1 min read

Agenda
Oxford County Commissioners Workshop
February 6, 2020 at 9:00 AM
26 Western Avenue, Paris, Maine

9:00 Convene Meeting
• Pledge of Allegiance
• Draft Minutes Pending Review or Signature:
o January 21
o January 30
• Adopt Agenda
9:05 Executive Session to Discuss a Personnel Matter – 1 M.R.S. § 405 (6) (A)
11:30 Treasurer’s Report
• Update on Monthly Reports
12:00 Lunch Recess
12:30 Sheriff’s Report
• Approve Civil Fees
1:00 RCC Director’s Report
• Review and Approve Communications Advisory Board Bylaws
1:30 Personnel Updates and Actions
• Authorize Hiring of Two Full-Time Dispatchers
• Authorize Termination of Part-Time Corrections Officer
• Review Policy re Hiring Process and Employment Application
• Review Labor Consultant’s Service List
• Ratify Contracts
• Executive Session to Discuss Grievance – 1 M.R.S. § 405 (6) (A)
3:00 Items for Discussion and Action – Considered as Time Permits Throughout Meeting
• Administrator’s Report
• Adopt 2020 County Budget Overlay and Commit Taxes
• Review Draft of 2019 Update
• Other Items as Needed
TBD Adjournment

A.M. Sheehan has been in the news business for 40 years, including time as an editor at the Chatham Courier in N.Y., Kitchenware News, Beachcomber and Dover Community News in N.H., and the Summerville...