Newbury Planning Board Supports Zoning Board Expansion for Improved Decision-Making

The Newbury Planning Board held a virtual meeting to discuss several significant proposals, chief among them a zoning amendment aimed at expanding the Zoning Board of Appeals (ZBA) from three to five members. The board unanimously endorsed the amendment, which is intended to enhance the decision-making process by incorporating a broader range of perspectives and reducing potential delays due to member absences.

During the detailed public hearing on the zoning amendment, the rationale for increasing the ZBA’s membership was laid out, emphasizing the benefits of having more voices during discussions. Currently, the three-member board’s quorum requirement of just two members often limits the scope of deliberation and can lead to decision-making delays, particularly when one member is absent. The proposal aims to address these challenges by allowing for staggered terms and ensuring a quorum even if some members are unavailable. Eric Shron, the ZBA Chair, highlighted that with the existing board structure, a single strong opinion might dominate the decision-making process. By expanding to five members, the board hopes to foster a more balanced and representative environment, ultimately improving the quality and robustness of decisions.

Board members voiced their support for the amendment, discussing the procedural implications such as supermajority requirements and how associate members might fill in to maintain quorum. The discussion also touched on the potential elevation of associate members to full members should the amendment pass, with recommendations to be made to the select board for their appointments. Despite the lack of public input during the hearing, the board moved to recommend the amendment to the select board for further consideration at the upcoming annual town meeting.

In another significant agenda item, the board discussed a proposed lot line change at 7-13 Main Street submitted by Rome Realy LLC. The proposal aimed to adjust interior boundary lines to create more uniform backyards and improve septic system reserve areas. Attorney Philip Perry, representing the applicant, explained that the previous lot configuration was based on incomplete information regarding soil testing and septic system design, which resulted in awkward angles. The new proposal promises to enhance the layout for future occupants and improve the overall usability of the properties. Board members, including Larry Murphy, queried the need for changes, which were clarified as necessary to rectify the impracticality of the prior layout. Following a brief discussion, the board unanimously endorsed the plan, signaling their approval for the adjustments.

The meeting also addressed a continuation of a public hearing for a subdivision application on Central Street. Due to the applicant’s absence and missing materials, the hearing was postponed to April 1. An adjacent property owner, identified as Mike F, expressed concerns about the subdivision’s status and was advised to attend the subsequent meeting for a discussion. The board assured him that all inquiries would be addressed in due course.

The board then turned its attention to a level two site plan review for a proposed pavilion at the Sunset Club on 2-8 Old Point Road. The applicant’s representative, Vince God, requested a delay in discussion until feedback from the town council was received. The board agreed to keep the public hearing open, allowing for further community input and a more review once additional comments were obtained.

Additionally, a modification request for the Cypress Hollow subdivision on High Street was presented by John Mourin of the MREN Cameron Group. The proposal sought to utilize Cypress Hollow Road for driveway access to both a barn and a new dwelling on lot 1A. The board deliberated on whether the proposed changes constituted a minor or major modification, noting the need for further evaluation, particularly regarding drainage impacts. With only two eligible voting members present due to a recusal, no vote was taken, and the board requested additional documentation and drainage calculations before proceeding.

A request for a subdivision approval extension on Main Street was also discussed. The applicant, John Colin Tony, requested a three-year extension, citing potential delays with utility services. The board, concerned over the prolonged state of the site, offered a compromise of a two-year extension, emphasizing the need for progress updates and the importance of prioritizing road construction. The board approved the extension to March 30, 2027, with a roll call vote.

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