Newbury Conservation Commission Deliberates on Dock Compliance and Bond Reduction for Solar Project

The Newbury Conservation Commission’s recent meeting was dominated by two major issues: the compliance of a dock on Middle Road and a significant bond reduction request for a solar project. The commission discussed the complexities of the dock’s configuration and the challenges posed by its location within a wetland area, while also considering a bond reduction from $1.9 million to $100,000 for a solar project, highlighting the project’s compliance and construction progress.

The commission first addressed the request for a certificate of compliance concerning a dock on Middle Road. The dock, initially permitted under a previous homeowner, was found to be in substantial compliance, but its seasonal components were stored improperly in a salt marsh. Tom Hughes, representing the homeowners, explained that the dock was constructed in a T-shape instead of the approved L-shape, which he claimed was beneficial in preventing it from being stranded at low tide. Despite this, concerns were raised about the dock’s oversized float and its alignment with the shoreline. Members of the commission, including Woody, expressed satisfaction with the information provided, while others sought clarification on the dock’s position and its compliance with the order of conditions.

There was discussion on how to remove the seasonal components of the dock without violating special condition 13 of the order of conditions, which prohibits removal over adjacent resource areas. Tom outlined potential methods for retrieval, emphasizing the importance of compliance and the challenges due to changes in property ownership. The commission agreed that the dock’s installation was largely in accordance with the approved plans, but the compliance issues would need to be addressed in the spring.

The meeting then shifted focus to a bond reduction request for a solar project at Berago Solar, where Rob, representing the project, requested a reduction from $1.9 million to $100,000. The reduction was justified by the project’s substantial progress and compliance with reporting requirements, with members of the commission acknowledging successful construction efforts, including the installation of a 165-foot clear span bridge. However, unresolved issues with the planning board were highlighted as a potential obstacle, and there was a clear tension between moving forward with the conservation commission’s permit closure and the planning board’s requirements.

Rob emphasized the minimal deviation from the approved plans, which included larger bumpouts to facilitate vehicle passage, confirmed as acceptable by the fire department. Despite minor deviations, the commission was informed that the changes were within the 100-foot wetland buffer.

The commission also considered procedural matters for a multifamily residential development on Central Street, where the planning board had previously approved the project contingent on a secondary egress. The applicant’s representative faced technical difficulties while attempting to present visual plans, but detailed the project’s impact on the wetlands, including plans for wetland replication. The commission deliberated on whether the changes required a new filing or could be addressed through a revision of the existing Notice of Intent, opting for a revision contingent on thorough documentation.

Additional discussions included a project on High Road involving the replacement of a rubble foundation, a solar panel installation on Plum Island, and maintenance of a boardwalk system on Hay Street. The commission expressed a general understanding of the need for compliance while recognizing the specific challenges posed by these projects.

The meeting concluded with a decision to adjust the meeting schedule to once a month for the next four months. Members emphasized the importance of having a clear deadline for submissions to ensure thorough preparation and review, with the option for special meetings if matters arose.

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
Environmental Commission Officials:
Bob Connors, Mary Rimmer, Woody Knight, Brad Duffin, Dianne O’Brien, TJ Conte, Mick Brown

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
Sangamon County
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
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
Dauphin 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