Maynard Select Board Secures $2.3 Million Grant for Water Treatment Design Amidst Budget Concerns

The Maynard Select Board meeting recently focused on securing a $2.3 million grant for the design of water treatment systems, a critical step in addressing the town’s water contamination issues. This funding reflects extensive collaboration between local and state representatives. The meeting also covered budget shortfalls and new appointments to various committees, all of which contribute to Maynard’s ongoing development and community welfare.

One item at the meeting was the discussion on the $2.3 million grant for water treatment design. Sourced from federal and state levels, this grant marks a breakthrough for Maynard, providing the town with the means to initiate design work crucial for addressing water contamination issues, specifically involving per- and polyfluoroalkyl substances (PFAS) and manganese. The grant application process was collaborative, involving key figures such as Representative Kate Hogan, who worked closely with the Massachusetts Department of Environmental Protection (Mass DEP) to secure the necessary funding.

While the grant does not immediately translate into visible progress, it is an essential first step in a longer process, expected to span six to twelve months, to enhance the town’s water infrastructure. The board discussed the challenges of publicizing such grants, noting the lack of a tangible project milestone like a ribbon-cutting ceremony. However, members agreed on the importance of highlighting the grant’s significance, given its relative size compared to the town’s budget.

In other business, the board addressed the budget gap associated with the water project’s second phase, which presents a $2 million shortfall. The conversation focused on potential funding sources, including a $200,000 earmark and discretionary funds from a class action lawsuit. These funds are intended to support the permitting and design process necessary for future growth without imposing excessive financial burdens on residents.

The board also discussed the ongoing Green Meadow building project, where discrepancies between expected costs and actual bids have led to necessary amendments in the project funding agreement. The Massachusetts School Building Authority’s involvement was noted, with members acknowledging the relative savings identified, though these do not contribute directly to bond paydowns.

Appointments were another significant topic. The board confirmed appointments to the Council on Aging, welcoming Bruce Davidson, Diane Gothier, and Sally Thirsten to new terms. These appointments aim to enhance programs for seniors and improve outreach efforts. The Golf Course Advisory Task Force also saw new members, with Bill Cranshaw, John Kinsman, Andrew Holmes, and Gregory Zamudo appointed to guide the future of Maynard’s golf course facilities.

Additionally, the Select Board approved the transfer of an alcoholic beverages license to Shri Ganesh BC Corp, operating as Cafe of India. The new owner, Kale Stangi, reassured the board of continuity with no operational changes planned, focusing instead on enhancing the dining experience.

The meeting also highlighted the town’s sharps collection program, which has improved community sanitation by managing syringe disposal effectively, resulting in minor cost savings. Discussions about economic development underscored the town’s efforts to streamline processes for businesses, with recent successes including new ventures like a wine bar and bakery.

The board expressed concerns about the suitability of current EV models for police use, highlighting the need for infrastructure upgrades.

Finally, the board set dates for the upcoming annual town election and meeting, addressing budget matters, including a $1.5 million shortfall and the transition to a new solid waste and recycling enterprise program. This initiative aims to modernize waste collection and alleviate the financial burden on property taxes.

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
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
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
Dauphin 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