Gardner City Council Greenlights Intermunicipal Agreement for Veteran Services with Winterton

In a recent session, the Gardner City Council approved a intermunicipal agreement with the Town of Winterton to consolidate veteran services. This agreement, covering fiscal years 2025 through 2027, was a major highlight of the meeting. The meeting also addressed zoning amendments, federal audits, and community engagement initiatives.

The intermunicipal agreement with Winterton, which has already been endorsed by Winterton’s selectmen and signed by their town manager, was presented by a councilor who highlighted the necessity of the agreement following the retirement of Winterton’s veteran service agent. The agreement is designed to ensure that veteran services remain uninterrupted and effective. The council member emphasized that despite the inclusion of Winterton, the veteran population served would still remain below the state guidelines—an important factor in maintaining compliance with state regulations.

Support for the agreement was widespread among council members, who praised the thorough presentation by Director Hasselman. A councilor remarked on the detailed nature of the contract, noting that substantial discussions had already taken place regarding the intermunicipal agreements. Another councilor echoed this support, highlighting the consensus among members and the potential benefits of the agreement for both communities. The motion to authorize the agreement passed without opposition.

In addition to the intermunicipal agreement, the council discussed amendments to the city’s zoning ordinance. One proposed amendment involved a commercial overlay classification on Central Street. During the discussion, a councilor identified typographical errors in the ordinance regarding parcel numbers, which were promptly corrected through an amendment that passed unanimously. The council further decided to schedule a joint public hearing with the planning board to ensure thorough community involvement and oversight.

Another zoning amendment was introduced by a church and registered voters, aimed at creating a new section on historic preservation projects. The council decided to refer this proposal to the public welfare subcommittee and planning board.

The council also addressed compliance with updated Federal Emergency Management Agency (FEMA) requirements through an amendment to the floodplain overlay district zoning code. Following an unrecorded meeting with the city engineer, the public service committee expressed support for the ordinance. The councilor leading this report clarified the necessity of scheduling a joint public hearing to align the city’s zoning with federal standards.

A notable discussion point was the fiscal management of federal grant funds. The mayor’s office provided updates on the fiscal year 2024 single financial audit reports for federal grants, which included funds for various projects such as airport runway improvements, ARPA funds, and FEMA funds. The council expressed confidence in the city’s financial practices, with clean audit reports indicating no findings of concern. One councilor highlighted the substantial federal grants received by Gardner, totaling over $11.8 million in the last fiscal year. He specifically noted allocations for COVID relief, airport construction, and education programs, while also cautioning about potential changes in federal funding policies.

The meeting also spotlighted efforts to enhance community engagement. A councilor announced the addition of a live streaming option for city council meetings on the city’s website.

Community spirit was further exemplified through the “Light the Town Purple” event, part of the Relay for Life initiative. A councilor recounted the significance of this fundraising effort, noting the community’s contribution of approximately $15 million over 32 years for cancer research. The event featured performances by the Gardner High School select choir and was chaired by Cheryl Bossi, with cancer survivor Carlo Roy in attendance. The council expressed appreciation for the community’s dedication to supporting cancer research and acknowledged the importance of such events in fostering unity and resilience.

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.
Mayor:
Michael J. Nicholson
City Council Officials:
Elizabeth J. Kazinskas, David R. Thibault-Muñoz, Dana M. Heath, Paul G. Tassone, Karen G. Hardern, Aleksander H. Dernalowicz (Esq.), Calvin D. Brooks, Craig R. Cormier, Brad E. Heglin, Judy A. Mack, George C. Tyros

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
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