Skip Navigation
This table is used for column layout.
Planning Board Minutes 03/05/2009
Chichester Planning Board
Minutes of Meeting
March 5, 2009

Members Present:  Richard Arell, David Kenneally, Joanna McIntosh, Richard DeBold, Richard Moore, Tom Jameson, Stan Brehm, and Jamie Pike, Secretary.

Chairman Jameson opened the meeting at 6:40pm.

There were no appointments scheduled for this evening.

A motion was made by Mr. DeBold and seconded by Mr. Kenneally to approve the minutes of February 5th as written.  Motion passes.

The Board discussed the proposed Impact Fee recalculation.  The Board had voted to retain the services of CNHRPC to complete the work requested.  The Board of Selectmen exercised their power to request at least 3 bids/proposals for work.  Mr. Pike prepared and publicized an RFP and received 5 returning proposals.  CNHRPC remained the lowest bid.  The Board will have to ask for the additional funding on the floor at Town meeting.

Mr. Pike will prepare marketing and campaigning materials for the zoning amendments to disperse on election day.

Ms. McIntosh informed the Board that she wishes to be reappointed for another term with the Planning Board.  Mr. Pike will inform the Town Administrator.

A lot merger for Ray Houle was approved and signed.

The Board discussed the steps needed to move forward in regards to research and planning for the necessary Workforce Housing law updates.

Mr. Pike was asked to research the Atlantic Traderís decision in regards to the sale of vehicles.

A motion was made by Mr. Jameson and seconded by Mr. Kenneally to adjourn the meeting at 7:58pm.  Motion passes.

Respectfully submitted,



Jamie A Pike, Secretary




Thomas Jameson, Chairman

Approved as written.