MCCA
  • Home
    • About Us >
      • Audit Info
      • Budget & Finance Committee
      • County Gov Day Picts
      • MCCA Survey
      • Policies
      • Strategic Plan
    • COVID Relief
    • Newsletters and Articles >
      • 2020 Newsletters & Articles
      • 2019 Newsletters & Articles
      • 2018 Newsletters & Articles
      • 2017 Newsletters & Articles
      • MCCA 2016 Newsletters & Articles
      • MCCA 2015 Newsletters & Articles
      • MCCA 2014 Newsletters & Articles
  • Calendar
    • Convention >
      • Vendor Center >
        • Vendor Evaluation Form
      • Retirement Plaques
      • Convention Planning Committee >
        • Penobscot Picts
        • 2011 Convention Picts
    • County Gov Day
  • Directory
    • Directory Advertisements
  • Legislative
    • Supplemental Jail Funding
    • Maine Legislature Links
    • Legislative Events
    • LPC Voting
    • Maine Legislators
    • MCCA Tracker
    • Maine Statutes Referring to Counties
    • Legislative Calendar
    • Committees
    • Sign Up Form
  • Links
    • Commissioners
    • District Attorneys
    • EMA Directors Assoc
    • Job Opportunities & RFPs >
      • Lobbying RFP
      • Lobbying Proposals
    • MACCAM
    • Maine Assoc. of County Treasurers
    • Maine Counties
    • Maine Emergency County Communications Association
    • Maine Register of Deeds Association
    • Maine Registers of Probate Association
    • Maine Sheriffs Association >
      • MSA Facebook Page
    • Maine State Agencies
    • Maine State Legislators
    • MCCA Risk Pool
    • NACo
    • Resources & Training >
      • Contracts & Agreements
      • County Charters
      • Grant Search
      • Job Description Examples
      • Live Healthy
      • County Survey Info
      • Training Materials & Handouts
      • Policy Samples
      • Commissioner Handbook
  • Meetings
    • Agenda Packets
    • 2022 Minutes
    • 2021 Minutes
    • 2020 Minutes
    • 2019 Minutes
    • 2018 Minutes
    • 2017 Minutes
    • 2016 Minutes
    • 2015 Agendas
    • 2015 Minutes
    • 2014 Agendas
    • 2014 Minutes
    • 2013 Agendas
    • 2013 Minutes
  • Contact Us
    • Directions
                            Maine Association of  County Managers, Administrators and Clerks    

The Maine Association of County Managers, Administrators and Clerks (MACCAM) encourages and supports the advancement of professional administration of county governments statewide through effective and efficient administration. It is the professional association of the four county clerks and twelve county administrators/managers who serve in Maine's sixteen county governments.

Larry Post, County Administrator
Androscoggin County                                                                                       
2 Turner St., Auburn, ME 04210
Tel: 207-753-2525 Fax: 207-782-5367
 
Ryan Pelletier, County Administrator
Aroostook County
144 Sweden St. Ste. 1, Caribou, ME 04736
Tel: 207-493-3318 Fax: 207-493-3491
 
James Gailey, County Manager
Cumberland County
142 Federal St., Portland, ME 04101
Tel: 207-871-8380 Fax: 207-871-8292
 
Scott Adkins, County Administrator
Hancock County
50 State St., Suite 7, Ellsworth, ME 04650
Tel: 207-667-9542 Fax: 207-667-1412
 
Vickie Braley, County Clerk
Franklin County
140 Main St., Suite 3, Farmington, ME 04938
Tel: 207-778-6614 Fax: 207-778-5899
 
Scott Ferguson, County Administrator
Kennebec County
125 State Street, Augusta, ME 04330
Tel: 207-622-0971 Fax: 207-623-4083
 
Andrew Hart, County Administrator
Knox County
62 Union Street, Rockland, ME 04841
Tel: 207-594-0420 Fax: 207-594-0443
 
Carrie Kipfer, County Administrator
Lincoln County
32 High Street, PO Box 249, Wiscassett, ME 04578
Tel: 207-882-6311 Fax: 207-882-4320
 
Donald Durrah, County Administrator
Oxford County
26 Western Avenue, South Paris, ME 04037
Tel: 207-743-6359 Fax: 207-743-1545
 
Erika Honey, County Administrator
Penobscot County
97 Hammond Street, Bangor, ME 04401
Tel: 207-942-8535 Fax: 207-945-6027
 
Mike Williams, County Manager
Piscataquis County
159 East Main Street, Dover-Foxcroft, ME 04426
Tel: 207-564-2161 Fax: 207-564-3022
 
Amber Jones, Interim County Administrator
Sagadahoc County
752 High Street, Bath, ME 04530
Tel: 207-443-8202 Fax: 207-443-8213
 
Dawn DiBlasi, County Administrator
Somerset County
41 Court Street, Skowhegan, ME 04976
Tel: 207-474-9861 Fax: 207-474-7405
 
Barbara Arseneau, County Clerk
Waldo County
39-B Spring Street, Belfast, ME 04915
Tel: 207-338-3282 Fax: 207-338-6788
 
Betsy Fitzgerald, County Manager
Washington County
PO Box 297, Machias, ME 04654
Tel: 207-255-3127 Fax: 207-255-3313
 
Gregory Zinser, County Manager
York County
PO Box 399, Alfred, ME 04002
Tel: 207-459-2313 ext. 2313  Fax: 207-324-9494
                                                                                 



Home
About
Contact
Thank you for your interest in Maine Counties!
​
The MCCA office, located at 4 Gabriel Drive Suite 2 in Augusta, is usually open from 8:00 am to 4:00 pm Monday through Friday in person by appointment, by phone at 207-623-4697, by email at lauren.haven@mainecounties.org, and also by Zoom at https://us02web.zoom.us/j/9695552631,  ~ We hope to see you soon!
  • Home
    • About Us >
      • Audit Info
      • Budget & Finance Committee
      • County Gov Day Picts
      • MCCA Survey
      • Policies
      • Strategic Plan
    • COVID Relief
    • Newsletters and Articles >
      • 2020 Newsletters & Articles
      • 2019 Newsletters & Articles
      • 2018 Newsletters & Articles
      • 2017 Newsletters & Articles
      • MCCA 2016 Newsletters & Articles
      • MCCA 2015 Newsletters & Articles
      • MCCA 2014 Newsletters & Articles
  • Calendar
    • Convention >
      • Vendor Center >
        • Vendor Evaluation Form
      • Retirement Plaques
      • Convention Planning Committee >
        • Penobscot Picts
        • 2011 Convention Picts
    • County Gov Day
  • Directory
    • Directory Advertisements
  • Legislative
    • Supplemental Jail Funding
    • Maine Legislature Links
    • Legislative Events
    • LPC Voting
    • Maine Legislators
    • MCCA Tracker
    • Maine Statutes Referring to Counties
    • Legislative Calendar
    • Committees
    • Sign Up Form
  • Links
    • Commissioners
    • District Attorneys
    • EMA Directors Assoc
    • Job Opportunities & RFPs >
      • Lobbying RFP
      • Lobbying Proposals
    • MACCAM
    • Maine Assoc. of County Treasurers
    • Maine Counties
    • Maine Emergency County Communications Association
    • Maine Register of Deeds Association
    • Maine Registers of Probate Association
    • Maine Sheriffs Association >
      • MSA Facebook Page
    • Maine State Agencies
    • Maine State Legislators
    • MCCA Risk Pool
    • NACo
    • Resources & Training >
      • Contracts & Agreements
      • County Charters
      • Grant Search
      • Job Description Examples
      • Live Healthy
      • County Survey Info
      • Training Materials & Handouts
      • Policy Samples
      • Commissioner Handbook
  • Meetings
    • Agenda Packets
    • 2022 Minutes
    • 2021 Minutes
    • 2020 Minutes
    • 2019 Minutes
    • 2018 Minutes
    • 2017 Minutes
    • 2016 Minutes
    • 2015 Agendas
    • 2015 Minutes
    • 2014 Agendas
    • 2014 Minutes
    • 2013 Agendas
    • 2013 Minutes
  • Contact Us
    • Directions