Skip Navigation
This table is used for column layout.
Planning Board Minutes 12/08/2011
Chichester Planning Board
Minutes of Meeting
December 8, 2011

Members Present:  Chairman Kevin Mara, Vice-Chairman Richard Moore, Ex-Officio Jeffrey Jordan, Richard Arell, Thomas Houle, Allen Mayville, Alan Williams and Secretary Jamie A Pike.

The Board met at 6:30pm to attend the Suncook River Nominating Committee Information meeting.

Chairman Mara opened the business portion of the meeting at 7:45pm.

Pursuant to RSA 673:11, Chairman Mara appointed Mr. Houle as a voting member for purposes of this meeting in the absence of Mr. Brehm.

The minutes of November 3, 2011 were reviewed.  Corrections were made to recognize the presence of Mr. Brehm and the absence of Mr. Arell.  A motion was made by Mr. Mayville and seconded by Mr. Jordan to approve the minutes as corrected.  Motion passes.

The Board discussed the signage at the Signs4Jesus.  Mr. Williams expressed his opinion on the sizes of the associated signage and it was determined that such signs were within the size limitations as authorized.

The Rules of Procedure were reviewed.  All of the changes as discussed over the past year have been incorporated into the final document.  A motion was made by Dr. Mara and seconded by Mr. Jordan to approve the Rules of Procedure as presented.  Motion passes.

The Board has scheduled the Public Hearing for the Zoning Amendments for Thursday, January 5th, 2012.

Being no further discussion, a motion was made by Mr. Mayville and seconded by Mr. Houle to adjourn the meeting at 7:55pm.  Motion passes.

Respectfully submitted,

Jamie A Pike

Not approved until signed.


Kevin Mara, DVM; Chairman