17.12.2020 Views

HB 2020 Final

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Loggers Serving Loggers Since 1995

2020


♦ FARM CREDIT EAsT

Leases

Timberland

Stumpage

Facility Improvements

Operating Expense

Harvesting Equipment

Transportation Equipment

Regardless of the discipline you specialize in

or the size of your operation, no one knows

the timber industry quite like Farm Credit

East. Whether you're buying timberland,

building a new facility or upgrading

equipment, let us customize a loan for you.

With our competitive rates, on-farm service,

and over 100 years of experience, you can

turn to us for all your financing needs.

Our mission is to grow your success.

FARMC RE DITEAST. COM

800.562.2235

LDID■R


108 Sewall St.

Augusta, ME 04330

Mailing: PO Box 1036

Augusta, ME 04332

207-688-8195

Fax: 207-620-7517

www.maineloggers.com

To Order Additional

Handbooks Please

call 207-688-8195

Published By - PLC of Maine

Cover Photos by -

Jon Humphrey Communications

Copyright © 2020 by PLC of Maine.

All rights reserved. This book or any

portion thereof may not be reproduced,

distributed, or transmitted in any form

or by any means, including

photocopying, recording, or other

electronic or mechanical methods, or

used in any manner whatsoever

without the express written permission

of the publisher.

About PLC……………………………………….…. 4

Master Logger Certification & TCNEF… 5

PLC Mission & Vision………………………….. 6

PLC Bylaws………………………………………... 7

PLC Office - Augusta…………………………… 15

Staff…………………………………………………... 16

PLC Executive Board of Director………... 18

Board of Directors……………………………… 19

PLC 2020 Meeting Schedule……..….……. 20

Log A Load - For Maine Kids……………….. 21

Become a PLC Member…...………………... 23

Mechanized Logging Operations ………. 24

Contacting a Lawmaker…….……………… 25

Maine Legislature Members…………….... 27

Maine Members of U.S. Congress……... 28

Educational Resources……….………………. 29

Contractor Member Benefits.…………..… 30

Contractor Member Services.…………….. 31

Supporting Member Benefits…………….. 35

Contractor Members………………..………. 37

Contractor Member Index…………………. 39

Contractor Member Directory……………. 41

Supporting Members……………….………. 57

Preferred Supporting Members……….... 59

Enhanced Supporting Members……….... 62

Supporting Members…………………….…... 64

Non-profit & Individual Members…….... 66

Buyers Guide…………………………….……… 67

PLC Contractor Member Discounts.…... 69

Supporting Member Buyers Guide……… 70

Supporting Member Index………………… 79

Call the PLC of Maine at

207-688-8195

Today to Get Involved!


About PLC

In 2020, the PLC celebrates 25 years as the voice of Maine’s logging

industry. Since 1995, the PLC has been Maine’s only trade

organization which exists to give independent logging contractors and

a voice in the rapidly changing forest industry. Our Board is made up

entirely of loggers, making us an organization that is run by loggers for

loggers.

The PLC has focuses on logger advocacy, safety, quality operations and

business innovation for loggers and truckers in the state of Maine. The

organization realizes that harvesting is more than just cutting trees.

Our members are highly skilled, business professionals who are an

integral part of Maine’s economic engine. The PLC exists to ensure that

their family based businesses can continue to support their rural way

of life.

The PLC of Maine ADVOCATES for loggers in Augusta and Washington

DC; COMMUNICATES the message that harvesting trees provides jobs

for thousands of Mainers and working forests are essential for a

healthy environment, providing clean air, clean water, and wildlife

habitat; CULTIVATES relationships in the business community to

provide members with a competitive edge; INNOVATES by helping our

members create opportunities to position them competitively in the

marketplace; and COLLABORATES to work with other forest industry

groups on issues where we agree, but stand strong for loggers when

we don’t.

In 2000, the PLC created the world’s first 3 rd party certification

program for timber harvesters, the Master Logger Certification

Program. Today, the Master Logger program is represented in 20

states and three countries. The PLC is also a founding member of

the American Loggers Council (ALC) and works with the ALC to

influence federal legislation. Past successes have included increasing

the weight limit on I-95 north of Augusta to 100,000 pounds. Here in

Maine the PLC has been responsible for giving loggers tax-exempt

status for parts and equipment and off-road fuel, and for securing

funding for the state’s first post-secondary mechanized harvesting

operator training program.

4 2020 PLC Member Handbook


Master Logger Certification & TCNEF

The Trust to Conserve Northeast Forestlands

(TCNEF) is a 501(c) 3, non-profit conservation

organization, dedicated to supporting exemplary

forest professionals; acknowledging those who are

highly trained and open to third party certification;

and increasing partnerships by acknowledging

common goals among landowners, loggers, foresters, and ecologists.

TCNEF was formed by the Professional Logging Contractors of Maine

in 2003 to administer the Maine Master Logger Certification (MLC)

Program. In 2007 the Maine program merged with the Southern New

England program to become the Northeast Master Logger

Certification Program and now serves the six New England States and

New York. Northeast MLC has been recognized by industry,

government and the end-users of forest products as a rigorous and

credible system for the independent, third-party certification of

harvest practices.

In addition to the Master Logger Program, TCNEF serves as an

administrator for a group Forest Stewardship Council® (FSC®) Chain

of Custody certification as well as an FSC-certified group certificate

for Forest Management. Under this group arrangement, logging

companies can inexpensively gain access to FSC markets. These

certifications serve to provide market-based recognition for loggers

practicing sustainable and ecologically responsible forest

management practices.

These efforts were initiated by forest products harvesters. They have

demonstrated, through the success and growth of the Master Logger

Certification program, their keen interest in transforming a primarily

extractive industry into a productive use of forest resources that

supports the longevity of a unique profession, the survival of rural

communities and is accountable to any concerns about

environmental and ecological integrity that may be encountered.

Ted Wright is the Executive Director of the TCNEF. Call him at

207-688-8195 to learn how to become certified as a Master Logger

or how to get FSC Chain of Custody Certification.

2020 PLC Member Handbook 5


PLC Mission & Vision

PLC Mission:

Promote logging as a profession, advocate for logging professionals,

cultivate responsible forest management, and sustain a strong forest

products industry.

PLC Vision:

Maine’s loggers are well qualified to meet future challenges. They have

a tremendous work ethic, a diverse set of skills, many years of

experience, exceptional problem solving abilities, perseverance, are

innovative and creative, and are always developing new ways to

overcome obstacles.

Although many challenges lie ahead, the future is bright for Maine’s

highly adaptive, talented and evolving logging industry. A unified PLC

will work to sustain timber, wood, and fiber production as a core of the

state’s economy; provide stable, well paying forest products

employment; support recreation and tourism; protect air and water

quality; and maintain wildlife and plant habitats within its forests.

PLC Partners:

6 2020 PLC Member Handbook


December 2015

PLC Bylaws

PROFESSIONAL LOGGING CONTRACTORS of MAINE ARTICLE I: NAME and

PURPOSE

Section 1: Name The name of this organization shall be the

PROFESSIONAL LOGGING CONTRACTORS of MAINE.

Section 2: Purpose The PROFESSIONAL LOGGING CONTRACTORS of

MAINE (PLC-ME) is an organization representing independent logging

contractors formed to:

Promote professional conduct among loggers in the state of Maine.

Provide a forum for the resolution of issues of concern to logging

contractors through communication, education, and legislation.

Promote compliance with forestry and harvesting practices which

maintain sustainable forestry levels.

ARTICLE II: MEMBERSHIP

Section 1: Members Members of the PLC-ME shall be logging contractors,

affiliated contractors, and forest contractors in Maine that are primarily

engaged in harvesting, processing, chipping, grinding, road building and

transportation of/for forest products. All contractor members must

maintain current workers’ compensation insurance.

Logging contractors, which are responsible for harvesting operations from

stump to roadside, are board eligible, have voting rights and can take

advantage of all of the PLC’s member benefits.

Affiliated contractors and forest contractors are not board eligible, do

have voting rights and can take advantage of PLC’s member only benefits.

Supporting Members Supporting Members of the PLC-ME shall be value

added processing mills, land management companies, vendors and

associated businesses that sell products and services to the industry.

Supporting Members are not board eligible, do not have voting rights and

cannot take advantage of the PLC’s member only benefits.

Section 2: Qualifications To qualify as a member, a contracting firm must

satisfy the PLC-ME that its goals and objectives are primarily directed at

the benefit and enhancement of independent logging businesses that are

primarily engaged in the harvesting, processing, chipping, grinding, road

building and transportation of/for forest products. As a condition of

2020 PLC Member Handbook 7


PLC Bylaws, Cont.

membership, a qualifying member must agree to meet or exceed the

standards and principals within PLC-ME’s “Logger’s Code of Practice”. The

PLC-ME may also from time to time require Members to comply with

certain conditions of membership which are aligned with professional

conduct. Where there are questions about membership, a contractor may

petition the PLC-ME on a case by case basis.

Section 3: Dues Dues and assessments, if any, may be established by

majority vote of the Board of Directors.

Section 4: Application for Membership All applications for membership

must be submitted on a form provided by the PLC-ME.

Section 5: Annual Meetings The annual meeting of the Members shall be

held on the 1st Friday in May at a time and place designated in the notice

of the meeting.

At such annual meeting, the Members shall elect a Board of Directors,

consider reports of the affairs of the organization, and transact such other

business as may be properly brought before the meeting.

Section 6: Special Meetings Special meetings of the Members may be

called at any time by the President, a majority of the Board of Directors,

or by the Secretary at the request of not less than one-fourth (1/4) of the

Members entitled to vote at such meeting.

Section 7: Notice of Meetings Written notice of each annual and special

meeting of Members stating the place, date and hour of the meeting,

and, in the case of special meetings, the purpose for which the meeting is

called, shall be given to each Member of record entitled to vote thereat

no less than ten (10) days before the date of the meeting, either

personally, or by first class mail. If mailed, such notice shall be deemed to

be timely delivered if deposited in the United States mail, addressed to

the Member at his or her address as it appears in the records of the

organization, with postage prepaid, at least three (3) days before such

notice is due.

Section 8: Quorum A majority of the members entitled to vote, present

in person or represented by proxy, shall constitute a quorum for the

transaction of business of all Members’ meetings. If a quorum shall not be

present or represented by proxy, a majority of the Members present in

person or represented by proxy, may adjourn the meeting from time to

time without further notice until a quorum shall be present in person or

represented by proxy. At such later meeting at which a quorum shall be

8 2020 PLC Member Handbook


presented or represented by proxy, any business may be transacted that

might have been transacted at the meeting as originally called. The

Members present at a duly called meeting may continue to transact

business until adjournment, notwithstanding the withdrawal of enough

Members to result in less than a quorum. If a quorum is present, the

affirmative vote of a majority of the Members represented at the

meeting and voting on the subject matter shall be the act of the

Members, unless the vote of a greater number is required by these

Bylaws.

Section 9: Proxies Each person entitled to vote at a Members’ meeting,

or entitled to execute a written consent authorizing action in lieu of a

meeting, may do so either in person or by proxy executed in writing by

the member or by his duly authorized attorney in fact. No proxy shall be

valid after eleven (11) months from the date of its execution.

Section 10: Vote Each contractor Member shall be entitled to one (1)

vote in the affairs of the PLC-ME.

Section 11: Action by Members Without a Meeting Any action required

or permitted to be taken at a Members’ meeting may be taken without a

meeting if a written consent setting forth the action so taken is signed by

all Members entitled to vote with respect to the subject matter thereof.

Any such consent shall be inserted in the minute book as if it were the

minutes of a Members’ meeting.

Section 12: Telephonic Meeting The Members may participate in a

meeting of the Members by means of conference telephone or similar

communications equipment, during which meeting all persons

participating in the meeting can hear each other at the same time.

Participation by such means shall constitute presence in person at a

meeting.

ARTICLE III: BOARD OF DIRECTORS

PLC Bylaws, Cont.

Section 1: Number/Term The Board of Directors shall consist of not less

than eight (8) and not more than twenty (20) members. A Director’s

term shall be for no more than three (3) years.

Section 2: Authority The Board of Directors shall establish policy and

direct the affairs of the PLC-ME. There shall be no alternates/substitutes

for members of the Board of Directors at any of their meetings.

Section 3: Powers The business and affairs of the organizations shall be

managed by the Board of Directors which shall exercise or direct the

2020 PLC Member Handbook 9


PLC Bylaws, Cont.

exercise of all powers except to the extent member authorizations is

specifically required by law or by these Bylaws. The Board of Directors

shall be the final authority on all matters regarding membership.

Section 4: Place of Meeting Meeting of the Board of Directors shall be

held at such place or places as may be designated from time to time by

the Board of Directors or as shall be specified in the notice of any such

meeting.

Section 5: Annual Meeting The Board of Directors shall meet for the

election of officers and the transaction of other business, immediately

after each annual meeting of the Members, on the same day and at the

same place where such annual meeting shall be held. Notice of such

meeting need not be given. In the event such meeting is not so held, the

annual meeting of the Board of Directors may be held at such other time

or place as shall be specified in a notice thereof give as provided in

Section8 of this Article III.

Section 6: Regular Meetings Regular meetings of the Board of Directors

shall be held at such time and place as the Board of Directors may set.

Notice of regular meetings of the Board of Directors need not be given

except as otherwise specifically required by law or by these Bylaws.

Section 7: Special Meetings Special meetings of the Board of Directors

for any purpose or purposes may be called at any time by the President,

or by a majority of the Directors.

Section 8: Notice of Special Meetings Written notice of each special

Board of Directors meeting shall be given at least ten (10) days before the

meeting. Notice shall be deemed given upon receipt, or upon mailing,

postage prepaid, at least thirteen (13) days prior to the date of the

meeting. Any Director may waive notice of any meeting. The attendance

of a Director at a meeting shall constitute a waiver of notice of such

meeting, except when a Director attends a meeting for the express

purpose of objecting to the transaction of any business because the

meeting is not lawfully called or convened. The business to be transacted

at the special meeting of the Board of Directors shall be specified in the

written notice of the meeting.

Section 9: Quorum A majority of the number of Directors specified in

Article III, Section 1 of these Bylaws shall constitute a quorum for the

transaction of business.

Section 10: Manner of Acting The action of a majority of the Directors

10 2020 PLC Member Handbook


present at a meeting at which a quorum is present shall be the act of the

Board of Directors, unless the vote of a greater number is required by

these Bylaws or by the laws of the State of Maine that govern this

organization.

Section 11: Attendance at Board of Director’s meetings by PLC

Members PLC Board of Director’s meetings may be attended by any PLC

member in good standing. However, only elected members of the Board

of Directors may vote, as outlined in Article III, Section 2, on any matters

before the Board. The Board may at its discretion adjourn into “Executive

Session” to discuss confidential matters. At that time, anyone not a

member of the Board of Directors will be asked to leave the proceedings

until such time as the Executive Session is adjourned.

Section 12 Attendance at PLC Board of Director’s meetings by invited

guests A member of the PLC Board of Directors may invite a non-PLC

member as a guest to a Board of Directors meeting, upon advance notice

to PLC Staff. Such notice should be given two (2) weeks in advance of the

regularly scheduled quarterly PLC Board of Director’s meeting so staff can

add the guest to the agenda. Guests may be asked to leave the meeting,

should the Board enter into discussion of any matters deemed to be of a

confidential, non-public nature.

Section 13 Board Eligibility Logging Contractor members, in good

standing, is the only level of membership that is board eligible. Logging

Contractor members are responsible for harvesting operations from

stump to roadside.

ARTICLE IV: EXECUTIVE COMMITTEE

PLC Bylaws, Cont.

Section 1: Composition The PLC-ME’s Executive Committee shall consist

of the four elected officers and the immediate Past President. Executive

Committee members must be Board members in good standing.

Section 2: Authority The Executive Committee shall have and may

exercise the powers of the Board of Directors in the management of the

business affairs and property of the PLC- ME during the intervals between

meetings of the Board of Directors. Any such action taken by the

Executive Committee shall be ratified or rescinded at the next duly held

meeting of the Board of Directors. Failure of the Board of Directors to act

shall constitute ratification of action by the Executive Committee.

Section 3: Quorum Four (4) members of the Executive Committee shall

constitute a quorum. In the event of a tie vote, the President’s vote shall

2020 PLC Member Handbook 11


PLC Bylaws, Cont.

count twice. No proxy votes will be allowed for determining a quorum or

for deciding any matter before the Executive Committee.

ARTICLE V: OTHER COMMITTEES

Section 1: Standing Committees The standing committees of the PLC-ME

shall be a Membership Committee and a Nominating Committee. The

Board of Directors may designate such other committees as they deem

appropriate.

Section 2: Composition Composition of all committees shall be appointed

by the President and ratified by the Board of Directors at a duly held

meeting thereof.

Section 3: Minutes/Notice Committee Chairs shall ensure that meeting

notices are delivered in a timely fashion and that minutes are taken,

finalized and distributed to the committee Members and to the Board of

Directors.

Section 4: Miscellaneous The Board of Directors may designate one or

more directors as alternate members of any committee, who may replace

any absent or disqualified member at any meeting of the committee. Each

committee shall serve at the pleasure of the Board of Directors. Each

committee shall have such name as may be determined from time to time

by resolution adopted by the Board of Directors. The designation of any

committee and the delegation of authority thereto shall not relieve the

Board of Directors, or any member thereof, of any responsibility imposed

by law or by these Bylaws.

ARTICLE VI: OFFICERS

Section 1: Election and Term The officers of the PLC-ME shall be a

President, First Vice- President, Second Vice-Present, Secretary, and

Treasurer. They shall each be elected for a two-year term by the Board of

Directors at the annual meeting thereof. No officer may serve more than

three (3) successive terms.

Section 2: Qualification Only Members or employees thereof shall qualify

to serve as officers.

Section 3: Vacancy In the case of the absence of any officer, or for any

other reason the Board of Directors may deem sufficient, the President of

the PLC-ME may delegate for the time being the powers or duties of such

officer to any other officer or director.

12 2020 PLC Member Handbook


PLC Bylaws, Cont.

Section 4: Removal The Board of Directors at any meeting called for that

purpose, may by majority vote of the full Board remove officers with or

without cause.

Section 5: Resignation Any officer may resign at any time by giving

written notice of his/her resignation to the Board of Directors. Any such

resignation shall take effect at the time of receipt thereof or at any later

time specified therein, and unless specified therein, the acceptance of

such resignation shall not be necessary to make it effective.

Section 6: Duties of President The President shall be the Chief Executive

Officer. The President shall preside at all meetings of the Members, the

Board of Directors, and the Executive Committee. The President shall have

all of the general powers and duties which are usually vested in the office

of the president of a nonprofit organization.

Section 7: Duties of the Vice-Presidents The Vice-Presidents shall have all

of the powers and authority to perform all of the functions and duties of

the President, in the absence of the President or in the President’s

inability for any reason to exercise such powers and functions or perform

such duties. The First Vice-President shall assume the President’s duties

first, and the Second Vice-President shall assume such duties second, if

the First Vice-President is unable to perform.

Section 8: Duties of Secretary The Secretary shall keep the minutes of all

the meetings of the Board of Directors, the Executive Committee, and the

Members. The Secretary shall have charge of such books and records as

the Board of Directors may direct; and shall in general perform all of the

duties incident to the office of Secretary. The Secretary shall compile and

keep up-to-date a complete list of Members and their current addresses

and voting rights. Such list shall be open to inspection by all Members and

other persons lawfully entitled to inspect the same at reasonable times

during regular business hours.

Section 9: Duties of Treasurer The treasurer shall have responsibility for

funds, shall keep the financial records and books of the account of the

organization, and shall be responsible for keeping full and accurate

accounts of all receipts and disbursements in the name and to the credit

of the organization in such banks or depositories as may from time to time

be designated by the Board of Directors. The Treasurer shall also keep

such books of account as the Board of Directors may direct. A report of

the financial condition of the corporation shall be made by the Treasurer

2020 PLC Member Handbook 13


PLC Bylaws, Cont.

to the President whenever requested and a report of like character shall

be submitted by the Treasurer at the annual meeting of the Board of

Directors. The Treasurer shall also perform such duties as are required by

law or by resolution of the Board of Directors.

Section 10: Surety Bonds The Board of Directors may require any officer

or agent of the organization to execute a bond in such sum and with such

surety or sureties as the Board may determine, conditioned upon the

faithful performance of their duties to the organization, including

responsibility for negligence or willful misconduct.

ARTICLE VII: INDEMNIFICATION OF DIRECTORS AND OFFICERS

Section 1: Indemnification The organization shall indemnify every

director and officer against all loss, costs and expenses, including

Attorneys' fees, reasonably incurred in connection with any action, suit or

proceeding to which such person may be made a party, by reason of being

or having been a director or officer of the organization, except as to

matters wherein the officer or director is ultimately adjudged to be liable

for gross negligence or willful misconduct. ·

ARTICLE VIII: ANTITRUST VIOLATIONS PROHIBITED

Section 1: In General Any meeting or other assembly of the PLC-ME may

create potential antitrust risks which may provide opportunities for

producing illegal agreements. The PLC-ME specifically repudiates any act

which may be a violation of antitrust law. All Members, Directors, and

Officers are prohibited from initiating or participating in any

communication which might be in violation of the antitrust laws. If any

Member, Director, or Officer becomes aware that such communications

are occurring, he or she must leave the gathering immediately and report

the incident to the Board of Directors.

ARTICLE IX: MISCELLANEOUS

Section 1: Amendment to Bylaws These Bylaws may be altered,

amended, or repealed by a majority vote of the Board of Directors,

provided that notice of such proposed amendment or repeal has been

given to each Director by mail at least ten (10) days before the meeting.

Section 2: Copies of Records All Members shall have the right to obtain

copies of these Bylaws, any and all annual reports, and other financial

data pertaining to the organization.

Section 3: Compensation All Directors and Officers shall serve without

salary or compensation.

Amended BYLAWS adopted this 17th day of December, 2015.

14 2020 PLC Member Handbook


PLC Offices–Augusta

The offices of the PLC are located at:

108 Sewall St., Augusta, Maine 04330 Mailing: PO Box 1036 Augusta, ME 04332

Web: www.maineloggers.com Phone: 207-688-8195 Fax: 207-620-7517

2020 PLC Member Handbook 15


Staff

Dana Doran, Executive Director PLC

Dana Doran is a native Mainer and has significant ties to the forest

products industry in Maine. He has served the PLC in this capacity since

2014. Since returning to Maine in 1999, he has cultivated his passion for

timber both professionally and personally. He is a member of the Maine

Woodland Owners and has owned two woodlots that have been

recognized by the American Tree Farm System. He has also had a unique

opportunity to serve in several positions with a diverse set of

organizations, both public and private, in Washington, D.C. and here in

Central Maine where logging was a topic of his work on various

occasions.

From 1998-1999, Mr. Doran worked as a political appointee for then

President William Clinton in the United States Department of Labor.

From 1999-2001, he served Governor Angus King as Assistant

Commissioner of Public Affairs for the Maine Department of Labor. In

2001, Mr. Doran joined Central Maine Power Company as their Director

of Business Development, acting in this capacity until 2003. From

2003-07, Mr. Doran taught social studies and coached varsity basketball

at Gardiner Area High School. His most recent position was as Director

of Energy and Paper Programs at Kennebec Valley Community College in

Fairfield, Maine. Mr. Doran held this position since 2010 and also served

as Director of Resource Development for the college from 2007-10.

Mr. Doran is a 1996 graduate of Lafayette College, Easton,

Pennsylvania, where he earned a B.A. in History/Government and Law.

He was awarded an M.P.A. with a focus on Public Administration from

the University of Connecticut in 1998. He and his family currently reside

in Belgrade, Maine.

Jessica Clark, Membership Services Coordinator

Ms. Clark has more than 12 years of business experience owning and

managing several successful franchise locations throughout the Central

Maine area. She has also spent over ten years with the Gardiner Main

Street program Board of Directors.

Ms. Clark is a 2002 graduate of Thomas College, where she earned a

B.S. in Finance and Economics. She was also awarded an M.B.A. in

Finance and Economics from Thomas College in 2003.

Ms. Clark has an extensive understanding of the logging industry as a

result of family ties to the profession.

Office: (207) 688-8195

jessica@maineloggers.com

16 2020 PLC Member Handbook


Staff, Cont.

Donald Burr, Safety & Training Coordinator

Donald Burr was hired in the Spring of 2018 as the new PLC Safety &

Training Coordinator. Don has more than 20 years experience as a

logger, primarily as a feller buncher operator for Madden Timberlands.

He also has extensive experience supervising crews and working with

landowners and their foresters. He has assisted in safety training

instruction, and program development. Don is also Fire Chief in

Greenbush, a 1 & 2 / EMT B with 25+ years of experience, who

started out as a firefighter and then spent ten years as the training

officer, before becoming Chief. For the last three years Don has also

served as lead instructor and coordinator for the Mechanized Logging

Operations Program – a partnership between the PLC, industry, and

the Maine Community College System – a role he will continue for the

foreseeable future.

Office: (207) 688-8195

safety@maineloggers.com

Ted Wright, Executive Director TCNF

Ted Wright is the Executive Director of the Trust To Conserve

Northeast Forestlands (TCNF), which oversees the Northeast

Master Logger Certification Program. He was hired in the fall

of 2015 and began work December 8, 2015.

Mr. Wright grew up in Aroostook County on a potato farm in

Littleton, ME within sight of the Canadian border. He first became

interested in logging through a friend, and began harvesting wood

from the farm and discovered he really enjoyed logging.

Mr. Wright attended the University of Maine at Fort Kent and

graduated in 2005 with an Associates degree in Applied Forest

Management and a Bachelors degree in Environmental Studies, then

went to work at Louisiana-Pacific in Houlton for a year. He then took a

job at the Region Two School of Applied Technology in Houlton

teaching in their Wood Harvesting/Forestry program for seven years

before accepting the TCNF Director’s job. He has moved the TCNF

office from its former home in New Gloucester to 108 Sewall Street in

Augusta. He and his wife, Maggie, and children, Madigan and Ben,

currently live in Brunswick.

2020 PLC Member Handbook 17


PLC Executive Board of Directors

Jim Nicols – President, Nicols Bros, Mexico, ME

Tony Madden – 1st Vice President, A.W. Madden Inc., Milford, ME

Chuck Ames – 2nd Vice President, SDR Logging, Sebec, ME

Andy Irish – Treasurer, Irish Family Logging, Peru, ME

William Cole - Secretary, Trees LTD., Sidney, ME

Scott Madden – Past President, Madden Timberlands, Passadumkeag, ME

18 2020 PLC Member Handbook


PLC Board of Directors

Aaron Adams - GCA Logging - Avon, ME

Kurt Babineau - Babineau Logging -West Enfield, ME

Donald Cole - Trees LTD -Sidney, ME

Tom Cushman - Maine Custom Woodlands -Durham, ME

Brent Day - William A. Day & Sons Logging -Porter, ME

Marc Greaney - Western Maine Timberlands- Fryeburg, ME

Steve Hanington - Hanington Brothers -Macwahoc Plt., ME

Duane Jordan - Elliott Jordan and Son -Waltham, ME

Randy Kimball - Kimball & Sons Logging and Trucking, LLC -

Poland, ME

Robert Linkletter - Linkletter & Sons -Athens, ME

Ron Ridley - LA Ridley Inc. -Jay, ME

Brian Souers - Treeline Inc. -Lincoln, ME

Wayne Tripp - W. C. Tripp -Frankfort, ME

Gary Voisine - Voisine Brothers -New Canada, ME

Loggers Serving Loggers Since 1995

Thank You

2020 PLC Member Handbook 19


PLC 2020 Meeting Schedule

Trust to Conserve Northeast Forestlands

Professional Logging Contractors of Maine

Executive Board & Full Board

2020 Meeting Schedule

January 2020

No Meeting

February 13, 2020 Executive Board PLC Office, Augusta, ME

March 5, 2020 Legislative Breakfast Governor Hill Mansion, Augusta

Full Board

Governor Hill Mansion, Augusta

April 2020

No Meeting

May 8, 2020 Annual Meeting Cross Insurance Center, Bangor, ME

June 11, 2020 Executive Board PLC Office, Augusta, ME

July 2020

No Meeting

August 13, 2020 Executive Board PLC Office, Augusta, ME

September 17, 2020 Full Board TBD

October 2020

No Meeting

November 12, 2020 Executive Board PLC office, Augusta, ME

December 10, 2020 Full Board PLC office, Augusta, ME

January 2021

No Meeting

Other Dates:

Safety Training – April 2020 – May 2020

Golf Tournaments – (South) Aug. 28, 2020 & (North) Sept. 18, 2020

20 2020 PLC Member Handbook


LOG A LOAD – For Maine Kids

The PLC has been the sponsor of the Log A Load program in Maine since

1996, when PLC’s annual Log A Load for Maine Kids golf tournament

began. The PLC and the Northern Light Health Eastern Maine Medical

Center have raised more than $1.2 million since 1996 for children in

Maine. Donations have gone to support research and training, purchase

equipment, and pay for uncompensated care, all in support of the mission

to save and improve the lives of as many children as possible.

The South Carolina Forestry Association started the Log A Load for Kids

program in 1988. Originally, the concept was for loggers, wood-supplying

businesses, and other industry supporters in various states including

Maine to donate the value of a load of logs to their local Children’s Miracle

Network Hospitals. Today, Log A Load funds impact more than 60

Children’s Miracle Network Hospitals across North America. Hospitals

utilize the funds based on what they need the most. Funds are often used

to purchase lifesaving equipment, support therapy programs and provide

charitable care.

Nationally, Log A Load for Kids has raised more than $46 million dollars

over the last 29 years, and the program is a national leader in CMN

fundraising. For more information, please visit www.logaload.org.

PLC raises $135,007 in 2019 for Log A Load for Maine Kids!

We raised $52,100 at the

23rd Annual Log A Load for Maine

Kids Golf Tournament Friday, Sept.

20, 2019 at JATO Highlands Golf Course. The PLC also held its first-ever Log

A Load for Maine Kids Southern Maine Golf Tournament Friday, Sept. 6 in

Lovell, raising $25,236 for Children’s Miracle Network Hospitals in Maine.

The tournaments, benefits Children’s Miracle Network (CMN) hospitals in

Maine, and is the PLC’s largest annual fund-raiser for charity.

Combined with funds raised at the PLC’s annual meeting in April, the

tournament’s success means PLC raised more than $135,007 for CMN

hospitals in 2019.

“We continue to be astounded by the generosity of those who make this

tournament a success every year,” Dana Doran, Executive Director of the

PLC, said. “This result and the funds raised at our annual meeting truly

shows how strong compassion for Maine kids is throughout the logging

and forest products industry no matter what challenges they are faced

with.”

2020 PLC Member Handbook 21


LOG A LOAD – For Maine Kids

On behalf of our patients and their families, and

our doctors and nurses, thank you for making miracles

happen for local kids by supporting Log a Load for Maine

kids fundraising events. Your support means kids like

Brayden received the specialized care he needed, close to

home.

When Brayden Douglass was a toddler, his parents,

Lori and Todd, noticed he wasn’t meeting developmental

milestones. Their pediatrician assured them that some

children just need more time than their peers. But by the

time he entered kindergarten, 5-year old Brayden only had

the gross motor skills of an 18-month old.

Brayden also experienced high pain levels, muscle weaknesses, and

frequent falls, which resulted in broken bones or joint dislocations. Despite

countless appointments with doctors and specialists as well as 8 hours of physical,

occupational, speech and language therapy each week, Brayden made little

progress. No one could figure out the underlying cause of his symptoms.

Then, a referral to The Barbara Bush Children’s Hospital Genetics

Department “changed the trajectory of Brayden’s life.”

After eight long years, Brayden’s family finally had answers. Brayden was

diagnosed with Hypermobile Ehlers-Danlos Syndrome (EDS), a rare genetic

disorder that causes the body to make faulty collagen. EDS causes joint

dislocations, bruising, skin tearing, chronic pain, fatigue, gastrointestinal issues,

neurological issues, and more. It affects Brayden’s entire body “from his eyes, to

his feet and everything in

between.”

Though there is no

cure for EDS, having a

diagnosis and the ongoing

support of his medical

team have been

instrumental in enabling

Brayden’s family to

navigate the ups and

downs that each day may

bring.

Today, Brayden is

a bright, happy 12-year old

boy who loves LEGO’s,

Minecraft and swimming;

and his positive attitude is

truly an inspiration: “I can do anything. It may take me longer to do it and I may do

it very differently than you do but I will be successful.”

22 2020 PLC Member Handbook


Want to be a member of the PLC of Maine?

Membership Benefits:

Governmental Affairs

Safety Consultations

Safety Training

Community Service

Public Relations

Industry Communications

Legislative Affairs

Membership in the American Loggers Council

Group Discounts

Easy to Join: Visit us at www.maineloggers.com

Contractors can fill out a printed application and return it by

mail, email or fax or you can apply online at maineloggers.com

Supporting members can fill out a membership form, apply

online at maineloggers.com.

Call 688-8195 and we will mail, e-mail or fax you an application.

23


The Mechanized Logging Operations

Program (MLOP) is now recruiting students

for its next class, to be held in June in the

Greater Bangor area. The 12-week

certificate program is Maine’s first

post- secondary training program for

operators of mechanized logging equipment. For more information

contact Donald Burr at 207-356-1541 or email ndburr@nmcc.edu.

MLOP History: More than 95

percent of logging in Maine now

relies on mechanized equipment

including feller bunchers and

harvesters, delimbers, grapple

skidders, and forwarders. It

generally takes at least a year of

training and experience before

an operator becomes skilled

enough to run this equipment

safely and efficiently. The cost for companies to train these operators themselves

is approximately $100,000 each.

At the same time, the majority of skilled operators of mechanized logging

equipment in Maine are now nearing or at retirement age, leaving the

Industry facing a worker shortage soon if new operators are not trained.

It was for these reasons that the PLC partnered with the Maine Community

College System and industry to create the MLOP program. It has been jointly

developed by the PLC and Northern Maine Community College (NMCC),

Eastern Maine Community College (EMCC), and Washington County

Community College (WCCC) with generous support from Milton CAT/CAT

Forest Products, Nortrax Inc./John Deere, and other industry partners.

The program would not have been possible without the support of Maine’s

lawmakers, who made funding available for it through the ‘Put ME to Work

Program’ to support creation of new job training programs at Maine’s

community colleges. The program enjoyed bipartisan support, with former

Maine Speaker of the House Mark W. Eves (D-North Berwick) and Senate

President Michael Thibodeau (R-Winterport) speaking at the press

conference where it was

announced in late 2015.

24 2020 PLC Member Handbook


Contacting a Lawmaker

Chalmers

25


Contacting a Lawmaker

26

PROUDLY SUPPORTING

MAINE LOGGERS


Contacting A Maine State Lawmaker

MAINE STATE SENATE

Mailing Address

The Maine Senate

3 State House Station

Augusta, ME 04333-0003

Maine State Senate Democrats

207-287-1515

Maine State Senate Republicans

207-287-1505

Website to Find State Senator Contact

Info

http://legislature.maine.gov/senate/

MAINE HOUSE

Mailing Address

Maine House of Representatives

2 State House Station

Augusta, ME 04333

(207) 287-1400

To reach your Representative:

1-800-423-2900

House Majority Office 207 287-1430

House Minority Office 207 287-1440

Website to Find Legislator Contact Info

http://legislature.maine.gov/house/

GOVERNOR’S OFFICE

Mailing Address

Office of the Governor

1 State House Station Augusta, ME 04333

Phone 207-287-3531

Fax 207-287-1034

Website to Send Email

http://www.maine.gov/governor/mills

Maine’s elected officials work for YOU and often rely on information from

their constituents when considering important issues that affect our

industry. As an organization, the PLC advocates on behalf of the industry,

but those efforts are most effective when matched by calls, letters,

emails, and visits from citizens. Such contacts have enabled the PLC to

win many legislative victories benefiting loggers and the forest economy

including:

• Tax exemptions for parts, equipment, and off-road fuel.

• Contracts to sustain Maine biomass plants.

• Increased highway weight limits for trucks traveling north of Augusta.

• Funding for mechanized logging operator training.

• Fundamental changes to the unemployment compensation system

2020 PLC Member Handbook 27


Maine Members of U.S. Congress

SENATOR

SUSAN COLLINS

Mailing Address

413 Dirksen Senate Office Building

Washington, DC 20510

Aroostook 207-493-7873

Bangor 207-945-0417

Augusta 207-622-8414

Lewiston 207-784-6969

York County 207-283-1101

Portland 207-780-3575

DC Office 202-224-2523

Website

collins.senate.gov

SENATOR

ANGUS KING

Mailing Address

133 Hart Building

Washington, DC 20510

Augusta 207-622-8292

Bangor 207-945-8000

Scarborough 207-883-1588

Presque Isle 207-764-5124

DC Office 202-224-5344

Website

king.senate.gov

1st DISTRICT

CONGRESSWOMAN

CHELLIE PINGREE

Mailing Address DC Office

2162 Rayburn House Office

Washington, DC 20515

Portland Office 207-774-5019

toll free at 1-888-862-6500

Waterville Office 207-873-5713

DC Office 202-225-6116

Website

pingree.house.gov

2nd DISTRICT

CONGRESSMAN

JARED GOLDEN

Mailing Address DC Office

1223 Longworth HOB

Washington, DC 20515

Caribou Office 207-492-6009

Lewiston Office 207-241-6767

DC Office 202)-225-6306

Website

golden.house.gov

28 2020 PLC Member Handbook


Educational Resources

AMC Maine Chapter

American Forest & Paper Association

American Land Rights Association

American Logging Council

American Tree Farm

Forest Resources Association (FRA)

Maine Audubon

Maine Chapter of The Nature Conservancy

Maine Forest Products Council

Maine Tree Foundation

Natural Resources Council of Maine

New England Forestry Foundation

Northeast Master Logger

Northeast Forests

Northeastern Loggers Association

Maine Woodland Owners

Society of American Foresters

Trust to Conserve Northeast Forest lands

www.amcmaine.org

www.afandpa.org

www.landrights.org

www.amloggers.com

www.treefarmsystem.org

www.forestresources.org

www.maineaudubon.org

www.nature.org

www.maineforest.org

www.mainetreefoundation.org

www.nrcm.org

www.newenglandforestry.org

www.masterloggercertification.com

www.northeastforests.com

www.northernlogger.com

www.mainewoodlandowners.org

www.eforester.org

www.TCNEF.com

Maine State Links

Maine Forest Service

Maine Department of Labor

Maine Department of Environmental Protection (DEP)

Maine Department of Transportation (DOT)

Maine Department of Taxation

Efficiency Maine Trust

Professional & Financial Regulation

www.maine.gov/dacf/mfs

www.maine.gov/labor

www.maine.gov/dep

www.maine.gov/mdot

www.maine.gov/revenue

www.efficiencymaine.com

www.maine.gov/pfr

For more information–Visit us on the Web at: www.maineloggers.com or

www.facebook.com/maineloggers/

2020 PLC Member Handbook 29


Contractor Membership Benefits

Membership Eligibility:

Logging Contractor: Responsible for timber harvesting from stump to

roadside – eligible for Board membership, voting member, insurance

dividend eligible.

Affiliated Contractor: Includes chip mill, chipping contractor, grinding

contractor, owner-operator/subcontractor, slashing contractor – not

eligible for Board membership, voting member, dividend eligible.

Forest Contractor: Forest trucking only or forest road construction, 50%

or more of business is from forestry operations – not eligible for Board

membership, voting member, dividend eligible.

• PLC provides strong representation and advocacy in Augusta and

nationally on key issues which affect your business. Successes

include: elimination of sales tax on logging equipment, parts and offroad

fuel; protecting Maine's biomass markets; increasing the weight

limit on Maine's interstate highway and creating a new mechanized

logger training program.

• Access to the PLC Dividend Program with Acadia Insurance. This is

an insurance program where logging companies can be rewarded for

having a safe workplace by receiving sustainable refunds of their

insurance premium. This PLC program has returned over $10 million

to our members since 1999!

• PLC Safety Consultant - Access to a FREE safety consultation and

recommendations to improve safety, reduce losses, and increase

profitability. Call today to schedule your consultation - 207-688-8195.

• Take advantage of FREE Safety Training (which meets Master Logger

Standards) and other Workshops providing an opportunity to

network with other loggers, vendors and associates who share a

vested interest in the success of our industry.

• Coming SOON! A PLC Member Co-Op to save your company money

on fuel, lubricants, parts, equipment and supplies!

• The Logger’s Voice — our newsletter that strives to raise the level of

professionalism within the logging community in Maine. The PLC

provides valuable updates regarding legislation, safety and the latest

happenings within our industry.

• PLUS...a NEW way to advertise on our website in the LOGGING

ZONE, a great space to advertise equipment for sale or job

opportunities. Free to Members!

• Membership in the American Loggers Council. PLC is one of the

founding members. You can access ALC Loggers online—

www.americanloggers.org

30 2020 PLC Member Handbook


Contractor Member Services

PLC offers a broad spectrum of membership programs, which are highly

valued by loggers, truckers and forest contractors. Membership benefits

comprise sought-after programs, governmental affairs, industry relations,

communications, safety training, member discounts, public relations,

technical assistance, and community service.

Governmental Affairs

Objective: To assure a future timber supply to be logged under fair

contracts and regulations, and to help maintain cost effective, safe and

sustainable timber harvest which is environmentally sound.

• Analysis and input on state & federal policy-making for forestry,

insurance, and other small business matters.

• Maintain communications with legislative and congressional

delegations.

• Represent Maine loggers as a founding member of the American

Loggers Council.

• Uphold networking with grassroots citizens groups and provide

support for their efforts.

• Cooperate with allied forestry associations to influence favorable

timber availability and harvest practices.

• Provide for loggers’ input in the Maine Legislature, and advance bills

benefiting logging business.

• Assure logger positions are represented on federal legislation in the

US Congress.

PLC plays an important role in influencing favorable law-making for the

logging business, as well as stopping bad legislation by the Maine

Legislature and US Congress.

Government Rule Making

Assuring that public agencies develop and administer forest business

regulations that are advantageous to loggers. PLC represents the logging

industry with procedures such as Maine Forest Practices Act, state and

federal administrative rule-making, Board of Forestry, endangered

species, OSHA, Bureau of Labor & Standards and Workers’

Compensation Division.

2020 PLC Member Handbook 31


Contractor Member Services, Cont.

Forest Business Policy

PLC members are represented in many other public policy issues that

affect logging businesses such as: forest practices, insurance matters,

tax policy, OSHA inspections, labor concerns, forestry incentives,

industrial fire regulations, timber trespass, safety issues, law

enforcement, liability matters, Governor’s resource policy, land-use

planning and land exchanges.

Operations Liaison

PLC works with federal and state agencies to improve operational

conditions for the logging industry. If a PLC member experiences

problems in areas such as forest practices rules, sale layout, safety,

contract interpretation or other related matters, they should contact

the PLC office for assistance.

Industry Communications

Objective: Keep members up-to-date on current events affecting the

logging industry in areas of political events, government regulations,

forest landowner issues, matters of general business operations and to

offer opportunities for members to discuss these and other issues.

• Quarterly Printed Newsletter

• Weekly E-mail Newsletter

• Current Facebook presence

• Special Publications and Action Alerts

• Booth at Maine Logging Expo and Other Functions

• Logger Recognition Programs

• One-On-One Contact for special needs

• Represent logger interests with forest industry organizations

• PLC Website

• Offer logger training and education sessions

Annual Meeting

In May, the PLC membership gathers for an Annual Meeting designed

to keep loggers better informed about new trends in logging and issues

affecting their businesses. There are also sessions on business

management and opportunities to hear leaders of government and

industry speak about issues surrounding logging.

32 2020 PLC Member Handbook


Contractor Membership Services, Cont.

Training

Each year in the spring, PLC hosts Logging Safety Meetings at

numerous locations throughout the state.

Other seminars on issues, procedures and PLC services are held

throughout the state during the year.

Public Relations

Objective: To carry out public information and education

communication programs that promote timber harvesting and issues

important to loggers.

• Organize programs that promote timber harvesting, forest

stewardship and logger stature.

• Media public relations program including news releases and

conferences.

• PLC website providing logging and forestry information.

• Speaking engagements at group meetings of outside organizations.

• Support local educational events which further loggers' goals.

• Promote public education on balanced forest resource

management.

• Support effective forest information and education programs of

allied organizations.

• Develop educational materials for students, the members and the

public.

• Cooperate with allied forest associations in climate building for

active forest management.

PLC has a long-term public relations program with the objectives of

enhancing the logging industry image, building public acceptance of

logging, and providing the facts about our forests.

Technical Assistance

Objective: To provide consultation when asked to facilitate the

conduct of the loggers' operations.

• Provide on-site input at logging operations.

• Represent loggers with Maine OSHA.

• Provide for logging safety and training support programs.

• Act as loggers' representative, when requested, with agencies,

purchasers and forest owners.

2020 PLC Member Handbook 33


Contractor Membership Services, Cont.

• Act as liaison in general forest industry problems.

• Work with higher education and others on logging research and

development.

Community Service

Objective: Support worthwhile benevolent opportunities for logger

involvement and service to their communities in ways that spotlight

logger commitment, pride and professionalism.

• Sponsor Log A Load For Kids fund-raising campaigns in Maine to

benefit children in the Maine Children’s Miracle Network hospitals.

• Sponsor a Maine Community College Scholarship Program for

students studying to prepare for a career in the logging industry

through the Mechanical Logging Operators Program.

34 2020 PLC Member Handbook


Supporting Member Benefits

Supporting Members enjoy the benefits of a partnership with PLC of Maine. Our

members value this partnership and they show it by purchasing your

products and services!

Non-Profit Organization or Individual - $100

Non-profit organizations or individuals that are either: 1) not affiliated with a

business that benefits from logging or trucking or 2) work for a business that is

already a supporting member and wants to enjoy the benefits of membership.

Supporting Member -$500

• Listings in the Member Handbook

• One full color ad per year in the Loggers Voice

• Exclusive use of the PLC Membership list

• Listing on PLC’s website

• Opportunity to attend PLC statewide training events

• A subscription to the quarterly publication “Logger’s Voice” Newsletter

• PLC Member Handbook

• Unlimited subscriptions to PLC’s “Logger’s Voice” e-newsletter

• FREE job postings in the PLC Logging Zone

• Advance notice of sponsorship opportunities throughout the year

Enhanced Supporting Member - $750

• Listings in the Member Handbook

• Exclusive use of PLC Membership list

• Listing on PLC’s web-site

• Opportunity to attend PLC statewide training events

• A subscription to the quarterly publication “Logger’s Voice” Newsletter

• PLC Member Handbook

• Unlimited subscriptions to PLC’s “Logger’s Voice” e-newsletter

• FREE job postings on the PLC Logging Zone

• Advance notice of sponsorship opportunities throughout the year

• Two full color ads per year in the Loggers Voice

• Rotating “Spotlight” feature article in the “Logger’s Voice”

• Table space at PLC’s Annual Meeting

• Logo featured on website and in e-mail updates

• 2 Tickets to PLC’s Annual Meeting Dinner & Log A Load Fundraiser

2019-2020 Enhanced Supporting Members

Davco

Jackman Equipment

2020 PLC Member Handbook 35

35


Supporting Membership Benefits, Cont.

