Shutesbury Planning Board Debates Stringent Data Center Regulations Amid Community Concerns

In a recent meeting, the Shutesbury Planning Board deliberated on proposed amendments to zoning bylaws, focusing on regulations for data centers. The board discussed size limits, environmental impacts, and noise regulations, reflecting community concerns and the need for responsible development.

The focal point of the meeting was the proposed amendments to the zoning bylaw concerning data centers, initiated in response to a previously enacted moratorium. The board presented detailed regulations, proposing to include micro and small data centers in the use table. Micro data centers would be capped at 150 square feet, while small data centers could reach up to 5,000 square feet. Key regulations in section 8.13 of the bylaw would prohibit water extraction for cooling, ban gas or diesel backup systems, and forbid the use of lithium-ion or nickel magnesium batteries for energy storage. Additional requirements addressed lighting, signage, noise, visual impacts, and driveway access, with a minimum lot size set at 90,000 square feet and setbacks of 75 feet.

Public feedback was a vital component of the meeting. A community member, Sanford, raised questions about the regulations, asking whether waivers could be obtained for larger operations or cooling systems that reduce water consumption. It was clarified that waivers could be granted if they did not contradict the bylaw’s public purpose. The board also discussed the potential integration of solar energy with data centers, noting the existing solar bylaw would govern such installations.

Noise and environmental impacts of data centers were concerns. Mayor Fox highlighted noise pollution issues, particularly in concentrated areas like Lake Wyola, and emphasized the importance of minimal noise during construction and operation. The board acknowledged the lack of specific noise mitigation provisions in the bylaws, leading to suggestions for research into sound levels produced by data centers and potential noise mitigation measures.

The legality of prohibiting data centers outright was another topic of interest. Discussions revealed that no state law protections exist for data centers, unlike solar or educational facilities. Some board members advocated for a data center-free designation for Shutesbury, arguing against the potential detriments outweighing financial gains. A proposal for a hydrology report as part of project submissions was also considered.

The board explored procedural aspects of the bylaw process, including the potential for citizen petitions to propose outright bans on data centers. The implications of having competing warrant articles at a town meeting were discussed, with members emphasizing the need for careful drafting to ensure clarity and legal compliance. Concerns about the planning board’s authority to impose conditions on data center proposals were noted, stressing thorough scrutiny of any proposals.

A significant portion of the meeting focused on noise regulation. Members debated whether to mandate noise assessments for applicants, reflecting differing opinions on the necessity of public notification for site plan reviews, especially for smaller data centers. The board considered the potential legal implications of requiring notification without public comment.

In addition to data center regulations, the board briefly touched on clean energy regulations, with a focus on solar and wind projects. The upcoming regulations for projects under 25 megawatts and battery projects under 100 megawatts were discussed, with concerns about potential contradictions between existing bylaws and new state guidelines.

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:
Rebecca Torres
Planning Board Officials:
Carey Marshall (Land Use Clerk), Nathan Murphy, Deacon Bonnar, Steven Bressler, Michael DeChiara, Keith Hastie, Ashleigh Pyecroft (Associate Member), Robert Raymond, Tom Siefert, Jeff Weston (Associate Member)

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