Carlisle Select Board Discusses Tax Rate Reductions and New Fire Station Building Committee

The Carlisle Select Board meeting on November 18, 2025, saw the adoption of a new fiscal year 2026 tax rate of $12.81, down from $13.81, driven by a 7% increase in assessed property values. The board also focused on establishing a building committee for the fire station renovation, following a successful town meeting vote. Other discussions included personnel policy updates and the appointment of an acting Town Administrator.

The fiscal year 2026 tax classification hearing was a primary focus of the meeting. The board moved to adopt a residential factor of one. The average single-family tax bill for the forthcoming fiscal year is expected to rise to $17,380, a $643 increase from the previous year. Discussions highlighted a 7.38% increase in assessed values, attributed to a revaluation mandated by the Department of Revenue.

The board delved into the complexities of property classifications, with questions arising about their implications on local businesses and tax calculations. The conversation underscored the challenge of balancing equity in taxation, particularly between residential and commercial entities. It was noted that the maximum commercial, industrial, and personal property (CIP) shift could impact small businesses, prompting the board to maintain a single tax rate.

Attention then turned to the formation of a building committee for the fire station renovation project. Following the town meeting vote, a draft proposal for the committee’s structure was presented. Discussions emphasized the importance of including a representative from the board of health, considering potential health-related issues such as septic systems during early design stages. The board debated the optimal number of voting members, with suggestions ranging from five to seven. The board also considered including members from the Municipal Facilities Committee (MFC) but faced concerns about conflicts of interest and roles between ongoing maintenance and new construction projects. Ultimately, the board moved to approve the charter for the fire station building committee.

Personnel policy updates were another significant topic, as the board reviewed proposed changes affecting non-bargaining unit employees. Key updates included tying performance reviews to annual step increases and revising overtime calculations to comply with the Fair Labor Standards Act. The proposal to exclude sick leave from overtime calculations sparked debate over its potential impact on employees who had previously benefited from the existing policy. Other updates addressed detail pay for non-union officers, group insurance policies, and holiday pay eligibility.

The meeting also addressed the interim appointment of Scott Hammond as acting Town Administrator, following the departure of John Mativier. Hammond will serve until the new year to ensure a smooth transition. The board acknowledged the potential for consolidating or regionalizing the role before launching a new recruitment process.

In other matters, the board discussed the renewal of the town’s natural gas contract, weighing options for 12, 24, or 36-month commitments. The town was out of contract and paying a floating rate of $8.07 per decatherm, with renewal rates proposed at slightly higher levels. Concerns about market volatility prompted a recommendation to lock in a 12-month contract to avoid winter cost spikes.

The board also opened the annual town meeting warrant, setting a meeting date of May 18, 2026. The closing date for submissions was established as February 10, 2026, with a final deadline for bylaw language on April 7, 2026. The timeline allows for discussions around the fire station renovation while ensuring ample time for legal reviews.

Additionally, the board reviewed community preservation efforts, with funding cycles and state match allocations presenting challenges. The decrease in state match funding, from 18% to approximately 14%, raised concerns about available resources for local projects.

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:
Ryan McLane
City Council Officials:
Nathan Brown, Travis Snell, Barney Arnold, David Model, Kate Reid, Ryan McLane (Town Administrator), Aubrey Thomas (Assistant Town Administrator), Gretchen Gallimore (Executive Assistant)

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