PLANNING BOARD FOR OFFICE USE ONLY TOWN OF HANOVER, NH Case # Fee MINOR LOT LINE / Date filed BOUNDARY LINE AGREEMENT Rec’ by

APPLICANT Name Trust for Public Land Phone603-236-9866 Mailing Address 3 Shipman Place Montpelier, VT 05602 Email Address jt.@tpl.org

PROPERTY OWNER(S) If more than 2 owners are involved, please use multiple forms. (1) Name James Leavitt & Louise Parker Phone Mailing Address P. Box 160 Enfield, NH 03748 Email Address SUBJECT PROPERTY Tax Map 1 Lot 11 Zoning District RR/SR2

(2) Name Town of Hanover Phone 643-0742 Mailing Address P. O. Box 483 Hanover, NH 13755 Email Address SUBJECT PROPERTY Tax Map 1 Lot 12 Zoning District RR

PROJECT DESCRIPTION Lot Line adjustment to increase existing water tank lot from 6,400 sq. ft. to 18,500 sq. ft.

Are waivers requested? YES NO

Property owner/Applicant hereby certifies and acknowledges that (1) this application has been completed in accordance with the Subdivision Regulations of the Town of Hanover, and (2) all information on the Submission Requirements Checklist has been provided.

Authorization to Enter Subject Property(ies) Members of the Hanover Planning Board, Planning & Zoning Department, and other pertinent Town Departments and boards are hereby authorized to enter these properties for the purpose of evaluating this application. It is understood that these individuals must use all reasonable care, courtesy, and diligence when on the property. Attached Property Owner / Applicant with letter of owner’ authorization attached Date

MLLA (updated 07/2020)

MINOR LOT LINE ADJUSTMENT

SUBMISSION REQUIREMENTS CHECKLIST (see Article 3.02 of the Subdivision Regulations for more information) All documents, except plans, shall be typed or printed on 8.5”x11”paper, double-sided

APPLICATION SUBMITTED BY NOON on the first Tuesday of the month Application filing fee  Fee = $150 + Legal Notice ($75) + Notification ($9.00 per name on Notification List) + recording fees ($67.55)  State mandated LCHIP fee ($25) shall be collected upon receipt of the recording mylars LCHIP fee shall be in the form of a certified check or money order, made payable to the Grafton County Registry of Deeds Digital copy of complete submission ONE full-size plan set (no larger than 22”x34”)

FOURTEEN COLLATED SETS of the following All pages of this application – completed by the applicant Notification List completed on the form prescribed by the town  To obtain tax map & lot #’s of abutting properties: use GIS link from main page of Town website (hanovernh.org). GIS link is on the left side of the page.  To obtain up-to-date owner names & mailing addresses: use ONLINE PROPERTY RECORD CARDS link from Assessing Department page of the Town website (hanovernh.org/assessing-department). Link is in top, left corner of the page. Owner names & mailing addresses verified not more than five (5) days before application filing date Site location map showing the original boundaries of the adjacent parcels Detailed Plat showing the proposed new property lines with the following statement on the plat “This Plan shows a division of land for the purpose of Minor Lot Line Adjustment/Boundary Agreement as defined in the Hanover Subdivision Regulations and does not require the approval of the Hanover Planning Board as a subdivision.” Any other supporting documentation

ALL of the FOURTEEN COLLATED SETS have 11”x17” plans

UPON APPROVAL – a digital version of the approved plan (if necessary), TWO wash-off mylars of the approved plan and the LCHIP fee explained above are required for submission.

MLLA (updated 07/2020)

NOTIFICATION LIST (see also RSA 672:3 and 676:4, I (d)):

To be prepared by the applicant and shall include the names & mailing addresses of: (1) owners of the subject properties and abutting property owners taken from the Town tax maps and verified in the Town records not more than FIVE days before the day of application filing; (2) every engineer, architect, land surveyor, or soil scientist whose professional seal appears on any plat submitted; (3) all holders of conservation, preservation or agricultural preservation restrictions on the subject property or abutting lands as defined in RSA 477:45; (4) the preparer of the plan; and (5) applicant (if different from property owner of subject property). -- Please refer to RSA 205-A:1 II regarding properties under a manufactured housing park form of ownership; RSA 356-:3 XXIII regarding properties under a condominium or other collective form of ownership; and RSA 676-4 regarding structures and building sites within 500 feet of the top of the bank of any lake, pond, river, or stream.

SUBJECT PROPERTY OWNER

Map 1 Lot 11 James Leavitt / Louise Parker

P. O. Box 160, Enfield, NH 03748

SUBJECT PROPERTY OWNER

Map 1 Lot 12 Town of Hanover, NH

P. O. Box 483, Hanover, NH 13755

APPLICANT

Trust for Public Land

3 Shipman Place, Montpelier, VT 05602

ABUTTERS, CONSULTANTS, ETC. (see above)

Map Lot Agent: Horizons Engineering Inc

34 School Street, Littleton, NH 03561-4817

Map Lot Abutters list attached

Map Lot

Map Lot

MLLA (updated 07/2020)

Notification List (continued)

ABUTTERS, CONSULTANTS, ETC. (continued)

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

Map Lot

MLLA (updated 07/2020)

PLANNING BOARD SCHEDULE: 2020

Public Hearings are held in the Town Hall Boardroom, beginning at 7:30 PM.

Staff Reviews are held in the Town Hall Boardroom, beginning at 1:30 PM.

Submission Deadline: Dec 3 Submission Deadline: Jun 2 Staff Eval: Dec 9 Staff Eval: Jun 8 HEARING: JANUARY 7 HEARING: JULY 7

Submission Deadline: Jan 7 Submission Deadline: Jul 7 Staff Eval: Jan 13 Staff Eval: Jul 13 HEARING: FEBRUARY 4 HEARING: AUGUST 25

Submission Deadline: Feb 4 Submission Deadline: Aug 4 Staff Eval: Feb 10 Staff Eval: Aug 10 HEARING: MARCH 3 HEARING: SEPTEMBER 1

Submission Deadline: Mar 3 Submission Deadline: Sept 1 Staff Eval: Mar 9 Staff Eval: Sept 8 (Tuesday) HEARING: APRIL 7 HEARING: OCTOBER 6

Submission Deadline: Apr 7 Submission Deadline: Oct 6 Staff Eval: Apr 13 Staff Eval: Oct 12 HEARING: MAY 5 HEARING: NOVEMBER 3

Submission Deadline: May 5 Submission Deadline: Nov 3 Staff Eval: May 11 Staff Eval: Nov 9 HEARING: JUNE 2 HEARING: DECEMBER 1

S 37°46'41"

95.41'

S 12°48'19" E

43.81'

S 72°17'04" E 100.00' REGISTRY OFZONE DEEDS RR USE ZONE SR2 PROPOSED PARCEL APPOX LIMITS (LOT LINE ADJUSTMENT) 80.00' OF TOP OF BANK 98.53' IRON ROD FOUND 6,400 SQUARE FEET 17°42'56" E TO BECOME S 27°08'24" 750 TOWN OF HANOVER S 72°17'04" E 18,500 SQUARE FEET LOT 2 WATER DEPARMENT 4.90 ACRES MAP 1 LOT 12 80.00' BOOK 1181 PAGE 548 IRON PIPE FOUND 213,637 SQUARE FEET 6,400 SQ. FT.

80.00'

75.19' IRON ROD FOUND N 17°42'56" E WATER TANK 185.00'

80.00' S 18°13'45" W NH GRID 20-FOOT WIDE SEWER EASEMENT S 17°42'56" W N 17°42'56" E SEE DEED BOOK 1296 PAGE 691 25.00' S 17°42'56" W (APPROXIMATE LOCATION TAKEN FROM REFERENCE PLAN A) 100.00' 41.64' N 72°17'04" W N 72°17'04" W 40.00' IRON PIPE FOUND

S 09°53'37" W S 07°55'41" E S 54°20'54" E N 72°17'04" W W

83.99' 40.00' 173.03'

700

N 34°08'11"156.28' E 140.08' 139.52' APPLE TREE N 17°42'56" E

S 17°42'56" W S 54°20'54" E W

W 88.16' LOT 1 1.02 ACRES HOUSE 44,484 SQ. FT. W GARAGE ZONE RR ZONE SR2 EXISTING 30-FOOT WIDE W ACCESS EASEMENT TIE-LINE N 48°06'22" W W 263.50' SHED 184.94'

GREENSBORO ROAD S 34°08'11" W 181.53' N 15°32'26" E 179.27'

S 15°32'26" W

W W

W THE SUBDIVISION REGULATIONS OF THE TOWN OF HANOVER AND THE NOTICE OF ACTION ARE A PART OF THE PLAT, AND APPROVAL OF 650 THIS PLAT REQUIRES THE COMPLETION OF ALL THE REQUIREMENTS OF THE NOTICE OF ACTION AND SAID SUBDIVISION REGULATIONS W EXCEPTING ONLY ANY RELAXATION OF REQUIREMENTS GRANTED IN WRITING BY THE BOARD

102.00' 104.60' W N 09°07'26" E

S 09°07'26" W

TIE-LINE N 52°02'40"459.65' W

W W

GREENSBORO459.5'± BY ROAD

W Littleton NH New London NH Newport VT Pomfret VT 134.73' 603-444-4111 603-877-0116 802-334-6434 802-457-3151 N 25°23'26" E 146.47' SUBDIVISION AND LOT LINE ADJUSTMENT FOR W S 25°23'26" W LEGEND TRUST FOR PUBLICW LAND S W OF LAND OFS 5/8-INCH DIAMETER IRON ROD SET W 15-FOOT WIDE PERMANENT WITH PLASTIC CAP MARKED "NH LLS JAMES . LEAVITT & LOUISE . PARKER 947" WATER MAIN EASEMENT W AND SEE DEED BOOK 1399 PAGE 457 IRON ROD, PIPE OR DISK FOUND TOWN OF HANOVER, NH (APPROXIMATE LOCATION TAKEN TIE-LINE W S (SEE PLAN FOR DESCRIPTION) W FROM REFERENCE PLAN B) 1041.32' LOCATED ON: W CONCRETE MONUMENT FOUND W W S 83°12'32" W N 53°18'26"97.81' E GREENSBORO ROAD STONE PILE FOUND HANOVER, GRAFTON COUNTY, NEW HAMPSHIRE 96.63' W S STONE MONUMENT FOUND N 52°44'29"31.22' W W HANOVER TAX MAP 1 LOTS 1-11 & 1-12 CALCULATED CORNER S 53°18'26" W W W W W NO. DATE REVISION DESCRIPTION DWG PROPERTY BOUNDARY 1094'± BY S ABUTTING PROPERTY BOUNDARY (APPROX) GREENSBORO ROAD EASEMENT LINE

BUILDING SETBACK S STONEWALL CERTIFICATION: DATE: PROJECT #: STREAM I HEREBY CERTIFY THAT THIS PLAT IS BASED ON A TOTAL 8/18/2020 S-20084 WET AREA S STATION PERIMETER SURVEY WITH A RAW PRECISION OF 0 25 50 100 200 1:14,120 AND IS CLASSIFIED URBAN SURV'D BY: DRAWN BY: JDN/NFN/ AJN UTLITY POLE CHECK'D BY: ARCHIVE #: S SEWER LINE SCALE IN FEET S AJN -___ W WATER LINE ______ANDREW . NADEAU, LLS 947 DATE SHEET 3 OF 3 S