Skip Navigation
Click to return to website
This table is used for column layout.
 
Planning Board Minutes 05/14/2012
The regularly scheduled meeting of the Millbury Planning Board was held on Monday, May 14, 2012, in the Municipal Office Building, 127 Elm Street, Millbury, MA. Chairman Richard Gosselin presided.

Present:  Jeffrey Markarian, Alan Linkevich, Richard Gosselin, Paul Piktelis, Alternate Member Michael Georges

Absent:  Anna Lewandowski

Reorganization

Richard Gosselin stepped down as Chair.  Town Planner Laurie Connors accepted nominations for Chair.

Motion by Jeffrey Markarian, seconded by Alan Linkevich to nominate Richard Gosselin as Chair, motion carried unanimously.

Motion by Jeffrey Markarian, seconded by Richard Gosselin, to nominate Paul Piktelis as Vice-Chair, motion carried unanimously.

Motion by Paul Piktelis, seconded by Richard Gosselin to nominate Jeffrey Markarian as Clerk, motion carried unanimously.

Motion by Paul Piktelis, seconded by Jeffrey Markarian, to nominate Richard Gosselin as a delegate to CMRPC, motion carried unanimously.

ANR Plans:  The Board agreed that ANR plans must be signed by one of the following three Board members:  Jeffrey Markarian, Paul Piktelis, and Richard Gosselin.  

7:25 p.m.       Rindge Street ANR

Raouf Munkaryous was present and explained that the houses on the property were built in 1950 or earlier, prior to zoning.  The property is being divided into three lots, two have the required 100’ of zoning, one has 75’.  

Town Planner Connors advised that because this lot pre-dates zoning and is for residential use, it meets the criteria.  Mr. Gosselin questioned the narrow road and its condition.  Ms. Connors replied that it is a public way, and there will be no increase in traffic or change in use.  

Motion by Jeffrey Markarian, seconded by Paul Piktelis, to endorse ANR Plan dated April 26, 2012, Rindge Street, property owned by Philip J. Day, Jr. and Diana J. Day, prepared by Alpha Omega Engineering, Inc., 25 Highland View Drive, Sutton, MA, motion carried unanimously.

7:40 p.m.       Auburn Road ANR

David Aspinwall was present.  The ANR plan will create three lots.  Driveway locations are shown to assist with site distance requirements.  

Clerk Jeff Markarian read waiver request letter dated May 8, 2012, from Section 4.1.14 Site Distance.  

Mr. Gosselin asked if the lots met the irregularity factor, Ms. Connors responded that they did.  He also wanted the 83 coordinates added so that they can physically able to be found.  The Board agreed that upon receipt from the applicant of a letter confirming that the stakes have been swapped out for iron pins, the mylar may be released to the applicant.  

Motion by Jeff Markarian, seconded by Paul Piktelis, to accept the ANR plan for 73 Auburn Road, prepared by H.S.T Group, Inc., 75 Hammond Street, Worcester, MA, for David Aspinwall, 80 Auburn Road, Millbury, MA, dated April 11, 2012, last revised on May 7, 2012, motion carried unanimously.  Applicant must submit letter stating that stakes have been swapped out for iron pipes. Upon satisfactory receipt Town Planner Connors will release the signed mylar.

Motion by Jeffrey Markarian, seconded by Paul Piktelis, to grant a waiver from Section 4.1.14 of the Subdivision Rules & Regulations, motion carried unanimously.

7:55 p.m.       Miles Builders – Haynes Acres Completion

Bob Vigneau was present on behalf of Miles Builders.  The Haynes Acres Subdivision was built around 2001 – 2002 and was never completed.  In 2009/2010 Miles Builders attempted to work with the Planning Board to finish certain items.  

In letter dated April 16, 2010 from the town’s surveyor (John McGarry – DPW Director), items scheduled for completion were listed and included:  iron pipes at property boundaries, not granite; remove and dispose of remaining silt fences; remove debris from retention pond; provide as-built plans, and street designation.  

During the summer of 2010 Miles Builders asked the Planning Board to agree to these remaining items and for Planning Board recommendation to place the subdivision on the town warrant for street acceptance and for a vote to issue a certificate of completion.  

Town Planner Connors advised that the town no longer held a performance guarantee for this project.  This was a compromise which was reached between the Town Planner, Town Manager and Miles Builders.

Mr. Gosselin asked if there was any conservation land left there, Mr. Vigneau responded no.  Ms. Connors advised that she went to the site today and had no concerns.

Motion by Jeffrey Markarian, seconded by Alan Linkevich, to issue a Certificate of Completion for Haynes Acres Subdivision, on the condition that all six items listed in letter dated April 16, 2010, from John McGarry, DPW Director be completed.  Motion carried on a 4-0-0 vote. Member Anna Lewandowski was absent.

8:00 p.m.       46 Sullivan Place, Accessory Dwelling Unit Special Permit
                Public Hearing, cont.

Mr. Gosselin advised that the concerns raised at the last meeting have been addressed.  

Motion by Jeff Markarian, seconded by Paul Piktelis, to close the public hearing, motion carried on a 4-0-1 vote.  Michael Georges was a voting member in the absence of Anna Lewandowski.  Alan Linkevich abstained as he was not present for the first meeting.

Motion by Jeffrey Markarian, seconded by Paul Piktelis to grant a waiver from Section 46.2.3 (4) requirement to place entrance to accessory dwelling on the side or rear of the building, motion carried on a 4-0-1 vote.  Michael Georges was a voting member in the absence of Anna Lewandowski.  Alan Linkevich abstained as he was not present for the first meeting.  

Motion to approve the Accessory Dwelling Special Permit for 46 Sullivan Place, Millbury, MA, in accordance with site plan entitled “Site Plan Prepared for Robert N. Logan , Jr., Laurie A. Logan, 46 Sullivan Place, Millbury, Massachusetts”, prepared by Jarvis Land Survey, Inc., 29 Grafton Circle, Shrewsbury, MA  01545, dated March 29, 2012, and the Plan marked as Exhibit “1”, subject to conditions a – k, motion carried on a 4-0-1 vote.  Michael Georges was a voting member in the absence of Anna Lewandowski.  Alan Linkevich abstained as he was not present for the first meeting.

Minutes

Motion to approve the minutes of April 23, 2012 by Jeff Markarian, seconded by Paul Piktelis, motion carried on a 3-0-1 vote.   Alan Linkevich abstained, he was not present at this meeting.

Meeting Cancellation

Motion by Jeff Markarian, seconded by Paul Piktelis, to cancel the meeting scheduled for Monday, May 28, 2012, due to the Memorial Day holiday, motion carried unanimously.  



Summer Schedule

Motion by Jeff Markarian, seconded by Paul Piktelis to set the following schedule for summer:

Monday, July 9, 2012, and Monday, August 13, 2012, motion carried unanimously.

Technical Review Filing Fee – Site Plan Review

Town Planner Connors recommended the Board increase the Technical Review Filing Fee from $3,000 to $4,000, due to the increase in engineering fees that the Board is seeing for new projects.

Motion by Jeff Markarian, seconded by Paul Piktelis to increase the Technical Review Filing Fee to $6,000.00, motion carried unanimously.

8:30 p.m.       32 Grafton Street – Performance Guarantee Release

The dimensions and lighting of the sign were discussed.  

Motion by Jeff Markarian, seconded by Paul Piktelis, to release the sum of $12,689.99, leaving a $0 balance, motion carried on a 3-0-1 vote. Alan Linkevich abstained.

8:40 p.m.       Main Street ANR

Attorney Peter Keenan was present on behalf of G & C Realty.  Patricia Kapcinski was present to represent the Millbury Federated Church.  The Church owns land behind the A & D restaurant, owned by G & C Realty, and this ANR will allow a land transfer of 3,417 sf.  

Motion by Jeff Markarian, seconded by Paul Pikteli, to accept the ANR plan for 20 Main Street, entitled “ANR Plan located at 20 Main Street, Millbury, Massachusetts, owned by Millbury Federated Church, prepared for G &  C Realty Corp., 60 Elm Street, Millbury, MA 01527”, dated April 19, 2012, motion carried unanimously.

Other Business

Blackstone Valley Prioritization Project:  CMRPC is generating a local and regional project list which will be used by the state to allocate grants.  A joint meeting with the Board of Selectmen is to be scheduled to identify projects for Millbury.  The Board suggested Wednesday, May 23, 2012 at 6 pm or Wednesday, June 6, 2012 at 6 or 7 pm.  



Adjournment

Motion to adjourn by Alan Linkevich, seconded by Paul Piktelis, motion carried unanimously.  Meeting adjourned at 9:15 p.m.

Respectfully submitted,



Susan M. Dean

ATTEST:


______________________________  

______________________________

______________________________

______________________________  

______________________________