Loading...
HomeMy Public PortalAboutSite Plan Minutes 2015-01-21 '15 MAR a 1028AM uac, •4 ORLEANS -hill CLERK SITE PLAN REVIEW COMMITTEE January 21,2015 -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);John Jannell(Conservation)and Todd Bunzick(Water). Absent: Brian Harrison(Building);Chief Anthony Pike (Fire)and Tom Daley(DPW) INFORMAL REVIEW: Focalpoint Studio (clo Robert Tucker), 139 Route 6A Robert Tucker presented an application to move two existing businesses(Focalpoint Studio and Lower Cape Computer)into the building at 139 Route 6A which would be a change of use to office use. Tucker described the low traffic flow for both businesses and stated that Lower Cape Computer does computer repair and is not a retail business. Tucker stated they no longer us a darkroom. Tucker stated there is a 2- bedroom apartment in the building. Comments: Water: There are no Water Department comments. Building: Signs will need Architectural Review Committee review and approval. Health: The building is located in the Limited Business District and is not exempt from the Orleans Nutrient Management Regulations. A letter from an Engineer or registered sanitarian must be submitted for town records indicating that the flow is adequate for all proposed uses. Conservation: There are no Conservation Department comments. MOTION: On a motion by Todd Bunzick, seconded by John Jannell,the Committee voted to waive the Formal Site Plan for Focalpoint Studio to be located at 139 Route 6A. VOTE: 4-0-0 The motion passed unanimously. APPROVAL OF MINUTES: October 15,2014 MOTION: On a motion by Bob Canning, seconded by Todd Bunzick,the Committee voted to approve the minutes of October 15, 2014. VOTE: 3-0-1 The motion passed by a majority. (John Jannell abstained). Site Plan Review Committee Minutes—January 21, 2015 Page 1 of 2 APPROVAL OF MINUTES: November 5, 2014 MOTION: On a motion by John Jannell,seconded by Todd Bunzick,the Committee voted to approve the minutes of November 5, 2014. VOTE: 3-0-1 The motion passed by a majority. (Bob Canning abstained). APPROVAL OF MINUTES: November 19,2014 MOTION: On a motion by John Jannell,seconded by Todd Bunzick, the Committee voted to approve the minutes of November 19,2014. VOTE: 4-0-0 The motion passed unanimously. The meeting adjourned at 10:15 a.m. Respectfully submitted: C, Karen C. Sharpless Recording Secretary LIST OF HANDOUTS FOR JANUARY 21, 2015: INFORMAL REVIEW: Focalpoint Studio(c/o Robert Tucker), 139 Route 6A ➢ Site Plan Review Committee application packet with supporting materials SITE PLAN REVIEW COMMITTEE MINUTES: ➢ October 15, 2014 ➢ November 5, 2014 ➢ November 19, 2014 Site Plan Review Committee Minutes—January 21, 2015 Page 2 of 2