Yarmouth Zoning Board Approves Apartment Conversion Amidst Heated Debate

In a meeting filled with significant deliberation, the Yarmouth Zoning Board approved a controversial petition to convert an affordable housing apartment into a rental accessory apartment and discussed a proposal for a new Nissan dealership on Route 28, among other matters.

The board first addressed petition 5129, submitted by Martin J. Dugall, seeking to convert an affordable housing apartment on Standish Way, West Yarmouth into a rental accessory apartment. Dugall, one of the property owners, explained that the apartment was initially approved in 2015 under a special permit for affordable housing and currently houses his parents. Concerns were raised by board members regarding compliance with the principal residence requirement, which mandates that the main house must be owner-occupied year-round. This issue was compounded by the Building Commissioner’s opposition, who cited that Dugall’s principal residence was listed elsewhere and questioned the apartment’s egress compliance.

An abutter from 33 Standish Way also voiced opposition, arguing that the conversion would not benefit the community and would instead allow the owner to charge higher rents. Despite these concerns, some board members felt that Dugall met the necessary criteria under Section 407 of the zoning bylaws. Ultimately, the board voted unanimously to approve the petition, pending the submission of additional documentation to affirm the co-owners’ residency. The decision will be filed with the town clerk’s office, and the petitioner must record the decision officially.

The meeting then turned to petition 5131 from NCI Auto Inc., which sought a special permit and variances to construct a 9,991-square-foot building intended for a Nissan dealership on Route 28. Representing the applicant were Andrew Singer, an attorney, and Steven Su, the President of the proposed dealership. The proposal included sales and service areas, as well as parking for car inventory storage. Singer emphasized the redevelopment’s benefits, citing the commercial zone’s existing use and the applicant’s experience with a nearby Kia dealership.

Key aspects of the proposal included reducing the number of curb cuts from two to one and complying with parking regulations that prohibit parking in front of the building. The building’s proposed height was 28 feet, with a potential reduction to 24 feet based on Nissan’s design preferences. The Yarmouth Conservation Commission had approved the plan, which included wetland-related conditions. However, variances were sought for in-lot tree requirements for the back storage area, the size of the proposed monument sign, and the overall signage design.

Board members scrutinized the signage and landscape plans, expressing a desire for consistency with the neighboring Kia dealership’s approach. Concerns were raised about the adequacy of the landscape plan, with suggestions for more detailed ground cover plans and the inclusion of mature trees in the buffer zone. The need for a comprehensive list of relief requested and a colored visual rendering of the proposed signs on the building was highlighted. The board decided to continue the petition to a future meeting date, allowing time for revisions and clarifications.

The discussion also touched on a petition concerning a shed on Allison Lane, where the applicant sought a special permit for a shed larger than originally planned. The petitioner, representing her grandson’s landscaping business, explained the shed’s dimensions and placement. Board members questioned the nature of the business operated from the residence and raised concerns about the property’s overall state, including compliance with sanitation and zoning codes. The need for a site inspection and additional documentation, including a certified plot plan, was emphasized. The board moved to continue the petition, instructing the petitioner to address the issues raised.

The meeting concluded with routine matters, including the approval of previous minutes and a motion to adjourn.

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
Zoning Board Officials:
Steven DeYoung, Sean Igoe, Jay Fraprie, John Mantoni, Dick Martin, Doug Campbell (Board Member Alternate), Timothy Kelley (Board Member Alternate), Barbara Murphy (Board Member Alternate), Richard Neitz (Board Member Alternate), Anthony Panebianco (Board Member Alternate)

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