Yarmouth Select Board Tackles Fee Increases and Housing Initiatives

The Yarmouth Select Board meeting on April 1, 2025, was marked by discussions on fee adjustments across town departments and a focus on housing initiatives. Among the topics were the proposed increases in non-resident disposal sticker fees, the introduction of new fees for vital records, and efforts toward addressing housing challenges through collaborative workshops and studies.

A notable agenda item was the proposed increase in non-resident disposal sticker fees, presented by Jeff Colby, the public works director, along with Ruby White House and Lori Rosal. They recommended raising the fee from $192 to $250. This change aimed to align Yarmouth’s fees with those of neighboring communities, such as Barnstable, which charges $300. The board considered the potential revenue impact, noting that last year, over 300 non-resident stickers were sold, and the fee adjustment could generate approximately $20,000 in additional revenue. This increase was deemed necessary to cover the rising waste disposal costs and maintain the town’s competitive edge.

The discussion also encompassed the broader implications of waste management costs, with an acknowledgment of the increasing expenses related to solid waste, particularly food waste. Colby highlighted the stable volume of waste and favorable contracts with waste handling companies, which help keep costs manageable. The board also addressed complaints about litter from waste leaving trains, with assurances that measures were being taken to resolve the issue.

Another focal point was the examination of departmental fees, especially those within the Clerk’s office. A proposal was made to introduce fees for burial and transportation certificates, which currently go uncharged, with the suggestion that these fees could be comparable to those in neighboring towns. The Clerk also highlighted the need to amend records due to inaccuracies, emphasizing the time-consuming nature of these tasks. The board considered increasing the cost of business certificates from $30 to $40.

Housing initiatives took center stage as the board discussed upcoming workshops and studies aimed at addressing the town’s housing challenges. A housing workshop was scheduled for April 22nd, set to include discussions on short-term rental impacts and updates from the Yarmouth Affordable Housing Trust. The board expressed the importance of prioritizing redevelopment of blighted properties over open space development, with a focus on environmental impacts. The workshops aimed to facilitate dialogue among stakeholders and explore innovative uses of Community Preservation Funds for housing projects.

The board also anticipated a presentation by Carrie Spritzer from the University of Massachusetts, who would provide an update on the short-term rental study. The study aims to assess the impact of short-term rentals on year-round housing availability, a concern that has been central to the affordable housing trust’s efforts. The board acknowledged the mixed results from similar studies in other communities and emphasized the value of Yarmouth’s data in shaping public policy.

The meeting also included discussions on departmental fee structures, particularly concerning the zoning board, planning board, and the Old Kings Highway committee. The need for consistency in fees across departments was highlighted, with a call for thorough analysis to determine appropriate adjustments. The board recognized the importance of aligning fees with operational costs while avoiding financial burdens on residents.

In addition, the board addressed concerns about zoning regulations and their impact on residents. A member suggested creating an informational sheet to guide residents on addressing zoning grievances constructively, avoiding public vilification of town officials. The board emphasized the need for a structured process for reviewing and revising zoning bylaws.

Lastly, the board discussed ongoing projects and initiatives, including preparations for the upcoming town meeting and election. The town administrator provided updates on economic development efforts and the utilization of grant funds. The board also considered the challenges posed by ongoing wastewater construction and explored strategies to promote Yarmouth as open for business despite construction impacts.

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:
Robert L. Whritenour
City Council Officials:
Michael Stone, Daniel Horgan, Mark Forest, Dorcas McGurrin, Peter Q. Smith

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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