Vassalboro Select Board
Minutes of the Meeting
June 21, 2012
Members Present: Rob Browne, Lauchlin Titus, and Phil Haines
Others Present: Mary Sabins, Mary Grow, George Gould, Chuck O’Neal, John Picher, Nikki Wasilewski, Dick Phippen, Scott Foster, and Lance & Jennifer Cloutier.
1. Call to order – The meeting was called to order by Chairman Phil Haines at 7:00 p.m. and since this meeting is the first meeting after the annual municipal election, Phil asked for nominations for Chairman of the Select Board. On a motion made by L. Titus, seconded by P. Haines, the Board voted to elect Rob Browne as Chairman. Rob then presided as Chairman over the remainder of the meeting.
2. Minutes – On a motion made by L. Titus, seconded by P. Haines, the Board voted unanimously to approve the minutes of the June 7th and 13th meetings as written.
3. Coyote Ridge Quit Claim Deed – With acknowledgement of receipt of $9.00 in payment for the nine lots in Coyote Ridge, and on a motion made by L. Titus, seconded by P. Haines, the Board voted unanimously to sign the quitclaim deed as prepared by the Town Attorney. Town Clerk Cathy St. Pierre notarized the Selectmen’s signature. The signing of this deed to transfer town ownership of the nine vacant foreclosed lots in the Coyote Ridge Subdivision to the landowners in the Coyote Ridge Road Association puts a closure to this case that has appeared on the Selectmen’s status report for several years.
4. Recreation Fields Drainage Project bid – Project volunteer John Picher read a summary of his analysis of the three bids received for the drainage project. He recommended award of the bid to the low bidder Ferguson Waterworks of South Portland in the amount of $8,648.78. On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to award the bid to Ferguson Waterworks as recommended by John Picher.
5. Annual appointments – The Board reviewed the list of appointments needed as supplied by the Manager. On a motion made by P. Haines, seconded by L. Titus, the Board appointed Mary Sabins to all offices for which she holds. On a motion made by P. Haines, seconded by L .Titus, the Board voted unanimously to appoint David Jenney to the Conservation Commission for a three year term. On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to appoint Kristofer Target, Ryan Redman, Peter Howard, Lance Cloutier, Ed Wasilewski, Jessica Lint, and Reuben Lemelin as regular members of the Recreation Department for one year terms. Jennifer Fortin was appointed unanimously as an alternate Recreation Department member for a one year term. Planning Board two year appointments included Virginia Brackett and George Gould as full members, with Marianne Hubert moved up from the alternate position to a full member for a two year term. The Planning Board alternate position remains open for now. Other appointments included Peggy Cain and Russell Brown to the Appeals Board for two year terms, Ellery Bane as the Assessor for a one year term; and Richard Kelly, Tom Richards, Julie Lyon, and Jim Ashton as Cemetery Committee Members for one year terms. On a motion made by L. Titus seconded by P. Haines, the Board voted unanimously to approve the list of proposed appointments as presented to be made by the Town Manager, Tax Collector, Treasurer, General Assistance Administrator, and Town Clerk.
6. Carry Forward Amounts – On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to approve carrying forward the following balances into next fiscal year: Winsketch (account 1-16-06) in the amount of $1,105; Administration building/grounds maintenance (1-01-23) $2,000; Paving (1-05-04) $33,076 or remaining year-end balance; voting machine (1-01-34) $6,000; police per-diem coverage (1-08-11) $2,000; Alewife revenue (R1-35) balance of account; pathway/sidewalk study (1-09-12) balance; and all recreation department revenue accounts (R1-57, R1-65, R1-66, and R1-67) balance of accounts.
7. Photocopier – Sabins explained the photocopier prices she had obtained from three different vendors. She recommended award of the photocopier purchase to Transco for $5,000. After brief discussion, and on a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to purchase a photocopier from Transco.
8. Treasurer’s Disbursement Policy – On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to renew and sign the Treasurer’s Disbursement Policy for State Fees.
9. Reports – a. Status Report – On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to accept the report as presented. b. Road Report - On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to accept the report as presented. c. Police Report - On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to accept the report as presented.
10. Treasurer’s Warrants – On a motion made by P. Haines, seconded by L. Titus, the Board voted unanimously to approve warrants #66, #67, #68, and #69.
11. Other – 1. On a motion made by L. Titus, seconded by P. Haines the Board voted unanimously to allow building permits in the Coyote Ridge Subdivision except on the unbuildable lots. 2. Sabins informed the Board that the process of the first annual evaluation of town employees has begun and should be completed by June 28th. 3. Resident Scott Foster inquired if it would be possible to unlock the fish ladder at Webber Pond to let other fish species up into the lake. Sabins informed Mr. Foster that it would be a decision of the Dept. of Marine Resources (DMR) and not the town. She encouraged him to call her the next morning to obtain information on the contact at DMR. 4. The issue of fireworks usage complaints was discussed. L. Titus suggested that the town prepare a written response that could be handed out at the counter by staff when complaints arise. Suggestions were made as to the possible contents of the written response. On a motion made by L. Titus, seconded by P. Haines, the Board voted unanimously to authorize Sabins to prepare and distribute the response. 5. P. Haines stated that he would like to acknowledge the work accomplished by Manager Mary Sabins, PW Director Gene Field, Transfer Station Manager George Hamar, and the Fire Department to waive the Maine Department of Labor fine of $5,600 for labor violations. He stated that excellent work had been done so that the Town only had to pay a $250 Administration fee to the State.
12. Adjourn – There being no further business to discuss, the meeting was adjourned at 7:55 p.m.
/mss
These minutes were read and accepted by the Select Board on 7/12/12 with the following amendments: None.