Newbury Conservation Commission Addresses Stormwater Management During Pavilion Project Review.

The Newbury Conservation Commission’s recent meeting focused on the intricacies of stormwater management related to a pavilion project, while addressing a range of compliance and environmental issues.

The most notable topic at the meeting was the ongoing review of a stormwater management plan for a 40×40 pavilion and merchandise shack. The Conservation Commission emphasized the necessity of conditioning the stormwater review pending final peer approval. The planning board is concurrently reviewing the pavilion, which has already received Zoning Board of Appeals approval. During the meeting, visual aids were presented to clarify concerns about pavement issues that arose during construction. The alteration of the pavement due to a relocated gas station inadvertently led to a thin overlay, creating an unintended lip at the pavement edge. To counter this, a proposed solution involved creating an 18-inch trench filled with stone to facilitate water drainage back to a rain garden, addressing previous concerns about inadequate water flow.

Coordination with the planning board was a key point, as the board is responsible for reviewing stormwater impacts related to the pavilion. One commission member raised procedural concerns about closing the hearing without having received new information necessary for evaluation, expressing discomfort with closing based on pending reviews. The commission agreed to prepare an order that could be ratified at the next meeting, contingent on the receipt of a peer review report. This highlighted the complex relationship between the Conservation Commission and the planning board in managing stormwater approvals while ensuring compliance with Massachusetts Department of Environmental Protection standards.

The commission also addressed enforcement orders on several properties. At 30 Riverview, an enforcement order required no immediate action as owners awaited the arrival of shrubs. For 62 Middle Road, the developer plans to resolve outstanding issues and will contact the conservation agent for a final inspection. A new enforcement order was introduced for unpermitted work on S 5 Southern Boulevard, involving a mini excavator used for maintenance on two retaining walls. The owner was advised to submit a Request for Determination of Applicability for further review. Recommendations were made to preserve the dune and consider vegetation instead of stone for the walls, emphasizing the importance of maintaining existing structures without significant alteration.

Continuing with project reviews, the commission deliberated on a notice of intent for 120 Northern Boulevard where two structures were to be removed and replaced with an elevated single-family home. The proposal aimed to restore dune volume while maintaining vegetation, with plans for relocating a large plum bush and planting additional native shrubs. The commission expressed satisfaction with the thoroughness of the proposal and site visit, unanimously closing the public hearing and issuing an order of conditions.

Another notice of intent for a property on Hanover Street involved a request for a peer review of the resource area delineation on the property. The site presented complexities due to vegetation and past agricultural activities. A third-party review was proposed to ensure accuracy, with commission members agreeing on the necessity of the applicant’s wetland consultant addressing certain areas before the peer review.

The meeting also touched on open space matters, specifically the Great Meadows property, with discussions on the need for regular inspections to ensure compliance with conservation restrictions. The commission noted their responsibility for several conservation restrictions in the town and the possibility of collaborating with the open space committee to track these properties’ maintenance needs. A local contractor expressed willingness to donate efforts to refresh the old causeway next to the Plum Island Bridge, pending jurisdiction clarification and potential approval through a request for determination.

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
Environmental Commission Officials:
Bob Connors, Mary Rimmer, Woody Knight, Brad Duffin, Dianne O’Brien, TJ Conte, Mick Brown

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