- Home
- Town Hall
- Boards & Committees
- Boards M - Z
- Planning Board
Planning Board
Anyone with questions about a pending or planned project is encouraged to contact Planning Director Michele Gagnon by emailing planner@barharbormaine.gov for more information.
Contact information for the Planning Board is located lower on the page, beneath the agenda and applications.
Meetings
- 1st Wednesday of each month at 4 PM in the Council Chambers at the Municipal Building (93 Cottage Street)
- 2022/early 2023 Planning Board Schedule The deadline for applications deadline is 20 days prior to a meeting
Upcoming Meetings:
July 6, 2022 at 4 PM - Regular Monthly Meeting
The agenda for this meeting is available here.
Application materials for the projects on the agenda are posted below:"
Projects:
Public Hearing and Completeness/Compliance Review for Site Plan SP-2022-05 — JAX Lot B Access Project
Applicant/Owner: The Jackson Laboratory (JAX), 600 Main Street, Bar Harbor, ME 04609
Application: The proposed project consists in the relocation of the access driveway to parking Lot B located on the west side of Main Street (Route 3) across from JAX. This relocation will separate the pedestrian traffic access crossing Route 3 from the main vehicular traffic entering and leaving the parking lot, improving pedestrian safety.
The proposed access driveway is located approximately 250 feet north of the existing driveway. A new right turn-lane on Route 3 with a raised landscaped island will be installed for southbound traffic access to the parking lot. The existing right-turn lane and driveway pavement will be removed to provide additional landscaped area with sidewalk access between the parking lot and Route 3. A portion of this area will remain paved as a sidewalk to bring pedestrians from the parking area to the existing signaled Route 3 pedestrian crossing.
Location: The property is located across from the JAX campus (600 Main Street/Route 3) and known as Tax Map 115, Lot 21. The parcel encompasses a total of ±35.76 acres, according to town tax records.
District: Scientific Research for Eleemosynary Purposes
Link to Application: SP-2022-05 — JAX Lot B Access Project
- Link to Updated Application Materials (submitted 5/24/2022)
- Link to Updated Application Materials (submitted 6/16/2022)
Completeness Review for Site Plan SP-2022-02 — Bar Harbor Community Solar
Applicant/Owner: Bar Harbor Community Solar, LLC, 6 Balsam Circle, New Harbor, Maine 04554
Application: To develop a large-scale (10.5 acres) ground-mounted solar energy system providing approximately 1.99 megawatts of power to the electrical grid.
Project Location: Off of Knox Road (Tax Map 220, Lot 67), encompassing a total of ±57.5 acres, according to town tax records
Districts: Town Hill Rural District, Shoreland Limited Residential and Resource Protection
Application Materials: Original application, part 1 of 2 (submitted 3/10/2022)
- Original application, part 2 of 2 (submitted 3/10/2022)
- Updated application, part 1 of 2 (dated 3/22/2022)
- Updated application, part 2 of 2 (dated 3/22/2022)
- Updated/additional materials (dated 4/14/2022)
- Updated/additional materials (dated 4/26/2022)
Public Hearing and Completeness/Compliance Review Site Plan SP-2022-04 — River Church
Applicant: The River Church, 1182 State Highway 102, Bar Harbor, Maine 04609
Owner: Pentecostal Lighthouse, 1184 State Highway 102, Bar Harbor, Maine 04609
Application: Renovation of the existing 4,922 square feet building and construction of a 7,078 square feet addition.
Location: The property is located 1182/1184 State Highway 102, Tax Map 235, Lot 3. The parcel encompasses a total of ±2.59 acres, according to town tax records.
District: Town Hill Residential Corridor
Link to Application: SP-2022-04 — River Church
- Link to Updated Application Materials (submitted 5/24/2022)
- Link to Updated Application Materials (submitted 6/16/2022)
Sketch Plan Review for Subdivision SD-2022-06 – Natures Gift Subdivision
Applicant/Owner: Kay and William Koplovitz Trustees, 1115 State Highway 3, Bar Harbor, Maine 04609
Application: To subdivide a 35.08-acre lot into four lots.
Project Location: 1115 State Highway 3 (Tax Map 213, Lot 5-1), encompassing a total of ±35.08 acres, according to town tax records
Districts: Shoreland Limited Residential and Town Hill Residential
Link to Application: SD-2022-06 - Nature's Gift Subdivision (submitted 6/16/2022)
Sketch Plan Review for Subdivision SD-2022-03 – Shore Cottages at Park Entrance Motel Subdivision
Applicant: Holiday Associates of Naples, 1000 Market Street, Building 1, Suite 300, Portsmouth, NH 03801
Owners: Parkent LLC, 1001 Atlantic Ave, Suite 202, Delray, FL 33483 and Holiday Associates of Naples, 1000 Market Street, Building 1, Suite 202, Portsmouth, NH 03802-0477
Application: To build seven dwelling units. Two units are proposed at 27 Ocean Avenue (Tax Map 223, Lot 13) which encompasses about two-thirds of an acre of land. Five units are proposed at 15 Ocean Avenue on the Park Entrance Motel lot (Tax Map 224, Lot 22) which encompasses ±8.02 acres of land.
Project Location: 27 Ocean Avenue and 15 Ocean Avenue, respectively Tax Map 223, Lot 13 and Tax Map 224, Lot 22, encompassing a total of ±8.75 acres, according to town tax records
Districts: Hulls Cove Business and Shoreland General Development II (Hulls Cove)
Link to Application: SD-2022-03 Shore Cottages at Park Entrance Motel (submitted 6/16/2022)
Remote Participation Policy
The Planning Board has adopted a policy allowing for remote participation, as allowed under state law. A copy of that policy is available here.
At this time, due to the urgent issue of the continuing COVID-19 pandemic and the declarations of a public health emergency by both the US and Maine departments of Health & Human Services, that remote participation policy is in force and the Planning Board is conducting all its meetings fully remotely. Please contact the Planning & Code Enforcement office at (207) 288-3329 if you have questions about this.
Agendas, Packets, and Minutes
- Agendas are available prior to the meetings.
- Minutes are available following approval and signing (View All Packets and Minutes)
- Project Listing (Pending & Approved)
Applications & Procedures
Members | ||
---|---|---|
Tom St. Germain, Chair (Term expires 2022) | Joseph Cough, Vice Chair (Term expires 2023) | Millard Dority, Secretary (Term expires 2023) |
Elissa Chesler (Term expires 2024) | Ruth Eveland (Term expires 2024) | Earl Brechlin (Term expires 2024) |
Zachary Soares (Term expires 2022) |
Contact the Planning Board via email: planningboard@barharbormaine.gov
Contact information for individual Planning Board members is not provided, as anything sent to individual member(s) of the board and not all parties involved in the review of a particular application would constitute ex parte communication.