1.

Planning Board Meeting Materials 2022-02-23

Documents:
  1. 2023-02-23 Planning Board Agenda.pdf
  2. Boiler Plate Plan Notes-SPR_SUB_DRAFT_2021-8-4.doc
  3. Planning Board Site and Subdivision Regulations Amendments_2023_01_31.pdf
  4. Site and Subdivision Regulations Amendments_2023_01_31 PRS editsKR.docx
  5. York Town Hall Final Memo - Comments LJ Feldman.docx
  6. Findings of Fact Template(YTH).docx
  7. 1_C-102 TH.pdf
  8. 2_C-103 TH.pdf
  9. 3_C-104 TH.pdf
  10. 4_Building Elevations TH.pdf
  11. 5_Comment Response Letter 1 TH.pdf
  12. 6_Comment Response Letter 2 TH.pdf
  13. Review Letter (No 2) Southern Maine Lobster Amended Site Plan -Addition.pdf
  14. Code Nonconforming Use - Email 2-15-2023.pdf
  15. Southern Maine 2-13-2023 5395_01-CoverLetter-021323.pdf
  16. Southern Maine 2-13-2023 5395_08-Traffic-021323.pdf
  17. Southern Maine 2-13-2023 5395_17-Memo-Stormwater-020623.pdf
  18. Southern Maine 2-13-2023 5395-SITE-020623.pdf
  19. Southern Maine 2-16-2023 5395_08-Traffic-021623.pdf
  20. Southern Maine 2-16-2023 5395_17-Memo-Stormwater-020623.pdf
  21. Southern Maine 2-16-2023 5395-SITE-021623.pdf
  22. Review Letter (No. 4) for Wiggly Bridge Amended Site Plan.pdf
  23. Wiggly Bridge - Findings of Fact 2023-02-03.docx
  24. Wiggly Bridge Response to Comment 2023-02-06 print.pdf
  25. Wiggly Bridge Site Plans 2023-01-06 print.pdf
  26. MO10085 CIRCLE B BARN CO - WIGGLY BRIDGE DISTILLERY print.pdf
  27. Review Letter for 192 York St multi-family dwelling site plan.pdf
  28. 192 York St site review application.pdf
  29. Review Letter for Gulf Hill Plan Amendment.pdf
  30. Gulf Hill 20230119-1629500-FoF_Gulf Hill Subdivision.pdf
  31. Gulf Hill 20230125_1629500-YORK-SiteRevision-FULL.pdf
  32. Gulf Hill 20210201-1629500-ApprovedPlanSet(SECURE).pdf
  33. Gulf Hill 20230110-1629500-MINOR-REVISION-APP-FULL.pdf
  34. Gulf Hill 20230216-1629500-Revised Plans Waiver Request FULL.pdf