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

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

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling

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

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING

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

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

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

Town of Minden Subdivision Application

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

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES

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

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

Village of Lincolnwood Plan Commission

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

PLANNING BOARD FEBURARY 11, 2019

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017

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

STATE OF ALABAMA SHELBY COUNTY

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.

TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY

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

ARLINGTON COUNTY, VIRGINIA

TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE

JOINT PLANNING BOARD APPLICATION FORM

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

Village of Cazenovia Zoning Board of Appeals August 12, 2014

DERRY TOWNSHIP PLANNING COMMISSION MEETING MINUTES April 5, 2016

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell

ZONING VARIANCES - ADMINISTRATIVE

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

CHARTER TOWNSHIP OF MONITOR REGULAR PLANNING COMMISSION MEETING May 6, The meeting was called to order by Chairman J. Bellor at 7:00 p.m.

File in Triplicate with the City

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

Board of Adjustment Variance Process Guide

Office of the Zoning Administrator and Planner. Saugatuck Township Planning and Zoning Applicants. Notice of Information for PC and ZBA Applicants

BOARD OF ADJUSTMENT AGENDA

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES July 5, Chairman Marion Fabiano, Betty Harris, Bob Mesmer, and Alternate Dan Drexelius

CITY OF MADEIRA, OHIO APPLICATION FOR RESIDENTIAL VARIANCE Revised April 2014

Page 1 of 5. pubhrgspectb&tbwkshopmtg

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

MINOR SUBDIVISION INFORMATION

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009

Community Development Department

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

ZONING VARIANCES ADMINISTRATIVE

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.

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

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

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

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

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

Sheds, Fences, Decks (All Permitted Structures Except New and/or Expansion of Principal Buildings )

Town of Corning Planning Board Meeting Minutes & Public Hearing Meetings Minutes ~ Town of Corning Town Hall January 23, P age

Town of Hamburg Planning Board Meeting August 22, 2018

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

Rules and Regulations. for. Building Control Fees. Revised January 2, 2018

VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011

Unified Development Code Temporary Use Permit Application and Checklist

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

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

City Recorder s Office

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

PART 1 JURISDICTION, ZONING DISTRICTS, AND LAND USES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

Planning and Economic Development Department

REQUEST FOR SPECIAL EXCEPTION FOR MANUFACTURED HOMES IN THE AR-1 & R-5 DISTRICT APPLICATION NO.

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

Town of Washington Zoning Board of Appeals Jan

Syracuse Zoning Administration City Hall Commons 201 East Washington Street Syracuse, New York 13202

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

THIS LOT PURCHASE AGREEMENT is made and entered into this the day. of, 2016, by and between Welch Real Estate Holdings, LLC

POINT PLEASANT PLANNING BOARD August 24, 2017

2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS ARE REQUIRED IN ORDER TO ACCEPT AN APPLICATION: Date: Section: Block: Lot:

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

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

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

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

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

APPLICATION FOR LOT SPLIT

Meeting Minutes of October 3, 2017

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017

TOWN OF VIENNA DEVELOPMENT APPLICATION

Town of Hamburg Planning Board Meeting June 7, 2017

NOTICE FOR PUBLIC HEARING

Transcription:

` 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 Officer Chairman McCormack called the meeting to order at 7:30 pm. VARIANCE APPLICATION: - None PUBLIC HEARING: Jan and Melanie Bonanza Site Plan for Ground Mounted SES - property on 204 Rhynders Road, Tax Grid No. 6367-00-675871. The applicants are seeking Site Plan approval to allow installation of a Ground Mounted Solar Electric System. Carlos Newcomb from Hudson Solar and the Bonanzas appeared for this application. Mr. Newcomb briefly explained their proposal. He noted that the Zoning Board of Appeals was cancelled last month due to lack of quorum. They are rescheduled before the Zoning Board of Appeals on the 22 nd of this month. Mr. DePasqua motioned to open the public hearing, seconded by Mr. Marrapodi, all Aye, Motion carried, 4-0. One letter was received from the adjoining neighbor, Warren and Joyce Armstrong, 224 Rynders Road, who indicates no objection. Hearing no comments from the public, the board agreed to close the public hearing. Mr. DePasqua motioned to close the public hearing, seconded by Mr. Thomas, all Aye, Motion carried, 4-0. 1

APPLICATIONS: TOWN OF CLINTON Jan and Melanie Bonanza Site Plan for Ground Mounted SES - property on 204 Rhynders Road, Tax Grid No. 6367-00-675871. The applicants are seeking Site Plan approval to allow installation of a Ground Mounted Solar Electric System. The applicants were back before the board. Mr. DePasqua expressed favorable comments about the proposed project. He commented that the proposed site is not visible to any of the neighboring properties. After reviewing the Short Form EAF, the board agreed to issue a Negative Declaration. Mr. Thomas motioned that the Town of Clinton Planning Board approves the following: BE IT RESOLVED the Town of Clinton Planning Board has determined that the Bonanza Site Plan to install ground mounted solar electric system, Tax Grid #132400-6367-00-675871 on property located 204 Rhynders Road will not have a significant impact on the environment; and BE IT FURTHER RESOLVED the Town of Clinton Planning Board hereby issues a Negative Declaration pursuant to the requirements of the State Environmental Quality Review Act 6 NYCRR 617.6 (g) and in accordance with Article 8 of the Environmental Conservation Law. Seconded by Mr. Marrapodi. Discussion: None. All Aye, Motion carried, 4-0 After all the reviews and discussions were made, the board agreed to pass another resolution. Mr. Thomas motioned that the Town of Clinton Planning Board approves the following resolution: BE IT RESOLVED, that the Town of Clinton Planning Board grants conditional approval of a Site Plan to allow installation a Ground Mounted Solar Electrical System at the back of the property to Jan and Melanie Bonanza on a 3.25 acre parcel located at 204 Rhynders Rd, Staatsburg NY, Tax Grid No. 6367-00-675871 in an AR 3 Zoning District. 2

WHEREAS: TOWN OF CLINTON 1) The applicant wishes to install a Ground Mounted Solar Electrical System at the back of the property. It consists of 30 LG 285 W modules and one SolarEdge SE7600A-US-U grid-tie inverter, mounted on a Schletter FS racking system. The mounting is a post driven system facing south with 2 rows of 15 modules in portrait. The array is positioned on the east side of the shed, behind the house and not visible from the road or any neighboring property. 2) The property is not in an Agricultural District. 3) The Town of Clinton Planning Board declared itself Lead Agency on 08/16/2016 for this unlisted, uncoordinated action. Appropriate referrals to the interested agencies have been made. 4) In accordance with Section 250-96B(3) of the Town of Clinton Zoning Law, a Public Hearing was held on 9/20/2016. 5) A SEQRA review of this unlisted, uncoordinated action has resulted in a negative declaration being prepared and declared in accordance with the New York State Environmental Quality Review Act on 9/20/2016. 6) This application conforms with the provisions of Section 250-96 of the Town of Clinton Zoning Law pertaining to Site Plan. The site plan has been prepared by Engineer Jeff Irish lic #081499 dated 07/21/16. 7) With the granting of the area variance by the Zoning Board of Appeals, this application conforms with the provisions of Section 250-49 of the Town of Clinton Zoning Law pertaining to Solar arrays. 8) There is a letter of authorization on file for Hudson Solar to act on behalf of the applicant. 9) All appropriate fees have been paid. NOW, THEREFORE, BE IT RESOLVED, the Town of Clinton Planning Board grants conditional approval of the requested Site Plan when the following condition is met: - That the requested variances are granted by the Zoning Board of Appeals. Seconded by Mr. Marrapodi. Discussion. Mr. Marrapodi stated that the resolution should state Site Plan approval instead of Special Permit. The board agreed. 3

All Aye, Motion carried 4-0. Zipser and Vacchione/Kronn Lot Line Adjustment properties located at 18 Hollow Road and 43 Creek Road, Tax Grid Nos. 6267-00-227660 & 247628. The Zipsers wish to convey 2.07 acres of lands to the Vacchione/Kronns. Marie Welch, Land Surveyor, appeared on behalf of the applicants. She explained that the neighboring property owners asked the Zipsers to buy a portion of their lands. The Zipsers own ±11 acres of lands while the Vacchione/Kronns own ±1.3 acres. These properties are in the RH1 Zoning District. Chairman McCormack asked for questions and comments. Mr. DePasqua indicated the items that are missing on the map such as Owners signature Block and Zoning District. The Vacchione/Kronn property also needs to be labeled on the map. Mr. DePasqua suggested identifying the lot lines on the map using solid and broken lines to show before and after the conveyance. Ms. Welch agreed to revise the map. Chairman McCormack asked if the letters of authorization from the property owners were on file. Ms. Welch responded, Yes. Mr. DePasaqua indicated the letter of request about the waiver. The board agreed to waive the requested items. Mr. DePasqua motioned the following resolution, to wit: BE IT RESOLVED that the Town of Clinton Planning Board grants conditional approval for a Lot Line Adjustment of the lands owned by Marsha Zipser, 18 Hollow Road, Tax Grid No. 132400-6267-00-227660-00 and Anthony Vacchione/David Kronn, 43 Creek Road, Tax Grid No. 132400-6267-00-247628-00 for the purpose of transferring ±2.07 acres from Zipser to Vacchione/Kronn. WHEREAS: 1) The intent of this action is to transfer ±2.07 acres from the lands of Zipser (Parcel A) to the lands of Vacchione/Kronn. 2) Zipser property is being reduced by ±2.07 acres, from ±11.90 acres to ±9.83 acres. The Vacchione/Kronn property is being increased by ±2.07 acres, from ±1.3 to ±3.37 acres). 3) Delta chart with the changes in acreage is included on the map provided by Marie Welch, License No. 49698, dated August 18, 2016. 4

4) No nonconforming lots are created by this action. 5) Waivers sought by the applicants in Marie Welch s letter dated August 18, 2016 were approved by the Planning Board on. 6) Per the ZEO there are no known zoning violations on the property. 7) Lands under consideration have not been granted a special permit or other permit that would be void as a result of this action. 8) Since a lot line adjustment is a Type II action under SEQRA, no further review is required. 9) All fees have been paid. 10) Properties are not in a CEA or Scenic, Ridgeline, or Historic Protection Overlay District. NOW THEREFORE, BE IT RESOLVED, the requested Lot Line Adjustment is granted approval when the following conditions are met: The map should be revised as follows. a. Owners signatures should be included. b. Vacchione/Kronn property should be labeled. c. Zipser property before the transfer should be indicated by a solid line. Lands being transferred should be indicated by a broken line (--------). d. Zoning District should be included. Seconded by Mr. Thomas. Discussion. None. All Aye, Motion carried 4-0. Trask and Carbonaro/Wolf Lot Line Adjustment - properties located at 20 Fiddlers Bridge Road, 247 & 267 Hollow Road, Tax Grid Nos. 6267-00-735330, 763380 & 790345 Applicants wish take portions of a lot and combine these portions to their lots. Ms. Trask and the Carbonaro/Wolfs appeared for this proposal. Ms. Trask explained that the Carbonaro/Wolfs want to buy a portion of the 247 Hollow Road lot and combine this land to their residential lot. The rest of the lands will be combined to their property on Fiddlers Bridge Road. 5

Ms. Carbonaro stated that the current lot is owned by the Trasks. She pointed out to the map how the lot lines are going to move. She noted that the land surveyor will have to fix the area map. The board reviewed and discussed the application. Mr. Marrapodi stated that there are three lots involved and one lot is being eliminated. This will not create a new lot. Mr. Marrapodi stated that the metes and bounds should be shown on the map. The board agreed to include this as a condition. The board passed a resolution. Mr. Marrapodi motioned that the Town of Clinton Planning Board approves the following: BE IT RESOLVED that the Town of Clinton Planning Board grant conditional approval for a Lot Line Adjustment of the lands owned by Graham Trask/Cranberry Farms LLC, located at 247 Hollow Road, tax grid #6270-00-735330 (Parcel A), lands owned by Joan Carbonaro and Laura Wolf, located at 267 Hollow Road, tax grid #6267-00- 790345 (Parcel B), and lands owned by Cranberry Farms LLC, located at 20 Fiddlers Bridge Road, tax grid # 6267-00-763380 (Parcel C). WHEREAS: 1) The intent of this action is to transfer land among the three properties as shown on the Lot Line Adjustment plat created by John Decker LS, NYS license #050572, dated 8-20- 16. 2) As a result of the transfer of properties, the lands of tax grid # 6267-00-763380 (Cranberry Farms) will increase in size from 3.9 acres to 6.2 acres; the lands of tax grid # 6267-00-790345 (Carbonaro/Wolf) will increase in size from 8.88 acres to 11.45 acres. The lands of tax grid # 6270-00-735330 (Cranberry Farms LLC will no longer exist as a separate parcel of land. 3) Since a lot line adjustment is a Type II action under SEQRA, no further SEQRA review is required. 4) The proposed lot line adjustment does not create a substandard lot. 5) The properties are not located in the Ridgeline, Scenic, and Historic Protection Overlay district. 6) The applicants Lot Line Adjustment plat has met all the requirements of the Town of Clinton s Subdivision and Lot Line Adjustment Regulations. 6

7) All required letters of authorization to represent any or all property owners are on file. 8) The lands involved are not in an Ag District or within 500 ft of a farm in an Ag district therefore an Ag data statement is not required. 9) The properties involved are in the Pleasant Plains CEA and therefore must conform to the Town of Clinton Town Board resolution of 12/11/02. 10) The properties are not in a designated wetland. 11) The site is on a Clinton Scenic/Historic road, that being Hollow Road and therefore must conform to Local Law # 3 of 2001 8) All appropriate fees have been paid. NOW THEREFORE, BE IT RESOLVED, the Lot Line Alterations are granted conditionally by the Town of Clinton Planning Board when the following condition is met: - The metes and bounds for the new boundary line be added to the survey map. Second by Mr. DePasqua, all Aye, Motion carried 4-0. APPROVAL OF MINUTES: Mr. DePasqua motioned to approve the minutes of August 2, 2016 as amended, seconded by Mr. Thomas, all Aye, Motion carried, 4-0. Mr. DePasqua motioned to approve the minutes of May 3, 2016 as amended, seconded by Mr. Marrapodi, all Aye, Motion carried, 4-0. ADJOURNMENT: Mr. Thomas motioned to adjourn the meeting at 8:58 pm, seconded by Mr. DePasqua, All Aye, Motion carried, 4-0. Respectfully Submitted, Arlene A. Campbell, Clerk Planning & Zoning Board of Appeals 7