Loading...
HomeMy WebLinkAbout2016-11-30Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 I(� ''- A 2 07 C11 Z �, 0 0 F1 All °o Planning Nantucket Board Board Members: Barry G. John T Alternates: Carl Borchert Staff. Andrew Vorce ni Catherine Ancero dminis I. *The the P Chairman Nantucket Planning Board Ap WEDNESDAY, NOVE 4:00P 2 Fairgro Conference R (AGEN SUBJECT *The Planning 310 meeting d Min es 30, 6 N Y�& audio recorded. .), Nathaniel Lowell, Joseph Marcklinger, and absent) Director of Planning), Holly Backus (Land Use Specialist), and ther material relative to each agenda items are available for inspection at between the hours of 8:30 AM and 4:30 PM* meeting to order at 4:10PM. ■ '68036 Mark Bono, 35 King Street (Map 73.4.2 Parcel 98) * * * ** Ratify vote ■ #8040 Nantucket Yacht Club, Inc., 4 South Beach Street and 3 Whaler's Lane (Map 42.4.2 Parcels 59 & 89) ■ #8041 Carolyn S. Norberg, Trustee of 56 Walsh Street Trust, Plainfield/ Clifton Street (Map 49.3.2 Parcel 2) ■ #8042 Dean Lampe, 30 York Street (Map 55.4.1 Parcel 150) Page 1 of 7 Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 Il i� Ms. Williams made a motion to re -a the vote for file 8036, duly seconded and voted 5 -0 in favor. Ms. Williams made a on to rove a dorse A file numbers 8040, 8044 through 8057 in accordance staff recom atio my secon ted 5 -0 in favor. Ms. William ade a on t ro rse ANR file numbers 8041 and 8042 in accordance to th staff reco ation, seco and vo 4 -0 in favor, Mr. Marcklinger recused. Mr de to approve d endorse ANR file number 8043 in accordance to the staff r mend , du conded and oted 4 -0 in favor, Ms. Williams recused. • John ole, 4 Plainfid Road (Map 73.4.1 Parcel 1) Mary Ja ooper, 46 Madequecham Valley Road (Map 88 Parcel 78) en's , 20 Pippins Way (Map 43 Parcel 94.9) • Se Shar Dyer, 15 Seikinnow Place (Map 67 Parcel 527) John e, 64B Walsh Street (Portion of Map 29 Parcel 94) • Brian udzik, 7 Parker Lane (Map 67 Parcel 319.2) ■ o ' Sykes, 63 North Liberty Street (Map 41 Parcel 144) ■ ian Fogarty, 40 Jefferson Avenue (Lot 13) (Map 30 Parcel 119) ■ Ronald & Ellen Winters, 12 Gardner Street (Map 42.3.3 Parcel 12) ■ ACK RGH, LLC, 5 Hedgebury Lane (Map 41 Parcel 186) ■ Quattrocchi Old Westmoor Farm LLC, 4 Old Westmoor Farm Road (Map 41 Parcel 820) Ms. Williams made a motion to approve 46 Madequecham Valley Road, 63 North Liberty Street, and 12 Gardner Street in accordance to the staff recommendation, duly seconded and voted 5 -0 in favor. Page 2 of 7 Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 II. Ms. Williams made a motion to approve 4 Plainfield Road in accordance to the staff recommendation, duly seconded and voted 4 -1 in favor with Mr. Marcklinger opposed. Ms. Williams made a motion to approve 15 Seikinnow Place in accordance to the staff recommendation, duly seconded and voted 4 -1 in favor with Mr. Marcklinger opposed. Ms. Williams made a motion to approve 64B Walsh Street in accordance to the staff recommendation, duly seconded and voted 4 -0 in favor, Mr. Marcklinger recused. Ms. Williams made a motion to approve 7 Parker Lane in accordance to e staff reco tion, duly seconded and voted 4 -1 in favor with Mr. Marcklinger opposed. c. Tertiary Dwellings: W ■ Gray Ack LLC,17 Gray Aven Le(Map 67 1327) Ms. Williams made a motion to app 17 Gray Av in accordance to the staff recommendation, duly seconded and voted 4 -1 in favor wi. Marcklinger osed. d. Previous Plans: ■ #1242 Toplan rties, ff Low e. Form J release (Lots 5 -57) Continued DTD ■ #38- dmund M. arpenter, Jr. & Patricia F. Carpenter, 17 Columbus Avenue (Map 59.3 Par 08 that Kere are no Planning Board concerns and that these items have already been heard by ZBA Nove 01". 42 Nantucket Westmoor Farms, LLC, 6 & 8 Westmoor Farms Road, Covenant & Restriction Agreement discussion Continued from 09 -12 -16 #57 -15 Ryan Conway, 21 Ticcoma Way, clarification regardinggrossfloor area Ms. Williams made a motion to approve the technical clarification to the previously issued decision (the square footage of the dwelling was erroneously calculated), duly seconded and voted 5 -0 in favor. #13 -16 Irina Dalgaard (Mummy's), 65 Surfside Road, post season folloav -up meeting to discuss hours of operation Mrs. Snell stated that staff has no issues or complaints and suggest that the Board cease the annual update and continue with the hours of operation. Mr. Lowell made a motion to cease the annual update Page 3 of 7 Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 and allow the continuation of the hours of operation, duly seconded and voted 4 -0 in favor, Ms. Williams recused. #12 -15 Emporium (MCD), 54 Old South Road, Authori .Zation to sign off a Certificate of Occupan�3' Ms. Williams made a motion to approve issuing the Certificate of Occupancy for the Emporium building, duly seconded and voted 5 -0 in favor. ■ #6986 Cachalot Subdivision, partial release of escrow Ms. Williams made a motion to grant a partial release of $20,000.00 from the escrow, duly seconded and voted 5 -0 in favor. ■ #7786 Vinecliff Subdivision, partial release of escrow ($125,651.48) Ms. Williams made a motion to grant the partial release of $100,0<6-6 nd voted 5 -0 in favor. ■ #7904 Newtown Court Subdivision, Form J (Lot C -2 on Plan 20 Ms. Williams made a motion to endorse the release Lot C- and endo the Form J, duly seconded and voted 4 -0 in favor, Ms. Williams recuse c III. Public Comments: No public comments. V. Adjourn: Ms. Williams our nexiFlannig Board Special meeting ng t Rs. Mrs. Snell stated that this does not Snell sugg ed that this should be on the February bruary agenda. oard meeting schedule start at 6pm. mg schedule start at 6PM, duly seconded and voted NOVEMBER 14TH MEETING WILL BE MEETING ON DECEMBER 12, 2016 at 6:30 PM. to adjo i �meeting at 4:40pm, duly seconded and voted 5 -0 in favor. Page 4 of 7 Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 LIST OF DOCUMENTS: Staff report dated 111416 Agenda for 113016 er s i.' `` �Iap 42.4.2 n , 28 Main Street, 68 rcels 157, 9 & 999.2) All appli ns with aerial photo of locus, applications, and plans. John , 4 Plainfield Road (Map 73.4.1 Parcel 1) ■ Mary �jjeo(Cooper, 46 Madequecham Valley Road (Map 88 Parcel 78) ■ p en's Way LLC, 20 Pippins Way (Map 43 Parcel 94.9) ■ an & Sharon Dyer, 15 Seikinnow Place (Map 67 Parcel 527) ■ John Lampe, 64B Walsh Street (Portion of Map 29 Parcel 94) ■ Brian Hudzik, 7 Parker Lane (Map 67 Parcel 319.2) ■ Colin Sykes, 63 North Liberty Street (Map 41 Parcel 144) ■ Brian Fogarty, 40 Jefferson Avenue (Lot 13) (Map 30 Parcel 119) ■ Ronald & Ellen Winters, 12 Gardner Street (Map 42.3.3 Parcel 12) ■ ACK RGH, LLC, 5 Hedgebury Lane (Map 41 Parcel 186) ■ Quattrocchi Old Westmoor Farm LLC, 4 Old Westmoor Farm Road (Map 41 Parcel 820) Page 5 of 7 VII Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 All applications with aerial photo of locus, applications, and plans. c. Tertiary Dwellings. ' Gray Ack LLC, 17 Gray Avenue (Map 67 Parcel 327) All applications with aerial photo of locus, applications, and plans. d. Previous Plans: ■ #1242 Topland Properties, Off Low Beach Road, Form J release e. ZBA Cases: ■ #24 -16 6 Lily Street LLC & Sconset Partners LLC, 110), continued from 10 -13 -16 ■ #32 -16 Alan A. Shuch, Trustee of the Ann F. Shuc Trust, 45 Quidnet Road (Map 21 as Parcel 21), ntinu, ■ #36 -16 Loren H. Kroll and Norma J. Gol a 24 ■ #37 -16 CHC Development, LLC, 7 P ' rose A en ■ #38 -16 Edmund M. Carpenter, Jr. icia F. 59.3 Parcel 108 ZBA agenda for the 111016 VI. Previous Plans for Discussion: i ■ #6842 Nantucket Westmoor s, LLC, 6 & Agreement discussion d fro -12-16 5 -57) Con d DTD estmoor Farms Road, Covenant 6' Restriction 21 T oma Wa " °` on regardinggross floor area m Joseph Topham dated stamped 102616, decision with Town Clerk p tion ed 111315, and floor plans. (Yu 's), 6 W side Road, post season follow -up meeting to discuss hours of and decisio th Town Clerk date stamped 052516. CD), 54 ld South Road, Authorization to sign off a Certificate of Occupancy )cu cision with Town Clerk date stamped 050715 Subdi on, partial release of escrow .emb g dated 102716 and recorded copy of utility and pedestrian easement. subdivision, partial release of escrow ($125,651.48) Ptus and email from Leslie Snell dated 111616, a letter dated 4416 from Dan Mullo`- >roposal estimate and a plan. Court Subdivision, Form J (Lot C -2 on Plan 2016 -65) is and a cover letter from Leo Asadoorian with a Form J application and plan. III. Other Business. ■ Discussion about Warrant Articles for 2017 Annual Town Meeting ■ Approval of 2017 Planning Board meeting schedule 2017 Planning Board meeting schedule. Page 6 of 7 Planning Board Approved Minutes, WEDNESDAY, November 30, 2016 ■ * ** *REMINDER: • PUBLIC HEARING ITEMS FROM THE NOVEMBER 14TH MEETING WILL BE • HEARD ON DECEMBER 6, 2016 at 4:00 PM. • REGULAR PLANNING BOARD MEETING ON DECEMBER 12, 2016 at 6:30 PM. IX. Adjourn: Page 7 of 7