Lunenburg Zoning Board Approves Addition on Cove Road Despite Neighbor Concerns

In a recent meeting, the Lunenburg Zoning Board approved a special permit for a significant addition to a residence on Cove Road, following a detailed assessment of zoning variances and neighborhood concerns. The project, which seeks to expand the existing structure and incorporate a drive-under garage, required specific relief from rear yard and building height restrictions. The decision was met with some apprehension from neighboring residents regarding the potential impact on local utilities and environmental conditions.

One of the most discussed topics during the meeting was the application by Brian and Katie Fox for a special permit to construct an addition to their home on Cove Road. The project involves expanding living space and adding a drive-under garage, where an existing shed currently stands. The application sought relief for a reduced rear yard setback and height variance, essential for accommodating the new structure within the confines of their property. The proposed rear yard setback was notably reduced from the required 20 feet to just 3.7 feet, and a building height variance of 9.7 feet was requested.

Ryan Proctor, representing the applicants, provided an overview of the proposed changes. He clarified that the existing structure’s distance from the rear property line was 19.7 feet, with an accessory structure as close as 1.1 feet off the property line, which falls within a 5-foot easement. The proposed addition would improve this situation by increasing the setback to 3.7 feet, thereby moving it out of the easement.

The board was particularly concerned with ensuring compliance with health regulations, especially regarding the property’s septic system. The Board of Health required a Title 5 inspection to confirm that the existing three-bedroom septic system could handle the new addition. The project also needed to meet the Conservation Commission’s standards, as parts of the construction fall within the 100-foot buffer zone of Hickory Hills Lake.

During public comments, Donna Saiah, a resident of nearby Sandy Cove Road, expressed both excitement and concern over the proposed addition. Saiah’s primary apprehensions involved the proximity of the new structure to existing utilities, particularly her septic system and water lines. She highlighted that any failure in her septic system, especially with recent heavy rains impacting water table levels, would necessitate relocating the system to her front yard, potentially complicating the construction.

Saiah also requested that the builders place stakes along the property line to help visualize the proposed addition’s impact, a suggestion the board acknowledged as practical. The discussion included potential flooding concerns due to the yard’s grade, with assurances from the board that the addition’s design would direct water away from her property.

The board addressed Saiah’s concern about removing a tree on the property, confirming the tree’s location entirely on the applicant’s land and noting her lack of objection to its removal. The discussion ensured that the plans adhered to Title 5 code requirements regarding the distance between the septic system and the property foundation.

After thorough deliberation, the board moved to approve the addition, contingent upon receiving necessary approvals from the Conservation Commission and the Board of Health. The motion included provisions for staking the property line to alleviate neighbor concerns about boundary encroachments. The board’s decision passed unanimously, granting the special permit while ensuring compliance with all applicable regulations and allowing for an appeal period for any parties in disagreement.

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 Manager:
Heather R. Lemieux
Zoning Board Officials:
Alfred J. Gravelle, James Besarkarski, David Blatt, Patrick J. Callahan, Hans Wentrup, Steve DuBois, Donald Gurney, Anthony Nicastro, Brian Gingras (Zoning Enforcement Officer), Lisa Normandin (Administrative Assistant)

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
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