Maynard Select Board Approves Liquor License Transfer Amid Discussions on Historical Relocation and School Funding

The Maynard Select Board held a comprehensive meeting, addressing a variety of topics, including the approval of a liquor license transfer for a local venue, the relocation of a historic watering trough, and discussions on school funding and upcoming ballot questions.

The most pressing topic of the meeting was the approval of a liquor license transfer for Sanctuary, a local venue on Main Street. The transfer application was submitted by Tomorrow Never Knows, Incorporated, under the management of Shannon McNolty. During the public hearing, the new owners introduced themselves and outlined their plans for enhancing the venue’s offerings, including upgrading the sound system and developing a commercial kitchen to attract more events. The board expressed enthusiasm for the new ownership and unanimously approved the license transfer, authorizing the use of digital signatures and empowering the town administrator’s office to distribute the license upon approval from the Alcoholic Beverages Control Commission (ABCC).

In another discussion, the board addressed the relocation of a historic watering trough. Ellen provided detailed insights into the historical significance of the trough, which dates back to 1891. The trough, originally positioned at the corner of N Street and Main Street, had been moved several times and was now at risk due to land sales. Ellen proposed relocating it to a town-owned property on Summer Street, a site chosen for its visibility to the public and proximity to the original location. The estimated cost for the move, around $20,000, would be sought through a Community Preservation Committee grant. The board unanimously approved the relocation, recognizing the importance of preserving the town’s historical artifacts.

The meeting also touched on the potential need for a tax override in the coming spring related to school funding. The board deliberated on including a ballot question concerning the construction of facilities at Alumni Field in the November 2024 presidential election. The proposed question would seek authorization for the town to exempt certain costs from property tax provisions related to bond financing. The board emphasized the need for clear communication with voters about the financial implications and potential tax increases. The motion to approve the inclusion of the ballot question passed with a narrow vote of three to two, reflecting some division among members.

Additionally, the board discussed the Green Meadow School building project, particularly the upcoming demolition phase and the need for a stormwater permit. There was some confusion about the membership of the school building committee, which required clarification and approval. The board also noted the importance of complying with environmental regulations and proper planning for municipal projects.

Another topic was the approval of a maintenance agreement for a proposed pedestrian path connecting Emerson Medical’s property to the municipal parking area near the movie theater. The attorney representing 21 Manor LLC outlined the project, emphasizing its benefits for pedestrian access. Despite concerns about the potential loss of a parking space, the board approved the maintenance agreement, supporting the development of the accessible path.

The board also addressed several other items, including the leasing agreement for acquiring a new ambulance, annual agreements with the Lowell Regional Transit Authority (LRTA), and compliance maintenance for stormwater management. The approval of these items was unanimous.

In a related discussion, the board touched upon the Senior Center project, noting an extension for the Request for Information (RFI) and the potential use of a recent $50,000 earmark for senior programming and operational costs. The board expressed appreciation for the ongoing efforts of the Senior Center committee, recognizing the importance of addressing the community’s needs for adequate facilities.

The meeting concluded with the approval of minutes from previous meetings and a report from the Town Administrator. Notable updates included the retirement of the town clerk, the introduction of a new veteran service officer, and upcoming traffic light and safety improvements. The board also acknowledged the contributions of community members and expressed appreciation for collaborative efforts in various town 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.
Town Administrator:
Gregory Johnson
City Council Officials:
Chris DiSilva, Mike Stevens, Justine St. John, David Gavin, Jeffrey Swanberg, Gregory Johnson (Town Administrator)

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