Preferred Supporting Member - $1000

• Listings in the Member Handbook

• Exclusive use of PLC Membership list

• Opportunity to attend PLC statewide training events

• A subscription to the quarterly publication “Logger’s Voice” Newsletter

• PLC Member Handbook

• Unlimited subscriptions to PLC’s “Logger’s Voice” e-newsletter

• FREE job postings on the PLC Logging Zone

• Advance notice of sponsorship opportunities throughout the year

• Rotating “Spotlight” feature article in the “Logger’s Voice”

• 2 Tickets to PLC’s Annual Meeting Dinner & Log A Load Fundraiser

• Table space at PLC’s Annual Meeting

• Four full color ads a year in the Loggers Voice

• Prominent logo featured on website and in e-mail updates

• Prominent visibility on our Bangor Expo Signage & Brochure

• Opportunity to sponsor a PLC Board Meeting, to network and present your

products or services

2019-2020 Preferred Supporting Members

36 2020 PLC Member Handbook


Contractor Members

37


Contractor Members

38


Contractor Member Index

Logging Contractors

A&B Forestry………………………………….. 41

A.D. Forestry Specialist…………………… 41

A.S. Madden Logging, Inc. ………...…… 41

A.W. Madden, Inc. ……………………..….. 41

Andrews Timber Company………….….. 41

Aroostook Lumber, Inc. ……………....... 41

Ashley and Harmon Logging, Inc. …… 41

B&D Logging ………………………………….. 41

Babineau Trucking & Logging, Inc. .... 41

Balanced Forestry …………………….……. 41

Beaulieu Logging, LLC. ………………..….. 41

Big Timber LLC. …………………………….... 41

Brown & Brown Trucking………………… 42

Buckco Inc. …………………………………….. 42

Bushwacker and Sons Logging Inc. …. 42

Chaplin Logging Inc…………………………. 42

Chopper One, Inc……………………………. 42

Clayton Pelletier Logging Inc. ………... 42

Comprehensive Land Technologies… 42

Comstock Woodlands…………………….. 42

CTL Land Mgt. Services…………………… 42

Cunningham Bros. Inc…………………….. 42

D. Plourde Logging, Inc………………….. 42

Daniel Dunnells Logging, Inc………….. 42

David Gordon Logging……………………. 43

Davis Forest Products…………………….. 43

Dean Young Forestry………………...….. 43

Delaite Trucking, Inc. ……………..…….. 43

DJ Campbell & Son, Inc………………….. 43

Double H Contracting, Inc……...……... 43

Doyon Logging Inc……………..………….. 43

Drew Corporation…………………………… 43

Eastman Forest Products ……………….. 43

Edmond Roy & Sons, Inc…….………….. 43

Elliott Jordan & Son, Inc…………..…….. 43

Fortune Trucking ………………………….. 43

French Logging, Inc………………………... 43

G. R. Logging, LLC…………………………… 43

Gary Pomeroy Logging, Inc.……………. 44

GCA Logging, Inc…………………………….. 44

George Merrill & Son Logging………… 44

Gerald Pelletier, Inc……………………….. 44

Gerard Poulin & Sons…………………….. 44

Glen Luce Logging, Inc……………………. 44

Glen McKechnie & Sons, Inc…………… 44

Gordon Lumbering, LLC………………….. 44

Hanington Brothers, Inc. ………………. 44

Harry H. Melcher & Sons, Inc. ……….. 44

Herbert L. Hardy & Son, Inc. ………….. 44

Highland Farms Logging, LLC …………… 44

Hinds Selective Wood Harvest ………… 45

Hillside Logging & Trucking ……………. 45

HSP Logging, LLC ……………………………. 45

IR Averill Inc…………………………………… 45

Irish Family Logging……………………….. 45

J & M Logging, Inc………………………….. 45

J. D. Logging…………………………………... 45

J.E. Shelley Logging & Excavation…… 45

J.G. Logging, Inc. ……………………………. 45

Jackman Lumber……………………………. 45

JCD, LLC. ………………………………………... 45

Jim Everett & Son …………………………… 45

John Khiel III Logging & Chipping……. 45

Johnny Castonguay Logging & Trucking……. 46

JRS Logging, Inc………………………………. 46

K.A. Tuttle & Sons ………………………….. 46

Kimball & Sons Logging & Trucking, LLC…….. 46

L & A Ridley, Inc……………………………... 46

L&L Timber…………………………………….. 46

L.E. Taylor & Sons …………………………. 46

LAS Logging ……………………………………. 46

Linkletter & Sons, Inc……………………… 46

M &H Logging………………………………... 46

M.H. Humphrey & Sons, Inc…………… 46

Madden Sustainable Forestry………... 46

Madden Timberlands, Inc………….…… 47

Maine Custom Woodlands…………….. 47

Maine-ly Trees, Inc……………………….… 47

Margil Forest Products, Inc…………..… 47

Mark D. Nelson Trucking ……………….. 47

Marty Ryan Selective Logging…………. 47

Matt McGary Logging ……………………. 47

MB Eastman Logging Inc………………... 47

McCaffery Logging………………………….. 47

Michael Savage and Sons……………..… 47

Morneau Logging, Inc. …………………… 47

Morris Logging, Inc. ……………………….. 47

Morrison Forest Products, Inc………… 47

MW Trucking & Logging Inc. ………….. 48

Nadeau Logging, Inc………………………... 48

Nathan O. Northrup Forest Products.. 48

Nicols Bros. Logging, Inc…………………... 48

North Shore Logging, Inc. ………………... 48

Northeast Tree Harvesting, Inc. ………. 48

Olson’s Logging, Inc. ……………………….. 48

Paul Foulkes, Inc. …………………………….. 48

Pelletier Timber Harvesting, Inc……….. 48

Pepin Lumber Inc. ………………………….. 48

Perley's Logging, Inc. ……………..………... 48

2020 PLC Member Handbook 39


Contractor Member Index, Cont.

Peter A. Theriault, Jr. Inc…….…………… 48

PFC Logging, Inc. …………….………………. 48

Pine Ridge Timber……………………………. 48

Prentiss & Carlisle Co., Inc….…..……….. 49

Qualey Logging………………………………. 49

R. C. McLucas Logging & Chipping…. 49

R.J. Gilbert, Inc………………………….……. 49

R & J Logging, Inc…………………………….. 49

Rafford Boys, LLC. ………………………….. 49

Randall Madden Trucking, Inc…….….. 49

Re-Gen Processing…………………………. 49

RG Lumber Corp. …………………………… 49

Richard Wing & Son Logging……….…. 49

Robert W. Libby & Sons, Inc……….….. 49

Robin Crawford & Son Woods Co...… 49

S. F. Madden Inc…………………………….. 49

SDR Logging, Inc……………………….……. 49

Seavey Forest Products, Inc. ………….. 50

SJS & Son Logging ………………………….. 50

Stevens Forest Products…………………. 50

T. Raymond Forest Products, Inc. ….. 50

Tate Brook Timber Co., Inc……….……. 50

Thomas Logging and Forestry………… 50

Thompson Forest Services………...…… 50

Timber Down Logging Inc. ……………. 50

TNT Road Company……………………….. 50

TJ Timber Products LLC………………….. 50

Tree Top Manufacturing, Inc…….……. 50

Treeline, Inc…………………………………… 50

Trees, LTD…………………………….………… 50

Up North Corporation……………………. 50

Voisine Brothers, Inc…………………….… 50

W.C. Tripp Forest Products..…………… 51

W.W. London Woodlot Manag. Co. .. 51

Western Maine Timberlands…………. 51

White Oak Inc…………………………………. 51

Whites Land Management LLC……….. 51

William A. Day Jr. & Sons Logging….. 51

WT Gardner & Sons, Inc…………………. 51

YPC Forest Enterprises, Inc. …………… 51

Affiliated Contractors

B. Ouellette Timber Harvesting Inc. … 51

B. Pelletier Logging …………………………. 51

Backwoods, Inc. ……………………………... 51

BMR Logging …………………………………… 51

C. Nadeau Logging ………………………….. 51

Charette Family Investments …………. 52

Chester Forest Products, LLC. ………… 52

Corey Harper Logging, Inc………………. 52

Corey Madden Logging Inc…………..… 52

Costigan Chip LLC…………………………… 52

DD Logging, Inc………………………………. 52

Deprey Harvesting Inc. ………………….. 52

Earl Gerrish & Sons Inc…………………… 52

Gardner Chip Mills Houlton, LLC…….. 52

Gardner Chip Mills Lincoln, LLC………. 52

Grady Forest Products …………………… 52

Hanington Lumber…………………..…….. 52

Herbert C. Haynes Inc…………………..… 52

J. Soucy Logging Inc. …………………….. 53

J.L. Rich Timber Harvesting, LLC. ……. 53

JBR Logging Inc. …………………………….. 53

JLO Logging Inc ……………………………… 53

JD Raymond Timberlands……………... 53

LJG Woodlands LLC ……………………… 53

Marquis Logging, Inc…………………….. 53

Milo Chip LLC………………………………... 53

MK Logging Inc. …………………………… 53

NDB Logging LLC…………………………... 53

Northern Clearing Inc. ………………… 53

Ouellette Logging Inc. ………………….. 53

R.W. Day Logging ………………………… 53

Roussel Logging, Inc……………………... 53

SKS Furbush Logging LLC …………….. 54

T Condon Timber Harvesting………… 54

Tree Top Manufacturing, Inc………... 54

True Blue Logging Inc……………………. 54

Vannah Logging……………………..….…. 54

Forest Contractors

B & L Road Co. ……………………………… 54

C & C Trucking, Inc. ……………………… 54

Chaffee Transport………………….…….. 54

F.A. Madden………………………………... 54

Ground Tek …………………………………. 54

H& S Construction………………………… 54

JL Brochu, Inc. …………………………….. 55

M. L. Pelletier Trucking Inc…………… 55

M. Rafford Trucking, Inc. ……………. 55

Marshall L. Jordan Co., Inc…………… 55

Pascal Lessard Inc………………………… 55

Pelletier Manufacturing, Inc. ………. 55

Richard Carrier Trucking Inc…………. 55

Rob Elliott Trucking & Excavation… 55

Seth McCoy's Trucking & Excavating, LLC. 55

Thorndike & Sons Inc…………………... 55

66

40 2020 PLC Member Handbook


Contractor Members—Logging

Logging Contractor: Responsible for timber harvesting from stump to roadside

– eligible for Board membership, voting member, insurance dividend eligible.

A&B Forestry

Adam Gammon

6 Martin Rd.

Rumford, ME 04276

207-364-8799

abforestry@ne.twcbc.com

A.D. Forestry Specialist

Andrew Dillon

79 Lake View Dr.

Madison, ME 04950

207-474-3353

adforestryspecialist@myfairpoint.net

A.S. Madden Logging, Inc.

Angie Madden

PO Box 72

Greenbush, ME 04418

207-827-3338

asmlogging@aol.com

A.W. Madden, Inc.

Tony Madden

PO Box 499

Milford, ME 04461

207-827-6314

awmaddeninc@aol.com

Andrews Timber Company

Samuel Andrews

130 Maple Rd.

Atkinson, ME 04426

207-564-2438

atimber@mainestream.us

Aroostook Lumber, Inc.

Gilles Morneau

1972 Chapman Rd.

Chapman, ME 04757

207-764-5936

morneau@atiwi.com

Ashley & Harmon Logging, Inc.

Kathy Harmon

230 Chases Mill Road

East Machias, ME 04630

207-259-3918

ahlogging@maine.rr.com

B & D Logging

Edmond Berry, Jr.

5 Potter Rd.

Carthage, ME 04224

204-562-8973

bodarfo@localnet.com

Babineau Trucking & Logging, Inc.

Kurt Babineau

PO Box 149

West Enfield, ME 04493

207-745-6388

babineau@midmaine.com

Balanced Forestry

Brian Bell

84 Howes Rd.

Montville, ME 04941

207-952-0112

balancedforestry@yahoo.com

Beaulieu Logging, LLC.

Jason Beaulieu

48 Beaulieu Ln

Arundel, ME 04046

207-284-4833

beaulieulogging@gmail.com

Big Timber, LLC

Cody Daigle

1054 Aroostook Rd

Wallagrass, ME 04781

207-316-6902

cdaigle03@hotmail.com

Certified

Master

Logger

Company

2020 PLC Member Handbook 41


Contractor Members—Logging

Brown & Brown Trucking

Justin Brown

94 Country Club Rd

Norway, ME 04268

207-743-6106

brownandbrowntrucking@yahoo.com

Buckco Inc.

Wayne Buck

48 Buck Rd

Milton Twp., ME 04219

207-364-4956

Buckcoinc@hotmail.com

Bushwacker and Sons Logging Inc.

Ron Schools

439 Skedgell Rd

Cary Plt., ME 04471

207-532-4079

bushwackerndsons@hotmail.com

Chaplin Logging Inc.

Corey Chaplin

PO Box 1180

Naples, ME 04055

207-693-4357

chaplin.logging@yahoo.com

Chopper One, Inc.

Jeff Blair

PO Box 396

Eagle Lake, ME 04739

207-444-5395

jblair@fairpoint.net

Clayton Pelletier Logging Inc.

Clayton Pelletier

406 Blanchard St.

Rumford, ME 04276

207-369-0846

claypel@yahoo.com

Comprehensive Land Technologies

Jason Tyler

PO Box 146

S. China, ME 04358

207-445-3151

jtyler@cltenv.com

www.cltenv.com

Comstock Woodlands

Brian Bouchard

PO Box 669

Hampden, ME 04444

207-862-7052

brianb@hobouchard.com

www.hobouchard.com

CTL Land Mgt. Services

Gavin McLain

142 Hopkins Rd.

Washington, ME 04574

207-845-2841

ctland@gmail.com

Cunningham Bros. Inc.

James Cunningham

PO Box 59

Benedicta, ME 04733

207-631-7683

D. Plourde Logging, Inc.

Dale Plourde

570 West Main St.

Fort Kent, ME 04743

207-834-6539

lew_noux@fairpoint.net

Daniel Dunnells Logging, Inc.

Dan Dunnells

58 Maplecrest Rd.

Parsonsfield, ME 04047

207-793-2901

bdtruckingllc@yahoo.com

42 2020 PLC Member Handbook


David Gordon Logging

David Gordon

183 Town Farm Road

Farmington, ME 04938

207-778-1768

ntdg_200759@yahoo.com

Davis Forestry Products, Inc.

PO Box 189

Danforth, ME 04424

207-448-2625

dfpmaine@gmail.com

Dean Young Forestry

Dean Young

364 Eastbrook Rd.

Franklin, ME 04634

207-565-2709

dyforestry@roadrunner.com

www.deanyoungforestry.com

Delaite’s Trucking, Inc.

David Delaite

PO Box 410

Lincoln, ME 04457

207-794-6844

delaitetruckinginc@gmail.com

DJ Campbell & Son, Inc.

Chandra Campbell

51 Snow Farm Rd.

Danforth, ME 04424

207-448-7058

chndrcampbell@yahoo.com

Double H Contracting

Teresa Hall

PO Box 360

Milo, ME 04463

207-943-8793

doublehcontra@aol.com

Doyon Logging

Yves Doyon

PO Box 149

Jackman, ME 04945

doyonlogging@globetrotter.net

Contractor Members—Logging

Drew Corporation

Crystal Drew

PO Box 81

Center Lovell, ME 04016

207-925-1480

crystal@drewcorpme.com

Eastman Forest Products

Alfred Eastman

13 Eastman Hill Rd

Porter, ME 04068

207-625-8996

eastmansforestprod@yahoo.com

Edmond Roy & Sons Inc.

Stephane Roy

PO Box 192

Jackman, ME 04945

418-625-8491

edmondroy@sogetel.net

Elliott Jordan & Son, Inc.

Duane Jordan

381 Cave Hill Rd.

Waltham, ME 04605

207-584-5403

dj2411@aol.com

Fortune Trucking

Nick Fortune

3 Liberty Rd.

Washington, ME 04574

207-975-9445

nicktfortune@gmail.com

French Logging, Inc.

Francis Vir

685 White School House Rd.

Madison, ME 04950

418-594-8680

frenchlogging@gmail.com

G. R. Logging, LLC

Gabriel Rioux

107 Jefferson St

Van Buren, ME 04785

207-868-2692

grloggingllc@hotmail.com

2020 PLC Member Handbook 43


Contractor Members—Logging

Gary Pomeroy Logging, Inc.

Gayle Pomeroy

1909 Hammond St.

Hermon, ME 04401

207-848-3171

gaylepomeroy@yahoo.com

GCA Logging, Inc.

Andrea Adams

118 River Rd.

Avon, ME 04966

207-639-3941

aadams3941@gmail.com

www.gcalogging.com

George Merrill & Son Logging, LLC

Justin Merrill

127 Intervale Rd.

Jay, ME 04239

207-897-2487

merrilllogging@gmail.com

Gerald Pelletier, Inc.

Eldon Pelletier

PO Box 689

Millinocket, ME 04462

207-723-9094

eldonpelletier@gwi.net

www.americanloggers.com

Gerard Poulin & Sons

Larry Poulin

115 Poulin Dr.

Readfield, ME 04355

629-7120 or 441-6941

larrypoulin@fairpoint.net

www.gerardpoulinandsons.com

Glen Luce Logging, Inc.

Glen Luce

PO Box 33

Turner, ME 04282

207-754-4205

glucelogandchip@aol.com

Glen McKechnie & Sons, Inc.

Glen McKechnie

PO Box 100

Passadumkeag, ME 04475

207-732-4668

dunkyusa@midmaine.com

Gordon Lumbering

Tracy Gordon

PO Box 483

Strong, ME 04983

207-684-4462

gordonlumber@tds.net

Hanington Brothers, Inc.

Stephen Hanington

488 US Rt. 2

Macwahoc Plt., ME 04451

207-765-2681

hanbrosinc@yahoo.com

Harry H. Melcher & Sons, Inc.

Dan Melcher

PO Box 701

Bingham, ME 04920

207-672-3545

melcherlogging@hotmail.com

Herbert L. Hardy & Son, Inc.

Derrick Hardy

1454 Dyer Brook Rd.

Dyer Brook, ME 04747

207-757-8550

fmhardy@fairpoint.net

Highland Farms Logging, LLC

David Pike

104 Towles Hill Rd

Cornish, ME 04020

207-625-3888

highlandshop@gmail.com

www.highlandfarmslogging.com

44 2020 PLC Member Handbook


Contractor Members—Logging

Hinds Selective Wood Harvest

Jon Hinds

435 North Wayne Rd

Wayne, ME 04284

207-242-6267

jhinds435@gmail.com

Hillside Logging & Trucking

Scott Willett

PO Box 744

Patten, ME 04765

207-267-0825

sgwillett86@gmail.com

HSP Logging, LLC.

Peter Shay

1407 Calais Rd.

Danforth, ME 04424

207-448-2877

IR Averill Inc.

Brent Averill

832 Averill Rd.

Prentiss TWP, ME 04487

207-738-2705

klinscott@pivot.net

Irish Family Logging

Andy Irish

PO Box 184

Peru, ME 04290

207-562-8839

airish251@yahoo.com

J & M Logging, Inc.

Laurie Pearson

853 Civic Center Dr.

Augusta, ME 04330

207-622-6353

jmlogginginc@aol.com

jmlogginginc.com

J. D. Logging

John Dyer

195 North Road

Sebec, ME 04481

207-717-7732

jdlogging@yahoo.com

J.E. Shelley Logging & Excavation

James & Valerie Shelley

PO Box 284

Jackman, ME 04945

207-668-7737

valric@hotmail.com

J.G. Logging, Inc.

Beth Guimond

80 Violette Settlement Rd.

Fort Kent, ME 04743

207-834-6722

beth.guimond@gmail.com

Jackman Lumber

Linda Griffin

PO Box 425

Jackman, ME 04945

207-668-4407

jackmanlumbr@myfairpoint.net

JCD, LLC

Jeremy Caron

200 Violette Settlement rd.

Fort Kent, ME 04743

207-834-2941

becjand@fairpoint.net

Jim Everett & Son

Jim Everett

10 Howe Hill Rd.

Waterford, ME 04088

207-890-2475

shelby724@yahoo.com

John Khiel III Logging & Chipping

Travis Khiel

PO Box 85

Denmark, ME 04022

207-452-2157

travis@khiellogging.com

www.khiellogging.com

2020 PLC Member Handbook 45


Contractor Members—Logging

Johnny Castonguay Logging & Trucking

Johnny Castonguay

140 Shackley Hill Rd.

Livermore, ME 04253

207-897-5945

jcastonguay72@gmail.com

JRS Logging, Inc.

Jared Sirois

711 Frenchville Rd.

Fort Kent, ME 04743

207-834-4139

jrslogging@gmail.com

lynne.beaulieu@maine.edu

K.A. Tuttle & Sons

Kevin Tuttle

PO Box 77

New Limerick, ME 04761

207-538-5884

kevinatuttle@gmail.com

Kimball & Sons Logging &Trucking, LLC.

Randy Kimball

756 Megquier Hill Rd.

Poland, ME 04274

207-240-6260

kimball998@aol.com

L & A Ridley, Inc.

Ron Ridley

266 East Dixfield Rd.

Jay, Me 04239

207-645-3041

ridleylogging@roadrunner.com

L&L Timber

Mr. Lukeus Flagg

70 Round Pond Rd.

Livermore, ME 04253

207-592-2509

lltimber@hotmail.com

L.E. Taylor & Sons

Diana Seavey

PO Box 24

Porter, ME 04068

207-625-4056

letaylor@roadrunner.com

www.letaylorandsonsinc.com

Alphonse Spencer

LAS Logging

148 Papermill Rd.

Hampden, ME 04444

207-862-4614

colies@lasloggingllc.com

Linkletter & Sons, Inc.

Robert Linkletter

PO Box 135

Athens, ME 04912

207-654-2301

linkletterandsons@tds.net

M&H Logging

Kenneth Haley

PO Box 565

Rangeley, ME 04970

207-864-5617

ken@mhconstruction.net

www.mhconstruction.net

M.H. Humphrey & Sons, Inc.

Richard Humphrey

PO Box 101

Parsonsfield, ME 04047

207-625-7756

mhhumphreyinc@yahoo.com

www.mhhumphreyandsonsinc.com

Madden Sustainable Forestry

Derek Madden

529 Main Rd.

Milford, ME 04461

207-852-9788

dmadden1982@hotmail.com

46 2020 PLC Member Handbook


Contractor Members—Logging

Madden Timberlands, Inc.

Scott Madden

92 Beechwood Ave.

Old Town, ME 04468

207-827-0112

scott@maddentimberlands.com

www.maddentimberlands.com

Maine Custom Woodlands

Tom Cushman

1326 Hallowell Rd.

Durham, ME 04222

207-353-9020

mcw@mainecustomwoodlands.com

www.mainecusomwoodlands.com

Maine-ly Trees, Inc.

Karen Thorndike

PO Box 260

Strong, ME 04983

207-684-3301

thorndik@tdstelme.net

Margil Forest Products, Inc.

Gilles Cameron

PO Box 932

Jackman, ME 04945

207-668-6262

margil_fp@live.fr

Mark D. Nelson Trucking

Mark Nelson

49 Nelson Rd.

Dexter, ME 04930

207-924-0003

mdntruckingllc@yahoo.com

Marty Ryan Selective Logging

Marty Ryan

PO Box 67

Phillips, ME 04966

207-639-2862

amymartinryan@gmail.com

Matt McGary Logging

Matt McGary

579 New Limerick Rd.

Linneus, ME 04730

207-521-1418

matt.mark.mcgary@gmail.com

MB Eastman Logging Inc.

Mike Eastman

146 North Road

Parsonsfield, ME 04047

207-625-8020

w.eastman@roadrunner.com

McCaffery Logging

Garrett McCaffery

862 Station Rd

Hebron, ME 04238

207-212-8600

mccaffertylogging@aol.com

Michael Savage and Sons

Michael Savage

65 Cold Brook Rd.

Sherman , ME 04776

207-365-4821

mickey1@pivot.net

Morneau Logging, Inc.

Carl Morneau

1925 Chapman Rd.

Chapman, ME 04757

207-768-6505

morneau78@live.com

Morris Logging, Inc.

Sherbey Morris

158 Violette Settlement Rd.

Fort Kent , ME 04743

207-834-6210

sherbey@pivot.net

Morrison Forest Products, Inc.

Tracy Morrison

1 Cambridge Rd.

Harmony, ME 04942

207-683-2441

morrisonsgarage1@gmail.com

2020 PLC Member Handbook 47


Contractor Members—Logging

MW Trucking & Logging Inc.

Milo Washer

PO Box 221

Norway, ME 04268

207-890-3592

milowasher@gmail.com

Nadeau Logging, Inc.

Jason Nadeau

PO Box 106

Fort Kent, ME 04743

207-834-6338

nadeaulogging@fairpoint.net

Nathan O. Northrup Forest Products

Nathan Northrup

66 Goose Hill Rd.

Jefferson, ME 04348

207-549-3197

nathanonorthrup@yahoo.com

Nicols Bros. Logging, Inc.

Jim Nicols

PO Box 12

Mexico, ME 04257

207-364-8685

jnicolsbros@yahoo.com

North Shore Logging, Inc.

Joseph Kelly

1005 Main St.

St. Francis, ME 04774

207-398-4173

northshorelogging@gmail.com

Northeast Tree Harvesting, Inc.

Steve Nadeau

162 Mahany Rd.

Easton, ME 04740

207-316-3356

stevenadeau274@msn.com

Olson's Logging Inc.

Josh Olson

566 Main St.

Madison, ME 04950

207-696-5923

olsonlog@roadrunner.com

Paul N. Foulkes, Inc.

Larry Foulkes

801 Barnard Rd.

Williamsburg Twp., ME 04414

207-965-3451

foulkeslarry@yahoo.com

Pelletier Timber Harvesting, Inc.

Joe Pelletier

339 Violette Settlement Rd.

Fort Kent, ME 04743

207-316-6592

joepelletier321@yahoo.com

Pepin Lumber Inc.

Cedric Pepin

6069 Arnold Trail

Coburn Gore, ME 04936

207-297-2555

pepinlumber@tds.com

Perley's Logging, Inc.

Ryan Burby

PO Box 599

Ashland, ME 04732

207-227-2765

ryan.burby@gmail.com

Peter A. Theriault, Jr. Inc.

Peter Theriault, Jr.

PO Box 133

Danforth, ME 04424

207-448-2691

PFC Logging, Inc.

Patrick Cowger

46 Snow Farm Rd.

Danforth, ME 04424

207-448-7998

pfclogging@gmail.com

Pine Ridge Timber

Vincent Caton

43 Haley St.

Phillips , ME 04966

207-592-6472

pineridgetimber@gmail.com

48 2020 PLC Member Handbook


Contractor Members—Logging

Prentiss & Carlisle Co., Inc.

Benjamin Benwell

PO Box 637, 107 Court St.

Bangor, ME 04402

207-942-8295

bbenwell@prentissandcarlisle.com

Qualey Logging

Daniel Qualey

PO Box 51

Benedicta, ME 04733

207-365-4847

qualeylogginginc@gmail.com

R. C. McLucas Logging & Chipping

Richard McLucas

PO Box 67

Porter, ME 04068

207-625-8915

rcmlogging@roadrunner.com

www.rcmclucastrucking.com

R.J. Gilbert, Inc.

Dave Larochelle

11 Carle Rd.

Wellington, ME 04942

418-227-8228

rjgilbert@globetrotter.net

R & J Logging, Inc.

Ryan Wellington

1488 County Rd

New Limerick, ME 04761

207-694-3264

northernlogger@gmail.com

Rafford Boys, LLC.

Ian Rafford

8 Cross Rd.

Garfield Plt., ME 04732

207-540-4048

raffordboyschipping@outlook.com

Randall Madden Trucking, Inc.

Randy Madden

PO Box 682

Milford, ME 04461

207-827-1401

rmaddentrucking@aol.com

Re-Gen Processing

Chris Dunham

PO Box 133

Phillips, ME 04966

207-639-3782

regenprocessing@gmail.com

RG Lumber Corp.

Rene Caron

PO Box 658

Jackman ME, 04945

207-668-6409

rglumber@globetrotter.net

Richard Wing & Son Logging

Lynn Wing

80 Fort Hill Rd.

Standish, ME 04084

207-642-6181

winglogging@roadrunner.com

Robert W. Libby & Sons, Inc.

Robert Libby

P.O. Box 137

Cornish, ME 04020

207-625-8285

libbylogging@myfairpoint.net

Robin Crawford & Son Woods Co.

Robin Crawford, Jr.

PO Box 279

Lincoln, ME 04457

207-794-6357

woodsco@midmaine.com

S. F. Madden Inc.

Steve Madden

PO Box 59

Greenbush, ME 04418

207-827-5737

sfmaddeninc@aol.com

SDR Logging, Inc.

Chuck Ames

629 Sebec Village Rd.

Sebec, ME 04481

207-564-8534

sdrlogging@hotmail.com

2020 PLC Member Handbook 49


Contractor Members—Logging

Seavey Forest Products, Inc.

Todd Seavey

429 Sligo Rd.

Yarmouth, ME 04096

207-329-4084

seaveyforestproducts@gmail.com

SJS & Son Logging

Kim Savage

PO Box 418

Patten, ME 04765

207-267-7694

sjslogging@gmail.com

Stevens Forest Products

Alan Stevens

240 Philbrick Rd.

Sidney, ME 04330

207-547-3840

moxie@fairpont.net

T. Raymond Forest Products Inc.

Hollie Worster

260 Arab Road

Lee, ME 04455

207-738-2313

hollieworster@fairpoint.net

Tate Brook Timber Co., Inc.

Wes Dube

527 Enfield Rd.

Lincoln, ME 04457

207-907-0915

wesdube@yahoo.com

Thomas Logging and Forestry

Thomas Douglas

58 Butter St.

Guilford, ME 04443

207-876-2722

thomasloggingandforestry@gmail.com

Thompson Trucking & Forest Services

Mary Keegan

PO Box 206

Lincoln, ME 04457

207-794-6101

thomtruc@gmail.com

Timber Down Logging Inc.

Craig Thibodeau

70 Highland ave.

Fort Kent, ME 04743

207-316-8953

craig.thib@gmail.com

TNT Road Company

Steve Theriault

110 Charette Hill Rd.

Ft. Kent, ME 04743

207-834-5073

tnt@tntroad.com

www.tntroad.com

TJ Timber Products

George Moon

104 Pomroy Rd.

Hancock, ME 04640

207-422-6234

tjtimber@yahoo.com

Treeline, Inc.

Brian Souers

PO Box 127

Lincoln, ME 04457

207-794-2044

brian@treelineinc.biz

www.treelineinc.biz

Trees, LTD.

Will and Don Cole

2506 Middle Rd.

Sidney, ME 04330

207-547-3168

treesltd86@aol.com

Up North Corporation

Matthew Martin

PO Box 200

Fort Kent Mills, ME 04744

207-834-6178

joeldesjardins@yahoo.com

Voisine Brothers, Inc.

Ben Voisine

PO Box 160

Ft. Kent Mills, ME 04744

207-444-5419

bvoisine@fairpoint.net

50 2020 PLC Member Handbook


Contractor Members—Logging & Affiliated

W.C. Tripp Forest Products

Wayne Tripp

163 Main Rd. North

Frankfort, ME 04438

207-223-5155

wctripp@myfairpoint.net

www.wctrippforestproducts.com

William W. London & Son Inc.

Molly London

PO Box 36

Milo, ME 04464

207-944-4708

molly.e.london@gmail.com

Western Maine Timberlands

Marc Greaney

278 McNeil Road

Fryeburg, ME 04037

207-925-1138

wmt@fairpoint.net

www.westernmainetimberlands.com

White Oak Inc.

Mike Nadeau

156 Main St., St. Francis, ME 04774

207-398-4130

Whites Land Management, LLC

Lance White

198 Luc Morin Rd

Dixfield, ME 04224

207-562-4212

ellogging@yahoo.com

William A. Day Jr. & Sons Logging

Brent Day

28 Wild Turkey Ln.

Porter, ME 04068

207-625-8181

daylogging@yahoo.com

www.daylogging.com

WT Gardner & Sons, Inc.

Tom Gardner

PO Box 189

Lincoln, ME 04457

207-794-2303

twgardner@gardcos.com

YPC Forest Enterprises Inc.

Jacques Fortin

PO Box 306, Jackman, ME 04945

418-228-4455

comptabilite.ypc@outlook.com

Affiliated Contractor: Includes chip mill, chipping contractor, grinding contractor,

owner-operator/subcontractor, slashing contractor – not eligible for Board membership,

voting member, dividend eligible.

B. Ouellette Timber Harvesting Inc.

Brandon Ouellette

1914 Aroostook Rd.

Wallagrass, ME 04781

207-231-0442

brandon.ouellette1@gmail.com

BMR Logging

Bruce Rich

PO Box 201

Jackman, ME 04945

207-399-0884

brich6600@yahoo.com

B. Pelletier Logging

Buddy Pelletier

562 Main St.

St. Francis, ME 04774

207-316-2831

bpelletierlogging@gmail.com

Backwoods, Inc.

Heather Bartlett

PO Box 724, Houlton,ME 04730

hmbartlett76@gmail.com

C. Nadeau Logging

Charles Nadeau

2550 St. John Rd.

St. John Plt., ME 04743

207-398-4130

charlesmnadeau@gmail.com

Certified

Master

Logger

Company

2020 PLC Member Handbook 51


Contractor Members—Affiliated

Charette Family Investments

Cyndi Mullen

471 Crystal Rd

Crystal, ME 04747

207-538-1142

madchemist4@hotmail.com

Chester Forest Products, LLC.

Tom Gardner

PO Box 189

Lincoln, ME 04457

207-794-6847

twgardner@gardcos.com

Corey Harper Logging, Inc.

Corey Harper

1574 Mattamiscontis Rd.

Mattamiscontis, ME 04457

207-732-4403

lharper@midmaine.com

Corey Madden Logging Inc.

Corey Madden

PO Box 116

Greenbush, ME 04418

207-827-1632

coreymaddenlogging@yahoo.com

Costigan Chip LLC.

Larry Carrier

123 Stud Mill Rd.

Milford, ME 04461

207-827-6843

sherry@costiganchip.com

DD Logging, Inc.

Darrell Ducas

168 Violette Settlement Rd.

Fort Kent, ME 04743

207-231-0009

lducas@fairpoint.net

Earl Gerrish & Sons Inc.

Liz Gerrish

PO Box 630

Brownville, ME 04414

207-965-2171

gerrishinc@midmaine.com

Gardner Chip Mills Houlton, LLC.

Tom Gardner

PO Box 189

Lincoln, ME 04457

207-532-2054

twgardner@gardcos.com

Gardner Chip Mills Lincoln, LLC.

Tom Gardner

PO Box 189

Lincoln, ME 04457

207-794-2223

twgardner@gardcos.com

Grady Forest Products

Steve Grady

8 Jewett Ln

Whitefield, ME 04353

207-549-3170

gradyforestproducts@gmail.com

Hanington Lumber

Scott Hanington

PO Box 90

Wytopitlock, ME 04497

207-456-7003

hanington.lumber@gmail.com

Herbert C. Haynes Inc.

