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

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

WAYNE COUNTY PLANNING BOARD MINUTES January 31, 2018

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

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

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

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

Town of Hamburg Planning Board Meeting June 7, 2017

environment and will not affect safety and welfare of the public and that a Negative Declaration is

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009

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

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

PARMA PLANNING BOARD February 7, 2008

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

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

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

Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan

TOWN OF BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT

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

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

Financial Impact Statement There are no immediate financial impacts associated with the adoption of this report.

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

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2016

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

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

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

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

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

SEQRA (For Land Surveyors) Purpose of this Presentation

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

A. Preserve natural resources as identified in the Comprehensive Plan.

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

APPLICATION PROCEDURE

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

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

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

Special Use Permit - Planned Unit Development Checklist. Property Address:

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York

SUBDIVISION & PLANNING APPROVAL STAFF REPORT Date: December 1, 2016

CHAPTER XVIII SITE PLAN REVIEW

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

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

Potsdam Local Government Conference October 10, 2017

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

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

Charter Township of Garfield Grand Traverse County

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018

Town of Minden Subdivision Application

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

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

MINOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE

MAJOR BOUNDARY LINE ADJUSTMENT PROCESS GUIDE

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

Application CUP : Application CUP :

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

Planning Director Boise City Planning and Development Services Department. CUP (Adoption of Findings & Revised Conditions of Approval)

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.

Business Park District Zoning Text Amendment (PLNPCM ) ZONING TEXT AMENDMENT

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

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

McGowin Park, LLC. B-3, Community Business District

Major Subdivision Application Packet. Revised June 2018

SECTION 4: PRELIMINARY PLAT

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING BOARD REPORT PORTLAND, MAINE

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

BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE

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

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit

TOWN OF RIB MOUNTAIN

Planning and Zoning Commission

LIVINGSTON PLANNING BOARD. May

SEE PAGE 4 FOR 2018 CALENDAR OF MEETINGS CITY OF BROOKFIELD PLAN COMMISSION AND PLAN REVIEW BOARD PROCEDURES AND APPLICATION CHECKLIST

SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007

MTC ALABAMA SUBDIVISION

TOWN OF WELLS, MAINE PLANNING BOARD

PLANNED DEVELOPMENT DISTRICT STANDARDS. Cadence Site

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION

ARTICLE VI. SPECIAL EXCEPTION REGULATIONS

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

HERON LANDING SUBDIVISION

SUBURBAN AND URBAN RESIDENTIAL LAND USE

SEQR short form are now located on the New York State Department of Environmental website:

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: July 20, 2017

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

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

TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 7:00 p.m.

COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON (503) APPLICANT: Name:

THE CITY OF MOBILE, ALABAMA

Transcription:

Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney Rich Williams, Planning Board Secretary Nicole Yonker, 12 members of the public Chairman Leaty called the meeting to order at 7:00pm, led the Pledge of Allegiance. A motion was made by Gerald Smith to approve the minutes dated September 14, 2016, and seconded by Michelle Wright. The minutes were approved. Vote: Gerald Smith Stephen Leaty Jason Coleman Michelle Wright Tab Orbaker - - - - - Public Hearing 563 Boston Road Preliminary/Final Subdivision The application of Dennis Kuhn requesting Preliminary and Final Subdivision approval for a two (2) lot subdivision. The property is owned by Kuhn Sibling Partnership and zoned R-1. The applicant was present. He stated he is the executor of the estate. Mr. Kuhn stated he is subdividing the land to keep the house separate from the farm. There is no intention of developing the land, solely to keep it in the family. The applicant stated he had no issues with the PRC comments. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and determined it to have no intermunicipal or countywide impact with the following comments: 1) The proposed subdivision should be configured with enough area for each lot to contain an existing and/or construct a new septic system that will meet NYS Department of Health regulations, 2) The proposed subdivision should be configured with enough area for each lot to contain an existing and/or construct a new driveway that meets AASHTO (American Association of State Highway and Transportation Officals ) recommendations for sight distance, 3) Development (if any) should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc., 4) Future plans (if any) for the total acerage should be considered and 5) The property owner(s) should also be aware that portions of the parcel may contain (or be near) FEMA flood zone area (mapping available online at (https://msc.fema/gov/portal) and any planning/development should be done in accordance with applicable regulations. Chairman Leaty asked for public comment, there was none. The public hearing was closed. SEQRA RESOLUTION Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

2 Planning Board Minutes Meeting Date: October 12. 2016 Tax Parcel Number: 61118-00-540856 WHEREAS, Bileschi Land Surveying, have submitted an application for Preliminary/Final Subdivision, for the approval a two lot subdivision located at 563 Boston Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated August 24, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Subdivision Site Plan prepared by Bileschi Land Surveying, bearing file number 160102JL and dated 8/8/16. The within Resolution was moved by Planning Board Member Gerald Smith, seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Re: Kuhn Subdivision - Preliminary/Final Subdivision 563 Boston Road, Ontario, NY 14519 Tax Parcel Number: 61118-00-540856 WHEREAS, Bileschi Land Surveying, has submitted an application for Preliminary/Final Subdivision located at 563 Boston Road; and 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Subdivision Site Plan prepared by Bileschi Land Surveying, bearing file number 160102JL and dated 8/8/16.

3 Planning Board Minutes Meeting Date: October 12. 2016 The within Resolution was moved by Planning Board Member Gerald Smith, seconded by Planning Board Member Tab Orbaker, and voted upon by members of the Planning Board as follows: 7390 County Line Road Preliminary/Final Site Plan & Special Permit The application of Pyramid Network Services requesting Preliminary and Final Site Plan approval and Special Permit for the installation of a weather station. The property is owed by David Coene and zoned R-2. Krissy Donahue of Pyramid Network Services was present on behalf of the application. Currently this project has completed 110 of 126 weather stations across New York state. The National Weather Station, schools and municipalities would have access to the data gathered. The weather station has a folding thirty (30) foot tower for maintenance, is solar powered, and has a wireless router that transmits every five (5) minutes. Currently there are two stations in Wayne County. A thirty (30) year land lease is established with home owners. They are not compensated for the station however they do receive valuable information for farming, which is an incentive, such as when to irrigate, plant, etc. Due to FEMA funding, Pyramind Network Services is not allowed to create access roads or cut trees. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommend approval of the Special Permit and Preliminary/Final Site Plan with the comments found below. For reference, the following comments are based on a combination of routine board:1) Small Wind Energy Conversion System, 2) Cell Tower and 3) additional comments (please note that many of the comments were addressed at the meeting by the project representative or in the application materials, but the Board still felt they should be included in the letter): Small Wind Energy Conversion System: Cell Tower: 1) (Mesonet) system noise level data should be confirmed and the levels should be determined to not create a public nuisance, 2) The system should be installed by a certified installer, 3) Tower anti-climb shields should be intact, 4) Tower fall zone should be completely contained on the applicant s property and 5) There should be no structures within the fall zone 1) Require carriers to set aside a fund to be used in the event that the tower cannot be removed by the applicant. This will protect each municipality from corporate events such as bankruptcy and divestiture, as well as tower obsolescence. 2) Adhere to SEQR closely, insuring that proper environmental reviews are conducted. 3) Require carriers to provide a master plan for the development of proposed tower sites throughout your municipality, prior to the approval of any additional applications. 4) A detailed proposal should be provided to the Town concerning mitigation of visual and aesthetic impacts (i.e. help to ensure that the proposal is compatible with surrounding land uses).

4 Planning Board Minutes Meeting Date: October 12. 2016 Additional Comments to Consider: 1) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area (approximate mapping available online at http://www.fws.gov/wetlands/data/mapper.html) and FEMA flood zone area (approximate mapping available online at (https://msc.fema/gov/portal) and any planning/development should be done in accordance with applicable regulations and 2) All applicable local state and federal codes/regulations must be met (e.g. NYS Uniform Fire Prevention and Building Codes, Federal Communication Commission regulations if applicable). Chairman Leaty asked for public comment, there was none. The public hearing was closed. SEQRA RESOLUTION Re: Windmill Farms Weather Station Preliminary/Final Site Plan & Special Permit 7390 County Line Road, Ontario, NY 14519 Tax Parcel Number: 60118-00-995953 WHEREAS, Pyramid Network Services, LLC, have submitted an application for Preliminary/Final Site Plan and Special Permit, for the construction of a weather station located at 7390 County Line Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 13, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Pyramid Network Services, LLC, bearing file name Ontario and dated 9/13/16. The within Resolution was moved by Planning Board Member Michelle Wright, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows. Re: Windmill Farms Weather Station Preliminary/Final Site Plan & Special Permit 7390 County Line Road, Ontario, NY 14519 Tax Parcel Number: 60118-00-995953

5 Planning Board Minutes Meeting Date: October 12. 2016 WHEREAS, Pyramid Network Services, LLC, has submitted an application for Preliminary/Final Site Plan and Special Permit for the construction of a weather station located at 7390 County Line Road; and 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Pyramid Network Services, LLC, bearing file name Ontario and dated 9/13/16. The within Resolution was moved by Planning Board Member Michelle Wright, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows: 1301 Brick Church Road Moeller Subdivision Preliminary/ Final Subdivision & Site Plan The application of Gregory & Kristen Moeller requesting Preliminary and Final Site Plan and Subdivision approval for the construction of a single family home. The property is owned by the applicants and zoned R-1. Al LaRue of McMahon LaRue Associates and Mr. Gregory Moeller were present on behalf of the application. Chairman Leaty stated he would like to see no subdivision noted on the site plan if there are no plans of such. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and determined it to have no intermunicipal or countywide impact with the following comments: 1) The proposed development should be configured with enough area to contain an existing and/or construct a new septic system that will meet NYS Department of Health regulations, 2) The proposed driveway should meet AASHTO (American Association of State Highway and Transportation Officials) recommendations for sight distance, 3) Development should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc., 4) Development must meet NYS Uniform Fire Prevention and Building Codes, including driveway design that includes provision for emergency service vehicle access (if applicable) and 5) Future plans (if any) for the total acreage should be considered. Chairman Leaty asked for public comment. There was none. The public hearing was closed.

6 Planning Board Minutes Meeting Date: October 12. 2016 SEQRA RESOLUTION Re: Moeller Subdivision Preliminary/Final Site Plan & Subdivision 1301 Brick Church Road, Ontario, NY 14519 Tax Parcel Number: 62118-00-460834 WHEREAS, McMahon LaRue Associates, P.C., have submitted an application for Preliminary/Final Site Plan and Subdivision, for the construction of a single family house located at 1301 Brick Church Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated October 12, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by McMahon LaRue Associates, P.C., bearing file number 2016-74 and dated 9/13/16. The within Resolution was moved by Planning Board Member Jason Coleman, seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Re: Moeller Subdivision Preliminary/Final Site Plan & Subdivision 1301 Brick Church Road, Ontario, NY 14519 Tax Parcel Number: 62118-00-460834 WHEREAS, McMahon LaRue Associates, P.C., has submitted an application for Preliminary/Final Site Plan and Subdivision for the construction of a single family house located at 1301 Brick Church Road; and

7 Planning Board Minutes Meeting Date: October 12. 2016 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by McMahon LaRue Associates, P.C., bearing file number 2016-74 and dated 9/13/16. The within Resolution was moved by Planning Board Member Jason Coleman, seconded by Planning Board Member Gerald Smith, and voted upon by members of the Planning Board as follows: 6485 Furance Road Gerber Mini-Storage Preliminary/Final Site Plan The application of Gerber Homes requesting Preliminary and Final Site Plan approval for the construction of four (4) mini-storage buildings. The property is owned by the applicant and zoned I. Mike Sponable of Greene Land Surveying, Mike Grazioze and Bruce Gerber, of Gerber Homes were present on behalf of the application. There is no security fencing proposed at this time. There will be an advertising sign at the street with shrubbery, and a stone drive, including around buildings. No outside storage is to be allowed at this point in time. Chairman Leaty suggested trees to screen the nearby home. Chairman Leaty asked for public comment. Elaine Czora, a resident on County Line Road asked what happens when the stone drive becomes messy. There is no requirement at this time. If it becomes an issue, Gerber will pave. Ron Cedruly asked if all four buildings proposed will be built at once. Gerber stated they are seeking approval for all four at this meeting, but will only build two at a time. There is no office to be onsite. Chairman Leaty closed the public hearing. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommended approval of the Preliminary/Final Site Plan with the following comments 1) On-site buildings and the overall site should be developed in a manner that helps them remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, fencing, berms, landscaping, maintenance, etc. 2) Dust control measures should be considered, and implemented if necessary, for the proposed stone/gravel access driveway, 3) Proposed development must meet NYS Uniform Fire Prevention and Building Codes, 4) Any/all necessary local and state (e.g NYS Department of Environmental Conservation-Phase II Stormwater Management and Erosion and Sediment Control Regulations) recommendations and approvals/permits must be followed/obtained, 5) Any/all hazardous/toxic materials that may be associated with the proposed use must be properly stored, handled and disposed of,

8 Planning Board Minutes Meeting Date: October 12. 2016 6) Local emergency service providers should review plans to ensure that proposed development can be accessed and served (e.g. police & fire), 7) Future plans for the total acerage should be considered (i.e. additional buildings and/or other storage options such as outdoor storage) and 8) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area as well as NYSDEC wetland area and any planning/development should be done in accordance with applicable regulations. SEQRA RESOLUTION Re: Gerber Homes Mini Storage Preliminary/Final Site Plan 6845 Furnace Road, Ontario, NY 14519 Tax Parcel Number: 63117-00-508916 WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Site Plan, for the construction of mini storage located at 6845 Furnace Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 14, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number 16-744 and dated 9/08/16. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows. Re: Gerber Homes Mini Storage Preliminary/Final Site Plan 6845 Furnace Road, Ontario, NY 14519 Tax Parcel Number: 63117-00-508916 WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Site Plan, for the construction of mini storage located at 6845 Furnace Road in the Town of Ontario; and

9 Planning Board Minutes Meeting Date: October 12. 2016 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number 16-744 and dated 9/08/16. 3. Drainage easement for future considerations to Town of Ontario 4. No outside storage The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows: Planning Board member Gerald Smith left the meeting. 5870 County Line Road Gerber Estates Preliminary/Final Subdivision & Site Plan The application of Gerber Homes requesting Preliminary and Final Subdivision and Site Plan for a five (5) lot subdivision for the construction of five (5) single family homes. The property is owned by the applicant and zoned R-2. Mike Sponable of Greene Land Surveying, John Graziozie and Bruce Gerber of Gerber Homes were present on behalf of the application. The project is proposed to have individual waste water systems, and water services, with a hammerhead for emergency access turnaround. A swale is to be installed to dry up neighboring lots. Chairman Leaty read the Wayne County Planning Board comments into the record. At its regular meeting on September 28, 2016, the Wayne County Planning Board reviewed the above referenced referral and recommended disapproval of the Preliminary/Final Subdivision Plan. The Board felt they lacked information that is needed to help them assess the items they are charged to consider by General Municipal Law, Section 239-1. They did not necessarily wish to discourage the proposed development, but no one attended the meeting to represent the application and help address concerns/questions. There were specific questions regarding the proposed private driveway. For reference, the following is a list of comments that the board had after reviewing the provided plan (Preliminary Plan, date 9/14/16): 1) Development should be done in a manner that helps it remain compatible with surrounding land uses and is also aesthetically pleasing through use of items such as building design/materials, property maintenance, fencing, berms, landscaping, etc. 2) The proposed lots/development must meet NYS Department of Health regulations (e.g. wastewater treatment and water supply regulations), 3) The driveway should meet AASHTO (American Association of State Highway and Transportation Officials) recommendations for sight distance, 4) A driveway permit should be obtained from the Wayne County Highway Department (Wayne County Department of Public Works) for the proposed Ridge Road driveway,

10 Planning Board Minutes Meeting Date: October 12. 2016 5) A driveway maintenance agreement should be in place (the board questioned what the terms of the 50 Reciprocal Easement are or if a Homeowners Association would be required for this development: either of which would address driveway maintenance?), 6) Emergency service vehicle access should be provided for, 7) Stormwater management and erosion and sediment control plans must meet Phase II NYS Department of Environmental Conservation regulations, 8) Development must meet NYS Uniform Fire Prevention and Building Codes, including driveway design that includes provision for emergency service vehicle access (if applicable), 9) Future plans (if any) for the total acreage should be considered and 10) The property owner(s) should be aware that portions of the parcel may contain (or be near) National wetland area (mapping available online at http://www.fws.gov/wetlands/data/mapper.html) as well as NYSDEC wetland area (mapping available online at http://www.dec.ny.gov/imsmaps/erm/viewer.htm) and any planning/development should be done in accordance with applicable regulations. Chairman Leaty asked for public comment. There were none. The public hearing was closed. SEQRA RESOLUTION Re: Gerber Estates Preliminary/Final Subdivision 5870 County Line Road, Ontario, NY 14519 Tax Parcel Number: 61117-00-021205 WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Subdivision, for a five (5) lot residential subdivision located at 5870 County Line Road in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a short EAF was submitted by the applicant, dated September 14, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 1. Subject to all PRC comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number 16-3894 and dated 9/14/16. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows. Absent Adopted by the Planning Board on October 12, 2016

