Creator(s)

Cumberland (Me.)

Contributing Institution

Town of Cumberland

Document Type

Text

Description

Town of Cumberland Town Council Meeting December 28, 2020 is the complete packet for the Cumberland Town Council meeting for December 28, 2020, and includes the minutes of the Town Council meeting of December 14, 2020. Agenda items include:

20 – 114. To update the Rines Forest Management Plan, as recommended by the Lands & Conservation Commission.

20 – 115. To hear a report from the Social Justice Committee.

20 – 116. To hold a Public Hearing to consider and act on a Liquor License renewal for Cumberland House of Pizza.

20 – 117. To hold a Public Hearing to consider and act on a Liquor License renewal for Flannel Shirt Food Company, LLC d/b/a Cumberland Food Company.

20 – 118. To hold a Public Hearing to consider and act on a Liquor License renewal for Louie’s Grille.

20 – 119. To appoint John Brushwein as Tax Assessor for the period of January 1, 2021 through December 31, 2023.

20 – 120. To appoint members to Boards & Committees.

20 – 121. To approve increasing the number of Prince Memorial Library Board members from 8 to 11, as recommended by the Nominating Committee.

20 – 122. To hold a Public Hearing to consider and act on amendments to Chapter 315 (Zoning), Section 2 (Purpose) and Section 4 (Word Usage and Definitions – Agriculture) of the Cumberland Code, as recommended by the Planning Board. TABLED TO JANUARY

20 – 123. To hold a Public Hearing to consider and act on amendments to Chapter 229 (Site Plan Review) to add agriculture related language to the Cumberland Code, as recommended by the Planning Board. TABLED TO JANUARY

20 – 124. To hold a Public Hearing to consider and act on amendments to Chapter 229 (Site Plan Review), Section 5 (Minor Staff Review Procedure), Section 6 (Major Staff Review Procedure), Section 7 (Planning Board Review Procedure), to change the abutter notice radius from 200 to 500 feet, and Chapter 315 (Zoning), Section 53 (Home Occupations and Home-Based Occupations) and Section77-C (Board of Adjustments & Appeals - Hearings), of the Cumberland Code, to change the abutter notice radius from 300 to 500 feet, as recommended by the Planning Board. TABLED TO JANUARY

20 – 125. To set a Public Hearing date of January 11th to consider and act on an amendment to the Credit Enhancement Agreement with Integrative Health Center of Maine to add 15 Sky View Holdings, LLC.

Exact Creation Date

12-28-2020

Language

English

Location

Cumberland County; Cumberland

Abstract

Town of Cumberland Town Council Meeting December 28, 2020 is the complete packet for the Cumberland Town Council meeting for December 28, 2020, and includes the minutes of the Town Council meeting of December 14, 2020. Agenda items include: 20 – 114. To update the Rines Forest Management Plan, as recommended by the Lands & Conservation Commission. 20 – 115. To hear a report from the Social Justice Committee. 20 – 116. To hold a Public Hearing to consider and act on a Liquor License renewal for Cumberland House of Pizza. 20 – 117. To hold a Public Hearing to consider and act on a Liquor License renewal for Flannel Shirt Food Company, LLC d/b/a Cumberland Food Company. 20 – 118. To hold a Public Hearing to consider and act on a Liquor License renewal for Louie’s Grille. 20 – 119. To appoint John Brushwein as Tax Assessor for the period of January 1, 2021 through December 31, 2023. 20 – 120. To appoint members to Boards & Committees. 20 – 121. To approve increasing the number of Prince Memorial Library Board members from 8 to 11, as recommended by the Nominating Committee. 20 – 122. To hold a Public Hearing to consider and act on amendments to Chapter 315 (Zoning), Section 2 (Purpose) and Section 4 (Word Usage and Definitions – Agriculture) of the Cumberland Code, as recommended by the Planning Board. TABLED TO JANUARY 20 – 123. To hold a Public Hearing to consider and act on amendments to Chapter 229 (Site Plan Review) to add agriculture related language to the Cumberland Code, as recommended by the Planning Board. TABLED TO JANUARY 20 – 124. To hold a Public Hearing to consider and act on amendments to Chapter 229 (Site Plan Review), Section 5 (Minor Staff Review Procedure), Section 6 (Major Staff Review Procedure), Section 7 (Planning Board Review Procedure), to change the abutter notice radius from 200 to 500 feet, and Chapter 315 (Zoning), Section 53 (Home Occupations and Home-Based Occupations) and Section77-C (Board of Adjustments & Appeals - Hearings), of the Cumberland Code, to change the abutter notice radius from 300 to 500 feet, as recommended by the Planning Board. TABLED TO JANUARY 20 – 125. To set a Public Hearing date of January 11th to consider and act on an amendment to the Credit Enhancement Agreement with Integrative Health Center of Maine to add 15 Sky View Holdings, LLC.

File Size

12.8 MB

Files over 3MB may be slow to open. For best results, right-click and select "Save As"


Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.