APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

Size: px
Start display at page:

Download "APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley"

Transcription

1 TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the Town of Farmington Planning Board meeting. Board Members Present: Scott Makin, Chair Meg Godly Ronald Herendeen Mary Neale Leslie O Malley Staff Present: Lance Brabant, CPESC, Town of Farmington Engineer, MRB Group P.C. David Degear, Town of Farmington Water and Sewer Superintendent Floyd D. Kofahl, Town of Farmington Code Enforcement Officer Staff Excused: Ronald L. Brand, Town of Farmington Director of Development and Planning Applicants Present: Charles Bird, District Manager, Service Steel, 333 Wales, Tonawanda, N.Y Paul M. Gillette, 6025 Denny Drive, Farmington, N.Y Michelle Hess, 5107 Shortsville Road, Shortsville, N.Y Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y MEETING OPENING The meeting was called to order at 7:00 p.m. After everyone recited the Pledge of Allegiance, Mr. Makin introduced the Planning Board members and staff, explained the emergency evacuation procedures, and noted that copies of the evening s agenda were available on the table at the door. He also asked that everyone set his or her cell phone on silent mode. 2. APPROVAL OF MINUTES OF DECEMBER 18, 2013 A motion was made by Dr. O Malley, seconded by Ms. Neale, that the minutes of the December 18, 2013, meeting be approved. Motion carried by voice vote. Ms. Godly abstained. 4. LEGAL NOTICE

2 Page 2 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 The following Legal Notice was published in the Canandaigua Daily Messenger on December 31, 2013: LEGAL NOTICE NOTICE IS HEREBY GIVEN THAT the Planning Board of the Town of Farmington, 1000 County Road 8, Farmington, Ontario County, New York, will hold a Public Hearing on the 8th day of January, 2014, commencing at 7:00 p.m. for the purpose of considering the application of: PB # : PAUL GILLETTE, 2400 COUNTY ROAD 28, CANANDAIGUA, N.Y : Request to renew a Special Use Permit to continue a mini-storage facility according to Article VI, Chapter (D) 11 and Article VI, Section of the Town of Farmington Codes. The property is located at 6025 Denny Drive and zone LI District. ALL PARTIES IN INTEREST and citizens will be given an opportunity to be heard in respect to such application. Persons may appear in person or by agent. Scott Makin, Chairperson, Planning Board 5. PUBLIC HEARING SPECIAL USE PERMIT RENEWAL PB # Special Use Permit Renewal Name: Paul Gillette, 2400 County Road 28, Canandaigua, N.Y Location: 6025 Denny Drive, Farmington, N.Y Zoning District: Request: LI District To renew a Special Use Permit to continue a mini-storage facility Mr. Makin opened the Public Hearing. Mr. Gillette appeared to present his application and explained that he would like to continue his mini-storage business in the same manner as it has been operating. Mr. Kofahl discussed the draft resolution that had been prepared for board consideration and questioned the proposed requirement that the applicant install a sidewalk connecting to an existing sidewalk on property owned by Mr. DeFelice, which is located across from Mr. Gillette s property. He explained that the Final Site Plan approval that was given on December 21, 2011 (PB # ) did not indicate that this section of sidewalk was to - 2 -

3 Page 3 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 have been installed and that in any event Mr. Gillette would not be permitted to install a sidewalk on property owned by another. Mr. Kofahl said that Mr. Gillette is required to install crosswalk signage on the crosswalk that links to his property, and that the signage is to be provided to him by the Town of Farmington Highway Superintendent. He said that Mr. Gillette already has striped the crosswalk markings on the roadway, but that the signage has not yet been installed because it has not been provided to Mr. Gillette by the Highway Superintendent, despite a number of requests by Mr. Kofahl to the Highway Superintendent that these signs are to be provided. Mr. Kofahl explained that an individual business owner may not order these signs directly and that only a highway official may place the order. Mr. Makin asked Mr. Kofahl to clarify the status of the application as of this evening. Mr. Kofahl said that the only requirement of Mr. Gillette is to install the crosswalk signage, and that he cannot do so until the signage is ordered and provided by the Highway Superintendent. Mr. Gillette said that the storage buildings are well occupied and that he is planning to construct a second phase subject to prospective financing. Mr. Kofahl said that all building inspections are complete, that the business is operated in a clean and neat fashion, and that all vehicle storage is within the fenced area in accordance with previous site plan approval. Mr. Brabant said that Mr. Brand has prepared two resolutions on this application for board consideration: a State Environmental Quality Review (SEQR) resolution classifying the application as a Type II SEQR action, and a resolution granting a six-month extension of the Special Use Permit pending sidewalk construction. Dr. O Malley asked about revising the resolution based on the discussion that had just taken place, including the six-month approval timeframe. Ms. Godly asked about the installation of the sidewalk signage; Mr. Kofahl explained that the signage must be ordered and provided by the Highway Superintendent. He said that a Certificate of Occupancy was issued after the applicant striped the roadway, so as not to delay the applicant due to a situation that was not his fault. Ms. Neale asked about revising the draft resolution to reflect that it is the Town s responsibility to provide the signage and that the applicant is responsible only for its installation. Ms. Godly asked about the length of the Special Use Permit renewal. She suggested that it be increased to two years and that a time limit be given for the applicant to install the signage once it is received. Mr. Kofahl suggested that the applicant be given one week to install the signage following receipt; Mr. Makin suggested that it be increased to two weeks to account for potential weather delays

4 Page 4 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 Mr. Makin said that the project is a beneficial addition to the Town and is well managed by Mr. Gillette. Mr. Makin then asked if anyone in attendance wished to speak for or against the application. There were no comments. A motion was made by Ms. Godly, seconded by Ms. Neale, that the Public Hearing be closed. Motion carried unanimously by voice vote. The Public Hearing was closed. A motion was made by Ms. Neale, seconded by Mr. Herendeen, that the reading of the SEQR resolution be waived. Motion carried unanimously by voice vote. The reading of the SEQR resolution was waived. A motion was made by Dr. O Malley, seconded by Ms. Neale, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD SEQR RESOLUTION TYPE II ACTION PB # APPLICANT: Paul Gillette, 2400 County Road 28, Canandaigua, N.Y ACTION: Special Use Permit, Mini-Warehouse Project, 6025 Denny Drive, Farmington, N.Y , Lot #2, 332 Industrial Park LLC WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has reviewed the Type II Action List contained in Section (c) of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Planning Board finds that the Action to renew the Special Use Permit involves no material change in the original special use permit conditions or the scope of the permitted activities. NOW, THEREFORE, BE IT RESOLVED THAT Board does hereby classify the above referenced Action (PB # ) to be a Type II Action under Section (c) (26) of the State Environmental Quality Review (SEQR) Regulations. BE IT FURTHER RESOLVED THAT, Type II Actions are not subject to further review under Part 617; - 4 -

5 Page 5 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 BE IT FINALLY RESOLVED THAT the Board in making this determination has satisfied the procedural requirements under SEQR and directs this Resolution to be placed in the file upon this Action. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously. Mr. Makin then asked the clerk to read aloud the draft resolution that had been prepared for this application. Following the reading, Ms. Godly said that the resolution should be amended to reflect the points of discussion that were made during the Public Hearing. Mr. Brabant and Mr. Kofahl suggested that references to the installation of a sidewalk on property not owned by Mr. Gillette be deleted from the resolution and that the applicant s requirement to install crosswalk signage within two weeks of its receipt from the Highway Superintendent be inserted. Mr. Brabant also suggested that the Special Use Permit time be increased from six months to two years, reflecting the discussion of the board. Mr. Brabant then dictated the revised text to the clerk. A motion was made by Ms. Godly, seconded by Mr. Herendeen, that the following resolution, as revised from the original draft, be approved: TOWN OF FARMINGTON PLANNING BOARD ACTION RESOLUTION PB # APPLICANT: Paul Gillette, 2400 County Road 28, Canandaigua, N.Y ACTION: Special Use Permit, Mini-Warehouse Project, 6025 Denny Drive, Farmington, N.Y , Lot #2, 332 Industrial Park LLC WHEREAS, the Planning Board has satisfied the procedural requirements upon this application, as set forth under the provisions of Part 617 of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Planning Board has considered each of the criteria required for the issuance of a Special Use Permit that is set forth in Chapter 165, Article VI, Section 84.1 of the Town Code; and - 5 -

6 Page 6 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 WHEREAS, the Planning Board has reviewed all five of the conditions of approval for the original Special Use Permit, as contained in the original resolution, File #PB , dated December 7, 2011; and WHEREAS, the Planning Board has reviewed tonight s public hearing record for the renewal of this Special Use Permit. NOW, THEREFORE, BE IT RESOLVED that the Planning Board, having reviewed the original conditions for granting the Special Use to operate the mini-warehouse project, finds that the applicant has not fully complied with the following original condition of approval: Condition #3, in the December 7, 2011, Planning Board Resolution, File #PB , states that... the applicant installs a sidewalk to Town Design Standards, connecting this subject property to a sidewalk located along the north side of Collett Road in the manner shown on the approved site plan. This condition includes the installation of crosswalk signage, which has not yet been installed, but which is to be installed by the applicant within two (2) weeks of receiving the signage to be provided by the Town of Farmington Highway Superintendent; and BE IT FURTHER RESOLVED that the Planning Board does hereby grant a two-year renewal of this Special Use Permit to Paul Gillette, for the construction of and operation of eight (8) mini-warehouse structures, containing a total of 416 mini-storage units, with a 20 foot by 40 foot (800 square feet) office, on a 4.2-acre site identified as Lot 2 Collett Road Industrial Park, subject to the following condition: 1. The applicant is to install crosswalk signage within two (2) weeks of receiving the signage to be provided by the Town of Farmington Highway Superintendent. BE IT FINALLY RESOLVED that this Special Use Permit two-year renewal shall expire on January 8, Mr. Makin asked Mr. Gillette if he understood the resolution and agreed with the conditions. Mr. Gillette said that he understood the resolution, agreed with the conditions, and asked to confirm the requirement that he is to install the crosswalk signage within two (2) weeks of receipt from the Town of Farmington. Mr. Makin confirmed this with him. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously

7 Page 7 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, SITE PLAN APPLICATION PB # Preliminary Site Plan Application Name: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y Location: 5107 Shortsville Road, Shortsville, N.Y Zoning District: A-80 Request: Approval for a temporary use/site plan for a commercial (equipment/truck repair) operation. The proposed operation will utilize an existing 2,400-square-foot barn. Mr. Twitchell appeared to present his application and explained that he would like to use existing structures on this property for establishment of a business to repair farm and construction equipment. He said that he would use an existing shop, metal pole barn and a lean-to that is located behind the barn for the business operation. He also said that the gravel driveway is large enough for trucks to enter, turn around and exit. Mr. Kofahl said that Mr. Twitchell has been granted a temporary use permit from the Zoning Board of Appeals for this use and that the business would use the existing structures on the site with only interior work needed for code compliance. He said that the site plan prepared by Mr. Twitchell s engineer has indicated the areas to be used for parking and that the use proposed by the applicant is similar to the use of the property by the previous owner, who also repaired agricultural equipment on the site. Mr. Kofahl said that the fire chief has reviewed the plan and has determined that there are no problems with emergency vehicle access. He said that the fire chief has asked to be in attendance at final inspection to become aware of the materials that would be used on the site. Mr. Brabant said that Mr. Brand has prepared two resolutions on this application for board consideration: a State Environmental Quality Review (SEQR) resolution classifying the application as a Type II SEQR action, and a resolution continuing the Preliminary Site Plan application to the January 22, 2014, meeting because the Ontario County Planning Board s (OCPB) review has not yet been received. Mr. Brabant also noted that Mr. Brand submitted a memorandum to the applicant s engineer and that he is unaware this evening if the engineer has responded to Mr. Brand s comments. He said that Mr. Brand s comments were straightforward and that they could be discussed at the January 22nd meeting. Mr. Kofahl said that the OCPB had no comments in its review of the temporary use permit that was made prior to action by the Zoning Board of Appeals. He noted that this had to be submitted to the OCPB again because of the application to the Planning Board

8 Page 8 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 Ms. Neale said that the application was reviewed at the OCPB workshop session and that it is on the county board s agenda at its meeting this evening. Mr. Makin explained to Mr. Twitchell that the Planning Board may not act upon his application until the review by the OCPB has been received. Mr. Kofahl said that the applicant s engineer had not yet made the changes to the site plan as noted in Mr. Brand s memo, that he has followed up with the engineer, and that Mr. Brand s comments would be addressed in time for the January 22nd meeting. Ms. Godly asked about the size of the property. Mr. Twitchell said that this is a 10-acre parcel with 600 feet of frontage on Shortsville Road by 805 feet. He said that he lives in the frame house on the site. Ms. Godly asked about the parking area. Mr. Twitchell said that the parking area is large enough for trucks and customer parking, but that his business would not involve a large number of customer vehicles coming in and out. Mr. Kofahl said that the site plan indicates areas where customers would park when they come to drop off or pick up their equipment. Mr. Brabant said that the board might wish to waive the Town requirement for a dust-free parking surface. He said the parking area is gravel and as such would not hold striping, and that he does not see the need for striping in this application. Dr. O Malley suggested the possibility of adding land-banked parking areas. Mr. Kofahl said that this could be considered if the business expands, and that the site plan indicates the area where future parking could be located. Dr. O Malley asked Mr. Twitchell about the number of employees who would work at the site. Mr. Twitchell said that he is the only employee now and that up to three employees are permitted by the temporary use permit granted by the Zoning Board of Appeals. Ms. Neale had no further comments. Mr. Herendeen said that he has visited the site, that the large gravel driveway provides enough parking, and that Mr. Twitchell s operations will not have a great deal of vehicle traffic coming in and out. Mr. Makin asked about the hazardous materials that would be used in the repair operation. Mr. Kofahl said that Mr. Twitchell is required by state regulations to have a hazardous materials containment apparatus and that a vendor would pick up these materials on a regular basis. He said that the property is not served by sewers, so there are no concerns with hazardous materials entering the Town s system. He said that the applicant also is required to contain hazardous materials from the paint booth and to use an air filtration system. Mr. Makin explained to Mr. Twitchell that the Planning Board s approval of the application would not relieve him of these requirements and that it is incumbent upon the board to ask about these materials

9 Page 9 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 A motion was made by Dr. O Malley, seconded by Ms. Neale, that the reading of the SEQR resolution be waived. Motion carried unanimously by vote voice. The reading of the SEQR resolution was waived. A motion was made by Ms. Neale, seconded by Mr. Herendeen, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD SEQR RESOLUTION TYPE II ACTION PB # APPLICANT: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y ACTION: Preliminary Site Plan WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has reviewed the Type II Action List contained in Section (c) of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Planning Board finds that the Action to grant Preliminary Site Plan Approval involves no material change in an existing structure or facility (Section [c] [1]) and agricultural farm buildings and structures and land use changes consistent with generally accepted principles of farming (Section [c ] [3]). NOW, THEREFORE, BE IT RESOLVED THAT Board does hereby classify the above referenced Action (PB # ) to be a Type II Action under the above cited Section (c) of the State Environmental Quality Review (SEQR) Regulations. BE IT FURTHER RESOLVED THAT, Type II Actions are not subject to further review under Part 617; BE IT FINALLY RESOLVED THAT the Board in making this determination has satisfied the procedural requirements under SEQR and directs this Resolution to be placed in the file upon this Action. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously

10 Page 10 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD ACTION RESOLUTION CONTINUATION PB # APPLICANT: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y ACTION: Preliminary Site Plan WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has scheduled a public meeting upon the above referenced application for tonight s Planning Board Meeting; and WHEREAS, the Planning Board has been informed that the Ontario County Planning Board (OCPB) is meeting tonight in Canandaigua to consider the Town s referral, under the provisions of Section 239-l &-m of the New York State General Municipal Law, upon said application; and WHEREAS, the Planning Board understands that it may not take action upon the proposed Preliminary Site Plan until the OCPB has completed its review and provided documentation thereof. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to table the application and to continue deliberations upon said preliminary site plan at the public meeting scheduled for Wednesday, January 22, A motion was made by Ms. Neale, seconded by Dr. O Malley, that the preceding resolution be approved. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously. 7. SIGN SITE PLAN APPLICATION PB # Final Sign Site Plan Application Name: Service Steel, 5636 County Road 41, Farmington, N.Y

11 Page 11 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 Location: 5636 County Road 41, Farmington, N.Y Zoning District: Request: LI To erect a 4-foot x 8-foot two-sided ground sign Charles Bird, District Manager of Service Steel, appeared on behalf of this application. He said that the company is requesting sign site plan approval for installation of a freestanding ground sign at the Service Steel location on County Road 41. He said that this sign was included on the Final Site Plan but was not installed at the time of construction. Since then, he said, the company has found that truck drivers are driving by the warehouse because the existing building-mounted sign is not easily visible to them. As a result of this, he said the company would now like to install the ground sign. Mr. Kofahl said that the remaining issue is landscaping on the entire Service Steel site. Mr. Bird explained that the contractor was not able to complete the landscaping work due to the weather and would return in the spring to complete this work. Ms. Godly asked about the color scheme of the ground sign. Mr. Bird presented a color photo and also showed the board a color rendering of the sign as depicted on his cellphone. The photo showed that several of the letters on the sign are red and that the fire hydrant is yellow. Ms. Neale and Ms. Godly asked if both the freestanding ground sign and a building mounted sign are permitted. Mr. Kofahl said that both are permitted and were included on the Final Site Plan. Mr. Brabant said that Mr. Brand has prepared two resolutions on this application for board consideration: a State Environmental Quality Review (SEQR) resolution classifying the application as a Type II SEQR action, and a resolution granting final sign site plan approval. Mr. Herendeen said that the company needs the sign for better identification of the business location by drivers and that his only issue is landscaping. Dr. O Malley had no comments. Ms. Godly asked about the landscaping and plantings around the sign. Mr. Bird said that the company expected that construction would have been completed earlier in the year, but that they were not able to begin use of the structure until December and that the contractor would return in the spring to complete the landscaping. Mr. Kofahl said that Service Steel has a conditional Certificate of Occupancy pending completion of the landscaping in the spring. A motion was made by Ms. Godly, seconded by Mr. Herendeen, that the reading of the SEQR resolution be waived

12 Page 12 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 Motion carried unanimously by voice vote. The reading of the SEQR resolution was waived. A motion was made by Mr. Herendeen, seconded by Dr. O Malley, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD SEQR RESOLUTION TYPE II ACTION PB # APPLICANT: Service Steel, 5636 County Road 41, Farmington, N.Y c/o Charles Bird, District Manager, 333 Wales, Tonawanda, N.Y ACTION: Final Sign Site Plan Approval WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has reviewed the Type II Action List contained in Section (c) of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Planning Board finds that the Action to grant Sign Site Plan Approval involves construction of an accessory structure having less than 4,000 square feet of area (Section [c] [7]) and minor temporary use of land having negligible or no permanent impact on the environment (Section [c] [15]). NOW, THEREFORE, BE IT RESOLVED THAT the Board does hereby classify the above referenced Action (PB # ) to be a Type II Action under the above cited Section (c) of the State Environmental Quality Review (SEQR) Regulations. BE IT FURTHER RESOLVED THAT, Type II Actions are not subject to further review under Part 617; BE IT FINALLY RESOLVED THAT the Board in making this determination has satisfied the procedural requirements under SEQR and directs this Resolution to be placed in the file upon this Action. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously. Mr. Makin then asked the clerk to read aloud the following resolution:

13 Page 13 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 TOWN OF FARMINGTON PLANNING BOARD ACTION RESOLUTION PB # APPLICANT: Service Steel, 5636 County Road 41, Farmington, N.Y c/o Charles Bird, District Manager, 333 Wales, Tonawanda, N.Y ACTION: Final Sign Site Plan Application WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has reviewed the above referenced Action, given consideration to the public comments received at tonight s meeting, as well as the recommendation from the Ontario County Planning Board, in their referral # ; and WHEREAS, the Planning Board has previously made a determination that the proposed Action is a Type II Action under the provisions of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Planning Board has reviewed the Final Site Plan drawings prepared by Costich Engineering, identified as Project Number , Drawing Numbers GA001 through GA009, entitled Final Plans, Service Steel, County Road 41, Site Development Plans, having a revised date 11/27/12; and Drawing Number A-2, Project Number , prepared by Hanlon Architects, entitled Exterior Elevations, Service Steel, County Rd. 41, Farmington, New York, dated 11/28/12; and WHEREAS, the Planning Board has reviewed the 8½ by 11 inch photo simulation of the proposed 4 feet by 8 feet, free standing Service Steel Sign, showing a total height above grade of 7 feet, and identified as Job #43898, Revision #1, entitled Service Steel Farmington Sign, prepared by Ewing Graphics, dated 11/18/2013. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby grant Sign Site Plan Approval of the above referenced Ewing Graphics photo simulation, for the placement of the proposed free standing commercial speech sign, in the location shown, with the following conditions: 1. The following information is to be added to the photo simulation prior to the Planning Board Chairperson s Signature: a. There is to be a title box added to the photo simulation that reads Sign Site Plan, Service Steel, 5636 County Road 41; and b. There is to be a Signature Line added to the photo simulation for the Planning Board Chairperson

14 Page 14 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 c. There is to be reference to File #PB added to the photo simulation. d. There is to be a note added to the photo simulation that reads A separate landscaping plan and planting schedule is to be prepared by Service Steel or their consultant and submitted for review and acceptance by the Code Enforcement Officer, or the Director of Planning and Development. This landscaping plan is to comply with the landscaping standards for the Major Thoroughfare Overlay District (MTOD) and is to be installed by the applicant on or before May 15, e. There is not to be any illumination of the proposed freestanding commercial speech sign. 2. The existing building mounted commercial speech sign is to be completed in accordance with the approved Final Exterior Elevation Drawing, that was prepared by Hanlon Architects, as part of File #PB Missing from the existing sign are the Street Identification Numbers 5636 that are shown on this referenced drawing. 3. The color scheme for the proposed free standing commercial speech sign shall be consistent with the Planning Board s agreed-to color scheme discussed at tonight s meeting and contained in tonight s meeting minutes. 4. If the applicant intends to paint the existing fire hydrant pink, as shown on the photo simulation, then a condition of approval will be that there is to be a signature line on the photo for the Town Water & Sewer Superintendent. 5. Two (2) sets of the revised Final Sign Site Plan drawings, with appropriate revisions as noted above, along with the landscaping plan and planting schedule, are to be submitted to the Code Enforcement Officer, or the Director of Planning & Development, for review. Once accepted then the Planning Board Chairperson will be notified to sign the drawings. 6. Final Sign Site Plan Approval shall expire within 180 days from today unless the revised drawings have signed by the Planning Board Chairperson. 7. There shall be no Building Permit issued until all conditions of this Sign Site Plan Approval have been complied with. Mr. Makin asked Mr. Bird if he understood the resolution and agreed with the conditions. Mr. Bird said that he was unaware of the conditions until the reading of the resolution but that he has no issues with them. Mr. Brabant also noted that street identification numbers must be added to the building mounted sign

15 Page 15 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 A motion was made by Dr. O Malley, seconded by Ms. Neale, that the preceding resolution be approved. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously. 8. OPEN DISCUSSION Town Engineer: Mr. Brabant reviewed with the board the proposed General Improvements Offered for Dedication Form that is being developed for use. He explained that the purpose of the form is to provide a mechanism to assure that all inspections are made and signed off by the various Town department heads and officials, as appropriate, during the inspections for dedications and inspections for maintenance bond releases. He said that the form distributed to the board at this stage is not final but is presented for board comments and reaction. Mr. Degear said that the form would help to provide departments with the details on projects that are required by Town Code but which in the past may not have been provided. Mr. Kofahl said that the inclusion of some of the department heads listed on the form needs clarification as to their roles in the approval process. Mr. Makin noted that there is a disclaimer above the listings that indicates that their approvals are as may be appropriate. It was the unanimous consensus of the members of the Planning Board that they agree with the concept of the new form and support its use following the additional refinements to be determined by the department heads during the form s continued development. Code Enforcement Officer: Mr. Kofahl discussed several applications that are planned for future meetings, including the Larsen subdivision and the Finger Lakes Athletic Center proposed on Route 96 at the site of the former AR-15 and Griffith buildings. He reported that the engineer for the Dollar General store is still working on several issues and that this application may return to the board at the second meeting in February

16 Page 16 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 He said that the applicant is working with the New York State Department of Transportation for sign-off of the drainage plan, which is a major issue for this project. Mr. Kofahl said that the Family Dollar store construction is moving ahead well and that several residents have already called to say that this is one of the best looking Family Dollar stores that they have seen. He also noted that the Home Power Systems construction is moving ahead and that Auto Zone will begin renovation of the former CVS drug store location in the plaza on the southwest corner of Route 96 and Route 332 as soon as a general contractor is selected. Planning Board Members: Mr. Makin and Ms. Neale commented on the excellent work of the Conservation Board in preparing the Open Space Index Update Mr. Makin said that a resolution has been prepared for board consideration that the Planning Board recommends that the Town Board adopt this report. A motion was made by Ms. Neale, seconded by Mr. Herendeen, that the reading of the Open Space Index Update 2013 resolution be waived. Motion carried unanimously by voice vote. The reading of the resolution was waived. A motion was made by Ms. Neale, seconded by Mr. Herendeen, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION OPEN SPACE INDEX UPDATE 2013 WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received and reviewed the final draft of the document entitled Open Space Index Update 2013 Town of Farmington, prepared by the Town of Farmington Conservation Board (hereinafter referred to as Conservation Board); and WHEREAS, the Planning Board has been requested by the Farmington Town Board (hereinafter referred to as Town Board) to complete this review and to make a recommendation to the Town Board regarding the adoption of said document; and WHEREAS, the adopted Town of Farmington Comprehensive Plan, 2011 Edition, contains a specific implementation action which calls for the completion of and publishing of the Town of Farmington Open Space Inventory, which when accepted and adopted by the Town Board, is to be known as the Town of Farmington Open Space Index. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby recommend that the Town Board accept and adopt the above referenced document as the Town of Farmington Open Space Index

17 Page 17 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, 2014 BE IT FURTHER RESOLVED that the Planning Board recommends that copies of the adopted Open Space Index be made available to the public for purchase in the Town Clerk s Office and that a copy be posted upon the Town s Official Website, BE IT FURTHER RESOLVED that the Planning Board recommends that a copy of the adopted Open Space Index be filed with the New York State Department of State, for their information and use as part of future updates to the New York State Conservation and Open Space Plan (SCORP). BE IT FURTHER RESOLVED that the Planning Board recommends that the Open Space Index should be maintained by the Conservation Board, as specified under the provisions of Sections 239-x and 239-y of the New York State General Municipal Law. BE IT FURTHER RESOLVED that the Planning Board does hereby extend its appreciation to the members of the Conservation Board for all of their hard work, their many long hours of volunteer research and their creation of an Open Space Inventory of the Town s natural resources. BE IT FURTHER RESOLVED that the Planning Board also extends to the staff at Lu Engineers their appreciation for providing the quality mapping contained in this important document. BE IT FURTHER RESOLVED that the Planning Board does hereby direct the Chairperson to submit this resolution to the Town Board for its consideration. BE IT FINALLY RESOLVED that a copy of this resolution be given to the members of the Town of Farmington Conservation Board. Meg Godly Ronald Herendeen Scott Makin Mary Neale Leslie O Malley Motion carried unanimously. Mr. Makin reminded board members to continue their review of the Rules of Procedure and to send revisions to him. He also reminded board members of the annual organizational meeting on Saturday, January 25, 2014, at 9:00 a.m

18 Page 18 of 18 Town of Farmington Planning Board Meeting Minutes APPROVED January 8, ADJOURNMENT A motion was made by Dr. O Malley, seconded by Ms. Neale, that the meeting be adjourned. Motion carried by voice vote. The meeting was adjourned at 8:20 p.m. The next meeting of the Planning Board will be held at the Town Hall on Wednesday, January 22, 2014, at 7:00 p.m. The organizational meeting will be held at the Town Hall on Saturday, January 25, 2014, at 9:00 a.m. Following the meeting, Mr. Robortella and Mr. Makin secured the building. Respectfully submitted, L.S. John M. Robortella, Clerk of the Planning Board

19 TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE WORKSHOP MEETING OF JANUARY 20, 2014 APPROVED MINUTES The Planning Board Workshop was opened by Scott Makin, Chair, at 7:00 p.m. at the Farmington Town Hall. Board Members Present: Board Member Excused: Scott Makin, Chair Ronald Herendeen Mary Neale Leslie O Malley Meg Godly Board members discussed the following items that will be on the agenda of the Planning Board meeting on January 22, 2014: 1. PUBLIC HEARING 4-LOT SUBDIVISION APPLICATION PB # Lot Subdivision Application Name: Bill Larsen, 18 Steeplechase Drive, Southington, CT Location: Zoning District: Request: West Side of Hook Road, Approximately 2,500 Feet North of Martz Road A-80 District A four (4)-lot subdivision approval of the Larsen-Hook Road Subdivision to create Lot #1 consisting of 1.4 acres, Lot #2 consisting of 4.7 acres, Lot #3 consisting of 5.2 acres and Lot #4 consisting of 5.64 acres for single family dwellings 2. SITE PLAN APPROVAL PB # Lot Site Plan Application Name: William Larsen, 18 Steeplechase Drive, Southington, CT Location: West Side of Hook Road, Approximately 2,500 Feet North of Martz Road

20 Page 2 of 5 Town of Farmington Planning Board Workshop Minutes APPROVED January 20, 2014 Zoning District: Request: A-80 District A four (4)-lot subdivision approval of the Larsen-Hook Road Subdivision to create Lot #1 consisting of 1.4 acres, Lot #2 consisting of 4.7 acres, Lot #3 consisting of 5.2 acres and Lot #4 consisting of 5.64 acres for single family dwellings The reviews of the four-lot subdivision application and the site plan application, both listed above, were made concurrently. Board members specifically noted the emergency vehicle pull-off area and the flag-lot configuration of the parcels, as well as the 60-footwide private driveway off Hook Road that would serve the flag lots. The board will ask the staff at the January 22, 2014, meeting if several of the lots are legally configured because they do not have frontage on Hook Road. Board members would like to know if these lots require a variance from the Zoning Board of Appeals. Dr. O Malley noted that they may be legally configured under the Cluster Subdivision regulations and that the board would like to have clarification on this point. Mr. Herendeen commented that subdivisions such as that proposed in this application have the effect of removing large parcels of land from active farming while providing building lots for only a small number of homes. 3. PRELIMINARY SITE PLAN APPLICATION PB # Preliminary Site Plan Application Continued from January 8, 2014 Name: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y Location: 5107 Shortsville Road, Shortsville, N.Y Zoning District: Request: A-80 District Approval for a temporary use/site plan for a commercial (equipment/truck repair) operation. The proposed operation will utilize an existing 2,400-square-foot barn Board members had no specific questions on this application. Ms. Neale noted that the use for the property as proposed by the applicant would provide a support system for those involved in agriculture in the area. Mr. Makin said that his only concern was that the operation could grow in future years and that the growth might require additional review by the Town and the Planning Board. Ms. Neale said that if the applicant does seek to expand operations in the future, some additional requirements might be needed, such as a dust-free driveway, for example, which is proposed to be waived in this application.

21 Page 3 of 5 Town of Farmington Planning Board Workshop Minutes APPROVED January 20, FINAL SITE PLAN APPLICATION PB # Name: Final Site Plan Application Finger Lakes Racing Association, P.O. Box 25250, Farmington, N.Y Location: 5757 New York State Route 96, Farmington, N.Y Zoning District: Request: GB To construct two storage buildings, 4,590 square feet each Board members had no specific questions on this application, especially since it is at the Final Site Plan stage. It was noted that construction of the two buildings would help to remove from view items that are currently stored outside and that additional parking would then become available at the present outdoor storage site. 5. SKETCH SITE PLAN APPLICATION PB # Name: Sketch Site Plan Application Robin Hays and Chuck Lamagra, 234 Haywood Glen, Victor, N.Y Location: 6132 and 6162 New York State Route 96 Zoning District: Request: GB Use the proposed site for a sports and athletics facility for recreational use Board members reviewed the sketch plan rendering that was provided by the applicants. Mr. Makin said that the applicants had presented the sketch plan to the Town Board and that they are proposing development of the facility in phases. Board members specifically reviewed the existing curb cuts from the parcels onto New York State Route 96. These were discussed in a January 15, 2014, letter from Ronald L. Brand, Director of Planning and Development, to Gregory Trost, P.E., of the New York State Department of Transportation. It was also noted that this application is within the Major Thoroughfare Overlay District (MTOD), which requires specific driveway spacing. A review was made of the existing structures on the site and the proposed location of the athletic fields and fabric dome.

22 Page 4 of 5 Town of Farmington Planning Board Workshop Minutes APPROVED January 20, 2014 Board members also briefly discussed the applicants financial ability to enter into a project of this size. It was noted that they have received some grant funds. 6. EXTENSION REQUEST PB # Extension Request: Hickory Rise Subdivision, Final Plat Approval, Section 1, Extension to April 22, 2014 Name: Bramwell Park LLC, 1303 Marsh Road, Pittsford, N.Y Location: Zoning District: Southeast Corner of Collett Road and Hook Road Incentive Zoning District Request: Hickory Rise Subdivision, Final Plat Approval, Section 1, Extension to April 22, 2014 There were no comments or questions on this extension request. 8. OPEN DISCUSSION Rules of Procedure: Mr. Makin reminded the board that he distributed the Rules of Procedure with several changes highlighted in red. He asked that board members and staff review the changes and inform him of any further revisions that may be needed. He said that, in some areas, he would like to have the Rules of Procedure document more consistent with actual practice and he noted that Mr. Brand has indicated several sections that he would like to add, such as a section dealing with Letters of Credit. Mr. Makin said that he expects that the revised Rules of Procedure document would be ready for board adoption in February. Board Training: Mr. Makin reminded board members of the list of Monroe County training sessions for spring 2014 that he distributed via . He asked that board members keep him informed of training sessions that they complete and that he will coordinate the reporting to the Supervisor s office. Dr. O Malley asked if Mr. Brand would be offering a training session on case law at the January 22, 2014, meeting.

23 Page 5 of 5 Town of Farmington Planning Board Workshop Minutes APPROVED January 20, ADJOURMENT There being no further discussion items, Mr. Makin adjourned the Workshop at 7:50 p.m. Following the meeting, Mr. Makin secured the building. Respectfully submitted, John M. Robortella, Clerk of the Planning Board

24 TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 22, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the Town of Farmington Planning Board meeting. Board Members Present: Scott Makin, Chair Meg Godly Ronald Herendeen Mary Neale Leslie O Malley Staff Present: Lance S. Brabant, CPESC, Town of Farmington Engineer, MRB Group P.C. Ronald L. Brand, Town of Farmington Director of Development and Planning David Degear, Town of Farmington Water and Sewer Superintendent Floyd D. Kofahl, Town of Farmington Code Enforcement Officer Applicants Present: Gregg Bowering, Bramwell Park LLC, 1303 Marsh Road, Pittsford, N.Y Rick Brongo, Finger Lakes Racing Association, 5757 State Route 96, Farmington, N.Y Scott A. Harter, P.E., Professional Engineering Group, 7171 Victor-Pittsford Road, Victor, N.Y Robin L. Hays, Chuck Lamagra and Richard Tucker, Finger Lakes Athletic Center, 234 Haywood Glen, Victor, N.Y Michelle Hess, 5107 Shortsville Road, Shortsville, N.Y Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y Residents Present: Adrian Bellis, 104 Gannett Road, Farmington, N.Y Audrey and Leo Everdyke, 282 Hook Road, Farmington, N.Y Bryan C. Meck, 586 Sheldon Road, Palmyra, N.Y Derek Schalberg, 6780 Springdale Court, Victor, N.Y Douglas J. Sheehan, 561 County Road 8, Farmington, N.Y Steven J. Stagnitto, 256 Stonefield Lane, Farmington, N.Y Jason (illegible), 6443 (illegible) Creek Way, Farmington, N.Y MEETING OPENING The meeting was called to order at 7:00 p.m. After everyone recited the Pledge of Allegiance, Mr. Makin introduced the Planning Board members and staff, explained the emergency evacuation procedures, and noted that copies of the evening s agenda were available on the table at the door. He also asked that everyone set his or her cell phone on silent mode.

25 Page 2 of 25 Town of Farmington Planning Board Meeting Minutes APPROVED January 22, 2014 Mr. Makin said that the meeting would be conducted according to the Rules of Procedure approved by the Planning Board on February 20, He also explained that the draft resolutions that will be considered at this meeting have been posted on the Town website. 2. APPROVAL OF MINUTES OF JANUARY 8, 2014 A motion was made by Dr. O Malley, seconded by Ms. Neale, that the minutes of the January 8, 2014, meeting be approved. Motion carried unanimously by voice vote. 3. APPROVAL OF MINUTES OF JANUARY 20, 2014 A motion was made by Mr. Herendeen, seconded by Ms. Neale, that the minutes of the January 20, 2014, workshop meeting be approved. Motion carried by voice vote. Ms. Godly abstained. 4. LEGAL NOTICE The following Legal Notice was published in the Canandaigua Daily Messenger on January 15, 2014: LEGAL NOTICE NOTICE IS HEREBY GIVEN THAT the Planning Board of the Town of Farmington, Ontario County, New York, will hold a Public Hearing on the 22nd day of January, 2014, commencing at 7:00 p.m. for the purpose of considering the application of: PB # : BILL LARSEN, 18 STEEPLECHASE DRIVE, SOUTHINGTON, CT 06489: Request a 4-lot subdivision approval of Larsen-Hook Road Subdivision, to create Lot 1 consisting of 1.4 acres, Lot 2 consisting of 4.7 acres, Lot 3 consisting of 5.2 acres and Lot 4 consisting of 5.64 acres for single family dwellings. The property is located on the west side of Hook Road approximately 2,500 feet north of Martz Road and Zone A- 80 District. ALL PARTIES IN INTEREST and citizens will be given an opportunity to be heard in respect to such application. Persons may appear in person or by agent. Scott Makin, Chairperson, Planning Board - 2 -

26 Page 3 of 25 Town of Farmington Planning Board Meeting Minutes APPROVED January 22, PRELIMINARY SITE PLAN APPLICATION PB # Preliminary Site Plan Application Continued from January 8, 2014 Name: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y Location: 5107 Shortsville Road, Shortsville, N.Y Zoning District: Request: A-80 District Approval for a temporary use/site plan for a commercial (equipment/truck repair) operation. The proposed operation will utilize an existing 2,400-square-foot barn Mr. Twitchell appeared on behalf of his application that had been continued from the January 8, 2014, meeting pending receipt of the referral from the Ontario County Planning Board, which returned the application as a Class 1 Action (County Planning Referral #8-2014) with no comments. He said that there have been no changes in the application since January 8, Mr. Brand said that a draft resolution has been prepared for the board s consideration granting Preliminary Site Plan approval with conditions. He said that he spoke with the applicant s engineer at A.E.Y. Engineering concerning the conditions and confirmed that the Ontario County Planning Board had no comments. He reported that a determination of non-significance had been by the Planning Board at their January 8, 2014, meeting. There were no additional comments or questions on this application from the staff or the members of the Planning Board. Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD ACTION RESOLUTION PRELIMINARY SITE PLAN PB # APPLICANT: Lloyd Twitchell, 5107 Shortsville Road, Shortsville, N.Y ACTION: Preliminary Site Plan, Twitchell Property, 5107 Shortsville Road, Shortsville, N.Y WHEREAS, the Town of Farmington Planning Board, (hereinafter referred to as Planning Board) has considered the above referenced Application and has made a Determination of Significance thereon under the State Environmental Quality Review (SEQR) Regulations; and, - 3 -

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

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

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 Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 32 Town of Farmington Planning Board Meeting Minutes APPROVED May 4, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, May 4, 2016, 7:00 p.m. APPROVED

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

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

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 Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 20 Town of Farmington Planning Board Meeting Minutes APPROVED July 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 5, 2017, 7:00 p.m. MINUTES

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 26 Town of Farmington Planning Board Meeting Minutes APPROVED April 18, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 18, 2018, 7:00 p.m.

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING 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

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 12 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED May 30, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, May 30, 2017,

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 19 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED February 26, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

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 25 Town of Farmington Planning Board Meeting Minutes APPROVED April 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 5, 2017, 7:00 p.m.

More information

TOWN OF FARMINGTON Planning Board Agenda January 7, 2015 Meeting 7:00 p.m. 1. OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly

TOWN OF FARMINGTON Planning Board Agenda January 7, 2015 Meeting 7:00 p.m. 1. OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly January 7, 2015 Meeting OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly PUBLIC HEARING: NONE 5. OPEN Rezoning presentation Monarch Subdivision, Townline Rd 2. Rezoning presentation

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 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

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 15 Farmington Project Review Committee Minutes FILED WITH TOWN CLERK July 28, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PROJECT REVIEW COMMITTEE MINUTES Friday, July

More information

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, June 19, 2018

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, June 19, 2018 1. The meeting was called to order at 7:00 P.M. DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont APPROVED MINUTES Meeting of TUESDAY, June 19, 2018 Members present: Robert J. Wernecke, Chair; Karla

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

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

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

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

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

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

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

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

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

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 Members present: Chairman/Building Inspector - Steve Bench City Manager - Shawn Warnke City Engineer - Chris Breinholt City Attorney -

More information

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M. UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, 2018 7:00 P.M. PC MEMBERS TOWNSHIP OFFICIALS - PRESENT R. Wayne Willey, Chairperson Jennifer Boyer, Comm. Dev. Director Philip Cerveny,

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 PRESENT: Charles Parkerson Nancy McCann Bob Burnett Fred Thomas Mike Costigan Brijesh Patel

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

TOWN OF LEWISTON PLANNING BOARD APPLICATION

TOWN OF LEWISTON PLANNING BOARD APPLICATION TOWN OF LEWISTON PLANNING BOARD APPLICATION DESCRIPTION OF PROPOSED REQUEST: Name of Property Owner: Phone #: Name of Applicant:Phone #: Address or Location of Proposal:_SBL# Size of Parcel or Structure:Existing

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 10th day of July, 2017 at the Town Hall located at 41 Webster Avenue, Village

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 PRESENT: ABSENT Sandy Farry George Hyjurick Charles Parkerson Fred Thomas Robert Burnet.

More information

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

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

More information

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

More information

Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010

Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010 Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010 1. Open Meeting at 7:00 p.m. 2. Approval of December 21, 2009 Zoning Board of Appeals Meeting Minutes. 3. Public hearings (Legal

More information

TOWNSHIP OF MANALAPAN ORDINANCE NO

TOWNSHIP OF MANALAPAN ORDINANCE NO TOWNSHIP OF MANALAPAN ORDINANCE NO. 2018-14 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING CHAPTER 95, DEVELOPMENT

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON TOM ZDYBEK, PLANNING COMMISSION LIAISON

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting August 9 th, 2016 Town Board Meeting August 16 th, 2016 PRIVILEGE OF THE

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 MINUTES ARE NOT VERBATIM CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 A meeting of the Okaloosa County Code Enforcement Board was held Thursday, April 20, 2017 at 4:00 p.m. at the Okaloosa

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

CHAPTER 154: SIGNS. Section

CHAPTER 154: SIGNS. Section CHAPTER 154: SIGNS Section 154.01 Permit required 154.02 Where prohibited 154.03 Street decorations 154.04 Approval by state 154.05 Purpose 154.06 Definitions 154.07 General sign and street graphics regulations

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06

More information

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT 40 Mill Road (914) 771-3317 building@eastchester.org Eastchester, NY 10709 (914) 771-3322 Fax www.eastchester.org TABLE OF CONTENTS PLANNING BOARD APPLICATION

More information

HARRISON TOWNSHIP BZA JUNE 27, 2017

HARRISON TOWNSHIP BZA JUNE 27, 2017 HARRISON TOWNSHIP BZA JUNE 27, 2017 Members present: Valerie Hans, George Snider, Dwight Gibson, Jr. and Douglas Harned. Members absent: James Hannahs and Ryan Bailey. Also present: Tom Frederick, Zoning

More information

Temporary Sign By-law

Temporary Sign By-law THE CORPORATION OF THE TOWN OF WHITBY Temporary Sign By-law Being a By-law to regulate temporary signs and other temporary advertising devices By-law #5696-05 Consolidated Version As Amended by By-laws:

More information

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15,

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, 2016 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on August 15, 2016 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,

More information

4. Building plans should include top of foundation elevation

4. Building plans should include top of foundation elevation BUILDING DEPARTMENT Inc. Village of Sagaponack PO Box 600, 3175 Montauk Highway Sagaponack, NY 11962 631-537-0017 (Phone) 631-537-0612 (Fax) INSTRUCTIONS FOR FILING A BUILDING PERMIT General Information:

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

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

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES February 18, 2015 The North Ogden Planning Commission convened in a regular meeting on February 18, 2015 at 6:30 p.m. in the North Ogden City Municipal Building,

More information

TOWN OF ROXBURY PLANNING BOARD

TOWN OF ROXBURY PLANNING BOARD UPDATED: APRIL 2011 TOWN OF ROXBURY PLANNING BOARD Applicant s Guide for Subdivision Review The Town Planning Board administers the subdivision review process. This guide has been prepared in order to

More information

TOWN OF GEORGETOWN TOWN COUNCIL MEETING AGENDA

TOWN OF GEORGETOWN TOWN COUNCIL MEETING AGENDA Posted: March 16, 2016 @ 10:47am Amended: March 17, 2016 @ 10:54am TOWN OF GEORGETOWN TOWN COUNCIL MEETING AGENDA Meeting Date: Wednesday, March 23, 2016 Location: Town Hall, 39 The Circle, Time: 6:45

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

Board Members in attendance: Rosanne Kuemmel, Richard Mielke, John Barnes, Judith Tomachek, Lisa Bell

Board Members in attendance: Rosanne Kuemmel, Richard Mielke, John Barnes, Judith Tomachek, Lisa Bell VILLAGE OF CALEDONIA ZONING BOARD OF APPEALS East Side Community Center - 6156 Douglas Avenue - Racine, Wisconsin Tuesday, April 25, 2017 at 9:00 a.m. Chairperson Rosanne Kuemmel called the meeting to

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING PRESENT: Blough, Simmonds, Clements, Edwards ABSENT: Batchelor TOWNSHIP PLANNER: Bob Toland CITIZENS IN ATTENDANCE: 2 The regular meeting of

More information

NOTICE OSHTEMO CHARTER TOWNSHIP Zoning Board of Appeals. Tuesday, April 24 th, :00 p.m. AGENDA

NOTICE OSHTEMO CHARTER TOWNSHIP Zoning Board of Appeals. Tuesday, April 24 th, :00 p.m. AGENDA 7275 W. MAIN STREET, KALAMAZOO, MI 49009-9334 269-216-5220 Fax 375-7180 TDD 375-7198 www.oshtemo.org NOTICE OSHTEMO CHARTER TOWNSHIP Zoning Board of Appeals Tuesday, April 24 th, 2018 3:00 p.m. AGENDA

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

1 N. Prospect Avenue Clarendon Hills, Illinois

1 N. Prospect Avenue Clarendon Hills, Illinois 1 N. Prospect Avenue Clarendon Hills, Illinois 60514 630.286.5412 ZONING BOARD OF APPEALS/PLAN COMMISSION MEETING AGENDA Thursday, May 17, 2018 at 7:30 pm Board Room, Village Hall 1 N Prospect Avenue,

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 33 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED November 26, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

Sundial West IV Homeowners Association.

Sundial West IV Homeowners Association. Sundial West IV Homeowners Association RESOLUTION BY THE BOARD OF DIRECTORS EXTERIOR MAINTENANCE AND PAINTING POLICY Effective June 12, 2018 On the 12 th day of June 2018 at a meeting of the Board of Directors

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS August 2, 2018 1. Roll Call - the following members were present: M. Coulter; L. Reibel; D. Falcoski; and C. Crane; and

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 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR PRELIMINARY SUBDIVISION PHASED PROJECTS The applicant

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM and The Open Public Meetings Act statement was read into

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 TIME AND PLACE OF MEETING The regular meeting of the Cranbury

More information

ZONING BOARD OF APPEALS. Meeting Minutes November 15, 2016

ZONING BOARD OF APPEALS. Meeting Minutes November 15, 2016 (914)-277-5582 Telephone (914)-277-3790 Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY 10589 Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince

More information

Town of Hamburg Planning Board Meeting April 20, 2016

Town of Hamburg Planning Board Meeting April 20, 2016 Town of Hamburg Planning Board Meeting April 20, 2016 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, April 20, 2016

More information

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 28

More information

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits The Straban Township Planning Commission met this date, as publicly advertised, at 7:00 p.m. in the

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

TABB LAKES HOMES ASSOCIATION

TABB LAKES HOMES ASSOCIATION TABB LAKES HOMES ASSOCIATION POLICY RESOLUTION 2012-07-17 (Revison 1) Covenants Compliance Enforcement Procedures Authority WHEREAS the Tabb Lakes Homes Association, Inc. (the Association ) is a Virginia

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

April 16, The following persons signed in as being present in the audience:

April 16, The following persons signed in as being present in the audience: April 16, 2013 The East Lampeter Township Board of Supervisors met on Tuesday, April 16, 2013, beginning at 7:30 p.m. in the East Lampeter Township Office, 2250 Old Philadelphia Pike, Lancaster, PA 17602.

More information

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley

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

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

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

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

City of Driggs PLANNING AND ZONING COMMISSION MEETING MINUTES March 14, :30PM

City of Driggs PLANNING AND ZONING COMMISSION MEETING MINUTES March 14, :30PM City of Driggs PLANNING AND ZONING COMMISSION MEETING MINUTES March 14, 2018 6:30PM MEMBERS PRESENT: Brian Gibson, Josh Holmes, Grant Wilson, and Larry Young STAFF PRESENT: Ashley Koehler, Planning and

More information

IN RE: PUBLIC WORKSHOP AGENDA FLORIDA DEPARTMENT OF REVENUE PROPERTY TAX OVERSITE

IN RE: PUBLIC WORKSHOP AGENDA FLORIDA DEPARTMENT OF REVENUE PROPERTY TAX OVERSITE IN RE: PUBLIC WORKSHOP AGENDA FLORIDA DEPARTMENT OF REVENUE PROPERTY TAX OVERSITE 0 DATE TAKEN: September, TIME: 0:00 a.m. - 0: a.m. PLACE: Florida Department of Revenue Building, Room, Capital Circle

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

Town of North Greenbush Planning Board

Town of North Greenbush Planning Board Town of North Greenbush 2 Douglas Street, Wynantskill, NY 12198 at 6:30 pm Attendance: Mary Jude Foley, Mark Lacivita (Chairman), David Wilson, Leanne Hanlon (Secretary), Mark Ahern, Justin Law (Legal

More information

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 CALL TO ORDER Chairman called the meeting to order at 8:01 p.m., Wednesday, November 3, 2010. ROLL CALL Present:

More information

TOWN OF MANLIUS PLANNING BOARD MINUTES

TOWN OF MANLIUS PLANNING BOARD MINUTES TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius Planning Board met in the Town Hall at 6:30 PM with Chairman Joseph Lupia presiding and the following Members were present: Fred Gilbert,

More information

MINUTES. REGULAR MEETING - PLANNING BOARD March 24, Mr. Hoitsma called the meeting to order at 6:00 p.m.

MINUTES. REGULAR MEETING - PLANNING BOARD March 24, Mr. Hoitsma called the meeting to order at 6:00 p.m. MINUTES REGULAR MEETING - PLANNING BOARD March 24, 2016 Minutes for the Regular Planning Board Meeting for the City ofdaytona Beach, Florida, held on Thursday, March 24, 2016 at 6:00 p.m. in the Commission

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON BRAD GREELEY, CITZEN AT LARGE BOB POTTER, CITZEN AT

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

More information