Reading Select Board Approves $85,000 for Modular Classroom Relocation Amid Budget Discussions

The Reading Select Board’s recent meeting focused heavily on the ongoing school construction initiative, specifically addressing the Massachusetts School Building Authority (MSBA) reimbursement rates, project budget adjustments, and the approval of a significant expenditure for relocating modular classrooms. The board approved a motion to allocate $85,000 for architectural services to move modular classrooms, a decision that drew mixed reactions regarding its financial implications.

Central to the meeting was the decision to approve a proposal from Colliers for $85,000 to relocate two modular classrooms from the Kilum School to the high school. This approval, which passed with one dissenting vote, sparked discussions about budget allocations and the necessity of the expenditure. The board explored whether this cost could be absorbed by the existing “house doctor” contract with Gnap, intended for on-call architectural services. However, it was determined that the proposal went beyond the current budgetary provisions, highlighting the complexities of managing project finances within the set allocations.

The debate extended to the competitive process for the proposal, as some members questioned whether other companies had been considered for the task. Concerns about budgetary discipline were voiced, with one member expressing skepticism over the necessity of the expense. Despite these concerns, the board ultimately decided to reallocate $40,000 from the other project cost line item to partially cover the proposal, ensuring that the move was within the overall project budget of $2.2 million, which still had approximately $614,000 remaining.

The relocation of the modular classrooms was discussed in the context of providing “swing space” for students while the new building is constructed. There was an acknowledgment that the modular units are critical to maintaining student accommodations during the construction phase. However, some members argued that the relocation costs should be borne by the town rather than the school budget, given the anticipated long-term use of these units beyond the immediate project scope.

In addition to the modular classroom relocation, the meeting delved into the larger context of the school construction project. A point of discussion was the MSBA’s reimbursement process and its impact on the project budget. The board examined the ineligible costs, determined by square footage and other parameters, which impacted the overall financial planning. Notably, the reimbursement rate was set at 33%, a figure justified by the MSBA’s goal of equitable funding across the Commonwealth, although it effectively limits the funding received for certain project components.

The board also discussed the construction budget, which included a $7.7 million contingency for design and pricing. As the project progresses towards the bidding stage, this contingency is expected to be allocated across various trades, though actual costs may vary. The MSBA’s funding cap of $645 per square foot was scrutinized, with recent estimates for similar projects exceeding this amount.

The meeting addressed community concerns about perceived high project costs, emphasizing that environmentally sustainable features like solar panels and geothermal wells, while costly upfront, are prudent long-term investments. The design aims to correct existing deficiencies, such as inadequate space for special education services, and align with MSBA limits to prevent overcrowding in the future.

Conversations also touched upon the total project budget of approximately $130 million, with a reimbursement rate of 52%. The board unanimously approved motions related to the project schedule and budget, including the integration of solar energy into the project plans.

Additionally, the board considered the extension of services for the Owner’s Project Manager (OPM), approving a $40,000 contract amendment for extended services related to the modular units. This extension was deemed necessary to sustain service levels during construction and up to the upcoming vote in May.

The meeting concluded with a designer update, where members requested more time to review the schematic design set, agreeing to extend the review period until February 17th. This extension aimed to ensure examination without delaying the submission to the MSBA. The board also discussed potential adjustments to project documents, including revisions to language to better reflect the school’s design distinctiveness and adherence to MSBA guidelines.

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 Manager:
Matt Kraunelis
City Council Officials:
Mark L Dockser, Karen Gately Herrick, Carlo Bacci, Christopher Haley, Matt Kraunelis (Town Manager)

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