Manchester-By-The-Sea Select Board Approves New Development Plans Amidst Community Concerns

In a recent meeting of the Manchester-By-The-Sea Select Board, attention was given to the approval of a special permit for the redevelopment of a property on Old Neck Road. The board, after thorough deliberation and community input, approved the application to replace a non-conforming structure with a conforming single-family dwelling and detached garage. This decision came amidst concerns about the size and impact of the new development on the neighborhood.

Joe Cunningham, representing the property on Old Neck Road, sought approval to demolish an existing non-conforming residence and construct a new conforming home with a detached garage. The proposal included a larger house than the previous plan, aligning with zoning regulations for setbacks and height. A key feature of the new design was a separate carriage house-style garage with a room above, differing from the previous plan where the garage was attached to the main house. This design shift aimed to meet the required zoning standards given the undersized lot.

Board discussion, led by members and the design presenter, Brian Stein from Vanin, examined the proposed development’s compliance with zoning bylaws. Stein assured that the new design met all coverage and setback requirements, utilizing traditional shingle siding for construction. However, concerns arose from the board regarding the total coverage, including driveways and patios, which was estimated at nearly 9,500 square feet. Suggestions were made to enhance the permeability of the driveway to address potential drainage issues, a concern due to the property’s location near a problematic intersection.

Public engagement was a critical part of the hearing, with John Judge, a neighbor from 24 Old Neck Road, voicing concerns over the size of the proposed structures. He questioned the accuracy of the square footage, to which Stein clarified the measurements and provided elevation drawings to contextualize the development’s impact. Judge and other community members expressed apprehension about the new structure’s massing relative to the lot and existing homes. The board noted these concerns, emphasizing that while the previous house was non-conforming, the new construction adhered to conforming regulations.

The board also focused on landscaping and privacy issues, with the previous owner having removed several trees from the property. To address privacy and visual impact concerns, the board recommended extensive landscaping, welcoming input from neighbors on suitable plantings. The applicant agreed to these conditions.

In their deliberations, the board considered setting a condition to prevent any future attachment of the garage to the main structure without a new permit. They also discussed the supersession of a previous permit issued on December 20, 2023, which allowed for a pool and spa. The new permit required a fresh application for such amenities.

The board concluded that the proposed development would not be more detrimental to the neighborhood than the existing structure, given its compliance with zoning requirements and the presence of other large houses in the area. The approval included conditions on the location and adherence to proposed plans, with a specific focus on landscape screening to maintain neighborhood harmony.

Following this decision, the board addressed another application for seven Highwood Road. This application sought to expand a non-conforming residence, which had been previously discussed. The proposed changes were minimal, and the board approved the application, citing its alignment with the bylaw’s purpose and intent and noting that the existing house’s encroachment was negligible.

The meeting also touched on routine matters, including the review of previous meeting minutes and planning for future applications. A resignation prompted the discussion of appointing a second associate for an upcoming term. The board also noted an upcoming application for a property seeking to add three residential units, requiring planning board approval for changes in use.

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 Administrator:
Gregory Federspiel
City Council Officials:
Ann Harrison, John Round, Becky Jaques, Catherine Bilotta, Brian Sollosy, Debbie Powers (Executive Assistant to the Town Administrator and Select Board)

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
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