SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

Size: px
Start display at page:

Download "SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519"

Transcription

1 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney Rich Williams, Planning Board Secretary Nicole Yonker, 12 members of the public Chairman Leaty called the meeting to order at 7:00pm, led the Pledge of Allegiance. A motion was made by Gerald Smith to approve the minutes dated September 14, 2016, and seconded by Michelle Wright. The minutes were approved. Vote: Gerald Smith Stephen Leaty Jason Coleman Michelle Wright Tab Orbaker Public Hearing 563 Boston Road Preliminary/Final Subdivision The application of Dennis Kuhn requesting Preliminary and Final Subdivision approval for a two (2) lot subdivision. The property is owned by Kuhn Sibling Partnership and zoned R-1. The applicant was present. He stated he is the executor of the estate. Mr. Kuhn stated he is subdividing the land to keep the house separate from the farm. There is no intention of developing the land, solely to keep it in the family. The applicant stated he had no issues with the PRC comments. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and determined it to have no intermunicipal or countywide impact with the following comments: 1) The proposed subdivision should be configured with enough area for each lot to contain an existing and/or construct a new septic system that will meet NYS Department of Health regulations, 2) The proposed subdivision should be configured with enough area for each lot to contain an existing and/or construct a new driveway that meets AASHTO (American Association of State Highway and Transportation Officals ) recommendations for sight distance, 3) Development (if any) should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc., 4) Future plans (if any) for the total acerage should be considered and 5) The property owner(s) should also be aware that portions of the parcel may contain (or be near) FEMA flood zone area (mapping available online at ( and any planning/development should be done in accordance with applicable regulations. Chairman Leaty asked for public comment, there was none. The public hearing was closed. SEQRA RESOLUTION Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

2 2 Planning Board Minutes Meeting Date: October Tax Parcel Number: WHEREAS, Bileschi Land Surveying, have submitted an application for Preliminary/Final Subdivision, for the approval a two lot subdivision located at 563 Boston Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated August 24, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Subdivision Site Plan prepared by Bileschi Land Surveying, bearing file number JL and dated 8/8/16. The within Resolution was moved by Planning Board Member Gerald Smith, seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Re: Kuhn Subdivision - Preliminary/Final Subdivision 563 Boston Road, Ontario, NY Tax Parcel Number: WHEREAS, Bileschi Land Surveying, has submitted an application for Preliminary/Final Subdivision located at 563 Boston Road; and 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Subdivision Site Plan prepared by Bileschi Land Surveying, bearing file number JL and dated 8/8/16.

3 3 Planning Board Minutes Meeting Date: October The within Resolution was moved by Planning Board Member Gerald Smith, seconded by Planning Board Member Tab Orbaker, and voted upon by members of the Planning Board as follows: 7390 County Line Road Preliminary/Final Site Plan & Special Permit The application of Pyramid Network Services requesting Preliminary and Final Site Plan approval and Special Permit for the installation of a weather station. The property is owed by David Coene and zoned R-2. Krissy Donahue of Pyramid Network Services was present on behalf of the application. Currently this project has completed 110 of 126 weather stations across New York state. The National Weather Station, schools and municipalities would have access to the data gathered. The weather station has a folding thirty (30) foot tower for maintenance, is solar powered, and has a wireless router that transmits every five (5) minutes. Currently there are two stations in Wayne County. A thirty (30) year land lease is established with home owners. They are not compensated for the station however they do receive valuable information for farming, which is an incentive, such as when to irrigate, plant, etc. Due to FEMA funding, Pyramind Network Services is not allowed to create access roads or cut trees. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommend approval of the Special Permit and Preliminary/Final Site Plan with the comments found below. For reference, the following comments are based on a combination of routine board:1) Small Wind Energy Conversion System, 2) Cell Tower and 3) additional comments (please note that many of the comments were addressed at the meeting by the project representative or in the application materials, but the Board still felt they should be included in the letter): Small Wind Energy Conversion System: Cell Tower: 1) (Mesonet) system noise level data should be confirmed and the levels should be determined to not create a public nuisance, 2) The system should be installed by a certified installer, 3) Tower anti-climb shields should be intact, 4) Tower fall zone should be completely contained on the applicant s property and 5) There should be no structures within the fall zone 1) Require carriers to set aside a fund to be used in the event that the tower cannot be removed by the applicant. This will protect each municipality from corporate events such as bankruptcy and divestiture, as well as tower obsolescence. 2) Adhere to SEQR closely, insuring that proper environmental reviews are conducted. 3) Require carriers to provide a master plan for the development of proposed tower sites throughout your municipality, prior to the approval of any additional applications. 4) A detailed proposal should be provided to the Town concerning mitigation of visual and aesthetic impacts (i.e. help to ensure that the proposal is compatible with surrounding land uses).

4 4 Planning Board Minutes Meeting Date: October Additional Comments to Consider: 1) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area (approximate mapping available online at and FEMA flood zone area (approximate mapping available online at ( and any planning/development should be done in accordance with applicable regulations and 2) All applicable local state and federal codes/regulations must be met (e.g. NYS Uniform Fire Prevention and Building Codes, Federal Communication Commission regulations if applicable). Chairman Leaty asked for public comment, there was none. The public hearing was closed. SEQRA RESOLUTION Re: Windmill Farms Weather Station Preliminary/Final Site Plan & Special Permit 7390 County Line Road, Ontario, NY Tax Parcel Number: WHEREAS, Pyramid Network Services, LLC, have submitted an application for Preliminary/Final Site Plan and Special Permit, for the construction of a weather station located at 7390 County Line Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 13, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Pyramid Network Services, LLC, bearing file name Ontario and dated 9/13/16. The within Resolution was moved by Planning Board Member Michelle Wright, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows. Re: Windmill Farms Weather Station Preliminary/Final Site Plan & Special Permit 7390 County Line Road, Ontario, NY Tax Parcel Number:

5 5 Planning Board Minutes Meeting Date: October WHEREAS, Pyramid Network Services, LLC, has submitted an application for Preliminary/Final Site Plan and Special Permit for the construction of a weather station located at 7390 County Line Road; and 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Pyramid Network Services, LLC, bearing file name Ontario and dated 9/13/16. The within Resolution was moved by Planning Board Member Michelle Wright, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows: 1301 Brick Church Road Moeller Subdivision Preliminary/ Final Subdivision & Site Plan The application of Gregory & Kristen Moeller requesting Preliminary and Final Site Plan and Subdivision approval for the construction of a single family home. The property is owned by the applicants and zoned R-1. Al LaRue of McMahon LaRue Associates and Mr. Gregory Moeller were present on behalf of the application. Chairman Leaty stated he would like to see no subdivision noted on the site plan if there are no plans of such. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and determined it to have no intermunicipal or countywide impact with the following comments: 1) The proposed development should be configured with enough area to contain an existing and/or construct a new septic system that will meet NYS Department of Health regulations, 2) The proposed driveway should meet AASHTO (American Association of State Highway and Transportation Officials) recommendations for sight distance, 3) Development should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc., 4) Development must meet NYS Uniform Fire Prevention and Building Codes, including driveway design that includes provision for emergency service vehicle access (if applicable) and 5) Future plans (if any) for the total acreage should be considered. Chairman Leaty asked for public comment. There was none. The public hearing was closed.

6 6 Planning Board Minutes Meeting Date: October SEQRA RESOLUTION Re: Moeller Subdivision Preliminary/Final Site Plan & Subdivision 1301 Brick Church Road, Ontario, NY Tax Parcel Number: WHEREAS, McMahon LaRue Associates, P.C., have submitted an application for Preliminary/Final Site Plan and Subdivision, for the construction of a single family house located at 1301 Brick Church Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated October 12, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by McMahon LaRue Associates, P.C., bearing file number and dated 9/13/16. The within Resolution was moved by Planning Board Member Jason Coleman, seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Re: Moeller Subdivision Preliminary/Final Site Plan & Subdivision 1301 Brick Church Road, Ontario, NY Tax Parcel Number: WHEREAS, McMahon LaRue Associates, P.C., has submitted an application for Preliminary/Final Site Plan and Subdivision for the construction of a single family house located at 1301 Brick Church Road; and

7 7 Planning Board Minutes Meeting Date: October Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by McMahon LaRue Associates, P.C., bearing file number and dated 9/13/16. The within Resolution was moved by Planning Board Member Jason Coleman, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows: 6485 Furance Road Gerber Mini-Storage Preliminary/Final Site Plan The application of Gerber Homes requesting Preliminary and Final Site Plan approval for the construction of four (4) mini-storage buildings. The property is owned by the applicant and zoned I. Mike Sponable of Greene Land Surveying, Mike Grazioze and Bruce Gerber, of Gerber Homes were present on behalf of the application. There is no security fencing proposed at this time. There will be an advertising sign at the street with shrubbery, and a stone drive, including around buildings. No outside storage is to be allowed at this point in time. Chairman Leaty suggested trees to screen the nearby home. Chairman Leaty asked for public comment. Elaine Czora, a resident on County Line Road asked what happens when the stone drive becomes messy. There is no requirement at this time. If it becomes an issue, Gerber will pave. Ron Cedruly asked if all four buildings proposed will be built at once. Gerber stated they are seeking approval for all four at this meeting, but will only build two at a time. There is no office to be onsite. Chairman Leaty closed the public hearing. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommended approval of the Preliminary/Final Site Plan with the following comments 1) On-site buildings and the overall site should be developed in a manner that helps them remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, fencing, berms, landscaping, maintenance, etc. 2) Dust control measures should be considered, and implemented if necessary, for the proposed stone/gravel access driveway, 3) Proposed development must meet NYS Uniform Fire Prevention and Building Codes, 4) Any/all necessary local and state (e.g NYS Department of Environmental Conservation-Phase II Stormwater Management and Erosion and Sediment Control Regulations) recommendations and approvals/permits must be followed/obtained, 5) Any/all hazardous/toxic materials that may be associated with the proposed use must be properly stored, handled and disposed of,

8 8 Planning Board Minutes Meeting Date: October ) Local emergency service providers should review plans to ensure that proposed development can be accessed and served (e.g. police & fire), 7) Future plans for the total acerage should be considered (i.e. additional buildings and/or other storage options such as outdoor storage) and 8) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area as well as NYSDEC wetland area and any planning/development should be done in accordance with applicable regulations. SEQRA RESOLUTION Re: Gerber Homes Mini Storage Preliminary/Final Site Plan 6845 Furnace Road, Ontario, NY Tax Parcel Number: WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Site Plan, for the construction of mini storage located at 6845 Furnace Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 14, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number and dated 9/08/16. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows. Re: Gerber Homes Mini Storage Preliminary/Final Site Plan 6845 Furnace Road, Ontario, NY Tax Parcel Number: WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Site Plan, for the construction of mini storage located at 6845 Furnace Road in the Town of Ontario; and

9 9 Planning Board Minutes Meeting Date: October Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number and dated 9/08/ Drainage easement for future considerations to Town of Ontario 4. No outside storage The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows: Planning Board member Gerald Smith left the meeting County Line Road Gerber Estates Preliminary/Final Subdivision & Site Plan The application of Gerber Homes requesting Preliminary and Final Subdivision and Site Plan for a five (5) lot subdivision for the construction of five (5) single family homes. The property is owned by the applicant and zoned R-2. Mike Sponable of Greene Land Surveying, John Graziozie and Bruce Gerber of Gerber Homes were present on behalf of the application. The project is proposed to have individual waste water systems, and water services, with a hammerhead for emergency access turnaround. A swale is to be installed to dry up neighboring lots. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommended disapproval of the Preliminary/Final Subdivision Plan. The Board felt they lacked information that is needed to help them assess the items they are charged to consider by General Municipal Law, Section They did not necessarily wish to discourage the proposed development, but no one attended the meeting to represent the application and help address concerns/questions. There were specific questions regarding the proposed private driveway. For reference, the following is a list of comments that the board had after reviewing the provided plan (Preliminary Plan, date 9/14/16): 1) Development should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc. 2) The proposed lots/development must meet NYS Department of Health regulations (e.g. wastewater treatment and water supply regulations), 3) The driveway should meet AASHTO (American Association of State Highway and Transportation Officials) recommendations for sight distance, 4) A driveway permit should be obtained from the Wayne County Highway Department (Wayne County Department of Public Works) for the proposed Ridge Road driveway,

