TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES

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

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

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

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

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

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

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

Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010

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

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

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

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

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

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

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15,

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

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

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

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

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

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

Town of Washington Zoning Board of Appeals Jan

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

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

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 CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

Meeting Minutes of October 3, 2017

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015

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

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

ARTICLE XI SIGNS Shelbyville Zoning Regulations 1994

Town of Minden Subdivision Application

Village of Wesley Hills Planning Board September 27, 2017

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

ARTICLE 20 SIGN REGULATIONS

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

CITY COUNCIL AGENDA MEMORANDUM

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

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

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

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

Town of Hamburg Planning Board Meeting August 22, 2018

HUERFANO COUNTY SIGN REGULATIONS SECTION 14.00

Gary Locke, Plans Administrator Eric Fink, Asst. Law Director Jennifer Barone, Development Engineer Sheila Uzl, Transcriptionist

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

James Falvo, Chairman of the Town of Peru Zoning Board of Appeals, called the meeting of Wednesday, June 21, 2017 at 7:00 p.m. to order.

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

Initial Subdivision Applications Shall Include the Following:

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

NOTICE OF REGULAR MEETING. January 17, 2017 SHENANDOAH PLANNING AND ZONING COMMISSION

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014

MINUTES ZONING BOARD OF ADJUSTMENT

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING

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

M E M O R A N D U M. Planning and Zoning Commission. Daniel Turner, Planner I

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

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

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006

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

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

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

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

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

Piatt County Zoning Board of Appeals. June 28, Minutes

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

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

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

6.1 SCHEDULE OF AREA, FRONTAGE, YARD AND HEIGHT REQUIREMENTS

Town of Lake George. Area Variance Review Application

CHAPTER 3 PRELIMINARY PLAT

Township of Millburn Minutes of the Planning Board March 15, 2017

Village of Lincolnwood Plan Commission

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

Town of Hamburg. Planning Board Work Session. January 7, Minutes

Town of Hamburg Planning Board Meeting June 7, 2017

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

ZONING ORDINANCE, ARTICLE 5: SITE DEVELOPMENT REGULATIONS PAGE

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

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

TOWN OF ERWIN Zoning Board of Appeals

STATED MINUTES. City of Crosslake Planning and Zoning Commission. October 24, :00 A.M.

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

I. Requirements for All Applications. C D W

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

PLANNING COMMISSION May 5, 2016

B. The proposed parcel(s) of land shall be in compliance with the current zoning requirements.

AGENDA PUBLIC HEARING MONDAY, DECEMBER 13, 2010, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

Transcription:

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 Z oning Board of Appeals meeting held on November 28, 2011. Zoning Board of Appeals Members Edward Hemminger Leslie O Malley Chris Dunfey Gary Scribner Ann Vu --Chairman --Excused Town Staff Members Floyd Kofahl Ron Brand -Code Enforcement Officer -Director of Development Also Present William & Fay Marie Gardner --7196 Gillis Rd., Victor, NY 14564 Jerry Watkins --@Home Builders 45 East Ave., Rochester, NY 14604 Adrian Bellis --104 Gannett Rd., Farmington, NY 14425 Jay DeeWhiting --760 County Rd. # 8, Farmington, NY 14425 Paul Gillette --2400 County Rd. # 28, Canandaigua, NY 14424 John Shields --783 County Rd. #42, Fishers, NY 14450 Open Meeting Edward Hemminger called the meeting to order at 7:00 pm. He explained the emergency evacuation procedures and rules of proced ures of the meeting and stated that copies of the evening s agenda and legal notices were available on the table by the door. He the n asked those present to sign in if they had not already done so. Approval of Minutes Gary Scribner made a motion to accept the October 24, 2011 meeting minutes and the motion was seconded by Ann Vu. A voice vo te was taken and the motion was passed with four (4) Ayes. Chris Dunfee was not present. BOARD BUSINESS: MR. & MRS. HAROLD HERENDEEN ZB 1101-11 AREA VARIANCE 880 COUNTY RD 8 FARMINGTON, NY 14425 The applicants are requesting an area variance to the provisions of Chapter 165, Article IV, Section 25 of the Farmington T own Code. The applicants wish to subdivide a parcel of land that would have 122.56 feet of lot frontage. The Town Code r equires a minimum of 150 feet of lot frontage. The property is located at 880 County Road 8 and is zoned A-80 Agricultura l District. Edward Hemminger read the legal notice for #ZB 1101-11 that was published in the Daily Messenger on November 21, 2011 reques ting an area variance. William Gardner told the Board that he feels the Herendeens have maintained a high standard in the community and believes that t hey would maintain the high standard. The land will be for farming with the possibility of putting a house on the land later. Floyd Kofahl stated that the application is requesting a variance from a one hundred and fifty foot (150) down to a hundred and twe nty two (122) feet. The reason it is 150 foot instead of the 300 foot is because we had a perk test done on the property to insure tha t they can have a standard 75 septic system. That is why we are after a reduction of the 150 feet. It is before the Planning Board f or a one lot subdivision and there are a couple of changes they will be making. The Planning Board needs the variance approved f

or the frontage before they can proceed. If they decide later to build a house on the property they will at that time have to come bef ore the Planning Board to get approval for a buildable lot. Right now they are looking to be approved as is for farming land and its u se to be continued. Ron Brand explained to the Board that when the survey land map and county records were examined we found that the access to th is parcel is actually 115 feet wide and not 122.56 feet wide. In as much as that is the case, I would ask the Board to consider granti ng a variance based on the 115 feet frontage. The action is a Type II action under SEQR. I have drafted a resolution for your appr oval for the 115 foot variance and that would be a 23.4 % variance which makes it a minor variance. I have included two conditions in the drafted resolution for approval. One is for the surveyor to go back and show the frontage to be 115 or tell us why the subdiv ision map is wrong. Second we need to put a note on the drawing that no building permits to be issued for any structure until the D EC wetland boundaries are flagged. The state is in the process of coming out with new wetland maps. Chairman Hemminger announced that this is a Public Hearing and asked if there is anyone present who wishes to speak for or aga inst this application. No one responded. A motion was made by Leslie O Malley and seconded by Ann Vu to close the Public Hearing at the November 28, 2011 meeting. There were four (4) Ayes. The Public Hearing was closed at 7:13 pm. AREA VARIANCE FINDINGS & DECISION Edward Hemminger made a motion to waive the reading of the SEQR Resolution and Leslie O Malley seconded the mo tion. All present voted Aye. Gary Scribner made a motion to accept the SEQR Resolution and Ann Vu seconded the motion. All present voted Aye. the physical or environmental conditions in the neighborhood, and that the alleged difficulty was self-created. 1. The Preliminary Plat Map is to be revised to show the 115 feet of frontage for proposed Lot #1 located along the west side of Co unty Road 8. 2. There be a note added to the Preliminary and Final Plat Maps that reads No Building Permit shall be issued for any structure on Lot #1 until the New York State Freshwater Wetland Boundary has been delineated, flagged and certified by a representative of th e NYSDEC, or a biologist accepted by the NYSDEC. Then a Building Permit may be issued provided that the area of the lot involve d is not first regulated by the NYSDEC. Leslie O Malley then made a motion to approve the application with the conditions and Ann Vu seconded the mot ion. There were four (4) Ayes. FARMINGTON STORAGE ZB 0801-11 AREA VARIANCE DAVID RIEDMAN 45 EAST AVENUE ROCHESTER, N.Y. 14604 The applicant is requesting an area variance to the provisions of Chapter 165, Article V, Section 43. B. (2) of the Farmingto n Town Code. The applicant wishes to have a second two-sided ground business-identification sign to advertise the @ho me Builders Design Center that is located on the Farmington Storage site. The Town Code allows for one two-sided groun d business-identification sign per lot. The property is located at 6299 State Route 96 and is zoned GB General Business D istrict. Edward Hemminger stated that this is a continued Public Hearing from the October 24, 2011 meeting. Jerry Watkins addressed the Board and stated that Farmington Storage has been in place for several years. Last year we opened up a design center on the property with displays for customers from our five subdivisions to be able to make all their choices in one place. When the building went up last year the sign also went up and we lost track of coming before you for the variance for the sig n. We are asking to have two signs on the property, one for the storage units and one for the design center.

Floyd Kofahl told the Board that when the sign went up we cited the owner and told the owner a variance was needed for the sign. The sign was done with a good amount of quality. It does meet code with exception of the lighting. Ron Brand stated that the County Planning Board has recommended denial and therefore a resolution to override the County Plann ing Board would be needed. The Zoning Board directed Town Staff to prepare a resolution to over-ride the Ontario County Planning Board recommendation of d enial as contained in referral # 165-2011. Chairman Hemminger announced that this is a Public Hearing and asked if there is anyone present who wishes to speak for or aga inst this application. No one responded. A motion was made by Edward Hemminger and seconded by Gary Scribner to keep the P ublic Hearing open to the December 19, 2011. There were four (4) Ayes. 332 INDUSTRIAL PARK, LLC #ZB 1002-11 AREA VARIANCE The applicant is requesting an area variance to Article 6, Chapter 165-84.1.K to the Town of Farmington Codes. The applic ant wishes to allow 60 ft. structures exceeding the 40 feet maximum width. The property is located on the east side of Com mercial Dr. and zoned LI District. 332 INDUSTRIAL PARK, LLC # ZB 1003-11 AREA VARIANCE The applicant is requesting an area variance to Article 6, Chapter 165-84.1.L to the Town of Farmington Codes. The applic ant wishes to allow storage units of 50 square feet, (codes require a minimum of 100 ft.). The property is located on the ea st side of Commercial Dr. and zoned LI District. 332 INDUSTRIAL PARK, LLC # ZB 1004-11 AREA VARIANCE The applicant is requesting an area variance to Article 6, Chapter 165-84.1.P to the Town of Farmington Codes. The applic ant wishes to allow an 80 ft. front setback, (a minimum of 100 feet is required). The property is located on the east side of Commercial Dr. and zoned LI District 332 INDUSTRIAL PARK, LLC # ZB 1006-11 AREA VARIANCE The applicant is requesting an area variance to Article 6, Chapter 165-.43 B (1) (c) to the Town of Farmington Codes. The a pplicant wishes to erect a sign on a separate parcel. The property is located on the east side of Commercial Dr. and zoned LI District. Edward Hemminger stated that this is a continued Public Hearing from the October 24, 2011 meeting. John Shields, representing Paul Gillette, stated that last month we discussed that the reason the Board could not act on the varianc es was because of a need for a coordinated review between the Zoning Board and the Planning Board. Since then the Planning Bo ard was declared lead agency as far as SEQR review and we now have returned to the Zoning Board for the variances. Floyd Kofahl stated that additional information has been obtained since the last meeting and there seems to be a pretty big demand for the temperature controlled storage units. We also have another party interested in building the units in Farmington as well as Vi ctor. There does seem to be a demand for these units. Ron Brand stated that he has drafted four resolutions for the variances with some conditions for the Board s consideration.

Chairman Hemminger announced that this is a Public Hearing and asked if there is anyone present who wishes to speak for or aga inst these applications. No one responded. A motion was made by Gary Scribner and seconded by Leslie O Malley t o close the Public Hearing at the November 28, 2011 meeting. There were four (4) Ayes. The Public Hearing was closed at 7:33 p m. AREA VARIANCE FINDINGS & DECISION Edward Hemminger read the SEQR Resolution for ZB #1002-11, 1003-11, 1004-11, and 1006-11. Edward Hemminger made a motion to accept the SEQR Resolutions and Ann Vu seconded the motion. All present voted Aye. 332 INDUSTRIAL PARK, LLC #ZB 1002-11 AREA VARIANCE the physical or environmental conditions in the neighborhood, and that the alleged difficulty was not self-created. 1. There are to be only two (2) climate controlled mini-warehouse structures constructed as part of the mini-warehouse project to be located on Lot #2 of the 332 Industrial Park, LLC Site. 2. Each mini-warehouse structure shall not exceed sixty (60) feet in width. 3. No Building Permit shall be issued for these two (2) climate controlled mini-warehouse structures until Final Site Plan Approval a nd a Special Use Permit has been issued by the Planning Board. Gary Scribner then made a motion to approve the application with the conditions and Leslie O Malley e motion. There were four (4) Ayes. seconded th 332 INDUSTRIAL PARK, LLC # ZB 1003-11 AREA VARIANCE the physical or environmental conditions in the neighborhood, and that the alleged difficulty was not self-created. 1. There is to be a total of 109 of the smaller sized mini-warehouse storage units (units having less than 100 square feet in area). Of this total, 108 mini-warehouse storage units shall have a minimum total area of fifty (50) square feet and one (1) mini-warehous e storage unit shall have a minimum total area of seventy-five (75) square feet as part of the mini-warehouse project to be located o n Lot #2 of the 332 Industrial Park, LLC Site. 2. Each of the smaller sized mini-warehouse structures shall be located in the mini-warehouse structures and in the areas shown o n the Preliminary Site Plan prepared by Pooler Development and identified as Preliminary Site Plan Lot 2 Collett Road Industrial Park. 3. No Building Permit shall be issued for these small sized mini-warehouse storage units until Final Site Plan Approval and a Spec ial Use Permit has been issued by the Planning Board. Edward Hemminger then made a motion to approve the application with the conditions and Gary Scribner the motion. There were four (4) Ayes. seconded

332 INDUSTRIAL PARK, LLC # ZB 1004-11 AREA VARIANCE the physical or environmental conditions in the neighborhood, and that the alleged difficulty was not self-created. 1. The minimum front setback for each of the two proposed mini-warehouse storage buildings fronting along the east side of Comm ercial Drive shall be 80 feet. 2. To mitigate the visual appearance of the reduced front setback, the property owner shall maintain the entire frontage of the parce l as part of a lawn area. 3. No Building Permit shall be issued for the mini-warehouse structures until Final Site Plan Approval and a Special Use Permit has been issued by the Planning Board. Leslie O Malley then made a motion to approve the application with the conditions and Ann Vu here were four (4) Ayes. seconded the motion. T 332 INDUSTRIAL PARK, LLC # ZB 1006-11 AREA VARIANCE feasible alternative, that the requested variance is substantial, the requested variance would not have an adverse impact upon the physical or environmental conditions in the neighborhood, and that the alleged difficulty was self-created. 1. The off-site commercial speech sign shall be placed on Lot #1, of the 332 Industrial Park, LLC, Site, in the manner shown on th e Final Site Plan Approved by the Planning Board in December of 2011. 2. Said off-site commercial speech sign shall contain the names and street addresses only of existing uses of Lots #2 and #3 of the 332 Industrial Park, LLC, site. There shall be no advertising for Lot #1 being for sale on the subject off-site commercial speech sign. When Lot #1 is developed, then the off-site commercial speech sign shall be changed to identify the name of the use and street a ddress only. 3. To mitigate the visual appearance of the off-site commercial speech sign, the property owner of Lot #1 shall maintain the entire f rontage of the Lot #1 along Commercial Drive as part of a lawn area in the same manner as the owner of Lot #2, the mini-warehous e project, has committed to do. 4. Any illumination of the off-site advertising sign shall be internally lit. There shall be no flashing of any message on the sign face. 5. The off-site commercial speech sign shall be maintained at all times in accordance with the MTOD Landscaping Standards cont ained in the Town Code. 6. No Building Permit shall be issued for the off-site commercial speech sign until Final Site Plan Approval and a Special Use Perm it has been issued by the Planning Board and a Certificate of Compliance/Occupancy has been issued by the Code Enforcement O fficer for Lot #2, the mini-warehouse site. Ann Vu then made a motion to approve the application with the conditions and Edward Hemminger tion. There were four (4) Ayes. seconded the mo

Other Board Matters: a. The May and December meetings for 2012 fall on holidays and will need to be moved a week forward. Director of Development Update: a. CVS may have variances for the December meeting. Code Enforcement Officer Update: a. It appears that the Legislature will adopt that the facilities that have race tracks will be able to have tables in the gaming facility. They expect this something after February. The Farmington gaming and race track would then plan a five story hotel and front exp ansion. Next Meeting: The next Zoning Board of Appeals meeting will be held on December 19, 2011. Edward Hemminger made a motion to adjourn the meeting at 8:15 pm. Leslie O Malley seconded the motion. The motion was passed with a voice vote of four (4) Ayes. Minutes were respectfully submitted by Patricia Eddy, Clerk of the Board.