Newbury Historical Commission Grapples with Solar Project on Potentially Historic Land

During a recent meeting of the Newbury Historical Commission, members discussed a variety of issues, with a portion of the meeting devoted to the proposed solar energy project on Scotland Road. The project, led by Pure Sky Energy of SC Scotland Mass Solar LLC, plans to install solar panels across a 42-acre site within a larger 71-acre parcel. Concerns were raised about the historical significance of the land, which the Massachusetts Historical Commission previously flagged for its potential status as Native American hunting grounds. The project has been met with apprehension over its impact on the agricultural landscape and the visibility of installations, as dictated by town bylaws.

The commission emphasized the importance of involving Native American tribes and other stakeholders in consultations, as part of compliance with federal regulations like the National Historic Preservation Act. The Massachusetts Historical Commission noted that the project could adversely alter the land’s historical integrity and aesthetic. Requests were made for more detailed documents, including maps or site plans, to understand the project’s full implications. The necessity of subsurface radar tests was underscored, highlighting the land’s potential historical significance.

In another discussion, the commission addressed the unauthorized transfer of over $3,400 from their accounts to the town’s general fund, an issue exacerbated by communication lapses within the town’s accounting departments. This financial oversight was linked to the transition of responsibilities following the retirement of a key accounting individual. The treasurer expressed frustration over outdated contact information leading to missed communications and emphasized the need for improved organizational practices.

The meeting also touched on ongoing renovations affecting the town clerk’s office, which have led to logistical challenges for meetings. The addition of a conference room in the future is expected to alleviate these issues. Meanwhile, a roofing contract for historical facilities experienced complications due to a legal challenge following a coin toss decision between two contractors who submitted identical bids. The resulting delay is expected to push the project start date to spring.

Further discussions included a report on a historical mile marker, number 35, on Boston Road that was recently repaired after being damaged in a car accident. The commission expressed satisfaction with the prompt response from the Department of Public Works. Additionally, the condition of a milestone was noted, with restoration efforts completed after it had been down, echoing past incidents of theft attempts in the 1960s.

Administrative updates included a change in the town’s email domain, prompting questions about public notification and transition plans. Concerns were also raised about the accessibility of historical bylaw documents on the town’s website, with a member experiencing a charge for access to what should be public information. This led to an investigation into the usability of the town’s website and the services provided by Permit 360.

The commission also explored the status of the Central Street Rock, noting that the Department of Public Works has yet to move it back to its original location. Discussions about the rock’s historical significance and plans for its relocation were reiterated, with follow-up actions planned once weather conditions improve.

A noteworthy historical discovery was shared regarding Samuel Morse, a direct descendant of Newbury’s first settler, Anthony Morse. This lineage connects to Samuel Morse, the inventor of the telegraph and Morse code, drawing attention to his ties to the Upper Green area. The commission plans to share this information on their website.

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
Historic Preservation Commission Officials:
Channing Howard, Jan Forrest, Lon Hachmeister, Eva Jackman, Rebecca Fuller, Nancy Thurlow, Rich Morin

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