Amherst Committee Finalizes Nuisance Bylaw Revisions, Emphasizing Consistency and Clarity

The Amherst Governance, Organization, and Legislation Committee convened to finalize revisions to the nuisance bylaw, focusing on consistency, enforceability, and clarity. The discussion involved analysis and refinement of definitions, terminology, and procedural aspects to ensure the bylaw’s effectiveness.

Central to the meeting was the comprehensive review of the nuisance bylaw, which had been a focal point for the committee. Counselor Pam Rooney from the Community Resources Committee (CRC) was invited to provide insights on the CRC’s discussions regarding the bylaw revisions. The committee’s primary goal was to ensure that the bylaw addressed concerns about owner and manager responsibilities, the notification process for violations, and included a thorough list of activities considered violations under state and local laws. Chief Ting’s involvement was highlighted as pivotal to ensuring the bylaw’s enforceability, particularly concerning party registrations and noise disturbances. The updated bylaw version aimed not to differentiate between rented and owner-occupied homes, focusing instead on actions that disturb residents’ quiet enjoyment of their properties.

An essential part of the discussion was the definition of a “gathering.” The committee decided to retain the existing definition from the previous bylaw, as it was well-understood and only required scrutiny when it became an unreasonable interference with the enjoyment of one’s home. Chief Ting confirmed that the police department had been using this definition, which remained consistent with past practices. The committee considered whether a numerical threshold for defining a gathering was necessary but concluded that the current understanding sufficed.

Terminology was another topic. The term “infraction” was replaced with “violation” throughout the document to better align with the context. There was a proposal to define “public nuisance” more thoroughly, leading to a new definition that emphasized “unreasonable interference” with common rights, health, and community standards, influenced by the CRC and Chief Ting’s recommendations.

Specific sections of the bylaw, particularly references to Massachusetts General Laws (MGL), were reviewed. The committee debated whether to maintain or remove certain MGL references. Concerns were raised about potential inconsistencies, particularly given that other sections still referenced MGL. The committee acknowledged the need for the bylaw to be easily updated as local regulations evolve, with a consensus on referencing accurate MGL chapters throughout the bylaw for clarity and consistency.

A focus was placed on the notification process for property managers in the event of violations. It was clarified that property managers would be notified not only after the third violation but also after the first and second. The committee proposed a new notification process allowing for notifications to owners via certified mail and occupants through posting notices on the property, providing flexibility to prevent individuals from evading notifications.

The committee also reviewed a severability clause deemed redundant by the CRC, deciding to eliminate it based on the existing general bylaws that state any unconstitutional or invalid part of a bylaw would not affect the validity of the remaining provisions. The collaboration with the Chief of Police in drafting the bylaws was appreciated, with members highlighting the consistent and valuable input that contributed to a framework facilitating better property management.

Further discussions addressed the terms “tenant” and “occupant.” There was a consensus that using “occupant” could encompass various living arrangements, potentially avoiding confusion. The committee agreed to delete certain comments and make updates to ensure clarity in the document, continuing the process of reviewing each section of the bylaws for finalization.

The committee also addressed procedural concerns, particularly the involvement of KP Law in reviewing specific clauses and ensuring proper communication between the CRC and KP Law. A motion to accept an amended version of the nuisance property bylaw was put forth and unanimously approved. Members expressed gratitude for the collaborative effort, particularly highlighting contributions from those who had worked on the issue for an extended period.

Scheduling their next meeting posed a challenge due to a local block party. There were suggestions to engage with the community during the event and possibly reschedule the meeting. The legislative process guide was also discussed, with the committee determining the document’s status as a rule, recommendation, or best practice.

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 Manager:
Paul Brockelman
Oversight and Review Committee Officials:
Ana Devlin Gauthier, Pat De Angelis, Ndifreke Ette, Lynn Griesemer, George Ryan, Athena O’Keeffe (Clerk of the Council)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording