Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 12-22-08
Greenfield Planning Board
Minutes for December 22, 2008
Minutes Recorded by Gil Morris
Members Present:  BMarshall, MSteere, JFletcher, GMorris.  BMarshall is sitting in for MBorden.

7:12pm Start of Meeting
Morris read meeting minutes from December 8, 2008.
Line 61 change 2008 to 2009.
Line 6, add that KDay was in attendance.
MSteere motioned to accept minutes as amended, seconded JFletcher approved unanimously.

7:20 Subdivision for Mitchell, R2-17 submission.  Submission included fee payment of $410.00.

7:20 Mail
  • Innovative Land Use Guide from Southwest Regional Planning Commission
  • Invoice from Upton & Hatfield, LLP for Sawmill Estates review of Articles , By-Laws and Declaration for the amount of $367.58.
  • Conservation Easement Survey Plan for Land of Elizabeth Marshall Thomas, Map R-10, Lot#1 from Edward C. Goodrich, JR., Licensed Land Surveyor # 677.
  • Letter from Department of Environmental Services regarding application from Eugene Mitchell for Alteration of Terrain Permit to disturb approximately 525,000 sq. feet.
  • Selectmen’s Meeting Minutes from December 2, 2008.
  • Letter from Plan NH re: Design Assistance for New Hampshire Projects.
  • Final Plats for O’Donnell subdivision.
7:30 Review of proposed subdivision and zoning changes.
Reviewed and discussed proposed changes for the public hearing scheduled for January 12, 2009.

7:55 Motion to Adjourn by JFletcher, 2nd by BMarshall passed unanimously.