Yarmouth Zoning Board Approves Fiber Optic Installation, Debates Accessory Apartment Permit

In a recent meeting, the Yarmouth Zoning Board of Appeals approved a special permit for the installation of fiber optic communication equipment by CRC Communications LLC, operating as Goet Speed, on Route 28 South Yarmouth. The board also deliberated on a contentious petition for a special permit related to an accessory apartment on Hond Road, ultimately allowing the applicant to withdraw the request without prejudice.

The meeting began with a discussion on petition 5127 from CRC Communications LLC, represented by Terry Turner, seeking a special permit for the installation of fiber optic equipment. Turner explained the company’s intention to establish a high-speed internet network on Cape Cod by installing an Optical Line Termination (OLT) cabinet in an existing storage shed. “It’s about five to six feet tall and four feet wide,” Turner clarified about the installation’s size.

Board members were particularly interested in the expansion plans, with Turner confirming that this was a new venture aimed at densely populated areas around Yarmouth, Dennis, and Harwich, with potential future expansions into Barnstable and Provincetown. Concerns were raised about the power supply, specifically whether the existing natural gas meter could support the generator planned for the operations. Turner assured the board that assessments were ongoing and that a propane backup was being considered. The generator would be tested weekly, minimizing disruption to nearby businesses.

The board expressed general support for the initiative, recognizing the necessity of fiber optic services on the Cape. One member noted the lack of established fiber optic providers in the area. After thorough deliberation on the technical and logistical aspects, the board approved the special permit, viewing it as a positive step in Yarmouth’s telecommunications landscape.

The meeting also featured a discussion on a petition for a special permit for an accessory apartment on Hond Road. The owners were not initially present, leading to procedural concerns. Alec Deala, a contractor representing the owners, contacted Michelle Gardini, one of the owners, to confirm her consent for his representation. Gardini explained that the property had an unapproved gas stove in the basement apartment when purchased, and her father, who is handicapped, currently resides there, making it difficult for him to access the main floor.

The board referred to a violation notice dated July 14, 2022, and another from October 4, 2023. Gardini faced questions about why it took two years to file for a special permit. She explained her ongoing communication with the building department and the various options discussed, including remodeling the space.

A point of contention was the primary residence requirement under Section 407 of the bylaw. The board pointed out that Gardini’s primary residence was listed as Winchester, outside Yarmouth, thereby not meeting the criteria. Gardini argued about the vagueness of what constitutes a primary residence when multiple addresses are involved. The board remained firm, stating that the regulations required the owner to reside in the home, and Gardini’s voting address in Winchester automatically disqualified her.

Further complicating the issue, Gardini’s property in Yarmouth was owned by an LLC, and her driver’s license address was tied to a rental property in Medford. She expressed confusion about proving her primary residence when dividing her time among multiple homes. The board reiterated that the first criterion for the special permit is that the property must be the owner’s primary residence, which her testimony did not support.

The petitioner was advised on the option to withdraw the application without prejudice, allowing the possibility of reapplying in the future without a two-year prohibition. The board members voted, resulting in three in favor and one opposed, allowing the withdrawal.

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