Chelmsford Select Board Endorses Paint Recycling Legislation; Land Donation Declined

In a recent meeting, the Chelmsford Select Board discussed several community initiatives, notably supporting state-level paint recycling legislation and rejecting a land donation offer. The board also addressed funding increases for road construction and various committee appointments.

A significant portion of the meeting centered around discussions on House Bill 886 and Senate Bill 647, which aim to establish a paint recycling program across Massachusetts. The proposed legislation seeks to create a system where residents can return unused paint to retailers, thereby simplifying disposal processes and potentially reducing town expenses related to hazardous waste collection. The Chelmsford Recycling Committee advocated for the board to send a letter of support for these bills, highlighting the convenience and cost-effectiveness for residents. The program would impose a fee of approximately 75 to 125 cents per gallon of paint, collected at the point of sale, to fund the initiative. This fee structure is similar to existing programs in other New England states.

The board’s discussion revealed concerns about the voluntary nature of the program for retailers, with larger retailers potentially opting out. Despite this, the fee would apply universally to consumers, regardless of retailer participation. It was noted that smaller retailers are generally more engaged with such programs. The board raised questions about the logistics of paint collection and disposal, particularly for contractors and retailers with limited storage capacity. Paint Care, the nonprofit managing the program, reportedly offers prompt service for collecting paint from participating retailers.

Despite some skepticism about the necessity of a state-mandated program, the board ultimately supported the initiative, acknowledging its potential to alleviate the town’s hazardous waste disposal costs. A motion to endorse the recycling bills passed.

The meeting also addressed a land donation offer from a property owner looking to offload land at 60 to 66 Milk Street, assessed at $134,000. The board expressed concerns about the property’s wet condition and limited utility, primarily as ancillary parking for a nearby mill. Potential contamination issues and limited benefit to the town led to a consensus to decline the offer. A motion to formally reject the donation was made and passed, with members suggesting the owner consider selling the land to the mill owner instead.

In addition to these discussions, the board was informed of a substantial increase in Chapter 90 funding, with the state allocating $300 million for road construction. Chelmsford is set to receive $2,237,492, a welcome boost in light of rising construction costs, although it was acknowledged that this amount does not fully address statewide infrastructure demands.

The board also deliberated on committee appointments, approving Janine Madden to the Age-Friendly Implementation Committee and Nicholas Hood and Florence Vigant to the Parade Committee. Additionally, a vacancy on the housing authority was highlighted, with Charice Latimore expressing interest but yet to submit an application. The board agreed to promote the vacancy further, allowing more time for interest and applications.

Finally, the board reviewed several zoning and financial articles for the upcoming town meeting, including a zoning change proposed by the planning board and articles related to community infrastructure projects. A proposed article on banning second-generation anticoagulant rodenticides was also discussed.

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