1 1
1
ANNUAL REPORT
CITY OF ELLSWORTH, MAINE
FISCAL YEAR 2021
JULY 1, 2020 TO JUNE 30, 2021
2 2
2
Want to sign up to receive automatic
Email Notifications from the City??
Go to the Citys Website at:
www.ellsworthmaine.gov and at the
very bottom of the Home Page you
will see EMAIL NOTIFICATIONS,
just click on the notifications you
would like to receive, enter your
email address and then click SIGN
UP- its that easy!!
3 3
3
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 1
Table of Contents PAGE
1
Municipal Government in Maine—How it Works!
2
Federal & State Representative & Local Government Contact Information
3
Annual Report Letter from State Representative Nicole Grohoski
4
Annual Report Letter from U.S. Senator Angus King, Jr.
5
Annual Report Letter from U.S. Senator Susan Collins
6
Annual Report Letter from U.S. Representative Jared Golden
7
Current City of Ellsworth Employee Listing and Contact Information
8-10
City Hall Hours, Holidays, and Regularly Scheduled Meetings
11-12
City of Ellsworth General Information
13
COMMISSIONS, COMMITTEES & PARTNERSHIP REPORTS: PAGES
14-18
Historic Preservation Commission Report
15-17
Harbor Commission Report
18
CITY DATA: PAGES
19-29
Tax Lien Balances
20-26
Personal Property Tax Balances
27-29
AUDITED FINANCIAL REPORTS: PAGES
30-45
City Council Photo Album
Back Cover
TABLE OF CONTENTS
4 4
4
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 2
5 5
5
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 3
Federal Representatives
Senator Susan Collins (R)
413 Dirksen Senate Office Bldg.
Washington, D.C. 20510
202-224-2523
Local: 202 Harlow St., Room 20100
Bangor, ME 04401
207-945-0417
Email: www.collins.senate.gov/public/index.cfm/email
Senator Angus King (I)
133 Hart Building
Washington, D. C. 20510
(202) 224-5344
1-800-432-1599
Local: 202 Harlow St. Suite 20350
Bangor, ME 04401
207-945-8000
Email: www.king.senate.gov
Rep. Jared Golden (D)
2
nd
Congressional District
1223 Longworth HOB
Washington, D.C. 20515
202-225-6306
Fax: 202-225-2943
Local: 6 State Street Suite 101
Bangor, ME 04401
207-249-7400
Fax: 207-942-7101
Website: golden.house.gov
District Attorney
Matthew J. Foster, Esq.
70 State Street/PO Box 722
Ellsworth, ME 04605
Tel. 207-667-4621
Fax 207-667-0784
State Representatives
Governor Janet T. Mills (D)
Office of the Governor
1 State House Station
Augusta, ME 04333
207-287-3531
Email: governor@maine.gov
Twitter: @GovJanetMills / Instagram:
@governorjanetmills
Facebook: @GovernorJanetMills
Senator Louis Luchini (D)
3 State House Station
Augusta, ME 04333
1-800-423-6900
207 287-1515 (Augusta, ME)
Local: PO Box 1311
Ellsworth, Maine 04605
207-664-4699
Email: Louis.Luchini@legislature.maine.gov
Website: www.mainesenate.org
Rep. Nicole Grohoski (D) (District 38)
House of Representatives
2 State House Station
Augusta, ME 04333-0002
1-800-423-2900
207-287-1400 (Voice) 207-287-4469(TTY)
Local: 151 Bangor Rd
Ellsworth, ME 04605
207-358-8333
Email: Nicole.Grohoski@legislature.maine.gov
County Government
Hancock County Commissioners
50 State Street
Ellsworth, ME 04605
207-667-9542
Hancock County Courthouse
60 State Street
Ellsworth, ME 04605
(207 0667-7141
6 6
6
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 4
7 7
7
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 5
8 8
8
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 6
9 9
9
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 7
10 10
10
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 8
CURRENT CITY OF ELLSWORTH EMPLOYEE LISTING AND CONTACT INFORMATION (as of 11/1/2021)
DEPARTMENT/NAME TITLE CONTACT NUMBER
ADMINISTRATION
667-2563
Glenn Moshier City Manager 669-6616
Penny Weinstein Administrative Assistant 669-6616
FINANCE
Josh McIntyre Finance Director 669-6602
Jenn Merchant Deputy Finance Director 669-6624
Sue McLean Tax Collector 669-6634
Mae Wyler Assistant Deputy Treasurer 669-6622
Toni Dyer HR Manager/Payroll Specialist 669-6603
CITY CLERK
Heidi-Noel Grindle City Clerk 669-6604
KaTina Howes Deputy City Clerk/General Assistance 669-6630
Marcia Monk Deputy City Clerk/Administrative Program Coordinator 669-6619
TAX OFFICE
Ginny Derise Deputy Tax Collector 669-6620
Deana Workman Tax Clerk 669-6620
Amanda Kucharski Utilities Coordinator (Water & Wastewater Department) 667-8632
ASSESSING
Larry Gardner City Assessor 667-8674
Cale Roberts Assistant to the Assessor 667-8674
CODE ENFORCEMENT
Lori Roberts Code Enforcement Officer 667-4910
Thomas Canavan Fire & Life Safety Inspector 669-6612
Bobbi Roberts Assistant Deputy Code Enforcement Officer 667-4910
DEVELOPMENT SERVICES
Janna Richards Development Services Director 669-6655
Elena Piekut City Planner 669-6608
Kerri Taylor Development Services Coordinator 669-6615
FACILITIES
Steve Joyal Facilities Supervisor 669-6617
James Rushmore Evening Maintenance Assistant
FIRE DEPARTMENT Career Firefighters
667-8666
Scott Guillerault Fire Chief/EMT 669-6611
Doug Belletete Deputy Fire Chief/Training & Operations/EMT 669-6610
Elie Blaska Firefighter/Engineer/EMT
Daryl Clark Captain/Engineer
Bradlee Curtis Firefighter/Engineer/EMT
Ben Caron Firefighter/Engineer/EMT
Riley DeWitt Firefighter/Engineer
Tyler Isherwood Firefighter/Engineer/EMT
Kate Joseph Firefighter/Engineer/EMT
Tyler Kennedy Captain/Engineer/EMT
Brandon Curtis Firefighter/Engineer/EMT
Peter Leighton Firefighter/Engineer
Kenny LeMoine Captain/Engineer/EMT
Michael Lowry Firefighter/Engineer/EMT
Kenneth Worden Firefighter/Engineer/Training Coordinator
Jane Metzler Administrative Assistant
11 11
11
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 9
CURRENT CITY OF ELLSWORTH EMPLOYEE LISTING AND CONTACT INFORMATION (as of 11/1/2021)
Paid-on-Call Firefighters
667-8666
Richard Fortier Captain
Nick Birdsall Firefighter
Edward Farnsworth Firefighter
Gary Fortier Firefighter
Brandon Tupper Firefighter
LIBRARY
Amy Wisehart Library Director 667-6363
Sandra Abbott Assistant Director 667-6363
Aimee Barnes Part-Time Circulation Assistant
Charlene Clemons Cataloger and Special Collections
Amy Cutshall Part-Time Circulation Assistant
Cheryl Flanders Youth Services Circulation Librarian
Keli Gancos Youth Services Librarian
Renee McManus Part-Time Circulation Assistant
Abby Morrow Community Engagement Librarian
Edmund Murray Custodian/Maintenance
Jean Pauly Part-Time Circulation Assistant
Joanna Sands Part-Time Circulation Assistant
POLICE DEPARTMENT
667-2168
Glenn Moshier Chief of Police
Troy Bires Deputy Chief 667-2133
Rob Angelo Police Officer
Nicholas Bagley Police Officer
Zachery Chandler Police Officer
Raleigh (Fred) Ehrlenback Sergeant-Reserve Officer
James Hassard Police Officer
Zachary Kline Police Officer
Jon Mahon Police Officer
McKay McLean Police Officer
Shawn Merchant Police Corporal/School Resource Officer
Kelvin Mote Police Corporal
Toni Ryan Police Officer
Erick Skinner Police Officer
Brian Smith Police Officer
Christopher Smith Detective
John Stanley Police Officer/K9 Agent
Joshua Steward Police Officer
Andrew Weatherbee Detective
Shawn Willey Captain
Chad Wilmot Sergeant
Barbie Bailey Dispatcher 667-2168
Katie Dakin Dispatcher 667-2168
Emily Finson Dispatcher 667-2168
12 12
12
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 10
CURRENT CITY OF ELLSWORTH EMPLOYEE LISTING AND CONTACT INFORMATION (as of 11/1/2021)
PUBLIC WORKS
667-2037
Lisa Sekulich Public Works Director 669-6626
Adam Wilson Highway Foreman/Harbormaster 667-2037
Eric Beatson Truck Driver
Chad Brackett Crew Leader
Brian Clement Truck Driver
Jarrod Grindle Equipment Operator
David Hopkins Mechanic 667-1181
Paul Johnston Truck Driver
Eric MacLaughlin Truck Driver
Brian Moon Truck Driver
Joshua Newman Truck Driver
Kevin Sawyer Truck Driver
TECHNOLOGY 669-6600
Jason Ingalls Technology Systems Administrator 669-6600
Nate Burckhard Technology Systems Assistant 669-6600
TRANSFER STATION
Cordell Summers Transfer Station Operator 667-1181
John Verrington Recycling Center Attendant
WASTEWATER
Michael Harris Wastewater Department Superintendent 667-7315
Ray Robidoux Chief Operator 667-7315
Richard Cohen Operator 667-7315
Tony Leighton Operator 667-7315
WATER
667-8632
Reggie Winslow Water Department Superintendent 667-2155
John Wedin Watershed Steward 667-2155
Peter Austin Water System Operator
Kyley Davis Water System Operator
Brian Luce Water System Operator
13 13
13
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 11
City Hall Office Hours:
Monday—Friday
8:00 a.m.5:00 p.m.
Assessor 667-8674 Library 667-6363
City Clerk 669-6604 General Assistance 669-6630
City Manager 669-6616 Planning Department 669-6615
Deputy City Manager 669-6602 Development Services 669-6655
Code Enforcement 667-4910 Police—Regular Business 667-2168
Finance 669-6603 Tax Oce 669-6620
Fire—Regular Business 667-8666 Transfer Station 667-1181
Public Works Department 667-2037 Wastewater Department 667-7315
Harbormaster—Summer 667-6311 Water Department 667-8632
Information Technologies 669-6600 Emergencies 911
City Direct Contact Numbers - 667-2563
New Year’s Day January 1, 2021
Martin Luther King, Jr. Day January 18, 2021
President’s Day February 15, 2021
Memorial Day May 31, 2021
Independence Day (4th of July) July 4, 2021
Labor Day September 6, 2021
Indigenous Peoples Day October 11, 2021
Veteran’s Day November 11, 2021
Thanksgiving November 25 & 26 2021
Christmas (Observed) December 24, 2021
2021 HOLIDAYSCity Hall Closed:
A holiday that falls on a Saturday will be observed on the preceding Friday.
A holiday that falls on a Sunday will be observed on the following Monday.
14 14
14
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 12
Regularly Scheduled City Meetings
(Check www.ellsworthmaine.gov for most current schedule)
Meeting Location Date (Monthly) Time
City Council City Hall 3rd Monday 6:00 p.m.
Planning Board City Hall 1st Wednesday 5:30 p.m.
Library Trustees Library 3rd Tuesday 7:00 p.m.
Historic Preservation Commission City Hall 3rd Wednesday 4:00 p.m.
Recreation Commission City Hall 3rd Tuesday 5:00 p.m.
Board of Appeals City Hall 4th Monday 6:30 p.m.
Harbor Commission City Hall 3rd Thursday 6:00 p.m.
Ellsworth School Board City Hall 2nd Thursday 6:00 p.m.
Finance Committee City Hall Every Friday 7:15 a.m.
Technical Review Team City Hall As Needed
Community Television City Hall As Needed
Meetings are occasionally moved to accommodate Holidays or other significant
date conflicts. Check the City of Ellsworth Website for change notifications!
Solid Waste Transfer Station and Recycling Center Hours
Monday Closed
Tuesday Noon — 4:00 p.m.
Wednesday Noon — 4:00 p.m.
Thursday Noon — 4:00 p.m.
Friday 8:00 a.m.—4:00 p.m.
Saturday 8:00 a.m.—4:00 p.m.
Sunday Closed
Library Hours
Monday 9:00 a.m.—5:00 p.m.
Tuesday 9:00 a.m.—5:00 p.m.
Wednesday 9:00 a.m.—8:00 p.m.
Thursday 9:00 a.m.—8:00 p.m.
Friday 9:00 a.m.—5:00 p.m.
Saturday 9:00 a.m.—2:00 p.m.
Sunday Closed
Library hours remain the same year-round.
Ellsworth City Hall Office Hours:
Monday—Friday 8:00AM to 5:00PM
15 15
15
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 13
City of Ellsworth—General Information 2021
Population
2020 8399
2010 7741
2000 6456
1990 5975
1980 5177
1970 4603
1960 4444
1950 3936
Tax Rate
2021 18.77
2020 18.81
2019 18.24
2018 17.97
2017 17.68
2016 17.70
2015 16.45
2014 16.05
2013 15.45
2012 14.56
2011 13.85
2010 13.35
2009 13.35
2008 13.15
2007 17.55
2006 17.78
2005 17.84
2004 16.88
2003 16.88
2002 16.00
2001 15.00
2000 14.00
1999 13.65
1998 13.65
1997 13.65
1996 13.65
1995 13.40
1994 13.40
1990-93 12.90
1989 22.90
1988 20.10
1987 19.95
1986 19.85
City of Ellsworth
1 City Hall Plaza
Ellsworth, ME 04605
Phone: (207) 6672563 - Fax: (207) 667-4908
www.ellsworthmaine.gov
Form of Government: City Council/City Manager
Land Area: 93.8 Square Miles
Miles of Public Road: 125
Settled in 1763
Incorporated (town) - February 26, 1800
Incorporated (city) - February 8, 1869
Frequently Used Phone Numbers:
Hancock County
County Commissioners 667-9542
Emergency Management 667-8126
District Attorney 667-4621
Registry of Deeds 667-8353
Registry of Probate 667-8434
Sherriffs Department 667-7576
Bureau of Motor Vehicle 667-9363
Ellsworth Chamber of Commerce 667-5584
State of Maine
District Court 667-7141
Superior Court 667-7176
Employment Security 990-4530
Department of Human Services 667-1600
Department of Transportation 941-4500
Ellsworth Educational Facilities
Ellsworth School Department 664-7100
Ellsworth High School 667-4722
Ellsworth Elementary/Middle School 667-6494
Adult Education 664-7110
Hancock County Technical Center 667-9729
School Transportation 412-0280
16 16
16
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 14
Thank you Ellsworth Commission/
Committee Volunteers for giving so
generously of your time and energy
to serve our community!
City of Ellsworth
Commission, Committee, and
Partnership Reports
17 17
17
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 15
Ellsworth Historic Preservation Commission July 2020 - June 2021
After more than six years of effort, Ellsworth is now a city with its own Museum in the Streets.19 historic panels and two
large information panels are visible along the streets of Ellsworth. Brochures with a map and locations are available and list
the many sponsoring individuals and organizations. This collaborative project included gathering of photographs and
historic information by the Historic Preservation Commission, Ellsworth Historical Society, Heart of Ellsworth, and
representatives from the business community. We hope citizens and visitors will enjoy walking to view the panels and learn
more about our citys unique history.
The Historic Preservation Commission met 9 times during the year, which included three meetings via Zoom. There were a
number of topics discussed. We worked on drafting a Demolition Delay document in order to keep an eye on possible
significant structures that might disappear. We have made lists of structures that are in dangerous condition and also a list of
possible new additions to our list of historic landmarks. We are planning to increase the size or number of historic districts in
the downtown area. We share concerns about the status and plans for the Old County Jail, a local historic landmark that is
also on the National Register of Historic Places. The structure is in dire need of much funding in order to stabilize the
exterior.
In 2022, we will begin a formal survey of many historic structures in the downtown area. This professionally facilitated
survey, known as CARMA, (Cultural Architectural Resource Management Archive) will provide documentation that can be
added to the Maine Historic Preservation data base. The City has given us funding to survey about 50 structures, and we are
applying for matching grant funds. Three companies specializing in historic architecture are interested in leading the project.
We hope this will help inform the future direction of historic landmark and district work.
Members of the Commission during 20-21 include: Carolyn Ackerman, Thomas Clark, Terri Weed Cormier, William Fogle,
and Catherine Fox. We are seeking two alternate members. Our City Council representative is Robert Miller.
City Hall under construction in 1934, architect is Gilchrist.
18 18
18
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 16
19 19
19
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 17
20 20
20
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 18
HARBOR COMMISSION REPORT
Pandemic effects on the Ellsworth Harbor and Harbor Park were very different than what many other institutions
experienced. Despite most public events being curtailed, like the weekly Ellsworth Concert Band performances
and the Friday Night Concerts put on by The Grand, things were busy! The Harbor and Harbor Park remain the
center for summer life for all the best reasons.
The new dual product fuel tank was busier than we expected. Anecdotal evidence showed that marine traffic
increased 20% and day use of the Harbor Park saw an even larger increase.
The mooring field and slip docks were heavily used again this season. Ellsworth Harbor has gained a reputation as
an ideal stop for coastal cruisers, and is known for convent shopping and great dinning. Her calm, quiet, protected
dockage, and wildlife sightings are just some of what attracts returning boaters, year after year. Its worth
repeating Its the Ellsworth community experience that calls people back to the Gem of the Downeast”. Make
sure you put the Harbor on your destination list! Harbor Park is typically open from mid-May to mid-October,
longer if the weather cooperates.
The Harbor Commission consist of 7 full members and 3 alternate members. The Commission serves as an
advisory board with operational oversight, establishes operational policies and procedures, budgets and capital
improvement priorities for the Harbor and Harbor Park. Our thanks to the Ellsworth City Council and the City
Manager for their support and encouragement for all the Harbor Commission does. Commission meetings are
open to the public and participation is encouraged. Come join us!
The Commission thanks Harbor Master Adam Wilson for his continued outstanding service and his 2021 Harbor
Assistants, Mike Slater and William Wilson for their service to our community and for making the season a
community success.
Submitted by Mark Remick, Harbor Commission Chair
Harbor Commission Members:
Mark Remick, Chair
James Bergin, Vice Chair, and Secretary
Frank Pierson
John Noll
R. Fred Ehrlenbach
Mark Whittaker
Patrick Downey
City Staff:
Adam Wilson
Lisa Sekulich
21 21
21
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 19
City of Ellsworth
City Data
Tax Lien Balances
Personal Property Tax
Balances
Where exactly did the name Ellsworth come from?
Did you know that Ellsworth was incorporated by the Commonwealth of Massachusetts in 1800 and was named in
honor of a prominent statesman by the name of Oliver Ellsworth, who among many other accolades, was a delegate to the 1787
Constitutional Convention? Although he was not born or raised in Ellsworth, and indeed never seems to have stepped foot in
Ellsworth, Oliver Ellsworth proved an honorable namesake for our city. He was born in Connecticut in 1745, graduated from the
College of New Jersey (now Princeton) in 1766, was admitted to the bar in 1771, and practiced until 1773 when he became a
member of the Connecticut General Assembly. In 1777, he was appointed State Attorney and was chosen as one of
Connecticuts representatives to the Continental Congress, serving until 1786. During the Revolution, he helped supervise
Connecticuts war expenditures and in 1799 became a member of the Council of Safety. He was named a delegate to the
Constitutional Convention in 1787 where he made significant contributions to the Great Compromise, which established our
national legislative branch of government. It was Oliver Ellsworth who proposed, as an amendment to a resolution, that the word
nationalbe changed to United Stateswhich was the phrase used from that point on during the convention to designate the
government. He also served on the Committee of Five who prepared the first draft of the Constitution (although he did not sign
the final document as he had returned to Connecticut to advocate its ratification). He became one of Connecticuts first two
senators to the United States Congress, was chair of the committee that framed the bill organizing the federal judiciary system,
was appointed Chief Justice of the Supreme Court of the United States in 1796, and in order to negotiate a treaty, was named
commissioner to France in 1799. He then served once more as a member of the Governors Council from 1801 to his death in
1807.
This information and much more on the history of Ellsworth may be found in a book by Deale B. Salisbury entitled
Ellsworth, Crossroads of Downeast Maine: A Pictorial Review. For more Ellsworth history, find the Ellsworth Historic
Preservation Commission Report, by Historian Mark E. Honey (inside this City of Ellsworth Annual Report) and visit the
Ellsworth Public Library for more books and history related to Ellsworth. An original painting of Oliver Ellsworth by J. Palmer
Libby hangs in the lobby at Ellsworth City Hall (photo above).
22 22
22
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 20
