Planning Board Agenda - 03/02/2016

Date: 
Wednesday, March 2, 2016 - 7:00pm
Kennebunkport Planning Board
March 2, 2016 ~ 7:00 PM
Village Fire Station, 32 North Street
AGENDA
Attendance
Approval of Minutes
AGENDA

 

1. 160101 Kennebunkport Consolidated School / Harriman, Authorized Agent – Site Plan Review – Findings of Fact – for approval to remove two modular classroom structures and replace with two building wing additions housing classrooms as well as site improvements. [25 School Street, identified as Assessor’s Tax Map 11, Block 005, Lot 03 in the Village Residential Zone.]  Tom Boak, Case Manager

2. 160103 Marysue Emhiser, d/b/a Maine Seaside Rentals – Site Plan Review – Public Hearing -  for approval to turn a former ice cream shop space into a vacation rental office in the front of the building and a floral design business in the back. [166 Main Street, identified as Assessor’s Tax Map 22, Block 009, Lot 41 in the Cape Porpoise West Zone.] 

3. 160102 Arundel Lodge #76 AF&AM – Site Plan Review – Initial Review – for approval of relief from a parking restriction given by the Planning Board on November 10, 1993. [10 North Street, identified as Assessor’s Tax Map 11, Block 002, Lot 22 in the Village Residential Zone.]

Under no circumstances shall an applicant or an applicant’s representative contact any member of the Planning Board regarding Planning Board personnel, or pending or active applications. All emails, US mail, phone calls and any other correspondence concerning Planning Board issues must be directed to the Code Enforcement Office only. Please be aware that occasionally, Public Hearings are continued to another day.  Please check the website on the Town’s calendar to ensure the matter will be going forward, or call 967-4243, extension 105 for additional information.