Newbury Planning Board Advances Inclusionary Zoning to Boost Affordable Housing

The Newbury Planning Board meeting focused on several significant proposals aimed at enhancing local zoning regulations, most notably the introduction of inclusionary zoning to increase affordable housing. This initiative, aligned with the town’s housing production plan, seeks to diversify housing options and address the needs of various income groups within Newbury. Other topics included updates to zoning bylaws, especially concerning clean energy facilities and battery energy storage systems, as well as a detailed review of a site plan for a new pavilion at 2-8 Old Point Road.

The discussion on inclusionary zoning was a central element of the meeting, highlighting its importance in providing affordable housing options in Newbury. The initiative arises from the Massachusetts Bay Transportation Authority (MBTA) communities’ zoning process. It addresses concerns about residents being priced out and the difficulties younger generations face in returning to their hometown. The meeting emphasized Newbury’s low representation of affordable units compared to other towns in the Merrimack Valley region.

Inclusionary zoning in Newbury focuses on developments of four or more units, where developers may receive density bonuses. These bonuses allow additional market-rate units in exchange for providing affordable units. “Affordable units” are defined as those affordable to households earning 80% or less of the area median income, calculated based on the Greater Boston area. The policy targets various households, including low-income residents, new graduates, town employees, teachers, and first responders.

A significant aspect of the proposed bylaw is the deed restriction on affordable housing. Developers providing units at 60% of the area median income could gain additional density bonuses, incentivizing lower-income housing options. However, concerns were expressed about the feasibility of inclusionary zoning, given the high construction and land costs in Newbury. The board discussed the necessity for an incentive-based approach to encourage developers to include affordable units without deterring overall development.

The board appreciated the Merrimack Valley Planning Commission’s technical assistance in refining the inclusionary zoning framework to suit Newbury’s development landscape. The community’s support for this initiative was deemed critical for its success, with the hope that it would enhance community well-being. Following the presentation on inclusionary zoning, a public comment period was opened, although no immediate public input was received.

Another portion of the meeting covered the proposed updates to the zoning bylaws to ensure clarity and compliance with recent regulations. These updates include changes to the MBTA community’s multifamily overlay district, clarifications regarding special permit procedures, and adjustments to align with the recently adopted Accessory Dwelling Unit (ADU) bylaw. The board proposed transferring special permit authority in the adult entertainment overlay district from the Select Board to the Zoning Board of Appeals (ZBA).

The creation of a new clean energy facilities bylaw was introduced. This new article addresses small and large wind energy, solar installations, and battery energy storage systems, aligning with the Massachusetts 2024 climate act. The structure of the solar bylaw was revised to categorize installations based on production capacity, simplifying the permitting process while ensuring public health and safety.

Discussions surrounding battery energy storage systems (BESS) included design and safety requirements, such as setbacks, noise restrictions, and visual screening, with a focus on state regulations to mitigate potential safety concerns, particularly fire risks. The board emphasized the need for comprehensive regulation of BESS to balance public health protection with growing energy storage demands.

The meeting also addressed amendments concerning zoning regulations related to BESS, with discussions about installation requirements, emergency operations plans, and environmental protections. A pre-application meeting and detailed site plan submissions were required, along with liability insurance and a decommissioning plan with financial security equal to 125% of estimated removal costs. The special permit associated with installations would transfer with property ownership, requiring notification to the building commissioner upon ownership change.

Finally, the board reviewed a site plan application for alterations at 2-8 Old Point Road, engaging in discussions about compliance with dark sky standards for exterior lighting and conditions of approval. The board emphasized that planning board approval does not equate to approvals from other boards and reiterated the need for appropriate notifications before construction. Concerns about parking availability and the use of restaurant spaces for non-restaurant purposes were debated.

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
Planning Board Officials:
Lawrence Murphy, Peter Paicos, Woody Knight, Scott Kinter, Mary Stohn, Stephen Mangion, Martha Taylor (Planning Director/MVPC Commissioner), Kristen Grubbs (Assistant Planner)

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
Dauphin 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