Chatham Zoning Board Approves New Dunkin’ Sign Amid Property Tax Concerns

The Chatham Zoning Board of Appeals meeting on December 18, 2025, addressed several applications, including the approval of a new sign for a Dunkin’ location on Main Street, an extensive discussion about a residential renovation on East Road, and various other property-related applications. The board tackled issues ranging from zoning compliance to the timing of construction activities.

One of the most notable discussions involved the application concerning a sign permit for a Dunkin’ establishment on Main Street. The applicant, represented by Sean Dunman of PON Signs, sought approval for a new wall sign following the business’s transition from “Dunkin’ Donuts” to “Dunkin.” The proposed sign would maintain the dimensions of the existing one while offering better visibility to traffic approaching a nearby rotary. The Historic Business District Commission had approved the proposed sign. However, the board noted an outstanding personal property tax balance of $162.82 on the property, which was expected to be settled by the meeting date.

Despite the tax concerns, the board members expressed no opposition to the sign, referencing previous signage issues at the location but acknowledging that these did not involve the current applicant. The board deliberated on the aesthetics and compatibility of the new sign, ultimately expressing unanimous support for the appeal, citing improvements in the property’s visual appeal and alignment with the historic nature of the neighborhood.

Another prominent topic was the proposal for a new dwelling on East Road, owned by the Daily family. The existing structure, deemed non-conforming due to its size and setbacks, was slated for substantial alterations necessitating a special permit under Massachusetts General Law. Bill Lichfield presented the proposal, highlighting the intention to create a more open floor plan suitable for family gatherings. The redesign aimed to maintain a modest visual footprint while enhancing living space.

The proposed design included repositioning the house on the lot to maximize openness, with the new structure featuring a half-cape style and maintaining height below allowable limits. Despite neighborhood support, as evidenced by letters of approval, concerns emerged regarding summer construction noise. Neighbor Barbara Fael voiced opposition to construction during the busy summer months, citing potential disruption. In contrast, other neighbors argued for allowing summer work to expedite completion.

The board also scrutinized the impact of reduced setbacks, with some members questioning the necessity of moving the house closer to property lines. A board member suggested considering alternative orientations to reduce proximity to neighboring properties.

Additionally, the meeting addressed an application for a property on Barliff Avenue, where owners Edward and Sharon Feeley sought to enlarge their non-conforming dwelling. The proposal involved partial demolition and new additions that would slightly reduce the setback from Mousehole Lane. The design, presented by Bill Riley, aimed to decrease overall building coverage while maintaining neighborhood compatibility. The board deliberated on the reduced setback’s implications, emphasizing the necessity of careful consideration regarding non-conforming structures.

Concerns regarding the placement of air conditioning units arose, with neighbors requesting relocation to minimize visibility and noise. The board recognized the requirement for a special permit due to non-compliance with road setbacks and stressed the importance of a review before proceeding.

In concluding business, the board unanimously approved a proposal for a second-floor addition on Billings Road. The application, presented by Matthew Ryder, included visual aids that helped clarify the design’s impact. While some members raised concerns about the addition’s compatibility with the historic structure, the board acknowledged improvements over previous iterations and approved the application with conditions related to construction activities.

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
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