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: David Peck, Michael Main, William Keohan, Edward Conroy, and James Simpson
Members absent: Peter Conner
Staff present: Paul McAuliffe and Marilyn Byrne
Mr. Peck, the Vice Chairman, called the meeting to order and explained the procedures for the evening.
Public Hearing – Case No. 3647
Indianhead Realty, Inc.
1929 State Road
Sitting: Mr. Peck, Mr. Keohan, Mr. Main, Mr. Conroy and Mr. Simpson
Mr. Keohan, the Clerk, read the legal advertisement into the record.
Mr. Keohan then read a letter dated October 4, 2011 from Attorney John F. Danehey of Danehey & Osterberg, P.C., Scituate, MA, the petitioner’s representative, requesting that Case No. 3647, seeking a Special Permit per Section 205-25, Paragraph A3 to extend or alter a non-conforming use, a Special Permit per Section 205-40 Paragraph D3 subject to Environmental Design Conditions to enlarge a campground, and a Special Permit per Section 205-18 Paragraph F & G for gravel removal be continued. The letter further stated that his clients are requesting the continuance in order to provide the Planning Board with more details that were raised during the Planning Board meeting on October 3, 2011.
Mr. Main motioned to continue Case #3647 to December 7, 2011 at 8:00 pm. Mr. Simpson seconded. Granted unanimously (5-0).
Continued Public Hearing – Case #3644
Nelson and Maria Ferreira
117 Herring Pond Road
Sitting: Mr. Peck, Mr. Keohan, Mr. Main, Mr. Conroy, and Mr. Simpson
This hearing was continued from October 5, 2011. The petitioner is seeking a Special Permit per Section 205-42 and Table V to waive the side and front setback requirements for a detached accessory structure in order to raze an existing shed and construct a detached single-story two-car garage.
Nelson and Maria Ferreira represented themselves and explained to the Board their proposed project. The Board had concerns regarding the amount of gravel that would be removed and a retaining wall which Mr. Ferreira was now mentioning that was not on his proposed plan. The Board asked Paul McAuliffe, the Building Commissioner for his comments and Mr. McAuliffe said he had no knowledge of this new plan. Mark Flaherty, Flaherty and Stefani, Inc. of Plymouth, Massachusetts, who was present at this hearing on another matter, prepared the plan to accompany Mr. Ferreira’s petition and offered to sit down with Mr. Ferreira in order to change the “Plan” to show the proposed retaining wall and contour modifications to retain drainage on the site that Mr. Ferreira now wants to include in this petition.
There was no public comment.
Hearing closed.
Mr. Main motioned to continue Case #3644 to November 2, 2011 at 8:30 P.M. Mr. Keohan seconded. Agreed unanimously. (5-0).
Public Hearing – Case #3646
James Kuketz – Jim’s Automotive Maintenance
9 Aldrin Road
Sitting: Mr. Peck, Mr. Keohan, Mr. Conroy, Mr. Main, and Mr. Simpson
Mr. Keohan, the Clerk, read the legal advertisement.
The Petitioners, Jim and Pam Kuketz, are requesting a Special Permit per Section 205-51 Paragraph C2 in order to operate an automobile repair facility. Mark Flaherty, from Flaherty and Stefani, Inc. of Plymouth, Massachusetts, represented the petitioner. Also present was Walter Zaverucha, owner of 4M 9 Aldrin, LLC who showed support for this project. The petitioners will lease a 2500 square foot space with one lift, possibly adding two lifts, to conduct automobile garage services. Mr. Zaverucha is renovating the building, adding a fire alarm throughout the entire building to the existing fire sprinkler system, and restriping the parking lot.
No. public comment was offered.
Hearing Closed.
Mr. Keohan motioned to grant Case #3646 with 2 conditions. Mr. Main seconded. Granted unanimously (5-0).
Submitted Documentation:
1. Town of Plymouth Assessors’ Office Certified Abutters Listing dated July 21, 2011;
2. Three (3) checks, filing fees;
3. Two (2) sets of mailing labels;
4. “Plan to Accompany Zoning Board Application”, prepared b Flaherty & Stefani, Inc. of Plymouth, Massachusetts dated August 9, 2011;
5. “Deed” Plymouth County Registry of Deeds dated May 31, 2011;
6. Town of Plymouth Department of Public Works Engineering Division review dated September 28, 2011;
7. Town of Plymouth Fire Department review letter dated September 28, 2011;
8. Interior layout plan (one sheet) of 9 Aldrin Road dated June 17, 2011;
9. Town of Plymouth Department of Inspectional Services denial dated July 20, 2011;
10. Zoning Board of Appeals petition application dated September 6, 2011;
11. Executed Waiver of Time received September 6, 2011;
12. Town of Plymouth Planning Board recommendation dated October 4, 2011;
13. Site photo, Planning Department, received on October 6, 2011;
14. Town of Plymouth Zoning Department Zoning Application received September 6, 2011; and
15. Two (2) pages of site photo’s passed in during October 19, 2011 public hearing.
Public Hearing - Case #3648
Ryan Realty Trust, John P. Ryan, Trustee
Saquish Head
Sitting: Mr. Peck, Mr. Main, Mr. Keohan, Mr. Conroy and Mr. Simpson
Mr. Keohan, the clerk, read the legal advertisement.
Mark Flaherty, of Flaherty and Stefani, Inc., Plymouth, Massachusetts represented the petitioner who is seeking a Special Permit per Section 205-43 and Table 5 to waive the side setback requirements in order to construct an 18’ x 26’ shed/workshop. Mr. Ryan was unable to attend due to his work schedule. Mr. Flaherty explained that the proposed project involves taking down his old shed and constructing a new shed/workshop for furniture making, which would face the ocean.
No public comment was offered.
Hearing Closed.
Mr. Main motioned to approve Case No. 3648 with two conditions. Mr. Keohan seconded. Granted unanimously (5-0)
Submitted Documentation:
1. Architectural plans (1 page) prepared by Flaherty & Stefani, Inc. of Plymouth, Massachusetts, undated;
2. Site Plan prepared by Flaherty & Stefani, Inc. of Plymouth, Massachusetts dated August 31, 2011;
3. Three (3) checks, filing fees;
4. Two (2) Sets of mailing labels;
5. Town of Plymouth Certified Assessors Listing dated August 3, 2011;
6. Unofficial Property Record Card dated September 3, 2011;
7. Parcel Map created by Applied Geographics, Inc. dated July 30, 2011;
8. Town of Plymouth Department of Inspectional Services denial dated June 22, 2011;
9. Town of Plymouth Design Review Board review dated October 3, 2011;
10. Town of Plymouth Department of Public Works Engineering Division review dated September 28, 2011;
11. (2) Site Photo;
12. Zoning Board of Appeals Petition Application dated September 3, 2011;
13. Executed Waiver of Time received September 6, 2011;
14. Town of Plymouth Fire Department Review letter dated October 3, 2011;
15. Plymouth County Registry of Deeds “Deed” dated December 31, 2003;
16. Planning Board recommendation dated October 4, 2011;
17. (2) “enlarged” detail photo’s of project area received October 11, 2011;
No further business came before the Board in open session.
Respectfully submitted,
Marilyn Byrne
Administrative Secretary
Approved: 10/20/11
|