Chatham Select Board Approves Housing Project Amid Community Concerns

The Chatham Select Board, in conjunction with the Affordable Housing Trust Board of Trustees, convened on October 8, 2024, to finalize the land disposition agreement (LDA) with developer Penrose for a housing project on Main Street. This agreement, a cornerstone of Chatham’s affordable housing initiatives, includes plans for 48 affordable housing units. The meeting also addressed the intricacies of the financial terms, timelines, and community engagement processes associated with the project.

A focal point of the meeting was the detailed examination of the LDA’s financial and structural components. Town Manager Jill R. Goldsmith praised the collaboration between town officials and legal representatives, highlighting the agreement’s role in advancing local housing objectives. The town’s legal counsel broke down the LDA into critical elements, including a purchase price of $2.9 million for the property, with $875,000 paid at closing. The remaining balance will be financed through interest-free loans over 40 years from both the Select Board and the Affordable Housing Trust.

The agreement stipulates the construction of nine housing structures and a community building, with a firm commitment to affordability. Of the 48 units, 32 will serve tenants earning 60% or less of the Area Median Income (AMI), and seven units will be available to those at 30% AMI. Importantly, a perpetual affordability restriction mandates that at least 25% of the units remain affordable at 80% AMI, even in the event of senior lender foreclosure.

Public engagement emerged as a priority, with the meeting opening the floor to community feedback. Concerns from residents included the project’s timeline, potential changes to AMI levels, and the impact of subsidies on future affordability. Questions also arose about the feasibility of proposed solar panel installations and the financial implications for the town in the event of default by either party.

The board approved the agreement despite some members expressing preference for a nonprofit developer and skepticism about the project’s timeline.

In addition to the housing project, the board addressed public engagement procedures for town projects, drawing attention to the need for transparency and accountability. Proposals were made to enhance communication through more structured public involvement.

The meeting also included updates on the allocation of opioid settlement funds, with plans to grant funds to local organizations dedicated to substance use disorder prevention and recovery. The board considered and approved three committee nominations.

The session concluded with a presentation from the Bureau of Ocean Energy Management (BOEM) on the Gulf of Maine offshore wind project. This initiative, a national and regional priority, will auction eight lease areas for wind energy development.

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
City Council Officials:
Cory J. Metters, Michael Schell, Jeffrey S. Dykens, Shareen Davis, Dean P. Nicastro, Shanna Nealy (Executive Secretary)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording