Planning Board Town Meetings

RCL Planning Board Rules and Regs meeting notes November 18, 2014

NOTES OF NOVEMBER 18, 2014 RYE PLANNING BOARD, RULES AND REGULATIONS SUBCOMMITTEE MEETING Final Revision C – Provided by the Rye Civic League Present from Planning Board:  Bill Epperson, Keriann Roman. Present from the Town:  Kim Reed, Planning Administrator Present from the public:  Peter Crawford Editor’s note:  For ease in finding particular sections using the […]

Planning Board Town Meetings

RCL Notes of November 12, 2014 Planning Board Meeting

RCL Notes for Civic news:  RyePlngBoardNotes111214revBfinal 561 South Rd (Rye Farm):  Continued to December 9. More Detail Retaining wall at Wentworth-by-the-Sea Country Club approved. More Detail  72 Lafayette Rd: Tear down and rebuild of former MB facility discussed. More Detail  464 Brackett Rd: Eleven lot subdivision discussed. More Detail   Lighting, Flood Plain and clerical […]

Planning Board Town Meetings

RCL Planning Board Meeting Notes October 14, 2014

NOTES OF OCTOBER 14, 2014 RYE PLANNING BOARD MEETING Final Revision B – Provided by theRyeCivic League Present and seated counterclockwise around the table (Regular Planning Board members except as noted):  Alternate Ann Crotty, Jerry Gittlein, Ray Tweedie, Phil Winslow, Town Counsel Michael Donovan, Bill Epperson, Planning Administrator Kim Reed, Mel Low, Alternate Jeff Quinn, […]

Planning Board Town Meetings

Rye Farm (561 South Rd) Site Walk RCL Notes

RCL Notes: RyePlngBoardNotes091514siteWalkRyeFarmRevCfinal 1.  Rye Water District representatives showed the wellheads located 1000 feet away, but developer Don Cook asserts that, in the absence of a Retirement Community Development (RCD) (which might be applied for later) the distance would be twice that. 2.  The subdivision would consist of five lots, one with an existing house.  The […]

Planning Board Town Meetings

RCL notes of September 9, 2014 Planning Board Meeting

Planning Board meeting Sept 9, 2014 – selected items with time stamps 243 Central Rd (3:38) – Altus engineering representing owner Dan  Philbrick proposal to demo existing building and replace with two story building for single or mixed office use;  new building would be closer to road with parking in back  (3:38) Discussion: 14:00 – Flexibility of […]

Planning Board Town Meetings

RCL July 29, 2014 Planning Board TRC notes

NOTES OF JULY 29, 2014 RYE TECHNICAL REVIEW COMMITTEE MEETING Final Revision C – Provided by the Rye Civic League Summary Demolition of existing commercial building at 243 Central Rd. and replacement with new two story 3500 sq. ft. building discussed.  The need for a use intensity statement and drainage study are discussed. Addition of […]

Planning Board Town Meetings

Planning Board August 12, 2014 RCL notes

1. 511 Wallis Rd- (formerRandproperty) major subdivision –  AttorneyPhoenix(02:45) – Builder O’Brien presents – changes relating to four seasons rooms, basements, porches, etc.  (15:50) – Public Hearing though it was not required (27:00) – Accept jurisdiction and approve plan for screened in porches (28:00)    2.  60 Elwyn Rd- two lot subdivision on one driveway  (32:30) […]

Planning Board Town Meetings

RCL Planning Board – August 28, 2014 Rules and Regulations notes

Members present: Keriann Roman, Chair of the Rules and Regulations and Bill Epperson, Chair of the Planning Board, member Ray Tweedie was absent. Also present, Planning and Zoning Administrator, Kim Reed. Chair Keriann Roman acknowledged receipt of documents sent by Sam Winebaum (same documents which were sent to the board in 2013 and earlier in […]

Planning Board Town Meetings

Planning Board: Negated Rules of Procedure

RCL memo:  RCL ROP Letter 7-28-14 RCL Table: RCL P.B. ROP content comparison 24 July 2014 What RCL found in Public Documents:  ROP discussion in PB Meeting Notes 2009 Rules of Procedure:  PB_Rules_of_Procedure 2009  These are what were posted on the Town Website until July 0f 2014, they have now been removed. Negated Rules of Procedures: […]