Norton Select Board Approves Liquor License Transfer Amidst Clarifications on Agenda Transparency

The Norton Select Board meeting on April 2nd covered a range of topics, including the approval of a liquor license transfer, the appointment of new constables, and updates on various town projects. The board also discussed challenges related to transparency in agenda items, community concerns about local business operations, and the progress of ongoing infrastructure projects.

One of the most newsworthy items was the board’s deliberation and approval of a liquor license transfer for Michelle’s Corner Store to the Haley Corporation. The public hearing for this transfer was held during the meeting, with a representative from the applicant’s side assuring the board that operations on West Main Street would remain unchanged, including the use of an ID checker. However, the board faced some contention regarding additional requests tied to the application, such as a pledge to the bank, which was not explicitly listed in the agenda. This led to a debate about the appropriateness of discussing financial matters beyond the traditional scope of a liquor license transfer. A legal representative clarified that such pledges were standard requirements by the Alcoholic Beverages Control Commission (ABCC), but the board ultimately decided to approve only the transfer of the liquor license itself, contingent upon department head approvals.

In another significant agenda item, the Select Board addressed the appointment and reappointment of constables. A clerical issue regarding the number of constables permissible under the town charter was highlighted. Despite this, the board unanimously reappointed Benton W. Keen III as a constable, while the appointment of Mark Parlor was made contingent upon confirmation of compliance with the charter and relevant laws. The board’s careful approach in ensuring legal compliance before finalizing appointments illustrated their diligence in upholding procedural integrity.

The discussion of appointments extended beyond constables, as the board unanimously approved the appointment of Kevin O’Neal to both the Park and Recreation Commission and the Open Space Committee. O’Neal expressed a long-standing dedication to community service, citing his family’s involvement with local parks and his desire to contribute as a grandparent. His dual role was seen as a means to enhance collaboration and resource sharing between the committees.

The meeting also covered the approval of licenses and permits for new and existing businesses. Notably, the board granted a Common Victualler license to Cranberry LLC for a forthcoming ice cream shop, contingent on a health inspection. The move was met with enthusiasm from board members. Additionally, the board approved a Class 2 auto license for Mass Auto Hub LLC, following assurances from the landlord that previous compliance issues had been addressed.

An important announcement during the meeting was the appointment of Lindsey Graasso as the new treasurer-collector, effective April 2, 2026. Graasso, who holds a similar position in Abington, was praised for her qualifications in tax collections and cash flow management.

The board also encouraged community engagement in upcoming events, such as the Memorial Day parade, a town sale, and senior golf lessons. They also promoted a “kickoff summer event” and a mammography event hosted by Dana Farber.

In the realm of town infrastructure, the board approved the installation and relocation of utility poles on Old Dean Street and South Washington Street. These projects, spearheaded by Massachusetts Electric Company, aim to enhance utility reliability by transitioning to three-phase lines, thereby reducing outages.

Furthermore, the board discussed the implications of a long-term lease extension for a property on West Main Street, which would allow the owner to invest more in its development. The modification from a 50-year to a 99-year lease was approved, with assurances that access to trails would not be obstructed.

Concerns about a local business, Site One, were raised due to resident complaints about noise and traffic. The town manager advised against immediate drastic actions, recommending continued negotiations to address the issues. The board agreed to revisit the matter after further discussions.

Finally, in executive session, the board focused on strategy regarding negotiations with non-union personnel and unanimously approved a motion to designate the position of special counsel as a special municipal employee under Massachusetts law.

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:
Michael Yunits
City Council Officials:
Kevin Snyder, Steven Hornsby, Alec E. Rich III, Megan Artz, Denise Luciano, Jennifer Reid (Office 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