Chelmsford Board Approves Partial Roof Replacement for South Row Elementary School Amid Fiscal Discussions

The Chelmsford Select Board meeting addressed several issues, including a decision to approve funding for significant infrastructure projects, particularly the partial roof replacement at South Row Elementary School. The meeting also delved into discussions around water district consolidation, financial forecasts, and community events.

The board approved a special town meeting to discuss the South Row Elementary School partial roof replacement, a project estimated at $4.5 million. The need for this undertaking was emphasized due to the deterioration of the existing roof system, initially installed in the 1960s. The project involves removing two sections of the roof down to the steel decking, addressing complex layers of built-up roofing materials. The removal process is further complicated by the presence of 800 solar panels, which are about 10 years old. Although reinstalling the panels is covered by the Massachusetts School Building Authority (MSBA), acquiring new panels is not. The proposal includes replacing the existing panels with 500 new, more efficient ones, costing between $200,000 to $300,000. Additional costs will arise from necessary ADA compliance upgrades, increasing the total estimated expenditure.

The board also reviewed financial reports, noting a positive fiscal outlook with a revenue collection rate exceeding expectations. The town’s fiscal health was bolstered by motor vehicle excise tax and hotel and meals tax revenues. However, the end of a state sheltering program in hotels is expected to decrease future hotel tax revenue, prompting cautious budgeting for the upcoming year. The finance director highlighted the robust performance of interest earnings and projected a favorable financial position for the fiscal year.

In a gesture of community spirit, the board accepted a bequest of $13,654 from the estate of Angela Matthews for the Chelmsford Public Library. This donation was graciously acknowledged, with plans for the library trustees to utilize the funds per the bequest’s terms. The board also ratified a new collective bargaining agreement with the library employees’ union, which includes updated staffing levels and vacation policies. The agreement outlines a 3% wage increase for the next fiscal year, followed by 3.25% increases in subsequent years, pending funding approval at the upcoming town meeting.

The meeting also touched on a concern regarding water district consolidation. The town manager discussed the challenges faced by the East Chelmsford Water District, which is considering a $4 million treatment system. He suggested exploring consolidation with other districts as a potential solution. This idea is supported by historical precedent but faces reluctance from the districts, largely due to funding concerns. The town manager stressed the importance of a cooperative approach to ensure equitable water distribution and financial sustainability.

Further discussions involved the town’s fiscal year 2026 goals, with board members debating the inclusion of specific items on the goals list, such as “grant opportunities” and “legislative funding.” The consensus was to streamline the list, focusing on critical priorities while maintaining transparency in revenue generation efforts.

The board also addressed upcoming meetings with the town’s state legislative delegation, emphasizing topics such as elderly property tax exemptions, motor vehicle excise taxes, and environmental initiatives. The need for legislative action on these issues was highlighted, alongside the ongoing challenge of double pole enforcement, which remains a concern due to delays in pole removal by third-party carriers.

In other matters, the board discussed bids for parking lot improvements, approving a bid of $700,755 for projects including the police department and McCarthy School parking lots. The importance of early bidding to secure favorable pricing was noted. The board also confirmed appointments to various town committees and acknowledged community events and achievements, including a memorial dedication and new business openings.

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
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