Yarmouth Zoning Board Approves Key Variance for Green Harbor Resort Sign, Reviews Kingsway Golf Course

In a recent meeting, the Yarmouth Zoning Board approved a variance for the Green Harbor Village Resort’s off-premise sign, allowing the longstanding sign to be updated with a new logo. The board also reviewed the Kingsway Trust’s special permit for public play on the Kingsway Golf Course, concluding no adverse impacts from increased rounds of play.

The focal point of the meeting was the discussion surrounding petition 5219 from RJ Resorts Green Harbor Village Resort Owner LLC. The resort, located on Route 28 West within a B2 zoning district, sought a variance to refresh its off-premise sign with the new resort logo. This move was necessary after the building commissioner denied their initial permit request, citing non-compliance with section 303.4.2 of the town’s bylaw. The sign, a fixture since the 1980s, had not been updated for decades and was deemed critical for the resort’s visibility and business operations.

During the hearing, the absence of written correspondence from the building commissioner regarding the denial was noted, prompting a discussion of the sign’s history and importance. The board members acknowledged the sign as an essential identifier for the resort, contributing to the town’s tax revenue through real estate and room taxes. One member pointed out the aesthetic value of the sign, emphasizing that the update would improve the property’s appeal without changing its character. They remarked, “I think it’s a valuable attribute for the property to have, obviously to get people in that may be looking for a place to stay.”

Another member, Rich, confirmed that the sign’s lighting was seasonal, operational from April to November. The members collectively recognized the sign as a longstanding feature of the community, and its removal would create an undue hardship for the resort. They concluded that granting the variance was consistent with the bylaw’s intent and did not detract from the neighborhood’s character.

The board agreed to grant the variance, with a unanimous roll call vote in favor. The next steps for the applicant were outlined, involving a waiting period before the variance could be officially filed and recorded. The applicant expressed gratitude for the board’s understanding and support, noting the process had been enlightening.

In another matter, the board reviewed the special permit for Kingsway Trust, located on Kings Circuit in Yarmouthport. The review was part of an annual assessment mandated under the permit’s condition, which allowed for unlimited public play on the Kingsway Golf Course. Attorney David Reid, representing Kingsway Trust, presented the board with an overview of the past year’s operations. The course saw 14,421 rounds of golf played, a 10% decrease from the previous year, with public play accounting for 77% of the total rounds.

Reid emphasized that the management company, Sterling Golf Management, had performed well, resulting in a contract extension. He reported no complaints, accidents, or service calls related to the golf course, according to the Yarmouth Police Department. Reid stated, “It seems like we’ve gotten things under control,” addressing previous concerns from nearby residents about the impacts of public play.

Board members expressed satisfaction with Reid’s report, with one suggesting that the increase in play at other town courses might have alleviated concerns about overcrowding. Another member sought clarification on the term “unlimited play,” to which Reid explained it referred to the golf community’s historical expectations of course access, which required public play to maintain economic viability.

With no public opposition or support expressed during the meeting, the chairman acknowledged the board’s satisfaction with Kingsway Trust’s compliance with the permit conditions. The board voted unanimously to affirm that Kingsway Trust had met the review requirements.

Before concluding the meeting, the chairman recognized Attorney Reid’s long service on the board, acknowledging the possibility of his retirement. Reid reflected on his history with the board since 1985, expressing appreciation for the acknowledgment.

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