Estate Donation Significantly Reduces Costs for Porter Memorial Library Expansion in Blandford

During the recent Blandford Select Board meeting, the town’s expansion project for the Porter Memorial Library took center stage, with the announcement of a substantial reduction in anticipated costs due to a generous donation. Sunner Robbins, a deceased community member, bequeathed approximately $890,000 to the library expansion, nearly halving the town’s financial responsibility for the project. This donation means that residents will not face any tax increases to fund the estimated $1,166,662 needed for the library’s expansion.

The Select Board expressed profound gratitude for Robbins’ contribution, acknowledging its critical role in easing the town’s financial burden. Discussions included the possibility of naming a community room after Robbins to honor his legacy. The expansion project’s funding is further supported by a $5.5 million grant from the Massachusetts Board of Library Commissioners (MBLC) and additional contributions from library trustees. The Select Board reviewed these funding sources and discussed future borrowing strategies, highlighting that the borrowing required would likely not exceed $7.5 million, and stressed the importance of possibly investing available funds at a higher rate rather than front-loading all necessary amounts.

As part of the financial strategy, the board planned an informational session to detail the funding and borrowing aspects to the public. The board members commended the collaborative efforts that propelled the library project forward, acknowledging the dedication and strategic planning of those involved.

The meeting also tackled other topics, including a issue with a backflow meter at the highway garage. The malfunctioning meter, crucial for preventing contaminated water from entering the town’s drinking supply, had been inspected in May, but the problem only surfaced in November. The urgency of this matter was underscored by the potential fines for non-compliance with EPA regulations. The board stressed the need for immediate remediation, including procuring a new meter and ensuring all backflow meters across town buildings are equipped with rebuild kits, as mandated by state law.

Another discussion focused on the town’s climate leader community designation. An advisory committee presented a report on the steps required to achieve this status, which could unlock grant funding for clean energy projects. The report emphasized the potential benefits of grants for solar installations and energy-efficient initiatives, which could reduce municipal energy expenses. However, some members expressed skepticism about the feasibility of such initiatives given the town’s rural setting and infrastructure challenges. They raised concerns about the exclusive reliance on electric energy sources, especially during extreme weather events that could lead to power outages. The committee clarified that proposed energy code changes would impact only new constructions and not existing systems, mitigating immediate concerns.

Additionally, the Select Board covered a request for funding to aid the planning board in updating bylaws for solar energy projects. The board approved an additional $30,000 from a previously allocated $200,000 to facilitate professional services for these updates, addressing pending and future solar battery energy storage applications. This was followed by a request for $15,000 to provide administrative support to the planning board.

In other business, the board discussed the reallocation of funds from a $350,000 water-related grant. With not all funds expected to be used within the fiscal year, the board approved reallocating $125,000 to design an ozone treatment system, a requirement under a consent order from the Department of Environmental Protection. This was part of ongoing efforts to address the order’s conditions, with some progress already acknowledged by the DEP.

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:
Michael Szlosek
City Council Officials:
Cara Letendre, Ted Cousineau, Jeff Allen, Joann Martin (Administrative 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