11 Planning Board Minutes Meeting Date: October 12. 2016 Re: Gerber Estates Preliminary/Final Subdivision 5870 County Line Road, Ontario, NY 14519 Tax Parcel Number: 61117-00-021205 WHEREAS, Greene Land Surveying LLC., has submitted an application for Preliminary/Final Subdivision, for a five (5) lot residential subdivision located at 5870 County Line Road in the Town of Ontario; and 1. Subject to all PRC and WCPB comments. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by Greene Land Surveying LLC., bearing job number 16-3894 and dated 9/14/16. 3. No further subdivision to lots 1, 2, 4, and 5. 4. Driveway waiver of 10 for lots 1 and lot 5, and 15 for lot 2 and lot 4. The within Resolution was moved by Planning Board Member Tab Orbaker seconded by Planning Board Member Jason Coleman, and voted upon by members of the Planning Board as follows: Absent Lakefront Estates Phase V & VI Preliminary/Final Site Plan The application of T. Y. Lin requesting Preliminary and Final Site Plan approval for the development of phases V and VI of single family homes. Bob Keiffer of T.Y. Lin was present on behalf of the application. The location of the pond is to be where it is proposed, and an easement is to be noted on lots 56 & 59. Chairmain Leaty asked for public comment. There was none. The public hearing was closed.

12 Planning Board Minutes Meeting Date: October 12. 2016 SEQRA RESOLUTION Re: Lakefront Estates Phases V & VI Preliminary/Final Site Plan Lake Mist Trail, Ontario, NY 14519 Tax Parcel Number: 62119-13-142427 WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and WHEREAS, this application is an unlisted action and has been subject to a single agency review pursuant to SEQRA; and WHEREAS, a Long Form EAF was submitted by the applicant, dated September 20, 2016, as part of the application materials; and Applicant and following public hearing on this matter, held on October 12, 2016, and the Planning Board having given this matter due deliberation and consideration; it is RESOLVED that the Planning Board finds that the proposed action will not have any significant adverse impact on the environment, and accordingly, hereby grants a negative declaration pursuant the State Environmental Quality Review Act; based upon the following findings of fact: FINDINGS OF FACT 3. Subject to all PRC comments and any future review by the Town Engineer of drainage. 4. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number 43.5738 and dated 9/23/16. 5. All easements as acceptable by Town Attorney. 6. Lot 56 & 59 set backs to be 70. 7. Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Tab Orbaker, and voted upon by members of the Planning Board as follows. Absent Re: Lakefront Estates Phases V & VI Preliminary Site Plan Phase V & VI Lake Mist Trail, Ontario, NY 14519 Tax Parcel Number: 62119-13-142427 WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and

13 Planning Board Minutes Meeting Date: October 12. 2016 1. Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number 43.5738 and dated 9/23/16. 3. All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be 70. 5. Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Re: Lakefront Estates Phases V & VI Final Site Plan Phase V (ONLY) Lake Mist Trail, Ontario, NY 14519 Tax Parcel Number: 62119-13-142427 WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and 1. Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number 43.5738 and dated 9/23/16. 3. All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be 70. 5. Retention pond placement to be located as proposed.

14 Planning Board Minutes Meeting Date: October 12. 2016 The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Re: Lakefront Estates Phases V & VI Final Site Plan Phase VI (ONLY) Lake Mist Trail, Ontario, NY 14519 Tax Parcel Number: 62119-13-142427 WHEREAS, T.Y. Lin, has submitted an application for Preliminary/Final Site Plan, for the development of 20 acre parcel adjacent to Lakefront Estates phases I-IV, with 18 additional single family residential lots located at Shoreline Boulevard in the Town of Ontario; and 1. Subject to all PRC comments and any future review by the Town Engineer of drainage. 2. This Resolution is based upon the materials submitted by the applicant, including the Site Plan prepared by T.Y. Lin, bearing project number 43.5738 and dated 9/23/16. 3. All easements as acceptable by Town Attorney. 4. Lot 56 & 59 set backs to be 70. 5. Retention pond placement to be located as proposed. The within Resolution was moved by Planning Board Member Jason Coleman seconded by Planning Board Member Michelle Wright, and voted upon by members of the Planning Board as follows: Absent Informal Discussion John Stavalone was present to discuss possible development on Ontario Center Road. He is interested in possibly subdividing the property into 2-3 buildable lots.

15 Planning Board Minutes Meeting Date: October 12. 2016 Chairman Leaty moved to adjourn the meeting, Michelle Wright seconded. Meeting adjourned at 8:57pm. Gerald Smith Stephen Leaty Jason Coleman Michelle Wright Tab Orbaker Nicole Yonker Planning Board Secretary