Yarmouth Zoning Board Grants Variance for Shed Despite Setback Concerns

In a detailed session, the Yarmouth Zoning Board granted a variance for the placement of a shed on a residential property despite initial opposition from three board members. The decision was made after extensive discussion about the property’s unique constraints, such as wetlands and lot shape, which the board recognized as justifying the variance request.

The meeting, led by Chairman Sean Igo, began with a review of the petition filed by William and Janette Hassipitus. They sought relief from the setback requirements to construct a 16×24 prefab shed on Scallop Road in the R25 zoning district. The shed was intended to be placed in the far northeast corner of their double lot, with only an 8-foot setback from Quail Road. They requested a waiver for a certified site/plot plan less than two years old, a proposal that included a memo from the conservation agent.

During the discussion, board members questioned the placement of the shed, considering whether it could be moved to better comply with the setback regulations. One member noted the aesthetics of the current placement, while another observed the potential impact on landscaping opportunities if the shed were relocated.

Despite the petitioner’s insistence on the chosen location, the board expressed concerns about setting a precedent for granting setback relief, especially for a structure of that size so close to a road. This was compounded by the fact that Quail Road experiences minimal traffic, with one member humorously noting that it sees “one car a day, the mailman.”

As the dialogue unfolded, a consensus began to form around the feasibility of adjusting the shed’s location. The board proposed that the petitioner pull the shed 15 feet from the rear lot line while maintaining the 8-foot side setback. This suggestion aimed to meet both the petitioner’s needs and the board’s regulatory standards.

Ultimately, the board acknowledged the constraints posed by the wetlands and the irregular lot shape, which justified the variance. The members deliberated on the implications of the variance, considering both the hardship criteria and the potential impact on the neighborhood. After much discussion, a motion was made to approve the variance under specific conditions, including the adjusted setbacks. The motion was seconded and, after procedural clarifications, passed with unanimous support from the board members.

Following the shed variance discussion, the board addressed a special permit request from Michael and Rita Seridarian for their property on Seol Drive in Yarmouthport. The applicants sought relief to build a front porch and replace a garage with an addition, a proposal that faced opposition from a neighbor, Mary Beth Collings, on Conquered Lane. Collings’ letter cited concerns about the potential negative impact on her property, including reduced sunlight, views, and property value depreciation.

The board weighed the Seridarians’ arguments. The applicants provided measurements and photographs to demonstrate that the planned addition would not encroach on the neighbor’s space, but the board remained mindful of Collings’ concerns. Ultimately, the board granted the special permit, with members noting that the addition would not be substantially more detrimental to the neighborhood.

Another issue discussed was a special permit request from Benjamin Dupel of Quality Productions LLC for relocating a screen printing business to 46 Commonwealth Avenue, Unit 4, within a B3 zoning district. Dupel sought permission to store hazardous materials exceeding the town’s limit of 10 gallons, requesting an increase to 150 gallons to accommodate his business operations. He assured the board of compliance with health department guidelines, emphasizing safety measures such as double-lined vats and containment strategies for managing spills.

The board expressed concerns about the environmental impact due to the business’s location within the aquifer protection district.

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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