FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

Similar documents
TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

City of Sanford Zoning Board of Appeals

TOWN OF CHESTER PLANNING BOARD MINUTES October 7, 2015

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA

Thursday, August 11, :00 p.m. at the Academy Building

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

May 10, :00 p.m. MINUTES

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF RHINE BOARD OF SUPERVISORS MONTHLY MEETING MINUTES Tuesday, February 7, 2017 at 6:30 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

STAFF PRESENT: EILEEN RIORDAN CITY ATTORNEY STEPHANIE SHUMSKY PLANNING DIRECTOR JENNIFER CAMPOS SECRETARY

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

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

Agenda for Eagleville City Council Meeting

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

Town of Surry Planning Board

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014

MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007

WILTON ZONING BOARD OF APPEALS THURSDAY, May 24, 2018

DeKalb County Government Sycamore, Illinois. DEKALB COUNTY REGIONAL PLANNING COMMISSION MINUTES (March 23, 2017)

Village of Ellenville Board Meeting January 14, 2019

The Glades County Board of County Commissioners met on Tuesday, January 9, 2018 at 10:30 a.m. with the following Commissioners present:

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

West Hanover Township 7171 Allentown Blvd. Harrisburg, PA

LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT)

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

Folly Beach Planning Commission

COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

Mayor and Board of Trustees

Commission members present were: Bruce Lee, Larry Hepworth, Nelson Boren, Brad Crookston and Casey Moriyama. (Robert Burt was excused).

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

CITY OF WEST HAVEN, CONNECTICUT

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

Village of Lansing Planning Board Meeting October 13, 2014

MINUTES COLUMBIA GATEWAY URBAN RENEWAL AGENCY SPECIAL MEETING Meeting Conducted in a Room in Compliance with ADA Standards

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Planning Commission Regular Meeting & Public Hearing Page 1

Republic Township Board June 28, 2018 Regular Meeting Minutes

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013.

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

Selectmen s Meeting Minutes Albany, NH November 9, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM

Plain City Planning Commission Minutes of Meeting June 11, 2015

There were approximately twenty-seven people in the audience.

HALIFAX TOWNSHIP 102 Fisher Street BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES MAY 9, :00 p.m.

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018

Transcription:

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning Board Meeting May 16, 2011 Chairman Jay Wilkinson called the meeting to order at 7:05 p.m. at the Charlton Town Hall. Present: Jay Wilkinson, Chairman, John Kadlecek, Connie Wood, Mark Hodgkins, Chris Mitchell, Marilyn Phillips, Bill Keniry, Planning Board Attorney, Susan York, Planning Board Clerk and Kim Caron, Recording Secretary. AGENDA MEETING Mr. Wilkinson stated that there is a quorum. Mr. Wilkinson reminded the Board of the new sound system. Minutes Mr. Wilkinson inquired if there were any comments or additions to the minutes from the workshop of April 6, 2011. No comments were provided. Mr. Wilkinson stated that the draft of the April 18, 2011 meeting minutes needed to be approved. Mr. Wilkinson stated that Mrs. York provided comments. Mr. Wilkinson, Ms. Phillips, Mrs. Wood and Mr. Hodgkins provided comments. Mr. Wilkinson stated that the Board could vote on the minutes during the Business Meeting. Subdivision Applications Schmidt/Katz/Van Guilder (237.-1-70.11) Mr. Wilkinson stated that there was some confusion about how many lots were granted in this subdivision. Mr. Rabideau was under the impression that this was a two lot subdivision. Mr. Wilkinson stated that upon reviewing the file, the application was for a three lot subdivision. Mr. Wilkinson stated that once the fees for each lot are paid then he will sign the mylars. Heflin/Lansing (255.-1-41.1, 41, 43.1, 43.2, 43.3)

