Southwick Planning Board Deliberates Key Amendments to Site Plan Review and ADU Bylaws

The Southwick Planning Board convened to address several issues, including significant amendments to the site plan review and accessory dwelling unit (ADU) bylaws, as well as discussions on water resource protection and infrastructure projects.

At the forefront of the meeting was the proposed amendment to the site plan review bylaw, Chapter 185, Section 37, aimed at resolving inconsistencies related to non-residential accessory buildings and accessory dwelling units (ADUs). The board recognized a conflict where single-family residences and accessory structures were exempt from site plan review, potentially undermining the newly proposed ADU bylaw. A discussion ensued on ensuring that all ADUs, whether new or within existing structures, would undergo site plan review to eliminate loopholes. The board emphasized the significance of applicants providing comprehensive proposals, with the responsibility for revisions resting on them rather than the board. Discussions centered on maintaining the integrity of the review process while accommodating the practical needs of applicants, striving for a balance between regulatory oversight and project feasibility.

In conjunction with the site plan review amendment, the board explored the ADU bylaw, focusing on language modifications suggested by legal counsel. Key considerations included minimizing land disturbances, ensuring architectural compatibility, providing adequate water service, and sufficient parking. The board debated the necessity of additional parking spaces, reflecting on the town’s lack of public transit and the need to remove irrelevant references. The board remained open to further revisions, preparing for the upcoming town meeting to ensure all legal considerations were addressed before finalizing the proposed amendments.

Another topic was the Town Planner’s report, which addressed concerns about municipal water sources and watershed risks. The report detailed participation in discussions with representatives from UMass, Franklin Land Trust, and other stakeholders regarding current and future well locations. While West Springfield currently maintains good water quality, concerns were raised about the proximity of Southwick’s wells potentially posing future risks. The report also mentioned updates on the River Road property, which may require planning board intervention depending on final document submissions. Additionally, a notice of intent hearing for the Sam West Hudson Drive connector was announced, aiming to extend sewer and water services down Hudson Drive, though the project remains years from completion.

The board also deliberated on the Earth Excavation and Wellhead Protection District special permit modification for land off Hudson Drive and Shaker Road. The applicant requested a hearing extension, which the board agreed to continue to the April 29th meeting. The proposed land swap involving a driveway crossing property lines was endorsed, recognizing its necessity to ensure compliance with zoning regulations and prevent non-conformity.

In other business, the board addressed the Depot Square community project, focusing on the security reduction for stormwater infrastructure. Past concerns about one of the basins and a drain manhole cover were reviewed, with $20,000 held in escrow pending completion confirmation. Correspondence from RLA Associates documented compliance with stormwater management, recommending ongoing maintenance. The board authorized the release of escrow funds contingent on legal counsel approval, emphasizing caution until project completion was confirmed.

The meeting also touched on the Noble Steed Crossing subdivision’s infrastructure security, with updated plans received in line with DPW comments and scheduled test pits to assess water quality. The board looked forward to updates in the next meeting.

Finally, the board acknowledged administrative matters, approving amended meeting minutes and addressing compliance with the master plan implementation committee. Concerns were raised about the town’s e-code lacking updated bylaws, including those for pre-existing non-conforming properties and cannabis regulations. Efforts to update the online repository were discussed to ensure community needs were adequately met.

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.
Chief Administrative Officer:
Karl J Stinehart
Planning Board Officials:
Diane M Juzba, Jessica Ann Thornton, David Anthony Spina, Meghan Lightcap, Richard W Utzinger, Jon Goddard (Town Planner), Michael B Doherty, David H Sutton

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