Vassalboro Select Board
Minutes of the Meeting
May 12, 2011
Members Present: Rob Browne, Lauchlin Titus, and Phil Haines
Others Present: Mary Sabins, George Gould, two Erskine students and one parent, Mary Grow, and Bob Turner
1. Call to order – The meeting was called to order by Chairman Titus at 7:00 p.m.
2. Minutes – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to approve the minutes of the 4/28/11 meeting with the following amendments: Section seven concerning the Executive Session should include the following:
The Board returned to open session at 8:45 p.m. and on a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to deny the application for abatement.
3. New Business -
a.) Bob Turner presented the MDOT approved Roadside Pedestrian and Bike Plan to the Select Board as prepared by KVCOG Planner Jen Boothroyd. For those in the room not familiar with the background on the origin of the plan, Bob told of the work that his committee had accomplished over the last four plus years and the grant received that resulted in the outcome of the written plan. The plan will be used for future grant submission next spring to fund sidewalks and walkways in the East Village. Bob encouraged everyone to promote the plan and spread word in the community to seek support for funding at the June town meeting for $4,500 to fund an engineering study, which is the next step toward the final goal.
Chairman Titus provided an introduction to the Erskine Students in the room and explained the meeting protocols at this time.
b.) Town Meeting Warrant – The Board had reviewed the warrant articles prior to the meeting. P. Haines raised questions on two articles and Sabins provided clarification. No changes were made to the proposed articles. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to sign the warrant as presented.
c.) Ordinance certifications – Three ordinances are being presented for adoption on the annual town meeting warrant. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to sign the three ordinance certifications that will be attached to the original ordinance and kept on file by the town clerk for reproduction purposes.
d.) Chenette legal case – An explanation was provided to the audience that this legal case happened many years ago when the town took a taxpayer to court for a land use violation. The case was resolved, but the taxpayer failed to pay the court ordered attorney fees to the town. A writ of execution in the amount of $658.14 was recorded at the Registry of Deeds in 1998, but it was unknown until recently that the Writ was recorded by a former town attorney in the attorney’s name on behalf of the town. The Town of Vassalboro was not named on the Writ, and the true history of the Writ was not understood until now. Attorney Stanley Greenberg is attempting to clear title on the property for his client, Sears, who hope to obtain the property from the Chenettes, and has asked the town to accept a payment of $400 to settle this Writ. Sabins explained that present town attorney Alton Stevens has calculated that the interest due on this Writ as of April 12th, 2011 would be valued at $1,237.66, for a total value due of $1,895.80. After discussion, and on a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to accept $900.00 to settle this outstanding Writ.
e.) Quit claim – Sabins explained that two taxpayers owning seven parcels between them, paid the three years of back taxes on each parcel in order to avoid having the town sell their property through a foreclosure sale. As per a town meeting warrant article approved each year at town meeting, the Selectmen are authorized to issue quit claim deeds to issue these parcels back to the most recent owner. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to sign the seven quitclaim deeds for Richard J. Suga and Linda C. Suga. Sabins also explained that a request was made by an attorney to sign a Quit Claim Deed for Dearborn Hill to clarify a previous lien discharge that was recorded in 1995 but did not specify the exact name of the assessed owner. On motion made by P. Haines, seconded R. Browne, the Board voted unanimously to sign the quit claim for Dearborn Hill.
f.) Foreclosed property – Two 2008 tax accounts remain unpaid and are beyond the additional 60-day post-foreclosure redemption period. After discussion, and on a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to conduct a tax sale on the Chayann Dana property located at Map 1, Lot 92 on the Cushnoc Road. For the second tax account, a motion was made by P. Haines, seconded by R. Browne, and voted unanimously by the Board to see if the property owner at May 21, lot 22 who owns the land under the trailer we now own is interested in buying the trailer.
g.) Paul Mitnik resignation – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to accept Planning Board Member Paul Mitnik’s resignation with regret. After a brief discussion about filling the vacancy, a motion was made by P. Haines, seconded by R. Browne, and voted unanimously by the Board to move George Gould up from the alternate member position to the regular Planning Board Member position. A letter of interest in serving on the Planning Board was read from Marianne Hubert. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to appoint Marianne Hubert to the alternate Planning Board Member position.
h.) Testing policy – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to adopt the revised Alcohol and Controlled Substances Testing Policy. This policy applies to the CDL drivers in our public works department.
4. Reports – a. Status report – Because no new updates were available for the items on the status report, the Board took no action on the Status Report. b.) Road Report – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to accept the Road Report as presented. c.) Police Report – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to accept the Police Report as presented.
5. Treasurer’s Warrants – On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to approve warrants #63 and #64.
6. Other – 1. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to sign a Catered Function Liquor License for White Flour Catering for an event to be held on May 21, 2011 at the Oak Grove Chapel. 2. Sabins informed the Board of the dates, times, and places of the upcoming County Budget hearings. 3. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to sign a Resolution for First Advisors to provide them with staff names that will be responsible for banking transactions with First Advisors. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to authorize Mary Sabins to sign the First Advisors Agency Agreement on behalf of the Selectmen. On a motion made by P. Haines, seconded by R. Browne, the Board voted unanimously to transfer the following assets to First Advisors for investment: Cash - $250,000; Cemetery Perpetual Care Assets (now handled by Wells Fargo) - $79,969.28; Cemetery Lot sale Funds - $1,395.67; Perpetual Care Interest Funds - $8,858.57; Alewife Revenue Fund - $6,112.40; and Transfer Station Reserve - $5,000.00.
7.Adjourn – There being no further business to discuss, the meeting was adjourned at 8:37 p.m.
/mss
These minutes were read and accepted by the Select Board on 5/26/11 with the following amendments: None.