Settlement, Charette Hill (partial), Aroostook School, Jacob, Basil Lake (partial), and Michigan Settlement Roads, as well as Market Street (partial) as ATV Access Routes for 2012.  Motion carried, vote was unanimous.

 

            Valley ATV Riders will be responsible to install and maintain necessary signage.

 

 

14.       SWIMMING POOL – USER FEE AMENDMENT:

 

            By consensus the Council concurred with the proposed changes to the Swimming Pool User Fees to eliminate the lifetime pass in favor of a $50.00 annual family pass fee for residents and a $75.00 annual family pass fee for non-residents with no changes to the $3.00 daily admission fee for non pass holders.

 

 

15.       COMMITTEE MEMBERSHIP – DISCUSSION/APPOINTMENTS:

 

            A motion was made by Councilor Staples and seconded by Councilor Robichaud to appoint Kelly Martin as an alternate to the Northern Aroostook Regional Airport Authority.  Motion carried, vote was unanimous.

 

            A motion was made by Councilor Staples and seconded by Councilor Voisine to appoint Daniel Nicolas as a regular member to the Valley Recycling Facility board.  Motion carried, vote was unanimous.

 

            A motion was made by Councilor Voisine and seconded by Councilor Gauvin to appoint Donald Guimond and Priscilla Staples to the Northern Maine Development Commission membership committee.  Motion carried, vote was unanimous.

 

 

16.       BERNIER – LEGAL STATUS UPDATE [1 MRSA § 405 (6) (E)]:

 

            A motion was made by Councilor Staples and seconded by Councilor Robichaud to enter executive session to receive a Status Update on the Bernier Legal issue as per 1 MRSA § 405 (6) (E).  Motion carried, vote was unanimous.  Entered executive session at 9:24 pm.

 

            A motion was made by Councilor Staples and seconded by Councilor Robichaud to exit executive session.  Motion carried, vote was unanimous.  Exited executive session at 9:40 pm.

 

            A motion was made by Councilor Gauvin and seconded by Councilor Staples to decline the settlement offer.  Motion carried, with Councilors Bouchard, Staples, Gauvin, and Voisine in favor and Councilor Robichaud abstaining.

 

 

17.       REVOLVING LOAN FUND – RIOUX [1 MRSA § 405 (6) (C)]:

             

            A motion was made by Councilor Staples and seconded by Councilor Robichaud to enter executive session for the purpose of reviewing the Rioux Revolving Loan Fund request as per 1 MRSA § 405 (6) (C).  Motion carried, vote was unanimous.  Entered executive session at 9:41 pm.

 

            A motion was made by Councilor Staples and seconded by Councilor Robichaud to exit executive session.  Motion carried, vote was unanimous.  Exited executive session at 9:52 pm.

 

            Post executive session action.  A motion was made by Councilor Staples and seconded by Councilor Robichaud to approve the amendment to the Derek Rioux loan request utilizing the FAME SSBCI Fund on the prior agreed upon terms and conditions, with the exception of the amortization of the loan over a period of ten years, contingent upon approval of the other financial partners.  Motion carried, with Councilors Staples, Robichaud, and Voisine in favor and Councilors Bouchard and Gauvin opposed.

 

           

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

adjourn.  Motion carried, vote was unanimous.  The Council meeting adjourned at 9:55

pm.

 

 

FORT KENT TOWN COUNCIL

 

___________________________                                          ________________________

Donald Guimond, Town Manager                                             Dr John Bouchard, Chairman

 

                                                                                                ________________________

                                                                                                Dr Priscilla Staples                                                                                           

                                                                                               

                                                                                                ________________________

                                                                                                Anthony Gauvin

 

                                                                                                ________________________

                                                                                                Jacob Robichaud

 

                                                                                                ________________________

                                                                                                Zachary Voisine


This page is maintained bySJV Wireless, Inc. © 2000 - 2006
SJV Wireless, Inc. is owned and operated by:
Alan M. Susee