CUSTOMER NAME PROPERTY ID FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
3297/ 131-070-043-022
188.94
188.94
ACADIA SKATING ASSOCIATION 011-003-002-000 721.15
721.15
ACADIA SKATING ASSOCIATION 011-003-001-000 1,682.15
1,682.15
ACADIA VILLAGE RESORT INC 131-070-014-011
295.89 295.89
ACADIA VILLAGE RESORT INC 131-070-026-013 106.65 142.80
249.45
ACADIA VILLAGE RESORT INC 131-070-035-50E
102.68 102.68
ACADIA VILLAGE RESORT INC 131-070-042-02E 95.74
193.08 288.82
ACADIA VILLAGE RESORT INC 131-070-044-47E 102.62
115.47 218.09
ACADIA VILLAGE RESORT INC 131-070-045-50D
207.10 207.10
ACADIA VILLAGE RESORT INC 131-070-052-07E
116.44 116.44
ACADIA VILLAGE RESORT INC 131-070-053-47E
207.10 207.10
ACADIA VILLAGE RESORT INC 131-070-054-14E
211.77 211.77
ACADIA VILLAGE RESORT INC 131-070-056-49E 107.18
216.46 323.64
ACADIA VILLAGE RESORT INC 131-070-059-11E 104.90
211.77 316.67
ACADIA VILLAGE RESORT INC 131-070-059-48E 107.18
216.46 323.64
ACADIA VILLAGE RESORT INC 131-070-060-049 69.32
69.32
ACADIA VILLAGE RESORT INC 131-070-060-09D
104.97 104.97
ACADIA VILLAGE RESORT INC 131-070-062-05D
207.10 207.10
ACADIA VILLAGE RESORT INC 131-070-062-15D 92.04
92.04
ACADIA VILLAGE RESORT INC 131-070-071-04E
48.67 48.67
ACADIA VILLAGE RESORT INC 131-070-071-09D
50.98 50.98
ACADIA VILLAGE RESORT INC 131-070-071-11E
50.98 50.98
ACADIA VILLAGE RESORT INC 131-070-071-44E
53.30 53.30
ACADIA VILLAGE RESORT INC 131-070-072-014 110.82
110.82
ACADIA VILLAGE RESORT INC 131-070-072-11E 104.90
211.77 316.67
ACADIA VILLAGE RESORT INC 131-070-073-014 153.01 155.22
159.15 467.38
ACADIA VILLAGE RESORT INC 131-070-073-02E
48.67 48.67
ACADIA VILLAGE RESORT INC 131-070-073-04E
48.67 48.67
ACADIA VILLAGE RESORT TRUST 131-070-073-09D
50.98 50.98
ACADIA VILLAGE RESORT INC 131-070-073-13E 89.95 103.24
193.19
ALBERT PAUL 050-010-000-000
1,068.94
1,068.94
ALL THE WORLD TRAVEL LLC 131-070-061-03D
102.68 102.68
ALL THE WORLD TRAVEL LLC 131-070-061-05E
102.68 102.68
AMSDEN CHARLES 131-070-041-12D 87.81
87.81
ANDERSON CHARLES 131-070-051-42D 94.07
94.07
ARBO E ADRIAN 131-070-058-022 62.03
62.03
ARRICO ELIZABETH M 131-070-071-043 121.20
121.20
ASTBURY BRUCE S 131-070-071-003
148.58 148.58
B&K REAL ESTATE HOLDINGS LLC 136-113-000-000 10,093.04
10,093.04
BABCOCK BETHANY A 131-070-041-006
281.86 281.86
BABCOCK JOHN J 131-070-025-027 80.87
80.87
BABCOCK JOHN J SR 131-070-024-24D 73.12
73.12
BARKAS YVONNE 131-070-058-10E
50.98 50.98
BASSO JOSPEH A 131-070-015-046
148.58 148.58
BATES JONATHAN P 058-019-003-000 8,454.12
8,454.12
BATES LUTHER J 096-022-000-000 6,150.55
6,150.55
BEAL ROBERT F 131-070-059-002
95.01 95.01
TAX LIEN BALANCES AS OF JUNE 30, 2021
23 23
23
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 21
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
BEAN RONALD 030-026-010-000
1,670.06 1,706.62
3,376.68
BEANE LESCAR F 131-070-013-18E
91.98
91.98
BEARDSLEY ANDREW 131-070-059-51E
100.32 125.21
225.53
BEECHLAND CORPORATION 016-007-004-000
707.19
707.19
BELL JAMES E 131-070-034-017
119.10 169.17
288.27
BELLOCCHI PAUL L 087-021-001-000
6,047.75 6,425.37
12,473.12
BELMAIN LINDA 131-070-053-32D
83.53
83.53
BENNETT RICHARD P 009-062-000-000
4,413.78
4,413.78
BERRY MICHELLE L 131-070-011-49D
102.62
207.10 309.72
BIRD TRENA M 131-070-054-47D
61.68 105.64
167.32
BLIER GARY 131-070-022-020
119.10
119.10
BOLDUC BRIAN T 131-070-042-015
104.28 104.28
BOLDUC MADELEINE 131-070-058-06D
87.81 101.05
188.86
BOSS SHELLEY D 131-070-054-50D
53.30 53.30
BOUDREAU ALAIN 131-070-032-047
108.67
108.67
BOUDREAU HANNAH G 131-070-052-07D
94.07 114.23
208.30
BOURDON PETER L 131-070-052-002
148.37
300.58 448.95
BOURDON PETER L 131-070-056-05E
102.62
207.10 309.72
BOURQUE ARTHUR P 131-070-012-046
95.01 95.01
BOWIE SEAN 131-070-012-012
192.07 146.07
149.64 487.78
BREHM ELIZABETH L 131-070-011-018
119.10 169.17
288.27
BRITTON JEFFERY W 131-070-034-10D
100.38 100.38
BUCKINGHAM MELVIN 131-070-016-019
119.10 169.15
288.25
BUCKINGHAM MELVIN E 131-070-015-018
119.10 169.17
288.27
BUNKER JANET LEE 131-070-033-044
108.67 122.72
231.39
BUNNELL PHILIP C 131-070-062-13D
89.89 103.24 56.01
249.14
BURCHILL NEIL A 131-070-036-46D
207.10 207.10
BUZA BARBARA A 009-071-005-000
5,117.97
5,117.97
BYERS JAMES A JR 131-070-014-040
123.28 177.97
301.25
BYERS TIMOTHY A 131-070-024-008
92.68 92.68
CABANILLAS PETER J 102-020-001-002
3,422.54 3,564.27 3,379.53 368.73
10,735.07
CAMPBELL JODY 131-070-055-005
108.67
108.67
CARPENTER CHRISTOPHER N 131-070-023-051
123.28 177.97
301.25
CASSIDY DANA 016-023-001-000
907.43
907.43
CHEVES GREG 131-070-011-014
295.89 295.89
CHIPMAN CHRISTOPHER 131-070-015-008
79.90
79.90
CLARK MILLARD S 131-070-033-007
114.94 158.18 106.97
380.09
COBB JUSTIN T 131-070-035-005
139.38
139.38
COLLINS AMY S 131-070-042-16E
107.18
216.46 323.64
COLLIS MICHELLE 131-070-022-018
119.10
119.10
CONLEY TIMOTHY J 131-070-025-005
139.38 139.38
COOK MICHAEL E SR 041-022-000-000
110.76
110.76
COOK MICHAEL R SR 031-052-001-000
2,126.64
2,126.64
CORCORAN MATTHEW J 031-045-000-000
79.07 79.52 86.06
244.65
CORRIVEAU CLATON R 131-070-055-34E
102.42
102.42
COUVERETTE FREDERICK M SR 131-070-052-45D
216.46 216.46
CROCKETT JEAN E 026-020-000-000
1,054.01 1,197.59 1,223.43
3,475.03
CUMMINGS FAMILY TRUST LLC 131-070-051-07D
235.14 235.14
CURTIS JEANINE 107-018-000-000
4,036.14
4,036.14
CURTIS KEITH W 131-070-055-04E
102.62
115.47 218.09
TAX LIEN BALANCES AS OF JUNE 30, 2021
24 24
24
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 22
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
DAIGLE JAMES 131-070-014-015
112.85
112.85
DAIGLE JAMES 131-070-024-016
112.91
112.91
DANIEL T MATHIEU 131-070-059-37D
100.32
100.32
DAVIS HENRY A 131-070-058-17E
96.16
96.16
DAVIS MELINDA A 131-070-061-14E
151.84 104.90
106.81 363.55
DAVIS SCOTT A 131-070-058-52E
258.50 258.50
DAVIS TIMOTHY 131-070-055-21D
102.42
102.42
DENNISON JAMES B 131-070-045-037
123.28 115.43
238.71
DEUTSCHE BANK NAT'L TRUST CO.
