PARMA PLANNING BOARD February 7, 2008

Similar documents
TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

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

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

December 21, 2004 Planning Board Meeting Minutes 1

NEW BUSINESS SPECIAL PERMIT RENEWAL

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

West Lakeland Township November 13, :00 p.m. Oak-Land Middle School

PLAN COMMISSION MEETING Monday, January 26, 2015 at 4:30 P.M. Council Chambers in the Municipal Building

Springfield Township, Bucks County. Planning Commission Meeting MINUTES. August 4, 2004

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

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

TOWN OF MANLIUS PLANNING BOARD MINUTES

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

Minutes of the Town of Perinton Planning Board Meeting of March 5, 2014

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

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

OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM MINUTES AUGUST 16, 2011 TOWN CLERK REPORT HIGHWAY DEPARTMENT REPORT

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

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

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

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

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

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

TOWN OF ELMA PLANNING BOARD 1600 Bowen Road, Elma, New York Phone:

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.

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006

TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

DRIVEWAY REQUIREMENTS

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

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

Town of Hamburg Planning Board Meeting April 20, 2016

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

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

Town of Harmony. Board Meeting Minutes

TOWN OF CHESTER PLANNING BOARD MINUTES May 6, 2015

PLANNING & ZONING DEPARTMENT 401 South Rogers Street Waxahachie, Texas (469)

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

PLANNING BOARD COUNTY OF ALBANY TOWN OF COLONIE

EAST ALLEN TOWNSHIP PLANNING COMMISSION December 6, **NOTE: The November 6, 2018 meeting was cancelled due to lack of quorum.

UNION COUNTY 5/17/01 Technical Design Standards Revised: 12/10/07 APPENDIX B Common Access Drive (CAD) Regulations

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

Community Dev. Coord./Deputy City Recorder

Lake County Planning, Building and Development Department

East Fallowfield Township Historic Commission

TOWN OF WELLS, MAINE PLANNING BOARD

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

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

CHAPTER 3 PRELIMINARY PLAT

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

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

Athens Township Authority March 17, 2014

TOWN OF MANLIUS PLANNING BOARD MINUTES

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

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

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018

Information Guide. Buying A Home or Vacant Land?

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

DIVISION 2 - CONSTRUCTION PLAN AND MISCELLANEOUS REQUIREMENTS

Minutes of Algoma Township Planning Commission

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

Town of Hamburg Planning Board Meeting August 22, 2018

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

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

TOWN OF LEWISTON PLANNING BOARD APPLICATION

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

Town of Hamburg Planning Board Meeting August 8, 2018

NORTH GREENBUSH PLANNING BOARD MEETING MINUTES MARCH 5, 2007

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

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

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

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018

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

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD OCTOBER 20, 2014

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009

VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011

APPLICATION FOR SUBDIVISION APPROVAL Summary of Application Review & Approval Process and Application Form April 1, 2009

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

TOWN OF ROME 1156 ALPINE DR. NEKOOSA, WI (715)

PB 12/12/17 - Page 1

PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017)

CITY OF COOPERSVILLE REGULAR MEETING OF THE PLANNING COMMISSION Coopersville City Hall; 289 Danforth Street, Coopersville, Michigan.

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing

FEE The staff will let you know the current cost of filing an application. Make checks payable to the San Joaquin County Treasurer.

Town of North Greenbush Planning Board

Planning Board Regular Meeting September 20, 2010

FINAL PLAT SUBMITTAL CHECKLIST

Transcription:

PARMA PLANNING BOARD February 7, 2008 Members Present: Chairman Ed Fuierer Executive Secretary Jack Barton Rick Holden Tod Ferguson Bob Pelkey Tim Harner Public Present: Meeting started: Al Spaziano, Gary Comardo (TB), Brian Speer (Highway Superintendant), Bruce Biller, Alice Biller, Ron Gousman, Kris Schultz (Schultz Associates), Daryl Maslanka, and Tom Lucas (LaDieu Associates). 7:00 p.m. PUBLIC HEARINGS MERCY FLIGHT SUBDIVISION - SECTION 2 12 Lots James Moore Circle Tom Lucas presented to the Board the plans for this application. 1. Town Engineer: 1/28/2008 2. Fire Marshall: 2/1/2008 3. Hilton Fire Department: 01/27/2008 4. Response from McMahon, LaRue Engineers 1/29/2008 A small discussion was held on the splash blocks and Mr. Lucas stated that the plans have been submitted to the Monroe County Water Authority and the Monroe County Health Department and both authorities have stated that they are ready to sign the plans upon preliminary approval being granted by the Town. Tod Ferguson asked if the existing pond had been check for any silt build up and the need to be cleaned out. Mr. Lucus stated that they shot the pond last year and will need to do it again, as it may need to be cleaned out so that it will function properly. Mr. Lucus stated that this is something that is checked during the construction inspections.

