Newbury Planning Board Delays Sunset Club Hearing, Advances Central Street Developments

The Newbury Planning Board’s recent meeting featured key developments concerning local zoning and subdivision plans, including the delay of a public hearing for the Sunset Club and progress on various Central Street projects. The board, meeting remotely, discussed logistical challenges, public safety improvements, and the technical details of ongoing and new developments, prioritizing safety and regulatory compliance.

During the meeting, the board addressed the Sunset Club project at 2-8 Old Point Road. The applicant requested a continuance of the public hearing to November 5th to resolve outstanding zoning board of appeals issues. The board agreed unanimously, allowing the applicant more time to address these concerns.

A significant portion of the meeting focused on the Central Street developments, with particular attention given to a proposed driveway connection to Central Court. The board heard from a transportation consultant who detailed a technical memo evaluating access modifications. The consultant described realignment plans for Central Court that promised improved traffic flow and safety, citing potential sightline improvements exceeding 305 feet, well above the criteria for the area’s speed limit. The proposed changes aimed to enhance safety for vehicles exiting onto Central Street and provide necessary secondary access for emergency vehicles, as recommended for developments with 30 or more units.

In parallel, the board reviewed the preliminary subdivision application for a property on Central Street, where modifications were proposed to accommodate a duplex unit. Technical difficulties delayed the presentation of the modified plans, which involved relocating the driveway to address previous concerns from a site walk with board members. The board emphasized the need for future soil testing for drainage and septic systems and discussed stormwater mitigation strategies. A board member clarified that while they conducted a site walk, no formal decision was made on the driveway relocation at that time.

Another pressing discussion involved the 44-unit multifamily development on Central Street. The legal counsel for the applicant updated the board, noting that most comments from an earlier review had been addressed, with only minor issues remaining. These included ensuring compliance with septic reserve area guidelines and configuring the site appropriately. The board recognized the need for additional peer review comments, especially regarding traffic and sightline assessments, to ensure comprehensive evaluation before moving forward.

The board also considered the complexities of roadway specifications and waivers. A particular point of focus was the proposed reduction in roadway width from 22 feet to 20 feet. The applicant acknowledged an error in the site plans indicating a narrower road, which would be corrected. The board emphasized the necessity of obtaining fire department approval for such changes.

Additionally, discussions covered the incorporation of maintenance agreements into individual deeds, rather than forming a homeowners association, and ensuring legal guidance is sought to validate these agreements. This approach was taken due to the small scale of some projects.

Public comments played a role in the meeting, with residents voicing concerns about the proximity of leach fields to private wells and the visual impact of proposed berms on neighboring properties. The board acknowledged these concerns and suggested further surveys to ensure compliance with town guidelines.

The meeting concluded with updates on an existing project on Newburyport Turnpike, known as Newbury Self Storage. The board closed out the site plan after confirming compliance with safety standards and addressing previous lighting concerns raised by Scott, which had impacted surrounding residential areas.

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
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