PLANNING BOARD MEETING MINUTES TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, :00 P.M.

Similar documents
PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018

PLANNING BOARD MEETING SUMMARY DECEMBER 10, 2018

PLANNING BOARD AGENDA OCTOBER 1, 2018

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018

PLANNING BOARD AGENDA DECEMBER 17, 2018

PLANNING BOARD MEETING SUMMARY MAY 1, 2017 A. PUBLIC HEARING/SITE PLAN REVIEW/LIFTING OF PLANNING BOARD C&R S/CHANGE OF ZONE

PLANNING BOARD AGENDA JUNE 5, 2017

PLANNING BOARD AGENDA APRIL 3, 2017

PLANNING BOARD AGENDA APRIL 24, 2017

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

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

ZONING BOARD OF ADJUSTMENT MEETING AUGUST 15, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

BOOK OF RESOLUTIONS RULES AND REGULATIONS MAYBERRY HOMES PROPERTY OWNERS ASSOCIATION

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS SPECIAL MEETING MINUTES

Meeting Minutes May 4, 2015

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

ARTICLE 24 SITE PLAN REVIEW

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

EXHIBIT F RESOLUTION NO.

STORMWATER MANAGEMENT AGREEMENT AND DECLARATION OF EASEMENT

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

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

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility)

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014

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

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

LIVINGSTON PLANNING BOARD. May

DECLARATION OF COVENANTS AND RESTRICTIONS OLE PLANTATION

Township of Collier 2418 Hilltop Road Presto, PA 15142

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

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562

STORMWATER MANAGEMENT FACILITIES AND PRACTICES COVENANT

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate

CONYERS, GEORGIA. Whereas, stormwater problems on private property may pose a threat to public safety, health, or welfare; and

PERMANENT EASEMENT AGREEMENT

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State

when the following proceedings, among others were held and done, to-wit:

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

BUREAU OF PUBLIC WORKS June 19,

SITE PLAN AGREEMENT THE CORPORATION OF THE TOWN OF KINGSVILLE,

City of Brooklyn Park Planning Commission Staff Report

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

Item #1 Armada Hoffler Development Company, L.L.C. Conditional Change of Zoning 2101 Princess Anne Road District 7 Princess Anne December 12, 2012

APPROVED CITY OF CITRUS HEIGHTS. PLANNING COMMISSION MEETING MINUTES January 27, 2016

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3

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

SPECIAL SERVICE AREA DISCLOSURE

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

BUILDING PERMIT APPLICATION

Village of Wesley Hills Planning Board September 27, 2017

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

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 2

RESOLUTION NUMBER 2017-

ARTICLE 2: General Provisions

RESOLUTION CONSIDERING APPROVAL OF AN AMENDED SPECIAL USE PERMIT AND A SITE PLAN APPLICATION FOR 66 BOWMAN AVENUE REALTY CORP

3. Twelve additional letters of support submitted by the Applicant.

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

Manhattan Community Board Five

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

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

RESOLUTION NO. R

RESOLUTION NO

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MEDINA COUNTY BUILDING REGULATIONS

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

RESOLUTION NO. R

Preliminary Subdivision Application (Minor) (Three (3) lots or less)

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax:

Level III Preliminary and Final Site Plans Development Review Application Portland, Maine Planning and Urban Development Department Planning Division

RESOLUTION NO. R

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

RESOLUTION NO. R

Community Development Department

(CHARLOTTE SKI BOATS) STAFF REPORT.PDF

ORDINANCE NO. _ _

CLEARFIELD PLANNING COMMISSION MEETING May 3, :00 P.M. - Regular Session

RESTRICTIONS FOR FOX CROFT SUBDIVISION

TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA Phone:

Shawnee Woods Subdivision

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held

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

Transcription:

TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, 2018 7:00 P.M. PRESENT: GERALD O NEILL, ACTING CHAIRPERSON MICHAEL CAFARO JULIANNE NOLAN FRANK SANTOS DANIEL TRUCHAN III EDWARD WYNN ABSENT: PATRICK HALPIN, CHAIRPERSON PRESENT: RICHARD CASEY, COUNSEL FOR THE TOWN RICH GROH, CHIEF ENVIRONMENTAL ANALYST MATTHEW ESPOSITO, PLANNER, PLANNING AND DEVELOPMENT DENISE GRAZIANO, SECRETARY A. ARCHITECTURAL REVIEW 1. APPLICATION # 124196; MICHAEL PASTERLA RAISING OF AN EISTING HOUSE SCTM # 0100-181-01-060 2. APPLICATION # 125292; JASON & MELISSA FORSHEE EPANSION OF AN EISTING HOUSE SCTM # 0100-133-04-113 3. APPLICATION # 122274; EGBERT FAMILY TRUST (CHRIS EGBERT) RAISING OF AN EISTING WITH ETENSION SCTM # 0100-181-01-90 Page 1 of 10

B. COMMUNICATIONS 1. Letter dated March 5, 2018 from James F. Gaughran to Members of the Planning Board, Town of Babylon regarding PB Job # 16-33A; R Squared, LLC requesting a first extension of time. 2. Memo dated March 12, 2018 from Thomas Young, Commissioner, Planning & Development to Pat Halpin, Chairperson, Planning Board regarding PB Job # 16-33A; R Squared, LLC stating no objection to granting a first extension of time.. Julianne Nolan abstains. 3. Letter dated March 27, 2018 from Paul Della Univerita to Planning Board, Town of Babylon regarding PB Job # 15-41AE; Della Properties request a first extension of time. 4. Memo dated March 28, 2018 from Thomas Young, Commissioner, Planning & Development to Pat Halpin, Chairperson, Planning Board regarding PB Job # 15-41AE; Della Properties stating no objection to granting a first extension of time. 5. Letter dated March 23, 2018 from Eric J. Helman, Amato Law Group to Planning Board, Town of Babylon regarding PB Job # 12-27A; 7-Eleven requesting a first extension of time. 6. Memo dated April 3, 2018 from Thomas Young, Commissioner, Planning & Development to Pat Halpin, Chairperson, Planning Board regarding PB Job # 12-27A; 7-Eleven stating no objection to granting a first extension of time. B. COMMUNICATIONS (CONT D) 7. Letter dated Apri 2, 2018 from David P. Leno, Rivkin Radler, Attorneys at Law to Town of Babylon Planning Board regarding PB Job # 17-03AF; R&F Farmingdale requesting a first extension of time. 8. Memo dated April 4, 2018 from Thomas Young, Commissioner, Planning & Development to Pat Halpin, Chairperson, Planning Board regarding PB Job # 17-03AF; R&F Farmingdale stating no objection to granting a first extension of time. Page 2 of 10

ACCEPTANCE OF MINUTES March 12, 2018 RESERVED CALENDAR August 13, 2012 May 1, 2017 May 8, 2017 1. JOB #11-33ACE; RANDY LAGONTERIE ALBANY AVE. APARTMENTS Location: w/s/o Albany Ave., 314.78 s/o Schleigel Blvd., N. Amityville Proposes: to subdivide & rezone Parcel 1 to SCMR for 85 senior rentals Zone: Residence B to SCMR SEQRA Status: Unlisted Action Coordinated Review Record Extended to 4/9/18 Record Extended to 6/4/18 1. JOB#17-04ADE; Gustave J. Wade, Carol E. Wade, Gustave J. Wade Family 2012 Irrevocable Trust and Colonial Springs Farms, LLC Location: n/e/c/o Colonial Springs Rd & N 28 th St. W.H. Proposes: Change of zone from A residence to Multiple Residence to construct 264 (228 one-bedroom, 36 two-bedroom) rental units, a 6,475sf community building, a 228sf pump station, two (2) 750sf entrance booths, an outdoor recreation area with a 25 x45 pool along with associated site improvements, to amend previously imposed covenants and restrictions Zone: A Residence to MR SEQRA Status: Type I Action-coordinated review PB Recommendation to TB on 5/8/17 Record Extended to 5/7/18 1. JOB#16-36AE; Bunt Development Corp. Location: w/s of Albany Av., 154.62 n/o Steele Pl., North Amityville Proposes: To rezone seven (7) B Residence parcels to Multiple Residence to construct 13 buildings for 98 one-bedroom rental apartments, a caretakers building with a one-bedroom unit, an office and storage along with associated site improvements Zone: B Residence to Multiple Residence SEQRA: Type I Action-Coordinated Review Planning Board Recommended a Change of zone 6/5/17 Record Extended to 6/4/18 Page 3 of 10

June 12, 2017 1. JOB # 16-47A; PIPING ROCK HEALTH PRODUCTS, LLC Location: s/s/o Executive Bl., 653 w/o of Broadhollow Rd., Farmingdale Proposes: To maintain 52,381gfa of an existing industrial building, to construct a 25,322sf 1 st floor addition, a 15,297sf 2 nd floor addition for a total 93,000gfa and to construct three (3) 14 x70 loading bays Zone: G Industry Record Extended to 4/16/18 June 26, 2017 1. JOB # 17-16A; DAVID NUNEZ Location: n/s of Oak Street, and east of Pine Street, Copiague Proposes: To demolish an existing 808sf 1-story vinyl house with office use and construct a new 1,016sf 2-story frame building with office use. Zone: DC Zoning District SEQRA: Type II Action Record Extended to 3/26/18 Record Extended to 5/14/18 November 20, 2017 1. JOB # 16-38AE; WAGSTAFF PARTNERS, LTD. Location: n/e/c of Old Country Road & Deer Park Av., Deer Park Proposes: Change of zone to E Business and to construct a 3,719.75sf office building along with associated site improvements. Zone: B Residence to E Business SEQRA: Unlisted Action, Uncoordinated Review Open: Comments from Traffic Safety. Revisions needed for planning and engineering Have public safety look into illegal fencing area. Correct square footage for rec. to TB Record Extended to 04/16/18 Page 4 of 10

February 5, 2018 March 5, 2018 1. JOB # 17-38AF; CHICK-FIL-A Location: e/s/o NYS Route 110, 129.7 north of Gazza Blvd., E. Farmingdale Proposes: To demolish an existing building, erect site work, and construct a one-story 5,042.25sf Chick-Fil-A restaurant with 118 seats (102 indoor, 16 outdoor) with a drive thru. Zone: G Industry Open: Minor revisions from planning needed. Record Extended to 4/9/18 Record Extended to 4/30/18 1. JOB # 17-11ABE; 60 SCHMEELK PLACE, LLC Location: s/s of Schmeelk Pl., 435.68 east of Great Neck Rd., Copiague Proposes: to subdivide a parcel, zone A-Residence, and rezone an approximately 12,705sf portion of it to SCMR-Senior Citizen Multiple Residence, in order to construct 30 additional parking spaces for an existing, adjacent SCMR development. Zone: From A Residence to SCMR Open: Planning to look @ condition #7 (merger), change to c&r #4 appropriate items listed for parking lot. DEC to look into condition #8 still needs T.B. recommendation Steve Kretz to go over merger w/rich Casey Record Extended to 3/26/18 Record Extended to 5/7/18. Gerry O Neill abstains. Dan Truchan-Chairman. March 12, 2018 1. JOB# 17-35AE; LINDENHURST GATE, LLC Location: s/s/o Montauk Hwy., between Deauville Pkwy and Venetian Blvd, Lindenhurst Proproses: To rezone 3 parcels from C Residence to E Business and construct a 5,036sf multi-tenant, retail building along with associated site improvements. Zone: E Business and C Residence to E Business Open: Minor planning revisions, Recommendation to T.B. for change of zone; Question regarding needing a traffic study. Condition- temporary fence not to obstruct view Record Extended to 4/16/18 Page 5 of 10

ADDENDUM A. WORK SESSION/RECOMMENDATION TO THE TOWN BOARD FOR CHANGE OF ZONE 1. JOB # 17-11ABE; 60 SCHMEELK PLACE, LLC Location: s/s of Schmeelk Pl., 435.68 east of Great Neck Rd., Copiague Proposes: to subdivide a parcel, zone A-Residence, and rezone an Approximately 12,705sf portion of it to SCMR-Senior Citizen Multiple Residence, in order to construct 30 additional parking spaces for an existing, adjacent SCMR development. Zone: From A Residence to SCMR B. RESOLUTION/RECOMMENDATION TO THE TOWN BOARD FOR CHANGE OF ZONE 1. JOB # 17-11ABE; 60 SCHMEELK PLACE, LLC Location: s/s of Schmeelk Pl., 435.68 east of Great Neck Rd., Copiague Proposes: to subdivide a parcel, zone A-Residence, and rezone an Approximately 12,705sf portion of it to SCMR-Senior Citizen Multiple Residence, in order to construct 30 additional parking spaces for an existing, adjacent SCMR development. Zone: From A Residence to SCMR. Gerry O Neill abstains. Dan Truchan-Chariman RESOLUTION NO. 2018-041 RECOMMENDATION TO THE TOWN BOARD TO APPROVE A CHANGE OF ZONE 60 SCHMEELK PLACE, LLC P.B. JOB NO. 17-11ABE MONDAY, APRIL 9, 2018 WHEREAS, pursuant to the code of the Town of Babylon, Chapter 213, Article IV, Sections 30 35 a formal application for a change of zone from A Residence to Senior Citizens Multiple Residence has been submitted to the Planning Board of the Town of Babylon for review and recommendation to the Town Board and a $ 2,700.00 has been paid; WHEREAS, pursuant to the Code of the Town of Babylon, Chapter 186, Sections 1-17, a formal application for site plan review has been submitted to the Planning Board and a $ 600.00 fee has been paid; and WHEREAS, said subject site, more specifically a change of zone from A Residence to Page 6 of 10

Senior Citizens Multiple Residence, is located on the south side of Schmeelk Place, 435.68 east of Great Neck Road, in the hamlet of Copiague, and is identified by Suffolk County Tax Map Nos. 0100-192-03-07 & 0100-192-03-06; and WHEREAS, a informational/public hearing was held on said site plan application at Babylon Town Hall in North Lindenhurst, New York on March 5, 2018; and WHEREAS, the Planning Board has reviewed the revised site plan, dated February 9, 2018, and requirements and recommendations of Highway, Engineering, Building, Fire Prevention, Environmental Control, Traffic Safety and Planning at the meetings of March 5, 2018 and April 9, 2018; NOW, THEREFORE, be it RESOLVED, that the Planning Board hereby recommends to the Town Board that the application of 60 Schmeelk Place PB Job No. 17-11ABE, change of zone from Residence A to Senior Citizens Multiple Residence be approved; and AND FURTHER BE IT, RESOLVED that the Planning Board hereby recommends the following covenants and restrictions and conditions of granting be adopted; The following declaration of covenants and restrictions must be filed in the Suffolk County Clerk s Office: 1. No exterior-mounted steel security gates or shutters permitted. Only interior-mounted mesh type security gates permitted. 2. All site lighting to be contained on site and must conform to dark-sky lighting regulations. 3. No outdoor speakers or paging systems. 4. The owner/developer is responsible for maintaining all applicable site development improvements including but not limited to the following: fire and smoke detection system, automatic fire sprinkler system, building, drainage, curbs, sidewalks, fencing, asphalt, landscaping, etc. 5. Owner/applicant shall comply with all NYS regulations for handicapped accessibility, including but not limited to handicapped ramps and handicapped parking spaces. 6. All noise generating equipment on-site including but not limited to heating ventilation and air conditioning (HVAC), chillers, refrigeration units, and compressors shall operate in conformance with Chapter 156 Town of Babylon Noise Code. In the event that any such equipment exceeds Chapter 156 standards immediate steps shall be taken to mitigate those noise levels. 7. All buildings, structures, signs, fences, and landscaping shall be maintained in accordance with all applicable codes and ordinances of the Town of Babylon, and violations thereof may be prosecuted and enforced in the same manner as provided therein. 8. No further development of the site without planning board approval. 9. Maintenance access shall be in accordance with Section 189-9 of the Code of the Town of Babylon. The Town of Babylon shall be provided with access to the stormwater Page 7 of 10

infrastructure at reasonable times for periodic inspection by the Town of Babylon and its officers to ensure that the infrastructure is maintained in proper working condition to meet design standards and any other provisions established by Chapter 189. This agreement shall be binding on all subsequent landowners. 10. Maintenance after construction shall be in accordance Section 189-9 of the Code of the Town of Babylon. Stormwater management practices installed in accordance with Chapter 189 shall be operated and maintained to ensure that the goals of Chapter 189 are fully achieved. Proper operation and maintenance includes, at minimum, the following: a. A preventive/corrective maintenance program for all critical facilities and systems of treatment and control (or related appurtenances) which are installed or used by the owner or operator to achieve the goals of Chapter 189. A written record of stormwater management system maintenance activities shall be established and maintained on site and be available for review by the Town of Babylon upon request. b. Written procedures for operation and maintenance and training new maintenance personnel shall be prepared and maintained on site and will be available for review by the Town of Babylon upon request. c. Discharges from SMPs shall not exceed design criteria or contribute to water quality standard violations in accordance with 189-8B of the Code of the Town of Babylon. 11. Upon completion of construction, any stormwater control structures impacted during construction shall be cleaned by the owner or operator. Routine maintenance of stormwater infrastructure on the site will include the following: a. Monitoring of drainage inlets (catch basins) will be completed routinely, particularly after larger storm events and must be kept free from obstruction by leaves, trash, and other debris. b. Drainage grates must be kept free from obstruction by leaves, trash, and other debris. c. Drainage structures shall be inspected annually to determine if sediment removal is necessary to ensure that the drainage structures are properly functioning and that they permit adequate conveyance throughout the system. If applicable, the manufacturer s specifications for maintenance procedures and frequency must be strictly followed. d. The drainage structures must be routinely monitored for the removal of surface sediment and trash. e. Street sweeping of the parking areas shall be conduct at least four times annually to remove sediment that may impact the drainage infrastructure and additionally, as necessary due to storm events. f. The grounds and parking area shall be inspected for litter monthly and any litter shall be removed as necessary. 12. The Town of Babylon is not responsible for any damage to the curbs or light poles on site in connection with solid waste pick up. 13. The SCMR complex parking lot is to be utilized by the residents of the complex and their guests only. RESOLVED, that this application would be subject to the following conditions: Page 8 of 10

1. Subject to SCPC referral. 2. Subject to ZBA approval for any associated variances. 3. Owner/applicant shall comply with the Town of Babylon Stormwater Code (Chapter 189). a. An Industrial Agreement must be signed. b. Stormwater application fee must be submitted. c. Contain all stormwater on-site to Engineering requirements. 4. All regulatory and warning signs are to adhere to the Manual of Uniform Traffic Control Devises for Streets and Highways specifications. All signs must also be fabricated using high-intensity retro reflective sheeting. 5. Construction will be conducted between the hours of 7am and 8pm on weekdays and between the hours of 9am and 4pm on Saturdays. No exterior construction will be permitted on Sundays, only interior construction. Construction activities on site shall be in strict conformance with Chapter 156-9D of the Noise Code of the Town of Babylon. 6. SCTM# 100-192-3-6 and the remainder of SCTM#100-192-3-7 shall be merged. 7. The newly created parcel shall be merged with SCTM# 100-192-3-76.002. 8. Subject to the applicant obtaining a NYSDEC Tidal Wetlands permit or a letter of no jurisdiction, if applicable. 9. Subject to the standards for Environmental Quality of Fill, as per Town Board Resolution No. 368, April 26, 2017. VOTES: (6) AYES: (5) NAYS: (0) ABSTAINED (1) Daniel Truchan Edward Wynn Frank Santos Michael Cafaro Gerald O Neill Julianne Nolan The resolution was thereupon declared duly adopted. Dated April 9, 2018, Town of Babylon New York. C. ARCHITECTURAL REVIEWS 1. APPLICATION # 121095; THOMAS & MARIE ROGERS RAISING OF AN EISTING HOUSE WITH EPANSION SCTM # 0100-181-01-016 2. APPLICATION # 124531; JOSEPH SOUSA EPANSION OF AN EISTING HOUSE SCTM # 0100-214-01-08 Page 9 of 10

3. APPLICATION # 120313; ZBIGNIEW JAKUBIAK CONSTRUCTION OF A NEW HOUSE SCTM # 0100-186-01-118 C. ARCHITECTURAL REVIEWS 4. APPLICATION # 123880; VINCE CORTAZAR CONSTRUCTION OF A NEW HOUSE SCTM # 0100-55-01-034 5. APPLICATION # 124298; WILLIAM HOLLAND RAISING OF AN EISTING HOUSE WITH EPANSION SCTM # 0100-226-04-113 There being no further business to appear before the Board, a motion was made by Ms. Nolan, seconded by Mr. Truchan, all members present voting aye, to adjourn the meeting 7:30 p.m. Page 10 of 10