Townsend Planning Board Considers Subdivision and Zoning Requests Amid Compliance Concerns

In a recent meeting, the Townsend Planning Board discussed development and zoning issues, including a preliminary subdivision approval for Mason Brook Acres and a change of use application for a property on Brookline Road. Both matters triggered deliberations on compliance with existing regulations and the procedural steps required to move forward.

The board’s attention was initially drawn to the preliminary subdivision approval application for Mason Brook Acres, a proposed five-lot open space preservation development. This project is planned to be accessed via an extension of Michael’s Way. The discussion, led by the Chair, centered on comments from Hoy Tanner, a peer reviewer, who pointed out deficiencies in the proposed plans, particularly regarding grading and the necessary stamping of plans. Despite the applicant not having responded to these concerns, the Board considered a draft decision prepared by Beth Faxon, which suggested a conditional approval pending resolution of these issues.

The proposed motion was to conditionally approve the preliminary site subdivision plan, allowing the applicant to freeze applicable regulations while addressing the peer review’s concerns. The approval was contingent upon full resolution of these comments and input from the Board of Health, with deadlines set for filing a definitive plan. During the discussion, a potential conflict of interest was highlighted by a member who noted a familial connection with the applicant, choosing to abstain from voting until ethical guidelines could be clarified. The board moved forward with additional motions, including authorizing the Chair to sign and file the decision with the town clerk and deferring judgment on waiver requests until the definitive plan stage.

In another significant agenda item, the board addressed a mandatory referral for a special permit application on Brookline Road. The application from Addison N sought authorization to convert nine previously permitted motel units into long-term residential units. The Chair explained that this conversion required adherence to residential zoning standards, given the existing commercial designation of the property.

Board members deliberated over the zoning classification implications, noting that a change from commercial to residential would necessitate either a special permit or a zoning change. They referenced previous applications for similar purposes and acknowledged the complexities involved in aligning with zoning bylaws.

The board’s role in this process was further clarified during the meeting, emphasizing that changes in zoning require town meeting approval, and the Planning Board’s function is primarily advisory. Members agreed to communicate to the applicant the necessity of compliance with town bylaws, focusing on the steps required for the application to proceed.

Beyond these two primary discussions, the meeting also addressed several procedural items. The board reviewed a draft permit extension letter for a cellular tower operation on Warren Road, confirming the automatic extension of the site plan review special permit until January 25, 2028. This extension aligned with the Massachusetts Permit Extension Act and was noted as straightforward by the board.

Additional correspondence included a letter from the Attorney General’s Office concerning mandatory amendments to zoning bylaws. These amendments were required for participation in the National Flood Insurance Program and involved updates to the floodplain district and new flood insurance rate maps, reflecting compliance with federal regulations.

The board was also informed of planning decisions in neighboring Groton, where definitive plan approvals and special permits for a residential compound subdivision were noted. These developments were relevant to ongoing planning discussions.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Administrator:
Eric Slagle
Planning Board Officials:
Laura Shifrin, Carol Hoffses, Andrew Shepherd, Robert Therrien, Tony Lopez, Michael Virostko, Beth Faxon (Administrator)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording