Chelmsford Select Board Upholds $1,000 Fine for Underage Tobacco Sale Amid Environmental Concerns

In a recent Chelmsford Select Board meeting, the board upheld a $1,000 fine for Chump Mobile Mart due to a violation involving the sale of tobacco products to an underage purchaser. The meeting also addressed community concerns regarding potential environmental contamination at a proposed project site on Hilder Street.

The meeting began with an acknowledgment of a public hearing related to a reported violation on Chelmsford Street. The board discussed details provided by a tobacco control inspector who conducted a compliance check on August 1, 2024. During this visit, a 20-year-old male attempted to purchase vape pods at Chump Mobile Mart without an ID. The clerk, who had only been employed for a week and misunderstood the legal age requirements, completed the sale. The store proprietor requested leniency, citing the clerk’s inexperience and the store’s low volume of vape sales, arguing that a warning would have been more appropriate than the severe fine. However, board members emphasized that state regulations mandate specific fines for such violations. The debate underscored the rigid nature of state laws regarding tobacco sales, ultimately leading to the board’s decision to uphold the fine due to the clear violation.

Following this, the meeting shifted focus to a proposed project on Hilder Street, where local residents raised environmental concerns. Residents, including Christine and Paul Woods and Linda and Jeff Carney, expressed worries about potential site contamination from past activities involving abandoned vehicles and construction. They highlighted the risks posed by substances like PFAS, which could threaten human health and the water supply, especially given the site’s proximity to a town well. The residents insisted that no approvals should be granted until further state investigation.

A representative from Lar Environmental, contracted by the Chelmsford Health Department for a peer review, presented findings on the environmental assessments conducted for the project. The peer review included reports from Northeast Geoscience and Willcox and Barton, noting that the property owner had not fulfilled their obligation to report contamination, raising further compliance and public safety concerns. The board deliberated on the necessity of additional supporting information before issuing any permits, emphasizing the importance of thorough environmental review and compliance with Massachusetts Department of Environmental Protection (MassDEP) regulations. The discussion also involved questions about the findings and methodologies of Willcox and Barton.

Public input was a crucial component of the meeting, with community members such as Joel Luna and Christie Wood voicing their perspectives. Luna, an associate member of the planning board, discussed the typical peer review process and suggested facilitating communication between the applicant’s engineer and the licensed site professional (LSP). Wood raised concerns about delays in reporting environmental conditions. Further, she emphasized the importance of timely reporting and the potential conflicts of interest that can arise with independent LSPs working for applicants. Another resident, identified as Com Toys, presented additional evidence of site contamination, including photographs of numerous vehicles on the property.

Michael, the applicant’s representative, responded to the public comments, defending the project against accusations of negligence regarding environmental contamination. He argued that the detected concentrations of PFAS were minimal and comparable to those found in the town’s drinking water. The ongoing debate highlighted a community divide over the environmental management of the property, with residents deeply concerned about health risks, while the applicant’s representatives insisted on the minimal nature of the detected substances and their compliance efforts.

As the meeting progressed, the board discussed several other topics, including the management of potentially hazardous materials on a property, the implications of elevated pollutant levels, and the necessity of thorough investigation before making decisions. There was an acknowledgment of the complexities of local development regulations and the need for accurate information and transparency in addressing environmental concerns.

The board also reviewed various community health initiatives, including opioid overdose response training and blood pressure screenings, and discussed the creation of monthly newsletters to keep the public informed about community events. Upcoming events aimed at fostering community interaction included a karaoke night, a youth and senior interaction event, and an annual vigil for overdose awareness.

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording