Loading...
HomeMy WebLinkAbout2020-02-05 Conservation Commission Agenda MEETING NOTICE - TOWN OF NORTH ANDOVER Board/Committee Name: Conservation Commission Date: February 05, 2020 Time of Meeting: 7:00 PM nd Location: 120 Main Street Board of Selectmen Meeting Room 2 Floor AGENDA 1. Call to Order: 7:00 PM 2. Pledge of Allegiance 3. Approval of Minutes – January 8, 2020 Certificate of Compliance  242-1588, Partial COC Request, 15 Regency Place (Lot 6) (Touchstone Closing & Escrow) (cont. from 1/22/20) (Request to withdraw) Request for Determination of Applicability  630 Turnpike Street (Mavros Company, LLC) (cont. from 1/22/20) Notice of Intent (NOI)  242-1774, 633 Turnpike Street (Andover Pest Control) (cont. from 12/11/19) (Request to cont. to 3/11/20)  242-1760, 4 High Street (AvalonBay Communities, Inc.) (cont. from 1/22/20)  242-1762, 95 Lyons Way (O’Neill) (cont. from 12/11/19)  242-1766, 1600 Osgood Street (Hillwood Enterprises, LP) (cont. from 1/22/20)  242-xxxx, 1230 Salem Street (Saraceno Construction)  242-1779, 0 Stevens Street (TTOR) Enforcement Order/Violation  537 Boxford Street (DeCoste) (cont. from 10/9/19)  242-1692, 1210 Osgood Street (Princeton Development, LLC) (cont. from 1/22/20)  242-1692, Commercial Site at 1210 Osgood Street (a.k.a 1274 Osgood Street) (Forgetta) Decisions  242-1766, 1600 Osgood Street (Hillwood Entreprises, LP) Adjournment