NORTH BERWICK, ME MINUTES OF PLANNING BOARD MARCH 23, 2017

Similar documents
NORTH BERWICK, ME MINUTES OF PLANNING BOARD JANUARY 26, 2017

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** January 15, 2018

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

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122

City of Driggs PLANNING AND ZONING COMMISSION MEETING MINUTES March 14, :30PM

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

Edgecomb Planning Board Minutes, July 2, 2015 PUBLIC HEARING

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall.

East Fallowfield Township Historic Commission

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

TOWN OF MANLIUS PLANNING BOARD MINUTES

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

AGENDA CITY OF FREDERICKSBURG PLANNING & ZONNING COMMISSION

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

Community Dev. Coord./Deputy City Recorder

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

PGCPB No File No and R E S O L U T I O N

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009

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

Jon Erdner, Chairperson Katharine Stayduhar, Secretary Robert Balogh, Member. Bill Franczyk, Vice Chairperson Harold Close, Member

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

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 1, 2010

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

EAST ALLEN TOWNSHIP PLANNING COMMISSION December 6, **NOTE: The November 6, 2018 meeting was cancelled due to lack of quorum.

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

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

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

Present on behalf of the applicant were Chris Hermance of Carson Lehigh LLC,

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary s Office.

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

Valley County Planning & Zoning Commission

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

CITY OF BIRMINGHAM PLANNING BOARD ACTION ITEMS OF WEDNESDAY, MAY 9, 2012

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

WEST BOUNTIFUL PLANNING COMMISSION

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

Planning Commission Meeting Minutes

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

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

1. Call to Order The meeting was called to order by the Vice-Chairman, Mr. Stauffenberg, at 9:00 a.m. Quorum Present.

VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011

TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

FOREST HILLS BOROUGH PLANNING COMMISSION MEETING MINUTES THURSDAY, NOVEMBER 30, :00 PM

Planning Commission Hearing Minutes DATE: July 10, PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009

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

PLANNING COMMISSION May 5, 2016

STATED MINUTES. City of Crosslake Planning Commission/Board of Adjustment. April 27, :00 A.M.

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013.

Boise City Planning & Zoning Commission Minutes November 3, 2014 Page 1

PLANNING BOARD MEETING MINUTES Thursday November 3, 2016 Town Hall Meeting Room 6:30 p.m. Call to Order

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 14, 2015

CITY OF NORWALK FAIR RENT COMMISSION JULY 11, 2018

PLANNING COMMISSION Minutes

Village of Cazenovia Zoning Board of Appeals August 12, 2014

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

Gary Locke, Plans Administrator Eric Fink, Asst. Law Director Jennifer Barone, Development Engineer Sheila Uzl, Transcriptionist

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M.

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell. Coordinator Lori Saunders, City Secretary Kevin Strength, Mayor

CITY OF MERCED Planning Commission MINUTES

AGENDA. PLANNING COMMISSION 2267 North 1500 West Clinton City, UT Phone: (801) Fax: (801) Web Site:

GENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, :30 P.M. MINUTES

FRANKLIN COUNTY PLANNING COMMISSION MINUTES May 2, Brent Stenson, Claude Pierret, Mike Corrales, Melinda Didier, Layton Lowe and Mike Vincent.

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

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

Meeting Minutes of October 3, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

Joint Meeting of the Planning Commission and Board of County Commissioners April 1, 2008 Custer County Courthouse Westcliffe, Colorado

July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

Township of Millburn Minutes of the Planning Board March 1, 2017

REGULAR MEETING BUFFALO GROVE PLAN COMMISSION. April 17, 2013

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

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

Meeting Minutes May 4, 2015

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

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

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

MINUTES February 16, :00 p.m.

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

RICHMOND CITY PLANNING & ZONING COMMISSION City Council Chambers 6 West Main Street Richmond, Utah 84333

Transcription:

NORTH BERWICK, ME 03906 MINUTES OF PLANNING BOARD MARCH 23, 2017 Present: Anne Whitten, Barry Chase, Jon Morse, Matthew Qualls, David Ballard, Roger Frechette, CEO Absent: Also Present: Chairman Geoffrey Aleva Chris Mende 1. Call To Order: Vice Chairperson Anne Whitten will be the Acting Chairperson for tonight s meeting. Acting Chairperson Anne Whitten called the meeting to order at 6:33 pm. Acting Chairperson Whitten moved David Ballard up to full voting status. 2. Review Previous Minutes: Jon Morse stated that on Page 7, in the 7 th paragraph, the last sentence had the name Jon Hall but it should have been Jon Morse. Also on Page 8 about half way down the page, it currently reads, The Planning Board voted 4-9 in favor of the Preliminary Plan.. It should read, The Planning Board voted 4-0 in favor of the Preliminary Plan.. Acting Chairperson Whitten stated that on Page 2, the first sentence in the last paragraph currently reads, Dwayne stated that the format used to stated. It should read, Dwayne stated that the format used stated. Also on Page 4, in the first sentence the word clarify needs to be changed to clarification. On Page 6, in the paragraph before last, the first sentence currently reads, Matthew Qualls asked if they would go need. It should read, Matthew Qualls asked if they would need. On Page 7 in the last sentence of the first paragraph, it reads, Mr. Bodwell stated that they are about 300 gallons. It should read, Mr. Bodwell stated that they were about 300 gallons. Also on Page 11, the last sentence in the first paragraph now reads, This site is not located in the flood zone in is fund in a Zone c which is unregulated.. It should read, This site is not located in the flood zone and is found in a Zone c which is unregulated.. Matthew Qualls stated that on Page 6, the first sentence in the last paragraph currently reads, using a well will still make be adequate. It should read, using a well will still be adequate. Jon Morse motioned to approve the minutes of February 16, 2017 as amended. Barry Chase seconded the motion. VOTE: 5-0

3. Current Business: 1 3.1 Amendment to site plan of the proposed 6 unit-multifamily Development Phase II Land of LRB Investments, LLC 62 Somersworth Road (Route 9) Changing the proposed water supply of the 6 Unit Multifamily from the use of a drilled well to connecting to town water supply. Chris Mende stepped forward to discuss the project. He stated that on the center top portion of the plan, they revised the detail regarding the water and sewer coming in. They defined an easement on the property and conducted a boundary survey with the adjacent property which they hadn t done before. They defined an easement to be granted to the Water and/or Sewer Districts as they still decide if they want the easements or not. He stated that it looks like the Water District wants it but the Sewer District is still undecided. Mr. Mende stated that they removed the proposed well location from the plan. They added Note 12 to the plan which reads, This plan has been prepared to show a change to plan of same title and project recorded at the York County Registry of Deeds in Book 387, Page 21. The water supply for the project has been changed from a private well to the public supply in Nowell Street.. Also under Note 8 in the Proposed Development section, they changed where it says, Proposed connection to public sewer at Nowell Street to include sewer and water. Roger Frechette told Mr. Mende that Dwayne Morin had wanted him to go in to let him know how they were going to go across the street. Mr. Mende did not realize that he had to meet with him. He will get in touch with him and review the process with him. Chris Mende provided the Planning Board members with copies of the water plan that they negotiated with the Water District. One of the papers shows the construction details that Jay Stephens from Civil Consultants worked out with the Water District. He stated that they have a letter from the Water District that states that these plans are acceptable but he doesn t have it with him tonight. He stated that Dwayne was supposed to have received a copy but Roger said that Dwayne had not received it. Acting Chairperson Whitten asked Mr. Mende if he had copies of the easement. Mr. Mende handed the Board a copy of the easement that will be granted to go across from the lot located at Nowell Street to Mr. Bodwell s entities for the sewer and water. Mr. Mende also gave them a copy of the easement between the Town and Mr. Bodwell. Jon Morse motioned to approve the proposed water supply change for the 6 unit Multifamily Development Phase II of LRB Investments LLC at 62 Somersworth Road to change from a drilled well to connecting to town water supply with the following conditions: 1. Need to have a letter from the Road Commissioner. 2. Need to have letter from Water District approving the new water line. Barry Chase seconded the motion. VOTE 5-0

4. Adjournment: 2 Matthew Qualls motioned to adjourn the meeting at 7:00 pm. Jon Morse seconded the motion. VOTE: 5-0 Roger Frechette Planning Coordinator Respectively submitted, Susan Niehoff, Stenographer

Chairman Geoffrey Aleva 3 Barry Chase Jon Morse Anne Whitten Matthew Qualls David Ballard

4