Newbury Planning Board Reviews Historic District Proposal and Zoning Amendments

The Newbury Planning Board convened to discuss topics, including the proposed establishment of a local historic district in the lower green area and various zoning amendments.

One focus of the meeting was the proposal to establish a local historic district in the lower green area, which has been under development for three years. Vice Chair Joy Misho noted that the Massachusetts Historic Commission had accepted their detailed report without requiring changes. The initiative aims to preserve Newbury’s historical significance without incurring costs to the town. The proposed district would not hinder future development but ensures protection of its historical character. Community support was emphasized, with backing from organizations like the trustees of reservations and the Sons and Daughters of the First Settlers. A public hearing is required before the town meeting scheduled for May 5, and the board invited feedback within the next month. The importance of preserving historical areas while maintaining community activities was underlined, highlighting the district’s connection to historical figures such as George Washington.

Another major topic was the ongoing review of proposed zoning amendments, which is set to influence the future development of commercial and residential areas in Newbury. Discussions centered on recodification efforts to resolve existing inconsistencies and redundancies, aligning bylaws with local and state regulations. Technical recodification, revision of district boundaries, and new articles for clean energy facilities and inclusionary zoning were discussed. Notably, adjustments to the Plum Island Overlay District and Commercial Highway A district were proposed to streamline zoning maps and clarify parcel boundaries. The board emphasized the need for careful consideration of potential tax implications and the impact on existing businesses, such as the marina. Members discussed whether proposed changes could be considered spot zoning and agreed to consult town council for legal clarity.

The board delved into the buffer and setback regulations, recognizing the need for clarity on what infrastructure could be permitted within a 60-foot setback zone. The possibility of granting waivers for setback regulations was proposed, pending town council input. Additionally, the authority for granting special permits for bed and breakfast establishments may shift from the select board to the Zoning Board of Appeals. Updates to regulations for large wind energy systems and solar photovoltaic systems were noted, aligning with state laws, while marijuana regulations remained unchanged.

The meeting also addressed the draft inclusionary zoning bylaw. Questions about the legality and practicality of mandating affordable units were raised, with concerns about the draft’s generic nature and need for refinement to reflect Newbury’s specific needs. The board highlighted the importance of an incentivized approach to affordable housing, encouraging developers to include affordable units voluntarily. Ongoing dialogue with town council is anticipated to ensure legal compliance and community alignment.

Discussions on converting single-family dwellings into multifamily units revealed concerns about the draft bylaw’s lack of specificity and its potential disconnect with local conditions, such as septic system limitations. The need for a comprehensive approach, similar to that used in Open Space Residential Developments, was emphasized. Members debated the potential for housing conversions to address affordable housing needs without altering neighborhood aesthetics, underscoring the necessity of a clear, contextually appropriate bylaw.

Finally, the board received an update on the status of the 34 Central multifamily development, pending select board approval for offsite improvements. Proposed enhancements include realigning Central Court and upgrading public safety measures, with the planning board expressing support through a formal memo to the select board.

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
Planning Board Officials:
Lawrence Murphy, Peter Paicos, Woody Knight, Scott Kinter, Mary Stohn, Stephen Mangion, Martha Taylor (Planning Director/MVPC Commissioner), Kristen Grubbs (Assistant Planner)

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