PLANNING BOARD -2- FEBRUARY 7, 2008 Mercy Flight Continued: A motion was made by Tim Harner and seconded by Bob Pelkey to grant final approval for this application contingent upon the developer establishing a Letter of Credit with the Town. Motion carried unanimously 5-0. 530 TRIMMER ROAD SUBDIVISION 3 Lots Tom Lucas presented to the Board a plan for this application for preliminary approval. 1. Town Engineer: 1/3/2008 2. Monroe County Department of Planning and Development: 10/27/2007 3. McMahon LaRue response letter dated 1/7/2008. 4. Fire Marshall 1/17/2008 Tod Ferguson asked about the easement shown on the road, was it a cross access easement that included the utilities also? Mr. Lucas pointed out the easement on the plans that show the easement encompasses the road as a cross access easement, as well as, a utility easement. Tim Harner asked how they were going to get the road over the creek. Mr. Lucas stated that they are proposing to put in 2 24" concrete culverts and then explained why they had chosen this route. A discussion was held on the drainage of the area. CONSERVATION BOARD: The Conservation Board recommended a negative declaration for this subdivision with the caveat that the site be constructed as drawn and that the stream crossing conditions be met. A motion was made by Tod Ferguson and seconded by Rick Holden to recognize this application as a unlisted action under SEQR, to accept the negative declaration, and to grant preliminary approval. Motion carried unanimously 5-0.

PLANNING BOARD -3- FEBRUARY 7, 2008 WEST HILL ESTATE SUBDIVISION - Section 3 17 lots 500 HAMLIN PARMA TL RD Kris Schultz presented to the Board a plan for this application for preliminary approval. 1. Town Engineer: 1/10/2008 2. Hilton Fire Dept. 01/27/2008 The following signatures were already on the plans: 1. Monroe County Water Authority 2/5/2008 2. Monroe County Pure Water 2/6/2008 3. Town Engineer 2/4/2008 4. Highway Superintendent 2/5/2008 5. Monroe County Health Dept. 2/6/2008 Rick Holden asked which lot it was that needed to get a variance for side set backs. Mr. Schultz stated that it was lot 317 and the variance was granted by the Zoning Board of Appeals. A motion was made by Tod Ferguson and seconded by Rick Holden to grant final approval for this application contingent upon the developer establishing a Letter of Credit with the Town. Motion carried unanimously 5-0. 1010 CLARKSON PARMA TOWN LINE ROAD 1 LOT Daryl Maslanka presented to the Board a plan for this application for preliminary approval. 1. Town Engineer: 01/03/2008 2. Hilton Fire Dept. 12/14/2007

PLANNING BOARD -4- FEBRUARY 7, 2008 1010 Clarkson Parma Continued 3. Monroe County Dept. of Planning 12/28/2007 Mr. Maslanka reviewed the following with the Board: 1. They will be using the following fire protection for the home: Sprinkler system in home and dry hydrant. 2. The cul-de-sac now has the proper turn radius. 3. Have added landscaping bushes to reduce the glare of headlights on to 1002 Clarkson Parma Town Line Road, as requested by the Board. 4. The first culvert in driveway has been up sized to 15'. 5. The second culvert in driveway has been up sized to 24'. Rick Holden asked if the Board should be considering a drainage easement over the culverts and the drainage swale. A review of the culvert and drainage swale, as well as, the area that they will be servicing was held. The Board reviewed with Mr. Maslanka why they were asking for the easement and what they were looking for. The Board would like to see the easement run along the driveway all the way to the back of the property where the drainage swales empties on to the next property. There was a small discussion regarding the flatness of this property and if there was any pooling of water. Mr. Maslanka stated that at the area around the 302' elevation, along the driveway, some pooling does happen. CONSERVATION BOARD: The Conservation Board recommended a negative declaration for this subdivision with the caveat that all drainage concerns are addressed in both Larsens and Monroe County s letters. A motion was made by Rick Holden and seconded by Tim Harner to recognize this application as a unlisted action under SEQR, to accept the negative declaration, and to grant preliminary approval. Motion carried unanimously 5-0.

PLANNING BOARD -5- FEBRUARY 7, 2008 CONTINUING BUSINESS M&A SUBDIVISION 750 CURTIS ROAD The subdivision map for this application was presented to the Board. The subdivision map shows that the zoning variance was obtained from the Zoning Board of Appeals on 1/17/2008. The map shows that the parcel is being reduced from 5.028 acres to 2.546 acres. The property that was being cut off from 750 Curtis Road will be merged back into tax account #15.04-2- 12.1, both properties are owned by Greenwell Farms. After reviewing the map a motion was made by Bob Pelkey and seconded by Tim Harner to approve of the subdivision of property as shown on the map presented to them at tonight s meeting. Motion carried unanimously 5-0. MISCELLANEOUS Jack Barton reviewed with the Board the Storm Water Report that was sent to them with their packets in the mail and what will be required from the Town regarding the SWPPP. A motion was made by Bob Pelkey and seconded by Tod Ferguson to approve the January 21, 2008 minutes as presented. Motion carried unanimously 4-0 (Tim Harner absent from 1/21/2008 meeting). There being no further business a motion was made by Bob Pelkey and seconded by Tim Harner to end the meeting at 8:25 p.m. Motion carried unanimously 5-0. Respectfully submitted: Maureen L. Werner Recording Secretary