Somerville Zoning Board Approves Relocation of Home of Somerset County’s Operations Amid Community Concerns

In a recent meeting of the Somerville Zoning Board, a decision was made regarding the application from Home of Somerset County to relocate its operations to a property on West End Avenue. The board approved the application, which involved a D1 use variance and several bulk variances, following detailed deliberations over the organization’s plans and the concerns raised by neighboring property owners.

The application presented by John Duga, representing Home of Somerset County, sought to utilize the property owned by Immaculate Conception Church for office space dedicated to the organization’s charitable operations. The property had previously been used for church functions but was currently vacant. The proposal was to maintain the existing structure with no major exterior changes, while ensuring the building met code compliance. Duga emphasized that the organization’s focus was on providing social services, and there were no plans to shelter families or individuals at this location.

Alyssa Martini, the executive director of Home of Somerset County, detailed the organization’s mission and operations, highlighting its longstanding partnerships with local institutions and its success in helping families achieve stability. She clarified that the relocation would provide more space and privacy for the organization’s activities without expanding its services. The office would continue to operate with three full-time staff members and client services would remain by appointment to minimize traffic.

During the public comment session, a neighboring property owner expressed support for the application but raised concerns about traffic and privacy. Suggestions were made for installing wheel stops, curbing, or a privacy fence to prevent unwanted traffic between the properties. Additionally, concerns were raised about the building’s exterior condition, with specific reference to the gutters and siding, which the organization committed to maintaining.

Manior Joe Chelano, a long-standing supporter of Home of Somerset County, spoke about the organization’s evolution and the necessity for larger facilities. He offered the sale of a property referred to as Nazareth House, located nearby, to aid the organization’s relocation efforts.

A professional engineer, Craig Styers, presented a site plan for the new location, which showed no changes to the building’s exterior beyond maintenance. The plan included designated parking spaces, with an ADA-compliant space. The board discussed potential waivers for street trees due to utility line proximity and stressed the importance of compliance with previous approvals. The applicant expressed readiness to meet all necessary conditions, including ADA compliance.

The discussion also touched on compliance with past approvals, with the applicant willing to address any outstanding issues. The board considered allowing the applicant to submit for permits before final compliance was achieved, given weather-related concerns that could impact site work.

The application was eventually approved in a roll call vote, with board members voting unanimously in favor. The decision was seen as reasonable, preserving the building’s appearance and ensuring it blended into the neighborhood. The board expressed confidence that the change would be seamless for the organization, with minimal disruption to the community.

As the meeting concluded, scheduling for future applications was discussed, with an emphasis on addressing a backlog of pending matters. The urgency of resolving outstanding applications by the end of February was highlighted, and additional meetings were planned to manage the workload effectively.

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
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