Gardner City Council Redirects Over $900,000 in Grant Funds to Community Projects

In a recent Gardner City Council meeting, several decisions were made regarding the reallocation of over $900,000 in grant funds to various community projects. The council approved the transfer of $158,265.52 from completed projects to local social service agencies and redirected $791,342.51 from the canceled School Street School demolition project to a new Greenwood Pool Pavilion project. These funds are set to address rising community needs and enhance public amenities.

The meeting commenced with a discussion about reallocating unused funds from the completed Main Street Demolition Project and Downtown Phase 4 Project. The funds, totaling $158,265.52, were redirected to the Gardner Community Action Committee (CAC) and the Massachusetts Veterans Outreach Center (MVOC) to bolster public social services. This decision was made in response to increased demand for services due to changes in federal support programs such as SNAP benefits and heating assistance.

A city official presented a plans for this reallocation, highlighting the urgency due to increased requests for aid. The CAC’s application requested funding for a part-time staff position, essential food storage equipment, a cargo van for transportation, and supplies to restock their pantry with perishable and non-perishable items. Additionally, they sought funds for heating assistance in light of potential reductions in federal support. The MVOC focused on replenishing supplies for their food and clothing pantries, providing mobility assistance for clients, and funding a veteran reintegration program that includes community activities.

The council expressed unanimous support for this reallocation. One member remarked on the necessity of swift fund distribution to address community needs amidst uncertain federal assistance. Another representative from MVOC noted that 91% of CAC’s beneficiaries reside within Gardner, emphasizing the local impact of the funding.

Following this, the council addressed the reassignment of $791,342.51 previously intended for the School Street School demolition project. The funds were redirected to the Greenwood Pool Pavilion project, effectively canceling the demolition. This decision followed an assessment of potential savings and discussions about reallocating the budget to ensure the pavilion’s completion, even if bids surpassed initial estimates due to rising construction costs.

The council confirmed the conclusion of the Request for Proposal process for the School Street School, with two bids received and reviewed. The acceptance of the review committee’s recommendations freed up the funds for the pavilion project. Discussions included the possibility of bidding certain project aspects as alternates to secure its construction. The council also considered the pavilion’s conceptual design and the need for a conservation review due to its proximity to a reservoir. Consensus leaned toward an open environment, avoiding fencing around the pavilion.

Attention then turned to the FY2026 Community Development Block Grant (CDBG) application schedule. The assistant director proposed simplifying the application process by eliminating the preliminary step in favor of a full application. A tentative schedule was suggested, with the publication of the Request for Proposal set for December 9th and a training session for applicants on December 16th. The council emphasized the need for flexibility in scheduling to accommodate potential applicants’ holiday commitments.

The meeting also touched on the importance of public hearings in the CDBG process. Members advocated for multiple hearings to enhance public awareness and participation, akin to budget hearings. The council discussed training potential applicants, with suggestions to implement recorded sessions for those unable to attend in person.

Updates on various projects were provided, including the completion of the 205213 Main Street demolition and the ongoing sale process of the land. Additionally, the Greenwood Pool demolition was reported completed, with remaining tasks such as fencing removal and topsoil installation underway. The council praised the smooth execution of these projects.

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
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