10 10 Planning Board Minutes Meeting Date: October ) A driveway maintenance agreement should be in place (the board questioned what the terms of the 50 Reciprocal Easement are or if a Homeowners Association would be required for this development: either of which would address driveway maintenance?), 6) Emergency service vehicle access should be provided for, 7) Stormwater management and erosion and sediment control plans must meet Phase II NYS Department of Environmental Conservation regulations, 8) Development must meet NYS Uniform Fire Prevention and Building Codes, including driveway design that includes provision for emergency service vehicle access (if applicable), 9) Future plans (if any) for the total acreage should be considered and 10) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area (mapping available online at as well as NYSDEC wetland area (mapping available online at and any planning/development should be done in accordance with applicable regulations. Chairman Leaty asked for public comment. There were none. The public hearing was closed. SEQRA RESOLUTION Re: Gerber Estates Preliminary/Final Subdivision 5870 County Line Road, Ontario, NY Tax Parcel Number: WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Subdivision, for a five (5) lot residential subdivision located at 5870 County Line Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 14, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number and dated 9/14/16. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Absent Adopted by the Planning Board on October 12, 2016

11 11 Planning Board Minutes Meeting Date: October Re: Gerber Estates Preliminary/Final Subdivision 5870 County Line Road, Ontario, NY Tax Parcel Number: WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Subdivision, for a five (5) lot residential subdivision located at 5870 County Line Road in the Town of Ontario; and 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number and dated 9/14/ No further subdivision to lots 1, 2, 4, and Driveway waiver of 10 for lots 1 and lot 5, and 15 for lot 2 and lot 4. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows: Absent Lakefront Estates Phase V & VI Preliminary/Final Site Plan The application of T. Y. Lin requesting Preliminary and Final Site Plan approval for the development of phases V and VI of single family homes. Bob Keiffer of T.Y. Lin was present on behalf of the application. The location of the pond is to be where it is proposed, and an easement is to be noted on lots 56 & 59. Chairmain Leaty asked for public comment. There was none. The public hearing was closed.

12 12 Planning Board Minutes Meeting Date: October SEQRA RESOLUTION Re: Lakefront Estates Phases V & VI Preliminary/Final Site Plan Lake Mist Trail, Ontario, NY Tax Parcel Number: WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a Long Form EAF was submitted by the applicant, dated September 20, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 3. Subject to all PRC comments and any future review by the Town Engineer of drainage. 4. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number and dated 9/23/ All easements as acceptable by Town Attorney. 6. Lot 56 & 59 set backs to be Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Tab Orbaker, and voted upon by members of the Planning Board as follows. Absent Re: Lakefront Estates Phases V & VI Preliminary Site Plan Phase V & VI Lake Mist Trail, Ontario, NY Tax Parcel Number: WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and

13 13 Planning Board Minutes Meeting Date: October Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number and dated 9/23/ All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Re: Lakefront Estates Phases V & VI Final Site Plan Phase V (ONLY) Lake Mist Trail, Ontario, NY Tax Parcel Number: WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and 1. Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number and dated 9/23/ All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be Retention pond placement to be located as proposed.

14 14 Planning Board Minutes Meeting Date: October The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Re: Lakefront Estates Phases V & VI Final Site Plan Phase VI (ONLY) Lake Mist Trail, Ontario, NY Tax Parcel Number: WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and 1. Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number and dated 9/23/ All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Informal Discussion John Stavalone was present to discuss possible development on Ontario Center Road. He is interested in possibly subdividing the property into 2-3 buildable lots.

15 15 Planning Board Minutes Meeting Date: October Chairman Leaty moved to adjourn the meeting, Michelle Wright seconded. Meeting adjourned at 8:57pm. Gerald Smith Stephen Leaty Jason Coleman Michelle Wright Tab Orbaker Nicole Yonker Planning Board Secretary

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

WAYNE COUNTY PLANNING BOARD MINUTES January 31, 2018

WAYNE COUNTY PLANNING BOARD MINUTES January 31, 2018 WAYNE COUNTY PLANNING BOARD MINUTES January 31, 2018 Chairman, Matt Krolak called the January meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Wayne County Office Building in Lyons,

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm. TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James

More information

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017

More information

environment and will not affect safety and welfare of the public and that a Negative Declaration is

environment and will not affect safety and welfare of the public and that a Negative Declaration is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION August 13, 2013 PRESENT 4 R. Forsey, Chr. I T. Grzebinski, Alt. R. Conrad S. Carlson R. Langdon M. Kilroy W. Thorman 4 M. Wingard ALSO PRESENT: M. Norris 4

More information

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009 WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009 Chairman Jim Switzer called the June meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Court House in Lyons, New York. Present: Steve

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00

More information

PARMA PLANNING BOARD February 7, 2008

PARMA PLANNING BOARD February 7, 2008 PARMA PLANNING BOARD February 7, 2008 Members Present: Chairman Ed Fuierer Executive Secretary Jack Barton Rick Holden Tod Ferguson Bob Pelkey Tim Harner Public Present: Meeting started: Al Spaziano, Gary

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,

More information

Town of Hamburg Planning Board Meeting August 22, 2018

Town of Hamburg Planning Board Meeting August 22, 2018 Town of Hamburg Planning Board Meeting August 22, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 22, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027 TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, April 21, 2014

More information

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code

More information

Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan

Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan Filing and Meeting dates are available at the Area Plan

More information

TOWN OF BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT

TOWN OF BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT TOWN OF BRISTOL Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT Lot Line Adjustment: The adjusting of common property line(s) or boundaries between adjacent lots, tracts, or parcels for the

More information

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Minutes of the Town of Lake George Planning Board meeting held on December 11, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Absent: Also Present: Sean

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

More information

Financial Impact Statement There are no immediate financial impacts associated with the adoption of this report.

Financial Impact Statement There are no immediate financial impacts associated with the adoption of this report. STAFF REPORT Planning and Development Department Subject: Application by RYC Property to rezone a portion of lands on John Murray Dr. and Megan Lynn Dr. from R2 to R3 and to enter into a Development Agreement

More information

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

Village of Cazenovia Zoning Board of Appeals August 12, 2014 Village of Cazenovia Zoning Board of Appeals August 12, 2014 FINAL - 1 - Village of Cazenovia Zoning Board of Appeals August 12, 2014 5 10 Members Present: Phil Byrnes, Chair; Sally Ryan; William Keiser;

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2016

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2016 # 10 SUB2016-00089 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2016 NAME SUBDIVISION NAME LOCATION Lot 12 Laughlin Industrial Park Subdivision Lot 12 Laughlin Industrial Park

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman TOWN OF LOCKPORT PLANNING BOARD WORK SESSION December 5, 2017 PRESENT R. Forsey, Chairman B. Weber, Alternate M. Bindeman T. Grzebinski R. Langdon T. Ray ALSO PRESENT: B. Seaman R. Klavoon B. Belson A.

More information

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger - TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State Proj. : SPR-161017 I. Owner Information Gilboa Properties, LLC. Mike DeCaro Organization Name Contact Person 120 Gilboa Street Street Address Additional Address Douglas MA 01516 City/Town State Zip Code

More information

SEQRA (For Land Surveyors) Purpose of this Presentation

SEQRA (For Land Surveyors) Purpose of this Presentation SEQRA (For Land Surveyors) Purpose of this Presentation Understand the basics and legal requirements of SEQRA Recognize the role that Land Surveyors play in the SEQRA Identify the problems posed by SEQRA

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 PRESENT were RUSSELL OSTER, CHAIRMAN, DAVID TARBOX, DONALD HENDERSON,

More information

A. Preserve natural resources as identified in the Comprehensive Plan.

A. Preserve natural resources as identified in the Comprehensive Plan. 1370.08 Conservation Residential Overlay District. Subd. 1 Findings. The City finds that the lands and resources within the Conservation Residential Overlay District are a unique and valuable resource

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

More information

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR MINOR OR MAJOR SITE PLAN REVIEW File Date Received By APPLICATION

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman: Philip Barker, Vice Chairman: and Albert Vagnozzi, Supervisor. Staff Present:

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY 12144 (518) 694-4011 FAX (518)477-2386 MEMORANDUM EAST GREENBUSH ZONING BOARD OF APPEALS MEETING MINUTES

More information

Special Use Permit - Planned Unit Development Checklist. Property Address:

Special Use Permit - Planned Unit Development Checklist. Property Address: Special Use Permit - Planned Unit Development Checklist Special Use Permit Number. Parcel Code/s #28-11- - - Property Address: Applicant: ARTICLE VIII Ordinance Reference - Section 8.1.2 Permit Procedures:

More information

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 PLANNING DEPARTMENT Adam R. Kaufman, AICP Director of Planning Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

SUBDIVISION & PLANNING APPROVAL STAFF REPORT Date: December 1, 2016

SUBDIVISION & PLANNING APPROVAL STAFF REPORT Date: December 1, 2016 SUBDIVISION & PLANNING APPROVAL STAFF REPORT Date: December 1, 2016 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION Board of Water and Sewer Commissioners of the City of Mobile Halls Mill Road

More information

CHAPTER XVIII SITE PLAN REVIEW

CHAPTER XVIII SITE PLAN REVIEW CHAPTER XVIII SITE PLAN REVIEW Section 18.1 Section 18.2 Description and Purpose. The purpose of this chapter is to provide standards and procedures under which applicants would submit, and the Township

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, 2018 Members Present: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate **********************************************************************

More information

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record.

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record. Minutes of the Town of Lake George Planning Board meeting held on August 14, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Members Absent: Also Present:

More information

Potsdam Local Government Conference October 10, 2017

Potsdam Local Government Conference October 10, 2017 Potsdam Local Government Conference October 10, 2017 Presented by Jason Pfotenhauer, St. Lawrence County Planning Office Congratulations on your appointment! Planning Board Basics Keeping up the Momentum

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle

More information

Charter Township of Garfield Grand Traverse County

Charter Township of Garfield Grand Traverse County Charter Township of Garfield Grand Traverse County 3848 VETERANS DRIVE TRAVERSE CITY, MICHIGAN 49684 PH: (231) 941-1620 FAX: (231) 941-1588 GUIDE FOR THE SUBMISSION OF AN APPLICATION FOR SITE PLAN REVIEW

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 #13 SUB-000406-2018 & ZON-000407-2018 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 NAME SUBDIVISION NAME LOCATION Creekside @ Kooiman Dairy Creekside @ Kooiman Dairy Subdivision (South

More information

Town of Minden Subdivision Application

Town of Minden Subdivision Application Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016 DEVELOPMENT NAME SUBDIVISION NAME LOCATION Autonation Ford of Mobile Autonation Ford of Mobile Subdivision 901, 909, and 925

More information

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL SECTION 22.01 PURPOSE ARTICLE XXII PROCEDURES The purpose of this Article is to establish uniform requirements of procedure for all developments in the Township. Certain specific types of minor development

More information

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED SECTION 950 GENERALLY All applications shall be properly signed and filed by the owner or, with the owner s specific written consent, a contract purchaser

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 Members Present: Members Absent: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Stuart Reese, Alternate Gustavos Santos ************************************************************************

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 APPLICATION FOR LOT-LINE ADJUSTMENT The applicant is responsible for the completeness of all

More information

MINOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE

MINOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE MINOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE Clear Creek County Planning Department P.O. Box 2000 Georgetown, Colorado 80444 (303) 679-2436 phone (303) 569-1103 fax 1 PURPOSE To establish criteria and

More information

MAJOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE

MAJOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE MAJOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE Clear Creek County Planning Department P.O. Box 2000 Georgetown, Colorado 80444 (303) 679-2436 - phone (303) 569-1103 - fax PURPOSE To establish criteria and

More information

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017 DRAFT CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: Frances DiMeglio, Chair; Walter McLaughlin; David Davidson; William Dunne; Nora King; George Tsiranides; Steve Ferguson Steven Kleppin;

More information

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

Planning Director Boise City Planning and Development Services Department. CUP (Adoption of Findings & Revised Conditions of Approval)

Planning Director Boise City Planning and Development Services Department. CUP (Adoption of Findings & Revised Conditions of Approval) MEMORANDUM TO: FROM: Mayor and Boise City Council Hal Simmons Planning Director Boise City Planning and Development Services Department DATE: May 19, 2006 RE: CUP05-00172 (Adoption of Findings & Revised

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN

More information

Business Park District Zoning Text Amendment (PLNPCM ) ZONING TEXT AMENDMENT

Business Park District Zoning Text Amendment (PLNPCM ) ZONING TEXT AMENDMENT Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: Salt Lake City Planning Commission From: Maryann Pickering, Principal Planner (801) 535-7660 Date: June 10, 2015 Re: Business Park District

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. APPROVED

More information

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot ); TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR

More information

McGowin Park, LLC. B-3, Community Business District

McGowin Park, LLC. B-3, Community Business District # 10, 11, 12 SUB2014-00024 ZON2014-00500 ZON2014-00501 SUBDIVISION, PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: April 3, 2014 DEVELOPMENT NAME LOCATION McGowin Park,

More information

Major Subdivision Application Packet. Revised June 2018

Major Subdivision Application Packet. Revised June 2018 Major Subdivision Application Packet Revised June 2018 Caroline County Department of Planning and Community Development 233 West Broaddus Avenue Bowling Green, VA 22427 www.co.caroline.va.us Phone: 804-633-4303

More information

SECTION 4: PRELIMINARY PLAT

SECTION 4: PRELIMINARY PLAT SECTION 4: PRELIMINARY PLAT After the completion of the sketch plan process, if submitted, the owner or developer shall file with the City an application for preliminary plat. The preliminary plat stage

More information

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting

More information

PLANNING BOARD REPORT PORTLAND, MAINE

PLANNING BOARD REPORT PORTLAND, MAINE PLANNING BOARD REPORT PORTLAND, MAINE India Newbury Residences Subdivision & Conditional Use Review 2016-096 India Newbury Residences, LLC Submitted to: Portland Planning Board Date: May 20, 2016 Public

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE

BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 WHAT IS A BOUNDARY LINE ADJUSTMENT? A Boundary

More information

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR SINGLE STAGE PRELIMINARY/FINAL SUBDIVISION PLAT

More information

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit New Cingular Wireless Telecommunication Tower at 39415 County Road 48, Milner ACTIVITY #: Conditional Use Permit PP2012-023 HEARING DATES: Planning Commission (PC): August 16, 2012 at 6:00pm PETITIONER:

More information

TOWN OF RIB MOUNTAIN

TOWN OF RIB MOUNTAIN TOWN OF RIB MOUNTAIN Application for Site Plan or Special Use Review / Approval PETITIONER: MAILING ADDRESS: TELEPHONE NUMBER: SIGNATURE DATE PROPERTY OWNER: * MAILING ADDRESS: TELEPHONE NUMBER: SIGNATURE

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

More information

LIVINGSTON PLANNING BOARD. May

LIVINGSTON PLANNING BOARD. May LIVINGSTON PLANNING BOARD May 04 2016 The regular monthly meeting of the Livingston Planning Board was held May 04 2016 and opened at 7:00 p.m. In attendance were Chairman Philip Schmidt, James McFarland,

More information

SEE PAGE 4 FOR 2018 CALENDAR OF MEETINGS CITY OF BROOKFIELD PLAN COMMISSION AND PLAN REVIEW BOARD PROCEDURES AND APPLICATION CHECKLIST

SEE PAGE 4 FOR 2018 CALENDAR OF MEETINGS CITY OF BROOKFIELD PLAN COMMISSION AND PLAN REVIEW BOARD PROCEDURES AND APPLICATION CHECKLIST SEE PAGE 4 FOR 2018 CALENDAR OF MEETINGS CITY OF BROOKFIELD PLAN COMMISSION AND PLAN REVIEW BOARD PROCEDURES AND APPLICATION CHECKLIST Procedures Form PLN-60; Rev. 2-6-18 All individuals requesting to

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007

SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007 SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007 DEVELOPMENT NAME SUBDIVISION NAME Pala Verde Mobile Home Park Subdivision Pala Verde Mobile Home Park Subdivision

More information

MTC ALABAMA SUBDIVISION

MTC ALABAMA SUBDIVISION # 2 SUB-000370-2017 MTC ALABAMA SUBDIVISION Engineering Comments: FINAL PLAT COMMENTS (should be addressed prior to submitting the FINAL PLAT for review and/or signature by the City Engineer): A. Provide

More information

TOWN OF WELLS, MAINE PLANNING BOARD

TOWN OF WELLS, MAINE PLANNING BOARD 1 0 1 0 1 TOWN OF WELLS, MAINE PLANNING BOARD Meeting Minutes Monday, June,, :00 P.M. Littlefield Meeting Room, Town Hall Sanford Road CALL TO ORDER AND DETERMINATION OF QUORUM Chairman Chuck Millian called

More information

PLANNED DEVELOPMENT DISTRICT STANDARDS. Cadence Site

PLANNED DEVELOPMENT DISTRICT STANDARDS. Cadence Site PLANNED DEVELOPMENT DISTRICT STANDARDS Cadence Site A Planned Development District 1. Statement of General Facts, Conditions and Objectives Property Size: Approximately 57.51 Acres York County Tax Map

More information

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW Section 7.0 - Purpose The purpose of this article is to specify the documents and/or drawings required for a Site Plan Review or a Plot Plan

More information

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 8:00 a.m. Call to order; determine quorum Planning Commission leave for site visit High Cimarron LLC 9:00 a.m. High Cimarron

More information

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA 16051 724-368-3438 SUBDIVISION AND LAND DEVELOPMENT APPLICATION NOTE TO ALL APPLICANTS: This checklist must be completed in its entirety If an item is not

More information

ARTICLE VI. SPECIAL EXCEPTION REGULATIONS

ARTICLE VI. SPECIAL EXCEPTION REGULATIONS ARTICLE VI. SPECIAL EXCEPTION REGULATIONS SECTION 601. GENERAL DESCRIPTION Special exceptions are deemed to be permitted uses in their respective districts, subject to the satisfaction of the requirements

More information

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018 APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:

More information

HERON LANDING SUBDIVISION

HERON LANDING SUBDIVISION HERON LANDING SUBDIVISION Engineering Comments: Per FEMA guidelines, any development greater than 5 acres in size or subdivision 50 lots in size, requires a flood study. Width of drainage easement to be

More information

SUBURBAN AND URBAN RESIDENTIAL LAND USE

SUBURBAN AND URBAN RESIDENTIAL LAND USE SUBURBAN AND URBAN RESIDENTIAL LAND USE GOAL 1 DISCOURAGE URBAN AND SUBURBAN DEVELOPMENT OUTSIDE INCORPORATED AREAS IN WHITMAN COUNTY, EXCEPT WITHIN DESIGNATED UNINCORPORATED COMMUNITIES, AND THOSE AREAS

More information

SEQR short form are now located on the New York State Department of Environmental website:

SEQR short form are now located on the New York State Department of Environmental website: Dear Applicant: In order to speed up the entire process of appearing before the Planning Board, we ask that you observe one simple rule: Submit your plans and applications to the Planning Board Secretary

More information

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018 TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF Present: Denise Rhoads Jim Condon David Palen Kris Kiefer Michael Ciaccio Scott Molnar, Attorney Karen Barkdull, P&Z Clerk July 10, 2018 The

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: July 20, 2017

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: July 20, 2017 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: July 20, 2017 DEVELOPMENT NAME SUBDIVISION NAME LOCATION Rangeline Crossing III Subdivision Rangeline Crossing III Subdivision 5289 Halls Mill

More information

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 The Planning Board of the Town of Clarkson held their regularly scheduled meeting on Tuesday, June 20, 2017 at the Clarkson Town Hall, 3710 Lake Road,

More information

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations. TOWN OF MANLIUS PLANNING BOARD MINUTES JULY 28, 2008 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 pm with Chairman Fred L. Gilbert presiding and the following Members were present:

More information

TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 7:00 p.m.

TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 7:00 p.m. TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 2015 @ 7:00 p.m. The special meeting of the Town of Lysander Planning Board was held Monday, December 17, 2015 at 7:00 p.m. at the Lysander

More information

COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON (503) APPLICANT: Name:

COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON (503) APPLICANT: Name: COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON 97051 (503) 397-1501 PARTITION General Information File No. APPLICANT: Name: Mailing address: City State Zip Code Phone

More information

THE CITY OF MOBILE, ALABAMA

THE CITY OF MOBILE, ALABAMA THE CITY OF MOBILE, ALABAMA LETTER OF DECISION March 9, 2018 Byrd Surveying, Inc. 2609 Halls Mill Road Mobile, AL 36606 Re: 4439 Rangeline Road (Northwest corner of Rangeline Road and Halls Mill Road).

More information