Yarmouth Zoning Board Approves Seasonal Employee Housing and Signage Variance in Key Decisions

In a recent meeting, the Yarmouth Zoning Board of Appeals approved a special permit for Sandbar Management Incorporated to continue using the Town and Country Family Resort Motel for employee housing and granted a variance for new signage at a local restaurant. Both decisions were made after thorough deliberations and public hearings, emphasizing the board’s role in supporting the local economy while balancing community standards.

The most notable discussion centered on petition 5216 by Sandbar Management Incorporated, which sought a special permit renewal to utilize 100% of the Town and Country Family Resort Motel’s rooms for seasonal employee housing. The property, located on Route 28 West Yarmouth in a B2 and HMOD1 district, has been used in this manner for several years, exceeding the by-right allowance of 15% under section 404, subparagraphs 5.2 and 5.3. Attorney Andrew Singer, representing the applicant, highlighted the necessity of the housing for employees from various local businesses, including major establishments like Red Jacket and Seafood Sams.

Attorney Singer assured the board that the arrangement had been managed responsibly, with conditions consistent with past approvals, such as a tenant code of conduct. He addressed concerns about police complaints, explaining that most calls were routine or involved non-residents. The board questioned aspects like occupancy arrangements and disciplinary actions for tenants, receiving confirmations that a structured system was in place to address violations. The need for housing was underscored by multiple board members, who recognized its importance to the local economy, particularly during the summer season.

Upon concluding the public hearing, the board unanimously approved the renewal for one year, maintaining the previously established conditions. They acknowledged the applicant’s good track record and the housing’s benefits to the area, agreeing on the necessity of periodic reviews as mandated by existing bylaws.

Following this decision, the board addressed petition 5218 from Jason Pillo of Viewpoint Sign and Awning, representing a restaurant at 932 and 940 Route 28 South Yarmouth. The application involved a variance request for three signs and an awning. The proposed signs exceeded the two-foot height allowance, requiring a variance. Pillo justified the height due to the restaurant’s setback from the road and the need for visibility.

The board deliberated on the signage’s dimensions and the historical context of existing signs, including an unpermitted circular sign that had been in place for years. A notable point was the integration of D’Angelo and Papagino’s brands in one location, which board members viewed positively.

The motion to approve the variance included conditions to lower the sign aligning with the roof line, addressing board concerns about setting a precedent. The board unanimously supported the proposal.

Another agenda item involved a request for an insubstantial change to a comprehensive permit for Mil Pond Village. An attorney explained that outdated language in the permit, which mandated construction without unreasonable delay, had become problematic over time. The board deliberated on the implications of removing this language, considering the historical context and the potential impact on current property owners facing financial burdens due to project delays.

While some members expressed concerns about the original permit’s intent, others emphasized the need to facilitate progress by removing outdated stipulations. The board voted in favor of classifying the change as insubstantial, with the decision reflecting a commitment to resolving the matter for the benefit of all stakeholders.

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