130-050-000-000
2,410.44
2,410.44
DONOVAN PHILLIP 131-070-011-03D
94.46 95.25
189.71
DORR ROBERT H & GLADYS V 131-070-016-044
148.37
300.58 448.95
DORRINGTON JAMES F 131-070-045-009
106.59 100.82
207.41
DOW NANCY J 134-166-000-000
1,686.17
1,686.17
DROST ROBERT 131-070-054-48D
154.07 107.18
105.97 367.22
DUBOSE CHARLES R 131-070-032-044
95.01 95.01
DUKE JORDAN 131-070-054-50E
154.07 107.18
160.30 421.55
DUNBAR BRITTANY E 131-070-073-52D
68.05
68.05
DUNN ROBERT W 131-070-026-44E
70.54
70.54
DUNTON JEFFREY S 131-070-025-44E
102.62
207.10 309.72
DUPUY MARIA K 102-019-000-000
2,983.19
6,505.99 9,489.18
EATON DALE M 131-070-062-12D
50.98 50.98
ELK JAMES W 131-070-026-034
61.20
61.20
ELLIOTT DAVID A 131-070-058-43D
94.07 114.23
208.30
ENOS JAMES 131-070-022-051
370.67 370.67
ENTWISTLE JUDITH L 131-070-052-49D
107.27 107.27
ESTEY ELDEN S 010-015-000-000
962.20 1,103.10 1,126.80 1,116.32 1,255.75
3,408.89 8,973.06
ESTEY ELDEN S 010-016-000-000
149.89
149.89
EVERETT JULI K 038-009-002-000
745.51
745.51
EYE PATRICIA M 131-070-054-03E
87.81 101.05
188.86
FAERBER ROBERT 131-070-021-002
139.38 139.38
FAULKNER ROBIN D 131-070-023-016
112.85 153.79 155.93
422.57
FESSENDEN ABIGAIL J 131-070-035-29E
98.24 123.02
221.26
FIELD DANIEL S 131-070-059-36D
100.32 125.21
225.53
FINNEGAN MONICA 131-070-054-005
108.67 145.00
253.67
FITCH BONNIE L 131-070-057-41D
94.07 114.23
208.30
FORST EDITH M 131-070-035-29D
98.24
98.24
FOSTER BENJAMIN W 131-070-058-16E
91.98
91.98
FOWLER, RACHEL 131-070-042-001
281.86 281.86
FRENCHMANS BAY CONSERVANCY 015-002-000-000
450.55
450.55
GADDIS JOHN F 131-070-036-006
104.50 136.21 137.95
378.66
GLASS TREVOR 131-070-056-49D
154.07 107.18
109.20 370.45
GOODRICH BLAINE C III 131-070-023-017
119.10
119.10
GOSS ROBERT C 131-070-024-02D
94.46
94.46
GOTT CLAYTON M 131-070-024-017
119.10
119.10
GOTT CLAYTON MARK ET AL 041-028-000-000
1,187.57
1,187.57
GRADY MARIE C 131-070-031-010
106.59 142.80 133.34
382.73
GRANT CHRISTINE G 053-002-000-000
989.32 1,028.37
2,017.69
GRANT CHRISTINE G 053-003-000-000
1,014.36 1,052.55
2,066.91
GRAY KENNETH 033-041-000-000
2,627.91
2,627.91
GRAY NORMAN A 131-070-051-08E
89.89 103.24 104.24
297.37
TAX LIEN BALANCES AS OF JUNE 30, 2021
25 25
25
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 23
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
GREEN CRAIG 131-070-022-17E
160.78 114.05
116.32 391.15
GREGORY KEVIN J A 131-070-021-09E
46.34 46.34
GUIMOND JACQUELINE C 131-070-013-45D
87.81 101.05 78.11
266.97
HACKELBERG DORIS L 094-007-000-000
1,504.77
1,504.77
HALL LADONNA A 131-070-034-10E
87.81 98.85
186.66
HALPIN KELLEY L 016-071-001-000
486.23
486.23
HANINGTON SCOTT M 131-070-045-016
157.52
304.46 461.98
HARLOW LESLIE C 137-125-000-000
3,140.97
3,140.97
HARMON REBECA E 131-070-024-004
104.50
104.50
HARPER BRIAN R 131-070-025-043
207.72 162.10
166.27 536.09
HARRIS LINDA S 131-070-061-41D
89.05 115.48
204.53
HARRISON MILLARD D 131-070-062-10E
89.89 103.24 104.24
297.37
HARTLEY SHANE A 131-070-025-008
106.59
106.59
HARVEY, TWYLA M 131-070-073-09E
211.77 211.77
HARVILLE THOMAS W 136-031-000-000
2,347.83
2,347.83
HATCH ELISHA L 131-070-044-050
108.67
108.67
HAWKINS STEPHEN D 131-070-036-001
104.50 136.21
240.71
HAWKSLEY RICHARD 131-070-042-04E
95.79 95.79
HAWKSLEY RICHARD 131-070-043-03D
95.79 95.79
HERBERT JAMIE R 131-070-013-18D
230.46 230.46
HIGGINS KAREN J 131-070-023-013
106.59 142.80 144.69
394.08
HOOPER MARIE 131-070-022-21D
98.24
98.24
HOPKINS DAVID L 050-073-000-000
1,947.17
1,947.17
HOVEY BRIAN L 131-070-031-11E
87.81
87.81
HOWES JOHN C SR 131-070-045-003
104.50
104.50
HUBBARD CHESTER 131-070-031-046
148.37
300.58 448.95
HUTCHINS ROLAND III 131-070-052-14D
78.39
78.39
JOHNSTON MISTY PR 134-169-000-000
2,420.87
2,420.87
JONES JONATHAN ROBERT 101-022-000-000
4,104.93
4,104.93
JOY STEVEN E 136-126-000-000
4,013.16
4,013.16
JOY STEVEN E 140-024-003-000
4,353.34
4,353.34
JOY STEVEN E 041-051-001-000
5,142.08
5,142.08
KARST KERRY P/R 138-036-000-000
1,917.96 1,995.26 1,034.96
4,948.18
KELLY HILTON J 131-070-015-049
108.67 145.00 146.93
400.60
KING TRAVIS D 033-022-001-000
458.31
458.31
KINNEY DANIEL C 131-070-072-11D
50.98 50.98
KLM TRUST 131-070-055-038
131.62 125.36
256.98
KOHR DALE BRADFORD 143-065-000-000
1,723.88 1,801.90
3,525.78
KOHR JASON R 006-017-000-000
2,909.19 2,151.18
5,060.37
LAFRENIERE STEPHEN M 082-ISL-001-000
163.97
163.97
LAWSON KATHLEEN RAE 124-ISL-001-000
215.17
215.17
LEACH JESSE S 131-070-015-019
119.10 169.17 171.66
459.93
LINDBECK BRANDON L 131-070-058-41E
94.07 114.23 115.48
323.78
LINDSAY STEPHEN L 131-070-056-10E
104.97 104.97
LISA WILLIS C 131-070-055-16D
160.78 114.05
116.33 391.16
LORANGER H JULIA 131-070-059-015
218.88 173.54
115.76 508.18
LOVERING DAVID T 131-070-057-51E
127.91 127.91
LYMBURNER PAUL F 107-020-000-000
2,289.40
2,289.40
MACRAE RYAN D 131-070-024-009
106.59
106.59
MAGOON CARLA 033-055-002-000
1,778.14 1,778.14
TAX LIEN BALANCES AS OF JUNE 30, 2021
26 26
26
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 24
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
MAGOON CARLA J 101-018-000-000
448.84
448.84
MALMGREN BEVERLY A 131-070-072-28D
102.42
102.42
MALONE JOHN E 131-070-059-06D
102.68 102.68
MANUEL DALE B 131-070-072-04E
87.81 101.05 101.99
290.85
MARIN ROBERT G 131-070-061-15E
112.03
112.03
MARIN ROBERT G 131-070-061-15E
91.98
91.98
MARSHALL DAVID 108-013-0ON-000
233.89
233.89
MATOS BERNADO 131-070-043-022
129.54
129.54
MAYO SHAWN & DARLENE 131-070-021-029
129.54 191.14
320.68
MCLELLAN EMMETT E 131-070-033-12E
98.85
98.85
MCLELLAN EMMETT E 131-070-033-12E
87.81
87.81
MERCHANT RICHARD A JR 131-070-013-004
86.24
86.24
MILLER ROBIN B 046-010-001-000
472.62
472.62
MILLIEA SONIA MA 131-070-051-14D
104.90
211.77 316.67
MILLIEA SONIA MA 131-070-058-14E
104.90
211.77 316.67
MILTON DANNY L 131-070-056-036
131.62 195.54 198.64
525.80
MONGEAU DEBRA J 131-070-051-50D
107.27 107.27
MORGAN BRUCE 131-070-053-17E
96.16
96.16
MORNEAULT GEORGE E 131-070-061-30D
40.42
40.42
MORSE JOHN 057-007-000-000
2,209.56
2,209.56
MOUNTAIN ROCK PROPERTIES LLC 131-029-000-000
2,370.29
2,370.29
MOUNTAIN ROCK PROPERTIES LLC 136-038-000-000
2,708.92
2,708.92
MULLEN PARTRICK 131-070-025-021
129.54
129.54
MUNSON CARRIE 051-021-000-000
1,166.70 177.12
1,343.82
MUNSON CARRIE 051-021-000-000
0.00
MURPHY TAMERA A 131-070-023-08D
98.85
98.85
MURPHY TAMERA A 131-070-023-08D
87.81
87.81
MURRAY WILLIAM D 131-070-061-15D
91.98
91.98
NASON BRUCE W 131-070-031-015
68.11
68.11
NEWBURY, PHILIP T 131-070-062-07E
163.01 116.34
118.71 398.06
NICHOLS JENNY 136-118-000-000
3,094.89 3,764.23 3,307.15
10,166.27
OSGOOD BECKY J 138-041-000-000
595.08
595.08
OUELLETTE NICHOLE L 131-070-021-052
123.28 177.97 180.64
481.89
PARKER JONATHAN S 131-070-061-049
112.85 137.26 155.93
406.04
PARKHURST SCOTT 131-070-055-48D
107.27 107.27
PATTY CHUTES & OTHER MEMES LLC 121-022-001-000
1,218.20
1,218.20
PATTY CHUTES & OTHER MEMES LLC 121-022-000-000
991.41
991.41
PEACE TIMOTHEUS I 125-008-000-000
273.55
273.55
PELLETIER RANDALL P 131-070-053-03D
102.62
207.10 309.72
PERKINS ERIC C 131-070-061-19E
96.16
96.16
PERSICO LYNDA M 131-070-061-03E
87.81 101.05
188.86
PETERS NICHOLAS 131-070-061-08E
104.90
211.77 316.67
PICKARD JUSTIN SCOTT 051-044-003-000
907.69
907.69
PINKHAM BRANDON 127-003-001-000
378.36
378.36
PIO ARTHUR HEIRS 138-015-000-000
634.55
634.55
PLOWMAN STEVEN E 131-070-033-20D
91.98 112.03
204.01
POMELOW TIMOTHY K 131-070-052-06E
102.62
207.10 309.72
POMELOW TIMOTHY K 131-070-057-05D
102.62
207.10 309.72
POORS AMY 032-004-001-0ON
275.64 377.94 385.16 376.51 498.43
1,249.29 3,162.97
PORTER JULIE ANNE 131-070-057-46E
89.89
89.89
TAX LIEN BALANCES AS OF JUNE 30, 2021
27 27
27
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 25
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
PRIMARY HEALTH HOLDINGS LLC 129-009-000-000
8,279.84
8,279.84
QUIMBY DAVID A 131-070-058-012
110.76
110.76
QUIXOTE STRATEGIES LLC 131-070-059-52E
127.91 127.91
RANDALL RICHARD J 131-070-072-037
131.62 145.30
276.92
RANDALL RICHARD J 131-070-073-040
131.62 195.54 125.85
453.01
REMILLARD CHERYL 131-070-031-039
123.28 177.97 180.64
481.89
REYNOLDS FRANK A 131-070-023-033
129.54
129.54
ROBBINS CRAIG V 131-070-045-20D
91.98 100.69 113.22
305.89
ROBERTSON VACATIONS LLC 131-070-055-48E
53.30 53.30
ROBINSON SARAH C 131-070-056-48D
89.89 105.44
195.33
ROCHESTER MARK L 114-018-000-000
503.08 285.75
788.83
ROCHESTER MARK L 114-071-000-000
15,444.74 8,103.15
23,547.89
ROCKWELL JAIME M 131-070-013-014
73.75
73.75
RODGE KRISTEN L 131-070-059-10E
104.97 104.97
RONALD BEAN 030-026-010-000
1,598.67
1,598.67
ROWLEY JAMES C 025-001-006-001
148.50
148.50
RUONA KEITH V 131-070-054-43D
94.07 114.23
208.30
RUSSELL GLENN E 131-070-033-050
108.67
108.67
RUSSELL PATRICIA ANN PR 033-060-000-000
1,047.75
1,047.75
SARGENT JOANNE A 131-070-012-49D
87.81
87.81
SARGENT TINA M 131-070-054-48E
89.89 105.44
195.33
SARNO ALANA K 131-070-023-038
123.28 177.97 180.64
481.89
SAUCIER MICHAEL J 131-070-053-15D
91.98 88.09
180.07
SAWTELLE EVELYN A 131-070-054-15D
114.14 114.14
SAWYER MICHELE 131-070-026-047
108.67 145.00 146.93
400.60
SAWYER MICHELE 131-070-031-047
108.73 145.00 146.93
400.66
SCHOODIC FORESTRY LLC 109-007-000-000
2,019.14
2,019.14
SHARP ANTHONY S 131-070-052-07E
116.34
118.70 235.04
SHAW R PAGE 131-070-015-006
104.50 136.21
240.71
SHEA KERRY B 131-070-057-08D
103.84 104.90
61.36 270.10
SHIRETOWN PROP MGT LLC 131-070-024-021
129.54 188.94
318.48
SHORE JANE 131-070-060-07D
116.34
235.14 351.48
SHUTTLEWORTH CHERYL L 111-041-000-000
3,802.35
3,802.35
SMITH DONALD F 131-070-055-02D
66.65
66.65
SMITH DOUGLAS H 131-070-058-50D
216.46 216.46
SNOW ROBERT C 121-025-001-006
658.92
658.92
SPLAN ARNOLD 131-070-025-013
106.59 142.80
249.39
STEVENS FREDERICK L 131-070-056-04D
87.81 101.05 101.99
290.85
STEVENS HILARY CAMBER PR 035-019-000-000
2,479.36
2,479.36
STEVENS HILARY CAMBER PR 035-017-000-000
6,312.78
6,312.78
STOCKFORD MATTHEW 131-070-035-11E
87.81
87.81
SULLIVAN ANTHONY 131-070-044-45D
87.81 101.05 101.99
290.85
SUTTON MARK 130-050-000-000
1,261.16
1,261.16
SUTTON ROBERT M 131-070-051-045
319.27 319.27
SZYMANSKI WANDA 131-070-011-022
129.54 188.94
318.48
SZYMANSKI WANDA M 131-070-026-23E
98.24 123.02
221.26
SZYMANSKI WANDA M 131-070-073-23D
102.42 131.82
234.24
TEMPLE AMANDA L 131-070-023-36D
94.07
94.07
THERIAULT VICKI 131-070-042-36D
67.49
67.49
TOYE RUSSELL F 131-070-058-18D
96.16 118.63 63.04
277.83
TAX LIEN BALANCES AS OF JUNE 30, 2021
28 28
28
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 26
CUSTOMER NAME PROPERTY ID
FY 2021 FY 2020 FY 2019 FY 2018 FY 2017 FY <2016 Total
TROGER JERRY S PR 033-053-004-1ON
98.24
98.24
TROGER JERRY S PR 033-053-004-001
557.35
557.35
VEATCH MATTHEW A 131-070-043-23E
98.24 120.63
218.87
VELAS JAMES M 134-087-000-000
2,141.24
2,141.24
VIGIL DAVID 131-070-053-14D
50.98 50.98
VIKBERG VEINE K F 131-070-055-01D
87.81 101.05 101.99
290.85
WAGSTAFF BROTHERS INC 063-006-000-000
1,104.11
1,104.11
WAITE KELSEY W 131-070-021-08E
87.81
87.81
WALKER JOHN S 131-070-041-42D
89.89
89.89
WALLACE BRUCE M 102-021-000-000
601.18 619.65 632.37 629.08 579.81
1,410.70 4,472.79
WATERMAN DANIEL C JR 070-032-002-000
2,940.48
2,940.48
WEBER DIETER D 011-007-000-000
1,720.24
1,720.24
WEICKERT MARY FENN TRUSTEE 047-ISL-002-000
39.82
39.82
WEICKERT MARY FENN TRUSTEE 047-005-000-000
51.27
51.27
WENZ RANDALL K SR & GENIEVE 131-070-011-007
114.94
114.94
WHEELER DONALD R 083-016-000-000
2,838.25
2,838.25
WHITED FREDERICK S 131-070-011-44E
87.81 101.05 101.99
290.85
WILBUR DENISE P 131-070-053-052
131.62 195.54
327.16
WILLEY HAROLD G 131-070-062-50E
216.46 216.46
WITHAM IRY T 131-070-052-13D
211.77 211.77
WOOD CYNTHIA L 131-070-032-027
129.54 132.35
261.89
WOODARD RITA E 136-028-000-000
343.81
343.81
WORTH JAMES 138-007-000-000
1,729.58
1,729.58
YORK CASSIE 084-001-002-ON1
232.00
232.00
YOUNG DAVID R 131-070-026-45D
87.81 101.05 101.99
290.85
YOUNG DAVID R 131-070-026-45D
87.81
87.81
YOUNG DAVID R 131-070-036-45E
101.05 101.99
203.04
YOUNG LETA M 040-015-002-000
86.16
86.16
ZOMMERS LAURA A 131-070-057-09D
104.97 104.97
TOTAL
195,618.35 46,712.14 16,853.85 6,231.78 9,427.94 27,376.00 302,220.06
TAX LIEN BALANCES AS OF JUNE 30, 2021
WE WOULD LIKE TO HELP YOU GET YOUR NAME OFF THIS LIST! Call the Finance
Office at 207-669-6634 to discuss payment arrangements!
INFORMATION ABOUT HOW THE TAX LIEN AND FORECLOSURE PROCESS FOR NON-PAYMENT OF TAXES WORKS
The list of Tax Lien balances as of June 30, 2021 represents taxpayers with outstanding real estate taxes as of June 30, 2021, all of
which have had a tax lien certificate recorded at the Hancock County Registry of Deeds. Municipalities are required by law to publish this
information in their Annual Reports. The State of Maine has a very specific procedure for the collection of taxes, the recording of liens, and
the automatic foreclosure of tax liens by a municipality.
The process begins with the commitment of taxes that are collected in two installments. If those taxes remain outstanding after a
certain timeframe, a 30-Day Notice is mailed to the delinquent taxpayer. The purpose of this notice is to inform them that if the taxes are not
paid in full within 30 days from the date of the notice, then a tax lien certificate will be placed on the property.
The filing of a tax lien certificate at the Registry of Deeds creates a tax lien mortgage on the real estate. This recording gives the
municipality priority over all other mortgages, liens, attachments, and encumbrances on the property. If the tax lien mortgage, together with
interest, filing, and any other incidental costs, is not paid within 18 months after the date of the filing of a tax lien certificate, the tax lien
mortgage will be deemed to have automatically foreclosed. At this point, the right of redemption has expired and title to the property passes
automatically to the municipality.
The City then follows its municipal ordinance which dictates how property acquired through the tax lien process may be disposed of.
The City Council may elect to sell the property through sealed bid or retain the property for City use. If it is a qualifying property, the City
Council may also choose to authorize a payment arrangement for the delinquent taxes with the prior owner through a Real Estate Purchase
Installment Contract (REPIC).
29 29
29
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 27
CUSTOMER NAME Account 2021 2020 2019 2018 2017 <2016 Total
ACADIA COFFEE NEWS 8 38.68
38.68
ANNIE'S PRIDE FARM & GEN STORE 624
385.1 385.1
ARTHUR HOLT 625
1779.79 1779.79
AVG ACQUISTION CORP INC 42 999.77 1,038.72 342.92
2381.41
BARKER DANIEL L JR 627 2,026.31 2,296.91
4323.22
BARTLETT JOHN A 629
89.25
89.25
BEDARD COREY 55 172.11 178.29
350.4
BEMISS STEPHEN 631 45.95
45.95
BENNETT SCOTT 632
64.25 64.25
BENSON PETER T 633
125.89
125.89
BERGLUND RANDALL 634
833.61
833.61
BHA LLC 635
73.78
73.78
BIOMERIEUX INC 61 707.76
707.76
BLANCHETTE MARK 637
42.47
42.47
BOB YOUNG 67 514.38 261.47
775.85
BRALEY FRANKLIN D 639
286.53 286.53
CARING HANDS OF MAINE 93 873.09
873.09
CARS & CLASSICS INC 95 315.21 158.04
473.25
CELTIC COMMERCIAL FINANCE 102 518.26
518.26
CITICORP VENDOR FINANCE 645
31427.51 31427.5
COASTAL MED TECH INC 647
10,694.30 11,639.51 9,702.42
32036.2
COASTAL MED-TECH CORP 121 1,136.51 1,138.93
2275.44
CREDI-CAR LLC 650
29.22
29.22
CROMWELL SIMONE MA 134 29.02 29.08 28.18
86.28
D R S LANDSCAPING INC 140 77.36 83.32
160.68
DANA CASSIDY 652
100.33
100.33
DAVIS DOROTHY 149 40.62 40.7 39.46 38.7
159.48
DILANDRO CARMEN SANTOS 653 486.73
486.73
DOWNEAST MULTIPLE LISTING SVC 656
102.69 102.69
DRINKERT BRITTNEY LMT 658
27.47
28.55 56.02
EDEN SURGICAL ASSOCIATES PA 659
44.28
44.28
EDGE VIDEO 660
301.31 301.31
ELECTROLYSIS CENTER 661
66.2 66.2
ELLSWORTH ALE HOUSE 663
852.38 852.38
ELLSWORTH AUTO SUPPLY INC 664
406.91 350.17
757.08
ELLSWORTH FARM PRODUCTS 199 462.16 331.53
793.69
ELLSWORTH MOTEL 665
880.32 880.32
ELLSWORTH VIDEO 666
233.93 233.93
ELLSWORTH WHEELS 667
42.47 34.33
76.8
FISHER MONROE LIZA 229 29.02
29.02
FITZPATRICK KENNY 230 450.56 55.45
506.01
FOURNIER YVONNE MK 236 133.53
133.53
FURROW SALLY 672
66.52 66.52
G4S RETAIL SOLUTIONS USA INC 244 24.96
24.96
GASPAR WAYNE 248
270.6 274.49 204.02
749.11
GENERAL WIRELESS OP. INC 11506 674
707.21
707.21
GILLEY ROGER 253 104.42 112.4
216.82
GILLEY ROGER 254 162.43 170.53
332.96
GM POLLACK & SONS 675
3,350.68
9142.29 12493
PERSONAL PROPERTY TAX BALANCES AS OF JUNE 30, 2021
30 30
30
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 28
CUSTOMER NAME Account 2021 2020 2019 2018 2017 <2016 Total
GORDON DOUGLAS 261
252.97 252.97
GOULD FAITH & CLOUGH JAY 677 250.67 263.81 269.78 29.49
813.75
HAINES JACKIE 679
38.91
22.39 61.3
HAND KIMBERLY D 682
453.48 453.48
HARDY THOMAS 277 110.23 110.46 107.11 105.01 47.13
38.11 518.05
HARLOW GALLERY 683
133.39 133.39
HOLT TAMARA 688
24.72
24.72
HUGHES PHYSICAL THERAPY INC 304 529.86 540.68 264.96
1335.5
HUNT GARY ESQ 305 52.22
52.22
HUTCHINS ROLAND 307 87.03 44.08
131.11
IDYLWILD YOGA LLC 689
33.72 33.54
67.26
JORDAN TRACY 691
259.35 334.15
1146.01 1739.51
JOSIES COUNTRY STORE 328 1,726.86
1726.86
KEN & LINDA PERRIN 338 94.75 98.83
193.58
KING LASS 343 44.47 39.56
84.03
KING SHANE 345 261.06 279.06 289.4 300.29 315.39
350.23 1795.43
L AND L VENDING INC 697
468.26 478.85 476.22 464.6
1681.07 3569
LAVIOLETTE LAURIE 353 25.14
25.14
LEAF CAPITAL FUNDING LLC 355 98.63
98.63
LEE'S GIFTS 700
114.05 114.05
LIBBY HEATHER 701
152.6 152.6
MACREVIVAL COMP SER & TRAIN-
ING
703
35.18 35.97
71.15
MANN THOMAS 704
411.97
411.97
MANNING RACHEL 705 22.98
22.98
MASIMO AMERICA INC 382 183.72
183.72
MCDONALD MADELINE 708
407.54 407.54
MCFARLAND GARY 387 636.21 670.51 727.25 37.51
2071.48
MIKE COOK SR 392 421.57 441.85 490.46
1353.88
MISHOU NATHAN 711 96.09
96.09
MITCHELL TROY 713
92.34 94.43
186.77
MOFO, LLC 714
197.86
197.86
MONTEUX GERARD 715
64.4
64.4
MORSE WES 396 324.88
324.88
MOTO CAR LLC 398 114.08 93.52
207.6
MYTAR MARC 717
20.24
20.24
NASSAU BROADCASTING I, LLC 719
359.34
359.34
NASSAU BROADCASTING I, LLC 718
769.1 769.1
NEISIBA MATTSON CHIROPRACTIC 407 212.71
212.71
NEVELLS SHIRLANNE 722 38.12
38.12
NEWLAND NURSERY & LANDSCAP-
ING
723
771.35 497.78
1269.13
NEWMAN DALE 724
228.99 228.99
NGUYEN THANH 412 114.08
114.08
NORTH COUNTRY MGMT INC 725 5,784.36 421.5
6205.86
NORTHEAST MORTGAGE & MODU-
LAR
726
101.31 101.31
NORTON MICHELLE 728
258.27 258.27
OPEN CAPITAL PARTNERS 729 56.4 65.95
122.35
PARTRIDGE JOHN JR 430 200.14
200.14
PCO CENTRAL LLC 435 270.72
270.72
PENKALSKI JOHN LCSW 437 29.02 29.08 28.18 27.64 21.14
135.06
PEOPLES UNITED BANK 731
75.69 75.69
PERSONAL PROPERTY TAX BALANCES AS OF JUNE 30, 2021
31 31
31
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 29
CUSTOMER NAME Account 2021 2020 2019 2018 2017 <2016 Total
PHANTHAVONG, INC. 732
521.51 521.51
PLAISTED LARRY 447 83.15 83.32 80.81 320.56 235.47
803.31
POS OF NEW ENGLAND INC 735 73.12
73.12
PRIMARY HEALTH LLC PA 451 235.91
235.91
RANCO MAY 738
105.09
105.09
REALTY RESOURCES HOSPITALTIY 739 1,649.83
1649.83
REED RICK 741
23.86 23.86
REED RICK 740
152.29 152.29
RENEES HAIR DESIGNS 743
344.03 344.03
RENEES HAIR DESIGNS 742
382.22
416.42 798.64
RENEE'S HAIR DESIGNS 744
239.66 239.66
ROBERTSON ROBERT 749
147.74 147.74
RUMOR HAS IT LLC 751
43.92
43.92
RUNNELLS GARY & ALISA 752
617.95
713.86 1331.81
SANBORN & HUTCHINS BUILDERS 486 48.35 50.39
98.74
SARJOY INC, 756
130.3
130.3
SAWYER RANDALL S 492 379.01
379.01
SEARS 759
236.77 236.77
SHUBERT GINGER 761
488.85
488.85
SIMONES AT 59 FRANKLIN STREET 764
581.78 581.78
SKOWHEGAN DRIVING SCHOOL INC 515 21.27
21.27
SMART AND ASSOCIATES 766 1,518.69
