Selectmen discuss possible lien on Gleason Road property
Edgecomb selectmen on Nov. 7 discussed seeking a lien against a Gleason Road property for legal fees the town is owed. In July, Edgecomb was successful in its contempt of court case against the Stephenson Marine Trust, which owns property on Gleason Road.
A Wiscasset District Court judge ruled the Stephenson Marine Trust and trustee Timothy Stephenson had violated a 2013 agreement with the town. The agreement included a $25,000 fine with $20,000 forgiven if two deadlines were met for cleanup. In March, town officials described the property as “being an unlicensed junkyard” and sought a contempt of court suit.
Stephenson, a Southport resident, is responsible for court-imposed fines and the town’s legal fees. In both court rulings, he was directed to remove all heavy equipment and other debris from the property. According to Selectmen’s Chairman Jack Sarmanian, the contempt ruling required Stephenson to remove the debris and pay the town approximately $14,000 in legal costs. Stephenson met with the selectmen and town lawyer Bill Dale on Monday, discussing repayment options. Stephenson reported he has other debts and plans to sell the property.
“In that case we should seek a lien against the property,” Sarmanian said.
In other action, Fire Chief Roy Potter reported concerns about Edgecomb Eddy School using the fire station as a school bus turnaround. Potter witnessed a bus last week using the fire station as a turnaround. He was returning to the station after responding to a two-vehicle accident on McKay Road. He believed the fire station’s entrance wasn’t safe for a school bus.
“The visibility is poor coming off that road and I have concerns about safety, especially when a rescue vehicle comes out of there with high speeds, siren blasting, and lights flashing,” he said.
Potter expects to notify school officials by sending a letter later this week regarding his concern.
The selectmen will meet next at 6 p.m. on Monday, Nov. 21 in the municipal building.
Event Date
Address
United States