Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 03/15/2016
        MEETING MINUTES
PLANNING BOARD SPECIAL MEETING
TREMONT TOWN OFFICE
HARVEY KELLEY MEETING ROOM
TUESDAY, MARCH 15, 2016
6:00PM
1.      CALL TO ORDER
        Chairman Mike Ryan called the March 15th, 2016 meeting to order at 6:04 PM.
2.      ROLL CALL
        Present were Chairman Mike Ryan, Planning Board Members Linda Graham, Wayne Patton, Susan Snyder and Gus Young, Interim CEO Millard Billings, and Recording Secretary Jan Sprague.
3.      ADJUSTMENTS/ADOPTION OF AGENDA
        A.      Town of Tremont Zoning Ordinance Appendix (B) Site Plan Development Requirements
                Motion by Wayne Patton to approve Appendix (B) with amendment to Section 6.3, 2nd by Gus Young. Motion passed 5- 0.
        B.      Tremont Zoning Ordinance Section V111.B.3
                Motion by Susan Snyder to approve Zoning Ordinance Section V111.B.3 as amended, 2nd by Linda Graham. Motion passed 5-0.
4.      NEW BUSINESS:
        A.      Review Federal Mandated Floodplain Ordinance, must be adopted prior to July 20, 2016.
                Motion by Linda Graham to send forward new Floodplain Ordinance as mandated by State of Maine, 2nd by Gus Young. Motion passed 5-0.
                Motion by Susan Snyder to recommend to Selectmen to approve Warrants as amended, 2nd by Linda Graham. Motion passed 5-0.
        B.      Review State Mandated Shore land Zoning Ordinance amendments, must be adopted prior to December 31, 2017.
                Discussion of definition of ‘dock’. Discussion of suggested revisions.
                Millard to send electronic copy to Mike for editing.
5.      SET DATE FOR NEXT MEETING: March 31, 2016, Public Hearing, 6 PM.
6.      ADJOURN
        Motion to adjourn at 7:50 PM by Linda Graham, 2nd by Susan Snyder. Motion passed 5-0.
Respectfully Submitted,
Jan Sprague
Recording SecretaryPaste Minutes Here