Minutes of Town Board Meetings
- Planning Board
- Board of Adjustment
- Select Board
- Budget Committee
- Building Committee
- Energy Commission
Search Minutes of Town Board Meetings
2011 Planning Board Archives
- 12-01-2011 DRAFT PLBD MINUTES.
- 11/03/2011 PLBD Draft Minutes
- APPROVED 10-06-2011 PLBD MINUTES
- 11/02/2011 PLBD Agenda
- 10-06-2011 DRAFT PLBD Minutes
- 09-01/2011 APPROVED PLBD MINUTES.pdf
- Agenda 10-06-2011
- 09-01-2011 DRAFT PLBD Minutes
- POSSIBLE PLBD MEETING
- 08/04/2011 PLBD Minutes
- THERE IS NO MEETING
- 06/02/2011 PLBD Minutes
- 05-19-2011 PLBD Minutes
- 04-07-2011 PLBD Minutes
- THERE WILL BE NO
- 03-03-2011 PLBD Minutes
- 02-03-2011 PLBD Minutes
- 01-06-2011 PLBD Minutes
- 12-16-2010 PLBD Minutes
Older Archives
09-01/2011 APPROVED PLBD MINUTES.pdf
October 13th, 2011
Carroll Planning Board
Meeting Minutes
September 1, 2011
APPROVED
(10-06-2011)
“These minutes of the Town of Carroll Planning Board have been recorded by its Secretary. Though believed to be accurate and correct they are subject to additions, deletions
and corrections by the Planning Board at its next meeting when the Board votes its final approval of the minutes. They are being made available at this time to conform to the requirements of New Hampshire RSAS 91-A: 2.”
Members of the Board present: Vice-Chair Evan Karpf, Donna Foster, Bill Dowling, Erik Bergum
Member of the Public present: Mike Brunetti, Thomas Watson, Attorney, Larry Magor, MWH Manager
Minutes taken by Rena Vecchio, Secretary
Pledge of Allegiance
Vice-Chair Evan Karpf declared a quorum and called the meeting to order at 7:00 pm. The Vice-Chair asked if all of the board had the opportunity to read the minutes and if there were any corrections. Bill Dowling made a motion to: accept the minutes as written. Erik Bergum seconded and the motion passed with 3 ayes. Donna Foster abstained as she was not present at that meeting.
Correspondence was read:
• A letter from DES accepting an application Subsurface Disposal System- Map 417, Lot 48
• 2011 Municipal Law Lecture Series September 14, 21, 28 & October 12, 19, 26
Any board member interested please contact the secretary.
The next item on the agenda is the Dartmouth Brook (DB) Subdivision Bond. Mike Brunetti and Tom Watson, Attorney, wanted to go over the transfer of the property and the bond for Dartmouth Brook, from Bretton Woods Land Co, LLC (BWLC) to CNL Income BW Development TRS Corp. (hereinafter “CNL”). An amendment to the Bond was done to change the principal on whose behalf the Bond was issued from BWLC to CNL. A General Purpose Rider was issued on August 29, 2011. Also, Attorney Watson wanted to make sure the date of completion will be correct. On July 3, 2008 the approval for the DB Subdivision was given which now legally gives the subdivision the date of July 1, 2014 (RSA 674:39). Evan Karpf explained that if the original site plan was changed, they would need to come back to the Planning Board and Attorney Watson agreed.
September 4, 2011 PLBD Page 2
Erik Bergum made a motion to: extend the “substantial completion” date of Phase 1 of the Dartmouth Brook Subdivision, to July 1, 2014. Ernie Temple seconded and the motion passed unanimously.
Vice Chair Karpf told Attorney Watson he would need to:
1. Make sure the name of the new owner is on the bond
2. Make sure the new date of July 1, 2014 is reflected on the bond
3. Make sure a copy of this is sent to Bernie Waugh, Town Counsel
Mike Brunetti was here to have the Bond released from BWLC to CNL. Evan said after his consultation with Bernie Waugh that the Town could release the bond from BWLC to CNL, as BWLC no longer owned the land. Erik Bergum made a motion to: recommend to the Town of Carroll Select Board to release Bretton Woods Land Co, LLC obligation from the Bond for the Dartmouth Brook Subdivision and to approve the amended changes to the Bond. Ernie Temple seconded and the motion passed unanimously.
Next on the agenda the PLBD was to go over the town Zoning Regulations, Site Plan Regulations and the Subdivision Regulations.
1. Notices
• Site Plan Review, III. Review Procedure, page 5, G. Notices, 1., first sentence.
Substituted “and publicizing the hearing in the Coos County Democrat and the Littleton Courier”, for “and by publication in a newspaper of general publication in the Town of Carroll”.
Erik Bergum made a motion to: change in the Site Plan Review, page 5, G. Notices, 1., first sentence to substitute for “and publicizing the hearing in the Coos County Democrat and the Littleton Courier” for “and by publication in a newspaper of general publication in the Town of Carroll.” Bill Dowling seconded and the motion passed unanimously.
2. Formal Consideration: Time Limits
• Subdivision Regulations, Section 3, Application Procedure, (a) General, 3.08 Formal Consideration: Time Limits, page 6 & 7, second sentence, substitute “ninety (90) days” for “sixty-five days (65) days” to conform with state regulations, RSA 676-4: I.
Ernie Temple made a motion to: change the Subdivision Regulations, Formal Consideration: Time Limits, Section 3, Application Procedure, (a) General, 3.08 Formal Consideration: time Limits, page 6 & 7, second sentence, substitute “ninety (90) days” for “sixty five (65) days”. Erik Bergum seconded and the motion passed unanimously.
3. Definitions
• Subdivision Regulations, Section 2 Definitions, page 4, add “2.34 Utilities, Shall consist of water, electricity, sanitary disposal and access to telephone and internet services.”
September 1, 2011 PLBD Page 3
Erik Bergum made a motion to: add to the Town of Carroll Subdivision Regulations, Section 2 Definitions, page 4, “2.34 Utilities Shall consist of water, electricity, sanitary disposal and access to telephone and internet services.” Bill Dowling seconded and the motion passed unanimously.
4. To Adopt the Town of Chester’s Driveway Regulations
• To add to the Subdivision Regulations the Town of Chester’s and the Town of Amherst’s Driveway Regulations (attached), with changes to Chester’s:
*#4.7.8.2 to read, “Where culverts are neccesary.”
*#4.7.8.3 to read, “All culverts must have headwalls, flares or flanges on each end.”
*#4.7.8.4 (PLBD is looking into)
*#4.7.8.6 to read, “Driveway width shall be a minimum of 10 feet…..”
*#4.7.8.7 to read, “Driveways may flare to twenty- four (24) feet…..
*#4.7.8.8 to read, “Base must be at minimum….
*#4.7.8.9 Surface must be a minimum……
and Amherst’s:
*#3 to read, “Driveways shall intersect the street at a 90 degree angle ( +/-15 degrees) where practicable.”
*#4 As is.
Erik Bergum made a motion to: to add to the Subdivision Regulations the Towns of Chester and Amherst Driveway Regulations with above changes. Ernie Temple seconded and the motion passed unanimously.
The Vice Chair suggested the Public Hearing meeting for November 3, 201.
Bill Dowling made a motion to: allow the Vice Chair Evan Karpf to do the budget for the September 12, 2011 meeting. Ernie Temple seconded and the motion passed unanimously.
Evan asked the where we stood on the subdivision done by Andy Nadeau for Map 211, Lot 20/20.2 where the subdivision was approved but not recorded. The board stands by the fact that the approval was given and the mylar has to be recorded. The secretary is to be in touch with Andy Nadeau and explain the situation. If they want to argue the point, attorney fees will be charged to them.
Vice Chair Evan Karpf made a motion to: adopt the rule for the Planning Board that all mylars are to be sent to the Registry of Deeds thru the town office or PLBD secretary. Ernie Temple seconded and the motion passed unanimously.
Ernie Temple made a motion to: adjourn the meeting. Erik Bergum seconded and the motion passed unanimously. The meeting adjourned at 8:33.