Somerville Zoning Board Grants Preliminary Approval Amid Community Concerns Over Vacant Building

In a recent meeting, the Somerville Zoning Board granted preliminary approval for the redevelopment of a long-vacant property on South Bridge Street. This decision comes amidst community concern over the building’s structural integrity and its impact on neighborhood aesthetics. The board’s approval includes conditions for addressing immediate safety hazards and compliance with local zoning regulations.

The focal point of the meeting was the proposed redevelopment of the vacant property on South Bridge Street, which has stood empty for nearly 15 years. The project aims to transform the property from a two-family dwelling to a four-family dwelling. The proposal involves adding a two-story rear addition and maintaining the historical character of the building’s brick facade. The applicant, who purchased the property in 2016, faced complications with previous approvals due to stormwater management issues, which stalled progress. The building, described as dilapidated, has been a persistent concern for neighboring residents.

A point of discussion was the report by a board planner, which highlighted the necessity of addressing safety hazards like the building’s deteriorating roof. Concerns were raised about the structural integrity, with a neighboring property owner expressing alarm over the building’s condition. The owner noted that a section of the second floor had collapsed into the basement, posing a potential safety risk to the neighborhood. The board agreed to include conditions in the preliminary approval to ensure these hazards are addressed promptly.

The board’s decision to grant preliminary approval was driven by the need to remedy the current state of the property, which many members described as an eyesore. The approval includes a mandate for site cleanup, including the removal of hazardous trees and debris. Additionally, the applicant is required to address the building’s structural issues before final approval is considered. This step is intended to ensure that any redevelopment aligns with safety standards and community expectations.

In addition to structural concerns, the meeting addressed zoning variances required for the project. These include variances for front yard and driveway setbacks, which do not conform to current regulations. The applicant argued that these variances are necessary due to unique conditions on the property and would not negatively impact the neighborhood’s visual experience. The board also discussed stormwater management, emphasizing that post-development runoff should not exceed pre-development levels.

Another aspect of the meeting was the broader implications of the project’s approval on the neighborhood. Board members expressed mixed sentiments about the increasing number of multifamily dwellings in the area. Some members voiced hopes that the redevelopment would include provisions for community needs, such as designating apartments for homeless veterans.

Community involvement played a role in the meeting, with residents voicing concerns about the project’s impact. A resident from a nearby property questioned the proximity of the new construction to their home, emphasizing the need for careful planning to avoid encroachment on neighboring properties. The board acknowledged these concerns.

The meeting also touched on ancillary issues, such as the inclusion of electric vehicle charging stations and the potential installation of sprinklers, which the current building code does not mandate for the proposed structure.

Beyond the specific case of 121 South Bridge Street, the meeting included updates on the borough’s housing element and fair share plan. The plan, which outlines the borough’s housing development strategy, shows substantial growth in residential units and resident income over recent years. It addresses the need for housing rehabilitation, reducing the number of substandard units previously identified. The board highlighted the importance of aligning future developments with these strategic plans to ensure cohesive community growth.

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.
Mayor:
Brian Gallagher
Zoning Board Officials:
Arthur Adair, Ed Allatt, John Flores, Roberta Karpinecz, Morgan McLachlan, Richard O’Neill, Brian Vadimsky, Eric Alvarez (Alternate #1), Stewart Daniels (Alternate #2), Ryan Bakie (Planning and Zoning Board Secretary), Clifford Gibbons (Board Attorney), Michael Cole (Board Planner and Engineer)

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