Newbury Planning Board Deliberates on Lighting Compliance and Affordable Housing Initiatives

In a recent session, the Newbury Planning Board focused its discussions on the implementation of lighting regulations and advancing affordable housing initiatives. Key topics included ensuring compliance with dark sky standards for a new pavilion, navigating zoning amendments, and addressing the town’s affordable housing strategy. The board weighed the implications of lighting changes on local wildlife, examined zoning bylaw amendments, and debated the details of an inclusionary zoning proposal aimed at boosting affordable housing.

A significant portion of the meeting was dedicated to addressing concerns over lighting for a proposed pavilion at the Sunset Club. The project’s manager, identified as Vince, presented updates on lighting modifications, emphasizing compliance with dark sky standards and addressing previous board concerns. The lighting plan included twelve shielded, downward-facing fixtures that would operate during business hours to minimize environmental impact. The intention was to ensure safety while reducing light pollution, a concern echoed by residents such as Linda Wood, who worried about the visual impact on Plum Island.

Board members responded positively to the lighting plan, noting that it met expectations for controlled illumination. The discussion also highlighted the importance of maintaining aesthetic integrity, with one member suggesting that no colored banners or decorations should be added to the pavilion. Despite general approval, concerns remained about the visibility of the lit areas from a distance, particularly as residents approach Plum Island at night.

The meeting also covered the review of site plan criteria, focusing on environmental impact and compliance with zoning bylaws. The board examined the project’s adherence to regulations, which encompass stormwater management, pedestrian access, visual obstructions, and light pollution control. Feedback from neighbors regarding the pavilion’s potential mass and visual impact was noted, although many concerns were not formally documented.

In a notable shift, the board moved to discuss zoning amendments targeting affordable housing. Ian Burns from the Merrimack Valley Planning Commission proposed an inclusionary zoning bylaw aimed at increasing affordable housing stock. The amendment would offer density bonuses to developers incorporating affordable units, with the threshold for inclusion set at four units or more. The board engaged in discussions about incentivizing affordable housing, particularly through provisions allowing developers to offer units at 60% of the area median income (AMI) in exchange for additional market-rate units.

The dialogue on affordable housing extended to the subsidized housing inventory, exploring technical aspects of qualifying units within Newbury’s framework. Developers would need to present yield plans under current zoning regulations.

Another focal point of the meeting was the restructuring of clean energy bylaws. The board considered consolidating existing bylaws into a new article, revising the solar bylaw, and introducing regulations for battery energy storage systems. This new article would relocate wind and solar regulations from the special permits section.

The board also addressed the closeout of a special permit for a solar generating facility on Main Street. The project’s representative, Robert Rosine, explained delays due to additional requirements for infrastructure connections. Despite these challenges, the project was reported to be in substantial compliance with permit conditions. However, issues with vegetative screening led to a proposal to allocate funds to the town tree fund as compensation, raising procedural questions about whether this constituted a major or minor modification to the original decision.

Finally, the meeting concluded with discussions on a subdivision project on Main Street, which had faced delays since 2020. Board members expressed the need for a clear construction schedule and considered granting a short extension to allow for the preparation of necessary documentation. Despite the project’s history of stops and starts, there was a shared commitment to advancing it responsibly.

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