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

Similar documents
BARRE TOWN PLANNING COMMISSION MINUTES

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

TOWN OF MANLIUS PLANNING BOARD MINUTES

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.

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

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211

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

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

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 FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

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

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

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

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

TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA Fax

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

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

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

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006

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

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

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

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

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

Regular Meeting and Public Hearing of the Zoning Subcommittee

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015

MINUTES- SPECIAL MEETING BEDFORD TOWNSHIP PLANNING COMMISSION 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN November 15, 2017

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

RYE CONSERVATION COMMISSION TRAIL MANAGEMENT SUBCOMMITTEE Monday, April 25, :00 p.m. Rye Town Hall

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

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

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr.

Town of Hamburg Planning Board Meeting April 20, 2016

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017

PLANNING COMMISSION AGENDA

BOARD OF ADJUSTMENT MEETING MINUTES THURSDAY, MAY 9, 2011, 5:00 P.M. CITY COMMISSION CHAMBERS

HARRISON TOWNSHIP BZA JUNE 27, 2017

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

MINUTES OF THE BOARD OF ADJUSTMENT MEETING HELD MONDAY, OCTOBER 19, The Board of Adjustment met at 4:00 p.m. on Monday, October 19, 2015.

DEER RIVER COMMERCIAL PARK SUBDIVISION

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JUNE 1, 2017

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

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES

MEETING TO ORDER Chairman Ziarnowski called the meeting to order at 7:30 PM.

TOWN OF WELLS, MAINE PLANNING BOARD

Planning Board Regular Meeting September 20, 2010

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

Town of Hamburg Board of Zoning Appeals Meeting November 1, Minutes

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

Meeting Minutes May 4, 2015

PLANNING BOARD FEBURARY 11, 2019

APPROVED 8/1/2016 TOWN OF CLAVERACK PLANNING BOARD Minutes: July 6, 2016

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

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

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

Community Dev. Coord./Deputy City Recorder

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell

LETTER OF APPLICATION

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

TOWN OF GHENT 07 JANUARY 2009 APPLICATION FOR MINOR SUBDIVISION TAX PARCEL CESTERNINO CONSTRUCTION CO., INC.

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

VILLAGE DEVELOPMENT REVIEW BOARD DRAFT MINUTES October 12, 2016

APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015

Town of North Greenbush Planning Board

CHAPTER XVIII SITE PLAN REVIEW

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

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

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, April 15, 2014

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

Village of Homer Glen PLAN COMMISSION REGULAR MEETING

Village of Cazenovia Zoning Board of Appeals August 12, 2014

APPLICATION FOR APPROVAL OF LAND DIVISION

ZONING BOARD OF APPEALS

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007

Initial Subdivision Applications Shall Include the Following:

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF MARCH 21, 2017

CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, AUGUST 21, PM. ACADEMY BUILDING MINUTES

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

The Board and its professionals take no exception to the requested deck/porch addition.

CHATHAM BOROUGH PLANNING BOARD

Transcription:

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 Board Meeting July 15, 2013 Chairman Jay Wilkinson called the meeting to order at 7:10 p.m. at the Charlton Town Hall. Present: Jay Wilkinson, Chairman, John Kadlecek, Dawn Szurek, Connie Wood, Mark Hodgkins, Chris Mitchell, Marilyn Phillips, Bill Keniry, Esq., Planning Board Attorney, Susan York, Planning Board Clerk and Kim Caron, Recording Secretary. AGENDA MEETING Mr. Wilkinson stated that there is a quorum. Minutes Mr. Wilkinson stated that the draft of the June 17, 2013 meeting minutes needed to be approved. Mr. Wilkinson stated that Mrs. York has provided comments. Mr. Wilkinson, Ms. Szurek and Ms. Phillips provided comments. No other comments were provided. Mr. Wilkinson stated that the Board could vote on the minutes during the Business Meeting. PUBLIC HEARINGS Vanderhorst/Northeast (224.-1-31.3) Mr. Wilkinson stated that the Public Hearing will be at 7:30 and deliberations on the application will follow. SUBDIVISION AND LOT LINE CHANGE APPLICATIONS Mr. Wilkinson stated that this is the subdivision of a 6.5 acre parcel on Route 147 into two lots. Mr. Wilkinson stated that the applicant is represented by John Gay. Mr. Wilkinson stated that the Board took lead agency status and declared the action unlisted at the June meeting. Mr. Wilkinson stated that the application has been forwarded to Mr. McNamara and comments were provided. Mr. Wilkinson stated that the comments could be reviewed during deliberations. Mr. Wilkinson stated that the application was forwarded to the County Planning Board and approval was received. Mr. Wilkinson stated that the County did have a comment pertaining to the necessity for NYS DOT driveway permits for both lots. Mr. Wilkinson stated that the neighbor notices for the hearing were mailed on June 26, 2013.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 2 Mr. Wilkinson stated that the Public Hearing Notice was published in the Daily Gazette on July 5, 2013. Clute/Van Guilder (236.-1-39.111) Mr. Wilkinson stated that this is an application for a subdivision of a 39+ acre parcel located at 1020 Packer Road, into 5 lots. Mr. Wilkinson stated that the proposed lots range from 2+ acres to one 30+ acre parcel. Mr. Wilkinson stated that Duane Rabideau would be representing the applicants. Mr. Wilkinson stated the the proposal for the 30+ acre lot is for a horse operation. Mr. Wilkinson stated that since this is a 5 lot subdivision, a full EAF review will be required. Zoning Report Mr. Wilkinson stated that the Board has received the report for review. Correspondence Mr. Wilkinson stated that the ZBA will be meeting tomorrow on the Smith application. Mr. Wilkinson read the Public Hearing notice from the ZBA. Mr. Wilkinson stated that the Board needs ZBA approval to move forward with the subdivision and lot line change. Town Board Liaison Mrs. Verola was not present. Mr. Wilkinson made a motion to close the Agenda meeting, seconded by Mr. Kadlecek. All were in favor. Agenda meeting closed at 7:22 p.m. BUSINESS MEETING Opened at 7:30 p.m. with the Pledge of Allegiance. Minutes Mr. Wilkinson made the motion to approve the draft of the June 17, 2013 minutes with changes incorporated. Mr. Kadlecek seconded the motion. All were in favor. Mr. Hodgkins abstained. PUBLIC HEARING (7:30 p.m.) Vanderhorst/Northeast (224.-1-31.3) Mr. Wilkinson stated that this is a subdivision on Sacandaga Road of a 6+ acre parcel into 2 lots. Mr. Wilkinson stated that the Public Hearing Notice was published in the Daily

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 3 Gazette on July 5, 2013 and the cards were mailed to the adjoining neighbors on June 26, 2013. Mr. Wilkinson stated that the applicant is represented by John Gay who is present. Mr. Wilkinson reviewed the Public Hearing process. Mr. Wilkinson opened the Public Hearing. Mr. Gay: Thank you Mr. Chairman. The application is for a 2 lot subdivision on Route 147. The parcel is located north of Western and Eastern Avenues. The property belongs to Gary and Anne Vanderhorst. 12 years ago, the applicants subdivided a piece off for Kurt Vanderhorst, their son. The proposal is to take the remaining 6 acres and divide it equally into 2 lots. There is a slope from northwest to south east across the parcel. Borings and perk tests have been done and are adequate for a septic system. There is a piece of a wetland approximately 3 feet in the corner of the property. The 100 foot buffer is slightly into the property but does not harm development purposes. At the last meeting the Board asked for Kurt Vanderhorst s frontage to be added which is done. The Board also requested the location of the RA zoning code which is 700 feet back from the road. Our deepest lot is 460 feet. There was a question about ownership of the property across the street and as of today, RPS said the deed shown is the only one they have. Mr. Wilkinson: Does anyone from the public have questions for the Board or the applicant s representative? Mr. Wilkinson made the motion to close the Public Hearing. Mr. Kadlecek seconded the motion. All were in favor. Public Hearing closed at 7:38 p.m. SUBDIVISION APPLICATION AND LOT LINE CHANGES Vanderhorst/Northeast (224.-1-31.3) Mr. Wilkinson stated that the Board took lead agency at the June meeting. Mr. Wilkinson stated that he would like to review the letter from Mike McNamara dated July 2, 2013. The Board reviewed the letter from Mike McNamara dated July 2, 2013. The Board also reviewed the comment letter from the ECC, in which the main concern expressed was that the stream be protected during construction. Mr. Kadlecek inquired if the applicant would be interested in moving the proposed driveways closer together. Mr. Kadlecek stated that for school bus purposes, having the driveways closer together would enable the bus to pick up at one location for both properties improving traffic flow.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 4 Mr. Gay stated that from a design standpoint he agrees. Mr. Gay stated from a practicality standpoint, the lots are designed for custom homes and they do not want to dictate which end of the house the garage goes on. Mr. Gay stated that if the purchaser decides to put the garage on the south side of the property, then the driveway would be even farther than the 120 feet currently shown on the drawing. Mr. Gay stated that the building envelopes are for discussion purposes only. Mr. Gay stated that in this case, moving the driveways closer together does not work. Mr. Kadlecek inquired if the applicant would consider it. Mr. Gay stated that it has been discussed before and they do not want to constrain the potential purchasers. Ms. Szurek stated that if the purchasers are parents they may consider that. Mr. Gay stated that the lots are not being sold to a developer but will be sold to individuals. Mr. Mitchell suggested a note be placed on the drawing that it is up to the property owners however making them aware of the request so they can look at it. Mr. Gay stated that was fine. Mrs. Wood inquired where the road out was located for the field. Mr. Gay stated that it was located on Kurt s property. Mr. Vanderhorst stated that it was off of Kurt s driveway. Mr. Gay stated that he will put a note on the drawing that the driveways should be placed as close as possible but the final decision is that of the buyer of that lot. Mr. Keniry suggested the following language for the note best efforts to locate the driveways in a manner as close as possible to each other at the intersection with Route 147. Mr. Keniry stated that it would be at the discretion of the buyer and NYS. The Board and the applicant agreed with the suggested language. Mr. Keniry will provide language in an email to all. The Board completed the EAF Mr. Wilkinson stated that the Board has a complete application and can move forward. Ms. Szurek inquired if there was screening behind the house. Mr. Wilkinson stated that it is screened already by the hedgerow that exists there now.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 5 Mr. Vanderhorst stated that the screening will remain. Mr. Wilkinson made the motion to approve the Vanderhorst subdivision as Resolution 2013-05 contingent upon the addition of a driveway note provided by Mr. Keniry and authorize the chairman to sign the mylars. Mr. Kadlecek seconded the motion. All were in favor. Resolution 2013-05 was made. Mr. Wilkinson reviewed the mylar requirements. Clute/Van Guilder (236.-1-39.111) Duane Rabideau appeared before the Board. Mr. Wilkinson stated that this is an application for a 39 acre parcel to be subdivided into 5 lots located at 1020 Packer Road. Mr. Wilkinson stated that this will be a major subdivision. Mr. Rabideau stated that the parcel is located on the north side of Packer Road. Mr. Rabideau stated that the proposal is to subdivide the 39 acres into 5 lots ranging from 2+ acres to one 30.5 acre parcel. Mr. Rabideau stated that Lots 1, 3 and 4 will be new lots of 2+ acres, Lot 2 will be the existing residence with barn consisting of 2+ acres and Lot 5 will be the remaining acreage of 30.5 acres. Mr. Rabideau stated that each lot will have individual well and septic systems. Mr. Rabideau stated that DEC has verified the wetlands and the 100 foot buffer area. Mr. Rabideau stated that the test pits and perk tests have been completed. Mr. Rabideau stated that the septic systems will be located in the front of the residences with the wells located on the other side. Mr. Wilkinson stated that the barn located on Lot 2 is a non-compliant condition because the lot line intersects it. Mr. Rabideau stated that the barn will be removed. Mr. Wilkinson inquired when the barn would be removed. Mr. Wilkinson stated that the Board cannot approve the subdivision contingent upon the removal of the barn. Mr. Clute stated that the buyer for the 30 acre lot is contingent upon the sale of one lot. Mr. Clute stated that once they sell one lot they can make the third lot compliant. Mr. Clute stated that due to financial constraints they cannot remove the barn now. Mr. Clute stated that once a buyer signs an agreement for the first lot and they get the money in the bank they can dispose of the barn. Mr. Kadlecek stated that there are limitations on issuing building permits. Mr. Clute stated that the main goal is to subdivide and sell Lot 1 to fix the financial burden.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 6 Mr. Wilkinson asked Mr. Keniry if the application should be reduced to three new lots and then the applicants can come back to further subdivide. Mr. Keniry stated that there cannot be lines drawn through structures. Mr. Keniry stated that the Board understands the applicant s intent however the Board cannot approve a noncompliant condition. Mr. Rabideau inquired if the barn was to be removed prior to the issuance of a building permit. Mr. Keniry stated that the problem is that the applicant cannot get the building permit because the Board has no jurisdiction to approve a plan with a non-conforming condition. Mr. Wilkinson stated that when the Board forwards the application to the County Planning Board they are going to advise the same way. Mrs. Wood suggested that the applicants wait on Lots 2 and 3 and proceed with a subdivision of 4 Lots. Mrs. Wood stated that the applicants could come back for the subdivision of Lot 2 after the barn is removed. Mr. Keniry stated that would be acceptable. Ms. Szurek suggested that the applicants contact a barn salvage company. Mr. Wilkinson inquired if Lot 5 was going to be a horse lot. Mr. Wilkinson also inquired if there was going to be a riding arena or stable. Mr. Wilkinson stated that the parcel is located in the AG District. Mr. Wilkinson stated that the setback requirement is 150 feet on two sides, with one being 60 feet. Mr. Wilkinson stated that the proposed house only has 25 feet. Mr. Rabideau stated that they can move the house back. Mr. Wilkinson stated that there needs to be 60 feet on one side. Mr. Rabideau stated that they can move the house to make it compliant. Mr. Rabideau stated that he will provide a new drawing with the house on Lot 5 pushed back and eliminate the line on Lot 2 so that Lots 2 and 3 are Lot 2. Mr. Keniry stated that there will be two applications, one for this subdivision and one for when the barn is removed to subdivide the new Lot 2 into two lots. Mr. Rabideau stated that this will now be a minor subdivision.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 7 Mr. Wilkinson stated correct. Mr. Kadlecek inquired if the applicants would be interested in pairing driveways. Mr. Rabideau stated that he is not sure but will look into it. Mr. Rabideau inquired what the Board is requesting to move forward. Mr. Wilkinson stated that the Board needs new drawings eliminating Lots 2 and 3 and renumbering the lots for a 4 lot subdivision. Mr. Wilkinson stated that the Board cannot forward the application to the County until a revised drawing has been received. Mr. Wilkinson stated that if the drawings were provided by August 5 th, they could be forwarded to the County for review at their meeting of the 15 th. Mr. Rabideau stated that he would get a complete package to Mrs. York in time. Mr. Wilkinson inquired if the test pit information was available. Mr. Rabideau stated that they have been done but he does not have the documentation yet. Mr. Wilkinson asked that the information also be placed on the drawing. Mr. Wilkinson stated that at the August meeting, if all of the information has been provided, the Board could schedule the Public Hearing for the September meeting. Mr. Keniry asked that all of the applicants sign the application. ZONING REPORT The Board reviewed the current report. CORRESPONDENCE Discussed during Agenda meeting. TOWN BOARD LIAISON Mrs. Verola was not present. Mr. Wilkinson made a motion to adjourn the meeting. Mrs. Wood seconded the motion. All were in favor. The meeting was adjourned at 8:40 p.m.

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 8 Respectfully Submitted, Kimberly A. Caron Recording Secretary