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

Similar documents
TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 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 SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

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

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

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017

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

ARLINGTON COUNTY, VIRGINIA

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

TOWN OF CHILI 3333 Chili Avenue, Rochester, NY Tel: Fax:

ARLINGTON COUNTY, VIRGINIA

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

RESOLUTION NO

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

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

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

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

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

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

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

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

Town of Jerusalem Zoning Board of Appeals. January 10, 2019

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

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

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

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

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

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

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

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

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15,

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

Planning Commission Report

Secondary Dwelling Unit

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA

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

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010

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

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

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

City of Brooklyn Park Planning Commission Staff Report

published by title and summary as permitted by Section 508 of the Charter. The approved "Summary

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

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

ARLINGTON COUNTY, VIRGINIA

City of Dearborn Zoning Board of Appeals Wednesday, July 18, 2012 Minutes

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

MINUTES ZONING BOARD OF ADJUSTMENT

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

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

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

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

Minutes September 26,2018

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

Polk County Board of Adjustment October 3, 2014

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

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

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

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

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals.

MEETING MINUTES January 26, 2015

Meeting Minutes of October 3, 2017

ARLINGTON COUNTY, VIRGINIA

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

Planning and Zoning Commission

Borough of Haddonfield New Jersey

ARLINGTON COUNTY, VIRGINIA

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.

CVA Robert and Renate Bearden

Town of Hamburg Planning Board Meeting June 7, 2017

CITY OF ORONO RESOLUTION OF THE CITY COUNCIL

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018

Spartanburg County Planning and Development Department

COUNCIL ACTION REQUIRED. ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, September 28, 2006 City Council Chambers

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES

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

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

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

Manor Township Zoning Permit Application (Section 702) Application Number Application Date / /

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

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

Transcription:

` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman McCormack called the meeting to order at 7:30 pm. VARIANCE APPLICATION: Berardi and Grogan Area Variance - property owned by Thomas Matthew Grogan and Alexander Berardi located at 109 Rymph Road Tax Grid No. 6266-00-989906 in the AR3 Zoning District. The applicants are seeking an area variance to reduce the side yard setback from 50 feet to 37.25 feet for the addition of three-season enclosed porch. Michael Sloan appeared for this application. Mr. Sloan explained that the property owners wish to build a screened porch at the back of the house. They are proposing a three-season room with fireplace. This is a small traditional farmhouse. They want to better utilize the area for more time throughout the year. Mr. Sloan stated that the property owners want to use up the space since the foundation is already in place. Mr. Sloan noted that the existing house is already in the setback. He commented that this project will improve the visual aspect of the house. Chairman McCormack asked for questions and comments from the board. Ms. Ruzicka asked if this property is in the Ag District. The applicant responded, Yes. The board discussed the letter of authorization on file. Ms. Ruzicka asked if the Berardis and Grogans are the property owners. Mr. Marrapodi stated that the tax records indicate that this property is under Rymph Properties LLC. Mr. Sloan stated that Mr. Berardi and Mr. Grogan are partners of the LLC. Ms. Ruzicka indicated thata letter of authorization on file is from Mr. Berardi and Mr. Grogan. The board agreed that a letter of consent is required from Rymph Properties LLC. Chairman McCormack stated that this concern can be a condition of the variance recommendation. 1

Ms. Ruzicka gave her comments based on her site visit to the property. This is a no brainer. The proposed action will improve the property and will not impact the neighboring properties. Mr. DePasqua stated that this is already a pre-existing and nonconforming building. The house is already in the setback. He wanted to make sure that the issue about the ownership is addressed before the variance is granted. Mr. Marrapodi added that the proposal is not making it more nonconforming. After all the discussions were made, the board agreed to pass a resolution. Ms. Ruzicka motioned the following resolution: BE IT RESOLVED, the Planning Board is making a conditional positive recommendation for approval to the Town of Clinton Zoning Board of appeals on the requested area variances to Section 250 Attachment 2 for a side yard setback reduction from 50 feet to 37.25 feet for the addition of a three season enclosed porch as requested by Alexander Berardi on property located at 109 Rymph Road, Tax Grid No. 6266-00- 989906 in an AR 3 Zoning District. WHEREAS; 1. The applicant is requesting a reduction in the side yard setback from 50 feet to 37.25 feet for the addition of a three season Enclosed Porch. The applicant is proposing to place proposed Porch in the setback area for proximity to the kitchen and best architectural design. The house, which is set close to the edge of the lot and is also nonconforming on its setbacks was pre-existing zoning. 2. The property is in an Ag District. 3. The property is not within the Ridgeline, Scenic and Historic Protection Overlay District. 4. The property is not in a CEA (Critical Environmental Area). 5. The variance requested is substantial, placing the Porch in a different location would allow the setback requirements to be taken into consideration, however, positioning the porch near the kitchen as requested will allow for the best use for the applicant and the best design for the house. 6. An undesirable change in the neighborhood will not occur, as this Porch will not be visible from the road. 7. The alleged difficulty is self created, as the applicant wish to build the Porch in 2

the setback area by 12.75 feet. 8. No adverse effects will be created by the building of this structure except during construction. 9. There is a letter of authorization on file for Sloan Architects to act on behalf of the owner, Alexander Berardi. NOW THEREFORE, BE IT RESOLVED, the Town of Clinton Planning Board provides a positive recommendation for approval to the Town of Clinton Zoning Board of Appeals when the following conditions are met. - A letter of consent of authorization to act from Rymph Properties LLC. - Correct the name of the property owners on the application. Seconded by Mr. Thomas. Discussion. The board discussed the verbiage of the conditions. Ms. Ruzicka stated that the application should also be revised to reflect the correct name of the property owners. All Aye, Motion carried, 6-0. PUBLIC HEARING: Smith Site Plan Review for a Ground-Mounted Solar Energy System property owned by Morgan Smith located at 162 Browns Pond Road, tax grid #132400-6267-00-774909. The applicant wishes to install a ground-mounted solar energy system in the rear yard. Morgan Smith and Carlos Newcomb from Hudson Solar appeared for this application. Mr. Newcomb briefly explained their proposal as indicated above. Mr. DePasqua motioned to open the public hearing, seconded by Mr. Marrapodi, all Aye, Motion carried, 6-0. Hearing no comments from the public, Mr. DePasqua motioned to close the public hearing, seconded by Ms. Ruzicka, all Aye, Motion carried, 6-0. 3

APPLICATIONS: Smith Site Plan Review for a Ground-Mounted Solar Energy System property owned by Morgan Smith located at 162 Browns Pond Road, tax grid #132400-6267-00-774909 The applicant wishes to install a ground-mounted solar energy system in the rear yard of his property. Mr. Smith and Mr. Newcomb were back before the board for the conclusion of their project. Mr. Smith indicated the required area variances that were granted by the Zoning Board of Appeals dated April 27, 2016. Two variances from the Planning Board s recommendation were eliminated. The Zoning Board of Appeals determined that the deck is not an accessory structure since the deck is part of the house. The gazebo was moved to the adjoining lot making the variance for the building coverage not necessary. Mr. Newcomb explained the revised site plan. Mr. Marrapodi indicated the items that are missing on the map such as names and addresses of the surrounding property owners, property owner signature block, and Zoning District. The board agreed to include these items as conditions of the approval. Chairman McCormack asked about the height of the solar array. Mr. Newcomb responded that the full length of the array is 11 feet but the height is 9 feet tall. Mr. Marrapodi asked the board if the letter about the waiver request about the items on the checklist requirements is needed. Chairman McCormack responded, Yes. This can also be a condition of approval. The board reviewed the Short Form EAF and issued a Negative Declaration for SEQR purposes. Mr. Marrapodi motioned that the Town of Clinton Planning Board approves the following: BE IT RESOLVED the Town of Clinton Planning Board has determined that the Smith Site Plan to install ground mounted solar electric system, Tax Grid #132400-6567-00-774909 on property located 162 Browns Pond 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. 4

Seconded by Mr. Dolan, all Aye, Motion carried, 6-0 After all the reviews and discussions were made, the board passed another resolution, to wit: Mr. Marrapodi motioned that the Town of Clinton Planning Board grants conditional approval of a Site Plan to Morgan Smith for the purpose of installing a ground-mounted solar electric system array on a 0.97-acre site located at 162 Browns Pond Road, which is in a AR-5 Zoning District in the Town of Clinton, tax grid #132400-6567-00-774909. WHEREAS: 1) The applicant wishes to install a ground -mounted solar electric system (SES) with 18-345 Watt module array. Two rows of 9 modules. 6.21 KW Power Rating. 2) The location of the array on the property is directly behind the main dwelling unit, out of view from the road. The array will be installed adjacent to the detached metal shed structure, and requires a side yard setback variance. The Zoning Board of Appeals has granted a reduction in the side yard setback from 50' to 42' to allow the placement of the Solar Array (SES). See The ZBA motion dated April 29, 2016 for additional site variances granted this applicant. 3) The Town of Clinton Planning Board declared itself Lead Agency on 04/19/16 for this unlisted, uncoordinated action. 4) A SEQRA review of this unlisted, uncoordinated action (and the public hearing held on 05/03/16) has resulted in a negative declaration, Declared in accordance with the New York State Environmental Quality Review Act on 05/03/2016. 5) The Planning Board has agreed to waive numerous items from the site plan, including but not limited to the following: "Applicant to submit a letter requesting Waivers for the remaining check list items". Vicinity map Names of adjoining property owners Special district boundaries within 500 feet Location and uses of structures on adjacent properties within 100 feet 6) The applicant has been advised that per Section 250.96.B.3.i of the Town of Clinton Zoning Law, approval of the site plan will expire within 18 months unless extended by the Planning Board. NOW, THEREFORE, BE IT RESOLVED, the Town of Clinton Planning Board grants approval of the requested Site Plan when the following conditions are met. 5

a) The following items are included in the site plan: Signature block for the property owners. Signature block for the chairman of the Planning Board. Zoning district in which the property is located. Scale of drawing. b) All fees to be paid c) Request for "Waivers" letter for the check list items not shown on site plan. Seconded by Mr. DePasqua. Discussion. None. All Aye, Motion carried, 6-0 OTHER MATTERS: Board Discussion: 1. The board discussed imposing penalties and fines for Cell Towers that are in violation of the zoning regulations. Ms. Ruzicka feels that cell tower companies should be penalized if they have expired special permits and are still in operation. The rest of the board concurred with Ms. Ruzicka. Chairman McCormack stated that this is up to the Town Board. 2. Mr. Werner, Board s Liaison Officer, discussed the progress of the Zoning Revision. APPROVAL OF MINUTES: Mr. Thomas motioned to accept the amended minutes of April 5, 2016 seconded by Mr. Marrapodi, All Aye, Motion carried, 6-0. ADJOURNMENT: Mr. DePasqua motioned to adjourn the meeting at 8:55 pm, seconded by Ms. Ruzicka, All Aye, Motion carried, 6-0. Respectfully Submitted, Arlene A. Campbell, Clerk Planning & Zoning Board of Appeals 6