Manchester-By-The-Sea Grapples with Environmental Concerns as New Transfer Station Proposal Sparks Debate

At the Manchester-By-The-Sea Select Board meeting, environmental and logistical concerns took center stage as the board scrutinized a proposal to reestablish and expand a transfer station in Gloucester. This proposed facility, located on Conland Road within an industrial park, aims to process up to 270 tons of construction and demolition debris six days a week. The board’s concerns were amplified by the site’s proximity to residential areas, undeveloped land, and especially the wetlands surrounding Wolf Trap Brook, which could be impacted by potential contaminants from the waste materials. The absence of an environmental impact report was a major focal point, as it was noted that the project exceeded thresholds typically necessitating such documentation.

Board members and public attendees alike stressed the importance of groundwater testing and monitoring, emphasizing the potential risks to local drinking water wells and the broader environmental implications. The urgency to address these issues was underscored by an impending hearing with the Gloucester Board of Health, which required the Select Board to swiftly prepare and submit documentation to assert their interests and concerns effectively.

In addition to environmental worries, the board deliberated the potential traffic impacts of the transfer station. Queries were raised about truck routes, particularly ensuring that heavy vehicles would not pass through Manchester, and the current data did not account for smaller trucks, which could misrepresent the actual traffic impact. The historical context of the site revealed past compliance issues, including permit violations, adding layers of complexity to the board’s decision-making process.

The Gloucester Conservation Commission’s involvement in the permitting process was also noted, as they had already communicated their jurisdiction over the project to the permittee. Given the tight timeline, the board expressed a collective urgency to have their voices heard.

Beyond the transfer station, the meeting also covered discussions on local water management amid ongoing drought conditions. With Manchester-By-The-Sea currently in a level two drought, members debated the complexities of managing local versus state water restrictions. There was tension over the state’s authority to enforce drought levels, with some local officials asserting their right to use water resources as they see fit. This contention was highlighted by discussions on whether to develop a local drought management plan, tailored to the community’s specific needs, to better manage water usage and ensure effective public communication.

Transitioning to infrastructure matters, the board reviewed progress on the Department of Public Works (DPW) facility relocation project. The proposal, which had recently secured voter approval for its design phase, involves a site on School Street with comprehensive preparatory studies, including soil and environmental assessments. The board discussed the integration of public safety facilities, such as police and fire stations, into the same campus. Concerns were raised about site accessibility and the potential for future expansions, with discussions on architectural considerations and the need for community input in shaping the project.

Further into the meeting, the board debated the logistics of flying the progress flag at Town Hall, particularly regarding the flagpole’s capacity and prioritization over the town flag. A motion was made to proclaim June as LGBTQ+ Pride Month, with subsequent discussions planned to address flag positioning and responsibilities associated with the town’s flag poles.

Community engagement was a recurring theme, as the board discussed initiatives such as the Downtown Improvement Committee’s efforts to attract new businesses and promote biking events. The meeting also acknowledged successful operational updates, like the household hazardous waste collection and the implementation of electronic voting at the town meeting.

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 Administrator:
Gregory Federspiel
City Council Officials:
Ann Harrison, John Round, Becky Jaques, Catherine Bilotta, Brian Sollosy, Debbie Powers (Executive Assistant to the Town Administrator and Select Board)

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
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
Congressional Committee
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
State Legislative Committee
State School Board
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
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld 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
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte 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
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne 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
Dodge County
Fillmore 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
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson 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
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording