Chatham Board of Health Discusses Short-Term Rental Fee Increase and Regulation Changes

In a recent meeting, the Chatham Board of Health addressed proposed increases to short-term rental registration fees, amendments to rental regulations, and revisions to the town’s solid waste disposal facility requirements. These discussions aimed at enhancing regulatory compliance and improving municipal operations in response to community development needs and state mandates.

The most notable topic of the meeting was the proposed increase in the short-term rental registration fee from $50 to $200. Representatives from community development had presented this proposal to the select board, which recommended the increase to streamline the registration process. While the board of health held the prior fee at $50, the change would not take effect until the next registration year. The select board had considered a staggered implementation but ultimately decided against it after comparing fees with those in neighboring towns. This increase, though substantial, was deemed reasonable given the income potential from short-term rentals.

The board deliberated on the implications of the fee increase, acknowledging that it would reduce administrative burdens and provide clarity in the registration process. The registration period was also redefined to align with the calendar year, moving from January 1st to December 31st, to eliminate confusion around the previous February 28th deadline. It was decided that the select board would set the fee to avoid frequent public hearings solely for fee adjustments. A public hearing was scheduled for June to finalize these changes, allowing for community input and further analysis.

In tandem with the fee discussion, revisions to short-term rental regulations were considered. These revisions emphasized the requirement for property owners to submit a registration application prior to operating as a short-term rental. This regulatory update aims to improve compliance and oversight of the approximately 700 registered short-term rentals in Chatham, with an additional 200 pending registration. The board also entertained the idea of capping the number of rentals, but it was noted that such decisions would require broader municipal discussions beyond the board’s jurisdiction.

The meeting then shifted focus to discuss proposed changes to the regulations governing the town’s solid waste disposal facility. The board considered the introduction of mandatory recycling requirements for all waste generators, including both residential and commercial entities, in compliance with Massachusetts Department of Environmental Protection mandates. Public receptacles would be exempt, but all other waste must adhere to recycling requirements. The town committed to annual notifications to waste generators about these mandates.

Further revisions included requirements for commercial refuse collectors to confirm that waste collected within Chatham is disposed of at the local transfer station. A new provision was added, allowing for waiver requests from these regulations under circumstances of demonstrated hardship or municipal benefit. Enforcement measures were also strengthened, with violators facing suspension of access to the facility, pending a new sticker application. Commercial haulers found in violation could have their permits suspended pending a hearing.

The board concluded the public hearing on these waste disposal changes without any audience participation and proceeded to vote unanimously in favor of the proposed revisions. Discussions also touched upon the regulation of leaf blowers in relation to noise ordinances.

Additionally, concern was expressed about the unfilled inspector position in the budget and the state’s response to a tragic incident involving a short-term rental fire. Board members discussed the potential to combine inspections related to health and fire safety, though it was uncertain if existing regulations would allow for this integration.

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:
Jill R. Goldsmith
Board of Health Officials:
John Beckley, Noble Hansen, M.D., Ronald Broman, Carol Boyce, Dr. Richard Edwards, Edward Sheehan, Carol Gordon, Jeffery S. Dykens (Select Board Liaison), Judith Giorgio (Staff Liason)

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