1518.69
SMART EARL L 767
118.7
118.7
SMARTBYTES 768 131.6 138.49 141.63 140.85 114.44
118.98 785.99
SMITH TONY 770
114.44
114.44
SPRAGUE KRISTE PHD 518 23.2
23.2
SPRAGUE THOMAS 520 98.63 98.83 95.84
293.3
STANWOOD ARTHUR 774
144.62
144.62
STRANG JUD 527 408.03
408.03
T. L. C. LOCK CO. INC. 533 104.42 110.46 114.62 119.75 114.16
563.41
THE PALMZ TANNING SALON 778
436.8 436.8
TNRC COMPANY LLC 554 1,773.27 917.98
2691.25
TRAFTON DENNIS 563 88.96 89.15
178.11
UNITED LEASING INC 781 629.6
629.6
VIKBERG VEINE 575 309.4 325.57
331.7
966.67
VNA HOME HEALTH & HOSPICE 782
161.87
161.87
WARREN PETER 783 66.84 74.74
141.58
WARREN PETER 784
80.93
80.93
WBACH RADIO 785
458.06 458.06
WHALLEY CHRISTOPHER ESQ 593 379.01 401.15 432.2
1212.36
WHARFF RALPH 786
74.76 74.76
WOOD GLENROY & KIM 606 330.67 331.37
662.04
ZI PHOTOGRAPHY LLC 619 73.49
73.49
TOTAL
29561.3 13894.4 15668.27 15289.26 19141.3 56269.09 149824
PERSONAL PROPERTY TAX BALANCES AS OF JUNE 30, 2021
Important Information About How the Personal Property Tax Process Works.
Personal Property, for the purposes of taxation, includes all tangible goods and belongings that are used by businesses. In accordance
with State statutes, it also includes unregistered camper trailers located in campgrounds within the City. The State of Maine has a very
specific procedure for the collection of personal property taxes. The process begins with the commitment of personal property taxes that are
collected in two installments. If those taxes remain outstanding after a certain timeframe, a delinquent notice is mailed to the taxpayer. The
purpose of this notice is to inform them that if the taxes are not paid in full within 30 days from the date of the notice, then legal action will
be commenced to collect the taxes owed. Following the delinquent notice, the City utilizes the established small claims procedure through
Maines District Court in order to collect any unpaid personal property taxes. Small claims law provides a simple, speedy, and informal court
procedure to remediate the past due accounts.
32 32
32
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 30
City of Ellsworth
Audited Financial Reports
A complete audit report for the fiscal year
ending June 30, 2021 is on file at
Ellsworth City Hall
1 City Hall Plaza
Ellsworth, ME 04605
Audit performed by:
RHR SMITH & COMPANY
3 Old Orchard Road
Buxton, Maine 04093
Phone (207) 929-4606
33 33
33
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 31
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
34 34
34
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 32
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
35 35
35
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 33
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
36 36
36
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 34
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
37 37
37
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 35
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
38 38
38
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 36
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
39 39
39
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 37
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
40 40
40
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 38
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
41 41
41
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 39
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
42 42
42
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 40
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
43 43
43
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 41
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
44 44
44
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 42
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
45 45
45
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 43
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
46 46
46
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 44
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
47 47
47
City of Ellsworth, Maine—Annual Report FY 2021
City of Ellsworth, Maine—Annual Report FY 2021 45
City of Ellsworth Audited Financial Reports—Fiscal Year 2021
48 48
48
Ellsworth City Councilors
July 1, 2020 to June 30, 2021
The Role and Responsibilities of a City Councilor
Holding an elected office requires a strong, selfless commitment to the community. Council members have the
responsibility of representing not only the people who elected them, but all citizens of the municipality. Council members
serve as an important resource to residents and business owners, often times acting as the communication liaison between
city government and its citizens. It is a Councilors responsibility to remember that they are at all times a representative of
the City of Ellsworth and as such are duty bound to conduct themselves in a professional manner, and communicate with
tact, diplomacy, impartiality and fairness and represent the City in a positive manner under all circumstances. As a public
servant, council members must be prepared to expect citizen interaction almost anytime of day and under a diverse array of
circumstances.
The Ellsworth City Council is an elected body of 7 members, Councilors serve 3 year terms with no term limits.
The Councils primary responsibilities are to set policy for the City, help direct the future development of the community
and appropriate the resources required to fund the Citys plan of services, infrastructure improvements and facilities
expenses. (For FY 2021 Ellsworth City Councilors received a $2000.00 yearly stipend, the Council Chairperson, who also
serves as Mayor, received a $2500 yearly stipend).
City Councilors are expected to gain and maintain a working knowledge of the laws that regulate city government.
Significant time must be set aside for reading and researching in addition to time spent in council meetings, workshops,
educational forums and committee meetings. City Council meeting packets, available to Councilors in advance of the
meetings, are often thick documents, containing backup documentation of upward of 100 pages or more, must be reviewed
thoroughly in order to arrive at meetings prepared to engage in informal discussion, armed with all relevant information
with which to make an informed decision.
One of the most singularly important responsibilities of a council member is participation at council meetings, each
council member, including the mayor, has full authority to make and second motions, participate in discussions and vote on
every matter before the council, full representation and participation is crucial. Council members are also expected to
become members of City sub-committees and commissions and attend the scheduled meetings for those committees and
commissions and report on the discussion points and decisions made by those committees and commissions at the monthly
City Council Meeting. This process helps all Councilors stay informed of all City related business.
Thank you Ellsworth City Councilors for your tireless dedication to the City of Ellsworth
Dale Hamilton-Chair Marc Blanchette Heather Grindle
John Phillips
Michelle Kaplan Gene Lyons Robert Miller