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 2 Mr. Wilkinson stated that he received a letter from Scott Lansing dated today. Mr. Wilkinson stated that he spoke to Mr. Lansing last week inquiring if they were coming to this meeting. Mr. Wilkinson stated that Mr. Lansing informed him of an opinion letter from NYS regarding stormwater management and the design manual and how to interpret that. Mr. Wilkinson stated that if there was a project proposed prior to the new regulations going into effect March 1 st 2011, then the old design guidelines could be used. Mr. Lansing stated that he would submit a formal request for the Planning Board to review. Mr. Wilkinson stated that he spoke to Mr. McNamara and he is aware of the changes and he will give us a formal review in letter form. Smith (236.-1-12) Mr. Wilkinson stated that he received a call from Mr. Smith that they are moving ahead with getting the survey and perk tests completed and will be back before us in June. Cinella/Schweizer (223.-1-2.2) Mr. Wilkinson stated that at the March meeting the Board granted conditional approval for this subdivision based on perk test information required and a revision to the Right to Farm map note to make the wording match Charlton s requirements. Mr. Wilkinson stated that it has been over 62 days since the Board granted that approval. Mr. Wilkinson stated that Mr. Schweizer is present to speak to the Board. Mr. Wilkinson stated that if the Board agrees, an extension of time can be given. Mr. Wilkinson stated that the perk tests results were presented tonight. Mr. Wilkinson stated that the extension would allow the applicant to get the maps made with the revision and perk information. Mr. Keniry stated that it was advisable to extend. Pre-application Conference Corbin Trust (236.-1-43) Mr. Wilkinson stated that the attorneys for the Trust are proposing a two lot subdivision of the Corbin Estate on Maple Avenue. Mr. Wilkinson stated that the intent is to create a five acre parcel with the house, barns and outbuildings that will be sold and then the remaining acreage, 109 acres, will remain as a wildlife preserve. Mayer (236.-1-97) Mr. Wilkinson stated that the proposal is to subdivide the twelve acre parcel on Maple Avenue into two lots. Mr. Wilkinson stated that the existing home will be on a two acre parcel and the applicant intents to build a new home for herself on the remaining ten acres. Mr. Wilkinson stated that the intent of the applicant is to give the two acre parcel with the house to her son.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 3 ZBA Referral None. Correspondence Mr. Wilkinson stated that there is a letter from Scott Lansing for the Board to review. Mr. Wilkinson stated that Mr. Kadlecek prepared a summary for the preferred practices for Charlton regarding the new stormwater management regulations adopted March 1, 2011. Mr. Wilkinson stated that if the Board agrees, he would like to pass the information to Sandy Verola to present to the Town Board. Zoning Report Mr. Wilkinson stated that the Board has received the current report for review. Town Board Liaison Mrs. Verola was present. Mr. Wilkinson made a motion to close the Agenda meeting, seconded by Mrs. Wood. All were in favor. Agenda meeting closed at 7:25 p.m. BUSINESS MEETING Opened at 7:38 p.m. with the Pledge of Allegiance. Minutes Mr. Wilkinson made the motion to approve the draft of the April 18, 2011 minutes with changes incorporated. Mr. Kadlecek seconded the motion. All were in favor. Mr. Mitchell abstained. Mr. Wilkinson made the motion to approve the draft of the April 6, 2011 workshop minutes. Mrs. Wood seconded the motion. All were in favor. Mr. Hodgkins and Mr. Mitchell abstained. SUBDIVISION APPLICATIONS Cinella/Schweizer (223.-1-2.2) Mr. Schweizer appeared before the Board for an extension to July 1 st. The Board granted the extension to July 1 st, 2011.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 4 Pre-application Conference Corbin Trust (236.-1-43) Maura Mottolese, Attorney for the Corbin Trust, appeared before the Board. Mrs. Mottolese provided the following proposal: Carving out a five acre parcel that would include the house, the barns, and all of the outbuildings The five acre parcel would be listed for sale Balance of the property would remain in the wildlife preserve that has been set up in the Trust Mrs. Mottolese stated that they are before the Board to get feedback from the Town. Mrs. Mottolese stated that they are still waiting for the Attorney General to grant permission to proceed with this subdivision. Mrs. Mottolese introduced Matt Novak, of the same firm who is also working with the Attorney General towards approval. Mrs. Mottolese stated that they are also looking to be qualified as an exempt subdivision. Mrs. Wood stated that the barns on the property are sizeable and the acreage seems inadequate as there would only be three horses allowed on a five acre parcel. Mrs. Wood suggested adding additional acreage to make it more appealing to a potential buyer. Mrs. Wood inquired what happens to the proceeds from the sale of the five acre parcel. Mrs. Mottolese stated that there are only certain things that she can discuss. Mrs. Mottolese stated that they are trying to meet the minimum requirements as the trust was set up to keep the entire parcel forever wild. Mrs. Wood stated that there could be deed restrictions on the property. Mrs. Mottolese questioned with what respect. Mrs. Wood stated that the remaining land could only be used for agriculture. Mrs. Wood stated that people would want to have more animals with those barns than the zoning would allow. Mrs. Mottolese stated that they are balancing what is appealing in the market versus what they have to ask permission for from the Attorney General s office. Mrs. Wood inquired what happens to the funds that are generated from this. Mrs. Mottolese stated that the Trust sets forth that there are beneficiaries to the Trust. There is at least one not-for profit that receives an income from the Trust. Mrs. Mottolese stated

