Verona Town Planning Board Debates Zoning Adjustments for Pool and Mechanical Equipment

The Verona Town Planning Board, during its meeting on December 4, 2025, focused on reviewing zoning code updates that primarily addressed the placement of pool and mechanical equipment. The board also tackled other topics, including adjustments to the town’s affordable housing plan and updates to the Green Acres open space inventory.

A prominent focus of the meeting was the proposed changes to the zoning code concerning the placement of pool mechanical equipment. The board explored the necessity of aligning local regulations with the National Electric Code, which mandates that pool equipment should be no closer than six feet to the pool, contrasting with the previously required five feet. This adjustment prompted extensive discussion among board members about the feasibility and implications of placing pool equipment within designated setbacks, especially in areas with limited yard space. Concerns were raised about the practicality of these requirements, with members deliberating on potential increases in variance requests if the regulations proved too restrictive.

Zoning Official Kathleen Miesch provided insights into the updates, highlighting the need to prevent pool equipment from being located within minimum yard setbacks. This was part of a broader effort to ensure compliance with national safety standards, which prioritize the safe installation of such equipment to avoid electrical hazards. The board debated the practicality of the new regulations and considered how they might affect property owners. There was a consensus on the importance of clear and consistent language within the ordinance to avoid confusion and potential violations in future applications.

Another topic was the distinction between pool equipment and other mechanical equipment such as air conditioning units and generators. The board discussed whether the ordinance should treat these types of equipment differently. It was noted that mechanical equipment, defined broadly, should not extend more than five feet from the structure it serves and should not be located within required minimum yards. The dialogue revealed complexities in balancing regulatory compliance with practical property use.

The board also addressed the need for language adjustments to clarify that pool equipment cannot be installed within minimum yard setbacks. This clarification aimed to prevent misinterpretation of the ordinance and ensure that safety standards are met without imposing undue burdens on property owners. The discussions illustrated the challenges of drafting ordinances that are both enforceable and adaptable to diverse residential layouts.

Transitioning to another substantial agenda item, the town manager updated the board on the master plan subcommittee’s progress with the affordable housing and fair share element plan. This included ongoing negotiations with four interveners, with a settlement conference scheduled for December 11. The board acknowledged a critical deadline to amend the housing element and fair share plan, necessitating completion by mid-March.

The board also celebrated the addition of new properties to the town’s registered open space inventory under the Green Acres program. This involved incorporating several properties, including the Verona pool and various parks, that were previously omitted from the inventory. Corrections to the report were required, particularly addressing inaccuracies in block and lot numbers. The board emphasized the importance of precise data for certification by the Department of Environmental Protection (DEP).

In closing, the board deliberated on other ordinance-related business, specifically concerning the need for a rewrite of the pool equipment section to enhance clarity. This matter was not deemed urgent and was scheduled for further discussion in the upcoming meeting. Additionally, the board planned for future sessions, including a reorganization meeting and the memorialization of the Green Acres properties.

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:
Christopher Tamburro
Planning Board Officials:
Jack McEvoy (Deputy Mayor), Kevin O’Sullivan, Alex Roman, Jessica Pearson (Chairperson), David Freschi (Vice Chairperson), Al DeOld, Tim Camuti, Jesse Lilley, Jason Hyndman, Jeremy Katzeff (Alternate #1), Julie Parker (Alternate #2), Greg Mascera, Esq. (Planning Board Attorney), San Chavan (Planning Board Planner), Kathleen Miesch (Acting Planning Board Secretary)

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