Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 03/01/2016 ~ Workshop & SLZ DEC. POINT DOCUMENT
Town of Otisfield
Planning Board
WORKSHOP Minutes
March 1, 2016

1. Call to Order:  The WORKSHOP was called to order at 7:15 PM by Vice Chair, Beth Damon.

2.  Attendance:  Members present were Vice Chair – Beth Damon, Secretary – Rick Jackson, Herb Olsen, Alternate – David Hyer. (Absent Chair - Karen Turino, David McVety & Alternate – Stan Brett)
                                                                
Code Enforcement Officer: Richard St. John
Tanya Taft – Absent

3. WORKSHOP ITEMS:   
A. 2015 SLZ proposed guidelines. Planning Board went through the proposed guidelines list that the CEO had provided. (SEE SEPARATE DOCUMENT- SLZ  Decision Points) – CEO went over the draft SLZ proposed guidelines and explained it. Any words or sentences with lines through it are going to be deleted. Sentences or words with lines under it, are new items to be added to the guidelines. CEO will do any updates that are needed.
B. Sign clarification/verbiage *Tabled next meeting.
C. Site Plan Determination form. *Tabled next meeting.

4. Comments from Code Enforcement Officer:
A. March 15, 2016 have the wedding barn on the meeting agenda.   

5. Adjournment: *Motion to adjourn at 9:10 PM. BD/HO – Unanimous.     

 
Respectfully submitted,
Sandy Ouellette, Acting Secretary


Approved by:  Beth Damon, Vice Chair
Otisfield Planning Board
Approved on: March 15, 2016             


SEPARATE DOCUMENT BELOW: SLZ DECISION POINTS