Lunenburg Planning Board Approves De Minimis Site Plan Change Amid Discussions on ADUs and Floodplain Maps

In a recent meeting, the Lunenburg Planning Board approved a de minimis change to a site plan for a project on Pleasant Street, signaling progress for Paradise Contractors. The board also discussed updates to the town’s zoning code concerning accessory dwelling units (ADUs) and floodplain maps, addressing compliance with state mandates and challenges in local governance.

The most notable topic at the meeting was the board’s approval of a request from Paradise Contractors to modify a previously approved site plan on Pleasant Street. Represented by Ryan Proctor from Dillis Roy Civil Design Group, the request involved extending the foundation of an addition by two feet in two locations. This change increased the project area by 467 square feet, bringing it to a total of 1,259 square feet. Proctor assured the board that the modifications would not affect stormwater management or parking requirements, as the addition would be constructed on existing impervious surfaces. He also noted that a title five inspection would be conducted before the issuance of a building permit, in line with the Board of Health’s earlier comments regarding the septic system. The board deliberated and ultimately classified the change as de minimis.

Another issue discussed was the proposed updates to the town’s zoning code to comply with the Massachusetts Affordable Homes Act, which necessitates provisions for ADUs. The board considered potential restrictions on ADUs, such as allowing them only in single-family residences. However, town council advised against imposing such limitations, highlighting challenges faced by other municipalities that attempted similar restrictions. They feared this change could lead to increased investor purchases of properties for rental purposes, potentially reducing home availability for buyers. The board agreed on the need to inform voters about these changes at the upcoming town meeting.

The meeting also addressed updates to floodplain maps, which require special permits for properties located within floodplain areas. The board acknowledged the challenges of communicating these changes to affected residents, noting that the planning office had been tasked with facilitating outreach. A plan was outlined to provide resources at the town meeting, enabling residents to check their properties against the new maps using federal online tools. It was reported that there are currently 18 flood insurance policies in town, and the changes were not expected to impact them. The board emphasized the necessity of maintaining awareness of these regulations while deliberating on the proposed changes.

In addition to these topics, the board discussed revisions to standard operating procedures concerning the peer review process. The conversation highlighted a shift in procedures under new leadership, requiring board approval for peer reviews—a departure from previous practices. A suggestion was made to set a common fee of $2,000 for the peer review process, aligning with typical costs encountered. The board debated the role of the planner or board chair in determining the necessity of peer reviews, with some members advocating for a standardized requirement for all applications, subject to waivers. The discussion revealed concerns about the current vacancy in the planner position, which some believed could hinder effective decision-making.

The board also touched on operational matters, such as the enforcement of application review fees. A board member noted that every application requires a review fee of $2,000 or more, referencing existing regulations that had not been consistently enforced. The board unanimously approved a motion to enforce these standard operating procedures.

Furthermore, the meeting addressed ongoing challenges faced by the Master Plan Steering Committee, citing difficulties in interpreting recommendations from community feedback. The Economic Development Committee was noted to be addressing concerns about Lunenburg’s business-friendliness, with plans to meet with the committee chair to discuss potential improvements. The Montachusett Regional Planning Commission and the Massachusetts Joint Transportation Committee were also mentioned, with meetings scheduled for the following week.

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:
Heather R. Lemieux
Planning Board Officials:
Matthew Brenner, Matthew Allison, Amanda Reid, Erik Torgersen, Timothy Willsmer, Vacancy (Land Use Director), Joeci Gilchrest (Administrative Assistant)

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
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