Planning Board Agenda
Submitted on March 29, 2018 - 3:40pm
Revised on March 29, 2018 - 3:45pm
Revised on April 4, 2018 - 9:02am
Revised on April 9, 2018 - 3:17pm
Revised on April 11, 2018 - 10:01am
Revised on April 11, 2018 - 10:18am
Revised on April 11, 2018 - 10:18am
Revised on April 11, 2018 - 10:48am
Revised on April 11, 2018 - 10:51am
Revised on April 12, 2018 - 1:32pm
Revised on November 12, 2020 - 5:21pm
Date:
Tuesday, April 17, 2018 - 7:30pm
Town of Cumberland Planning Board Meeting
Cumberland Town Hall - Council Chambers
290 Tuttle Road, Cumberland, Maine 04021
Tuesday, April 17, 2018
6:00 pm Planning Board Workshop
7:30 pm Regular Meeting
6:00 pm Planning Board Workshop: To review proposed amendments to the Zoning Ordinance Chapter 250 Subdivisions.
7:30 pm Regular Meeting
A. Call to Order
B. Roll Call
D. Staff Site Plan Approval:
E. Minor Change Approvals:
F. Hearings and Presentations:
1. TABLED BY APPLICANT Public Hearing: Site Plan Review for site preparation of Heritage Village, Cumberland Foreside Village Subdivision, Skyview Drive, Tax Map R01, Lot 11-7, Owner and Applicant; Heritage Village Development Group, LLC, Representative; Stephen B. Mohr, Mohr & Seredin Landscape Architects.
2. Public Hearing: Recommendation to Town Council for approval of a Contract Zone Agreement for John Paynter, 445 Greely Road Extension.
3. Public Hearing: Recommendation to Town Council on proposed amendments to Chapter 229, Site Plan Review of the Cumberland Code
4. Public Hearing: Recommendation to Town Council on proposed amendments to Chapter 226, Shoreland Zoning of the Cumberland Code
G. Administrative Matters/New Business
H. Adjournment