Chatham Zoning Board Approves 66 Thelma Drive Project Amid Neighborhood Concerns

The Chatham Zoning Board convened to deliberate on several residential construction applications, with attention paid to the proposal on Thelma Drive. The meeting culminated in the approval of this application, despite ongoing neighborhood opposition. The project on Thelma Drive, which involves constructing a new home larger than the average size in the area, was met with both support and strong opposition from community members. The decision was reached after discussions on the home’s compatibility with the neighborhood’s visual character and size.

The proposed structure on Thelma Drive was designed to be larger than existing homes in the neighborhood, which sparked concern among residents about its potential impact on the visual landscape. The representative for the project argued that the lot’s larger size, due to its location adjacent to a pond, justified the home’s dimensions without detracting from the neighborhood’s character. Despite these assertions, several letters of opposition were read during the meeting. Neighbors, including Kathy and Michael Fredo, expressed dissatisfaction with the modifications made to the proposal, arguing that the changes did not sufficiently address concerns about the house’s size and visual impact. They highlighted minimal adjustments in roof pitch and general dimensions, which they felt were inadequate.

Michael Paige and other residents echoed these sentiments, pointing out that the reduction in square footage did little to alleviate concerns about the house’s mass and dominance in the neighborhood. The discussion also touched upon the removal of a planned fifth bedroom, which was cited as a substantial modification impacting the structure’s massing. However, residents like Susan Clifford criticized the lack of communication from the applicants following prior meetings and agreements.

In defense, the project representative emphasized that the alterations, including the removal of a room over the garage, reduced the external mass of the structure. They maintained that the building’s height and proximity to the street would not present issues concerning neighborhood visual character.

The board was ultimately persuaded by the project’s compliance with zoning bylaws, aside from a minor frontage deficit. Members noted that the design included adequate setbacks and height restrictions and that the house’s underground portion would mitigate its visible size. The board also considered the potential for additional vegetation to further obscure the view from the street.

As the meeting progressed, the board reviewed application number 25-5 for a property on Round Cove Road, where owners sought to add a 13-by-17-foot extension to their home. This application received unanimous approval due to its modest nature and compatibility with the surrounding neighborhood. Neighbors expressed support, and the board imposed conditions to ensure all construction activities remained on-site.

The board also approved a proposal on Windmill Lane to elevate an existing dwelling out of the floodplain and construct an addition. This application was supported after deliberations confirmed compliance with FEMA regulations and acknowledgments from the Historic Commission that the changes did not diminish the building’s historical significance.

Another topic was the windmill structure project, which involved clarification on architectural changes suggested by the historical commission. The board confirmed satisfaction with the proposed changes, including a design adjustment from shingles to vertical siding to maintain historical integrity. The application was approved, contingent upon construction time restrictions and vehicle containment requirements.

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
Zoning Board Officials:
Randi Potash, Paul Semple, Virginia Fenwick, David S Nixon, David Veach, Leigh Hovey, Edward Acton, Steve DeBoer, Jeffrey S Dykens (Select Board Liaison), Sarah Clark (Staff Liaison)

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