Cumberland County Maine
 
Meeting Name: Board of Commissioners Agenda status: Final-Amended
Meeting date/time: 2/18/2025 5:30 PM Minutes status: Final  
Meeting location: Feeney Conference Room, County Courthouse, 205 Newbury St, Portland ME 04101
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Not available  
Agenda packet: Agenda Packet Agenda Packet
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
CD 25-002 1 Minutes ReportApproval of the minutes, February 3, 2025, meeting of the Board of CommissionersAPPROVEDPass Action details Not available
CD 25-003 1 Minutes ReportApproval of the minutes, January 6, 2025, meeting of the Board of CommissionersAPPROVED AS AMENDEDPass Action details Not available
CD 25-004 1 PresentationInformation Presentation - Facilities DepartmentRECEIVED AND FILED  Action details Not available
CD 25-005 1 ReportInformational Report Finance Department Fiscal Year 2025 Quarter 2 Budget ReportRECEIVED AND FILED  Action details Not available
CD 25-006 1 ReportInformational Report - United Way Investment Report 2023-2024RECEIVED AND FILED  Action details Not available
25-005 1 OrderApproval of Sheriff’s Office Commissions August - December 2024APPROVEDPass Action details Not available
25-006 1 OrderAuthorization for the Public Health Department to apply for SAMHSA GrantAPPROVEDPass Action details Not available
25-007 1 AppointmentReappointment of Alex Coupe as a Board Member to the County Board of Assessment ReviewAPPROVEDPass Action details Not available
25-008 1 OrderAmend the Second Amendment Contract between Oak View Group and Cumberland County for the management of the Cross Insurance Arena.APPROVEDPass Action details Not available
25-009 1 OrderAuthorize the County Manager to sign an Memorandum of Understanding between Oxford County and Cumberland County for backup dispatch servicesAPPROVEDPass Action details Not available
25-010 1 OrderAuthorization for the County Manager to award bid and enter into a contract between Cumberland County and Bisson I&R Commercial Services for the Office Moving Services to 27 Northport Drive, Portland, to be funded with ARPA fundsAPPROVEDPass Action details Not available
25-011 1 OrderAuthorization for the County Manager to award bid and enter into a contract between Cumberland County and Bureau Veritas for the Facilities Condition Assessment (FCA) and design build a new Computer Maintenance Management System (CMMS) with Capital Asset Forecasting in the amount of $93,000 using ARPA funding.APPROVEDPass Action details Not available
25-012 1 OrderAuthorization for the County Manager to award bid and enter into a contract between Cumberland County and Krisha Construction for the Vehicle Impact Repairs in the amount to be determined.APPROVEDPass Action details Not available
25-013 1 OrderAuthorization for the County Manager to award bid for Architecture and Engineering Services and enter into a contract between Cumberland County and Thornton Tomasetti for the Jail roof and courthouse window replacement for an estimated amount of $5 million.APPROVEDPass Action details Not available
25-014 1 OrderApprove the 2025/2026 General Fund, Jail and Cross Insurance Arena budgets from all Sources, Gross of $74,491,013.APPROVEDPass Action details Not available
25-017 1 New Business - Added in SessionApproval of Five (5) Year Capital Improvement Plan, including expenditures of $299,600 in Non-Debt CIP. (Added In Session)APPROVEDPass Action details Not available
25-015 1 OrderAuthorize the issuance of the 2025/2026 Budget Cost of Living Adjustment of 3% to Elected Officials & Sheriff Appointment. APPROVEDPass Action details Not available
25-016 1 OrderApprove the 2025-2026 Jail Budget to Exceed the 4% grown limitation factor.APPROVEDPass Action details Not available
24-115 1 Order2025 Board of Commissioners Committee AssignmentsAPPROVEDPass Action details Not available