Yarmouth Zoning Board Approves Key Modifications Amidst Complex Deliberations

In its recent meeting, the Yarmouth Zoning Board navigated several issues, ultimately approving significant modifications that reflect changing housing laws and environmental priorities. The board’s discussions focused on amendments to zoning decisions and permits, including modifications to existing property uses and terms.

The meeting opened with a notable decision regarding the property on Center Street, Yarmouth Port, owned by John and Barbara Hannon. The board addressed a request to modify decision 45509, initially allowing only family-related accessory apartments on the property. In light of the Massachusetts Affordable Homes Act, which expands the permissible uses of accessory dwellings to include market-rate rentals irrespective of familial relationships, the board approved the removal of the prior restriction. This decision, led by Chairman Sean Igoe, was unanimously passed after clarifying a minor date discrepancy in the original memorandum, allowing the Hannons to proceed with a new housing configuration. This move aligns with state legislative changes aimed at increasing housing flexibility and supply.

In a separate agenda item, the board deliberated on petition 5202 by Lewis Bay Management LLC for a property in West Yarmouth. The applicant sought permission to extend a pre-existing non-conforming structure with a 380-square-foot addition. The board concluded that the proposal was reasonable, given that the addition would maintain or improve the existing non-conformity concerning setback regulations. With no public opposition and all compliance aspects verified, the board granted a special permit for the construction, highlighting the challenges posed by corner lots with dual frontages.

Moreover, petition 5203 brought forth a municipal project for a seasonal PAS treatment system installation on Forest Road. The proposal, which involved updating the water filtration system at a longstanding municipal water supply site, was presented by town representatives and consultants. The board’s approval facilitated necessary upgrades to ensure compliance with EPA standards. The decision came after a review of the project’s compliance with zoning and environmental regulations, and the absence of public opposition reinforced the board’s support.

The meeting also involved A discussion about a variance for constructing a pool on Webster Road. The board encountered divided opinions from residents, with some expressing concerns over noise and neighborhood character, while others supported the pool as a beneficial addition. The petitioners faced opposition from neighbors who cited parking issues and potential disruptions from short-term rentals. The board ultimately did not grant the variance, as members felt the property did not meet the necessary conditions for such an exception.

Additionally, the board was tasked with reviewing a proposal from the Kingsway Condominium Trust to sell land currently under an open space restriction to the town for conservation purposes. This complex transaction involved historical considerations and the necessity of aligning with the town’s conservation goals. While some members expressed concerns about the purchase price and the clarity of the transaction presented to voters, the board largely supported the sale, conditioned on the land remaining conserved.

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
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