Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.
|
|
- Constance Elliott
- 5 years ago
- Views:
Transcription
1 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: Susan Moliski, Thomas Byrnes, Richard Rossetti, Lester McDermott and Ann Kelly. Also present were Attorney Timothy Frateschi and Douglas Miller Town Engineer. Not in Attendance: Member Willard Ketchum. Also Present: Robert Gallucci, Doug Gerber, Attorney Paul Sharlow, John Dunkle, David A. Vredenburgh, Ed & Edie Shillitoe, Benita Rogers, Ellen & Mike McGrew, Sharon Lindberg, Barbara S. Rivette, Paul Zajaceskowski, Linda Greytak, Susan & Ron Carroll, Crystal & Roderick Etzel, Andrea Goodwater, Lynda Kreitzer, Beth Powell Graham Ritchie and Thomas Bassett. Minutes: Member Rossetti made a motion, seconded by Member McDermott and carried unanimously to table the Minutes of July 14, 2008 until the next Planning Board Meeting. Snook s Pond Develop., LLC, 7348 Highbridge Rd., Manlius, NY Public Hearing-Excavation, Grading, Filling Permit Tax Map # Bob Gallucci, Doug Gerber and Attorney Paul Sharlow were present to represent the applicant. They gave an overview presentation of their proposal to re-grade 7.5 acres of land and excavate 2.2 acres from Snook s Pond, with the distribution of the material on site and submitted an Area of Disturbance drawing. Mr. Gallucci stated that there will be no change in the Dam flows. They will be reducing the volume of the flow and improving the quality of the water by dredging the Pond. 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 stated that easements for temporary construction, permanent emergency access and flow have been prepared. It was noted for the record that in reference to the Area of Disturbance drawing presented tonight, the Board was not making any decisions on the single family home, dam, entrances, the water quality pond or emergency outfall, just the excavation and grading. Town Engineer Douglas Miller stated that he had reviewed the Stormwater Pollution & Prevention Plan, had met with the applicant s Engineer and is prepared to send a Notice of Intent to the DEC and the Town would be doing inspections of the site.
2 Town of Manlius Planning Board Minutes Page 2 Mr. Gallucci stated that they will be doing weekly inspections and that those reports will be sent to the Town. Member Kelly made a motion, seconded by Member McDermott to refer the Snook s Pond Develop., LLC application to the Town of Manlius Environmental Council. Members Kelly and McDermott; Aye. Chairman Gilbert, Members Rossetti, Moliski and Byrnes; Nay. Motion Failed. Member Rossetti made a motion, seconded by Member Moliski and carried unanimously to waive the reading of the Legal Notice regarding the Public Hearing that was published in the Eagle Bulletin on July 23, to open the Public Hearing. Sharon Lindberg, 4706 Limberlost Lane-Was very concerned about the water and the Town s job of protecting it and stormwater management. She welcomed the Congels in joining the community and she appreciates the community around the Pond working together making it the best project that it can be because it is a new project and she s for it. She hopes that when the project is finished that it will be left in a natural state and that the animals are taken into consideration. Member Kelly made a motion, seconded by Member Rossetti and carried unanimously to close the Public Hearing. The Onondaga County Planning Board Resolution dated July 22, 2008 was read and entered into the file: NOW THEREFORE BE IT RSOLVED, that the Onondaga County Planning Board recommends the following Modifications to the proposed action prior to local Board approval of the proposed action: 1. Both state and federal wetland boundaries and the state 100-foot wetland buffer shall be delineated on the plan. 2. The applicant must provide an engineering study to verify to the Onon. Co. DOT that the proposed development would not create additional stormwater runoff into the county s drainage system. If additional runoff is created, the applicant shall be required to submit a mitigation plan to the Onon. Co. DOT for approval and implement any mitigation required. The Board offers the following comment:
3 Town of Manlius Planning Board Minutes Page 3 Should any development occur on the property in the future, the existing driveway on Route 92 must be closed and all access to the site shall be from Highbridge Street, as per the NYSDOT. 1. Applicant-Wetlands will be delineated on the plan. 2. Applicant-Stormwater Prevention Plan has been submitted. It will not increase the rate of runoff into the County s Drainage System. Comment-The Board doesn t have to take any action on this comment. SEQR The Planning & Development Staff and the Board Members reviewed the Environmental Assessment Form. Based on the application and the information provided by the applicant it was determined that the applicant is only disturbing 7.5 acres of land and 2.2 acres of Pond for a Single Family Dwelling, total parcel is 24 acres, the Town Engineer was in agreement with the Stormwater Plan that was presented, traffic will not be an issue, any drainage issues can be mitigated in reference to the excavating and grading of the soil, and it will not affect the health, safety, or the general welfare of the public, and it will have very little impact on the environment or the character of the neighborhood. All other Permits from the DEC and Army Corp. of Engineers are in hand. Based on the foregoing analysis and the Board s knowledge of the site, Member Kelly made a motion, seconded by Member Rossetti and carried unanimously to issue a Negative Declaration under SEQRA. A discussion ensued in reference to site inspections by the Planning & Development Dept. Mr. Miller stated the applicant will submit weekly site inspection reports, which by regulations they are responsible for and required to do. The Town will review those reports on a weekly basis and make site visits as needed. The Board desires that the Town do a weekly inspection of the reports and possibly conduct on site inspections, weekly or every 2 weeks or on a regular basis. It was noted for the record that the applicant has deposited money in escrow with the Town for this project. Member Kelly made a motion, seconded by Member Byrnes and carried unanimously to approve the Snook s Pond Develop., LLC Excavation & Grading Permit, 7.5 acres of land and 2.2 acres of Pond as submitted. Snook s Pond Homeowners Assoc., 7289 Wakefield Dr., Fayetteville, NY Public Hearing-Excavation Permit-Dredging-Snook s Pond
4 Town of Manlius Planning Board Minutes Page 4 Edward Shillitoe, on behalf of the Snook s Pond Homeowners Assoc. gave an overview of the proposed excavation of the Pond project and a slide presentation. He submitted a letter signed by a majority of homeowners that have agreed to this project. He stated that the 2 or 3 homeowners that didn t sign don t object to the project, they aren t interested in helping with the cost. After a Board discussion it was decided that a written easement from all of the homeowners would be required since their properties go to the center of the Pond. Mr. Shillitoe stated that they have not received any permits from the DEC or the Army Corp. of Engineers. A written easement in reference to removing the soil via Snook s Pond Develop., LLC property would be needed. Dr. Lynda Kreitzer of 7283 Wakefield Drive stated that she had spoken with Mr. Congel directly and he agreed to allow access providing it doesn t impede on his plans and work status. to waive the reading of the Legal Notice for a Public Hearing that was published in the Eagle Bulletin on July 23, to open the Public Hearing. Sharon Lindberg, 4706 Limberlost Lane-Felt that this is a good project. Member Kelly made a motion, seconded by Member Byrnes and carried unanimously to close the Public Hearing. Attorney Frateschi asked Mr. Shillitoe if it was the intent to remove all the soils from the property and if so where would they be bringing the soils to? Mr. Shillitoe responded that yes it is their intent to remove all of the soils, which have been tested and found to have no contaminants; to Limestone Quarry to be used for reclamation and that the DEC has approved it. SEQR The Planning & Development Staff and the Board reviewed the Environmental Assessment Form. Based on the application and the information provided by the applicant it was determined that drainage and traffic will not be an issue, testimony by the applicant that the soil has been tested by the DEC and there is no contaminants and can