Ginger Maxwell

PO Box 96

Winn, ME 04495

207-736-3412

gem@hchaynes.com

www.hchaynes.com

J. Soucy Logging Inc.

Jared Soucy

637 Aroostook Rd.

Fort Kent, ME 04743

207-316-9915

jsoucylogging@gmail.com

52 2020 PLC Member Handbook


Contractor Members—Affiliated

J.L. Rich Timber Harvesting, LLC.

Josh Rich

36 Soldier Pond Rd.

Wallagrass, ME 04781

207-831-5301

jrich61993@outlook.com

JBR Logging Inc.

J.D. Hummel

935 Mapleton Rd

Mapleton, ME 04757

207-227-6708

jdhummeljr@hotmail.com

JLO Logging Inc

Joshua O'clair

579 Violette Settlement Rd.

Fort Kent, ME 04743

207-231-4106

josh.oclair1984@gmail.com

JD Raymond Timberlands

Bill Rayfield

PO Box 28

Dover-Foxcroft, ME 04426

207-564-2186

Bill@jdraymond.com

www.jdraymond.com

LJG Woodlands LLC

Lucas Guimond

760 Aroostook Rd.

Fort Kent, ME 04743

207-834-6329

luc4683@yahoo.com

Marquis Logging, Inc.

Dustin Marquis

1075 Aroostook Rd.

Wallagrass, ME 04781

207-834-7011

dustinandpaula@gmail.com

Milo Chip LLC.

Jimmy Carrier

PO Box 718

Skowhegan, ME 04976

207-474-6293

jcarrier@rct1.com

MK Logging INC.

Mathew Lavoie

PO Box 192

Frenchville, ME 04745

207-436-1809

kxrider564@hotmail.com

NDB Logging LLC

Nicholas Deprey

68 Cyr Rd.

Saint David, ME 04773

207-456-0417

dnleonard2002@yahoo.com

Northern Clearing Inc.

Shawn Mitchell

141 Knights Landing Rd

Brownville, ME 04414

603-748-8021

smitchell@northernclearing.com

Ouellette Logging Inc.

Jacob Ouellette

545 Aroostook Rd

Fort Kent , ME 04743

207-834-3839

ouellettelogging@gmail.com

R.W. Day Logging

Ricky Day

126 Senator Black Rd.

W. Baldwin, ME 04091

207-272-6512

sarah.pingree@yahoo.com

Roussel Logging, Inc.

Armand Roussel

PO Box 197

Madawaska, ME 04756

207-728-3250

trailridders@roadrunner.com

SKS Furbush Logging LLC

Westley Furbush

25 Stevens Rd

Smithfield, ME 04978

207-431-4324

sksfurbush@icloud.com

2020 PLC Member Handbook 53


Contractor Members—Affiliated & Forest

T Condon Timber Harvesting

Troy Condon

PO Box 794

Ashland, ME 04732

207-551-9078

tcondontimberharvesting@gmail.com

Tree Top Manufacturing, Inc

Duane Jordan

381 Cave Hill Rd.

Waltham, ME 04605

207-584-5403

dj2411@aol.com

True Blue Logging Inc.

Christopher Wener

98 South Shore Rd

Winterville Plt., ME 04739

207-768-8739

wener.christopher@yahoo.com

Vannah Logging

Eric Vannah

8 Oakwood Terrace

Brunswick, ME 04011

207-631-2475

sandevannah@yahoo.com

Forest Contractor: Forest trucking only or forest road construction, 50% or

more of business is from forestry operations – not eligible for Board membership,

voting member, dividend eligible.

B & L Road Co.

Barry Ouellette

75 Pleasant St.

Fort Kent, ME 04743

207-834-6711

lew-rioux@fairpoint.net

C & C Trucking, Inc.

Carl Carr

PO Box 481

Lincoln, ME 04457

207-403-0984

carlpattie.carr@gmail.com

Chaffee Transport

Jason Brochu

PO Box 68

Dover-Foxcroft, ME 04426

207-564-8520

jason@prlpine.com

F.A. Madden

Fernald Madden

PO Box 269

Milford, ME 04461

207-827-6314

Ground Tek

Bruce Plourde

541 South Perley Rd

Fort Kent, ME 04743

207-834-5047

bruceplourde660@hotmail.com

H&S Construction

Peter Hall

112 Blueberry Lane

Whiting, ME 04691

207-259-7766

indianlake121365@gmail.com

54 2020 PLC Member Handbook


Contractor Members—Forest

JL Brochu, Inc.

Jim Brochu

PO Box 180

Stratton, ME 04982

jlbrochu@yahoo.com

M. L. Pelletier Trucking Inc.

Martin Pelletier

1530 St. John Rd.

St. John Plt., ME 04743

207-834-2126

martypelletier@gmail.com

M. Rafford Trucking, Inc.

Mark Rafford

53 Garfield Rd.

Ashland, ME 04732

207-435-6530

bridges@rafford.com

Marshall L. Jordan Co., Inc.

Duane Jordan

381 Cave Hill Rd.

Waltham, ME 04605

207-584-5403

dj2411@aol.com

Pascal Lessard Inc.

Guylaine Bisier

PO Box 1289

Rangeley, ME 04970

207-864-2855

pascallessard@myfairpoint.net

Rob Elliott Trucking & Excavation

Rob Elliott

PO Box 69

Strong, ME 04983

207-684-5558

rlenterprise@tds.net

www.rlenterprise.com

Robinson Lumber Co.

Bruce Marquis

PO Box 197

Fort Kent, ME 04743

418-356-3177

robinsonlumber@hotmail.com

Seth McCoy's Trucking & Excavating, LLC

Seth McCoy

39 Blueberry Hill Rd.

Alfred, ME 04002

207-289-0497

seth.mccoy@ymail.com

www.smtemaine.net

Thorndike & Sons Inc.

Karen Thorndike

PO Box 260

Strong, ME 04983

207-684-3299

thorndik@tdstelme.net

Richard Carrier Trucking Inc.

Jimmy Carrier

PO Box 718

Skowhegan, ME 04976

207-474-6293

jcarrier@rct1.com

www.carriertrucking.com

2020 PLC Member Handbook 55


56 2020 PLC Member Handbook


Supporting Members

57


Supporting Members

58


Supporting Members – Preferred

Acadia Insurance

Kim Farquhar

PO Box 9010

Westbrook, ME 04092

207-318-3887

kimberly.farquhar@acadia-ins.com

www.acadiainsurance.com

Barry Equipment Co. Inc.

Mike Conway

30 Birch Island Rd.

Webster, MA 01570

508-949-0005

mikeconway@barryequipment.com

www.barryequipment.com

Brenntag Lubricants Northeast

David Fenderson, President

605 County Rd.

Westbrook, ME 04092

207-274-0198

dfenderson@brenntag.com

www.brenntaglubricantsNE.com

Chadwick-BaRoss Inc.

John Thebarge

188 Perry Rd.

Bangor, ME 04401

207-942-4838

thebargej@chadwick-baross.com

www.chadwick-baross.com

Chalmers Insurance Group

Bob Logan

PO Box 726

Parsonsfield, ME 04047

207-625-3262

rlogan@chalmersinsurancegroup.com

www.chalmersinsurancegroup.com

Clark Insurance

2385 Congress St.

Portland, ME 04102

207-523-2213

jbrissenden@clarkinsurance.com

www.clarkinsurance.com

PLC

MEMBERS

ONLY

Exclusive Discount

Continental Biomass Industries

Art Murphy

Terex CBI Ecotec

22 Whittier Street

Newton, NH 03858

877-542-7874

art.murphy@highgroundequipment.com

www.terex.com/environmental-equipment

Cross Insurance Agency

Drew Cota

P. O. Box 1388

Bangor, ME 04402

207-404-5325

dcota@crossagency.com

www.crossagency.com

Dennison Lubricants

Brian Dennison

111 Rhode Island Road

Lakeville, MA 02347

508-946-0500 ext 1102

briand@denlube.com

www.denlube.com

Fabian Oil

Ted Fabian

PO Box 99

Oakland, ME 04963

207-465-2000

tfabian@fabianoil.com

www.fabianoil.com

Farm Credit East, ACA

Shannon Webber

615 Minot Ave.

Auburn, ME 04210

207-784-0193

Shannon.webber@farmcrediteast.com

www.farmcrediteast.com

Hect-OR-oll LLC.

Hector Goulet

101 Deerfield Rd.

Windsor, Ct 06095

860-298-8348

hector@hectoroll.com

www.hectoroll.com

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

2020 PLC Member Handbook 59


Supporting Members – Preferred

Infinger Insurance

David Infinger

PO Box 3070

North Conway, NH 03860

603-447-5123

david@infingerinsurance.com

www.infingerinsurance.com

Katahdin Fire

Chad Morin

514 Kirkland Rd

Old Town, ME 04468

207-827-2285

sarah.morin@katahdinfire.com

www.katadinfire.com

New England Kenworth

Larry Cobb

42 Wallace Ave.

Portland, ME 04106

207-775-6328

info@newenglandkw.com

www.newenglandkw.com

Nortrax, Inc.

Kevin Fowler

34 Page Road

Hermon, ME 04401

207-947-6786

kevin.fowler@nortrax.com

www.nortrax.com

Labonville

Alex Labonville

504 Main St.

Gorham, NH 03581

1-800-764-9969

alex@labonville.com

www.labonville.com

Maine Trailer, Inc.

Rod Hathaway

101 Coldbrook Rd.

Hampden, ME 04444

207-848-5718

rod@mainetrailer.com

www.mainetrailer.com

MEMIC

Andy Wood

626 Meadow Road

Hampden, ME 04444

207-791-3495

awood@memic.com

www.memic.com

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

Peterson Corp.

Michael Spreadbury

PO Box 40490

Eugene, OR 97404

541-255-6376

michael.spreadbury@petersoncorp.com

www.petersoncorp.com

Pleasant River Lumber Co.

Jason Brochu

PO Box 68

Dover-Foxcroft, ME 04426

207-564-8520

jason@pleasantriverlumber.com

www.pleasantriverlumber.com

Pride Manufacturing Company

Scott Taylor

10 North Main St.

Burnham, ME 04922

207-343-1035

staylor@pridesports.com

www.pridemfg.com

ND Paper– Rumford

Randy Chicoine

35 Hartford St.

Rumford, ME 04276

207-754-8752

randy.chicoine@us.ndpaper.com

www.us.ndpaper.com

Pro Pac Industries

Dave Carrier

415 Route Kennedy

St Come Quebec G0M 1J0

418-685-2050

info@propacindustries.com

www.propacindustries.com

60 2020 PLC Member Handbook


Supporting Members – Preferred

Readfield Ins. Agency

Mark Bailey

PO Box 660

Manchester, ME 04351

207-620-7276

mbailey@gosline-murchie.com

www.readfieldinsurance.com

PLC

MEMBERS

ONLY

Exclusive Discount

Wallingford's Inc.

Mike Vogt

1010 Kennedy Memorial Drive

Oakland, ME 04963

207-465-9575

mike@wallingfords.com

www.wallingfords.com

PLC

MEMBERS

ONLY

Exclusive Discount

ReEnergy Holdings LLC

Bill Kimball

267 Diamond Rd

Livermore Falls, ME 04245

207-897-9062

BKimball@reenergyholdings.com

www.reenergyholdings.com

Whited Peterbilt of Maine

Jon Whited

2160 Hotel Rd.

Auburn, ME 04210

800-235-3673

jon@whitedtruck.com

www.whitedtruck.com

PLC

MEMBERS

ONLY

Exclusive Discount

Rudman Winchell

William Hanson

PO Box 1401

Bangor, ME 04402

207-947-4501

whanson@rudmanwinchell.com

www.rudmanwinchell.com

PLC

MEMBERS

ONLY

Exclusive Discount

Scandinavian Forestry Equipment

EcoLog

Greg Porter

260 Shady Ln.

Manchester, PA 17345

360-949-5441

greg.porter@scandforestry.com

www.scandforestry.com

PLC

MEMBERS

ONLY

Exclusive Discount

Waratah Forestry Attachments

Michael Campbell

Sales & Product Support Manager

Eastern US

803-596-7944

Windy Ridge Corporation

Tim Brown

PO Box 32

Tamworth, NH 03886

603-323-2323

tim@windyridgecorp.com

PLC

MEMBERS

ONLY

Exclusive Discount

United Insurance

Zachary Frechette

19 Congress St.

Rumford, ME 04276

207-364-3766

zackfrechette@unitedinsurance.net

www.unitedinsurance.net

2020 PLC Member Handbook 61


Supporting Members – Enhanced

Anderson Equipment

Dan Hazelton

1645 Candia Road

Manchester, NH 03109

603-627-7696

dhazelton@andersonequip.com

www.andersonequip.com

Brantner, Thibodeau & Associates

Christopher Madden

674 Mt. Hope Avenue, Suite 1

Bangor, ME 04401

207-947-3325

cmadden@btacpa.com

www.btacpa.com

Camerota Truck Parts

Dan Pierce

1570 Hammond St.

Bangor, ME 04401

207-310-8440

dpierce@camerota.com

www.camerota.com

Canadian Chains, Inc.

Jason Carrier

PO Box 430

Jackman, ME 04945

207-858-0690

j_carrier@myfairpoint.net

www.canadianchainsusa.com

Davco

Mario Carrier

PO Box 289

Farmington, ME 04938

207-778-9060

t_merry@myfairpoint.net

F.A. Peabody

Scott Austin

PO Box 806

Houlton, ME 04730

207-532-2291

scott.austin@fapeabody.com

www.fapeabody.com

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

Fontaine Inc.

Allan Ryder

PO Box 160 66 Fontaine Rd

Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.fontaine-lumber.com

Hale Trailer Brake & Wheel, Inc.

Neal Bangor

20 Pinetree Industrial Pkwy

Portland, ME 04102

207-772-8272

nbangor@haletrailer.com

www.haletrailer.com

Hogan Tire Co.

Bill Higgins

135 Bangor St.

Houlton, ME 04730

207-532-2211

bill.higgins@hogantire.net

www.hogantire.net

Jackman Equipment Inc

PO Box 430

338 Main Street

Jackman, ME 04945

207-668-4177

mbegin201@gmail.com

Key Bank

Brian Flewelling - 207-760-4571

Brian_V_Flewelling@keybank.com

Steve St. Pierre - 207-760-4572

Matt White– 207-874-7278

www.keybank.com

Manac

Derek Knutsen

119 Long Pond Drive

Denmark, ME 04022

207-701-1512

derek.knutsen@manac.ca

www.manac.us

62 2020 PLC Member Handbook


Supporting Members– Enhanced

Milton CAT

Peter Collins

79 Robertson Blvd.

Brewer, ME 04412

207-989-1890

peter_collins@miltoncat.com

www.miltoncat.com

Pelletier Manufacturing, Inc.

Jeffery Pelletier

Po Box 859

Millinocket, ME 04462

207-723-6500

jeff@pelletiermanufacturing.com

www.pelletiermanufacturing.com

Sappi

Charlie Hall

165 North Avenue, Suite 1

Skowhegan, ME 04976

207-238-3058

Charles.Hall@sappi.com

www.sappi.com

PLC

MEMBERS

ONLY

Exclusive Discount

The Peavey Manufacturing Company

Rodney Buswell

526 Main Road

Eddington, ME 04428

207-843-7861

rodneysr@peaveymfg.com

www.peaveymfg.com

Timber Resource Group

Allan Ryder

PO Box 160 66 Fontaine Rd

Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.timber-resource.com

Traction Heavy Duty

Dawn Goodness

585 Coldbrook Rd.

Hermon, ME 04401

207-848-2203

dawn_goodness@genpt.com

www.traction.com

Stratton Lumber Inc.

Allan Ryder

PO Box 160 66 Fontaine Rd

Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.fontaine-lumber.com

2020 PLC Member Handbook 63


Supporting Members

Acadia Federal Credit Union

Brian Stoliker

9 East Main St.

Fort Kent, ME 04743

207-834-6167

bstolicker@acadiafcu.org

www.acadiafcu.org

Acuity

Steve Maliborski

2800 South Taylor Dr.

Sheboygan, WI 53081

800-242-7666

steve.maliborski@acuity.com

www.acuity.com

American Forest Management

David Cole

40 Champion Lane

Milford, ME 04461

207-827-3700

david.cole@amforem.biz

www.americanforestmanagement.com

Bangor Savings Bank

PO Box 930

Bangor, ME 04402

1-877-226-4671

bangorsupport@bangor.com

www.bangor.com

Bangor Tire Company

Rob Porter

PO Box 598

Bangor, ME 04402

207-945-6431

robbie@bangortire.com

www.bangortire.com

Carl's Auto Parts Inc.

Tim Cloukey

30 River Rd

Lincoln, ME 04457

207-794-6778

carlsautoparts.tim@gmail.com

www.carquest.com

Champoux Insurance Group

Jean Payne

150 East Ave.

Lewiston, ME 04240

207-783-2246

jean@champoux-ins.com

www.maineinsuranceonline.com

Daigle & Houghton, Inc

Ryan Daigle

571 Coldbrook Rd.

Hermon, ME 04401

207-941-9600

ryan@daigleandhoughton.com

www.daigleandhoughton.com

PLC

MEMBERS

ONLY

Exclusive Discount

Dysart’s Lubricants

Chou Lebel

PO Box 1689

Bangor, ME 04402

207-944-4360

chou@dysarts.com

www.dysarts.com

Frank Martin & Sons

Steve Ouellette

P.O. Box 10

Fort Kent Mills, ME 04744

207-834-3171

steveo@fms-equipment.com

www.fms-equipment.com

Freightliner of Maine

Tracy Thibodeau

422 Perry Rd.

Bangor, ME 04401

207-945-6451

tthibodeau@freightlinerofmaine.com

www.freightlinerofmaine.com

Glidden Lumber

Peter Glidden

155 St. Hwy 150

Parkman, ME 04443

207-876-3632

peterglidden@hotmail.com

Haix North America

Sandy Longarzo

2320 Fortune Dr. Ste 120

Lexington, KY 40509

866-344-4249

s.longarzo@haix.com

www.haixusa.com/forestry-boots

Heavy Machines Inc.

Mel Blaisdell

159 North Ave.

Skowhegan, ME 04976

207-858-0051

mblaisdell@heavymachinesinc.com

heavymachinesinc.com

Huber Engineered Woods

Dan Pelletier

333 Station Road

Easton, ME 04740

207-227-9349

dan.pelletier@huber.com

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

Innovative Natural Resources Solutions LLC

Charlie Levesque—603-588-3272

levesque@inrsllc.com

Eric Kingsley—207-233-9910

Charlie Niebling—603-965-5434

www.inrsllc.com

64 2020 PLC Member Handbook


Supporting Members

Katahdin Forest Products

David Gordon

25 Oakfield-Smyrna. Rd.

Oakfield, ME 04763

207-757-8278

dgodon@katahdincedarloghomes.com

www.katahdincedarloghomes.com

Katahdin Trust Company

David Cambridge

6 North St.

Presque Isle, ME 04743

207-764-2361

d.cambridge@katahdintrust.com

www.katahdintrust.com

Kyes-Carpenter Insurance

Richard Scott

Po Box 311

Farmington, ME 04938

207-778-9862

rscott@kyesinsurance.com

www.kyesinsurance.com

Lumbra Hardwoods Inc.

Benny Lumbra

PO Box 337

Milo, ME 04463

207-943-7415

info@lumbrahardwoodsinc.com

www.lumbrahardwoodsinc.com

Machias Savings Bank

Chris Fitzpatrick; Dean Clark

581 Wilson St.

Brewer, ME 04412

207-532-1079; 207-694-0425

cfitzpatrick@machiassavings.com

dclark@machiassavings.com

www.machiassavings.com

NH Bragg

Bracy Hood

92 Perry Road

Bangor, ME 04402

207-947-8612

bhood@nhbragg.com

www.nhbragg.com

Northeast Pellets, LLC

Matt Bell

PO Box 19

Ashland, ME 04732

207-435-6230

northeastpellets@aol.com

northeastpellets.net

PLC

MEMBERS

ONLY

Exclusive Discount

Northwoods Management

Buddy Smith

115 Franklin St.

Bangor, ME 04401

207-262-5552

bsmith@northwoodsmgmt.com

www.northwoodsmgmt.com

Robbins Lumber, Inc.

Jim Robbins

PO Box 9010

Searsmont, ME 04973

207-342-5221

jarobbins@rlco.com

www.rlco.com

Seven Islands Land Company

PO Box 1168

Bangor, ME 04401

207-947-0541

www.sevenislands.com

Soleno

Steve Martin

1160 Route 133

Saint-Jean-sur-Richelieu QC J2X 4J5

450-347-7855

smartin@soleno.com

www.soleno.com/en/

Stairs Welding RL Inc.

Roger Larson

1028 Calais Rd

Hodgdon, ME 04730

207-532-4280

stairswelding@yahoo.com

Sullivan Tire

Rick Despins

710 Warren Ave.

Portland, ME 04103

207-775-1002

Rick.despins@sullivantire.com

www.sullivantire.com

The Land Brothers

Peter McPhail

113 West Broadway

Lincoln, ME 04457

207-794-4338

peter@lifestylepropertiesme.com

www.landbrothers.com

TR Dillon Logging Inc.

Scott Dillon

PO Box 296

Anson, ME 04911

207-696-8137

blacktieonly@trdillon.com

PLC

MEMBERS

ONLY

Exclusive Discount

PLC

MEMBERS

ONLY

Exclusive Discount

2020 PLC Member Handbook 65


Supporting Members

Vermeer Northeast

Jeff Fogg

224 South St.

Hopkinton, MA 01748

207-852-4435

jafogg@myvne.com

www.vermeernortheast.com

Wadsworth Woodlands, Inc.

Jack Wadsworth

35 Rock Crop Way

Hiram, ME 04041

207-625-2468

jwadsworth@wadsworthwoodlands.com

wadsworthwoodlands.com

Whitten's 2-Way Service, Inc.

John Kingsbury

155 Robertson Blvd.

Brewer, ME 04412

207-989-2435

johnk@w2wsvc.com

www.whittens2wayservice.com

Woodland Pulp

Stephen Follette

144 Main St

Baileyville, ME 04694

207- 427-3311

stephen.follette@igic.com

www.woodlandpulp.com

Supporting Members—Non Profit

Aroostook Partnership

Paul Towle

207-551-6601

www.aroostookpartnership.org

BIOBASED MAINE

Marina Bowie

207-699-5774

www.biobasedmaine.org

Get Real Get Maine

Melissa Jordan

207-592-2126

www.getrealmaine.com

Maine Farm Bureau

Julie Ann Smith

207-622-4111

www.mainefarmbureau.com

The Barbra Bush Children's Hospital

Kate Richardson

207-662-2243

www.mainehealth.org

Northeast Center for Occupational Health

& Safety in Ag., Forestry & Fishing

Erika Scott

800-343-7527

www.necenter.org

Supporting Members—Individuals

Scott Morrison, New Sharon ME

Donny Reaves, Coleman Falls, VA

Paul Tibbetts, Searsport, ME

H. Arthur York, Medway, ME

66 2020 PLC Member Handbook


Buyers Guide

67


Buyers Guide

68


Buyers Guide–Member Discounts

PLC

MEMBERS

ONLY

Exclusive Discount

PLC Member Only Discounts

• Anderson Equipment: 0% Parts & Service Financing Program– 15 months

• Canadian Chains: Free shipping on chains to PLC Members

• Brenntag Lubricants Northeast: No Charge Loaned Diesel Exhaust Fluid Electric

Pump/Meter/Tote with Brenntag UltraPure DEF Bulk Supply Agreement

• Dennison Lubricants: Free Pail of Oilzum Bar & Chain Oil with the purchase of a

Rotella T4, T5 or T6 Drum

• Daigle & Houghton, Inc.,: Western Star- Up to a $3000 rebate offered to PLC of

Maine Members, available at participating dealers

• Fabian: Call 207-465-2000 for special PLC members home heating pricing.

• FA Peabody: Free Workers Compensation Modification Review

• Freightliner of Maine: Western Star- Up to a $3000 rebate offered to PLC of

Maine Members, available at all participating dealers

• Haix: PLC Member only discount of 15% off MSRP

• Hect-OR-oll LLC.: Free Shipping

• Labonville: Exclusive PLC Member discounts – up to 20%

• Maine Trailer: *10% DISCOUNT* On all Load Straps, Winches, and Cables for

PLC Members; *FREE*Log Trailer Inspection with Sticker

• NH Bragg: 20% off—32 North STABILicers Heels

• Pelletier Manufacturing: 10% discount on all Pelletier Manufactured parts &

free inspections on any Pelletier Log Trailer purchased 2020 or after.

• Readfield Ins Agency: Free, no obligation review of your current insurance

program and coverage

• Rudman Winchell-Attorneys At Law: 10% Member Discount

• SFE- Scandinavian Forestry Equipment: EcoLog Rebates from $20,000-

$35,000 on all in stock Harvesters and Forwarders

• Soleno: Offering 5% member discount through Treeline & FMS

• Sullivan Tire: Exclusive PLC Member pricing on tires. Call FMI.

• Wallingford's Inc.: Exclusive member benefits for PLC members! Please call for

details.

• Whited Peterbilt of Maine: Peterbilt - Up to a $2000 rebate offered to PLC of

Maine Members, available at participating dealers

• Windy Ridge: Get $18 off each box of GATOR hot saw teeth & free shipping on

skidder chains—for PLC of Maine members only!

69


Buyers Guide

Accountant

Brantner, Thibodeau & Associates

Christopher Madden

674 Mt. Hope Avenue, Suite 1

Bangor, ME 04401

1-800-564-2727

cmadden@btacpa.com

www.btacpa.com

Enhanced

Associations

Aroostook Partnership

Paul Towle

207-551-6601

www.aroostookpartnership.org

Non-Profit

BIOBASED MAINE

Marina Bowie

207-699-5774

www.biobasedmaine.org

Non-Profit

Get Real Get Maine

Melissa Jordan

207-592-2126

www.getrealmaine.com

Non-Profit

Maine Farm Bureau

Ms. Julie Ann Smith

207-622-4111

www.mainefarmbureau.com

Non-Profit

The Barbra Bush Children's Hospital

Kate Richardson

207-662-2243

www.mainehealth.org

Non-Profit

Northeast Center for Occupational Health

& Safety in Ag., Forestry & Fishing

Erika Scott

800-343-7527

www.necenter.org

Non-Profit

Attorney

Rudman Winchell

William Hanson

PO Box 1401, Bangor, ME 04402

207-947-4501

whanson@rudmanwinchell.com

www.rudmanwinchell.com

Preferred

Biomass Facility

ReEnergy Holdings LLC

Bill Kimball

267 Diamond Rd

Livermore Falls, ME 04245

207-897-9062

BKimball@reenergyholdings.com

www.reenergyholdings.com

Preferred

Consultant

Innovative Natural Resources Solutions LLC

Charlie Levesque—603-588-3272

levesque@inrsllc.com

Eric Kingsley—207-233-9910

Charlie Niebling—603-965-5434

www.inrsllc.com

Supporting

Equipment Dealers

Anderson Equipment

Dan Hazelton

1645 Candia Road

Manchester, NH 03109

603-627-7696

dhazelton@andersonequip.com

www.andersonequip.com

Enhanced

Barry Equipment Co. Inc.

Mike Barry

30 Birch Island Rd.

Webster, MA 01570

508-949-0005

mikeconway@barryequipment.com

www.barryequipment.com

Preferred

Chadwick-BaRoss, Inc.

John Thebarge

160 Warren Ave.

Westbrook, ME 04092

207-854-6326

thebargej@chadwick-baross.com

www.chadwick-baross.com

Preferred

70 2020 PLC Member Handbook


Buyers Guide, Cont.

Equipment Dealer, Cont.

Frank Martin and Sons

Steve Ouellette

PO Box 10,Fort Kent Mills, ME 04744

207-834-3171

steveo@f-m-s.com

www.f-m-s.com

Supporting

Heavy Machines, Inc.

Mel Blaisdell

159 North Ave.

Skowhegan, ME 04976

207-858-0051

mblaisdell@heavymachinesinc.com

heavymachinesinc.com

Supporting

Jackman Equipment, Inc.

PO Box 430, 338 Main Street

Jackman, ME 04945

207-668-4177

mbegin201@gmail.com

Enhanced

Milton CAT

Peter Collins

79 Robertson Blvd.

Brewer, ME 04412

207-989-1890

peter_collins@miltoncat.com

www.miltoncat.com

Enhanced

Nortrax, Inc.

Kevin Fowler

34 Page Road, Hermon, ME 04401

207-947-6786

kevin.fowler@nortrax.com

www.nortrax.com

Preferred

Scandinavian Forestry Equipment

Greg Porter

260 Shady Ln.

Manchester, PA 17345

360-949-5441

greg.porter@scandforestry.com

www.scandforestry.com

Preferred

Vermeer Northeast

Jeff Fogg

224 South St., Hopkinton, MA 01748

207-852-4435

jafogg@myvne.com

www.vermeernortheast.com

Supporting

Equipment Manufacturer

Continental Biomass Industries

Terex, CBI, Ecotec

Art Murphy—877-542-7874

art.murphy@highergroundequipment.com

www.terex.com/environmental-equipment

Preferred

Peterson Corp.

Michael Spreadbury

PO Box 40490, Eugene, OR 97404

541-255-6376

michael.spreadbury@petersoncorp.com

www.petersoncorp.com

Preferred

Pro Pac Industries

Dave Carrier

415 Route Kennedy

St Come Quebec G0M 1J0

418-685-2050

info@propacindustries.com

www.propacindustries.com

Preferred

Waratah Forestry Attachments

Michael Campbell

Sales & Product Support Manager, East

803-596-7944

Preferred

2020 PLC Member Handbook 71


Buyers Guide, Cont.

Financial Services

Acadia Federal Credit Union

Mr. Brian Stoliker

9 East Main St., Fort Kent, ME 04743

207-834-6167

bstolicker@acadiafcu.org

www.acadiafcu.org

Supporting

Bangor Savings Bank

PO Box 930, Bangor, ME 04402

1-877-226-4671

bangorsupport@bangor.com

www.bangor.com

Supporting

Farm Credit East, ACA

Shannon Webber

615 Minot Ave., Auburn, ME 04210

207-784-0193

shannon.webber@farmcrediteast.com

www.farmcrediteast.com

Preferred

Katahdin Trust Company

Mr. David Cambridge

6 North St., Presque Isle, ME 04743

207-764-2361

d.cambridge@katahdintrust.com

www.katahdintrust.com

Supporting

Key Bank

Brian Flewelling -207-760-4571

Brian_V_Flewelling@keybank.com

Steve St. Pierre -207-760-4572

Matt White - 207-874-7278

www.keybank.com

Enhanced

Machias Savings Bank

Chris Fitzpatrick; Dean Clark

581 Wilson St., Brewer, ME 04412

207-532-1079; 207-694-0425

cfitzpatrick@machiassavings.com;

dclark@machiassavings.com

www.machiassavings.com

Supporting

Fire Suppression

Katahdin Fire

Chad Morin

514 Kirkland Rd, Old Town, ME 04468

207-827-2285

sarah.morin@katahdinfire.com

www.katadinfire.com

Preferred

Fuel

Fabian Oil

Mr. Ted Fabian

PO Box 99, Oakland, ME 04963

207-465-2000

tfabian@fabianoil.com

www.fabianoil.com

Preferred

Insurance-Agent

Chalmers Insurance Group

Bob Logan

PO Box 726, Parsonsfield, ME 04047

207-625-3262

rlogan@chalmersinsurancegroup.com

www.chalmersinsurancegroup.com

Preferred

Champoux Insurance Group

Jean Payne

150 East Ave., Lewiston, ME 04240

207-783-2246

jean@champoux-ins.com

www.maineinsuranceonline.com

Supporting

Clark Insurance

2385 Congress St., Portland, ME 04102

207-523-2281

info@clarkinsurance.com

www.clarkinsurance.com

Preferred

Cross Insurance Agency

Drew Cota

P. O. Box 1388, Bangor, ME 04402

207-404-5325

dcota@crossagency.com

www.crossagency.com

Preferred

72 2020 PLC Member Handbook


Buyers Guide, Cont.

Insurance-Agent -Cont.

F.A. Peabody

Scott Austin

PO Box 806, Houlton, ME 04730

207-532-2291

scott.austin@fapeabody.com

www.fapeabody.com

Enhanced

Infinger Insurance

David Infinger

PO Box 3070, North Conway, NH 03860

603-447-5123

david@infingerinsurance.com

www.infingerinsurance.com

Preferred

Kyes-Carpenter Insurance

Richard Scott

PO Box 311, Farmington, ME 04938

207-778-9862

rscott@kyesinsurance.com

www.kyesinsurance.com

Supporting

Readfield Ins. Agency

Mark Bailey

PO Box 660, Manchester, ME 04351

207-620-7276

mbailey@gosline-murchie.com

www.readfieldinsurance.com

Preferred

United Insurance

Zachary Frechette

19 Congress St., Rumford, ME 04276

207-364-3766

zackfrechette@unitedinsurance.net

www.unitedinsurance.net

Preferred

Insurance- Underwriters

Acadia Insurance

Kim Farquhar

PO Box 9010, Westbrook, ME 04092

207-318-3887

kimberly.farquhar@acadia-ins.com

www.acadiainsurance.com

Preferred

Acuity

Steve Maliborski

2800 So. Taylor Dr.,Sheboygan, WI 53081

800-242-7666

steve.maliborski@acuity.com

www.acuity.com

Supporting

MEMIC

Andy Wood

626 Meadow Road, Hampden, ME 04444

207-791-3495

awood@memic.com

www.memic.com

Preferred

Land Management

American Forest Management

David Cole

40 Champion Lane, Milford, ME 04461

207-827-3700

david.cole@amforem.biz

www.americanforestmanagement.com

Supporting

Katahdin Forest Products

Mr. David Gordon

25 Oakfield-Smyrna. Rd.

Oakfield, ME 04763

207-757-8278

dgodon@katahdincedarloghomes.com

www.katahdincedarloghomes.com

Supporting

Northwoods Management

Mr. Buddy Smith

115 Franklin St., Bangor, ME 04401

207-262-5552

bsmith@northwoodsmgmt.com

www.northwoodsmgmt.com

Supporting

Seven Islands Land Company

PO Box 1168, Bangor, ME 04401

207-947-0541

www.sevenislands.com

Supporting

2020 PLC Member Handbook 73


Buyers Guide, Cont.

Land Management - Cont.

TR Dillon Logging Inc.

Scott Dillon

PO Box 296, Anson, ME 04911

207-696-8137

blacktieonly@trdillon.com

Supporting

Wadsworth Woodlands Inc.

Jack Wadsworth

35 Rock Crop Way, Hiram, ME 04041

207-625-2468

jwadsworth@wadsworthwoodlands.com

wadsworthwoodlands.com

Supporting

Logging Parts & Supplies

Davco

Mario Carrier

PO Box 289, Farmington, ME 04938

207-778-9060

c_sinclair@myfairpoint.net

Enhanced

Labonville

Alex Labonville

504 Main St., Gorham, NH 03581

1-800-764-9969

alex@labonville.com

www.labonville.com

Preferred

Logging Parts & Supplies

Auto Parts

Camerota Truck Parts

Dan Pierce

1570 Hammond St,Bangor, ME 04401

207-310-8440

dpierce@camerota.com

www.camerota.com

Enhanced

Traction Heavy Duty

Dawn Goodness

585 Coldbrook Rd,Hermon, ME 04401

207-848-2203

dawn_goodness@genpt.com

www.traction.com

Enhanced

Logging Parts & Supplies

Chains

Canadian Chains

Jason Carrier

PO Box 430

Jackman, ME 04945

207-858-0690

j_carrier@myfairpoint.net

www.canadianchainsusa.com

Enhanced

Wallingford's Inc.

Mike Vogt

1010 Kennedy Memorial Drive

Oakland, ME 04963

207-465-9575

mike@wallingfords.com

www.wallingfords.com

Preferred

Windy Ridge Corporation

Tim Brown

PO Box 32, Tamworth, NH 03886

603-323-2323

tim@windyridgecorp.com

Preferred

Logging Parts & Supplies

Safety

Haix North America

Sandy Longarzo

2320 Fortune Dr. Ste 120

Lexington, KY 40509

866-344-4249

s.longarzo@haix.com

www.haixusa.com/forestry-boots

Supporting

Carl's Auto Parts Inc.

Tim Cloukey

30 River Rd, Lincoln, ME 04457

207-794-6778

carlsautoparts.tim@gmail.com

www.carquest.com

Supporting

74 2020 PLC Member Handbook


Buyers Guide, Cont.

Logging Parts & Supplies

Safety-Cont.

HECT-OR-OLL LLC.

Hector Goulet

101 Deerfield Rd., Windsor, Ct 06095

860-298-8348

hector@hectoroll.com

www.hectoroll.com

Preferred

NH Bragg

Bracy Hood

92 Perry Road, Bangor, ME 04402

207-947-8612

bhood@nhbragg.com

www.nhbragg.com

Supporting

Logging Parts & Supplies

Culverts/Bridge Mats

Soleno

Steve Martin

1160 Route 133

Saint-Jean-sur-Richelieu QC J2X 4J5

450-347-7855

smartin@soleno.com

www.soleno.com/en/

Supporting

Logging Parts & Supplies -

Tires

Bangor Tire Company

Rob Porter

PO Box 598, Bangor, ME 04402

207-945-6431

robbie@bangortire.com

www.bangortire.com

Supporting

Hogan Tire Co.

Bill Higgins

135 Bangor St., Houlton, ME 04730

207-532-2211

bill.higgins@hogantire.net

www.hogantire.net

Enhanced

Sullivan Tire

Rick Despins

710 Warren Ave., Portland, ME 04103

207-775-1002

Rick.despins@sullivantire.com

www.sullivantire.com

Supporting

Lubricant Suppliers

Brenntag Lubricants Northeast

David Fenderson, President

605 County Rd.

Westbrook, ME 04092

207-274-0198

dfenderson@brenntag.com

www.brenntaglubricantsNE.com

Preferred

Dennison Lubricants

Brian Dennison

111 Rhode Island Road

Lakeville, MA 02347

508-946-0500 ext 1102

briand@denlube.com

www.denlube.com

Preferred

Dysart’s Lubricants

Chou Lebel

PO Box 1689, Bangor, ME 04402

207-944-4360

chou@dysarts.com

www.dysarts.com

Supporting

Lumber Mills

Fontaine Inc.

Allan Ryder

66 Fontaine Rd, Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.fontaine-lumber.com

Enhanced

2020 PLC Member Handbook 75


Buyers Guide, Cont.

Lumber Mills-Cont.

Glidden Lumber

Peter Glidden

155 St. Hwy 150, Parkman, ME 04443

207-876-3632

peterglidden@hotmail.com

Supporting

Huber Engineered Woods

Dan Pelletier

333 Station Road, Easton, ME 04740

207-227-9349

dan.pelletier@huber.com

Supporting

Pleasant River Lumber Co.

Jason Brochu

PO Box 68, Dover-Foxcroft, ME 04426

207-564-8520

jason@pleasantriverlumber.com

www.pleasantriverlumber.com

Preferred

Robbins Lumber, Inc.

Mr. Jim Robbins

PO Box 9010, Searsmont, ME 04973

207-342-5221

jarobbins@rlco.com

www.rlco.com

Supporting

Stratton Lumber Inc.

Allan Ryder

66 Fontaine Rd, Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.fontaine-lumber.com

Supporting

Paper Mills

ND Paper– Rumford

Randy Chicoine

35 Hartford St.,Rumford, ME 04276

207-754-8752

randy.chicoine@us.ndpaper.com

www.us.ndpaper.com

Preferred

Sappi

Charlie Hall

165 North Avenue, Suite 1

Skowhegan, ME 04976

207-238-3058

Charles.Hall@sappi.com

www.sappi.com

Enhanced

Woodland Pulp

Stephen Follette

144 Main St, Baileyville, ME 04694

207-427-3311

stephen.follette@igic.com

www.woodlandpulp.com

Supporting

Real Estate

The Land Brothers

Peter McPhail

113 West Broadway, Lincoln, ME 04457

207-794-4338

peter@lifestylepropertiesme.com

www.landbrothers.com

Supporting

Pellet Mills

Northeast Pellets, LLC

Matt Bell

PO Box 19, Ashland, ME 04732

207-435-6230

northeastpellets@aol.com

northeastpellets.net

Supporting

76 2020 PLC Member Handbook


Buyers Guide, Cont.

Sawmills

Lumbra Hardwoods Inc.

Benny Lumbra

PO Box 337, Milo, ME 04463

207-943-7415

info@lumbrahardwoodsinc.com

www.lumbrahardwoodsinc.com

Supporting

Pride Manufacturing Company

Scott Taylor

10 North Main St., Burnham, ME 04922

207-343-1035

staylor@pridesports.com

www.pridemfg.com

Preferred

The Peavey Manufacturing Company

Rodney Buswell

526 Main Road, Eddington, ME 04428

207-843-7861

rodneysr@peaveymfg.com

www.peaveymfg.com

Enhanced

Trailer Manufacturer/Dealer

Maine Trailer, Inc.

Mr. Rod Hathaway

101 Coldbrook Rd.

Hampden, ME 04444

207-848-5718

rod@mainetrailer.com

www.mainetrailer.com

Preferred

Manac

Derek Knutsen

119 Long Pond Drive

Denmark, ME 04022

207-701-1512

derek.knutsen@manac.ca

www.manac.us

Enhanced

Pelletier Manufacturing, Inc.

Mr. Jeffery Pelletier

PO Box 859, Millinocket, ME 04462

207-723-6500

jeff@pelletiermanufacturing.com

www.pelletiermanufacturing.com

Enhanced

Hale Trailer Brake & Wheel, Inc.

Neal Bangor

20 Pinetree Industrial Pkwy

Portland, ME 04102

207-772-8272

nbangor@haletrailer.com

www.haletrailer.com

Enhanced

Stairs Welding RL Inc.

Roger Larson

1028 Calais Rd, Hodgdon, ME 04730

207-532-4280

stairswelding@yahoo.com

Supporting

Truck Sales

Daigle & Houghton, Inc .

Ryan Daigle

571 Coldbrook Rd., Hermon, ME 04401

207-941-9600

ryan@daigleandhoughton.com

www.daigleandhoughton.com

Supporting

Freightliner of Maine

Mr. Tracy Thibodeau

422 Perry Rd., Bangor, ME 04401

207-945-6451

tthibodeau@freightlinerofmaine.com

www.freightlinerofmaine.com

Supporting

2020 PLC Member Handbook 77


Buyers Guide, Cont.

Truck Sales-Cont.

New England Kenworth

Larry Cobb

42 Wallace Ave., Portland, ME 04106

207-775-6328

info@newenglandkw.com

www.newenglandkw.com

Preferred

Whited Peterbilt of Maine

Jon Whited

2160 Hotel Rd., Auburn, ME 04210

800-235-3673

jon@whitedtruck.com

www.whitedtruck.com

Preferred

Wireless Communications

Whitten's 2-Way Service, Inc.

John Kingsbury

155 Robertson Blvd.

Brewer, ME 04412

207-989-2435

johnk@w2wsvc.com

www.whittens2wayservice.com

Supporting

Wood Brokers/Exporters

Timber Resource Group

Allan Ryder, 66 Fontaine Rd

Stratton, ME 04982

207-246-4500

aryder@timber-resource.com

www.timber-resource.com

Supporting

Individual Members:

Scott Morrison, New Sharon ME

Donny Reaves, Coleman Falls, VA

Paul Tibbetts, Searsport, ME

H. Arthur York, Medway, ME

78 2020 PLC Member Handbook


Supporting Member Index

79


Supporting Member Index

80


Supporting Member Index

Acadia Federal Credit Union …………..72 F.A. Peabody……………………..………..…. 73

Financial Services

Insurance-Agent

Acadia Insurance………………………...…. 73 Fabian Oil………………………………………..72

Insurance- Underwriter

Fuel

Acuity Insurance……………………………..73 Farm Credit East, ACA…………...…….… 72

Insurance - Underwriter

Financial Services

American Forest Management…….… 73 Fontaine Inc……………………………....….. 75

Land Management

Lumber Mill

Anderson Equipment……………………...70 Frank Martin and Sons……………....….. 71

Equipment Dealer

Equipment Dealer

Aroostook Partnership………………... 70 Freightliner of Maine, Inc. ……………...77

Association

Truck Sales

Bangor Savings Bank………………………. 72 Get Real Get Maine…………………………70

Financial Services

Association

Bangor Tire Company…………………….. 75 Glidden Lumber...………….………………..76

Logging Parts & Supplies - Tires

Lumber Mill

Barry Equipment Co. Inc…..……………. 70 Hale Trailer Brake & Wheel, Inc.….....77

Equipment Dealer

Trailer Dealer

BIOBASED MAINE…………………………..70 Haix ……………………………………………….74

Association

Logging Parts & Supplies—Safety

Brantner, Thibodeau & Associates….70 Heavy Machines Inc…………..…….….... 71

Accountant

Equipment Dealer

Brenntag Lubricants Northeast….…...75 Hect-OR-OLL………………………….……….75

Lubricant Supplier

Logging Parts & Supplies—Safety

Camerota Truck Parts…………..………… 74

Hogan Tire Co……………………………...… 75

Logging Parts & Supplies- Auto Parts

Logging Parts & Supplies - Tires

Canadian Chains ……………..…..……….74

Huber Engineered Woods………….….. 76

Logging Parts & Supplies- Chains

Lumber Mill

Carl's Auto Parts Inc………………....…….74

Infinger Insurance…………………………..73

Logging Parts & Supplies- Auto Parts

Insurance-Agent

Chadwick-BaRoss Inc……………...…...… 70 Innovative Natural Resources Solutions LLC ……..70

Equipment Dealer

Consultant

Chalmers Insurance Group………..…... 72 Jackman Equipment ………………………71

Insurance-Agent

Equipment Dealer

Champoux Insurance Group…………... 72 Katahdin Forest Products ………………73

Insurance-Agent

Land Management

Clark Insurance ……………………………...72 Katahdin Fire….………………………………72

Insurance –Agent

Fire Suppression

Continental Biomass Industries……. 71 Katahdin Trust Company ……………….72

Equipment Manufacturer

Financial Services

Cross Insurance Agency…………………. 72 Key Bank…………………………………………72

Insurance-Agent

Daigle & Houghton, Inc .……………...… 77

Financial Services

Truck Sales

Kyes-Carpenter Insurance…………..…. 73

Davco……………………………………….……. 74 Insurance-Agent

Logging Parts & Supplies

Labonville………………………………………. 74

Dennison Lubricants…………..……..…… 75 Logging Parts & Supplies

Lubricant Supplier

Lumbra Hardwoods Inc…………...…….. 77

Dysart’s Lubricants…..…………………… 75 Sawmills

Lubricant Supplier

2020 PLC Member Handbook 81


Supporting Member Index, Cont.

Machias Savings Bank…………….……….72

Financial Services

Maine Farm Bureau ……………………....70

Association

Maine Trailer, Inc. ………………………....77

Trailer Dealer

Manac…………………………….……………...77

Trailer Manufacturer

MEMIC………………………….………………..73

Insurance-Underwriter

Milton CAT………………………...………..… 71

Equipment Dealer

ND Paper—Rumford …….….…………… 76

Paper Mill

New England Kenworth…………..………78

Truck Sales

NH Bragg………………………………….……. 75

Logging Parts & Supplies - Safety

Northeast Center for Occupational Health

& Safety in Ag., Forestry & Fishing …………….70

Association

Northeast Pellets, Inc. ………………….76

Pellet Mill

Northwoods Management …………....73

Land Management

Nortrax, Inc……………………………..……..71

Equipment Dealer

Pelletier Manufacturing, Inc. ….……..77

Trailer Manufacturer

Peterson Corp………………………….…….. 71

Equipment Manufacturer

Pleasant River Lumber Co………….…… 76

Lumber Mill.

Pride Manufacturing Company….…… 77

Sawmills

ProPac Industries …………………………..71

Equipment Manufacturer

Readfield Ins. Agency…………………….. 73

Insurance-Agent

ReEnergy Holdings LLC…………….…….. 70

Biomass Facility

Robbins Lumber, Inc. ……………………..76

Lumbermill

Rudman Winchell……………….………….. 70

Attorney

Sappi………………………………….…………… 76

Paper Mill

Scandinavian Forestry Equipment ....71

Equipment Dealer

Seven Islands Land Company…….…… 73

Land Management

Soleno…………………………………………….75

Logging Parts & Supplies -Culverts

Stairs Welding RL Inc……………….…….. 77

Trailer Manufacturer

Stratton Lumber Inc……….………………. 76

Lumber Mill

Sullivan Tire ……………………………...….. 75

Logging Parts & Supplies - Tires

The Barbra Bush Children's Hospital ………..70

Association

The Land Brothers………………………….. 76

Real Estate

The Peavey Manufacturing Company.. 77

Sawmills

Timber Resource Group…...……………. 78

Wood Broker

TR Dillon Logging Inc……………...….….. 74

Land Management

Traction Heavy Duty……………….……… 74

Logging Parts & Supplies - Auto Parts

United Insurance……………………...……. 73

Insurance-Agent

Vermeer Northeast……………………......71

Equipment Dealer

Wadsworth Woodlands Inc. ……….…. 74

Land Management

Wallingford's Inc………………………...…. 74

Logging Parts & Supplies - Chains

Waratah……………. …………………………..71

Equipment Manufacturer

Whited Peterbilt of Maine……….…….. 78

Truck Sales

Whitten's 2-Way Service, Inc……...…..78

Wireless Communications

Windy Ridge Corporation………...……..74

Logging Parts & Supplies - Chains

Woodland Pulp………………………………..76

Paper Mill

68

82 2020 PLC Member Handbook



Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!