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

Similar documents
TOWN OF GUILDERLAND PLANNING BOARD MARCH 8, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

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

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

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

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

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

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

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

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

Village of Wesley Hills Planning Board September 27, 2017

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009

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

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

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

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

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

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

Town of Hamburg Planning Board Meeting November 7, 2018

A motion was made by George Sawyer, seconded by Carol Scofield, to approve the Minutes of August 26, 2008 as amended. Vote: All Ayes. Absent: None.

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

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

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

TERRY POIROUX FAMILY DIVISION SUBDIVISION

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

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

Town of Hamburg Planning Board Meeting August 22, 2018

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

Initial Subdivision Applications Shall Include the Following:

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

PARMA PLANNING BOARD February 7, 2008

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

CITY OF LARKSPUR Staff Report

Town of Hamburg Planning Board Meeting April 20, 2016

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Town of North Greenbush Planning Board

Planning and Economic Development Department

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.

Initial Project Review

Town of Hamburg Planning Board Meeting August 8, 2018

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

1. The owner of the property is Richmond Contract Manufacturing. 2. The property is located at 307 Front Street.

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

TOWN OF BALLSTON PLANNING BOARD

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

of the Town of Vestal held public hearing to consider the application of Holly Manor

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

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

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

JOHNNY S RV PARK SUBDIVISION

Town of Holly Springs

PLANNING BOARD REPORT PORTLAND, MAINE

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

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211

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

MOBILE TOWERS SUBDIVISION

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

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES September 12, 2017 START TIME 7:30 PM

Town of Minden Subdivision Application

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

BARRE TOWN PLANNING COMMISSION MINUTES

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

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown.

1. TACO BELL LAND DEVELOPMENT PLAN (6695 SULLIVAN TRAIL, WIND GAP, PA 18091): EXTENSION OF TIME REQUESTED THROUGH NOVEMBER 30, 2018:

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

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

PORT CITY COMMERCE PARK SUBDIVISION

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

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018

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

Charles Couture moved with a second from Kameron Brooks to approve the October 25, 2007 minutes as submitted. Carried.

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF.

The Board and its professionals take no exception to the requested deck/porch addition.

City Council Agenda Item #13_ Meeting of March 6, 2017

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009

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

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

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

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010

MINUTES. January 7, 2014

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746

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

Albany County Planning Board Draft Minutes June 15, 2017

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

PLANNING AND ZONING COMMISSION AGENDA

Lake County Planning, Building and Development Department

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting

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

TOWN OF WEST WARWICK 1170 MAIN STREET, WEST WARWICK, RI WEST WARWICK, RI PLANNING BOARD MONDAY, DECEMBER 03, :00 PM AGENDA

Transcription:

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James Cohen Michael Cleary Herb Hennings William Meehan Thomas Robert - Absent Chairman Feeney called the meeting to order at 7:30pm. He noted the emergency exits in the event they were needed. Motion made for approval of 3/22/17 minutes by Mickey Cleary, seconded by Terry Coburn. Vote 5 0. (Cohen abstained, Robert absent) Motion made for approval of 4/12/17 and 5/10/17 minutes by Mickey Cleary, seconded by Herb Hennings. Vote 6 0. (Robert absent) ****************************************************************************** MATTER OF BELIVEAU WEST OLD STATE ROAD Chairman Feeney stated that this is a public hearing on the final plat of a proposed minor 2 lot subdivision of 95.25 acres. Zoned RA3. Stephen Walrath presenting. Terry Coburn read the legal notice: The case of Daniel and Linda Beliveau will be heard on Wednesday, May 24, 2017 at 7:30pm at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of obtaining final subdivision approval. Such subdivision is proposed as one 3.01 acre lot cut from a 95.25 acre parent parcel. The general location of the site is 2155 West Old State Road. The property is zoned RA3. Tax Map # 14.00-1-13.1 Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 3, 2017 Stephen Feeney Chairman, Planning Board 1

Stephen Walrath stated that there is 3.01 acres on the south side of West Old State Road that has the barns on it and Daniel and Linda are going to buy the barns from his other brothers. The four brothers will obtain ownership of the other 92 acres. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing; so moved by Terry Coburn and seconded by Bill Meehan. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion under SEQR regarding the minor two lot subdivision on West Old State Road for this Unlisted Action: In accordance with Section 8-0113, Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. REASONS FOR DETERMINATION: o Very minor nature of two lot subdivision of 95.25 acres creating one additional 3 acre lot with existing farm buildings. o Review of short environmental assessment form. Motion seconded by Herb Hennings. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion for final approval for Beliveau for a two lot subdivision with the following conditions: Town Highway Superintendent approval (for any new curb cut). Albany County Health Department approval (with building permit application). $1500 per dwelling unit park & recreation fund (with building permit application). Motion seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) MATTER OF ANTONIO TRIMARCHI 2 GERTRUDE STREET Chairman Feeney stated that this was a public hearing on the final plat of a proposed minor 2 lot subdivision of 19,778sf (.45 acres). Antonio Trimarchi presenting. Terry Coburn read the legal notice: The case of Antonio Trimarchi will be heard on Wednesday, May 24, 2017 at 7:30pm at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of obtaining final subdivision approval. Such subdivision is proposed as two lots cut from a 19,778sf parent parcel. The general location of the site is 2 Gertrude Street. The property is zoned R15. Tax Map #63.11-1-34. Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 3, 2017. Stephen Feeney Chairman, Planning Board. 2

Chairman Feeney stated that there is correspondence in the file from the GCAC dated May 22, 2017 and they expressed concerns regarding the stormwater management. In conclusion they state that in the development of the property, care must be taken not to increase the amount of drainage from the applicant s property onto adjacent properties. Antonio Trimarchi discussed the wetlands behind his property. Mr. Trimarchi stated that he would be building on slab and not constructing basements. Chairman Feeney stated that this project does not meet the thresholds for a stormwater management plan. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing; so moved by Terry Coburn, seconded by Bill Meehan. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion under SEQR regarding the matter of Antonio Trimarchi at 2 Gertrude Street for a two lot subdivision. In accordance with Section 8-0113, Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. REASONS FOR DETERMINATION: o Minor nature of two lot subdivision of.45 acres with municipal water and sewer. o Review of short environmental assessment form. Motion seconded by Herb Hennings. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion for final approval for the minor subdivision of Trimarchi with the following conditions: Town Highway Superintendent approval (for any new curb cut). Town Water and Wastewater Superintendent approval. $1500 per dwelling unit park & recreation fund (with building permit application). $2085 per dwelling unit sewer mitigation fee (with sewer hook-up application). Motion seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) MATTER OF CROSSGATES MALL (HOTEL DEVCO) LEHNER ROAD Chairman Feeney stated that this was a public hearing on the final plat of a proposed lot line rearrangement to create three parcels of approximately 3.9 acres, 4.7 acres and 1.5 acres for the purpose of accommodating future roadway realignments and the construction of a hotel. Robert Sweeney, Esq. presenting. 3

Terry Coburn read the legal notice: The case of Hotel Devco, LLC will be heard on Wednesday, May 24, 2017 at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of obtaining final subdivision approval. Such subdivision is proposed as a lot line rearrangement to create three parcels of 4.7, 4.4 and 1.5 acres. The general location of the site is the former Lehner Road. The property is zoned: General Business Tax Map #s 52.01-1-4.1, 52.14-3-2, 3, 4, 5, 6, 7, 8, 9, 11 & 12 Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 9, 2017 Stephen Feeney Chairman, Planning Board Robert Sweeney stated that on the preliminary plat approval it was a condition that they absorb the stormwater lot into the main lot for the hotel. They have also eliminated the road corridor which holds the lot lines but will enable them to move forward when the Town makes a decision on whether they want that to be a public road or a private driveway. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing. So moved by Bill Meehan; seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) Chairman Feeney stated that this has been referred to Albany County Planning Board and after they receive their recommendation or the lapse of 30 days, there will be a final approval. Chairman Feeney made a motion for SEQR determination for Crossgates Mall lot line rearrangement; Pyramid Management Group (Hotel Devco) on Lehner Road as an unlisted action. In accordance with Section 8-0113, Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. 4

REASONS FOR DETERMINATION: o Minor nature of a lot line rearrangement of 11.6 acres creating 3 lots. Any subsequent actions taking place on the parcels will be subject to appropriate independent environmental review. o Review of short environmental assessment form and environmental review exhibits submitted by the applicant. Motion seconded by Terry Coburn. Vote 6 0. (Tom Robert absent) The meeting adjourned at 7:55pm. 5

PLANNING BOARD Page 1 8-10-16