The Raynham Planning Board held a regularly scheduled meeting on February 26, 2009. The meeting was called to order at 6:04 p. m. by Chairman Daniel Andrade.
Board members present: Daniel Andrade, P. Burke Fountain, John Canto and Christopher Gallagher.
Board members not present: Henry Ellis
Staff present: Maureen McKenney, Administrative Assistant
6:05 p. m. - Form A Plan, Locust Street: Nyles Zager, P. E., Outback Engineering, Middleboro, MA, presented a form A Plan for land on Locust Street owned by Estate of Peter Smith, Jr. Proper application and fees were submitted.
Mr. Zager explained that a parcel of land that included the existing dwelling was being separated out from the larger parcel so a family member could purchase the house. Mr. Zager noted the larger parcel only had 29 feet frontage and there were no current plans for that land.
After review of the plan, Mr. Gallagher moved to approve the plan entitled “Plan of Land At #730 Locust Street in Raynham, Massachusetts,” dated January 31, 2009, as an Approval Not Required Plan; second by Mr. Canto; motion passed by unanimous vote. Mr. Gallagher endorsed the plan.
6:20 p. m. - Waiver of Frontage Plan, North Main Street, Sharon Wilbur Trust: The Board received the approved plan for endorsement. It was noted the Certificate of Action and plan recording information were shown on the plan as required. The plan was endorsed.
6:25 p. m. - General Business: Project review accounts: The Board discussed the matter of releasing the unused balance of project review funds to applicants upon completion of projects. It was noted that in the past the Board released the funds after a request by the applicant once a project was completed. It was noted the Board is still holding project review accounts for several projects that have been completed for a few years. After discussion, Mr. Fountain moved that in the future the Board may release the project review funds when a project has received a Certificate of Occupancy and all project surety funds have been released also; second by Mr. Gallagher; motion passed by unanimous vote.
The Board then signed vouchers releasing funds for the following site plan accounts: Amica Insurance; C. H. Babb Co.; Bridgewater Savings Bank; D’Angelo’s-Rte. 138; Exxon-Mobil-Rte. 138; Garcia Dental; Greatbatch Co.; Lally Column; Nice ‘N’ Clean Car Wash; North Raynham Water District; Rte. 44 Gas.
Carriage Hill Estates, MORE Grant and Bella Estates Certificate of Action: The Board received a copy of E-mail correspondence from Erika Ueberbacher, Conservation Agent, dated February 24, 2009, regarding the possible use of available funds from Planning Board accounts to be used towards the MORE Grant.
The Board discussed the fact that $34,000 due the Town from the Bella Estates project was not yet available for the MORE Grant and related Hill Street drainage and that there is $75,000 that was received from Carriage Hill Estates in an escrow account. The Board considered the request to use $34,000 of the Carriage Hill Estates funds in lieu of the $34,000 from the Bella Estates funds. During discussion, the Board agreed they would like some assurance that the funds taken from the Carriage Hill account would be replenished by the Bella Estates funds when they are submitted, and further, that the Bella Estates would still be submitted to the Town in the event the Carriage Hill funds were used first towards the MORE Grant and Hill Street drainage.
After discussion, it was agreed that further information is needed before the Board approves the request to allocate $34,000 and that Michael Intoccia will be contacted to discuss modifying the condition on the Bella Estates Certificate of Action regarding the $34,000 payment to the Town.
Minutes of January 22, 2009 were received. Mr. Fountain moved to waive the reading and approve the minutes as submitted; second by Mr. Andrade; motion passed by unanimous vote. Mr. Gallagher signed the minutes.
Central Dodge: Memorandum dated February 19, 2009, was received from Nitsch Engineering re. Central Dodge as-built plan review. The Board discussed the memo; no action was taken.
Berry Hill Estates: Letter dated February 9, 2009, from Vincent N. Craig, Esquire, Halloran, Lukoff & Smith, P.C., New Bedford, MA, was received. Attorney Craig, representing Citizens-Union Savings Bank, mortgage holder of the property, requested he be notified if any matters regarding Berry Hill come before the Board. The Board agreed to do so.
Raynham Center, LLC/275 New State Highway (Rockland Trust) Site Plan: Letter dated February 11, 2009, was received from Attorney Steven D. Frank on behalf of Raynham Center LLC, 275 New State Highway. Attorney Frank advised the Board the missing right-turn-only signs at 275 New State Highway (Rockland Trust) were being replaced. The Board instructed a copy of the letter be forwarded to Highway Superintendent Roger Stolte with the request that he watch for whether or not the signs get installed.
407 South Street East/Yukon Landscaping Site Plan: Copy of E-mail correspondence from John Schmid, Nitsch Engineering, was received regarding the project’s as-built plan. After discussion, Mr. Andrade moved to release the balance of the surety funds once a Certificate of Occupancy is issued for the site; second by Mr. Fountain; motion passed by unanimous vote.
Copy of E-mail correspondence dated January 27, 2009, was received from John Schmid re. Electrochem site plan. No action was taken.
Copy of correspondence from Town Planner Marilyn Whalley to Town Counsel Marc Antine, re. Adoption of Floodplain Management, was received. No action was taken.
The Board reviewed proposed new language that Mr. Fountain submitted to be possibly included in future subdivision Certificates of Action. After discussion, the Board instructed the new language be sent to Mr. Ellis for his review and discussion with Mr. Fountain.
Memo from Town Planner Marilyn Whalley regarding Procurement of Engineering Services was received. The matter was tabled to next meeting.
There was no further business and the meeting adjourned at 7:20 p. m.
Respectfully submitted,
Christopher J. Gallagher, Clerk
|