Amherst Planning Board Approves $1.124 Million for Affordable Housing

In a recent Amherst Planning Board meeting, members approved a payment of $1.124 million in lieu of providing affordable units on-site for a new development project at 45 and South Pleasant Street. The decision followed discussions on the proposed development and its implications for the community, including affordable housing, building design, and site management.

The board’s decision to accept the payment rather than require affordable units to be included in the new development was a focal point of the meeting. The Amherst Municipal Housing Trust had previously recommended a higher fee than what the planning department proposed, leading to a debate on the appropriate amount. This recommendation came amid concerns that the bylaw-specified amount might not reflect the true cost of replacing three affordable units in the area. While some board members were uneasy with negotiating the amount, others underscored the necessity of adhering to the bylaw. Eventually, the board voted in favor of the payment, with six members supporting the motion and no objections or abstentions recorded.

The board also discussed a friendly amendment that suggested the applicant consider increasing the payment to more closely represent the cost of creating three units of affordable housing in or around the downtown area. Discussions included the adequacy of the proposed payment, with some board members concerned that the amount might not be sufficient to build the affordable units, based on input from staff and the Housing Trust. The board explored the possibility of the applicant making a larger payment in lieu of taxes, discussing amounts around $1.5 million or $1.6 million.

In tandem with the affordable housing payment, the board scrutinized the findings and conditions for the project. They addressed the requirements for the project to be built and managed according to the plans submitted, landscape installation and maintenance, and the use of dark sky compliant exterior lighting, among other stipulations. The conditions also included the submission of plans for exterior signs and amenities, and a condition for on-site management was discussed in detail.

The requirement for an on-site manager, particularly given the percentage of student tenants, was a topic of considerable debate. Some members expressed concerns about enforceability and suggested amendments to the proposed condition, eventually voting in favor of specifying the requirement for an on-site residential manager or 24/7 supervision.

The discussion extended to the design and management of the site, where the board reviewed the site plan, including the design of parking spaces, bicycle racks, drive aisles, loading areas, and sidewalks. The board considered the impact of the building on steep slopes, flood plains, scenic views, grade changes, wetlands, and traffic. They also examined erosion control measures, utilities, parking, and the layout of the site, emphasizing the preservation of historic buildings, adequate facilities, landscaping, and stormwater management.

The redevelopment project’s proposed exterior lighting drew attention due to concerns about brightness levels and potential impact on residents’ ability to sleep. Board members debated the location and design of the lights, proposing the use of downcast lighting to minimize the impact on adjacent properties. The applicant had determined the lighting levels in consultation with a vendor to ensure adequate illumination while minimizing impact.

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
Planning Board Officials:
Bruce Coldham (Clerk), Frederic Hartwell, Jesse Mager, Douglas Marshall (Chair), Janet McGowan, Johanna Neumann (Vice-Chair), Karin Winter

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
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
Morrison County
Mower County
Nicollet County
Olmsted 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