Newbury Select Board Reviews Proposed Event Bylaw and Approves Tax Classification for Fiscal 2026

During the recent Newbury Select Board meeting, members tackled a number of issues, including a proposed bylaw change aimed at regulating public events like parades and road races, as well as approving the tax classification for fiscal year 2026. The meeting also addressed updates from local committees and initiatives, highlighting ongoing community efforts and legislative matters.

One of the most notable discussions of the evening centered around a proposed bylaw change concerning the organization of public events. The proposal would require a permit application to be submitted at least 30 days prior to such events, with mandatory notifications to both the fire and police departments. The need for this bylaw was underscored by the Chief of Police, who noted its alignment with existing regulations mandating police departments to establish plans for managing potential conflicts during mass demonstrations. The absence of a formal bylaw has complicated the ability to ensure public safety, as evidenced during events like Plumfest, which had previously experienced unregulated crowd control issues. The Chief emphasized, “this bylaw just puts a tool in place where I’m able as the police chief to stay in compliance with the regulations.”

The board engaged in a thorough discussion about the logistical impact of the proposed bylaw. Questions were raised about how this would affect existing events, such as the Memorial Day parade, which had not historically required such advance applications. It was clarified that the proposed changes would affect all future events, regardless of historical practices. Event organizers expressed concerns about the administrative burden imposed by requiring individual participants in large events to apply for permits and pay associated fees. The Chief highlighted the necessity of having a point of contact for coordination during large gatherings to allocate public safety resources effectively.

The board also explored how spontaneous gatherings might be classified under the new bylaw, with the Chief clarifying that it would primarily encompass events directly impacting public safety, particularly those affecting traffic and street usage. Members acknowledged the potential for administrative confusion and logistical challenges, emphasizing the need to balance public safety with the practicalities of managing small community events. The board decided to take the proposal under advisement and seek legal review, recognizing that this would be an evolving process.

In addition to the event bylaw discussion, the board approved the tax classification for fiscal year 2026. A presentation outlined the distribution of the tax levy among different property classes, highlighting a 3.8% increase in total property value and a projected tax rate of approximately $752. The Board of Assessors recommended maintaining a uniform tax rate, with no residential factor, exemptions, or open space discounts, due to Newbury’s predominantly residential property makeup. These recommendations were unanimously approved, signaling continuity in Newbury’s tax approach.

The meeting also included updates from various committees and initiatives. Joanna Tru, representing the Whittier School Committee, provided an update on the Regional Agreement Amendments Committee (RAAC). With the Whittier District comprising 11 cities and towns, each town’s representation was discussed, emphasizing the need for amendments to the original regional agreement from 1967. These amendments are important for the development of the Whittier facility on Northern Essex Community College property, as required by the Massachusetts School Building Authority.

Community outreach and local initiatives were highlighted, with the Newbury Police Department partnering with the First Parish Food Pantry to serve as a 24/7 donation site. This collaboration has led to the collection of significant goods and gift cards, aiding over 800 residents weekly. The importance of community support was emphasized, with no qualification requirements for receiving food assistance.

The Select Board also touched upon the Municipal Empowerment Act, which aims to provide municipalities with greater flexibility and tools for governance. Efforts to raise procurement thresholds and secure funding for local needs, such as a cardiac monitor for the fire department, were discussed. The board unanimously approved a vote to accept $40,000 in funding for this purpose.

As the meeting concluded, the board acknowledged the challenges facing transportation logistics for students and ongoing negotiations regarding the Bipill Fire Station.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Administrator:
Tracy Blais
City Council Officials:
Alicia Greco, William DiMaio, Geoffrey Walker, Leslie Matthews, Dana Packer

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording