Skip Navigation
This table is used for column layout.
Zoning Board of Appeals Minutes October 13, 2010

ZONING BOARD OF APPEALS
OCTOBER 13, 2010
MINUTES
Held at the Plymouth Public Library

These minutes are not verbatim – they are the secretary’s interpretation of what took place at the meeting – Open Meeting Law – Section III.

Members present:  Peter Conner, David Peck, Michael Main, William Keohan, Ryan Matthews and James Simpson

Members absent:  Edward Conroy

Staff present:  Paul McAuliffe and Marilyn Byrne

Petitioners Representatives Present: Atty Robert Kraus and Robert Munichelli

Atty. Robert Kraus of Kraus & Hummell, LLP read a letter dated September 29, 2010 which was sent to the Plymouth Zoning Board of Appeals, Attention Peter Conner, Chairman – in order to correct the dates erroneously typed on the Modification of Comprehensive Permit, Case No. 3232, Manomet Ponds, LLC, dated October 7, 2009 and issued on February 15, 2005 which read:

  • in Section III. CONDITIONS ATTACHED TO COMPREHENSIVE PERMIT,
  • General Conditions, paragraph 11, by deleting the words “three years” in the first sentence and replacing them with the words “five years”.
  • in Section III. CONDITIONS ATTACHED TO COMPREHENSIVE PERMIT,
  • General Conditions, adding paragraph 17, that the two year extension is granted subject to the petitioner providing proof that all taxes, penalties and court cost have been paid in full prior to the issuance of any building permits.
Att. Kraus was in full agreement that we were not in any way recognizing the plans which were brought by him to the meeting and that the Board was meeting solely for the purpose of correcting the dates in the extension previously granted.

Mr. Peck motioned to clarify that the language in the Modification of the Comprehensive Permit 3232 reflect an extension date of October 13, 2011. Mr. Main Seconded. Unanimously Granted (5-0).

No further business came before the Board.

Respectfully submitted,

Marilyn Byrne
Administrative Secretary