Newbury Select Board Advances Housing Plan to Tackle Affordable Housing and Population Decline

The Newbury Select Board addressed several issues during their recent meeting, focusing on the town’s Housing Production Plan, which aims to increase affordable housing and mitigate projected population decline. The board also discussed grant approvals, zoning bylaw amendments, and future energy options for residents, highlighting efforts to adapt to both demographic shifts and environmental constraints.

The meeting’s most crucial discussion revolved around the Housing Production Plan. Ian Burns from the Merrimack Valley Planning Commission presented the plan, which has been in development for two years. The plan aligns with Massachusetts General Law, offering communities incentives to develop low and moderate-income housing. Burns emphasized the importance of the plan for achieving a Safe Harbor designation under Chapter 40B, which would allow the town to deny permits for developments that don’t match local zoning if affordable housing production is underway.

The presentation detailed demographic trends, notably a projected increase in residents aged 65 and over, necessitating changes in housing strategies. Burns highlighted the mismatch between housing unit sizes and resident needs, with several empty nesters occupying larger homes. The ADUs must be deed-restricted to count as affordable housing, a requirement that poses challenges due to its complexity.

Further, the plan proposes exploring an inclusionary zoning bylaw, which would mandate that multifamily developments reserve a certain percentage of units as affordable housing. This strategy, supported by a grant for further study, would resemble practices in other communities. The establishment of an affordable housing trust was also suggested, offering a mechanism to fund housing programs, including down-payment assistance.

The discussion acknowledged the significant cost burden on Newbury residents, with approximately 30% spending more than 30% of their income on housing. This strain affects local economic spending and highlights the need for affordable housing solutions. Concerns were raised about environmental constraints, such as marshlands and limited sewer access, which restrict housing development.

A notable point was the projected population decline in Newbury, expected to nearly halve by 2050. This trend contrasts sharply with growth in Eastern Massachusetts, driven by out-migration, aging residents, and high housing costs. The board discussed the potential of affordable housing to reverse this trend but remained cautious about its effectiveness.

The board unanimously approved forwarding the Housing Production Plan to the state, following its adoption by the planning board. The plan serves as a roadmap for the next five years, with regular public discussions anticipated to reassess and refine strategies.

Beyond housing, the board approved grants, including a $15,500 award for firefighter safety equipment and a $1,225 grant from the Massachusetts Department of Sustainable Materials Recovery Program for recycling initiatives. These grants support ongoing efforts to maintain safety standards and promote sustainability.

The board also reviewed proposed zoning bylaw amendments in preparation for the Spring Town Meeting. Amendments focused on compliance with state and federal regulations, particularly concerning flood hazard bylaws as mandated by FEMA. The necessity of these updates was emphasized to maintain eligibility in the National Flood Insurance Program, with new flood insurance rate maps set to take effect in July.

Additionally, the board discussed future energy options, with National Grid setting a fixed basic service rate and Colonial Power offering three green energy alternatives. Residents will receive information through mailers and educational sessions, with an opt-out default option provided.

The meeting concluded with routine administrative updates, including the impact of a recent earthquake, the Ored Street culvert replacement project, and the need for plow drivers. The board was reminded of a conflict of interest law training requirement and upcoming email upgrades.

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
City Council Officials:
Alicia Greco, William DiMaio, Geoffrey Walker, Leslie Matthews, Dana Packer

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