Hatfield Planning Board Deliberates on Pressing Zoning Bylaw Revisions and Floodplain Updates

In a recent session, the Hatfield Planning Board convened to address pivotal updates to local zoning bylaws, focusing on essential revisions for battery energy storage systems and integrating new floodplain maps, all of which carry implications for local development and property regulations.

The most topic of the meeting was the discussion surrounding proposed revisions to the local zoning bylaws, particularly the adoption of a new bylaw for battery energy storage systems. This topic was prioritized due to the need to establish local governance over such systems in light of state-level developments. The board acknowledged the necessity of modernizing provisions for solar installations as well, given that existing state guidelines were not fully adapted to local needs. The urgency for these revisions stemmed from the lack of current local oversight, which could result in the state authorizing projects without community input. The board expressed a commitment to ensuring that local regulations would address environmental concerns, such as groundwater proximity and fire department response capabilities.

The need for a moratorium on new battery energy storage systems and large-scale solar developments was also highlighted. This moratorium would allow time to formulate robust local bylaws capable of safeguarding community interests and environmental safety. One board member expressed optimism about developing these bylaws, noting the potential for such projects to become valuable industrial, non-residential taxable properties, while emphasizing the necessity of local review to maintain control.

In tandem with this, the board tackled the complexities of updating the zoning bylaw language to improve clarity and reduce redundancy. A streamlined approach was proposed, removing detailed procedural elements from the bylaws to allow the planning board more flexibility in making necessary adjustments without awaiting town meetings. This reform aimed to make land use regulations more accessible to residents, providing a clearer understanding of permissible activities within their zoning areas.

Another discussion point was the introduction of new flood insurance rate maps for Hampshire County. These maps hold substantial importance as they delineate floodplains, influencing property owners’ insurance costs and their potential to develop land classified within these zones. The board stressed the critical nature of integrating this information into the housing production plan. They highlighted a 90-day window for submitting letters of map change due to hydrological changes, emphasizing the risk of Hatfield’s suspension from the National Flood Insurance Program if updates were not adopted by 2027.

The board recognized the potential backlash from residents who might find their properties newly classified within flood zones, which could limit their development rights. Proactive communication and educational outreach were identified as essential components to mitigate resistance and inform the public about these regulatory changes. The board discussed the impact on the town’s business center, likely falling within the floodplain, which could hinder commercial growth initiatives.

In addition to these major topics, the board also addressed the proposed amendment to the site plan for the Hatfield Rally House, concerning the addition of a gravel overflow parking lot. The expansion was driven by higher-than-expected membership levels, necessitating additional parking capacity. The gravel surface was chosen to manage storm water runoff effectively while avoiding full impervious surface regulations. Public comments raised concerns about standing water and potential future developments, which the board acknowledged, emphasizing the need for continued community engagement and transparency.

Moreover, the board deliberated on the implications of vehicle headlights from a new development’s parking layout on neighboring properties. Solutions such as visual screening and constructing a berm with displaced topsoil were proposed to mitigate these impacts. The board also confirmed plans for “dark sky” compliant lighting to minimize light pollution.

Finally, the meeting touched on the town’s bylaw review committee’s efforts to restructure and format both general and zoning bylaws, engaging E-Code 360 for a comprehensive legal review. The project timeline aims for completion by 2026, with substantive changes to follow.

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:
Marlene Michonski
Planning Board Officials:
Stephanie Slysz, James C. Tarr, David Leon Bell, Jr., John Jeffress, Douglas Finn

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
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