Newbury Planning Board Tackles Pavilion Lighting Concerns Amid Broader Zoning Discussions

During a recent Newbury Planning Board meeting, attention was devoted to a proposed pavilion project at the Sunset Club on Old Point Road, specifically focusing on its lighting plan and potential impact on the local environment. The board members expressed concerns about the pavilion’s lighting, including its compliance with dark sky standards and its effect on the surrounding wildlife.

Board members called for a photometric lighting plan to provide a clearer understanding of how the pavilion’s lighting, particularly in relation to new design features like louvers, would affect the environment. There was a consensus that the lighting should not interfere with the natural wildlife fly path associated with Plum Island. The board members insisted on clarity regarding the lighting, emphasizing the importance of aligning the plan with local regulations to protect the area’s ecological balance.

The conversation extended to concerns about the pavilion’s structural design and its impact on scenic views. Some board members pointed out that the structure might obstruct views of the marsh and river from certain vantage points, which could contradict existing zoning stipulations. Visual aids were reviewed to assess the pavilion’s visibility from public access points, with differing opinions on the actual impact.

Public comments highlighted the necessity of lighting in the parking lot for safety, given the foot traffic in the area. However, the board remained focused on ensuring that the pavilion’s lighting plan adhered to the community’s standards and minimized disruption to both residents and local wildlife. The meeting concluded with a decision to gather additional information and continue the public hearing at a later date.

In parallel with the pavilion project, the board discussed a draft of an inclusionary zoning bylaw aimed at encouraging affordable housing development. The revised bylaw seeks to tailor previous versions to better fit Newbury’s housing needs, proposing that new residential developments or a net increase of four or more units would be subject to affordability requirements. However, there was debate about whether to lower this threshold to three units to better capture potential developments.

The inclusionary zoning discussion also addressed the treatment of buildings damaged by natural disasters, with a proposal to exclude them from affordability requirements when being rebuilt. This raised questions about balancing the need for affordable housing with the realities faced by property owners recovering from such events.

Additionally, the board examined zoning regulations concerning lot lines and their implications for residential and commercial districts. A specific case involved a lot with mixed zoning designations, where the commercial portion could potentially influence the entire lot’s use. The board deliberated on the potential tax benefits versus the need for housing development, acknowledging that the current bylaw’s ambiguity could lead to legal challenges.

Changes to the roles of the Select Board and Planning Board were also discussed, with a shift in special permit authority for certain land use permits to the Planning Board. This aligns with efforts to streamline processes and ensure that the appropriate board handles specific permit types.

The meeting concluded with updates on various municipal projects, including grant applications for the Border to Boston Trail and the Boston Road Route 1 intersection design. Concerns about public engagement in planning processes were raised, particularly regarding engineering work conducted without sufficient community input.

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