Somerville Zoning Board Greenlights Downtown Revitalization Project

In an effort to revitalize the downtown district of Somerville, the Zoning Board of Adjustment approved a project on June 19, 2024, that will transform a vacant property at 35-37 North Bridge Street into a mixed-use building. The property, which has been unoccupied for approximately four years, is slated for renovation to include office space for a real estate development company on the ground floor and a two-bedroom apartment on the second floor.

The approval followed a review of the project’s alignment with the town’s master plan and its contribution to the downtown area’s development goals. The variances granted by the board were deemed necessary due to the property’s pre-existing non-conforming conditions, which include lot area, front yard setback, side yard setback, lot coverage, driveway location, and parking space requirements.

In assessing the application, the board examined both the positive and negative criteria for granting these variances. The applicant’s expert provided a analysis of the property’s status, the proposed renovations, and the rationale for seeking the variances. Emphasis was placed on the property’s strategic location, its potential to meet housing needs, and its compatibility with the town’s visions for development and non-residential uses.

The expert’s testimony emphasized the building’s potential to contribute to the community by enhancing the aesthetic appeal of the downtown district and by responding to the 2019 master plan that supports the district’s goals. The project plans to restore and emphasize the architectural details of the building, improve its exterior, and address the public health, safety, and general welfare of the community.

During the meeting, there was also a discussion about the ethical implications of the board attorney representing both the board and a client in front of the board. Some board members voiced concern, but the attorney assured that there would be no conflict of interest.

The board also heard a presentation by an applicant named Mark, who elaborated on various aspects of a different property on East Main Street, including proposed plans for lighting, a refuse area, attic space, and the placement of HVAC equipment. Questions raised by the board regarding refuse management and the use of attic and crawl space were addressed by the applicant, who assured that the attic would not be used as a living space and the crawl space would be utilized for minor storage and mechanical equipment.

The application for the project on East Main Street was carried over to November 6 for further discussion, and several other resolutions were noted but did not incite debate or concern.

The board also deliberated on design waivers related to parking lot landscaping and curbing for the North Bridge Street property. Further, the potential for the property to be used for medical purposes in the future was mentioned, underlining the versatility and long-term vision for the building’s 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.
Mayor:
Brian Gallagher
Zoning Board Officials:
Arthur Adair, Ed Allatt, John Flores, Roberta Karpinecz, Morgan McLachlan, Richard O’Neill, Brian Vadimsky, Eric Alvarez (Alternate #1), Stewart Daniels (Alternate #2), Jenna LaRusso (Planning and Zoning Board Secretary), Clifford Gibbons (Board Attorney), Michael Cole (Board Planner and Engineer)

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
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
Morrison County
Mower County
Nicollet County
Olmsted 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