Lawrence City Council Approves Key Funding Transfers and Contract Extensions

The Lawrence City Council recently convened to discuss and approve several financial matters critical to the city’s operations, including the reallocation of funds for litigation expenses and the extension of expired contracts for essential services. The Council’s actions will ensure that necessary services continue without interruption and that the city’s financial health is maintained.

Powers and Sullivan presented a review of Lawrence’s fiscal year 2022 audit, which included three reports. The U report on Federal Awards disclosed that the city had effectively utilized $86 million in federal funds without any compliance issues. The city’s pension liability was reported to be 60% funded, but the Other Post-Employment Benefits (OPEB) fund required additional attention. The management letter identified a series of issues, including outstanding old motor vehicle and personal property taxes, overpaid balances in real estate and property tax, and the need for improved reconciliations and policies. The city’s financial staff was recognized for their cooperation and efforts in addressing these issues, many of which were already resolved.

The audit process was scrutinized by the council members, who sought clarity on the procedures and the improvements implemented since the last audit. The council underscored the importance of written policies and procedures to facilitate an accurate and efficient year-end close of financial statements. Despite minor issues that were being addressed, such as reconciliations of water receivables and capital asset accounting, the city was acknowledged for its good financial standing.

A critical fiscal decision was made when the council approved a transfer of $170,000 from the salary budget to cover litigation expenses. The city attorney highlighted a reduction in outside legal fees and the assurance that existing bills would be covered by this transfer.

Another decision involved the extension of contracts with LHS Associates, the vendor responsible for printing and election-related services. With the contract having expired and new bids already in process, the council approved an extension to maintain uninterrupted services. This action ensures that essential electoral processes will continue without disruption during the transition to a new contract.

The council also focused on the city’s future development and infrastructure by reviewing and approving the annual application to HUD for Community Development Block Grant and home grants. The Financial Manager requested the council’s approval for the estimated funding with a variation margin of plus or minus 10%. Furthermore, the transfer of funds from retained earnings to Debt Service and Greater Lawrence Sanitary District accounts was given the green light.

During the meeting, an appropriation transfer for airport repair and maintenance was discussed and approved to be submitted to the full Council. However, concerns regarding conflict of interest and documentation were raised, prompting the decision to pull the matter out of committee for further scrutiny at the full Council level.

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:
Brian A. DePena
City Council Officials:
Jeovanny A. Rodriguez, Stephany Infante, Fidelina Santiago, Wendy Luzon, Gregory Del Rosario, Vivian Marmol, Marc Laplante, Celina Reyes, Ana Levy

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording