Discover opportunities months before the RFP drops
Learn more →Fire-Rescue Chief
Work Email
Direct Phone
Employing Organization
Board meetings and strategic plans from Corey Nugent's organization
The Board of Selectmen meeting included the approval of payroll and treasurer's warrants and the authorization of a contract with Sebago Technics for a grant application related to the Bucknam Bridge Road project. Department head updates covered training schedules for the new election system, the posting of road signs, and an extensive review of bids for a new Fire Department utility truck, resulting in a decision to pursue specific financing. The Town Administrator provided updates on pending penalty hearings, preparations for the upcoming Annual Town Meeting, and the status of several legal cases.
The meeting included the approval of warrants totaling specified amounts for payroll expenses and treasurer's disbursements for year-end and the beginning of 2026. The Board unanimously approved an on-premises liquor license for The Maine Wedding Barn at Farview Farm, Inc. New business involved selecting Michael Downing for the Town Report Dedication and Jeanne Letourneau for the Spirit of America award. The Selectmen also approved the FY2026 carryforward balances for various reserve accounts and moved to create a warrant article to appropriate $2,000.00 for the Minot Community Events Reserve. The discussion regarding the FY2026 Fee Schedule was tabled. Updates included information on potential changes to the Fire Department's paramedic level staffing, pending contract negotiations with the hospital pharmacy, and the administrative discussion about capping excise tax usage and allocating the overage funds to the Fire and Highway Departments.
The Regular Meeting agenda included approval of warrants, Assessor's business concerning a Tree Growth Penalty, and New Business involving the review of the FY2026 Annual Town Meeting Warrant and consideration of an Executive Session regarding Poverty Abatement. Department Head Updates covered reports from the Clerk, Highway, and Fire Department. The Town Administrator's Report included discussion on a Community Solar Partnership. The Town Meeting Warrant preparation involved reviewing numerous articles pertaining to elections, amendments to the Land Use Code (including changes for Event Venue, Small Engine Repair, Vehicle Repair, and Solar Energy Systems), authorizing the carry forward of reserve account balances, setting salaries for town officials, and budget appropriations for various departments such as Town Office Maintenance, Paving and Patching Roads, Winter Roads, Fire Department costs (including the purchase of a cardiac monitor and a utility vehicle), and County Tax obligations. The Clerk's Report noted that all 2023 taxes were paid, thus avoiding foreclosure actions, and provided updates on pending legislative changes regarding veteran exemptions and camper trailer excise tax.
The meeting commenced with the recitation of the Pledge of Allegiance. Key financial actions included the acceptance and approval of the Payroll Expense Warrant for $42,017.20 and the Treasurer's Warrant for $83,232.27. The Selectmen also unanimously approved the FY2026 Annual Town Meeting Warrant, noting that corrections regarding expended amounts and Chief Nugent's readiness to address articles related to the cardiac monitor and Fire Department Cost Recovery Policy would be managed before the Town Meeting. A Spirit of America Resolution was signed. Public comment included a RSU 16 representative discussing three approved grants, each around $2 million, requiring a 40% contribution from the Towns. Department updates covered the status of 2023 taxes nearing the foreclosure deadline, an update on Fire Department Truck 5, and a decision to allocate minimal resources for renovating Village Station. The Highway Supervisor was authorized to replace a propane heater using CIP reserve funds, as the cost was under $3,000. The Town Administrator reported on securing a favorable credit from Maine Waste to Energy due to Auburn agreeing to a lower special assessment, increasing Androscoggin County Taxes, and planning an appeal regarding a BLS report.
The meeting included the approval of warrants for payroll expenses and general treasurer funds. New business involved the unanimous approval of the 2026 PSAP Agreement with the Androscoggin County Sheriff's Office and the Letter of Engagement for the FY2025 Audit. Under old business, the FY2026 Fee Schedule was approved, including the decision to retain the fee for Maine Waste to Energy trash stickers. Department head updates were received from the Fire Department, Clerk, and Highway Supervisor. The Town Administrator reported on a recent Bureau of Labor Standards inspection, noting potential fines and violations, and the switch from Dirigo Wireless to 2-Way Communications for services. The Administrator is also preparing for the audit and managing scholarship accounts. Selectmen provided comments regarding the RSU 16 School Budget, anticipating a high increase, and the final share for the Androscoggin County Budget. Public comments focused on RSU 16 matters, including the consideration of a Tax-Exempt Lease Program for a heating and ventilation project at Minot Consolidated School and concerns over CO2 levels, alongside updates on grant submissions.
Extracted from official board minutes, strategic plans, and video transcripts.
Decision makers at Town of Minot
Enrich your entire CRM with verified emails, phone numbers, and buyer intelligence for every account in your TAM.
Keep data fresh automatically
What makes us different
Lisa Cesare
Chair, Board of Selectmen
Key decision makers in the same organization