Bridgewater Zoning Board Approves New Development for a property on Oak Street Amid Community Enhancements

The Bridgewater Zoning Board reviewed and ultimately approved a proposal to demolish an uninhabitable home on Oak Street and construct a new dwelling, addressing several variances related to sideyard setbacks and ensuring compliance with zoning requirements. The board also discussed other development projects and administrative matters, with a focus on enhancing neighborhood aesthetics and managing environmental impacts.

The most notable topic of the meeting was the proposal to replace the existing dilapidated structure on Oak Street with a new, modest home that meets most zoning requirements. The proposal included a request for variances to adjust sideyard setbacks, proposing a combined setback of 25 feet instead of the standard 40 feet. The applicant’s planner, Michael Tobia, presented visual aids and highlighted that the development would not only improve the property’s visual appeal but also align with the neighborhood’s character, as many nearby homes have similar setbacks.

The current structure was deemed uninhabitable, with conditions that required the new construction to address both safety and aesthetic concerns. The plan detailed a modest 2,497-square-foot home with traditional design elements, a two-bay garage, and four bedrooms, intending to blend seamlessly with the surrounding properties. Tobia clarified that the new development would comply with most zoning controls, with the exception of the requested variances, and emphasized that the proposed changes would rectify the visual blight caused by the existing home.

Concerns were raised about the presence of asbestos in the siding of the current structure, but the applicant assured the board that all necessary removal measures would be conducted in compliance with regulations. Additionally, the board discussed the removal of a shed on the property, which would be part of the redevelopment effort.

The meeting also included testimony from a professional engineer, James J. Mance, who addressed several engineering and planning review comments. Mance confirmed that the project would utilize city water and sewer systems and outlined the stormwater management plan. He reassured the board that the drainage plan would maintain natural patterns, preventing water from flowing toward adjacent properties’ foundations.

Another point of interest was the project’s impact on existing trees and landscaping. Mance discussed the removal of tree stumps and emphasized that the large 32-inch oak tree along Oak Street would remain intact, which would negate the need for additional street trees due to the lot’s narrow width. The board underscored the importance of complying with the tree replacement ordinance, particularly for larger trees being removed.

The board members expressed their support for the redevelopment, citing the need for the home to be replaced and the minimal impact of the requested variances. They acknowledged that the proposed project fit well within the neighborhood’s context and noted that the variances were necessary to facilitate practical use of the lot while enhancing the area’s overall appeal. Board members viewed the new development as an improvement and agreed that the proposal addressed many essential aspects for approval.

As the meeting concluded, the board unanimously approved the application, subject to conditions such as providing a basement plan, no blasting during construction, and adherence to the tree replacement ordinance. The board’s decision underscored their commitment to enhancing neighborhood aesthetics and ensuring responsible development practices.

In addition to the 160 Oak Street proposal, the board discussed a postponement of application 25-006, “weight couch weight couch,” which was rescheduled for October 28th due to the applicant’s need for additional time to address issues highlighted in a fire marshal’s report. Routine administrative matters, such as attendance records and the acceptance of the Starbucks resolution, were also addressed.

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:
Matthew Moench
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