5 Town of Manlius Planning Board Minutes Page 5 be safely removed from the property and brought to a Quarry for reclamation, it will not affect the health, safety, or the general welfare of the public, and it will have very little impact on the environment or the character of the neighborhood. Based on the foregoing analysis and the Board s knowledge of the site, Member Kelly made a motion, seconded by Member Rossetti and carried unanimously to issue a Negative Declaration under SEQRA. Chairman Gilbert asked Mr. Shillitoe if there was any study done in reference to endangered species? Mr. Shillitoe responded that the DEC Biologist has been on site and in reference to endangered species has no objections or problems. to approve the Snook s Pond Homeowners Assoc. Excavation Permit with the following conditions: 1. Written Easement Agreement from all of the homeowners that own land in Snook s Pond that the soils can be taken from their land 2. Written Easement from the Snook s Pond Develop., LLC to remove the soils/materials via their property 3. The soils/materials are to be removed from the site 4. DEC and Army Corp. of Engineers Permits must be obtained to proceed Eldan Homes, Ring-Necked Path & Gadwall Lane, Manlius, NY Phase 2, Section 17B-Mallards Landing-Cont. Amended Final Map John Dunkle of Dunn & Sgromo Engineers, representing the applicant submitted a Subdivision Map Phase 2, Section 17B Amended by D.W. Hannig L.S., P.C. dated September 21, 2007, revised July 17, 2008, Project #J82841 showing the adjustment of more space of 401 and 402 and a Community Landscaping Plan, L-1 as requested by members of the Board and citizens at the Public Hearing. Member McDermott made a motion, seconded by Member Rossetti and carried unanimously to approve the Final Subdivision Map Phase 2 Section 17B as Amended and prepared by D.W. Hannig L.S., P.C. dated September 21, 2007, revised July 17, 2008, Project #J82841 and authorize the Chairman to sign Final Map. Jerry & Mary DeForge, Gulf Road, Chittenango, NY Sketch Plan 5 Lot Subdivision Tax Map #
6 Town of Manlius Planning Board Minutes Page 6 David Vredenburgh, representing the applicant a 5 Lot Subdivision Map dated April 8, 2008 by David A. Vredenburgh L.L.S. consisting of: Lot # Tax Map # Acres Frontage A B * *Per the Surveyor and the Board Lot 4 was marked as Tax Parcel # in error and is to be placed on the correct Tax Parcel # It was noted for the record that this application has been referred to the Onondaga County Planning Board. Per Chp (1) R-A Zoning of the Town of Manlius Code 200 feet of Frontage is required, which these 5 Lots do not have, would need Area Variances for Frontage from the Town of Manlius Zoning Board of Appeals. It was noted for the record that if the applicant was willing to build the Private Road, that is shown on the Map, to Town Specs frontage would not be an issue. Member Kelly made a motion, seconded by Member Rossetti and carried unanimously for a Negative Recommendation (Recommendation against granting the Variances) to the Town of Manlius Zoning Board of Appeals for 5 Area Variances for Lot Frontage, Lots 1, 2-A, 2-B, 3 and 4 for Jerry & Mary DeForge (DeForge Subdivision), Gulf Road, Chittenango, NY The Planning Board does not believe the frontage as proposed would provide proper access to the 5 Lots. Five new curb cuts in such a short distance does not make sense. The Planning Board felt it would be better planning to build a road to Town Specifications in the easement set forth on the Subdivision Map. Attorney Frateschi stated that even if the ZBA grants the Area Variances for Frontage, he would have to research if the Planning Board could accept them for Subdivision purposes. With there being no other business, Member Rossetti made a motion, seconded by Member McDermott and carried unanimously to adjourn the Meeting at 8:30 pm. Respectfully submitted, Barbara A. Smith, Clerk
TOWN OF MANLIUS PLANNING BOARD MINUTES
TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present: Fred Gilbert, Donald Crossett,
More informationTOWN 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 informationTOWN 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 informationMinutes The minutes of January 9, 2017 and February 13, 2017 were tabled until the next meeting.
TOWN OF MANLIUS PLANNING BOARD MINUTES February 27, 2017 Approved The Town of Manlius Planning Board met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were
More informationMINUTES TOWN BOARD. The following Town Officers were present:
MINUTES TOWN BOARD Town of Manlius The Town of Manlius Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board
More informationDecember 21, 2004 Planning Board Meeting Minutes 1
December 21, 2004 Planning Board Meeting Minutes 1 Minutes of the Planning Board of the Town of LaFayette held on December 21, 2004 at 7:00 p.m. in the Meeting Room of the LaFayette Commons Office Building
More informationVillage 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 informationDan 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 informationTown 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 informationTOWN 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 informationSEQRA (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 informationVILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008
VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 Call to order: The meeting was called to order at 7:04 p.m. Members Present: Raymond Curran, Chair; Terence Ward, Linda
More informationPARMA 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 informationZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901
ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,
More informationZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901
ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,
More informationTOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006
TOWN OF JERUSALEM ZONING BOARD OF APPEALS The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Jim Jameson on Thursday, July 13th, at 7 pm. Roll
More informationPlanning Board May 15, 2017 REGULAR MEETING AGENDA
Planning Board May 15, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 24, 2017) REGULAR MEETING AGENDA 4. Leighton Farm, LLC request the 3rd amended subdivision plan review
More informationTOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES
TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning
More informationMEETING 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 informationTown of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes
Town of West Bridgewater CONSERVATION C OMMISSION lst Fl. Conference Room, Town Hall 65 North Main Street 16 May 2017 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners
More informationPLANNING BOARD MEETING MINUTES APRIL 4, 2002
Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings
More informationPLANNING BOARD MEETING Monday, October 20, 7:00 p.m Loop Road Baldwinsville, NY 13027
PLANNING BOARD MEETING Monday, October 20, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, October 20, 2014 at 7:00 p.m. at the
More informationPLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901
PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, 2013 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO, PRESENT: ABSENT: Cynthia Paddick Chairwoman Judy Snyder Messer: Donnelly
More informationTown 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 informationPERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson
Page 107 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, July 9, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Peg S. Havens Steven C. Van Vreede Ciaran T. Hanna ALSO PRESENT:
More informationPlanning 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 informationMeeting Minutes of October 3, 2017
, Town of Malta Zoning Board of Appeals 2540 Route 9 Malta, NY 12020 Phone: 518.899.2685 Fax: 518.899.4719 Meeting Minutes of October 3, 2017 Ray Liuzzo - Chairman Tim Larson Warren Cressman Bob Bush Leo
More informationTOWN 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 informationAlso in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.
Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The
More informationKINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM
KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach
More informationAPPLICATION 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 EARTH EXCAVATION AND RECLAMATION File # Date Received By APPLICATION
More informationJune 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.
June 1, 2016 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Richard Muscatello, Donald Proefrock,
More informationTown of Hamburg Planning Board Meeting August 8, 2018
Town of Hamburg Planning Board Meeting August 8, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 8, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park
More informationTownship of Millburn Minutes of the Planning Board March 15, 2017
Township of Millburn Minutes of the Planning Board March 15, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 15, 2017 at 7:30 PM in Millburn Town Hall. Chairman
More informationTOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198
TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 MEETING AGENDA August 4, 2008 at 6:30 PM I Pledge of Allegiance II Roll Call / Introductions Attendance: Mary Jude Foley,
More informationTOWN 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 informationRichard 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 informationTOWN 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 informationCharter 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 informationA 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 information1. #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 informationTown 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 informationBOARD OF SUPERVISORS MEETING MINUTES April 8, 2013
