The annual Lynnfield Center Water District Meeting is held on the first Monday of April at 7 p.m. at Lynnfield Middle School, 505 Main St. Registered voter rate-payers are invited to vote on warrant articles, elect officers, approve the annual operating budget, fund proposed capital improvement initiatives, authorize borrowing, and fund various accounts. A Meeting Warrant (agenda) is finalized two to three weeks prior to the scheduled meeting and publicly posted and distributed to local news media and on the LCWD website.
To address critical matters, the Board may call for a Special District meeting.
Below are copies of the Warrants and Minutes of the Lynnfield Center Water District since 2013.
FY24
FY24 Special District Meeting for February 12, 2024
LCWD FY24 Annual District Meeting & FY23 Special District Meeting Handout
LCWD Glen Dr WTP Vote Handout 050823 final
LCWD Capital Program Abbreviation Reference Sheet
FY24 Proposed Budget with History 4-26-23
Fully Executed & Posted ADM Warrant
Fully Executed & Posted SDM Warrant
Steven Walsh Commissioner letter of intent for FY24
Kevin Sullivan Treasurer letter of intent for FY24
Timothy Doyle Clerk letter of intent for FY24
FY23
April 26 2023 Board Meeting Agenda
April 24 2023 Board Meeting Agenda
October 20 2022 SDM Minutes Final
Additional documents from the October 20, 2022 Special District Meeting:
MOA LCWD & Luff & Toll 10-20-22
Executed development agreement
October 20, 2022 Special District Meeting Warrant
Steven Walsh letter of intent for commissioner 9.17.2022
The following documents include parcel owner executed petitions, slides from the 9/28/22 Sagamore presentation, CDM system model report and the proposed easement location
Owner Authorization Letter (SSRT) (002).docx
LCWD_Station 2 to Station Sagamore Easement Updated
LCWD Sagamore Development Memo Final 2022 09 12
May 11, 2022 Annual District Meeting video
LCWD May 11.2022 Annual District Meeting signed warrant
Proposed FY23 Budget with Budget History Proposed Items
Anders Youngren letter of intent for Commissioner
Kevin Sullivan letter of intent for Treasurer
Timothy Doyle Notice of Intent Clerk of the District
FY22
LCWD May 11.2022 Special District Meeting signed warrant
Video of the Special District Meeting of March 2, 2022
Fully Executed REVISED Warrant 3-2-22 SDM
February 14, 2022 Special District Meeting Warrant
Annual District Meeting Minutes from May 10, 2021
Special District Meeting Minutes May 10, 2021
LCWD Annual Meeting & Special District Meeting Handout for May 01 2021
Warrant for Annual District Meeting for May 10 2021
Warrant for Special District Meeting for May 10 2021
James Alexander letter of intent Treasurer
Shannan Gilmartin Cuddy_Candidacy for Treasurer_LCWD_4_2_2021
Shannan Gilmartin Cuddy_Resume_April 2021
Joseph Maney letter of intent for commissioner
Ryan Collard letter of intent for Commissioner
Notice of Intent for District Clerk, Tim Doyle
FY21
Annual District Meeting Warrant for 6-15-2020
Attorney Timothy Doyle letter of intent for District Clerk
Jack Adelson letter of intent for Commissioner
Treasurer Alexander letter of intent for Treasurer
FY20
Special District Meeting Warrant 6-15-2020
LCWD 2019-20 June 24 Special Meeting Minutes certified
Handout for FY19-20 Special District Meeting – June 24, 2019
June 24, 2019 Special District Meeting Warrant
April 2, 2018 Annual District Meeting Handout Package
April 2, 2018 Annual District Meeting Minutes
April 2, 2018, Annual District Meeting Warrant
FY19
June 18, 2018 Special District Meeting Warrant
June 18, 2018 Special District Meeting Handout Package
FY18
January 23, 2017 Special District Meeting Warrant
April 3, 2017 Annual District Meeting Handout Package
April 3, 2017 Annual District Meeting Warrant
April 3, 2017, Annual District Meeting Minutes
FY17
April 4, 2016, Annual District Meeting Minutes
April 4, 2016, Annual District Meeting Motions
April 4, 2016, Annual District Meeting Warrant
FY16
April 6, 2015 Special District Meeting Minutes
April 6, 2015 Special District Meeting Warrant
April 6, 2015 Annual District Meeting Minutes
April 6, 2015 Annual District Meeting Warrant
September 28, 2015 Special District Meeting Warrant
FY 2016 Audited Financial Statement
FY15
April 7, 2014 Annual District Meeting Minutes
April 7, 2014 Annual District Meeting Warrant
May 5, 2014 Special District Meeting Minutes
May 5, 2014 Special District Meeting Warrant
September 22, 2014 Special District Meeting Warrant
FY14
April 1, 2013 Special District Meeting Warrant
April 1, 2013 Annual District Meeting Warrant
Annual District Meeting and Special District Meeting April 1, 2013 Handout