Skip Navigation
This table is used for column layout.
 
Planning Board Agenda 02-04-2015
Mashpee Planning Board Meeting
Wednesday, February 4, 2015 7:00 p.m.

Call Meeting to Order: 7:00 p.m. - Conference Room 1 – Mashpee Town Hall
Pledge of Allegiance

Approval of Minutes
Review and approval of January 7, 2015 minutes

Public Hearings
7:10    Hearing pursuant to Massachusetts General Laws Chapter 85, Sections 3A and 3B to name three streets in the proposed Wampanoag Village project off Meetinghouse Road to be “Alice Lopez Drive”, “Turtle Way” and “Bluebird Lane”.

Definitive Subdivision Plan
        Applicant: Bayswater Development, LLC
Location: The Cottages at New Seabury - Phase II, off Cross Road in New Seabury Section 5
Request: Signature of 59 lot (54 building lots) Definitive Subdivision Plan approved on January 7, 2015


Release of Performance Guarantee
Applicant: Peter & Jane Chin / Ralph Secino, agent
Location: 35 Fox Hill Road
Request: Release of road covenant on Lot 35 of Conaumet Highlands subdivision

Applicant: Roy Fagerberg
Location: 64 Fox Hill Road
Request: Release of remaining performance guarantee on Lot 23 of Conaumet Highlands subdivision

Board Items
        Old Business
Discussion of Greenways proposal and surrounding commercial property
Reports from members of Design Review Committee, Community Preservation Committee,
Environmental Oversight Committee, Historic District Commission and MMR Military Civilian Community Council
        New Business
                C Rowley January 2015 invoices
                May 2015 proposed zoning articles
                ZBA request for comments on 2 Habitat for Humanity 40B houses
                Annual Report           
        Waterways License
  • Town of Mashpee, Ten-year Comprehensive Dredge/Beach Nourishment Permit for maintenance of several navigational channels in Waquoit and Popponesset Bays and Nantucket Sound
Correspondence
Adjournment