CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

Similar documents
Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

May 10, :00 p.m. MINUTES

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. January 9, The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday,

Minutes of a Regular Meeting Town of Los Altos Hills PLANNING COMMISSION

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, JUNE 6, PM MINUTES

SEEKONK PLANNING BOARD

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

SANFORD PLANNING BOARD MINUTES MEETING September 7, :30 P.M. Town Hall Annex Third Floor Chambers

ADOPTED: 6/19/18 As Written

June 16, 2015 Planning Board 1 DRAFT

MUNICIPAL BUDGET COMMITTEE Monday, January 8, 2018 Town Hall Meeting Room (2ND Floor) Conway Town Hall, Conway, NH

Minutes of Meeting CONWAY BOARD OF SELECTMEN

COMMISSIONERS July 5, 2012 Minutes. Call to Order. Public Hearings

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional)

The Municipal Budget Committee Meeting of Wednesday October 28, 2015 was called to order at 7:00 p.m. at the Knightly Meeting Room.

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

TOWN OF NEW HAMPTON PLANNING BOARD MEETING MINUTES NEW HAMPTON TOWN OFFICE NEW HAMPTON, NH 03256

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Thursday, August 11, :00 p.m. at the Academy Building

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

Adopted: 10/30/18 As Written

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Adopted: 8/7/18 As Written

Minutes of the 14th Meeting of the Committee of Adjustment

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA

PLANNING COMMISSION MINUTES JANUARY 13, 2010

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Planning and Zoning Commission City of Derby

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014

Economic Development Commission Regular Meeting Minutes December 5, 2016

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m.

Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

Minutes of Meeting CONWAY BOARD OF SELECTMEN April 7, 2015

ZONING BOARD OF APPEALS Quality Services for a Quality Community

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

CITY OF NORWALK ZONING BOARD OF APPEALS May 7, 2015 (approved June 4, 2015)

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

CITY OF WEST HAVEN, CONNECTICUT

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

Edmonton Subdivision and Development Appeal Board

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

Meeting Minutes January 15, 2013 KS, KM, PS, RO, HW, CE, MH, SH

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Community Dev. Coord./Deputy City Recorder

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

DRAFT. TOWN OF GRANTHAM Zoning Board of Adjustment Minutes September 28, 2017

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

Planning and Zoning Commission City of Derby

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

Fees: An application fee of one hundred dollars ($100) shall be included with the application submission.

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING

CITY OF ISSAQUAH PLANNING POLICY COMMISSION MINUTES. August 27, Council Chambers Issaquah, WA 98027

SAUGATUCK TOWNSHIP PLANNING COMMISSION. May 24, 2010

Thompson & Trautz LLC. Ever Vail Fiscal Impact Report

APPROVED CANDIA ZONING BOARD OF ADJUSTMENT MINUTES OF July 26, 2011

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL WORK SESSION FEBRUARY 2, 2015

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

JULY 14, 2016 PUBLIC HEARING

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Livonia Joint Zoning Board of Appeals April 18, 2016

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

Transcription:

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present were: Chair, Conrad Briggs; Selectmen s Representative, Larry Martin; Vice Chair, Martha Tobin; Secretary, Robert Drinkhall; Sheila Duane; Theodore Sares; Steven Porter; Planning Director, Thomas Irving; and Recording Secretary, Holly Meserve. REVIEW AND ACCEPTANCE OF MINUTES Ms. Duane made a motion, seconded by Mr. Sares, to approve the Minutes of February 24, 2005 as written. Motion E & C MAINE REALTY, LLC/JOE JONES FULL SITE PLAN REVIEW (PID 218-63 & 97) FILE #FR05-08 Shawn Bergeron of Shawn Bergeron Technical Services appeared before the Board. This is an application for a Full Site Plan Review to construct a 2,157 [3,000 square feet of floor space] square foot addition to Joe Jones at 2709 White Mountain Highway and redesign parking lot and storage building site at 28 Mechanic Street. Mr. Drinkhall made a motion, seconded by Ms. Duane, to accept the application of E & C Maine Realty, LLC for a Full Site Plan Review as substantially complete. Motion Ms. Duane asked if Mechanic Street is being reconstructed any time soon. Mr. Irving answered in the affirmative and stated within the next few years. Ms. Duane asked if the applicant is constructing road and sidewalk improvements at their own expense or is it a joint effort with the Town. Mr. Irving stated that the Town and the Water Precinct are going to work with the applicant on this upgrade. Mr. Bergeron stated the precinct has agreed to help and he is currently speaking with the Town Engineer to work something out with the Town. Mr. Sares stated he thought he heard there would be an expense to the Town. Mr. Sares stated if the applicant is willing to pay for it why have the Town pay for it. Mr. Martin stated if the applicant wants to get this done prior to the Town then they should bear the expense. Mr. Briggs read the requirements to grant a waiver. Mr. Briggs read the waiver requests for Articles 123-20.F./131-67.C.8.a.; 123-20.F./131-67.C.8.f; 123-20.G.; 123-21.A.; 123-27; 123-29.A.2. & A.3; 123-29.B; 123-29.D.1; 123-29.D.8 and 131, Table 2. Ms. Duane made a motion, seconded by Mr. Martin, to grant the waiver requests for Articles 123-20.F./131-67.C.8.a.; 123-20.F./131-67.C.8.f; 123-20.G.; 123-20.I; 123-21.A.; 123-

27; 123-29.A.2. & A.3; 123-29.B; 123-29.D.1; 123-29.D.8 and 131, Table 2. Mr. Briggs asked for public comment; Steve Swenson stated he is on the Board of Directors for the North Conway Public Library and they are concerned with snow storage near the fence. Mr. Bergeron stated there is more snow storage areas now then previously. Mr. Martin stated that there is no need for a connecting drive in this application. Motion Ms. Duane made a motion, seconded by Ms. Tobin, to conditionally approve the site plan for E & C Main Realty, LLC/Joe Jones conditionally upon submitting an NHDOT Driveway Permit; adding the NHDOT driveway permit number to the plan to be recorded; showing the water line to the building on the plan to be recorded; remove reference to 123-20.I. under Waivers to be granted on the plan; submitting a parking easement for PID 218-97 on 218-63; a performance guarantee for all site improvements; when the conditions have been met, the plans can be signed out-of-session; and this conditional approval will expire on June 23, 2005. Motion JAMES AND LINDA DIGIANDOMENICO 15-UNIT SUBDIVISION CONTINUED (PID 262-64) FILE #S04-27 Mr. Irving stated that the applicant has requested a continuance. Ms. Duane made a motion, seconded by Mr. Drinkhall, to continue the 15-Unit Subdivision for James and Linda Digiandomenico until April 14, 2005. Motion BELLEVUE PROPERTIES, INC. FULL SITE PLAN REVIEW CONTINUED (PID 235-98) FILE #FR05-03 Mark Lucy of White Mountain Survey Company appeared before the Board. This is an application to expand the existing lobby into existing porte corchere; add new porte corchere; add a 31,550 square foot enclosed pool structure with adjacent exterior patio area; and add thirty-three new hotel suites in a 5,650 square foot 3-story addition at 72 Common Court. This application was accepted as complete on January 27, 2005. Mr. Sares stated that he has heard the pool is bigger than the one at Foxwood s Casino. Mr. Lucy stated the pool is 10,000 square feet. Mr. Briggs stated the alleyway between the two properties always puddles with water. Mr. Briggs asked if the two entities have reached an agreement. Mr. Lucy stated that he couldn t speak that they have reached an agreement, however, there is a solution. Mr. Lucy stated that the applicant is capturing the water, treating it and disposing of it properly. Mr. Lucy stated the applicant is willing to take care of that problem and would handle what exists on their property not the neighbor s property. Mr. Martin stated it appears that they have addressed the problem. Mr. Briggs asked for public comment; there was none. There was a discussion regarding NCWP hook-up fees. PAGE 2 of 5

Ms. Duane made a motion, seconded by Mr. Porter, to conditionally approve the Full Site Plan for Bellevue Properties conditionally upon North Conway Water Precinct Water/Sewer Approval; submitting a Mylar; a performance guarantee for all site improvements; when the conditions have been met, the plans can be signed out-of-session; and this conditional approval will expire on March 23, 2006. Motion carried with Mr. Sares abstaining. Mr. Drinkhall made a motion, seconded by Ms. Duane, to accept the withdrawal of a previous conditional approval. Motion OTHER BUSINESS SAU #9 Renovation/Addition to SAU Office (PID 215-84) RSA 674:54: Carl Nelson, Superintendent; and Shawn Bergeron of Shawn Bergeron Technical Services appeared before the Board to discuss the proposed 28 x 48 addition. Mr. Sares asked if the addition is going toward Whitaker Woods. Mr. Bergeron answered in the affirmative. Mr. Sares asked if it would go towards the former gas station. Mr. Bergeron answered in the negative. Mr. Sares made a motion, seconded by Mr. Martin, to hold a public hearing. Mr. Sares stated because this is a hot issue there should be a public hearing. Mr. Irving stated as a result of the public hearing the Board could only issue an unbinding letter illustrating any deficiencies to the Town codes, however, the Town could not make the school district adhere to them. Mr. Sares stated that a public hearing really wouldn t achieve anything. Motion defeated with Ms. Tobin abstaining from voting. The Board wished the school the best of luck. Robert Hanson - 123-4.A.(5) File #NA05-03 (PID 253-26): Robert Hanson appeared before the Board. Mr. Hanson stated that he would like to construct a 36 x 52 addition [1,872 square feet] to an existing garage that went through site plan in 2003 [File #FR03-03]. Mr. Irving stated that the area proposed for the addition has been designated as a parking area and will have little effect on drainage and the applicant can relocate the parking area. Ms. Duane made a motion, seconded by Mr. Porter, that based on the provisions of 123-4. A. 5., regarding applicability, that the 36 x 52 [1,872 square feet] addition to an existing garage is not subject to a Minor or Full Site Plan Review because it has been demonstrated that the change of use and/or physical changes to the site are insignificant relative to the existing development. Mr. Briggs asked for public comment; there was none. Mr. Martin asked if the dumpster was being moved. Mr. Irving answered in the affirmative and stated that it would remained screened. Motion EAR Revocable Trust - 123-4.A.(5) File #NA05-04 (PID 259-8): Allen Russell appeared before the Board. Mr. Russell stated that he would like to establish a canoe rental business. Mr. Irving stated that this property was determined to be residential as he PAGE 3 of 5

found a residential appraisal and a residential building permit that was issued. Mr. Irving stated that he spoke to Tax Assessor as to why the property was designated as a mixed use. Mr. Irving stated the Tax Assessor stated at the time of inspection the property owner indicated that they did not want to abandon the mixed use. Mr. Irving stated the new information indicated there was no intent to abandon the use on the site, but to maintain the grandfathered nature. Mr. Irving stated that he looked at proposed parking area for trailers, the proposed driveways and compared them to the existing development. Mr. Irving stated that he made a determination that a full site plan review would be necessary due to the amount of area. Mr. Irving stated that the Town Engineers believes it needs a full site plan due to drainage and driveway access. Mr. Irving stated that the Center Conway Fire Chief would also like to see a site plan and the NHDOT would consider this a change of use and wants to see a permit application. Mr. Irving stated that he believes this proposal requires a full site plan review. Mr. Russell stated he loamed and seeded areas for parking because in the past the Town required him to do that for seasonal parking. Mr. Russell stated that these areas would not be seen from the road at all. Mr. Briggs stated there was several reservations when we had our hearing on the State line Store as there were several neighbors with concerns with this particular operation. Mr. Briggs stated that this should go through a site plan review so the abutters can have their say on the operation in the future. Mr. Sares stated it was residential and commercial, and under commercial it was manufacturing and now it is retail does that shift cause a change of use. Mr. Irving answered in the affirmative. Mr. Martin stated this is no different from what we went through at the Carriage House [File #MR04-04/PID 202-4]; we should look at this in the same manner. Mr. Martin stated that he would have to lean towards a site plan for a change of use and traffic. Mr. Briggs stated that a lot of parking is being added with outdoor display. Mr. Martin asked Mr. Allen why he is adamantly against a full site plan. Mr. Allen answered timing. Mr. Allen stated that he couldn t get to the Board until the middle of July or August as all the surveyors are busy. Mr. Sares stated it is a procedural issue rather then an abutter issue. Ms. Duane stated the use is being intensified and the abutters should be notified. Ms. Duane made a motion, seconded by Mr. Drinkhall, that based on the provisions of 123-4. A. 5., regarding applicability, that the establishment of a canoe rental business is not subject to a Minor or Full Site Plan Review because it has been demonstrated that the change of use and/or physical changes to the site are insignificant relative to the existing development. Motion unanimously defeated. Ms. Duane made a motion, seconded by Mr. Drinkhall, that the establishing of a canoe rental business per 123-4.A.4 be granted. Motion unanimously defeated. Route 112 Realty, LLC - 123-4.A.(5) File #NA05-05 (PID 264-35): Shawn Bergeron of Bergeron Technical Services appeared before the Board. Mr. Bergeron PAGE 4 of 5

stated that the applicant would like a [one] storage container to remain on the site. Mr. Irving stated there was an approved site plan in 2004. Mr. Irving stated that the storage trailer is 320 square feet and he would suggest planting trees around it. Ms. Duane stated that she doesn t want to see them multiply. Mr. Bergeron stated that the applicant does not want them to multiply either. Mr. Drinkhall made a motion, seconded by Ms. Duane, that based on the provisions of 123-4. A. 5., regarding applicability, that the storage container is not subject to a Minor or Full Site Plan Review because it has been demonstrated that the change of use and/or physical changes to the site are insignificant relative to the existing development. Motion Old Mill Estates As Built Plan Signing (PID 268-117.44 & 117.51): Ms. Duane motion, seconded by Mr. Martin, to sign the As-Built Plans for Units 4D and 5A at Old Mill Estates. Motion Meeting adjourned at 8:31 p.m. Respectfully Submitted, Holly L. Meserve Recording Secretary PAGE 5 of 5