Longmeadow Select Board Addresses Dog Nuisance Rulings and Water Infrastructure Concerns

The Longmeadow Select Board meeting on March 2, 2026, addressed community concerns ranging from dog nuisance complaints to critical water infrastructure projects. The board classified two golden retrievers as nuisance dogs following extensive complaints about their aggressive behavior, while also delving into ongoing maintenance challenges of the town’s aging water tank and prospective interconnection with Enfield, Connecticut.

A significant portion of the meeting was dedicated to discussing the nuisance dog complaints involving two golden retrievers, Junior and Mino. The board reached a consensus that the dogs, which have been reported for aggressive behavior and wandering onto private property, should be classified as nuisance dogs. This decision followed a public hearing where members of the Pioneer Valley Yacht Club provided testimony detailing over a hundred complaints since 2016. The dogs were described as intimidating to residents and children, with instances of them growling, damaging property, and charging at vehicles.

The board deliberated on effective remedial measures to contain the dogs, emphasizing the need for a proper fence. A six-foot stockade fence was proposed as a secure solution to prevent the dogs from escaping. The board discussed enforcement actions, which could include civil actions and a timeline for compliance, requiring the owners to provide proof of hiring a fence company within 15 to 20 days and to complete the fence by May 1st. The board also stressed that all dogs involved must be licensed by the end of March.

In conjunction with the nuisance dog issue, the board tackled vital water infrastructure challenges. A peer review of studies on the town’s water storage and potential interconnection with Enfield confirmed the need for ongoing maintenance of the existing water tank, which has been in service since 1964. The tank serves as a buffer during peak demand, maintaining system pressure, and storing water for fire suppression. Given its age, continued inspections and proactive planning for a new tank were recommended.

The board explored the feasibility of an interconnection with Enfield, which would provide redundancy in water supply. The Shaker Road site emerged as a favorable location for the interconnect, with an estimated cost of $2.6 million. However, the board recognized the regulatory challenges and the necessity of intermunicipal agreements for water purchasing terms. The interconnect was seen as a contingency plan to ensure water supply continuity in case of supply disruptions from Springfield Water and Sewer Commission.

Financial discussions highlighted the implications of water infrastructure projects on the town’s budget. The proposed 13% increase in water rates aimed to address rising costs and fund capital improvements while maintaining a healthy reserve for the water enterprise fund. The board acknowledged the need for careful financial planning to manage cash flow effectively and minimize rate impacts on residents. The fixed rate for water service was underscored as a critical tool for budgeting in light of climate change and uncertain water usage patterns.

In other business, the Select Board approved road closures for upcoming community events, including a sustainability event and a Pride Festival, reflecting support for local initiatives. The board also addressed a proposal from the Traffic and Roads Advisory Group to establish school zones near St. Mary’s Academy and other schools lacking proper signage. The motion to create 20 mph zones received unanimous support.

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:
Lyn N. Simmons
City Council Officials:
Thomas Lachiusa, Joshua Levine, Vineeth Hemavathi, Mark P. Gold, Dan Zwirko, Michael Barbieri (Administrative Assistant, Town Manager & Select Board Office)

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