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

Size: px
Start display at page:

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

Transcription

1 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 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. 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 Adrian Bellis Edward Hemminger Mary Neale Douglas Viets 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 John Weidenborner, Assistant Chief, Farmington Volunteer Fire Association Applicants Present: None Also Present: Gerald A. Bloss, 81 Gannett Road, Farmington, N.Y MEETING OPENING The meeting was called to order at 7:00 p.m. After the Pledge of Allegiance was recited. Since those present were familiar with the members of the Planning Board and staff, and with the emergency procedures and exits, Mr. Makin omitted introductions and the review of procedures this evening. Mr. Makin said the meeting would be conducted according to the Rules of Procedure approved by the Planning Board on March 2,

2 Page 2 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, APPROVAL OF MINUTES OF JUNE 15, 2016 A motion was made by MS. NEALE, seconded by MR. BELLIS, that the minutes of the June 15, 2016, meeting be approved. Motion carried unanimously by voice vote. 3. FINAL SUBDIVISION APPLICATION PB # Final Two-Lot Subdivision Application Name: William Peterson, 13 Teft Road, Clifton Springs, N.Y Location: Zoning District: Request: West side of Yellow Mills Road between Turner Road and Fox Road A-80 Agricultural Two-lot subdivision of land to create Lot #2 consisting of 4 acres for future development of a single-family dwelling and the remaining lands of the parent parcel, Lot #1, consisting of acres to remain with an existing dwelling The Public Hearing on this subdivision application was held on June 15, 2016, at which meeting the State Environmental Quality Review (SEQR) determination was made and the Preliminary Two-Lot Subdivision application was approved. Mr. Brand reported that all conditions of the Preliminary Two-Lot Subdivision approval have been addressed, signed and entered upon the final plat for consideration this evening. Mr. Brabant said that MRB Group has reviewed the final plat, confirmed that all preliminary subdivision conditions of approval and engineering comments have been addressed, and that he had no further comments on the application. Mr. Makin then asked the board members for comments. Hearing none, he then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION FINAL PLAT, LOTS #1 AND #2, WILLIAM AND CONNIE PETERSON SUBDIVISION WEST SIDE OF YELLOW MILLS ROAD, NORTH OF FOX ROAD PB #

3 Page 3 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 APPLICANTS: William & Connie Peterson 13 Teft Road, Clifton Springs, N.Y ACTION: Final Plat, Lots #1 and #2, William and Connie Peterson Subdivision WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board), has received an Application from William and Connie Peterson, for Final Subdivision Plat Approval, to subdivide from Lot #1 (identified as Tax Map Account # containing a total of 19.5 acres) a four-acre parcel of land to be known as Lot #2; and WHEREAS, the Planning Board has received testimony at tonight s public meeting regarding the proposed final plat drawing; and WHEREAS, the Planning Board has determined the proposed action to be an Unlisted Action as identified under Part 617, of Article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and WHEREAS, the Planning Board has made, under separate resolution, a determination of non-significance upon said action, thereby satisfying the procedural requirements under the SEQR Regulations. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant final plat approval of the above referenced application with the following conditions: 1. Approval is based upon the drawing prepared by Freeland-Parrinello, Land Surveyors, entitled Final Subdivision Plat, William & Connie Peterson, Lots 1 and 2, having a revised date of June 21, The Final Plat Mylar and four (4) paper copies of said plat map are to be signed by David A. Freeland, LS Once the Final Plat drawing mylar and four (4) paper copies have been amended, then they may be submitted to, reviewed and accepted by the Town Code En force ment Officer, then the Planning Board Chairperson may sign said drawing. Once the drawing has been signed, then the Applicant has a maximum of 62 days from the date of signing to file the mylar and two (2) paper prints are to be filed in the Ontario County Clerk s Office. 4. Final Plat Approval is valid for a period of 180 days from today. Failure to revise and submit the plat map drawing for signature by the Planning Board Chairperson within this time period will result in the approval being made null and void. 3

4 Page 4 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 A motion was made by MS. NEALE and seconded by MR. VIETS that the preceding resolution be approved. Adrian Bellis Edward Hemminger Mary Neale Douglas Viets Scott Makin Motion carried. 4. FINAL SITE PLAN APPLICATION PB # Final Site Plan Application Name: William Peterson, 13 Teft Road, Clifton Springs, N.Y Location: 192 Yellow Mills Road, Palmyra, N.Y Zoning District: Request: A-80 Agricultural Site Plan approval to construct a single-family dwelling upon Lot #2 of the William and Connie Peterson Subdivision There was no further discussion on this application which accompanied the preceding Final Subdivision application of Mr. Peterson. Mr. Makin asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION FINAL SITE PLAN, LOT #2 OF THE WILLIAM AND CONNIE PETERSON SUBDIVISION FOR GARY AND BETTY SCHULTZ WEST SIDE OF YELLOW MILLS ROAD, NORTH OF FOX ROAD PB # APPLICANTS: ACTION: William & Connie Peterson 13 Teft Road, Clifton Springs, N.Y Final Site Plan, Lot #2 of the William and Connie Peterson Subdivision for Gary and Betty Schultz WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board), has received an Application from William and Connie Peterson, for Final Site Plan Approval, for proposed Lot #2 of the William and Connie Peterson Subdivision 4

5 Page 5 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 (identified as being part of Tax Map Account # containing a total of 4.0 acres); and WHEREAS, the Planning Board has received testimony at tonight s public meeting regarding the proposed final site plan drawing; and WHEREAS, the Planning Board has determined the proposed action to be an Unlisted Action as identified under Part 617, of Article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and WHEREAS, the Planning Board has made, under separate resolution, a determination of non-significance upon said action, thereby satisfying the procedural requirements under the SEQR Regulations. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant final site plan approval of the above referenced application with the following conditions: 1. Approval is based upon the drawing prepared by Marks Engineering, entitled Final Site Plan For: Gary and Betty Schultz, Lot #2 Peterson Subdivision, having a revised date of June 17, A total of five (5) Final Site Plan drawings are to be submitted to the Town Code Enforcement Officer for his review and acceptance. Then he shall notify the identified Town Departments, the Town Engineers and then the Planning Board Chairperson to sign the final site plan drawing. Once the drawings have been signed, then one copy is to be provided to each of the signators, the Town Development Office and the Applicant. If the Applicant desires more than one signed copy, then he is to provide the additional copies for signing. 3. Final Site Plan Approval is valid for a period of 180 days from today. Failure to submit the final plan map drawings for signatures within this time period will result in the approval being made null and void. A motion was made by MR. BELLIS, seconded by MR. HEMMINGER, that the preceding resolution be approved. Adrian Bellis Edward Hemminger Mary Neale Douglas Viets Scott Makin Motion carried. 5

6 Page 6 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, OPEN DISCUSSION Director of Development and Planning: Hickory Rise Subdivision, Section 1 Letter of Credit Release No. 5: Mr. Brand said that a resolution has been prepared for board consideration this evening for the Hickory Rise Subdivision, Section 1 Letter of Credit Release No. 5. A motion was made by MR. VIETS, seconded by MR. HEMMINGER, that the reading of the resolution be waived. Motion carried by voice vote. The reading of the resolution was waived. A motion was made by MS. NEALE, seconded by MR. VIETS, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT RELEASE NO. 5 HICKORY RISE SUBDIVISION, SECTION 1 WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, to approve a partial release (Release # 5) from the above referenced Letter of Credit; and WHEREAS, the Planning Board has also received and reviewed the Letter of Credit Release Form #5, signed by all Department Heads, along with the Engineer s Estimates attachment thereto; and WHEREAS, under the provisions of Chapter 144, Section 32. F. of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested release from the Letter of Credit. NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed the file on this subdivision and the recommendations from the Town Department Heads, does hereby recommend that the Town Board take formal action to approve the request to release a total of $51, (Release #5) in this Letter of Credit, leaving a balance of $103, remaining in the Letter of Credit. Adrian Bellis Edward Hemminger Mary Neale Douglas Viets Scott Makin 6

7 Page 7 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Motion carried. Monarch Manor Subdivision, Section 1 Letter of Credit Release No. 2 Mr. Brand said that a resolution has been prepared for board consideration this evening for the Monarch Manor Subdivision, Section 1 Letter of Credit Release No. 2. He said that he received a telephone call from a resident on New Michigan Road who reported that the driveways of four New Michigan Road residents had been damaged during the initial site work for the installation of water and sewer lines for the Monarch Manor Subdivision. These driveways have remained in a state of disrepair for the past several months and have not yet been repaired. Mr. Brand and Mr. Kincaid inspected the damages during a site visit earlier today. Mr. Brand said that he subsequently contacted Walter F. Baker of D.S.B. Engineers & Architects, P.C., the developer s engineer, and that Mr. Baker has advised that Mr. DiPrima of A&D Real Estate Development Corporation LLC has made a commitment to making repairs to the driveways starting next Thursday (July 14, 2016) and that all repairs would be completed by Friday, July 15, A motion was made by MR. VIETS, seconded by MR. HEMMINGER, that the reading of the resolution be waived. Motion carried by voice vote. The reading of the resolution was waived. A motion was made by MR. BELLIS, seconded by MR. VIETS, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT RELEASE NO. 2 MONARCH MANOR SUBDIVISION SECTION 1 WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, to approve a partial release (Release # 2) from the above referenced Letter of Credit; and WHEREAS, the Planning Board has also received and reviewed the Letter of Credit Release Form #2, signed by all Department Heads, along with the Engineer s Estimates attachment thereto; and WHEREAS, under the provisions of Chapter 144, Section 32. F. of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested release from the Letter of Credit. NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed the file on this subdivision and the recommendations from the Town Department 7

8 Page 8 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Heads, does hereby recommend that the Town Board take formal action to approve the request to release a total of $340, (Release #2) in this Letter of Credit, leaving a balance of $486, remaining in the Letter of Credit. Adrian Bellis Edward Hemminger Mary Neale Douglas Viets Scott Makin Motion carried. Mr. Brand then discussed the following topics: Psyllos Incentive Zoning Project: Mr. Psyllos has acquired an additional four acres of land on the south side of County Road 41 from Hansen Metal Fabrication. This acreage will be added to the approximately 134 acres of land on the southwest corner of State Route 332 and County Road 41 as part of the Psyllos Incentive Zoning Project. The applicant is requesting the rezoning of the land from General Business (GB), Limited Industrial (LI) and Residential (R-1-15) to Incentive Zoning (IZ) for commercial, residential and assisted living development. Mr. Brand said that Mr. Psyllos is now engaged in the evaluation of new developers for the residential portion of the project and for engineering services. He said that the project remains on hold for the present time, that the Town Board is aware of the status of the project, and that the Development Office is awaiting further direction from the applicant. Farmington Apartments Phase II Incentive Zoning Project (Home Leasing): The applicant is seeking an amendment to the Overall Plan Map of the Mercier Incentive Zoning Project (Lots #4 and #5) to reduce the amount of restricted business types from 93,200 square feet of office space and 480 off-street parking spaces to 20,000 square feet of office space with 100 off-street parking spaces, and to construct 13 apartment structures with off-street parking for 236 vehicles, a community center recreation building and three on-site storage structures. The 18-acre site is locted south of Mercier Boulevard, north of Hathaway Drive and west of State Route 332. The Planning Board issued its report and recommendation to the Town Board on this application on June 1, Mr. Brand reported that the application will be considered by the Ontario County Planning Board on July 13, 2016, and that the Town Board will hold a Public Hearing on the application on July 26, Concept Plan for the Ingrid Scampole Property: Mr. Brand reviewed with the Planning Board the Incentive Zoning concept plan proposed by the DiMarco Group of Rochester, N.Y., on behalf of Michael Cerone of Penfield, N.Y., who is planning a retail and storage unit project on 15.5 acres of land on the west side of 8

9 Page 9 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 State Route 332 opposite Farmbrook Drive. The plans include two retail pads (approximately 3,500 square feet and 4,300 square feet, respectively), a single-story retail structure along State Route 332, and a climate-controlled mini-storage facility in the rear of the parcel. A Special Use Permit is required for the mini-storage facility. Mr. Brand explained that the site is located on the north side of the abandoned Auburn railroad bed, and between the Cobblestone Arts Center and Section 6 of the Auburn Meadows Subdivision. As amenities as part of the Incentive Zoning application, the applicant is considering a dedicated Town road, installation of a 12-inch water main and a parking area for users of the Auburn Trail. Mr. Brand said that the mini-storage facility would be well buffered from view from Route 332 by the retail component of the project. He noted that this site is well suited for a mini-storage facility due to its proximity to the multi-family development on the southwest side of the Auburn Trail and to the Auburn Meadows Subdivision Tract. He explained that the applicant also is discussing a proposed driveway from the Cobblestone Arts Center that would connect to the new Town road and the existing traffic signal at State Route 332 and Farmbrook Drive, a topic which had been identified as a safety concern by the Ontario County Planning Board during a previous review of the Cobblestone Arts Center Project. Mr. Brand said that an application could be presented to the Town Board in late July or early August. Ms. Neale asked about drainage issues with this property. Mr. Brand said that most drainage flows to the northwest to Beaver Creek and that this parcel is buffered by the abandoned Auburn railroad bed. Mr. Brabant noted that the applicant is planning a storm-water management area on the property. Mr. Hemminger asked that the mini-storage area be well buffered and that any storage structures that could be viewed from State Route 332 must have a better look than a standard mini warehouse for heightened aesthetics. Mr. Brand also noted that the project would have to comply with the architectural design requirements in the Major Thoroughfare Overlay District (MTOD). Mr. Brand said that the Project Review Committee discussed with the applicant the installation of sidewalks to connect the sidewalks being installed in Section 6N of the Auburn Meadows Subdivision with the existing sidewalks along State Route 332. He said that the applicant also was informed about the Psyllos Incentive Zoning Project proposed for the southwest corner of State Route 332 and County Road 41 and that the Town Board will be asked to consider an amendment to the MTOD Official Map showing a connection from the new Town road alignment from this site across adjacent parcels of land to the north and into the proposed residential and assisted living areas of the Psyllos project. 9

10 Page 10 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Mr. Hemminger suggested that the Town highway superintendent review the concept plan to assure that there will be adequate space along the new Town road for plowed snow storage. Mr. Brand also noted that through traffic into the Auburn Meadows Subdivision should be avoided. In addition, he noted that Ivory Drive in Section 6N of the Auburn Meadows Subdivision should terminate at the intersection with the future Town highway from State Route 332 into the site and then north into the Psyllos site. Mr. Hemminger said that the property could be more marketable with access to the traffic signal at State Route 332. He noted that he would not be in favor of having the mini-warehouse project be completed before construction of the commercial buildings on the site. Mr. Brand noted that Mr. Cerone has stated that the proceeds from the commercial development would be required to enable construction of the mini-warehouse project on the site and the construction of the new Town highway. Mr. Viets asked about the height of the climate-controled mini-storage structures. Mr. Brand said that they would be of similar height to the retail structures that would front on State Route 332 which would serve as buffers. Mr. Bellis asked why the Town Code does not permit outdoor storage. Mr. Brand explained that outdoor storage is generally not permitted to avoid storage of boats, recreational vehicles and other items that would be subject to vandalism. Mr. Brabant also noted that a Special Use Permit is required for outdoor storage. Mr. Viets asked if landscaping is proposed along State Route 332. Mr. Brand said that the applicant is proposing landscaping along the road that will be in conformance with the MTOD Landscaping Design. He also noted that there is an existing sidewalk across the State Route 332 frontage of the property. This sidewalk, between where the Auburn Trail connects at the south property line and the signal crossing of State Route 332, will be widened as part of the Auburn Trail Project. Major Thoroughfare Overlay District (MTOD) Amendment: Mr. Brand said that Mr. Brabant and MRB Group will begin working on this amendment. Farmland Protection Plan: Mr. Brand reported that the Farmland Protection Plan as revised by the Plan Advisory Committee and the Town Agriculture Advisory Committee would be presented to the Town Board on July 12, 2016, and that a Public Hearing on the Plan will be scheduled for July 26, MiniTech Framing Systems: Mr. Brand reported that this project will be on the Planning Board s agenda on July 20, MiniTec Framing Systems LLC is proposing a manufacturing facility on 10 acres of land on the north side of County Road 41 east of the Service Steel facility. The project includes a proposed 200- foot x 263-foot manufacturing structure and land-banked parking for 75 vehicles 10

11 Page 11 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 in Phase 1 and a future 200-foot x 300-foot building addition and a future parking area in Phase 2. Mr. Brand said that the project was delayed for discussions between Service Steel and MiniTech Framing regarding Service Steel s potential purchase of additional land in the Blackwood Associates LLC Subdivision that would have impacted this project. The deal fell through and Service Steel is no longer interested in purchasing additional land in the subdivision. New York Planning Federation Summer Sessions: Mr. Brand distributed materials about the upcoming annual summer training sessions for board members offered by the New York Planning Federation in conjunction with the Association of Towns. The four locations and dates are: Friday, July 28, 2016, Henry A. Wallace Center at the FDR Presidential Library and Home, Town of Hyde Park (Dutchess County); Wednesday, August 3, 2016, Century House, Latham (Town of Colonie, Albany County); Friday, August 5, 2016, Radisson Hotel, Corning, N.Y. (Steuben County); and Friday, August 12, 2016, Quality Inn & Suites Palm Island, Batavia, N.Y. (Genesee County). Response to New York State Department of Agriculture and Markets: Mr. Brand distributed to the Planning Board a letter dated July 6, 2016, from Supervisor Ingalsbe that was sent to Michael Latham, Director, Division of Land and Water Resources, New York State Department of Agriculture and Markets. The letter is in response to an inquiry made to the Department by Ms. Bonalyn Nelsen concerning an amendment to her 2011 Site Plan for her Pura Vida Berry Farm farm-market operation located at 4837 State Route 96, which is a start-up farm that is now located within Ontario County Agricultural District No. 1. In the response letter, Mr. Brand notes that Ms. Nelsen applied for and received Site Plan approval for a farm-market operation in 2011 and at that time there was no information shown for what she is now proposing. Mr. Brand explained that Ms. Nelsen has not provided the Town with details that have been requested for consideration of an amendment to her Site Plan. Several Planning Board members recalled the site plan and the fact that the New York State Department of Transportation was very deliberate in locating the only point of access from along State Route 96 due to sight limitations. The Planning Board members expressed their concern with the safety of the traveling public and persons coming to the farm market and U-pick operations. A traffic impact study for the Farmington Market Center on State Route 96 has been received and is being reviewed. Following an evening site visit to the Federal Express Distribution Facility on Collett Road, it has been determined that the structure s lighting is in compliance with the Town Code and the applicant s approved lighting plans. It was noted that a resident of the nearby Hickory Rise Subdivision had complained about the intensity of the lighting of the site. 11

12 Page 12 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 The sidewalk extension along Hook Road between Belmont Estates and Hickory Rise is being redesigned and will be relocated further away from snow removal and storage areas along the east shoulder of Hook Road. BME Associates has been retained by the Town and is preparing the required easements across the private properties. Work on the right-hand turning lane from Collett Road onto State Route 332 is progressing well and is near completion. The work is being done by Pooler Construction and is funded by Federal Express as required by the New York State Department of Transportation as part of the approval of the Federal Express Distribution Facility. DiFelice Development has requested that the berm on the south side of Collett Road along its property be lowered to provide better visibility to its proposed industrial complex on the southwest corner of Hook Road and Collett Road. Mr. Brand said that the company must coordinate the relocation of existing utility lines with the two involved utilities and with the Town highway superintendent. Code Enforcement Officer: Mr. Brand reported on the following topics on behalf of Code Enforcement Officer James Morse: Tax account numbers have been issued for lots in Monarch Manor Subdivision, Section 1. However, no building permits have yet been issued until additional documentation regarding the builder s adherence to various State building standards are provided. It is anticipated that these building plans will be approved later this week and building permits will be issued. Preconstruction meetings were held on July 1, 2016, for Section 4 of the Estates at Beaver Creek Subdivision and for Section 2 of the Hickory Rise Subdivision. Mr. Brand noted that Ryan Homes will be the builder for Section 4 of the Estates at Beaver Creek. New public notification signs for site development signs will be implemented. Ewing Graphics will maintain the posting and removal of these signs for the Town. Regarding the construction project underway at the New York State Police Troop E headquarters located along State Route 332 in the Town of Farmington, a copy of a June 29, 2016, letter sent by Larsen Engineering to the New York State Department of Environmental Conservation (DEC) in Albany, N.Y., has been received and filed. Also provided to ther DEC by Larsen Engineering is the MS4 Storm Water Pollution Protection Plan (SWPPP) Acceptance Form signed by the Town of Farmington for the project. The engineering firm has asked the DEC to sign the completed Notice of Intent application for the SWPPP, to issue the SPDES Permit and to provide the Town with a copy thereof. 12

13 Page 13 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town Engineer: Mr. Brabant reported that the draft concept master plan for the phased implementation of the Beaver Creek Park has been completed and will be presented to the Park Planning Advisory Committee on July 13, He explained that the master plan proposes the park s development in four phases over a six- to seven-year period of time and includes the overall improvement area outside the park, as well. He hopes to receive comments from the Town s Parks and Recreation Committee prior to the July 13th meeting. Mr. Brabant reported that MRB Group and BME Associates have been retained by the Town to perform on-site construction inspections following the retirement of the Town s construction inspector. He also noted that he will be meeting with Parrone Engineering regarding Phase 1 of the Redfield Grove Incentive Zoning Project. He said that the applicant still may be awaiting information from the Army Corps of Engineers regarding the site. Board Members Comments: Mr. Hemminger suggested that DiFelice Development may wish to consider a lighting study of the proposed industrial complex on the southwest corner of Hook Road and Collett Road in response to a Hickory Rise neighbor s complaint of the lighting on the nearby Federal Express Distribution Facility. Mr. Makin asked that board members review the Comprehensive Plan and provide their comments to him and to Mr. Brand. He said that these would be reviewed by the board at the next meeting on July 20, Mr. Brand suggested that the Planning Board consider asking the Town Board for the necessary funding to provide for full review and amendment of the Comprehensive Plan in Mr. Hemminger commented upon the increasing number of Incentive Zoning projects and indicated that this avenue of development seems to be a trend among developers. Mr. Brand noted that the Incentive Zoning process provides flexibilities for developers and for the Town to receive amenities that would otherwise be unaffordable, such as new roads, over-sized water and sewer lines, and other features. 11. ADJOURNMENT A motion was made MR. BELLIS seconded by MR. MR. VIETS, that the meeting be adjourned. Motion carried by voice vote. The meeting was adjourned at 8:00 p.m. 13

14 Page 14 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 The next regular meeting of the Planning Board will be held at the Town Hall on Wednesday, July 20, 2016, at 7:00 p.m. Following the meeting, the clerk secured the building. Respectfully submitted, L.S. John M. Robortella, Clerk of the Town of Farmington Planning Board 14

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 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 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 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 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 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

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 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

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

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

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

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 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 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 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 BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF

TOWN BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

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

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING Nathan Bowerman February 23, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 5 Builder s Guarantee refunds are being returned

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

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic

More information

TOWN BOARD MEETING JUNE 27, 2017

TOWN BOARD MEETING JUNE 27, 2017 At a regular meeting of the Town Board of the Town of Farmington held in the Farmington Town Court Facility of said Town on the 27 th day of June, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor

More information

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

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

More information

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

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

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 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 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

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

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018 URBANDALE PLANNING AND ZONING COMMISSION MINUTES The Urbandale Planning and Zoning Commission met in regular session on Monday,, at the Urbandale City Hall, 3600 86th Street. Chairperson Jeff Hatfield

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

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

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, 2015 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Vice Chairperson

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

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

ZRTD , Glenn Drive. M. Tyler Klein, AICP, Project Manager, Planning and Zoning John Merrithew, Acting Director, Planning and Zoning

ZRTD , Glenn Drive. M. Tyler Klein, AICP, Project Manager, Planning and Zoning John Merrithew, Acting Director, Planning and Zoning DEPARTMENT OF PLANNING Date of Hearing: AND ZONING STAFF REPORT # 4 BOARD OF SUPERVISORS PUBLIC HEARING SUBJECT: ELECTION DISTRICT: ZRTD-2014-0003, 22675 Glenn Drive Broad Run CRITICAL ACTION DATE: September

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

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

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes

More information

TOWN BOARD MEETING JUNE 12, 2018

TOWN BOARD MEETING JUNE 12, 2018 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 12 th day of June, at 7:15 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Town of Waxhaw Board of Commissioners Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Petition RZ-003994-2015 A request by the Town of Waxhaw Planning & Community Development Department,

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION SETTING A PUBLIC HEARING FOR THE 2018 FIRE CONTRACT: FARMINGTON WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2018 budget, and WHEREAS, the contract expires

More information

TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, February 6, 2018

TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, February 6, 2018 TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, Approved: February 20, 2018 Present: Chair David Blake, and board members Rebecca Schneider, John Wertis and alternate Benjamin LeWalter; Town Planner

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

More information

Guide to Combined Preliminary and Final Plats

Guide to Combined Preliminary and Final Plats Guide to Combined Preliminary and Final Plats Introduction The Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

PLANNING AND ZONING COMMISSION FEBRUARY 20, :30 P.M. PLANNING AND ZONING MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT:

PLANNING AND ZONING COMMISSION FEBRUARY 20, :30 P.M. PLANNING AND ZONING MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT: PLANNING AND ZONING COMMISSION FEBRUARY 20, 2018 5:30 P.M. PLANNING AND ZONING MEMBERS PRESENT Chair Lester Fettig Omar Crisp Paulino Castillo Lydia Alaniz Bryant Ward Jessica Walker Jeremy Langley MEMBERS

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA November 14, 2012, Page 1 of 5 MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, NOVEMBER 14, 2012 WHERE: TOWN HALL COUNCIL CHAMBERS TIME: 6:00 p.m. Pursuant

More information

City of Ferndale CITY COUNCIL STAFF REPORT

City of Ferndale CITY COUNCIL STAFF REPORT SUBJECT: Final Plat Approval DATE: January 19, 2016 FROM: Haylie Miller, Assistant Planner PRESENTATION BY: Haylie Miller City of Ferndale CITY COUNCIL STAFF REPORT MEETING DATE: January 19, 2016 AGENDA

More information

AAAA. Planning and Zoning Staff Report Lake Shore Land Holdings, LLC CU-PH Analysis

AAAA. Planning and Zoning Staff Report Lake Shore Land Holdings, LLC CU-PH Analysis AAAA Planning and Zoning Staff Report Lake Shore Land Holdings, LLC CU-PH2016-28 Hearing Date: April 21, 2016 Development Services Department Applicant: BRS Architects/Cindy Huebert Staff: Kyle McCormick,

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

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Letter of Credit Estimate FedEX Distribution Center & Site Development - in the total amount of $ 2,738,631.00. WHEREAS, the Farmington

More information

DEVELOPMENT PLAN ORDINANCE

DEVELOPMENT PLAN ORDINANCE DEVELOPMENT PLAN ORDINANCE CITY OF GLASGOW Ordinance No. 2026 SECTION A. Section 1. INTENT AND PURPOSE The purpose of this Ordinance is to establish and define development plans, which may be utilized

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 Ontario Zoning Board of Appeals Minutes September 13, 2017

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

More information

Lake County Planning, Building and Development Department

Lake County Planning, Building and Development Department SUBMISSION CHECKLIST FOR SUBDIVISION FINAL PLAT Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600 E-mail:

More information

Wampus Mills Subdivision, Tree Removal Permit and Steep Slope Permit Approvals [#14-103]

Wampus Mills Subdivision, Tree Removal Permit and Steep Slope Permit Approvals [#14-103] TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 PLANNING DEPARTMENT Adam R. Kaufman, AICP Director of Planning Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

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

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

Jon Erdner, Chairperson Katharine Stayduhar, Secretary Robert Balogh, Member. Bill Franczyk, Vice Chairperson Harold Close, Member

Jon Erdner, Chairperson Katharine Stayduhar, Secretary Robert Balogh, Member. Bill Franczyk, Vice Chairperson Harold Close, Member NORTH STRABANE TOWNSHIP PLANNING COMMISSION PAGE 1 The North Strabane Township Planning Commission met in regular session on Monday, May 21, 2012 at 6:30 P.M. at the Municipal Building, located at 1929

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

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

TOWN OF PELHAM 6 Main Street Pelham, New Hampshire

TOWN OF PELHAM 6 Main Street Pelham, New Hampshire TOWN OF PELHAM 6 Main Street Pelham, New Hampshire 03076-3723 TO: FROM: SUBJECT: Applicants Pelham Planning Department Guidelines for Processing Applications The Pelham Planning Department wants to process

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

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

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS

SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS Please review checklist prior to submittal. Incomplete submittals will delay the review process. Township 90-day time clock begins upon submission

More information

June 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.

June 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 information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 The Dover Township Board of Supervisors Meeting for Monday, March 12, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the First Reading CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Caledonia, held at the Township and Village Hall, 8196 Broadmoor

More information

TOWN BOARD MEETING NOVEMBER 24, 2015

TOWN BOARD MEETING NOVEMBER 24, 2015 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 24 th day of November, at 7:00 PM, there were: PRESENT: Geoffrey Astles Supervisor Peter Ingalsbe

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

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

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes Town of Hamburg Planning Board Meeting June 3, 2015 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 3, 2015

More information

TOWN 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 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 information

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004 124 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Chairperson David Woods at 5:30 p.m., Tuesday,, in the City Council Chambers at 20

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 PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016

MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016 MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016 The Planning and Zoning Commission of the City of Granbury convened in regular session on Monday, November 21, 2016 at Granbury

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

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Ch

PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Ch PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m.

More information

Town of Holly Springs

Town of Holly Springs Meeting Date: 7/17/2018 Agenda Topic Cover Sheet / last modified June 13, 2018 Town of Holly Springs Town Council Meeting Agenda Form Agenda Placement: Public Hearing (Special Recognitions (awards, proclamations),

More information

Genesee River Valley Land Real Estate Bid Packet West River Road, Caledonia, New York Property inspection by appointment only!

Genesee River Valley Land Real Estate Bid Packet West River Road, Caledonia, New York Property inspection by appointment only! Real Estate Bid Packet West River Road, Caledonia, New York Property inspection by appointment only! Bids due by September 1 st, 2016. Sellers reserve one week to act on bids. Bids must be entered on individual

More information

PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014

PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014 PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014 DEVELOPMENT NAME LOCATION McGowin Park, LLC PLANNED UNIT DEVELOPMENT (East) 1401 Satchel Paige Drive

More information

APPLICATION PROCEDURE

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

More information

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES 6161 BELMONT AVENUE N.E. BELMONT, MI 49306 PHONE 616-364-1190 FAX: 616-364-1170 www.plainfieldchartertwp.org

More information

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 CALL TO ORDER PLANNING BOARD AGENDA August 11, 2009-7:00 PM Town Hall, 5 Richmond Townhouse Rd. Richmond, RI 02898 MINUTES July 14, 2009 CORRESPONDENCE

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

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 December 11 th, 2018 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF

More information

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008 Town of Hamburg Planning Board Meeting Minutes December 17, 2008 The Town of Hamburg Planning Board met in regular session on Wednesday, December 17, 2008 at 7:30 p.m. in Room 7B of Hamburg Town Hall.

More information

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC Application of Hayden Signature, LLC, an Idaho limited liability company,

More information

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MEMBERS PRESENT: Erik Braun, Racheal Caesar, Mike Golliher, John Herr, Galen Hoogestraat, Mike Quasney, Kimberly Schmidt, Justin Vangraefschepe

More information

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018 PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum - 100 State Street, Beloit, WI 53511 7:00 PM Wednesday, November 07, 2018 1. CALL TO ORDER AND ROLL CALL 2. MINUTES 2.a. Consideration of the Minutes

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 06/12/2015 ASSIGNED STAFF: Christina Stanton DEPARTMENT: Planning&Development TYPE OF FORM: Ordinances Form No.: 4898 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE ACCEPTING

More information

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative)

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative) Clearwater, Florida, October 12, 2017 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session

More information