1562 BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 A Regular Meeting of the New Britain Township Board of Supervisors was held on April 8, 2013 at the Township Administration Building, 207 Park Avenue,
More informationDEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor
Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment
More informationSEQRA 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 informationMINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012
MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012 Minutes of the Planning Board public hearing held in the Town Hall, 11 South Main Street, Pittsford, NY May 14, 2012 PRESENT Planning Board Members:
More informationTOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015
TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015 Mark J. Tucker, Chairman Elizabeth Estes Donald Kasper Joseph Southern-absent Scott Winkelman Scott Molnar, Legal Counsel Michael Frateschi,
More informationTILDEN TOWNSHIP PLANNING COMMISSION
TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, Sharon Enevoldson,
More informationTOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES
TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the
More informationGENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, :30 P.M. MINUTES
GENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, 2010 6:30 P.M. MINUTES CALL TO ORDER: At 6:30 p.m., the meeting of the Genoa Township Planning Commission was called to order. Present
More informationTown 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 informationMINOR & MAJOR SUBDIVISION APPLICATION
TOW OF HOOKSETT APPLICATIO # DATE MIOR & MAJOR SUBDIVISIO APPLICATIO Application for: Completeness Map and Lot o. Public Hearing o. of Lots LOCATIO: (Specify Street Address) OWER: APPLICAT: ADDRESS: ADDRESS:
More informationCITY OF FERNDALE HEARING EXAMINER
CITY OF FERNDALE HEARING EXAMINER RE: Planned Unit Development ) 16001-PUD Preliminary Plat ) 16018-SE Plat Variance ) 16002-VAR Application by ) ) MD General, L.L.C. ) FINDINGS OF FACT, Malloy Heights
More informationArticle III. Erosion and Sedimentation Control
Article III. Erosion and Sedimentation Control Section 9.6 Erosion and Sedimentation Control Plan Requirements Section 9.6.1 Plan Submission A plan shall be prepared for all land-disturbing activities
More informationHolliston Conservation Commission. APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014
Holliston Conservation Commission APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014 7:30 PM Present: Allen Rutberg, Chair; Ann Marie Pilch, Vice-Chair; Chris Bajdek, Shaw Lively, Jim McGrath,
More informationTOWN 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 informationSWANZEY ZONING BOARD OF ADJUSTMENT MINUTES JULY 26, 2006
SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES JULY 26, 2006 [Note: Minutes are not final until reviewed and approved by the Board. Review and approval of minutes generally takes place at the next regularly
More informationTO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing
BOROUGH OF PEMBERTON 50 EGBERT STREET PEMBERTON, NJ 08068 ************************************************************************ THE APPLICATION, WITH SUPPORTING DOCUMENTATION, MUST BE FILED WITH THE
More informationTOWN 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 informationABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007
ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning
More informationBoard Planner Burgis Associates.
September 18 th, 2017 Hawthorne, NJ The Regular Meeting of the Zoning Board of Adjustment of the Borough of Hawthorne was held on the above date at 6:50 p.m. in the Board of Education Meeting Room on the
More informationTOWN 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 informationAPPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM
on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, 2012 7:00 9:15 PM Members Present: Tom Curtin, Vice Chair Darcy Young David Woods Marcea Clark Tetamore Hank Latorella Patti
More informationTOWN 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 information550 North 800 West West Bountiful, Utah Phone (801) FAX (801) PLANNING COMMISSION MEETING
Mayor Kenneth Romney City Council James Ahlstrom James Bruhn Kelly Enquist Debbie McKean Mark Preece WEST BOUNTIFUL CITY 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX (801) 292-6355
More informationBorough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting
Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting Meeting Called to Order at 7:30PM Open Public Meetings Statement: Read into the record by Chairwoman
More informationTownship of Millburn Minutes of the Planning Board March 1, 2017
Township of Millburn Minutes of the Planning Board March 1, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 1, 2017 at 7:30 PM in Millburn Town Hall. Chairman
More informationTOWN 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 informationTOWN OF GHENT 07 JANUARY 2009 APPLICATION FOR MINOR SUBDIVISION TAX PARCEL CESTERNINO CONSTRUCTION CO., INC.
TOWN OF GHENT 07 JANUARY 2009 PLANNING BOARD MINUTES Chair Walters called the meeting to order at 7:03 pm. In attendance were Co-Chair J. Aaron Groom, Geoff French, Pete Nelson Jr., Martin Silver, Frank
More informationTown of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~
Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on February 22, 2018 at the Copake Town Hall,
More informationWHEREAS, 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 informationTOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017
TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 A regular meeting of the Indiana Township Planning Commission was called to order at 6:00 p.m. by Chairman Cecil Tranquill with the Pledge of Allegiance.
More informationInitial Subdivision Applications Shall Include the Following:
Initial Subdivision Applications Shall Include the Following: 1) Subdivision Application Form: completely filled out (12 copies) 2) Plat: The Plat must adhere to the requirements set forth in the Town
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017
MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Gerald Dolan Alexander Kari Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell ALSO PRESENT Eliot Werner, Liaison
More informationTOWN 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 informationCHAPTER 3 PRELIMINARY PLAT
10-3-1 10-3-3 SECTION: CHAPTER 3 PRELIMINARY PLAT 10-3-1: Consultation 10-3-2: Filing 10-3-3: Requirements 10-3-4: Approval 10-3-5: Time Limitation 10-3-6: Grading Limitation 10-3-1: CONSULTATION: Each
More informationZoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member
Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,
More informationTown 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 informationMarch 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:
The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building
More informationPlanning and Zoning Board AGENDA. Thursday May 16, :00 P.M. City Council Chambers
MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 727-7700
More informationTOWN 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 informationSUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.
SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING BETHEL BROWN COUNTY CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN
More informationZONING BOARD OF APPEALS MINUTES MAY 28, 2013
ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli
More informationWASHINGTON COUNTY CUP SUBMITTAL CHECKLIST
WASHINGTON COUNTY CUP SUBMITTAL CHECKLIST The following must be turned in to the Planning Office by the submittal date for your CUP to be reviewed by the Planning Board. (Incomplete applications will not
More informationJoint Public Notice. US Army Corps of Engineers Louisville District
Joint Public Notice US Army Corps of Engineers Louisville District Public Notice No. LRL-2016-00110-gjd Open Date: 13 Feb 2017 Close Date: 15 Mar 2017 Please address all comments and inquiries to: U.S.
More informationMr. Hanson called the meeting to order at 12:00 p.m.
DORCHESTER COUNTY PLANNING COMMISSION MINUTES June 6, 2018 The Dorchester County Planning Commission held their regular meeting on June 6, 2018 at 12:00 pm in the County Office Building, Room 110 in Cambridge
More informationPENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time
Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:
More informationTown 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 informationTownship of Collier 2418 Hilltop Road Presto, PA 15142
Township of Collier 2418 Hilltop Road Presto, PA 15142 Fees: Major: 2 checks $600 + $50 per lot & $1700 Escrow) APPLICATION FOR SUBDIVISION major FINAL only Plans must be folded Rolled plans will not be
More informationSyracuse Zoning Administration City Hall Commons 201 East Washington Street Syracuse, New York 13202
October 29, 2018 Syracuse Zoning Administration City Hall Commons 201 East Washington Street Syracuse, New York 13202 RE: Lot Alteration Application Proposed Dunkin Donuts 2083-2107 Park Street CHA Project
More informationResidential Major Subdivision Review Checklist
Residential Major Subdivision Review Checklist Plan Submittal Requirements: 2 full sets of stamped plans Electric submittal - all plans contained in a single PDF 3 full sets if commercial kitchen or dining
More informationDRAFT 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 informationSpringfield Township, Bucks County. Planning Commission Meeting MINUTES. August 4, 2004
Springfield Township, Bucks County 2320 Township Road Quakertown, PA 18951 Planning Commission Meeting MINUTES August 4, 2004 The meeting was called to order at 7:00 p.m. by Acting Chairman Brad Schultz.
More informationTOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004
TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by
More informationGuide to Permitting Town of Groton, MA
Guide to Permitting Town of Groton, MA Introduction The purpose of this guidebook is to assist homeowners, property and business owners, developers, brokers and contractors who want to develop land within
More informationPlanning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017
Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017 PRESENT were RUSSELL OSTER, CHAIRMAN, TIMOTHY CASEY, MICHAEL CZORNYJ,
More informationTownship of Lumberton Land Development Board Regular Meeting December 16, 2015
Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December
More informationBRISTOL CONSERVATION COMMISSION INLAND WETLANDS AGENCY FORM IW-1 (Application for a Wetlands Permit)
APPLICATION NO. BRISTOL CONSERVATION COMMISSION INLAND WETLANDS AGENCY FORM IW-1 (Application for a Wetlands Permit) DATE FILED: APPROVED: DENIED: 1. APPLICANT: Name: Signature: Address: City: State: Zip
More informationSECTION 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 informationTOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY
Application # 757 Resolution Approved: 4/12/11 TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY RESOLUTION GRANTING PRELIMINARY AND FINAL MAJOR SITE PLAN APPROVAL TO PPL RENEWABLE
More information