Resolves

123rd Legislature

Second Regular Session



Chapter 161

S.P. 735 - L.D. 1930

Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Convey Certain Lands

Preamble. The Constitution of Maine, Article IX, Section 23 requires that real estate held by the State for conservation or recreation purposes may not be reduced or its uses substantially altered except on the vote of 2/3 of all members elected to each House.

Sec. 1. Commissioner of Inland Fisheries and Wildlife authorized, but not directed, to convey certain lands in Kennebunk, York County. Resolved: That the Commissioner of Inland Fisheries and Wildlife may by quitclaim deed without covenant convey for appraised fair market value, and on such other terms and conditions as the commissioner may direct, to Central Maine Power Company, as follows:

Two parcels of land located northerly of but not adjacent to Maguire Road and adjacent to certain lands of Central Maine Power Company in the Town of Kennebunk, York County, Maine, being a portion of the premises described in a deed from The Nature Conservancy of the Pine Tree State, Inc. to the State of Maine dated May 1, 1990 and recorded in Book 5383, Page 332 in the York County Registry of Deeds and more particularly described as follows:

Parcel One

Beginning at the northeasterly corner of the first parcel of land, being a 100-foot wide strip of land, described in a deed to Central Maine Power Company from Coastal Blueberry Service, Inc. dated February 5, 1970 and recorded in Book 1865, Page 339 in the York County Registry of Deeds at a capped rebar set by Dow & Coulombe for a standard boundary survey titled “The Nature Conservancy of the Pine Tree State, Inc., Kennebunk, York County, Maine” dated November 28, 1989 and last revised May 1, 1990; thence on a bearing of N 53º 49’ W along the northeasterly line of said land of Central Maine Power Company a distance of 100 feet to a capped rebar set by Dow & Coulombe for said survey; thence across land of the State of Maine on a bearing of N 36º 18’ E a distance of 1022.8 feet to a point on the westerly line of land of Central Maine Power Company acquired from Arthur O. Webber in a deed dated May 10, 1951 and recorded in Book 1184, Page 272 in said Registry; thence along said land of Central Maine Power Company and other land of Central Maine Power Company acquired from Charles C. Chase in a deed dated August 29, 1951 and recorded in Book 1180, Page 583 in said Registry on a bearing of S 19º 34’ W a distance of 347.1 feet to an angle point; thence continuing along said land of Central Maine Power Company acquired from said Chase on a bearing of S 36º 18’ W a distance of 690.2 feet to the point of beginning.

Said Parcel One contains 85,646 square feet, more or less.

Parcel Two

Beginning at the southwest corner of a parcel of land described in a deed to Central Maine Power Company from Merrill R. Farrand and Wendy A. Bowden dated April 26, 2007 and recorded in Book 15143, Page 235 in said Registry, said corner also being common with other lands of Central Maine Power Company described in said deed from Charles C. Chase recorded in Book 1180, Page 583 and said deed from Arthur O. Webber recorded in Book 1184, Page 272 in said Registry; thence along land of Central Maine Power Company described in said deed from Farrand on a bearing of S 65º 50’ E a distance of 43.1 feet to a point; thence across land of the State of Maine on a bearing of S 36º 18’ W a distance of 149.2 feet to a point in the easterly line of land of Central Maine Power Company described in said deed from Charles C. Chase; thence along said land of Central Maine Power Company on a bearing of N 19º 34’ E a distance of 146.3 feet to the point of beginning.

Said Parcel Two contains 3,146 square feet, more or less.

Effective June 30, 2008

Office of the Revisor of Statutes
State House, Room 108
Augusta, ME 04333