Chelmsford Select Board Endorses Ferrer Brothers Bridge Bill; ARPA Funds Near Full Utilization

The Chelmsford Select Board meeting on January 12, 2026, was marked by notable decisions including the endorsement of Massachusetts House Bill 4723, which aims to designate a local bridge as the Ferrer Brothers Bridge. The board also received updates on the near-total utilization of American Rescue Plan Act (ARPA) funds allocated to the town.

The meeting opened with the recognition of two notable community members, Sylvia Kontover and Jean Paul Dulak, for reaching impressive age milestones of 109 and 100 years respectively. Following this, the board swiftly moved to discuss Massachusetts House Bill 4723, which seeks to honor the Ferrer family by naming a local bridge after them. Chris Ferrer, a family representative, detailed the contributions of his grandfather and uncles to both the community and military service, emphasizing their lasting impact. The board agreed to move the legislative vote forward, resulting in unanimous approval of the endorsement to support further legislative action.

In addition to legislative endorsements, the board received an update on the management of ARPA funds by Christine Clancy, the Director of Public Works. Chelmsford was allocated $10.89 million under the federal recovery act, and as of the end of the previous year, 93% of these funds, amounting to approximately $10.12 million, had been utilized. Clancy outlined several key projects funded by ARPA, including HVAC system upgrades in schools, culvert assessments, and drainage improvements. She emphasized the careful management of funds.

Among the notable projects, Clancy highlighted a pilot smoke testing program for the sewer system and a gap analysis for groundwater protection, which are nearing completion. The board expressed satisfaction with the careful management of these funds, particularly praising the decision to avoid using ARPA funds for recurring expenses, which has safeguarded the town from potential fiscal challenges.

Another topic of discussion was the Northern Middlesex Council of Governments (NIMCOG) status report. Representatives from NIMCOG outlined their strategic plan for 2025-2028, which includes initiatives like the Chelmsford Street concept project and a comprehensive open space and recreation plan. The board acknowledged the importance of regional cooperation facilitated by NIMCOG and expressed eagerness to engage in future projects such as the managed growth strategy.

The meeting also addressed local construction projects, including the approval of a bid for a roof replacement at South Row School. This project, part of the Massachusetts School Building Authority Accelerated Repair Program, will receive significant reimbursement, and the board approved the bid from WPI Construction following the withdrawal of a lower bid due to a calculation error. Additionally, the board approved a bid for electrical panel board replacement at the same school.

Attention then turned to a citizen petition submitted by Brian Latina, seeking to revert a zoning bylaw amendment regarding the definition of family. The board was informed that this petition would be the first zoning article considered at the upcoming spring town meeting. Updates on the fire station construction project were also provided, with progress remaining on schedule and within budget.

The board also discussed ongoing efforts to improve infrastructure, manage regional collaborations, and enhance public safety services.

In the realm of community development, the board received updates on accessory dwelling units (ADUs), noting that the town issued 13 permits in the first year of the program. The potential impact of increased ADUs on local infrastructure, such as sewer capacity, was considered, with assurances that current activity levels would not pose significant challenges.

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:
Paul Cohen
City Council Officials:
Virginia Crocker Timmins, Pat Wojtas, Erin Drew, George R. Dixon, Jr., Paul Cohen (Town Manager), Kristina Bruce (staff member)

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
Dauphin 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