Skip Navigation
This table is used for column layout.
 
Selectmen's Minutes 01/07/2019
Town of Hudson - Board of Selectmen
Minutes – January 7, 2019
78 Main Street  2nd  Floor  7:00 PM

  • Call to Order:
Present were Mr. Parent, Mr. Durant, Mr. Duplisea, Mr. Lucy and Mr. Moses.  Also present were Atty. Cipriano and Ms. Vickery.
  • Minutes to be Approved:
Public Session Minutes: December 17, 2018
On a motion by Mr. Duplisea, seconded by Mr. Durant, the Board voted 4-0 to approve the public session minutes of December 17, 2018.
  • Meetings and Public Hearings - 7:00 PM:
Selectmen to hold a hearing on an application for a Wine & Malt Pouring License from Stevie’s Eatery, LLC, Owner Stephen G. Dembro, located at 577 Main Street, Mon-Sat 8:00AM-10:00PM, Sun 10:00AM-10:00PM.
On a motion by Mr. Parent, seconded by Mr. Duplisea, the Board voted 4-0 to approve an application for a Wine & Malt Pouring License from Stevie’s Eatery, LLC, Owner Stephen G. Dembro, located at 577 Main Street, Mon-Sat 8:00AM-10:00PM, Sun 10:00AM-10:00PM.
Selectmen to conduct a joint meeting with the Municipal Light Board to consider appointing a new member.
Present were Light Board members Justin Provencher and Joe Monteiro.  
On a motion by Mr. Monteiro, seconded by Mr. Parent the Selectmen and Municipal Light Board voted 5-1-0 to appoint Mr. Jeff Supernor to the Municipal Light Board for a term to expire on May 13, 2019.  Mr. Lucy abstained.
  • Licenses:
Selectmen to consider issuance of a One–Day Wine & Malt Pouring License to Richard Banfield for a fund raiser to be held on January 13, 2019 between the hours of 12:00 PM and 8:00 PM at Out of Office CoWorking, LLC located at 43 Broad Street, Suite C300.
On a motion by Mr. Duplisea, seconded by Mr. Lucy, the Board voted 4-0 to issue a One–Day Wine & Malt Pouring License to Richard Banfield for a fund raiser to be held on January 13, 2019 between the hours of 12:00 PM and 8:00 PM at Out of Office CoWorking, LLC located at 43 Broad Street, Suite C300.
  • Personnel:
Selectmen to consider approval of appointment of Kayla Currin as Auxiliary Fire Fighter at a rate of $11.00 per hour, effective January 8, 2019.
On a motion by Mr. Duplisea, seconded by Mr. Lucy, the Board voted 4-0 to approve the appointment of Kayla Currin as Auxiliary Fire Fighter at a rate of $11.00 per hour, effective January 8, 2019.
Selectmen to note the retirement of Brian Harrington from the Public Works Department, effective January 4, 2019.
On a motion by Mr. Duplisea, seconded by Mr. Lucy, the Board voted 4-0 to note appointment of Kayla Currin as Auxiliary Fire Fighter at a rate of $11.00 per hour, effective January 8, 2019.
Selectmen to note the retirement of Clark Larsen from the Public Works Department, effective February 7, 2019.
On a motion by Mr. Durant, seconded by Mr. Lucy, the Board voted 4-0 to note the retirement of Clark Larsen from the Public Works Department, effective February 7, 2019.
Selectmen to note the resignation of George Luoto from the Hudson School Committee, effective February 1, 2019.
On a motion by Mr. Parent, seconded by Mr. Durant, the Board voted 4-0 to note the resignation of George Luoto from the Hudson School Committee, effective February 1, 2019.
Mr. Quinn arrived.
Selectmen to note the resignation of Robert O’Malley from the Trustees of the Benevolent Fund, effective May 13, 2019.
On a motion by Mr. Lucy, seconded by Mr. Durant, the Board voted 5-0 to change the effective date of the resignation from May 13, 2019 to immediately.
On a motion by Mr. Durant, seconded by Mr. Duplisea, the Board voted 5-0 to note the resignation of Robert O’Malley from the Trustees of the Benevolent Fund, effective immediately.  
Selectmen to note the retirement of Joseph P. Kerrigan as Patrol Officer for the Police Department.  
On a motion by Mr. Lucy, seconded by Mr. Durant, the Board voted 5-0 to note the retirement of Joseph P. Kerrigan as Patrol Officer for the Police Department.  
  • Contracts:
Selectmen to consider approval and authorization to sign contract with Carbon Filtration Systems in the amount of $17,100 for the removal of old filter media at the Water Treatment Facility.
On a motion by Mr. Lucy, seconded by Mr. Durant, the Board voted 5-0 to approve and authorize the signing of a contract with Carbon Filtration Systems in the amount of $17,100 for the removal of old filter media at the Water Treatment Facility.
  • General:
Selectmen to consider acceptance and authorization to sign documentation for a $25,000 grant from the Board of Trustees of the MetroWest Health Foundation to the Hudson Senior Center.
On a motion by Mr. Parent, seconded by Mr. Quinn, the Board voted 5-0 to accept and authorize the signing of documentation for a $25,000 grant from the Board of Trustees of the MetroWest Health Foundation to the Hudson Senior Center.
Selectmen to consider approval of the composition of a school administration building study committee.
After a lengthy discussion the Board ultimately decided to have the School Committee and Superintendent come before the Board and outline their needs regarding a new building.  Once the need has been established the Board will work on creating a committee.  
  • Budget Hearings:
Department
Dept. #
Tab #
Amount Request
Motion
Seconded
Vote
Community Development
1232
12
$295,129
Parent
Lucy
5-0
Com Development Capital Plan
------
4
$39,000
Parent
Lucy
5-0
Finance / Information Tech
1330
7
$827,000
Durant
Lucy
5-0
Fin & IT Capital Plan
------
4
$108,432
Durant
Parent
5-0
Library
6100
23
$793,368
Parent
Durant
5-0

