Skip Navigation
This table is used for column layout.
 
Selectmen's Minutes 07/11/2011
Town of Hudson - Board of Selectmen
Minutes –June 20, 2011
78 Main Street  2nd  Floor  7:00 PM

  • Call to Order:
Present were Messieurs Durant, Vereault, McGourty, Parente, Yates, Blazar, and Cipriano. Ms. Santos was also present.
  • Minutes to be Approved:
Public Session: June 6, 2011
On a motion by Mr. Yates, seconded by Mr. McGourty, the Board voted by a margin of 4-0-1.  Mr. Parente abstained.
  • Citizen’s Issues:
  • Meetings and Public Hearings - 7:00 PM:
Board to meet with representatives of the Planning Board, the Zoning Board of Appeals, and the Economic Development Commission, to discuss the rezoning of the parcel located at 15 Hudson Street.
Chairman of the Planning Board, Mr. Robert D’Amelio, Rodney Frias, member of the Planning Board, Dottie Risser, member of Zoning Board of Appeals  and Jennifer Burke, Director of Planning were present.  Ms. Burke summarized the past attempts of rezoning 15 Hudson Street.  Mr. D’Amelio expressed concern about the idea, citing spot zoning, which he said was something the Planning Board tries to steer away from.  He noted that this process usually begins with the Planning Board and he questioned the reasons for the Selectmen getting involved.
Also present were Allison Haye of 11 Maxwell Circle and Denise Reid of 8 Brentonwood Road, both Ms. Haye and Ms. Reid spoke in opposition of rezoning 15 Hudson Street, as they were both concerned with the impact it would have on that part of Town and how it might negatively affect their neighborhood.
The Board took no further action  at this time.
Board to meet with Melanson-Heath to discuss FY10 Town Audit.
Mr. Frank Biron, Managing Partner of Melanson-Heath and Karen Snow, Audit Supervisor were present to review with the Board the FY10 Town Audit results.  Mr. Biron first went through the financial statements noting that key fund balances though gradually decreasing, were still quite adequate, especially in light of the economic climate in which cities and towns in Massachusetts are operating. He further noted that this would be helpful to the Town when it renewed its bond rating.
Ms. Snow then reviewed the Management Letter with the Board revealing progress on many items that had been noted in previous years. On the item for which she board expressed the greatest concern, the continuing school lunch deficit, Ms. Snow stated that the deficit in FY10 was only half of that in FY09, and expressed the belief that additional controls resulting from a point-of-sale system would likely result in even greater progress in the future.
  • Licenses:
Selectmen to consider approval of a one day outdoor entertainment license for Lisa Mitchell at Wood Park between the hours of 5:00 PM and 7:00 PM on July 22, 2011.
On a motion by Mr. Yates, seconded by Mr. McGourty, the Board voted by a margin of 5-0 to issue the one day outdoor entertainment license to Lisa Mitchell.
  • Personnel:
Selectmen to consider reappointment of Paul Blazar as Executive Assistant for a three year term commencing July 1, 2011.
On a motion by Mr. Yates, seconded by Mr. Parente, the Board voted by a margin of 4-1.  Mr. McGourty opposed.
Selectmen to note the retirement of Robert Eddy from the Hudson Public Works Department.
On a motion by Mr. Durant, seconded by Mr. McGourty, the Board voted by a margin of 5-0 to note the retirement of Mr. Robert Eddy.
Selectmen to consider approval of appointment of Robert Eddy as a Temporary Employee for the Public Works Water Department at Grade W-2 Step III.
On a motion by Mr. McGourty, seconded by Mr. Vereault, the Board voted by a margin of 5-0 to appoint Mr. Robert Eddy as a temporary employee for the Public Works Water Department.
Selectmen to consider approval of promotion of Manuel Ponte to Crew Leader  W6, Step 2 for the Street Division of the Public Works Department.
On a motion by Mr. Yates, seconded by Mr. Vereault, the Board voted by a margin of 5-0 to approve the promotion of Manuel Ponte as Crew Leader.
Selectmen to note resignation of Dale P. Nadeau from the Board of Health effective July 18, 2011.
On a motion by Mr. Parente, seconded by Mr. McGourty, the Board voted by a margin of 4-0-1 to note resignation.  Mr. Yates abstained.
The Board agreed to invite the Board of Health to their meeting of July 11, 2011 to consider appointment of  a new board of health member.
Selectmen to consider approval of appointments of Anthony Andrews, Leo Palatino, Walter Scesny and Thomas Waldssmith as W-2 Laborers Step 1 at a rate of $18.89 an hour effective July 1, 2011.
On a motion by Mr. Durant, seconded by Mr. McGourty, the Board voted by a margin of 5-0 to approve all appointments.
  • Contracts:
Selectmen to consider award and authorization to sign contract with New England Cleaning Systems for three years in the amounts of $55,872/$56,872/$57,500 for cleaning Town Hall, Library, Senior Center and the Police Station.
On a motion by Mr. Durant, seconded by Mr. Yates, the Board voted by a margin of 4-1 to approve the contract.  Mr. Parente opposed.
Selectmen to consider award and authorization to sign contract with NE Waste Service of Maine at a rate of $85.75 per ton for the Disposal and transportation of sludge.
On a motion by Mr. Durant, seconded by Mr. McGourty, the Board voted by a margin of 5-0 to award the contract.
  • General:
Selectmen to sign Bonds for the JFK School, the Rolling Lane Sewer Project & the Bonazzoli parcel.
On a motion by Mr. Durant, seconded by Mr. Yates, the Board voted by a margin of 5-0 as follows:

                Voted:  that we hereby determine, in accordance with G.L. c. 70B, that the amount of the cost of the John F. Kennedy Middle School project authorized by votes of the Town passed on November 15, 2010 (Article 7) and November 2, 2010 (Question 4) not being paid by the school facilities grant is $19,344,688 and we hereby approve of the issuance of notes and bonds in such amount under said G.L. c. 70B.

Further Voted:  that the sale of the $19,940,000 General Obligation Municipal Purpose Loan of 2011 Bonds of the Town dated June 28, 2011 (the “Bonds”), to Janney Montgomery Scott, Inc. at the price of $20,583,576.75 is hereby approved and confirmed.  The Bonds shall be payable on February 15 of the years and in the principal amounts and bear interest at the respective rates, as follows:


Year
Amount
Interest Rate
Year
Amount
Interest Rate
2012
$60,000
2.00%
2022
$1,045,000
3.125%
2013
770,000
2.00
2023
1,090,000
3.25
2014
800,000
3.00
2024
1,125,000
4.00
2015
830,000
2.00
2025
1,170,000
4.00
2016
860,000
5.00
2026
1,215,000
4.00
2017
885,000
4.00
2027
1,240,000
4.00
2018
920,000
4.00
2028
1,000,000
4.125
2019
940,000
4.00
2029
1,000,000
4.25
2020
975,000
4.00
2032
3,000,000
5.00
2021
1,015,000
3.00

                Further Voted:  that the Bonds maturing on February 15, 2032 (the “Term Bond”) shall be subject to mandatory redemption or mature as follows:

Term Bond due February 15, 2032


Year
Amount
2030
$1,000,000
2031
1,000,000
2032*
1,000,000
*Final Maturity
Further Voted:  that in connection with the marketing and sale of the Bonds, the preparation and distribution of a Notice of Sale and Preliminary Official Statement dated June 2, 2011, and a final Official Statement dated June 16, 2011 (the “Official Statement”), each in such form as may be approved by the Town Treasurer, be and hereby are ratified, confirmed, approved and adopted.

Further Voted: that the Town Treasurer and the Board of Selectmen be, and hereby are, authorized to execute and deliver a continuing events disclosure undertaking in compliance with SEC Rule 15c2-12 in such form as may be approved by bond counsel to the Town, which undertaking shall be incorporated by reference in the Bonds for the benefit of the holders of the Bonds from time to time.

Further Voted:  that each member of the Board of Selectmen, the Town Clerk and the Town Treasurer be and hereby are, authorized to take any and all such actions, and execute and deliver such certificates, receipts or other documents as may be determined by them, or any of them, to be necessary or convenient to carry into effect the provisions of the foregoing votes.

Selectmen to approve a transfer of funds in the amount of $212,334 for HUD-TV Studio for the 2012 fiscal year.
On a motion by Mr. Parente, seconded by Mr. Yates, the Board voted by a margin of 5-0 to approve the transfer.
Selectmen to consider approval of Water and Sewer rates for bills to be issued during Fiscal Year 2012.
On a motion by Mr. McGourty, seconded by Mr. Parente, the Board voted by a margin of 5-0 to approve the water and sewer rates.
Selectmen to consider issuance of a warrant, pursuant to Chapter 140 § 151A of the MGL to capture, confine and, if necessary, euthanize unlicensed dogs in the Town.
On a motion by the Chair, the Board voted by a margin of 3-2 to approve the warrant.  Mr. McGourty and Mr. Vereault opposed.
Selectmen to consider authorizing the Chairman of the Kennedy Building Committee and “Eligible Applicant” to sign Amendment #1 and future amendments to the Project Funding Agreement as required by the MSBA.
On a motion by Mr. Yates, seconded by Mr. McGourty, the Board voted by a margin of 5-0  to authorize the Chairman of the Kennedy Building Committee and “Eligible Applicant” to sign Amendment #1 and future amendments to the Project Funding Agreement as required by the MSBA..
Selectmen to consider signing Chapter 90 Project request Forms and Environmental Punch List for the reconstruction of Packard Street.
On a motion by Mr. McGourty, seconded by Mr. Vereault, the Board voted by a margin of 5-0 to sign the Project request forms and environmental punch list for the reconstruction of Packard Street.
Selectmen to consider approval of Town Clerk’s proposed amended fee schedule.
On a motion by Mr. Yates, seconded by Mr. McGourty, the Board voted by a margin of 4-1 to approve the new fee schedule for the Town Clerk.  Mr. Parente opposed.
Board to discuss its future Goals.
Mr. Vereault made a motion, which was seconded by Mr. Yates for each member to choose their top 2 goals that they would like to discuss at their next scheduled meeting.  After some discussion the board voted by a margin of 4-1.  Mr. Durant opposed.
  • Town Issues:
Mr. Yates spoke with a Cottage Street resident regarding the change of materials for the sidewalks on Cottage Street.  Mr. Monteiro a resident of Cottage Street, was present and stated that he was not notified of the removal and change of materials for the reconstruction of the sidewalks.  Mr. Blazar suggested that in the future abutters would  be notified prior to the start of construction.
Mr. Yates made a motion that the Executive Assistant’s contract be posted online, the motion was amended to also include all town employee contracts.  After some discussion on this issue,  Mr. Yates amended the motion which was  seconded by Mr. McGourty, the Board voted by a margin of 3-2 to post the Executive Assistant’s Contract on the Town’s Website and to have the Executive Assistant compile a list of all the Personal Service contracts including the School’s contracts to be discussed at their next meeting.  Mr. Parente was not in agreement, he stated that it should be all contracts not just the Executive Assistant’s contract.  Mr. Parente and Mr. Vereault opposed.
Mr. McGourty requested that all Town vehicles have municipal plates and the Town Seal with the exception of the Police Chief’s and the Detectives vehicles.  After a brief discussion, the Chairman recommended the motion be withdrawn until the board has a detailed list of which specific vehicles were intended to be included in the motion.   Mr. McGourty withdrew his motion.

  • Correspondence to be Noted by Clerk:
On a motion by Mr. Yates, seconded by Mr. McGourty the Board voted by a margin of 5-0 to note correspondence.
Mr. Vereault would like to invite the Director of DPW  to attend the July 11, 2011 meeting to review the  Annual Drinking Water Quality Report for 2010 with the Board.
  • Executive Session:
  • Adjourn:
On a motion by Mr. Yates, seconded by Mr. McGourty, the Board voted unanimously to adjourn.

Document List

Document
Location
Public Session Minutes of June 6, 2011
BOS Office
One Day License Application from Lisa Mitchell
BOS Office
Information Memo from Director of Planning re: 15 Hudson Street
BOS Office
Melanson Heath Presentation of FY2010 Financials
BOS Office
Memo regarding reappointment of Paul Blazar as Executive Assistant
BOS Office
Memo regarding Robert Eddy’s retirement
BOS Office
Memo re: Robert Eddy’s appointment as temporary employee
BOS Office
Memo re:  promotion of Manuel Ponte to Crew Leader/Street division
BOS Office
Correspondence from Dale Nadeau noting his resignation from the Board of Health
BOS Office
Procurement, bid sheet for cleaning contract
BOS Office
Procurement, bid sheet & memo regarding sludge disposal contract
BOS Office
Bond for JFK School, Rolling Lane Sewer & Bonazzoli parcel.

BOS Office
HUD-TV studio memo requesting transfer of funds
BOS Office
Memo regarding Water & Sewer Rates
BOS Office
Warrant for unlicensed dogs in the Town
BOS Office
Bonazzoli Purchase, Sale and Settlement Agreement for 173 Washington St.
BOS Office
JFK Project Funding Agreement Amendment #1
BOS Office
Chapter 90 Project Request & Environmental Punch List for Packard Street
BOS Office
Memo, Fee Schedule of Town Clerk’s fees.
BOS Office
Board’s Goals
BOS Office
Housing Authority Financial Statements for FY ending 9/30/10.
BOS Office
Notice from Verizon
BOS Office
Letter from Mark O’Connell, President & CEO of Avida Bank
BOS Office
Memo from DPW requesting appointments of Anthony Andrews, Leo Palatino, Walter Scesny & Thomas Waldsmith as W-2 Laborers
BOS Office
BOS Office
Fiscal Year 2010 Management Letter
BOS Office
Annual Drink Water Quality Report 2010
BOS Office