Acushnet Board of Health Finalizes Key Agreement to Resolve PJ Keating Quarry Disputes

In a joint meeting of the Acushnet Board of Health and the Select Board on October 1, 2025, progress was made regarding PJ Keating’s soil removal permit application and ongoing operations at their quarry on South Main Street. The meeting culminated in the finalization of a host community agreement aimed at resolving legal disputes and outlining future operational protocols for the quarry.

A major focus of the meeting was the introduction and discussion of the host community agreement, a product of over two years of negotiations between the town and PJ Keating, designed to address compliance issues and prevent further litigation. Legal representatives from both sides described the agreement as a comprehensive “playbook” to ensure adherence to regulations and foster cooperative relations. The agreement stipulates operational requirements, including regulated hours of operation, and mandates an annual report from PJ Keating detailing their quarry operations, monitoring results, and any unresolved resident complaints. To balance operational needs with community concerns, blasting operations will be restricted to specific days and times, with no activity permitted on weekends or holidays.

The agreement aims to create a more stable relationship between the town and PJ Keating, benefiting both parties in the long term. The document will be made publicly available for community scrutiny and feedback.

Blasting operations were another topic of discussion. The agreement specifies that blasting may occur only on Tuesdays, Wednesdays, and Thursdays between 11:00 a.m. and 2:00 p.m., with an effort to conclude by 1:30 p.m. Exceptions can be made for public safety issues, subject to approval by the fire chief. The company is responsible for notifying town officials by noon the day before any blasting activity. Moreover, PJ Keating must notify relevant town boards at least 45 days before applying for permits that could lead to operational expansion.

Trucking operations were also addressed, with requirements for truck bed coverage to minimize dust and debris. Residents are encouraged to report any uncovered trucks, though it was noted that not all uncovered trucks on town roads originate from PJ Keating’s facility.

The relocation of PJ Keating’s rock crushing operations and Hot Mix Asphalt (HMA) plant was another significant agenda item. A feasibility study, due by September 30, 2025, will determine the viability of relocating these operations to reduce their impact on nearby residents. The planned relocation aims to move the plant 1,500 feet east, away from residential areas, potentially improving conditions for local residents. The application process for necessary permits would commence within 30 days of a successful feasibility study, with relocation scheduled during the seasonal shutdown from November 26 to April 2027. If relocations are not completed by April 1, 2027, all nighttime and weekend operations will cease, although delays caused by regulatory agencies could extend these deadlines.

The meeting also covered the resolution of several longstanding lawsuits between the town and PJ Keating. The agreements reached are intended to settle two significant lawsuits through a judgment incorporating alternative dispute resolution measures outlined in the host community agreement. This resolution offers the potential for financial compensation for the town to assist with infrastructure repairs.

The board members expressed gratitude for the collaborative efforts that led to the agreement and emphasized the progress made in fostering a more cooperative relationship with PJ Keating. The agreement’s terms, including a commitment to allocate funds specifically for infrastructure needs in Acushnet, were highlighted as crucial for maintaining accountability and ensuring community interests are protected. The agreement, set to last for 30 years, will be available for public review, allowing residents to understand its contents, including operational hours and conditions.

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:
James Kelley
Board of Health Officials:
Thomas Fortin, Robert Medeiros, David M. Davignon, Joseph Correia (Health Agent), Wanda L. Hamer (Clerk), Joann Demello (Senior Clerk)

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