  • Citizens’ Issues:
Town Issues:
Mr. Lucy requested that the Board’s meeting packages continue to be delivered to member’s homes the Thursday evening before each BOS meeting.  Mr. Moses stated that the packages will continue to be sent during the transition to the new system.  
Mr. Quinn requested that the report from the Collins Foundation be reviewed again by Mr. Moses.  
  • Correspondence to be Noted by Clerk:
On a motion by Mr. Parent, seconded by Mr. Duplisea, the Board voted 5-0 to note the correspondence of January 7, 2019.
  • Executive Session:
Adjourn:
On a motion by Mr. Duplisea, seconded by Mr. Durant, the Board voted 5-0 to adjourn its meeting of January 7, 2019 at 9:00 PM.



Document List – January 7, 2019


Document
Location
Public session minutes 12/17/18
BOS Office
Beer/Wine Pouring License Application
BOS Office
Memo regarding Municipal Light Board appointment
BOS Office
One Day Pouring License Application
BOS Office
Appointment memo for Kayla Currin
BOS Office
Retirement memo for Brian Harrington, Clark Larsen, Joseph Kerrigan
BOS Office
Resignation memo for George Luoto and Robert O’Malley
BOS Office
Contract for old filter media
BOS Office
Grant application – Metrowest Health Foundation
BOS Office
Disclosure of Appearance of Conflict of Interest for Town Counsel
BOS Office
Order to Prepare Emergency Action Plan for Significant Hazard Potential Dams
BOS Office
Letter from Mr. Michael O’Malley regarding road conditions on Chestnut Street
BOS Office
Notice from SBA regarding the termination of lease
BOS Office
I/I Control Plan – December 2018
BOS Office
Centennial Beach Renovation Project Information
BOS Office