This archive contains Planning Board meetings from January 1st, 2017. For meetings prior to 2017, please visit the archived city website Calendar. If you are looking for present and future meetings, please visit the Planning Board Home Page. Start Date End Date Apply December 18, 2019 PL CANCELLED-Public Notice of Site Walk: Conservation Commission & Planning Board Attachments: Agenda Add to Your Calendar 3:00 PM 105 Bartlett St, Portsmouth Attachments: Agenda More Info November 21, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda Capital Improvement Plan Presentation 333 Borthwick Ave 225 Borthwick Ave 98 Summer St 32 Union St 3110 Lafayette Rd 0 Daniel St 1400 Lafayette Rd NHDOT Lafayette Rd Corridor Project 3 Pleasant St Staff Memo Action Sheet Minutes Video Add to Your Calendar 6:30 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Capital Improvement Plan Presentation 333 Borthwick Ave 225 Borthwick Ave 98 Summer St 32 Union St 3110 Lafayette Rd 0 Daniel St 1400 Lafayette Rd NHDOT Lafayette Rd Corridor Project 3 Pleasant St Staff Memo Action Sheet Minutes Video More Info October 17, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 680 Peverly Hill Rd Wetland CUP 680 Peverly Hill Rd Site Plan Review 20 Taft Rd 350 Little Harbor Rd 346 Colonial Dr 130 Sherburne Rd Banfield Rd - Postponed Staff Memo Work Session on Zoning Amendments Action Sheet Video (Work Session) Video (Regular Meeting) Minutes Add to Your Calendar 6:30 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 680 Peverly Hill Rd Wetland CUP 680 Peverly Hill Rd Site Plan Review 20 Taft Rd 350 Little Harbor Rd 346 Colonial Dr 130 Sherburne Rd Banfield Rd - Postponed Staff Memo Work Session on Zoning Amendments Action Sheet Video (Work Session) Video (Regular Meeting) Minutes More Info September 26, 2019 PL Planning Board meeting Attachments: Legal Notice Agenda 428 Route 1 Bypass 700 Middle St 86 Haven Rd 55B Market St -- withdrawn 105 Bartlett St -- withdrawn Planning Department Staff Memo - Updated 09/26/19 Action Sheet Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 428 Route 1 Bypass 700 Middle St 86 Haven Rd 55B Market St -- withdrawn 105 Bartlett St -- withdrawn Planning Department Staff Memo - Updated 09/26/19 Action Sheet Video Minutes More Info September 19, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda Capital Improvement Plan Presentation Zoning Amendments 89-99 Foundry Place (formerly Hanover St & 181 Hill St) 3 Pleasant St 60 Elwyn Ave Borthwick Ave Chase Dr - Zoning Amendments 125 Cottage St Easement Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Capital Improvement Plan Presentation Zoning Amendments 89-99 Foundry Place (formerly Hanover St & 181 Hill St) 3 Pleasant St 60 Elwyn Ave Borthwick Ave Chase Dr - Zoning Amendments 125 Cottage St Easement Staff Memo Action Sheet Video Minutes More Info August 22, 2019 PL Planning Board Work Session and Public Hearing Attachments: Legal Notice -- 200 Chase Dr Legal Notice - 361 Hanover St Agenda -- Work Session 6pm, Public Hearings 7pm Zoning Amendments 200 Chase Dr Planning Department Staff Memo Action Sheet Minutes Video of Meeting Add to Your Calendar 6:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice -- 200 Chase Dr Legal Notice - 361 Hanover St Agenda -- Work Session 6pm, Public Hearings 7pm Zoning Amendments 200 Chase Dr Planning Department Staff Memo Action Sheet Minutes Video of Meeting More Info August 15, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda Planning Board Staff Memo 145 Lang Rd Wetland CUP 145 Lang Rd Site Review and Parking CUP 799 South St 5 Sylvester St 2454 Lafayette Rd 187 McDonough St 680 Peverly Hill Rd Market St Sewer Easement 260 Myrtle St Easement Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Planning Board Staff Memo 145 Lang Rd Wetland CUP 145 Lang Rd Site Review and Parking CUP 799 South St 5 Sylvester St 2454 Lafayette Rd 187 McDonough St 680 Peverly Hill Rd Market St Sewer Easement 260 Myrtle St Easement Action Sheet Video Minutes More Info July 18, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 63 Congress St 2219 Lafayatte Rd 799 South St 346 Colonial Dr 210 FW Hartford Dr 225 Borthwick Ave 200 Chase Dr Staff Memo (revised 07-17-19) Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 63 Congress St 2219 Lafayatte Rd 799 South St 346 Colonial Dr 210 FW Hartford Dr 225 Borthwick Ave 200 Chase Dr Staff Memo (revised 07-17-19) Action Sheet Video Minutes More Info June 27, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 400 Little Harbor Rd 97 Eastwood Dr 333-445 Borthwick Ave 123 Sparhawk St 110 Brewery Ln 0 Banfield Rd 145 Lang Rd 1400 Lafayette Rd Staff Memo Action Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 400 Little Harbor Rd 97 Eastwood Dr 333-445 Borthwick Ave 123 Sparhawk St 110 Brewery Ln 0 Banfield Rd 145 Lang Rd 1400 Lafayette Rd Staff Memo Action Minutes Video More Info PL PUBLIC NOTICE OF SITE WALK-CONSERVATION COMMISSION/PLANNING BOARD Attachments: Agenda Minutes Add to Your Calendar 3:00 PM 680 Peverly Hill Rd AND Banfield Road, Portsmouth, NH 03801, USA Attachments: Agenda Minutes More Info June 20, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 200 Chase Dr - Zoning 105 Bartlett St - Great Rhythm Brewing Co 88-100 Cardinal Ln 49 Hunking St 101 International Dr Islington St - Borthwick Ave 325 Little Harbor Rd 150 Brackett Rd Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 200 Chase Dr - Zoning 105 Bartlett St - Great Rhythm Brewing Co 88-100 Cardinal Ln 49 Hunking St 101 International Dr Islington St - Borthwick Ave 325 Little Harbor Rd 150 Brackett Rd Staff Memo Action Sheet Video Minutes More Info May 16, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 49 Hunking St 32 Van Buren Ave 111 Maplewood Ave 105 Bartlett St (Great Rythm Brewing Company) -- REQUESTED TO POSTPONE Off Bartlett St and Maplewood Ave 62 Daniel St Lois St land Greenland Well Land 280 Gosling Rd (Eversource) Planning Board Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 49 Hunking St 32 Van Buren Ave 111 Maplewood Ave 105 Bartlett St (Great Rythm Brewing Company) -- REQUESTED TO POSTPONE Off Bartlett St and Maplewood Ave 62 Daniel St Lois St land Greenland Well Land 280 Gosling Rd (Eversource) Planning Board Staff Memo Action Sheet Video Minutes More Info April 25, 2019 PL Planning Board meeting Attachments: 04-25-19 Legal Notice Agenda Banfield Rd 86 New Castle Ave 53 Austin St 32 Van Buren Ave 200 FW Hartford Dr 746 Middle Rd Staff Memo Video Action Sheet Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: 04-25-19 Legal Notice Agenda Banfield Rd 86 New Castle Ave 53 Austin St 32 Van Buren Ave 200 FW Hartford Dr 746 Middle Rd Staff Memo Video Action Sheet Minutes More Info April 18, 2019 PL Planning Board Meeting Attachments: 04-18-19 Legal Notice Agenda 43 Whidden St 686 Maplewood Ave CUP 686 Maplewood Ave 55 Lafayette Rd 221 McKinley Rd 27 Thaxter Rd Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: 04-18-19 Legal Notice Agenda 43 Whidden St 686 Maplewood Ave CUP 686 Maplewood Ave 55 Lafayette Rd 221 McKinley Rd 27 Thaxter Rd Staff Memo Action Sheet Video Minutes More Info April 17, 2019 PL Public Notice of Site Walk - Conservation Commission/Planning Board Attachments: Agenda Minutes Add to Your Calendar 3:30 PM 230 Commerce Way, Portsmouth, NH 03801, USA Attachments: Agenda Minutes More Info March 25, 2019 CC City Council Work Session: Parking Principles Review and Discussion Attachments: Agenda Presentation Video Part 1 Video Part 2 Minutes Add to Your Calendar 6:30 PM Levenson Room, Portsmouth Public Library Attachments: Agenda Presentation Video Part 1 Video Part 2 Minutes More Info March 21, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 43 Whidden St 15 Middle St 428 Route 1 Bypass 278 Ocean Rd 11 Sagamore Grove 428 Route 1 Bypass Council Referral Staff Memo Video Action Sheet Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 43 Whidden St 15 Middle St 428 Route 1 Bypass 278 Ocean Rd 11 Sagamore Grove 428 Route 1 Bypass Council Referral Staff Memo Video Action Sheet Minutes More Info February 21, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda 65 Fields Rd 50 Pleasant Point Dr 3003 Lafayette Rd Staff Memo Action Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 65 Fields Rd 50 Pleasant Point Dr 3003 Lafayette Rd Staff Memo Action Minutes Video More Info COP Conservation Commission: North Mill Pond Trail and Greenway Conceptual Design Attachments: Information Agenda Action Add to Your Calendar 3:30 PM Conference Room A, City Hall Attachments: Information Agenda Action More Info February 11, 2019 CC City Council Joint Work Session with Planning Board Re: Short-Term Rentals Attachments: Agenda Minutes Add to Your Calendar 6:30 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Agenda Minutes More Info January 24, 2019 PL Planning Board Meeting Attachments: Agenda 428 Route 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Agenda 428 Route 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Minutes Video More Info January 17, 2019 PL Planning Board Meeting Attachments: Legal Notice Agenda Zoning Amendments - Pinehurst Road 70-80 Corporate Dr 686 Maplewood Ave Echo Ave to Gosling Rd 449 Ocean Rd 85 Heritage Ave - Extension Request 428 Rt 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Meeting Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda Zoning Amendments - Pinehurst Road 70-80 Corporate Dr 686 Maplewood Ave Echo Ave to Gosling Rd 449 Ocean Rd 85 Heritage Ave - Extension Request 428 Rt 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Meeting Video Minutes More Info December 20, 2018 PL Planning Board meeting Attachments: Legal Notice Agenda DRAFT Capital Improvement Plan 2020-2025 Accessory Dwelling Unit/Garden Cottage Zoning Amendment Pinehurst Road Re-Zoning Request 290 Gosling Road Re-Zoning Request 910 Sagamore Ave 102 State St 149 Cass St 686 Maplewood Ave 125 Cottage St 2454 Lafayette Rd 62 Daniel St - McIntyre Preliminary Conceptual Consultation Staff Memo Action Sheet Video of Meeting Minutes Add to Your Calendar 6:30 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda DRAFT Capital Improvement Plan 2020-2025 Accessory Dwelling Unit/Garden Cottage Zoning Amendment Pinehurst Road Re-Zoning Request 290 Gosling Road Re-Zoning Request 910 Sagamore Ave 102 State St 149 Cass St 686 Maplewood Ave 125 Cottage St 2454 Lafayette Rd 62 Daniel St - McIntyre Preliminary Conceptual Consultation Staff Memo Action Sheet Video of Meeting Minutes More Info November 15, 2018 PL Planning Board meeting Attachments: Legal Notice Agenda Zoning Amendments 70-80 Corporate Dr 206 Court St 64-74 Emery St 28-30 Dearborn St 105 Bartlett St 120 Spaulding Tpk 350 Little Harbor Rd 98 Summer St 428 Rt 1 Bypass 165 Deer St Lot 3 Staff Memo Action Sheet Video of the Meeting Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda Zoning Amendments 70-80 Corporate Dr 206 Court St 64-74 Emery St 28-30 Dearborn St 105 Bartlett St 120 Spaulding Tpk 350 Little Harbor Rd 98 Summer St 428 Rt 1 Bypass 165 Deer St Lot 3 Staff Memo Action Sheet Video of the Meeting Minutes More Info November 1, 2018 PL Public Notice of Site Walk - Conservation Commission/Planning Board Attachments: Notice Minutes Add to Your Calendar 3:30 PM 105 Bartlett St, Portsmouth, NH 03801, USA Attachments: Notice Minutes More Info Pagination Previous page ‹ Previous Next page Next ›
PL CANCELLED-Public Notice of Site Walk: Conservation Commission & Planning Board Attachments: Agenda Add to Your Calendar 3:00 PM 105 Bartlett St, Portsmouth Attachments: Agenda More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda Capital Improvement Plan Presentation 333 Borthwick Ave 225 Borthwick Ave 98 Summer St 32 Union St 3110 Lafayette Rd 0 Daniel St 1400 Lafayette Rd NHDOT Lafayette Rd Corridor Project 3 Pleasant St Staff Memo Action Sheet Minutes Video Add to Your Calendar 6:30 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Capital Improvement Plan Presentation 333 Borthwick Ave 225 Borthwick Ave 98 Summer St 32 Union St 3110 Lafayette Rd 0 Daniel St 1400 Lafayette Rd NHDOT Lafayette Rd Corridor Project 3 Pleasant St Staff Memo Action Sheet Minutes Video More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 680 Peverly Hill Rd Wetland CUP 680 Peverly Hill Rd Site Plan Review 20 Taft Rd 350 Little Harbor Rd 346 Colonial Dr 130 Sherburne Rd Banfield Rd - Postponed Staff Memo Work Session on Zoning Amendments Action Sheet Video (Work Session) Video (Regular Meeting) Minutes Add to Your Calendar 6:30 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 680 Peverly Hill Rd Wetland CUP 680 Peverly Hill Rd Site Plan Review 20 Taft Rd 350 Little Harbor Rd 346 Colonial Dr 130 Sherburne Rd Banfield Rd - Postponed Staff Memo Work Session on Zoning Amendments Action Sheet Video (Work Session) Video (Regular Meeting) Minutes More Info
PL Planning Board meeting Attachments: Legal Notice Agenda 428 Route 1 Bypass 700 Middle St 86 Haven Rd 55B Market St -- withdrawn 105 Bartlett St -- withdrawn Planning Department Staff Memo - Updated 09/26/19 Action Sheet Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 428 Route 1 Bypass 700 Middle St 86 Haven Rd 55B Market St -- withdrawn 105 Bartlett St -- withdrawn Planning Department Staff Memo - Updated 09/26/19 Action Sheet Video Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda Capital Improvement Plan Presentation Zoning Amendments 89-99 Foundry Place (formerly Hanover St & 181 Hill St) 3 Pleasant St 60 Elwyn Ave Borthwick Ave Chase Dr - Zoning Amendments 125 Cottage St Easement Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Capital Improvement Plan Presentation Zoning Amendments 89-99 Foundry Place (formerly Hanover St & 181 Hill St) 3 Pleasant St 60 Elwyn Ave Borthwick Ave Chase Dr - Zoning Amendments 125 Cottage St Easement Staff Memo Action Sheet Video Minutes More Info
PL Planning Board Work Session and Public Hearing Attachments: Legal Notice -- 200 Chase Dr Legal Notice - 361 Hanover St Agenda -- Work Session 6pm, Public Hearings 7pm Zoning Amendments 200 Chase Dr Planning Department Staff Memo Action Sheet Minutes Video of Meeting Add to Your Calendar 6:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice -- 200 Chase Dr Legal Notice - 361 Hanover St Agenda -- Work Session 6pm, Public Hearings 7pm Zoning Amendments 200 Chase Dr Planning Department Staff Memo Action Sheet Minutes Video of Meeting More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda Planning Board Staff Memo 145 Lang Rd Wetland CUP 145 Lang Rd Site Review and Parking CUP 799 South St 5 Sylvester St 2454 Lafayette Rd 187 McDonough St 680 Peverly Hill Rd Market St Sewer Easement 260 Myrtle St Easement Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda Planning Board Staff Memo 145 Lang Rd Wetland CUP 145 Lang Rd Site Review and Parking CUP 799 South St 5 Sylvester St 2454 Lafayette Rd 187 McDonough St 680 Peverly Hill Rd Market St Sewer Easement 260 Myrtle St Easement Action Sheet Video Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 63 Congress St 2219 Lafayatte Rd 799 South St 346 Colonial Dr 210 FW Hartford Dr 225 Borthwick Ave 200 Chase Dr Staff Memo (revised 07-17-19) Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 63 Congress St 2219 Lafayatte Rd 799 South St 346 Colonial Dr 210 FW Hartford Dr 225 Borthwick Ave 200 Chase Dr Staff Memo (revised 07-17-19) Action Sheet Video Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 400 Little Harbor Rd 97 Eastwood Dr 333-445 Borthwick Ave 123 Sparhawk St 110 Brewery Ln 0 Banfield Rd 145 Lang Rd 1400 Lafayette Rd Staff Memo Action Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 400 Little Harbor Rd 97 Eastwood Dr 333-445 Borthwick Ave 123 Sparhawk St 110 Brewery Ln 0 Banfield Rd 145 Lang Rd 1400 Lafayette Rd Staff Memo Action Minutes Video More Info
PL PUBLIC NOTICE OF SITE WALK-CONSERVATION COMMISSION/PLANNING BOARD Attachments: Agenda Minutes Add to Your Calendar 3:00 PM 680 Peverly Hill Rd AND Banfield Road, Portsmouth, NH 03801, USA Attachments: Agenda Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 200 Chase Dr - Zoning 105 Bartlett St - Great Rhythm Brewing Co 88-100 Cardinal Ln 49 Hunking St 101 International Dr Islington St - Borthwick Ave 325 Little Harbor Rd 150 Brackett Rd Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 200 Chase Dr - Zoning 105 Bartlett St - Great Rhythm Brewing Co 88-100 Cardinal Ln 49 Hunking St 101 International Dr Islington St - Borthwick Ave 325 Little Harbor Rd 150 Brackett Rd Staff Memo Action Sheet Video Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 49 Hunking St 32 Van Buren Ave 111 Maplewood Ave 105 Bartlett St (Great Rythm Brewing Company) -- REQUESTED TO POSTPONE Off Bartlett St and Maplewood Ave 62 Daniel St Lois St land Greenland Well Land 280 Gosling Rd (Eversource) Planning Board Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Council Chambers, City Hall Attachments: Legal Notice Agenda 49 Hunking St 32 Van Buren Ave 111 Maplewood Ave 105 Bartlett St (Great Rythm Brewing Company) -- REQUESTED TO POSTPONE Off Bartlett St and Maplewood Ave 62 Daniel St Lois St land Greenland Well Land 280 Gosling Rd (Eversource) Planning Board Staff Memo Action Sheet Video Minutes More Info
PL Planning Board meeting Attachments: 04-25-19 Legal Notice Agenda Banfield Rd 86 New Castle Ave 53 Austin St 32 Van Buren Ave 200 FW Hartford Dr 746 Middle Rd Staff Memo Video Action Sheet Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: 04-25-19 Legal Notice Agenda Banfield Rd 86 New Castle Ave 53 Austin St 32 Van Buren Ave 200 FW Hartford Dr 746 Middle Rd Staff Memo Video Action Sheet Minutes More Info
PL Planning Board Meeting Attachments: 04-18-19 Legal Notice Agenda 43 Whidden St 686 Maplewood Ave CUP 686 Maplewood Ave 55 Lafayette Rd 221 McKinley Rd 27 Thaxter Rd Staff Memo Action Sheet Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: 04-18-19 Legal Notice Agenda 43 Whidden St 686 Maplewood Ave CUP 686 Maplewood Ave 55 Lafayette Rd 221 McKinley Rd 27 Thaxter Rd Staff Memo Action Sheet Video Minutes More Info
PL Public Notice of Site Walk - Conservation Commission/Planning Board Attachments: Agenda Minutes Add to Your Calendar 3:30 PM 230 Commerce Way, Portsmouth, NH 03801, USA Attachments: Agenda Minutes More Info
