Dunstable Board of Selectmen Approves EV Charger Fee, Discusses Special Town Meeting Warrant

In a recent meeting, the Dunstable Board of Selectmen approved the addition of an electric vehicle (EV) charger electrical permit fee to the town’s fee schedule and discussed the funding options for articles in the upcoming special town meeting. The board also addressed numerous other issues, including the appointment of a new animal control officer and proposed changes to the town’s employee wage structure.

The board’s decision to impose a $112 fee for residential EV charger installations reflects a response to increased local demand and varied practices in surrounding communities. This new fee comprises a $100 charge plus a $12 monthly cost, placing it in the mid-range compared to peer towns. Interest was expressed in the potential for a public charging station at Town Hall, with discussions highlighting the challenges posed by minimum usage thresholds often required by vendors offering free installations. These thresholds can lead to the town incurring unexpected costs if usage does not meet expectations. The board considered partnering with a vendor requiring only an exterior Wi-Fi network for installations, which could facilitate easier implementation.

Another point of discussion was the funding strategy for the upcoming special town meeting, particularly concerning Article 13. This article offers two funding options: the available levy or free cash. The board showed a preference for using the levy due to concerns about maintaining a healthy free cash balance, crucial for funding the general budget. The proposed funding amount of $25,000 pertains to the second half of the fiscal year and will be revisited at the annual town meeting in the spring. Board members debated the implications of using free cash, noting it could allow assessors to adjust the tax rate without further board action, potentially increasing levy capacity for the next fiscal year.

The board also deliberated the alignment of the special election for the state senate with town elections, seeking cost savings. Despite the potential benefits, differing timelines for elections posed challenges. Members leaned towards utilizing the levy for immediate needs while preserving the integrity of the free cash policy. Ultimately, the board agreed to sponsor the articles for the special town meeting and approved the warrant for presentation to residents.

Attention then turned to the appointment of Jodie Ko as the new animal control officer, succeeding the retiring John Greenhouse. Ko’s extensive experience, including her roles in Shirley and Groton and her background in livestock management, was noted. The board expressed gratitude for Greenhouse’s service and welcomed Ko, whose term will expire on June 30, 2026. The field driver role, part of Ko’s responsibilities, involves managing situations with loose livestock, a vital function in the area.

The meeting also addressed proposed changes to the town’s employee wage structure based on research and surveys from twelve communities. The new model proposes reducing the time required to reach the top pay step from thirty to twenty years, with a 3% step increase every two years, accompanied by a historical cost of living adjustment (COLA) of around 2%. There was some concern that the 2% COLA might be inadequate given recent inflation rates, which have reached as high as 9%. The proposal aims to enhance competitiveness in hiring and retention, acknowledging that current compensation, while fair, may not fully counter inflationary pressures.

The estimated average increase under the new pay plan is about $7,500, although costs could rise depending on the number of employees eligible for raises. The board discussed transitioning current employees to the new pay structure. This adjustment is vital to maintaining staff morale and reducing turnover, which has been a challenge in certain positions.

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:
Jason Silva
City Council Officials:
Ronald Mikol, Leah D. Basbanes, Kieran Meehan

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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