Skip Navigation
This table is used for column layout.
Planning Board Meeting Minutes 2013-11-20
Meeting Minutes Approved as written, 12/4/2013
Planning Board  
Wednesday, November 20, 2013
Newbury Town Hall

Members Present:        John Weis, Chair; Linda McCamic; John O’Connell; David Powell; George Morse (Associate Member)
Members Absent: Kathleen Pearson
Staff Present:  Martha Taylor, Town Planner


John Weis, Chair, called the meeting to order at 7:00 p.m.

  • Meeting Minutes:
Motion:  A motion was made by L. McCamic and seconded by D. Powell to approve the meeting minutes of November 6, 2013 as amended.  The motion passed unanimously.

Motion:  A motion was made by L. McCamic and seconded by D. Powell to approve the meeting minutes of November 14, 2013 as written.  The motion passed unanimously.

  • 101 Newburyport Turnpike:
M. Taylor read a letter to the Board written by the Conservation Agent to Angelo Ciardiello regarding conditions on the site.  Mr. Ciardiello is to appear at the December 16, 2013 Conservation Commission meeting to discuss the status of the project.

  • Revised Stormwater Rules and Regulations:
M. Taylor is to revise the current draft with comments made to date and send it to the Board’s engineer for review and comment.  A public hearing on the final draft will be held jointly with the Conservation Commission.  An appropriate stormwater fee structure is still to be determined.

  • Revised Subdivision Rules and Regulations:
The Board will aim to hold the public hearing on the revised Subdivision Rules and Regulations in conjunction with the public hearing on the revised Stormwater Rules and Regulations.  For the next meeting, J. O’Connell is to advise the Board on which sections of the revised draft should be looked at most critically.

  • Revised Site Plan Review By-Law:
The Board will discuss the draft revisions to the Site Plan Review By-Law at the December 4 meeting.

  • Medical Marijuana By-Law:
The Medical Marijuana By-Law Subcommittee, consisting of J. Weis, G. Morse, and M. Taylor, will meet on November 25 to discuss considerations which will need to be addressed in a draft by-law.

  • Caldwell Farm Trail:
In order to gather all pertinent information needed for further discussions on the trail, J. Weis and M. Taylor met with Town Counsel to discuss what steps would be required to rescind the trail easement, as requested by the Caldwell Farm Homeowners Association.  Once the final opinion is in hand, the Board will review and decide how to proceed.

  • Master Plan Update:
The Master Plan Subcommittee, consisting of J. Weis, D. Powell, and M. Taylor will meet in early December to discuss updating the Master Plan.

  • January Meeting Schedule:
Since the first regularly scheduled meeting in January would fall on the 1st, the Board voted to amend the January schedule to meet on January 8 and 22 instead of January 1 and 15th.

Motion:  A motion was made by L. McCamic and seconded by J. O’Connell to hold the January 2014 meetings on Wednesday, January 8, and Wednesday, January 22.  The motion passed unanimously.


On a motion made by L. McCamic and seconded by D. Powell, the meeting was adjourned at 7:47 p.m.

Respectfully Submitted,


Martha Taylor
Town Planner