Minutes of the Planning Board Meeting of September 27, 2016

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

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

MINUTES. August 6, 2013

Minutes of a Regular Meeting of the Development Review Board Held on the fifth day of December, 2018

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, January 12, 2015

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

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

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

4. facilitate the construction of streets, utilities and public services in a more economical and efficient manner;

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post

TOWN OF BURLINGTON Conservation Commission

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017

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

Zoning Board of Appeals Decisions Decisions for: Close Window

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

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

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

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

MEETING MINUTES Tuesday, January 9, :00 P.M.

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

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016

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

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely

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

Guide to Permitting Town of Groton, MA

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall

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

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

Planning Board May 15, 2017 REGULAR MEETING AGENDA

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

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

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

PENN TOWNSHIP PLANNING COMMISSION AUGUST 2, 2018

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

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ

CITY OF MERCED Planning Commission MINUTES

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION OCTOBER 3, ) APPROVAL OF AGENDA approved as presented Pachl/Krueger (7-0)

MINUTES CITY OF LINDSTRÖM PLANNING COMMISSION MEETING WEDNESDAY, JULY 7, :00 P.M. City Hall Chambers Sylvan Ave.

Present Harmoning Oleson Naaktgeboren: T

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

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers

EXCERPTS FROM HALIFAX REGIONAL MUNICIPALITY CHARTER

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

Guide to Minor Developments

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JUNE 1, 2017

PLANNING BOARD BELMONT NH

Town of Barnstable Zoning Board of Appeals

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

Township of Millburn Minutes of the Planning Board March 15, 2017

TOWN OF PALMER CONSERVATION COMMISSION

Holliston Conservation Commission. APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014

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

DRAFT. 1. Determination of Quorum Eric Young called the meeting to order at 1:31 p.m. The following members and staff were present:

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes

AGENDA PLANNING COMMISSION

Meeting Agenda State College Borough Planning Commission. June 6, Room 304 / 12 p.m.

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015

Board Planner Burgis Associates.

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S

Application CUP : Application CUP :

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES NOVEMBER 5, 2015

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019

STATED MINUTES. City of Crosslake Planning Commission/Board of Adjustment. August 25, :00 A.M.

VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. August 24, :00 p.m.

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES JULY 26, 2006

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Zoning Commission-Appeals

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017

An Introduction to the Permitting. Process in Essex

The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601

A i r l i n e R o a d, A r l i n g t o n, T N

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

PLANNING BOARD MINUTES January 4, Municipal Center, Burleigh H. Loveitt Council Chambers 75 South Street, Gorham, Maine 04038

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and

Planning Commission Report

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012

MINUTES. 2. The September minutes were unanimously approved as submitted.

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

Joint City-County Planning Commission of Barren County, Kentucky. November 18, 2013

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

APPLICATION PROCEDURE

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record.

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

Transcription:

Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141 Keyes Road, Concord, MA. Present: Brooke Whiting Cash John Cratsley Rob Easton Gary Kleiman Matt Johnson Allen Sayegh Absent: John Canally Elizabeth Hughes, Town Planner Marcia Rasmussen, Director, Dept. of Planning & Land Management The meeting commenced at 7:00 p.m. and was audio-recorded. Chair Whiting Cash announced to the audience that anyone recording the meeting should inform her. Recommendation to the Board of Appeals Special Permit & Site Plan Approval 300 310 Baker Avenue Daniel Holmes, of Lerner & Holmes PC, appeared before the Board on behalf of Normandy Baker LLC to discuss the application for a Special Permit and Site Plan Approval, under Sections 7.2, 7.5, 7.7.2.4, 11.6, and 11.8 of the Zoning Bylaw, for the expansion of parking spaces and work within the Floodplain Conservancy District at 300-310 Baker Avenue (Parcel #3794-1). The Board considered a draft recommendation letter dated 9/28/16 to the Board of Appeals prepared by the Town Planner. Mr. Holmes affirmed the understanding that parking spaces within the bumpout of the Residence Inn remain the exclusive use of the 300/310 Baker Avenue building. Parking lot lighting for security and safety was discussed with the Applicant s representatives. Mr. Kleiman requested that the light locations be identified on the plan and that light shining backward be shielded. Chair Whiting Cash asked for comments from the audience and there were none. Mr. Kleiman moved that the Planning Board recommend that the Zoning Board of Appeals grant a Special Permit and Site Plan Approval, under Sections 7.2, 7.5, 7.7.2.4, 11.6, and 11.8 of the 1

Zoning Bylaw, for the expansion of parking spaces and work within the Floodplain Conservancy District at 300-310 Baker Avenue (Parcel #3794-1) with the conditions contained in the aforementioned recommendation letter as amended. Mr. Easton seconded. All VOTED in favor. Committee Liaison Reports & Staff Updates Mr. Kleiman updated that Planning Board on the Request for Proposal for a consultant for the Comprehensive Long Range Plan update. Director Rasmussen outlined the consultant process. Mr. Cratsley updated the Board on the activities of the Community Preservation Committee and the 2017 funding applications received. Mr. Cratsley reported that, at the recent Chairman breakfast, there were questions asked about the impacts of the Floor Area Ratio (FAR) zoning bylaw amendment. Town Planner Hughes offered to forward to the Board a recent Board of Appeals decision on a FAR special permit application. Recommendation to the Select Board Chapter 61B Lot 4A & Parcel A, Forest Ridge Road Town Planner Hughes explained that Abode Builders of New England, Inc., the developer of the Black Birch Alternative Planned Residential Development is looking to develop Phase II on another lot off Forest Ridge Road that is currently owned by the Thoreau Club. She explained that, since the land is currently taxed under Mass General Law (M.G.L) Chapter 61B Classification and Taxation of Recreational Land, the Town has right of first refusal to purchase the property when the property owner enters into a purchase and sale agreement, and that the Planning Board is required to give a recommendation to the Select Board on whether the Town has an interest in this land for any municipal purpose, such as housing, recreation, or municipal use. The Board considered a copy of the notice to the Town dated 9/1/16 regarding the right of first refusal, purchase and sale agreement, and maps of the subject lot. Town Planner Hughes explained that no municipal use has been identified for the parcel. Chair Whiting Cash asked for comments from the audience and there were none. After discussion, Mr. Kleiman moved that the Planning Board recommend that the Select Board decline or not exercise the Town s Right of First Refusal under M.G.L. Ch. 61B for Lot 4A and Parcel A on Forest Ridge Road. Mr. Easton seconded. All VOTED in favor. Tree Preservation Subcommittee Final Recommendation Krista Collins presented the Tree Preservation Subcommittee s Final Recommendation to the Planning Board and the work done to review the issue and options. On behalf of the subcommittee, she thanked the Planning Board for their interest in this issue and noted that the task was more challenging than first expected. Ms. Collins noted that while the Subcommittee 2

did think a bylaw was needed, the Subcommittee did not reach a consensus on what would be best for the community. Ms. Collins proceeded to go through the recommendation in the report and the two bylaw options. She expressed concerns with the need to conduct more research to assess impact to staff time and Town resources with the implementation of any new bylaw. The Board discussed the two bylaw options presented, the definition of tree yard, the potential for a tree fund, impact on enforcement of the bylaw, and whether the bylaw would be a general or zoning bylaw. Chair Whiting Cash asked for comments from the audience. Ken Miller, 75 Whites Avenue, a member of the Town s Trails Committee, asked if there are any distinctions about trees to removed, noting that Norway Maples are considered invasive and often should be removed. Lori Gill Lazaris, a member of the Climate Action Network, commented on the overall benefits that trees provide. Tanya Bartevyan Gailus urged the Board to move forward with a bylaw and that only one survey respondent was concerned about the cost. After discussion, the Board decided to schedule time on the next meeting agenda to discuss next steps. Preliminary Subdivision Plan #241 Keuka Road, Hosmer Meadow Subdivision Ian Rubin, of Markey & Rubin, Inc., and Craig and Hope Beckman, appeared before the Board to discuss the application of Keuka Road LLC for a Preliminary Subdivision Plan Hosmer Meadow Subdivision to allow a road improvement with waivers for a 5-lot subdivision for the future development of 11 dwelling units on 12.48 acres off Keuka Road (Parcels 3838, 3842-2, 3849, 3850, 3851, and 3825). The Applicant s attorney, Matthew Watsky, submitted a letter to Board dated 9/15/16 to address claims of ownership by an abutter (Balfour) to the center of Keuka Road right of way and a right by that owner to place a fence blocking passage along a portion of that right of way. The Board considered the Planner s Report for Preliminary Subdivision Plan #241 dated 9/26/16. Mr. Rubin, the Applicant s civil engineer, presented a letter to the Board dated 9/27/16 with comments on the aforementioned Planner s Report. The Board acknowledged receipt of correspondence from Mrs. Balfour citing residents concerns and reasons for opposition to the plan. Town Planner Hughes explained that the Board s role in this matter is to render a decision on the preliminary subdivision plan pursuant to M.G.L. Ch. 41, Section 81 and the Town s Subdivision Rules & Regulations. A preliminary plan does not constitute approval of a subdivision. A 3

preliminary plan should show sufficient information about the subdivision to form a clear basis for discussion. She explained that the site is comprised of 15 parcels that front on a paper street known as Keuka Road per a 1913 McCaller Tract Plan that was filed with the Registry of Deeds prior to the adoption of subdivision control law by the Town. The Applicant proposed a Preliminary Subdivision Plan to reconfigure the parcels from the 1913 Plan and to improve Keuka Road so that it will have adequate access for a future 11-unit Planned Residential Development. The Applicant has requested five waivers from the Subdivision Rules & Regulations design standards. Chair Whiting Cash asked Mr. Rubin to explain the Applicant s responses to the comments made in the Planner s Report. Mr. Rubin explained the comments contained in the aforementioned response letter. Ms. Whiting Cash raised concerns about adequate emergency vehicle access, parking of cars on the road and impeding emergency vehicles. Mr. Rubin replied that fire equipment does not have to stay on the pavement for access and it was up to the neighborhood to police and put up signs regarding no parking. Mr. Kleiman questioned the steep slope on one side of the roadway and whether sidewalks were provided. Mr. Rubin stated there were no sidewalks. Ms. Whiting Cash and Mr. Johnson felt that a sidewalk on one side would be needed. Mr. Rubin continued to review his letter. Mr. Beckman commented that his attorney would be submitting another opinion that this project was not a subdivision and subject to the requirements of the Subdivision Rules & Regulations. He stated he would be willing to grant a time extension to allow for review by Town Counsel. The Board discussed with the Applicant concerns raised by Natural Resources, Board of Health, Town Engineer and Town Planner regarding the grading, stormwater drainage, high groundwater and on-site sewage disposal system. Ms. Whiting Cash felt that 8 feet of fill was a very significant change to the natural topography of the land. Mr. Easton expressed concern with the stormwater drainage, noting the area was already wet with high groundwater and the proposed project would put more stress on the existing system. Mr. Rubin stated he was confident he could engineer a system to meet the Town s stormwater regulations. Chair Whiting Cash asked for comments from the audience. David Mitchell, 820 Main Street, spoke in opposition, asking why it is proposed to raise the height of the road by 8 feet. Marianne Balfour, 696 Main Street, spoke in opposition, citing concerns about negative impacts to safety and traffic. James Balfour, 696 Main Street, spoke in opposition, expressing concerns about the existing high groundwater levels and the potential negative impacts to abutters from the proposed development. 4

Gerard Soucy, 770 Main Street, spoke in opposition, expressing concerns about the amount of proposed fill and the height of the roadway. Douglas Ellis, 632 Main Street, spoke in opposition, expressing concerns that this development will negatively impact stormwater drainage to his property. Robert Schulman, 680 Main Street, spoke in opposition, expressing concerns that this development will negatively impact stormwater drainage to his property. He commented on a 1992 report that mentions Swansea muck soils on the site, typically found in swamps and bogs in Massachusetts, and not good construction soil. Joan Parker, 838 Main Street, spoke in opposition. Cheryl Petrone, 734 Main Street, spoke in opposition, mentioning that often her back yard is soggy in the springtime. Mrs. Balfour asked who takes responsibility if stormwater does negatively impact adjacent properties post-development. Tanya Bartevyan Gailus, 62 Prescott Road, opined that it would be a mistake to grant waivers before solutions are provided. David Lyczkowski, 800 Main Street, asked about the basis for granting waivers. Town Planner Hughes explained that under M.G.L. Ch. 412, Section 81R, the Planning Board may grant waivers of its regulations that are in the public interest and not inconsistent with the intent and purpose of the subdivision control law. Mr. Lyczkowski opined that granting the requested waivers would be in the best interest of the Applicant, not of the Town. Mick Vergura, 744 Main Street, spoke in opposition, repeating the concerns expressed by others, that of negative impacts of the development on stormwater runoff and traffic safety. The Board determined it would request permission from the Town Manager to seek Town Counsel s opinion on Keuka Road and opinions submitted by the Applicant. The Applicant submitted a time extension request form dated 9/27/16 to grant an extension to the 45-day time period to 11/16/16 for the Planning Board to file its decision with the Town Clerk on the Keuka Road Preliminary Subdivision Plan Application. The original will be filed with the Town Clerk on 9/28/16. Mr. Easton moved that the Board accept the time extension request to 11/16/16 and continue the discussion to the 10/25/16 meeting. Mr. Johnson seconded. All VOTED in favor. List of documents presented which are on file in the Planning Division Office at 141 Keyes Road, Concord, MA: Draft recommendation letter dated 9/28/16 to BOA re: 300/310 Baker Ave. application 5

Letter dated 9/1/16 Comins & Newbury re: Lot 4 and Parcel A, Forest Ridge Road Tree Preservation Subcommittee Final Report to Planning Board Handout re: Keuka Road preliminary plan application submitted by M. Balfour The meeting adjourned at 9:12 p.m. Respectfully submitted, Gary Kleiman, Clerk Minutes approved on: 10/25/16 6