Selectmen’s Minutes, August 11, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING August 11, 2016 Opened the meeting and established a quorum present.  Selectmen present:  Ben Astbury, Colby Pert.  Also present:  Christine DePretorio, Tax Collector Elizabeth Gray, Clerk/treasurer Cindy Reilly, CEO Duane Ford, Assistant Barbara Grindle. Read and approved the minutes of the last meeting as written.  Voted 2-0 to accept the […]

Selectmen’s Minutes, August 4, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING August 4, 2016 Opened the meeting and declared a quorum present at 6:10 p.m.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Bob Publicover, Tax Collector Elizabeth Gray, CEO Duane Ford, Assistant Barbara Grindle. Read the minutes of the last meeting.  Moved, seconded and voted 3-0 to adopt […]

Selectmen’s Minutes, July 28, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING July 28, 2016 Opened the meeting and declared a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Bob Publicover, Tax Collector Elizabeth Gray, Treasurer Cindy Reilly, CEO Duane Ford, Assistant Barbara Grindle. Moved, and seconded to dispense with reading of the minutes  and accept them as […]

Selectmen’s Minutes, Public Hearing, July 21, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING July 21, 2016 Opened the meeting and established a quorum at 6:07 p.m .  Members present: Davis, Pert, Astbury, CEO Ford, Clerk Reilly, Tax Collector Gray, Nelson Grindal, Robert Jones, Steve Tobey, Victor Smith, Anne Berleant from The Weekly Packet. Read and approved the minutes of the last meeting:  Moved, seconded […]

Selectmen’s Minutes, July 14, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING JULY 14, 2016 Opened the meeting and declared a quorum present.  Selectmen present:  Ben Astbury, Colby Pert.  Also present:  Bob Comerford, Dot and Jim Carey, Melody Lewis-Kane, CEO Duane Ford, Tax Collector Elizabeth Gray, Assistant Barbara Grindle. Read and approved the minutes of the last meeting with one correction.  Moved […]

Marine Resources Committee – July 14, 2016

MINUTES: MARINE RESOURCES COMMITTEE: Sedgwick, Maine July 14, 2016 Members present: Dennis DeSilvey, Bill Sweetland, John Higgins, Duane Ford Excused: Pete Douvarjo, Brian Tripp Selectmen: Colby Pert, Ben Astbury Guest: Diana Marston Wood The meeting was called to order at 1700 Initial discussion focused on the dock project. The final plans have been approved and […]

Marine Resources Committee – June 9, 2016

MINUTES OF THE MARINE RESOURCES COMMITTEE – SEDGWICK, MAINE June 9, 2016 Members present: Dennis Desilvey, Chairman, Bill Sweetland, Ben Astbury Members excused, Pete Douvarjo, John Higgins Duane Ford – Deputy Harbormaster Guests: Neil Davis, Colby Pert Meeting called to order at 1700 Minutes of the previous meeting were reviewed and approved Dock Project: Duane […]

Selectmen’s Minutes, Special Town Meeting Minutes, July 7, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING July 7, 2016 Opened the meeting and declared a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Robert Jones, Bob Publicover, Tax Collector Elizabeth Gray, Clerk/treasurer Cindy Reilly, CEO Duane Ford, Assistant Barbara Grindle. Read and approved the minutes of the last meeting.  Moved, seconded and […]

Selectmen’s Minutes, June 30, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING June 30, 2016 Opened the meeting and established a quorum present.  Selectmen present: Ben Astbury, Neil Davis, Colby Pert.  Also present:  Nelson Grindal, Al and Mia Strong, Bob Publicover, CEO Duane Ford, Tax Collector Elizabeth Gray, Assistant Barbara Grindle. Read the minutes of the last meeting.  Moved, seconded and voted […]

Selectmen’s Minutes, June 23, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING June 23, 2016 Opened the meeting and established a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Brian Tripp, Susan Ford, Marti Brill, Superintendent Chris Elkendorf, Anne Berleant, Robert Jones, Bob Publicover, Sam Friend, CEO Duane Ford, Tax Collector Elizabeth Gray, Assistant Barbara Grindle. Read and […]

