Skip Navigation
Click to return to website
This table is used for column layout.
 
Planning Board Minutes 02/27/2012
The regularly scheduled meeting of the Millbury Planning Board was held on Monday, February 27, 2012 at 7:15 p.m. in the Municipal Office Building, 127 Elm Street, Millbury, MA.  Chairman Richard Gosselin presided.

Present:  Anna Lewandowski, Paul Piktelis, Richard Gosselin, Gary Schold, Jeffrey Markarian, Alternate Member Michael Georges.

7:15 p.m.       Minutes

Motion to approve the minutes of February 13, 2012 by Anna Lewandowski, seconded by Paul Piktelis, motion carried unanimously.

7:30 p.m.       Gustafson Sequin Public Hearing – con’t to 7:15 p.m. on March 12th

Clerk Gary Schold read the public hearing notice, and letter from Norman Hill, Land Planning, requesting a continuance to March 12, 2012.  

Motion by Gary Schold, seconded by Paul Piktelis, to continue the public hearing to Monday, March 12, 2012 at 7:15 p.m.  Motion carried unanimously.  No testimony was taken.

7:35 p.m.       3 Colton Road & 428 Greenwood Street – Sprint Minor Modifications

Marty Cohen was present and explained the proposed upgrades to the wireless communications facility located at 3 Colton Road.  

Motion by Gary Schold, seconded by Paul Piktelis, to approve the minor modification to the Sprint Spectrum LP Wireless Communications Facility Special Permit issued by the Planning Board on October 30, 2001, located at 3 Colton Road, Millbury, MA, which was recorded in the Worcester County Registry of Deeds in Book 25337, Page 064, as depicted on the site plan entitled “Sprint Vision, Site Number:  BS54XC984, Site Name:  Colton Road, Site Address:  3 Colton Road, Millbury, MA 01527”, last revised February 23, 2012, motion carried unanimously.

Mr. Cohen asked that the discussion on the minor modifications to 428 Greenwood Street be continued to the first meeting in May.  The Board agreed.  

7:45 p.m.       Warrant Articles Public Hearing – con’t to 7:30 p.m. on March 12th

Clerk Schold read the public hearing notice.  The advertisement was not published for the second consecutive week and therefore it does not meet the Attorney General’s requirements.  

Motion by Gary Schold, seconded by Paul Piktelis, to continue the public hearing to Monday, March 12, 2012 at 7:30 p.m., motion carried unanimously.

7:50 p.m.       Shoppes Snow Removal – Kohls

Peter Tamm, Esquire, attorney for Kohls Department Store was present.  He submitted an aerial plan for the Board’s consideration.  

Motion by Gary Schold, seconded by Paul Piktelis, to approve two snow storage locations as depicted on the submitted plan, combined will comprise of 40 parking spaces, with an additional 20 spaces that can be used after January 15th. Maximum height of the snow piles is limited to 12 feet.  Any excess snow shall be disposed of off-site.  Motion carried unanimously.

8:00 p.m.       Sullivan Place & Herrick’s Lane ANR Plan

Raouf  Munkuryous was present on behalf of the applicant.  He indicated that the owner of the property has been changed to reflect Millbury Youth Camp.  

Mr. Gosselin stated that the frontage is illusionary, upland area cannot be accessed unless wetlands are crossed.  He referred to page 18 of the ANR handbook.  He wants approval from the Conservation Commission before the plan is signed by the Board.  Mr. Munkuryous explained that he went before the Conservation Commission and they would not discuss this plan until the lot has been established.  

Gary Schold stepped down, citing a conflict.

This ANR plan has not yet been filed with the Town Clerk.  Mr. Munkuryous will do so, and Town Planner Connors will work with the Conservation Commission.  The Board will continue this discussion at its meeting on March 12, 2012.

Mr. Schold returned to the meeting.

8:45 p.m.       71/73A McCracken Road Public Hearing, con’t.

John Grenier was present to represent the applicant, Hampton Street Baptist Church.  He reviewed the drainage and pavement proposals for Dwinell Road.  An address for Dwinell Road will have to be established.  

There was no public input.

Motion to close the public hearing by Jeffrey Markarian, seconded by Paul Piktelis, motion carried unanimously.

Mr. Schold read a statement advising that he has examined all evidence from the January 23, 2012 meeting that he missed.

Waivers:

Motion by Gary Schold, seconded by Paul Piktelis, to grant a waiver from Section     12.44( c) submission of an isometric line drawing, motion carried unanimously.

Motion by Gary Schold, seconded by Paul Piktelis, to grant a waiver from Section 12.44 (e) submission of elevation and façade plans at a scale of ¼ “ = 1’ plans are at a scale of 1/8” = 1’, motion carried unanimously.

Motion by Gary Schold, seconded by Paul Piktelis, to grant a waiver from Section     12.44(f) (4) submission of a detailed historic impact assessment, motion carried unanimously.

Motion by Gary Schold, seconded by Paul Piktelis, to grant a waiver from Section     12.45 (o) requirement to install granite curb along sidewalks abutting buildings and concrete curb around the perimeter of all other parking areas and driveways.  Haunched concrete curb shall be installed along sidewalks abutting buildings and bituminous concrete curb shall be installed in all other locations, motion carried unanimously.

Motion by Gary Schold, seconded by Jeffrey Markarian, to grant Site Plan Review Permit and Post-Construction Stormwater Management Permit, with conditions a – x, and as depicted on plan entitled “Site Development Plan, Pinecrest Baptist Church at 71-73A McCracken Road, Millbury, Massachusetts 01527” dated August 2, 2011, last revised on February 27, 2011, prepared by JM Grenier Associates, and Heritage Design Group, motion carried unanimously.

Other Business:  Jessica J. Drive Certificate of Completion

Motion by Gary Schold, seconded by Paul Piktelis, to sign the Certificate of Completion for Jessica J. Drive, with the date of February 27, 2012, motion carried unanimously.

Executive Session

Motion by Anna Lewandowski, seconded by Paul Piktelis, to enter into Executive Session for the purpose of discussing pending litigation, and to return to open meeting for the purpose of adjournment, upon unanimous roll call vote, motion carried unanimously.  The Board entered into Executive Session at 9:30 p.m.

Member Jeffrey Markarian stepped down, citing a conflict.


Adjournment

Motion to adjourn by Paul Piktelis, seconded by Anna Lewandowski, motion carried unanimously.  Meeting adjourned at 10:00 p.m.

Respectfully submitted,



Susan M. Dean

ATTEST:

___________________________  

___________________________  

___________________________  

___________________________  

___________________________