Yarmouth Zoning Board Approves Dog Boarding Special Permit

In a recent meeting, the Yarmouth Zoning Board of Appeals granted a special permit for a dog boarding operation, while also delving into issues of zoning violations, property construction, and wastewater management.

The dog boarding special permit request was among the most notable items discussed due to the implications it holds for local business and environmental management. The petitioner, Matthew White, seeking to run the dog boarding operation, was asked to address several concerns including waste disposal and the impact on the groundwater protection district. The Yarmouth Water Department had requested additional details on how animal waste would be handled. In response to the concerns raised, the board debated including specific safeguards in the decision, such as limiting the special permit to the current owner and requiring a new owner to seek a new special permit.

The board members discussed at length the quality of the proposed waste disposal plan, the implementation of K9 grass, and compliance with the aquifer protection district regulations. A future purchaser would need to undergo a review by the health department, water department, and wastewater department, as highlighted by the board’s proposal to attach certain memos and technical documents as exhibits to the decision. The motion to grant the special permit was unanimously approved, with a member expressing support for the petitioner, acknowledging the demand for the business and confidence in the petitioner’s operational capabilities.

Another matter involved the withdrawal of petition 5091, where the applicant had sought a special permit to temporarily move the historic section and demolish the non-historic section of a property on West Fleet Avenue. The withdrawal was requested by the applicant due to the need to redesign the project for monetary considerations. The board unanimously approved the withdrawal, highlighting the financial challenges that can influence development and preservation in the town.

The board also addressed petition 5089, involving the town of Yarmouth’s request for a special permit for a wastewater pumping station at Southshore Drive. The applicant provided clarifications on the certified plot plan, plantings, odors, and the timeline of the project. The certified plot plan met the setback requirements, and the board reviewed the proposed plantings, driveway, and odor control measures. The information satisfied the board members, leading to unanimous approval of the special permit without conditions.

A matter of compliance surfaced with petition 5085, where applicants sought setback relief for the construction of a carport on a pre-existing non-conforming lot at Crow Purchase Road. A violation notice had been issued to the applicants for constructing a shed and carport without the required permit. The board scrutinized the violation notice and neighbor letters, engaged in deliberations about the violation, and discussed the need for a special permit or variance for the carport. The violation notice and the applicants’ response were thoroughly examined, with a decision made by the board regarding the violation.

The board revisited the carport construction issue, citing the specific bylaw and potential fines and penalties for non-compliance. Despite the property owner presenting a building permit for the previously approved and inspected shed, the board was not convinced the approval extended to the carport. The board concluded the property owner did not meet the criteria for a special permit or a variance, and emphasized that the owner’s personal challenges and the length of time since the violation did not constitute hardship. Suggestions for alternatives were made, such as relocating the carport to comply with zoning regulations.

Lastly, a petition for creating a 700-square-foot accessory apartment raised questions about the owner’s occupancy of the property as their primary residence, a requirement by the bylaw. The board advised the petitioner to withdraw their petition without prejudice and return after establishing primary residency. The motion for withdrawal without prejudice was passed unanimously.

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