Selectmen’s Minutes, December 30, 2014

TOWN OF SEDGWICK

SELECTMEN’S MEETING

December 30, 2014

 

            Opened the meeting and determined a quorum present.  Selectmen present:  Neil Davis, Nelson Grindal, Victor Smith.  Also present:  CEO Duane Ford, Treasurer Cindy Reilly, Assistant Barbara Grindle, Robert Jones.

 

            Read and approved the minutes of the last meeting.

 

            Signed the treasurer’s warrant for $8,825.53; $4,802 for roads, $810 for sludge disposal, $300 for general assistance and $2,320.53 for administration, including $1,449.60 for workman’s compensation for one quarter.

 

            The culvert at the end of Old County Road needs cleaning.  Brooksville says it belongs to Sedgwick, Sedgwick says it belongs to Brooksville.  Assistant to call Brooksville town office.  It may be within the road width of the state road in which case it belongs to the state.  Power company’s substation keeps getting flooded when the water flows.

 

            OLD BUSINESS:  None

 

            NEW BUSINESS:  Appointed Cindy Reilly Registrar of Voters.  State law says that registrar must be appointed each odd-numbered year.

            There has been no visible activity at the old dump site.  CEO will watch for activity when the ground freezes, until then there should be no activity.

            Many parts of the town property are not covered by our insurance, may need to meet with the insurance adjuster from Maine Municipal to get it straightened out.

            Started work on the budget.

 

            CEO REPORT:  Following up on a policy of tree permitting.

            Marston having some cutting of  trees on Shore Road.

 

            PUBLIC COMMENTS: None

 

            ADJOURN:  There being no further business, it was moved, seconded and voted to adjourn the meeting at 7:55 pm.

 

                                    Victor Smith, Selectman