Yarmouth Zoning Board Upholds Building Commissioner’s Decision

The Yarmouth Zoning Board of Appeals meeting held on March 28th, 2024, concluded with a unanimous decision to uphold the Building Commissioner’s violation notice, rejecting the request for transient occupancy beyond the standard motel and hotel use duration. This decision came despite the petitioner invoking a state of emergency and a letter from the Governor in their appeal. The meeting also addressed several other petitions, including approvals for a special permit and variances for property modifications, as well as a debate on multiple business operations in a residential area.

A significant portion of the meeting centered on Petition 5069, which involved A discussion over the request to reverse the Building Commissioner’s decision and allow extended transient occupancy at a local property. The petitioner’s representative sought a 45-day continuance, attributing the delay to code violations at a new location meant for relocating families currently residing at the property. The violation notice from the Building Commissioner stood as a firm counterpoint, with the Board ultimately deciding to uphold the original decision and deny the request for extended occupancy.

The debate was intense as the petitioner’s representative cited a letter from the Governor and a declaration from the Executive Office of Housing and Economic Development to justify their plea. The state of emergency and the agency’s declaration were presented as pivotal reasons to consider the extended occupancy. However, the Building Commissioner argued that the violation notice was issued subsequent to the Governor’s letter and was thus not persuaded by it. The board members expressed concerns about the number of families still on the property and the length of the continuance, ultimately deciding that the violation notice took precedence over the Governor’s letter.

Moving on from Petition 5069, the board reviewed a request from Paul Chinc, representing an applicant seeking relief from setbacks to construct an addition on Styles Road. The board examined the plans, addressing challenges posed by the property’s unique layout. After a discussion, the board members unanimously approved the special permit with conditions and a 20-day appeal period.

Subsequently, the board considered a petition from Melissa Ferrera. Ferrera sought to continue the apartment’s use as previously sanctioned in 2016, with no changes to its size or parking arrangements. The board unanimously approved the special permit, maintaining the conditions from the earlier approval.

The meeting also featured a discussion on a petition from Cape Card Farms 3 LLC, which sought a special permit and/or variance for the replacement of a Mobile gas station pump and canopy in a B2 zoning district. The consulting engineer representing the applicant requested signage relief associated with the site’s remodeling. The board members assessed the number and size of signs, specifically the “koalas” and “Synergy” signs, and debated whether the relief requested aligned with the special permit criteria and the spirit and intent of the bylaw. Ultimately, the board granted relief for all requested signage except the koalas, with a unanimous motion to approve the special permit.

Another petition came from GTF and Sons Construction, which sought a special permit for a property addition in an R25 zoning district. The proposed 24×12 structure included a second-story bedroom, with assurances that neighbors supported the project despite their absence from the meeting. The board approved the petition as requested.

The final petition discussed was from Jamie and Neil Bolan, who sought to amend a variance to change their property’s use from a gift shop to office space rental. The change was argued to reduce the neighborhood’s impact, supported by letters from neighbors. The board approved the office space rental amendment.

A discussion ensued over a petition involving multiple businesses operating on a single property. The petitioner explained the property’s use for an event planning business, a real estate office, and a shared workspace. Concerns were raised about increased traffic and the appropriateness of such operations in a residential zone. The Building Commissioner noted that occupancy was tied to available parking. Public comments included both support and concerns, with some board members expressing discomfort with the proposal. The board allowed a continuation of the matter until April 25th to address these concerns further.

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:
Robert L. Whritenour
Zoning Board Officials:
Steven DeYoung, Sean Igoe, Jay Fraprie, John Mantoni, Dick Martin, Doug Campbell (Board Member Alternate), Timothy Kelley (Board Member Alternate), Barbara Murphy (Board Member Alternate), Richard Neitz (Board Member Alternate), Anthony Panebianco (Board Member Alternate)

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