Granby Select Board Approves Comcast License Renewal Amid Calls for Better Senior Discounts

The Granby Select Board approved the renewal of Comcast’s cable television license, which includes increased financial support for local channels but faced criticism for not providing substantial senior discounts. The meeting also addressed the status of a historic road, the appointment of a new fire chief, and updates on local infrastructure projects.

The renewal of Comcast’s cable television license was a focal point of the meeting, with the Board discussing the terms set to take effect on October 6, 2025. Legal representative Bill August, along with Comcast representatives and members of the public, engaged in the discussion, which highlighted a key increase in financial support for local channels. The financial contribution will rise from 4% to 5% of gross revenues, meeting the federal maximum and addressing the decline in subscriber numbers. Additionally, the agreement will expand local access from two to three channels, with the introduction of a high-definition channel set to occur 24 months after the renewal date. This expansion aims to improve scheduling and branding.

However, the discussion took a contentious turn with the issue of senior discounts. Resident Richie Bachelor voiced dissatisfaction with the $2 monthly discount offered to seniors, questioning its adequacy compared to discounts available in other locales. In response, Bill August and Comcast’s Eileen Ley clarified that the senior discount is non-negotiable and based on longstanding company policies. Although this explanation was offered, residents continued to express the desire for a more substantial discount, highlighting a gap between community expectations and Comcast’s established policies.

The Board also navigated concerns about Comcast’s restructuring and the potential sale of its business, which raised questions about future service rates. The Select Board underscored the regulatory constraints that prevent them from influencing internet and telephone rates, citing the Telecommunications Act as a limiting factor. Despite these limitations, the Board approved the proposed renewal license, paving the way for future changes in local media coverage.

Another topic was the status of Old Grizzly Road, which generated discussion about its potential classification as a town public way. The Board was approached by an attorney claiming historical evidence from 1770 supports the road’s status as public, potentially impacting property sales and municipal responsibilities. The Board considered the financial and legal implications, deliberating on the need to hire an expert to further investigate the historical claims. A motion was passed to authorize the town’s legal counsel to explore engaging surveyors for additional research, acknowledging the potential costs involved in bringing the road up to public standards.

The meeting also touched on the appointment of a new fire chief and the establishment of a search committee following the resignation of the previous chief, effective December 5, 2024. The Board granted full delegation of authority to maintain fire prevention obligations, approving the appointments of committee members to oversee the transition.

Infrastructure projects were another point of focus, with updates on sewer use fees and stormwater regulations. The Board approved a sewer use fee warrant totaling $137,550, linked to the community septic system around Smith Avenue. Additionally, they passed updated stormwater regulations to comply with EPA standards, addressing total suspended solid removal and phosphorus reduction. The necessity of these updated regulations was emphasized to avoid potential fines.

Roadwork updates were provided, detailing delays in repaving efforts on New Level Road due to extreme heat. The Board acknowledged logistical challenges and the importance of timely communication regarding upcoming projects, such as those planned for Truly Street.

The session concluded with a brief discussion about the future of the Junior-Senior High School, emphasizing the need for collaboration with the school committee in decision-making processes.

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:
Christopher Martin
City Council Officials:
Richard Beaulieu, Crystal Dufresne, Glen N. Sexton, Cathy Leonard (Assistant Town Administrator), Dayle Clark (Selectboard Clerk)

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