Dunstable Board of Selectmen Tightens Liquor License Rules and Approves New Credit Card Policy

In a recent meeting, the Dunstable Board of Selectmen focused on refining local regulations and policies, notably approving amendments to liquor license rules to clarify the prohibition on single servings and establishing a formal credit card use policy. The Board also addressed a resident complaint regarding vehicle bylaws and made appointments to local councils.

The Board’s discussion on liquor license regulations took center stage, with particular attention to the prohibition of single servings of alcohol, such as beer. The issue arose from a license holder’s inquiry about the definition of a “single serving.” To address this confusion, the Board proposed an amendment to specify that beer containers under 24 ounces must be sold in quantities of at least four, effectively banning single servings or “nips.” This move aligns with the town’s goal to discourage irresponsible consumption and provides clarity for license holders. The Board noted that while some neighboring communities allow single serve sales, the proposed changes ensure the town’s regulations are consistent with its objectives. The amendment was also seen as a necessary step to assist license holders in compliance with the town’s alcohol regulations.

In addition to the amendment, the Board approved the liquor license renewals for two local establishments, Dunstable Liquor LLC and Marbel Farm LLC. Both businesses had submitted the required applications and fees, with no compliance issues noted. The Board proceeded with the renewal of their licenses for 2026.

The meeting also featured a discussion on the establishment of a credit card use policy. While no major issues with credit card management had been reported, the Board recognized the importance of a formal policy to prevent potential problems. The new policy, approved at the meeting, is dated October 15, 2025, and aims to serve as a safeguard rather than a convenience for everyday purchases, particularly for items like gas. Input from town officials helped shape the policy, which includes measures such as limiting the number of credit cards in use and implementing two-factor authentication for account access to enhance security. The Board expressed a preference for minimizing reliance on credit cards, emphasizing a controlled approach to town operations.

In response to a resident complaint about a property on Fletcher Street, the Board addressed potential violations of the town’s unregistered vehicle bylaw. Site visits by the police chief and building inspector revealed a vehicle on blocks, possibly classifying it as inoperable and in violation of the bylaw. The Board discussed the visibility of such vehicles from the street, stressing that visible vehicles are not in compliance. A friendly approach was suggested, involving an initial reminder letter referencing the bylaw and urging prompt resolution. This approach received general agreement, and it was noted that the complainant had identified themselves when visiting the office. The Board also contemplated the complexities of enforcing the bylaw, drawing parallels with challenges in addressing trash accumulation on properties and the potential health hazards involved. The need for clarity and consistency in enforcement was emphasized, with the suggestion to invite the zoning enforcement officer to clarify the regulations.

Additionally, the meeting involved the Board’s role in recommending articles for the upcoming special town meeting. The distinction between sponsored and recommended articles was clarified, leading to a motion to recommend articles while excluding article number nine, which was tabled in a previous meeting. The motion passed unanimously.

In terms of community appointments, Lori Har was nominated and appointed to the Cultural Council, filling a position with a term expiring on June 30, 2028. The Board confirmed her awareness of the new role, and the motion for her appointment received unanimous approval. The Board also addressed complications related to the Morgan Box Scholarship Committee, particularly regarding the attendance of committee members. Discussions centered on the committee’s independent status versus its need for Select Board appointments as outlined in the charter. The Board agreed to revisit the charter for clarity and placed this matter on the agenda for a future 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:
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