TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

Similar documents
TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

PORTSMOUTH PLANNING BOARD Regular Meeting August 14, 2013

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

Susan E. Andrade 91 Sherry Ave. Bristol, RI

City of Newport. Zoning Board of Review

Zoning Board of Appeals

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Charlestown Town Council Meeting: 01/12/15 07:00 PM SCHEDULED

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was

Town of Portsmouth APRIL 17, 2014

MINUTES. August 6, 2013

City of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

MINUTES. January 7, 2014

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m.

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

MINUTES. April 7, 2015

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, NOVEMBER 8, 2012

MINUTES ZONING BOARD OF ADJUSTMENT

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

MINUTES. December 7, 2010

TOWN OF DENNIS BOARD OF SELECTMEN ROAD ACCEPTANCE POLICY AND PROCEDURE TIME LINE

Minutes for Wednesday February 11, 2009 Cranston Zoning Board of Review

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

MINUTES. February 5, 2008

MINUTES. December 2, 2014

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

Arundel Planning Board Minutes August 28, 2014 M L Day School Library

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT

Town of Hamburg Planning Board Meeting August 8, 2018

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018

Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

CITY OF NAPLES STAFF REPORT

City and Borough of Sitka PLANNING & ZONING COMMISSION Minutes of Meeting. July 1, 2008

APPENDIX B TOWN OF LITTLE COMPTON, RHODE ISLAND INSTRUCTIONS AND CHECKLIST FOR MINOR SUBDIVISION

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Steve Brusini, Chair; Michael Donegan, Vice Chair; Jason Gomez; Ben Lupovitz; Nate Ginsburg; Chris Russo; Dan Tagliatela

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION

Spartanburg County Planning and Development Department

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL

City of Greer Planning Commission Minutes July 17, 2017

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

WALDWICK ZONING BOARD OF ADJUSTMENT FORMAL SESSION July 26, 2017

A G E N D A. Minutes of the September 13, 2016, special meeting.

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957

PLANNING COMMISSION MEETING

[Type text] STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS MINUTES THE ZONING BOARD OF REVIEW OF BRISTOL, RHODE ISLAND

TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015

1 N. Prospect Avenue Clarendon Hills, Illinois

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

PLANNING BOARD MINUTES

Public Hearing Procedures Of the Township of Mahwah Zoning Board

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

Lake County Planning, Building and Development Department

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

TOWN OF BERKLEY MASSACHUSETTS ZONING BOARD OF APPEALS

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

STATE OF ALABAMA SHELBY COUNTY

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

Preliminary Plat Information & Application Packet

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

CITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA

City of Poulsbo PLANNING COMMISSION

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

East Fallowfield Township Historic Commission

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

MINUTES. March 1, 2016

PARCEL MAP/FINAL MAP APPLICATION INFORMATION SHEET

Mr. Hanson called the meeting to order at 12:00 p.m.

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

City Council Agenda Item #13_ Meeting of March 6, 2017

ATTENDING THE MEETING Robert Balogh, Vice-Chairman Sonia Stopperich, Supervisor Marcus Staley, Supervisor Bob Ross, Supervisor

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

ZONING BOARD OF APPEALS MINUTES SEPTEMBER 22, Acting Chairperson Micheli explained the procedures of the Zoning Board of Appeals.

Transcription:

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 Members Present: Guy Bissonnette, Edward Lopes, Luke Harding, David Garceau, and Ryan Tibbetts. Members Absent: Michael James and Kathleen Wilson Others Present: Leon Lesinski, Administrative Officer, Portsmouth Planning Board, Atty. Kevin Gavin, Portsmouth Town Solicitor and Michael Asciola, Assistant Town Planner. The Meeting was called to order by Mr. Bissonnette at 7:00 p.m. 1. Agenda Continuances/Modifications MOTION: Mr. Harding made a motion, seconded by Mr. Tibbetts, to move forward Agenda item #4, McMillen Yachts, AP 44, lot 18B so as to be heard before Agenda item #3, BMC Realty Partners, LLC, AP 58, lot 49 (126 and 130 Glen Road). 2. Approval of minutes for Planning Board meeting of February 14, 2018 MOTION: Mr. Harding made a motion, seconded by Mr. Tibbetts, to approve the minutes of the February 14, 2018 regular meeting. 3. Agenda item 4: McMillen Yachts, AP 44, lot 18B Advisory Opinion for Special Use Permit Application. Atty. J. Russell Jackson, Miller Scott Holbrook & Jackson, Newport, RI appeared representing the petitioner. He stated that the developer would present the proposal and the request for an advisory opinion to the Zoning Board of Review. John Vitkevitch, 119 Hummock Avenue, Portsmouth, RI, developer presented and read three supporting letters from the property owner, the petitioner and an abutter as follows: 1. Anthony P. Russo to the Portsmouth Planning Board, March 9, 2018: Authorizes Mr. Vitkevitch to speak on Mr. Anthony s behalf at the meeting. 2. Earl McMillen III, President, McMillen Yachts, Inc. to the Portsmouth Planning Board, March 5, 2018: Authorized Mr. Vitkevitch to speak on Mr. McMillen s behalf at the meeting.

3. Kaitlyn Szczupak, President, S&S Transmissions and Auto Repair, Inc. to the Portsmouth Planning Board, March 14, 2018: As an abutter, S&S Transmissions supports the McMillen Yachts petition to the Zoning Board of Review. Mr. Vitkevitch explained that petitioner s business operations have out grown the current location in the Melville Marina district. The proposed plan is on a 32,000 sq. ft. lot of which a 7,000 sq. ft. drainage area cannot be included in the allowable building footprint calculation. The proposed building is 8,000 sq. ft. Mr. Vitkevitch stated that the petition requires variance from the Zoning Board of Review for building footprint. He noted that the Portsmouth Design Review Board (DRB) made a few changes to the building design and plan as set forth in an Advisory Opinion, dated March 5, 2018. He presented a new plan to the Planning Board, which indicates those changes. Specifically, the DRB requested a brick façade from the sill to roughly four feet on the south side, main entrance elevation. Mr. Vitkevitch noted that the brick façade is also indicated on the west elevation. He noted the plan now indicates 100 ft. of deciduas low growth trees along the western boundary, facing West Main Road. At the request of Atty. Jackson, Mr. Vitkevitch spoke on the uses currently present in the Russo Road commercial development and the surrounding area. He spoke on McMillan Yacht s compatibility with the existing business as well as the close proximity to their operations in the Melville Marina District. He explained the building and facility layout for the proposed lot. In response to Mr. Bissonnette, Mr. Vitkevitch explained that marine operations are allowable by special use permit in C1 Zoning. He spoke on the previously approved drainage plan for Russo Road, noting that the system exceeds the drainage requirements for the development. He noted that currently the development has less total structural square footage as originally calculated in the drainage plan because of the reduced size of the Subway building. MOTION: Mr. Lopes made a motion, seconded by Mr. Harding, to accept Todd Chaplan, P.E., Mt. Hope Engineering, Portsmouth, RI as an expert in the field of civil engineering. Todd Chaplan, P. E., Mt. Hope Engineering, Portsmouth, RI confirmed that there is surplus building square footage for the development drainage system due to the size of the Subway building. He noted that in 2009, he conduct drainage calculations for the 2, 10, 25 & 100 year storms, which indicate that the rate of run off is less post development and that the drainage system met the requirements for 100 year storm calculations. He said he rain the 25 year storm calculations with the current structural development on Russo Road, which resulted in acceptable drainage levels and indicated no negative impacts on the area. In response to Mr. Bissonnette, Mr. Vitkevitch confirmed that all the abutters

were notified of the Zoning Board of Review hearing, scheduled for the following evening. Atty. Jackson requested an advisory opinion to the Zoning Board of Review for dimensional variance for parking, lot coverage and setback for the west side of the lot. Mr. Asciola noted that the petition originally indicated outside boat storage in the lot front side setback which he brought to Atty. Jackson s attention. Atty. Jackson stated that the outside storage has since been removed. The petitioner may request a separate variance at a later date. Mr. Vitkevitch and Mr. Chaplan stated that approvals for the Portsmouth Water & Fire District, the Portsmouth Fire Department and the RIDEM OWTS are pending. MOTION: Mr. Lopes made a motion, seconded by Mr. Tibbetts to accept into the record the Portsmouth Design Review Board Advisory Opinion, dated March 5, 2018 for McMillen Yachts, AP 44, lot 18B. MOTION: Mr. Harding made a motion, seconded by Mr. Lopes, to make a favorable recommendation to the Zoning Board of Review for dimensional variance for parking, for the lot west side setback and for lot coverage for McMillen Yachts, AP 44, lot 18B on the following conditions: 1. The recommendation is not for yacht storage in the lot front setback 2. The petition must receive approvals from the Portsmouth Water and Fire District and the Portsmouth Fire Department. 3. The petition must receive the RIDEM OWTS permit for the lot. 4. The recommendation includes and is based on the stipulations and recommendations set forth in the Advisory Opinion from the Portsmouth Design Review Board, dated March 5, 2018. 4. Agenda item 3: BCM Realty Partners, LLC, AP 58, lot 49 (126 and 130 Glen Road) Application for Final Plan approval. Atty. Laurent Rousseau, Moore, Virgadamo & Lynch, Ltd., Middletown, RI appeared representing the petitioners with a request for final plan approval. He noted that the plan now indicates a future road stub or connection on the north end of the cul-de-sac as requested by the Planning Board at preliminary plan approval. The stub would allow for a road connection to the abutting property owned by Gordon Rego. The public easement for the road connection is to the property line. It stipulates that the wings of the cul-de-sac will be rendered to the individual lot owners under a defeasible easement when the connection is constructed in the future. Atty. Rousseau presented a draft of the Declaration of Covenants and Restrictions and Maintenance Agreement and Easements, which he also gave to the town solicitor. He is awaiting Atty. Gavin s approval for the drafts. He will be submitting a road bond, which is also subject to Mr. Gavin s approval. John Braga, Jr., P.E. and R.I. Registered Land Surveyor, 144 Rhode Island

Blvd., Portsmouth gave an update on the plan. He reviewed the future road easement. He noted the approved double-back water loop, required by Portsmouth Water and Fire District. He is also awaiting response from the director of Public Works. Mr. Lopes inquired as to whether Mr. Braga could align the west line of the road easement with the property line for Lot 1-5. Mr. Braga agreed to consider the change but noted that the lot area may be compromised. In response to Mr. Harding, Atty. Rousseau explained that, as per the Development Agreement, if the Town should have to conduct maintenance on the drainage system within Lot 1, all of the lots owners would share in the cost of the maintenance through lien by the Town. Atty. Gavin stated that approval of the Development Agreement is in process. Mr. Asciola noted that the building set backs for Lots 1-4 and 1-5 should be outside the cul-de-sac defeasible easement. Mr. Braga noted that the issue would be addressed during the building permit process and that the lots have plenty of area for houses. Mr. Lopes reviewed the construction estimates for the road bond. MOTION: Mr. Harding made a motion, seconded by Mr. Lopes, to make final plan approval for BCM Realty Partners, LLC, AP 58, lot 49 (126 and 130 Glen Road), subject to the following conditions: 1. The town solicitor approves the language in the Road Bond, Declaration of Covenants & Restrictions and Maintenance Agreement & Easement. 2. The petitioner presents to the Planning Board administrative officer the outstanding items for the checklist including the RIDEM OWTS permit and the RI DOT permit. MOTION: Mr. Lopes made a motion, seconded by Mr. Tibbetts, to set the road bond for BCM Realty Partners, LLC, AP 58, lot 49 (126 and 130 Glen Road) at $125,000.00. There were no members of the public present to comment on the petition. Mr. Rousseau noted that he sent copies of the plan to Marilee Ottilige, 98 Stub Toe Lane, Portsmouth who is the daughter of Gordon Rego, the owner of the abutting property to the north. 5. Discuss Aquidneck Island Planning Commission (AIPC) report of AIPC activities. There was no report due to the absence of Kathleen Wilson from the meeting. 6. Approve Monthly Project Status Reports, Administrative Subdivisions and Plat Plan Recording Mr. Lesinski presented Monthly Project Status Reports, Administrative Subdivisions and Plat Plan Recording, March 14, 2018.

MOTION: Mr. Harding made a motion, seconded by Mr. Lopes accept the Portsmouth Planning Board Monthly Project Status Reports, Administrative Subdivisions and Plat Plan Filings, and to place it into the record. At 7:53 p.m., a motion was duly made and seconded to adjourn the meeting. All in favor. So voted. Respectfully submitted: Dede Walsh Recording Secretary for: Leon Lesinski Administrative Officer