Lunenburg Auto Dealership’s License Revoked Amid Violations

In a move, the Lunenburg Select Board voted to revoke the Class 2 Auto Dealer license for Lunenburg Auto Center, also known as Maxi Auto Inc, following a detailed investigation into numerous violations. The board’s action came after the Chief of Police recommended an immediate cease and desist order, citing continued operation despite an inactive license. The violations included selling vehicles without titles, fraudulent documentation, misuse of dealer plates, and non-compliance with Massachusetts Lemon Law. The board also heard reports of predatory practices targeting individuals with limited English proficiency, and the dealership was characterized by one board member as a “criminal enterprise.” The motion passed to revoke the licenses and mandated the removal of all vehicles from the property within seven days.

The investigation into the dealership’s practices revealed a pattern of misconduct. Chief Thomas Gamelin of the Lunenburg Police Department and Officer Jeffrey Hill provided evidence of the dealership’s violations. They reported instances where vehicles were sold without titles, fraudulent documents were used, and a repair plate was improperly utilized. Eighteen vehicles were found for sale during an inspection, with four lacking the required Lemon Law notices, and several having expired and mismatched plates.

During the meeting, the severity of the violations was debated, with an individual, accompanied by a translator, admitting fault for selling cars without titles and explaining the challenges faced in obtaining these from the floor plan company. Despite acknowledging the difficulties, the board remained concerned about the dealership’s financial management, including bounced checks and car repossessions due to non-payment.

The board expressed regret over the situation and the impact on the owner’s pursuit of the American dream. The revocation of the license and the requirement to remove vehicles were seen as necessary steps to protect the public and uphold the law.

In contrast to the dealership’s troubled operations, the meeting also covered the town’s fiscal stewardship. Markham Accountants and Advisers presented the fiscal year 2023 audit results, commending the town for its strong financial controls and cooperation during the audit process. The auditors reported no deficiencies in internal control, no audit adjustments, and an unmodified opinion on the town’s financial statements. The general fund balance stood at $9.5 million, with an unassigned fund balance of $7.9 million. The town also reported a strong reconciliation of cash and receivables and an increase in the funding ratio of the OPEB trust fund, despite a significant investment loss impacting the net pension liability.

The town’s solid financial situation was further underscored by the clean audit report for federal funds expenditure, with no findings or question costs. The town manager received praise for their role in maintaining exemplary financial records.

Moreover, the board addressed the upcoming transition in leadership following the announcement of the Town Manager’s resignation, effective August 4th, 2024. The board resolved to hire an interim Town Manager during the search for a permanent replacement, as outlined in the town Charter. The outgoing Town Manager was commended for their service, with expressions of gratitude from board members and the public.

Other business conducted by the board included ratification of appointments for a planning board Administrative Assistant and a seasonal lifeguard, updates on vacancies and employment opportunities within the town, and progress reports on various town projects, including FEMA funding for storm damage in September 2023.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Manager:
Heather R. Lemieux
City Council Officials:
Michael-Ray Jeffreys, Louis J. Franco, Caesar Nuzzolo, Tom Alonzo, Renee Emkey, Heather R. Lemieux (Town Manager), Julie L. Belliveau (Assistant Town Manager/HR Director)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording