Freetown Board of Selectmen Approves Bulock Road Property Acquisition and Discusses April 2026 Election

The Freetown Board of Selectmen convened to address various local matters, most notably approving the acquisition of the Bulock Road property for $2,460,000 and discussing the upcoming April 2026 town election.

A key highlight of the meeting was the unanimous approval of the Bulock Road property acquisition. This purchase, authorized at a prior special town meeting, is set for a January closing. The acquisition aligns with the town’s strategic plans for development and expansion. Proper documentation and procedural steps were emphasized, including the authorization for the town administrator to execute the necessary documents. The board also addressed the requirement for signatures on the deed, a critical step in finalizing the transaction.

The meeting’s attention then shifted to the April 2026 town election. Town Clerk Cheryl Australa provided an overview, detailing the election process and highlighting key deadlines. With polling at Freetown Elementary School for precincts one, two, and three, the election will feature several positions, including selectman, assessor, and board of health. Australa emphasized the importance of voter registration, noting that while town hall closes at 12:00 PM, the board of registrars’ office will remain open until 5:00 PM on the March 27, 2026, deadline. Nomination papers, available starting January 5, 2026, require 40 signatures for most positions and 50 for the regional school committee. The board decided against in-person early voting due to previously low turnout and cost concerns, but vote by mail will be available to encourage participation.

Another discussion involved the approval of the special town meeting warrant for February 6, 2026. The board agreed to incorporate an article to establish an assistant animal control officer position into the bylaws. Additionally, the board decided to include an agreement with New Leaf Energy on solar credits. However, a proposed personnel bylaw update was deferred for further review. The board also addressed a long-standing issue of fire engine repairs, opting to pursue repairs over a complete replacement, a decision likely influenced by cost considerations.

The board’s agenda further included the approval of six Class 2 motor vehicle dealer licenses for 2026. The licenses were granted without objections. Similarly, the renewal of an alcohol beverage liquor license for Circle K was approved, pending final paperwork, a process familiar to the board due to prior cases requiring public hearings.

Efforts to improve community engagement were evident in the board’s decision to expand the locations for posting the town meeting warrant. New sites included Chemnut Supply Corporation, Olive Vera Brothers Materials, the Transfer Station, and the Veterans Foreign Wars Post. This move was in response to resident requests for more accessible information. The board discussed the practicality of these locations, noting the high foot traffic at the transfer station and even considering unconventional sites like a drive-thru at Dunkin Donuts to maximize visibility.

In the realm of environmental policy, the board approved an updated environmentally preferable procurement policy. This policy aims to ensure the town’s purchases meet sustainability criteria and comply with certain grant requirements. The board’s decision came after previously being denied a grant due to issues related to the MBTA community, underlining the importance of aligning with grant specifications.

The board also addressed an agreement with the town of Lakeville for the boarding and adoption of dogs handled by Freetown’s animal control officer. The agreement, mirroring last year’s terms, was approved without objection.

Library operations were also on the agenda, with the board reviewing new hours set to begin in January 2026. Adjustments were made based on foot traffic and safety, with the library trustees responsible for these changes. The board emphasized the need for effective public communication to ensure residents were informed of the new schedule.

Financial matters were managed efficiently, with the board approving annual abatements and write-offs for November 2025, totaling over $73,000. The board noted successful collections of approximately $39,000, reflecting fiscal responsibility.

In advocacy efforts, the board agreed to send letters to state representatives, urging for increased local aid, particularly for school funding. Highlighting the state’s substantial rainy day fund, the board proposed utilizing interest from this fund to support local initiatives, addressing the constraints of Proposition 2 1/2 on funding.

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:
Deborah L. Pettey
City Council Officials:
Trevor Matthews, Jared Zager, Carlos Lopes

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
Sangamon County
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
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