Loading...
HomeMy Public PortalAboutSitePlan Minutes 2010-01-06 TOWN OF ORLEANS TOWN CLERKS OFFIri, 90 JAN 210 AM 10: 35 ----------------------------------Y------------ For Official Use Only SITE PLAN REvrEw COMMITTEE January 6, 2010-Minutes A meeting of the Site Plan Review Committee was called to order at 10:00 a.m. in Skaket Meeting Room at the Orleans Town Hall. (Departments Present: George Meservey (Planning); Bob Canning(Health); Robert Felt(Fire);Brian Harrison(Building);'Todd Bunzick(Water). Absent: Mark Budnick(Highway); and Jennifer Wood(Conservation). INFORMAL REVIEW: Whitford G.Boyd,219 Main Street Meservey informed the Site Plan Review Committee that this is an Informal Site Plan Review for a.change of use of existing garage space at 219 Main Street. The applicant, Whitford Boyd explained the history of the site and his proposal for a change of us for an existing residential garage in the Rural Business District for commercial use. This proposal will have to be reviewed and approved by the Zoning Board of Appeals. Comments: Fire: No cutting torches allowed on site. A change in the law in April could mean any future changes would require the smoke detectors to be updated. Health: This property is in a Nutrient Sensitive Area which would not allow for any increase in flow. Office space is allowed, but no retail sales are allowed. Water: No Water Department comments. Building: No Building Department comments. Planning: Applicant will need to obtain a Special Permit from the Zoning Board of Appeals for its non-conforming use. MOTION: On a motion by Brian Harrison, seconded by Bob Felt, the Committee voted to waive the Formal Site Plan review for Whitford Boyd for property located at 219 Main Street. VOTE: 5-0-0 The motion passed unanimously. Site Plan Review Committee Minutes—January 6, 2010 Page 1 of 2 APPROVAL OF TUTES: December'16, 2009 MOTION: On a motion by Bob Canning, seconded by Todd Bunzick the Committee voted to approve the minutes of December 16, 2009. VOTE: A-0-1 The motion passed by a majority. (Bob Canning abstained) The meeting adjourned at 10:07 a.m. Respectfully submitted: Karen Sharpless Recording Secretary Site Plan Revieiv Committee Minutes—January 6, 2010 Page 2 of 2