Yarmouth Zoning Board Approves Cell Tower Despite Community Concerns

In a meeting characterized by detailed deliberations and community input, the Yarmouth Zoning Board of Appeals approved a special permit for a wireless telecommunications tower on Route 28. The approval followed extensive modifications to the initial proposal and addressed both technical specifications and community concerns. The meeting also touched on several other matters, including variance requests for property developments on Locust Street and Run Pond Road.

One item on the agenda was the petition from Blue Sky Towers 3 LLC, seeking to construct a 93-foot monopole telecommunications tower. This revised proposal came after a remand order from the district court and a previous denial by the board. The original plan, which included a 110-foot monopole, had been approved by the Cape Cod Commission but was later modified into a clock tower design, which the board rejected. The new monopole design aims to accommodate two carriers, AT&T and Verizon, and offers room for future installations.

Board members scrutinized the proposal’s impact on the surrounding environment, particularly concerning tree preservation and parking for a nearby church. The applicant’s attorney clarified that the project would minimally affect parking and emphasized the tower’s necessity for enhancing cellular service, especially during peak tourist seasons. The board discussed the tower’s color options, ultimately deciding against painting it white due to concerns that a painted tower might be more conspicuous than the typical galvanized gray.

During the meeting, the board debated the implications of the tower’s height and location adjustments. Questions were raised about its visual impact and technological adaptability, with assurances provided that the design accounted for future advancements in telecommunications technology. The board also considered the potential for additional antennas, emphasizing the importance of spacing to prevent interference.

Public input on the proposal focused on the aesthetic impact and potential noise from a backup generator, which is mandated by the FCC for such installations. The board addressed concerns about the generator’s noise, noting it would be enclosed to minimize disturbance. The meeting also touched on the financial responsibilities associated with deconstructing the tower if it were to become obsolete or abandoned. A bond condition was proposed to secure funds for potential future removal, highlighting concerns about the town’s aesthetic standards.

The board ultimately approved the permit with several conditions, including a maintenance plan for landscaping and a limit on the number of carriers without further board approval. This decision was underscored by the need for improved cellular service along Route 28, an area for both residents and emergency services. The board expressed gratitude for the applicants’ cooperation in addressing prior concerns, viewing the project as a step towards enhanced connectivity in the region.

Beyond the telecommunications tower, the board addressed a variance request for a garage on Locust Street. The applicants sought relief from front setback requirements, and the proposal garnered community support. Neighbors submitted letters endorsing the garage as a beneficial addition to the neighborhood, emphasizing its design and integration with the local aesthetic. However, board members expressed reservations about the structure’s proximity to the street layout, with concerns about setting a precedent for future projects.

The board’s deliberations acknowledged the unique challenges posed by the property’s corner lot status and the street’s characteristics, ultimately approving the variance with conditions to maintain access during construction.

Another topic was the withdrawal of a special permit application for a property on Run Pond Road, where the petitioner decided to withdraw their request without prejudice, which the board approved. Similarly, the board reviewed a petition to combine two lots on Katherine Michael Road, aligning with zoning regulations to create a single, buildable lot. This move was viewed as a logical step towards responsible development, with board members expressing support for the proposal’s alignment with community housing needs.

Finally, the meeting addressed a petition from Joseph and Deanna Dipio to replace a pre-existing nonconforming structure on Chilton Road with a new single-family dwelling. Despite concerns about view obstruction, the board approved the petition, citing the project’s compliance with flood zone regulations and its reduction of neighborhood nonconformities.

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
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