2026 Council Bills

2026 Council Bills 

  1. 2026-005 Reappointment of Jane Snow to the position of member of the Amesbury Cemetery Advisory Commission for a term to expire February 28, 2029
  2. 2026-006 Reappointment of Fred Zackon to the position of member of the Amesbury Conservation Commission for a term to expire February 28, 2029.pd
  3. 2026-007 Reappointment of Sally Nutt to the position of member of the Amesbury Cultural Council for a term to expire February 28, 2029.pdf
  4. 2026-008 An Order to adopt Rules and Procedures for the Fifteenth Session of the Amesbury City Council.pdf
  5. 2026-008 City Council Rules Draft (1).pdf
  6. 2026-008 REVISED City Council Rules revised draft.pdf
  7. 2026-009 Reappointment of Nancy Maynes to the position of member of the Amesbury Energy, Environmental and Sustainability Committee for a term to
  8. 2026-010 Reappointment of Barbara Lorenc to the position of member of the Amesbury Energy, Environmental and Sustainability Committee for a term
  9. 2026-011 Reappointment of Thatcher Keezer to the position of member of the Amesbury Board of Assessors for a term to expire February 28, 2029.pdf
  10. 2026-012 Reappointment of Emily Behn to the position of member of the Amesbury Board of Assessors for a term to expire February 28, 2029.pdf
  11. 2026-013 Reappointment of Chris Akelian to the position of member of the Amesbury Historical Commission for a term to expire February 28, 2029.pd
  12. 2026-014 Reappointment of Normand Pare to the position of member of the Amesbury Board of Registrars for a term to expire February 28, 2029.pdf
  13. 2026-015 Reappointment of Annmary Connor to the position of member of the Amesbury Affordable Housing Trust for a term to expire April 30, 2028.p
  14. 2026-016 Reappointment of Andrew LeFleur to the position of member of the Amesbury Affordable Housing Trust for a term to expire April 30, 2028.p
  15. 2026-017 Reappointment of Wayne Griffith to the position of member of the Community Preservation Committee for a term to expire February 28, 2029
  16. 2026-018 Reappointment of Michael Hogg to the position of member of the Energy Committee for a term to expire December 31, 2028.pdf
  17. 2026-019 Appointment of Pamela Gilday to the position of member of the Energy Committee for a term to expire December 31, 2028.pdf
  18. 2026-020 Appointment of Kelly Sullivan to the position of member of the Amesbury Affordable Housing Trust for a term to expire December 31, 2028.
  19. 2026-021 Reappointment of Jessica Redfern to the position of member of the Open Space, Natural Resources and Trails Committee for a term to expir
  20. 2026-022 Reappointment of Michael Hogg to the position of member of the Disposition Committee for a term to expire December 31, 2028.pdf
  21. 2026-023 Reappointment of Claudel Frederique to the position of member of the Community Development Block Grant Advisory Board for a term to expi
  22. 2026-024 Order to enter into a 5-year lease - 62 Friend.pdf
  23. 2026-025 An order to rescind acceptance of MGL Chap 90 sec 20A and half and replace with MGL Chap 90 sec 20A-2025.pdf
  24. 2026-026 An Order to pay Prior Year Invoices from FY26 General Operating Budget.pdf
  25. 2026-027 REVISED An Order to transfer from School Capital Accounts to fund the ball field project at AHS.pdf
  26. 2026-027 An Order to transfer from School Capital Accounts to fund the ball field project at AHS.pdf
  27. 2026-028 An Order to appropriate 200,000 from Free Cash to Stabilization Fund.pdf
  28. 2026-029 An Order to appropriate 100,000 from Free Cash.pdf
  29. 2026-030 An Order to transfer funds from Salary Reserve to Police Sick and Vacation Buyback.pdf
  30. 2026-031 An Order to appropriate from Sewer Retained Earnings.pdf
  31. 2026-032 An Order to appropriate from Water Retained Earnings.pdf
  32. 2026-033 An Order to transfer 231,535 from Streets and Sidewalks Stabilization to DPW Streets and Sidewalks.pdf
  33. 2026-033 REVISED An Order to transfer 231,535 from Streets and Sidewalks Stabilization to DPW Streets and Sidewalks.pdf
  34. 2026-034 An Order to accept and expend a Last Call Foundation grant award.pdf
  35. 2026-035 An Order to accept and expend a Newburyport Society for the Relief of Aged Women grant.pdf
  36. 2026-036 An Order to accept and expend FY26 formula grant funding for COA.pdf
  37. 2026-037 An Order to accept and expend FY26 MassWorks Grant.pdf
  38. 2026-038 An Order to accept FY26 earmark- Digitization and Preservation of Municipal Documents.pdf
  39. 2026-039 An Order to accept FY26 earmark- Chromebooks.pdf
  40. 2026-040 An Order to accept FY26 earmark- Parking Study Phase 2.pdf
  41. 2026-041 An Ordinance to amend the Amesbury Code of Ordinances Chapter 237 Cemeteries- Jan 2026.pdf
  42. 2026-041 REVISED - An Ordinance to amend the Amesbury Code of Ordinances Chapter 237 Cemeteries.pdf
  43. 2026-042 An Order to authorize the Mayor to accept and expend the North Shore HOME Consortium grant in the amount of 91,983.pdf
  44. 2026-043- Kate Slater - School Committee Resignation.pdf
  45. 2026-044 Market St. WR 30630076-C.pdf
  46. 2026-045 Valley St. WR 30628351-C.pdf
  47. 2026-046 Winkley St. WR 30862343.pdf
  48. 2026-047 Center St. WR 30630071-A.pdf
  49. 2026-048 Sanborn Terrace WR 30630071-B.pdf
  50. 2026-049 Elm St. WR 30884966 (Underground Conduit).pdf
  51. 2026-050 Elm St. WR 30884966 (Pole).pdf
  52. 2026-051 Lake Attitash Road WR 31180928.pdf
  53. 2026-052 Dark Lane and Elm St. WR 31227587.pdf
  54. 2026-053 Elm Streeet WR 31199729.pdf
  55. 2026-054 Reappointment of Paul Cote to the position of member of the Trustees of War Memorials for a term to expire February 28, 2029.pdf
  56. 2026-055 Reappointment of James DeMars to the position of member of the Trustees of War Memorials for a term to expire February 28, 2029.pdf
  57. 2026-056 Reappointment of Anthony Rinaldi to the position of member of the Amesbury Energy, Environmental and Sustainability Committee for a term
  58. 2026-057 Reappointment of Joseph Fahey to the position of member of the Amesbury Community Preservation Committee for a term to expire February 2
  59. 2026-058 Reappointment of Margaret Miller to the position of member of the Council on Aging for a term to expire February 28, 2029.pdf
  60. 2026-059 Reappointment of Crystal Hall to the position of member of the Board of Assessors for a term to expire February 28, 2029.pdf
  61. 2026-060 Reappointment of Ann McKay to the position of member of the Board of Health for a term to expire February 28, 2029.pdf
  62. 2026-061 Reappointment of Ann Johnson to the position of member of the Amesbury Cultural Council for a term to expire February 28, 2029.pdf
  63. 2026-062 Reappointment of Lyndsey Haight to the position of member of the Amesbury Housing Authority for a term to expire December 31, 2028.pdf
  64. 2026-063 Reappointment of Ralph Noon to the position of member of the Amesbury Housing Authority for a term to expire December 31, 2029.pdf
  65. 2026-064 Reappointment of Thomas Champion to the position of member of the Amesbury Trustees of the War Memorials for a term to expire February
  66. 2026-065 An Order to accept FY26 earmark- Pocket Park Improvements.pdf
  67. 2026-066 An Order to transfer funds from Budget Reserve to Revaluation Services and Legal Services.pdf
  68. 2026-067 An Order to accept and expend MIIA Grant.pdf
  69. 2026-068 An Order to amend Amesbury Zoning Ordinance to modify the provisions of Section XI.K.3 Accessory Dwelling Units.pdf