CC City Council Work Session: Parking Principles Review and Discussion Attachments: Agenda Presentation Video Part 1 Video Part 2 Minutes Add to Your Calendar 6:30 PM Levenson Room, Portsmouth Public Library Attachments: Agenda Presentation Video Part 1 Video Part 2 Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 43 Whidden St 15 Middle St 428 Route 1 Bypass 278 Ocean Rd 11 Sagamore Grove 428 Route 1 Bypass Council Referral Staff Memo Video Action Sheet Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 43 Whidden St 15 Middle St 428 Route 1 Bypass 278 Ocean Rd 11 Sagamore Grove 428 Route 1 Bypass Council Referral Staff Memo Video Action Sheet Minutes More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda 65 Fields Rd 50 Pleasant Point Dr 3003 Lafayette Rd Staff Memo Action Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda 65 Fields Rd 50 Pleasant Point Dr 3003 Lafayette Rd Staff Memo Action Minutes Video More Info
COP Conservation Commission: North Mill Pond Trail and Greenway Conceptual Design Attachments: Information Agenda Action Add to Your Calendar 3:30 PM Conference Room A, City Hall Attachments: Information Agenda Action More Info
CC City Council Joint Work Session with Planning Board Re: Short-Term Rentals Attachments: Agenda Minutes Add to Your Calendar 6:30 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Agenda Minutes More Info
PL Planning Board Meeting Attachments: Agenda 428 Route 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Minutes Video Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Agenda 428 Route 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Minutes Video More Info
PL Planning Board Meeting Attachments: Legal Notice Agenda Zoning Amendments - Pinehurst Road 70-80 Corporate Dr 686 Maplewood Ave Echo Ave to Gosling Rd 449 Ocean Rd 85 Heritage Ave - Extension Request 428 Rt 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Meeting Video Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda Zoning Amendments - Pinehurst Road 70-80 Corporate Dr 686 Maplewood Ave Echo Ave to Gosling Rd 449 Ocean Rd 85 Heritage Ave - Extension Request 428 Rt 1 Bypass 111 Maplewood Ave Staff Memo Action Sheet Meeting Video Minutes More Info
PL Planning Board meeting Attachments: Legal Notice Agenda DRAFT Capital Improvement Plan 2020-2025 Accessory Dwelling Unit/Garden Cottage Zoning Amendment Pinehurst Road Re-Zoning Request 290 Gosling Road Re-Zoning Request 910 Sagamore Ave 102 State St 149 Cass St 686 Maplewood Ave 125 Cottage St 2454 Lafayette Rd 62 Daniel St - McIntyre Preliminary Conceptual Consultation Staff Memo Action Sheet Video of Meeting Minutes Add to Your Calendar 6:30 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda DRAFT Capital Improvement Plan 2020-2025 Accessory Dwelling Unit/Garden Cottage Zoning Amendment Pinehurst Road Re-Zoning Request 290 Gosling Road Re-Zoning Request 910 Sagamore Ave 102 State St 149 Cass St 686 Maplewood Ave 125 Cottage St 2454 Lafayette Rd 62 Daniel St - McIntyre Preliminary Conceptual Consultation Staff Memo Action Sheet Video of Meeting Minutes More Info
PL Planning Board meeting Attachments: Legal Notice Agenda Zoning Amendments 70-80 Corporate Dr 206 Court St 64-74 Emery St 28-30 Dearborn St 105 Bartlett St 120 Spaulding Tpk 350 Little Harbor Rd 98 Summer St 428 Rt 1 Bypass 165 Deer St Lot 3 Staff Memo Action Sheet Video of the Meeting Minutes Add to Your Calendar 7:00 PM Eileen Dondero Foley Council Chambers, City Hall Attachments: Legal Notice Agenda Zoning Amendments 70-80 Corporate Dr 206 Court St 64-74 Emery St 28-30 Dearborn St 105 Bartlett St 120 Spaulding Tpk 350 Little Harbor Rd 98 Summer St 428 Rt 1 Bypass 165 Deer St Lot 3 Staff Memo Action Sheet Video of the Meeting Minutes More Info
PL Public Notice of Site Walk - Conservation Commission/Planning Board Attachments: Notice Minutes Add to Your Calendar 3:30 PM 105 Bartlett St, Portsmouth, NH 03801, USA Attachments: Notice Minutes More Info