Norton Zoning Board Approves Three-Year Extension for Island Brook LLC Project

The Norton Zoning Board of Appeals, during its recent meeting, approved a three-year extension for Island Brook LLC’s permit concerning the development on East Main Street. This decision, made after a discussion, extends the permit until January 21, 2028, allowing the developers additional time to begin construction before the original expiry in January 2025.

The meeting, led by Chair Tom Noel, included a review of the Island Brook LLC extension request. The developer, represented by Agino, emphasized the necessity of the extension due to unforeseen delays in the project timeline, including ongoing peer reviews by Graves Engineering. Agino argued for a three-year extension instead of a more typical one-year term to avoid repeated requests, given that the project’s approval process had already taken longer than anticipated.

The board members deliberated on the potential impacts of the extension and the timeline for Mass Housing’s approval, which might take an additional six to eight months post-board endorsement. This categorization and the subsequent approval of the extension were both unanimous.

In another significant agenda item, the board addressed a variance request for a property on West Main Street, presented by Mark Esperti. The property, located in a Village Commercial zone, did not meet the zoning requirements for lot area, frontage, and side setback dimensions. The existing non-conforming single-family structure is set to be converted into a duplex, necessitating the variance due to its current size of 14,482 square feet, less than the required 26,000 square feet, and other dimensional discrepancies.

The board’s discussion acknowledged the historical context of the property, including previous ownership issues and configurations that led to the need for relief. The variance request also involved a reduction in frontage from 120 feet to 100.5 feet and a side yard setback reduction from 10 feet to 2.2 feet. The board members noted that these hardships were inherited by the current owner, Mr. Sperry, who also serves as the contractor, rather than self-created.

After closing the public hearing with no objections raised from the community, the board voted unanimously to approve the variance, citing the minimal nature of the requested changes and the practical constraints posed by the existing structure. The decision aligned with prior planning board approvals.

The meeting concluded with a moment of recognition for long-serving board member Brian Spangler, who is stepping down after nearly two decades of service. The board expressed gratitude for his dedication, presenting him with a certificate of appreciation. Spangler reflected on his tenure with gratitude, highlighting the bittersweet nature of his departure as he returns to work after spending time with his family.

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:
Michael Yunits
Zoning Board Officials:
Thomas R. Noel, James Tenore, Brian Spangler, Lukasz Wasiak, Bryan Carmichael (Administrative Assistant)

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