Skip Navigation
This table is used for column layout.
 
Selectmen's Minutes 04/24/2017
Town of Hudson - Board of Selectmen
Minutes  – April 24, 2017
78 Main Street  2nd  Floor  7:00 PM

  • Call to Order:
Present were Mr. Duplisea, Mr. Lucy, Mr. Parent, Mr. Quinn, and Mr. Moses.  Also present were Attorney Cipriano and Ms. Santos.  Mr. Durant was not present.
  • Minutes to be Approved:
Public Session Minutes:  April 10, 2017
On a motion by Mr. Parent, seconded by Mr. Lucy, the Board voted 3-0-1 to approve the public session minutes of April 10, 2017.  Mr. Duplisea abstained.  
  • Citizens’ Issues:
  • Meetings and Public Hearings - 7:00 PM:
  • Licenses:
Selectmen to consider approval of change of DBA for CSTK Corp. for a Common Victualler’s and Retail Beer & Wine License from Tedeschi Food Shop 477 to 7-Eleven 37514A located at 28 Cox Street.  
On a motion by Mr. Lucy, seconded by Mr. Quinn, the Board voted 4-0 to approve the change of DBA for CSTK Corp. for a Common Victualler’s and Retail Beer & Wine License from Tedeschi Food Shop 477 to 7-Eleven 37514A located at 28 Cox Street.  
Selectmen to set date for hearing for discontinuance of all alcohol pouring license for Crossroads Tap and Table located at 23 – 27 Main Street.  
On a motion by Mr. Lucy, seconded by Mr. Parent, the Board voted 3-0-1 to schedule a hearing for the discontinuance of an all alcohol pouring license for Crossroads Tap and Table located at 23 – 27 Main Street for Monday, May 15, 2017 at 7:00 PM and request the presence of Mr. Ansarifar.  Mr. Quinn abstained.  
  • Personnel:
Selectmen to consider approval of the appointment of Jenifer G. Cederberg as Administrative Manager for the DPW at Grade 11, Step 6, effective April 25, 2017.  
The Board passed over this item.  
Selectmen to note the resignation of Arsenio Tavares from the DPW, effective April 18, 2017.   
On a motion by Mr. Parent, seconded by Mr. Lucy, the Board voted 4-0 to note the resignation of Arsenio Tavares from the DPW, effective April 18, 2017.   
  • Contracts:
Selectmen to consider approval and authorization to sign a contract with Charter Oak Country Club in the amount of $9,360 for golfer tee gifts for the Annual Recreation Department Golf Tournament.
On a motion by Mr. Lucy, seconded by Mr. Quinn, the Board voted 4-0 to approve and authorize the signing of a contract with Charter Oak Country Club in the amount of $9,360 for golfer tee gifts for the Annual Recreation Department Golf Tournament.
Selectmen to consider approval and authorization to sign a contract with F.G. Sullivan Drilling, Inc. for the installation of two test wells at Chestnut Well #1 in the amount of $15,010.
On a motion by Mr. Lucy, seconded by Mr. Parent, the Board voted 4-0 to approve and authorize the signing of a contract with F.G. Sullivan Drilling, Inc. for the installation of two test wells at Chestnut Well #1 in the amount of $15,010.
Selectmen to consider approval and authorization to sign a contract with Wright Pierce Engineering for the Manning Street Sewer Replacement Project in the amount of $123,600.
On a motion by Mr. Parent, seconded by Mr. Lucy, the Board voted 4-0 to approve and authorize the signing of a contract with Wright Pierce Engineering for the Manning Street Sewer Replacement Project in the amount of $123,600.
  • General:
Selectmen to consider Level IV Water Conservation Restriction for 2017.  
DPW Director Ryder stated that any changes to the water conservation levels will be posted on the Town’s website as well as on the electronic message boards.  The Level IV Ban will begin on May 1, 2017.
On a motion by Mr. Parent, seconded by Mr. Lucy, the Board voted 4-0 to approve the Level IV Water Conservation Restriction for 2017.  
Selectmen to consider approval and adoption of an Antifraud Policy for the Town of Hudson.  
Finance Director Fay explained that this policy was recommended by the auditors however it had nothing to do with the Town’s internal controls.  This follows the Office of Management and Budget as the Town is the recipient of federal funds.  Some education will be done with the department heads and from there the information will be disseminated.  
On a motion by Mr. Lucy, seconded by Mr. Parent, the Board voted 4-0 to approve and adopt an Antifraud Policy for the Town of Hudson.  
Selectmen to consider approval and authorization to sign MassDOT Standard Contract Amendment form to extend existing contract.  
On a motion by Mr. Parent, seconded by Mr. Quinn, the Board voted 4-0 to approve and authorize the signing of a MassDOT Standard Contract Amendment form to extend existing contract.  
Selectmen to discuss Eversource – Sudbury to Hudson Transmission Reliability Project filing.  
Mr. Duplisea stated that Eversource did send an email to the Town regarding their intention to file and that their preferred route would be under the MBTA right of way.  He read the following statement on behalf of the Board.  “At this time based upon what we understand about the contents of the filing, we support the under the street route.”
  • Town Issues:
Mr. Quinn noted that the HHS Baseball season was recently dedicated to Mr. Leonard Bowen.  
Mr. Quinn stated that over the past few years the water quality of the Assabet River has been monitored.  Ken Simmons of MA Fish and Wildlife reported that the oxygen level was high enough to be able to sustain fish.  The river has been stocked with trout in five different locations.  
Mr. Duplisea expressed his gratitude to the young men that found the lost little boy in the Danforth Woods.

  • Correspondence to be Noted by Clerk:
Mr. Quinn noted a commendation letter from Chief Michael Burks to several of his officers regarding a recent house fire at 131 Forest Avenue.  
Mr. Parent noted that a new company will be expanding into Town.  Radiant Technologies will bring approximately 30 jobs to Town.  
On a motion by Mr. Parent, seconded by Mr. Duplisea, the Board voted 4-0 to accept the correspondence of April 24, 2017.
  • Executive Session:
  • Adjourn:
On a motion by Mr. Lucy, seconded by Mr. Quinn, the Board voted 4-0 to adjourn it’s meeting of April 24, 2017 at 7:40 PM.  



Document List – April 24, 2017

Document
Location
Public Session Minutes April 10, 2017
BOS Office
License Application 7 – Eleven
BOS Office
Appointment Memo – Jennifer Cederberg
BOS Office
Resignation Memo – Arsenio Tavares
BOS Office
Contract with Charter Oak Country Club
BOS Office
Contract with F.G. Sullivan Drilling
BOS Office
Contract with Wright Pierce
BOS Office
Water Conservation Restriction Memo
BOS Office
Anti-Fraud Policy
BOS Office
Contract Amendment – MassDOT
BOS Office
Commendation Letter – Chief Burks
BOS Office
MassDOT Bridge Report
BOS Office
Invitation for Race Amity Day Planning Workshop
BOS Office
Letter regarding CPI Radant Technologies
BOS Office