Cumberland County  
27 Northport Dr  
Portland, ME 04103  
Agenda - Final-Amended  
Monday, December 9, 2024  
5:30 PM  
The Board meets on the second Monday of each month at 5:30pm in the  
Peter Feeney Room unless otherwise noted.  
Board of Commissioners  
District 5 - Chair James Cloutier  
District 1 - Neil Jamieson  
District 2 - Susan Witonis  
District 3 - Stephen Gorden  
District 4 - Patricia Smith  
CALL TO ORDER  
ATTENDANCE  
PLEDGE OF ALLEGIANCE  
APPROVAL OF THE MINUTES  
Approval of the minutes, November 18, 2024, meeting of the Board of  
Commissioners  
Attachments:  
INFORMATIONAL REPORT/PRESENTATIONS  
Registry of Deeds - Informational Report  
Attachments:  
2025 Calendar Year Board of Commissioners Meeting Schedule  
Attachments:  
2025 Board of Commissioners Committee Assignments  
Attachments:  
RECOGNIZE OUTGOING COMMISSIONERS  
Commissioner Jamieson and Commissioner Witonis  
COMMENTS FROM THE PUBLIC  
The Board Chair will limit comments to three (3) minutes per speaker.  
CONSENT AGENDA  
Appointment Ed Getty to the County’s Board of Assessment Review for a Term  
of 2024-2027.  
Attachments:  
Review recommendations for changes to the Non-Union Personnel Policy of  
Article V., Section 9.5; Article VI, Section 6.17; Article IX, Section 9.4; Article IX  
Section for authorization from the County Commissioners.  
Attachments:  
Amendment of the Non-Union Personnel Policy Article VI. Section 6.15 Travel  
and Administration Regulation #4 Meals & Travel Allowance.  
Attachments:  
Acceptance of up to $79,760 in pre-approved formula rebate funds through the  
Federal Department of Energy’s Energy Efficiency and Block Grant program.  
Attachments:  
Authorization for the Sheriff’s Office to apply for an AKC Reunite grant to pay for  
the 75% of the estimated $10,000 cost to purchase of a Sheriff K-9 replacement  
and use the Canine Supplies account for the 25% match requirement of $2,500.  
Attachments:  
Authorization for the County Manager to enter into a contract between  
Cumberland County and Town of Gray to provide part-time General Assistance  
services from July 1 2024 - June 30, 2026.  
Attachments:  
ARPA BUSINESS  
Approval COR Office Furniture and DIRTT Modular Construction Solutions  
Contracts for 27 Northport building using ARPA funds.  
Attachments:  
Approve and Adopt the Final ARPA budget to align with the Treasury  
Departments Final Rule “obligated”  
Attachments:  
Approve and Award the Commissioning Agent Bid for the Cumberland County  
Capital Improvements Project to Sparhawk Group in the amount of $74,182.00.  
Attachments:  
NEW BUSINESS  
Authorization for County Manager to accept the Department of Justice Grant  
Award to the Cumberland County District Attorney’s Office for the Cumberland  
County Sexual Assault Kit Tracking and Testing Initiative for the amount of  
$2,496,072.00  
Attachments:  
*** Item 24-126 Added to Amended 12/09/2024 Agenda  
Authorize the County Manager to enter into a contract with Maine Solar  
Solutions for a solar array at 27 Northport Drive.  
Attachments:  
Appointment of Chair and Vice Chair for the Board of County Commissioners for  
2025  
Attachments:  
COMMENTS FROM THE COUNTY MANAGER  
COMMENTS FROM THE EXECUTIVE STAFF  
COMMENTS FROM THE COUNTY COMMISSIONERS  
EXECUTIVE SESSION  
Next Meeting: Monday, January 13, 2025  
ADJOURNMENT