Natick Residents Voice Concerns Over Zoning Regulations and Development Procedures

In a recent Natick Zoning Board meeting, discussions revolved around residents’ concerns about zoning regulations, notification procedures, and the size and impact of proposed developments. The board addressed several applications, including confirming the use of a two-family dwelling on Park Avenue, approving a redesigned structure on Moore Street, and deliberating on variance requests for other residential projects. Tensions rose as residents expressed dissatisfaction with the perceived lack of communication and their inability to influence the scale and character of neighborhood developments.

The meeting began with A discussion on an application from Natick, LLC, seeking confirmation of a legal pre-existing two-family dwelling on Park Avenue. Resident Paul Lawrence voiced concerns about the project, stating that the planned 9,000-square-foot building did not fit the neighborhood’s character. Despite assurances from the board that the focus was solely on confirming the dwelling’s legal use, Lawrence questioned the notification process, claiming he was the only resident informed. Amanda Loomis confirmed notifications were sent twice, leading the chair to acknowledge that while the process was deemed sufficient, Lawrence’s efforts in sharing information were appreciated.

Further complicating matters, Scott Carlson and David Brock, also residents of Park Avenue, raised questions about how they could address concerns regarding the project’s size. The board chair clarified that while the residents could express opinions, the board had no jurisdiction over building dimensions since the project complied with zoning bylaws. This highlighted the procedural constraints that limited residents’ influence over development projects.

In another significant agenda item, the board deliberated over a section six finding for Chris Cap’s proposal to redevelop a two-family dwelling on Moore Street. The applicant presented design revisions, including a reduction in height from 34 feet to 30 feet and removal of a third-floor walkup, addressing previous opposition. The board noted strong community support, with residents Jenna Levin and Morgan McDonald endorsing the project. The board praised the design improvements, particularly the reduction in impervious area, and approved the project, finding it not substantially more detrimental to the neighborhood than the existing structure.

The board continued with a review of a variance request for a property on Hemlock Drive by Bruce and Eva Willens, which involved a side yard setback for an addition. The board emphasized the need for statutory findings, requiring the applicant to demonstrate unique circumstances related to the land. Discussions centered around structural and topographical challenges, including a swimming pool that limited expansion options. While some board members supported the project, others expressed reservations about creating a new non-conformity without clear hardship, leading to a recommendation for further adjustments before proceeding.

A board member identified changes in the dimensions of an existing house for a proposed project, prompting a discussion about potential errors in the application process. The applicant acknowledged not knowing how these changes occurred, leading to a decision to reschedule the hearing for January to allow time for clarification.

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.
:

Zoning Board Officials:

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