Selectmen’s Minutes, June 16, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING June 16, 2016 Opened the meeting and declared a quorum present.  Selectmen present:  Neil Davis, Colby Pert. Also present:  Nelson Grindal, Road Commissioner Paul Carter, Tax Collector Elizabeth Gray, CEO Duane Ford, Assistant Barbara Grindle. Read and voted 2-0 to approve the minutes of the last meeting. Reviewed and signed […]

Selectmen’s Minutes, June 9, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING June 9, 2016 Opened the meeting and established a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Others present:  Tax Collector Elizabeth Gray, Clerk/treasurer Cindy Reilly, CEO Duane Ford, Assistant Barbara Grindle Read, approved and voted 3-0 to accept the minutes of the last meeting. Reviewed and signed […]

Selectmen’s Minutes, June 2, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING June 2, 2016 Opened the meeting and established a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Victor Smith, CEO Duane Ford, Clerk/treasurer Cindy Reilly, Tax Collector Elizabeth Gray, Assistant Barbara Grindle. Read and approved the minutes of the last meeting with one change.  The Harbor […]

Selectmen’s Minutes, May 26, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING May 26, 2016 Opened the meeting and established a quorum at 5:55 pm.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Nelson Grindal, Kelli & Darrell Board, Mia & Al Strong, Bob Publicover, Robert Jones, CEO Duane Ford, Clerk/treasurer Cindy Reilly, Tax Collector Elizabeth Gray. Read and approved […]

Planning Board Minutes, July 7, 2016

July 7, 2016 No Planning Board meeting as there were only two members of the Board present, no quorum.  No business was conducted.

Planning Board Minutes, June 14, 2016

14 June 2016 Planning Board Minutes Members present:  Robert Jones, Victor Smith, Peter Neill, David Carter, Michael Rossney, Peter Atherton and Patricia Egan. The minutes for May 10th were approved.  Robert Jones noted that there was a quorum and asked if there was any old business.  It was noted that the numerous requests for a […]

Planning Board Minutes, May 10, 2016

10 May 2016 Planning Board Minutes Called to order at 19:00. Members present:  Robert Jones, Mike Rossney, David Carter, Victor Smith.  Absent: Patricia Egan, Peter Atherton, Peter Neill. Others present:  CEO Duane Ford, Nelson Grindal, Robert Publicover, Steven Fill, Johanna Fill. Robert Jones noted that there was a quorum present. The minutes for the special meeting […]

Selectmen’s Minutes, May 5, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING May 5, 2016   Opened the meeting and declared a quorum present.  Selectmen present:  Ben Astbury, Neil Davis, Colby Pert.  Also present:  Victor Smith, Susan Ford, Robert Jones, Bob Publicover, Animal Control Officer Debbie Ciomei, CEO Duane Ford, Treasurer Cindy Reilly, Assistant Barbara Grindle.   Read and approved the minutes […]

Selectmen’s Minutes, April 28, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING April 28, 2016   Opened the meeting and declared a quorum present.  Selectmen present:  Colby Pert, Neil Davis.  Also present:  Nelson Grindal, Robert Jones, Bob Publicover, Kim Allen, Steve and Johanna Fill, Road Commissioner Paul Carter, Treasurer Cindy Reilly, Assistant Barbara Grindle.   Read and approved the minutes of the […]

Selectmen’s Minutes, April 21, 2016

TOWN OF SEDGWICK SELECTMEN’S MEETING April 21, 2016   Opened the meeting and declared a quorum present.  Selectmen present:  Ben Astbury Colby Pert, Neil Davis.  Also present:  Victor Smith, Nelson Grindal, Robert Jones, Bob Publicover, CEO Duane Ford, Treasurer Cindy Reilly, Assistant Barbara Grindle.   Read and voted 2-0 to approve the minutes of the […]

2015 Tax Maps

2015 Tax Maps

2015 Commitment Book (sorted alphabetically)

2015 Commitment Book

Sludge Disposal Policy

sludge disposal policy

Maine Septic System Online Records

The Augusta office holds HHE-200 (septic plan) records from July 1974 to present.   Records prior to 2000 are held on microfiche in our Augusta office and require a $15.00 fee to search a 5-year span,  (example:  93 – 98).   Septic design records from the year 2000 to present are available through a free, […]

Asphalt Shingle Disposal Information

Asphalt Shingle Disposal Information