January 12, 2004 Council Meeting

TOWN OF WINSLOWMAINE

REGULAR COUNCIL MEETING

January 12, 2004

7:30 P. M.

AGENDA 

 

 

REGULAR COUNCIL MEETING:

 

  1. Roll call
  2. Approval of Minutes of Previous Meetings  (December 8 and January 2)
  3. Communications
  1. Legislative Report
  2. Other
  1. Reports of Committees and Commissions
  1. Town Manager’s Report
  2. Assessor’s Supplemental Tax and Abatements to be Acknowledged by Council
  3. Department Reports–Police, Fire, Library, Code Enforcement, Public Works
  4. Finance Committee Report (Treasurer’s Warrants)
  5. Financial Report

 

 

OLD BUSINESS:

 

  1. Order No. 11-2003:  The Withdrawal Fromthe Maine State Retirement System and

To Provide For a Cost of Living Clause For the Employees Who

Remain Within the MSRS.  (Second Reading)  Sponsored by

Howard Mette.

  1. Resolution No. 29-2003:  Adoption of the VantagecareRetirement Health Savings

(RHS) Program.  (Second Reading)  Sponsored by Howard Mette.

 

 

NEW BUSINESS:

 

  1. Resolution No. 01-2004:  A Statement of Concern Overthe Increasing Expense of County

Government.  (First Reading)  Sponsored by Howard Mette.

 

 

ADJOURNMENT

 

TOWN OF WINSLOW, MAINE REGULAR COUNCIL MEETING and PUBLIC HEARINGS April 12, 2004 7:00 P. M. AGENDA  PUBLIC HEARINGS: Ordinance No. 2-2004:  An Amendment to Ordinance 62-1976 as Amended. Order No. 2-2004:  Approval of the Town of Winslow 2004-2005 Fiscal Budget                                      Series, in the Amount of {{ $s_rnd }},000,000.00 and to Establish a Tax                                      D...

On Monday, December 12, 2011, the Winslow Town Council presented a plaque to Town Councilor Roland L. Michaud (center) in recognition of his 31 years of service on the Town Council. Roland’s final term will expire on December 31, 2011. Roland has served in the Town of Winslow’s municipal government for 37 of the past …...

  155 Silver Street Waterville, Maine 04901 (207) 872-7650   1-888-271-9829 plourde.office@realtor.com KENNEBEC & MOOSE RIVER VALLEY...

Account Name St. # Street/Road Map-Lot Deed Book-Page Billing Address City/Town State ZIP .+4 Acres  Land Value  Building Value  Total Value  Billed Value SFLA 2948 QUILTY,CHRISTOPHER W & JANET 1 OSPREY LANE 033-023 B6559P0335 P O BOX 2085 WATERVILLE ME 04903 2085 0.24  $      22,000.00  $                             –  $      22,000.00  $       22,000.00 0 2937 QUILTY,CHRISTOPHER W, JANET 3 OSPRE...