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 5 that the intent of the settler of the Trust was to provide for a wildlife preserve and not a historic preservation. Mrs. Wood inquired if this was a trust in perpetuity. Mrs. Mottolese stated yes. Mrs. Wood inquired if Trustco would continue to be the Trustee. Mrs. Mottolese stated that as long as there is a Trust and Trustco exists. Mrs. Mottolese stated that if the not-for-profit ceases to have assets then they can petition the Attorney General for dissolution. Mr. Hodgkins inquired if the historical society was asked to be here for an opinion. Mr. Wilkinson stated yes and that he would open the floor for comment. Torbin Aabo stated that he is a member of the Friends of the Historic Corbin Farm. Mr. Aabo stated that in December of 2010 they sent a letter to Trustco inquiring about the $500,000.00 set aside for the maintenance of the property. Mr. Aabo stated that the property is not being maintained. Mr. Aabo stated that they had 287 signatures to show Trustco that they should be following the Will and maintaining the property. Mr. Aabo stated that they would like to see the property fixed before the subdivision or sale. Mr. Aabo stated that the buildings should be refurbished so that they are up to the standard that they were when Mrs. Corbin died in 1996. Mr. Aabo stated that there was money set aside so that the property would not be neglected and it is being neglected. Mr. Aabo stated that Trustco has not used that money as the Will said it was to be used. Deborah Herrin, President of the Charlton Historical Society, inquired why they wanted to carve off the buildings. Mrs. Mottolese stated that the intent of the trust was to set up a wildlife preserve. Mrs. Mottolese stated that they need Attorney General approval before they can move forward, so the intent was to try to minimize the amount that would be carved out and put on the market and the balance will remain forever wild. Deborah Herrin stated that she questioned why this was being proposed rather than conservation easements. Mrs. Mottolese stated that from a Trust perspective it was set up as a wildlife preserve and the home was a shelter for animals. Deborah Herrin stated that she did not understand the rational for proposing this to the Attorney General.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 6 Mr. Wilkinson stated that at face value this is a subdivision and would require a survey, together with a completed application. Mr. Wilkinson stated that the Board could not proceed without Attorney General approval. Mr. Wilkinson stated that the Board can only look at this as does it meet the zoning requirements for a subdivision. Mrs. Wood suggested some alternate line placements to make the parcel larger and more appealing to someone with horses and other animals. Mr. Keniry stated that the applicants are trying to minimize the impact on the total parcel. Mr. Keniry stated that the Attorney General may not approve a 10 acre carve out but they may approve a five acre carve out. The Board raised concern for future owners and expressed desire to enlarge the carve out. Mr. Mitchell suggested that the Board not waive the Public hearing as there may be a lot of feedback from the neighbors. The Board raised concern with the future of the property if the Trust runs out of money. The Board raised concern for possible future further subdivision of the five acre carve out if the carve out gets approved. Mr. Aabo inquired how far along the application with the Attorney General was. Mrs. Mottolese stated that there have been several revisions. Mr. Novak stated that they are on their fifth draft. Mrs. Mottolese stated that they are seeking input from various parties to see what they think. Mr. Wilkinson stated that the application and supporting documents are due two weeks before the next scheduled meeting to get on that agenda. Mayer (236.-1-97) Mrs. Mayer appeared before the Board. Mr. Wilkinson stated that this is a twelve acre parcel on Maple Avenue and the intent is to create a two acre parcel that will contain the existing house and improvements and a ten acre parcel that Mrs. Mayer will build her home on. Mr. Wilkinson inquired if there were horses or barns on the property. Mrs. Mayer stated that there is a small horse barn with no floor.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 7 Mr. Wilkinson inquired if the intent was to keep horses. Mrs. Mayer stated that her granddaughter has a horse but she would keep it on the 10 acre parcel. Mrs. Mayer showed the location she planned to build upon. Mrs. Mayer stated that perk tests have been done and a septic hole was dug. Mrs. Mayer stated that it worked well. The Board reviewed the setbacks for the horse barn. Mr. Wilkinson stated that a survey would be required showing the proposed house with well and septic locations and the existing house and barn. Mrs. Mayer stated that Mrs. York was exceptionally helpful to her. Zoning Report The Board reviewed the Zoning Report. Town Board Liaison Mrs. Verola inquired if the Board had ever considered waiving park fees for subdivisions that were done for estate purposes. Mr. Wilkinson stated that the Board would have a hard time maintaining fairness for all applicants if that was done. Correspondence Mr. Wilkinson stated that there is training in Washington County on June 9 th. The Board reviewed the letter from Scott Lansing regarding the Helfin/Lansing project. Mr. Keniry stated that he has spoken to Mr. McNamara and agrees that since the application and the SWPPP were filed before the new guidelines took effect that they can proceed without a revised SWPPP. Mr. Keniry stated that Mr. McNamara would be sending the Board his comments via letter. The Board will await the letter from Mr. McNamara. Mr. Kadlecek gave Mr. Keniry a copy of his summary on the changes to the SWM guidelines. Mr. Keniry and Mr. Wilkinson will draft a letter to Mr. Lansing after review of the letter from Mr. McNamara.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 8 Mr. Wilkinson made a motion to adjourn the meeting. Mr. Hodgkin s seconded the motion. All were in favor. The meeting was adjourned at 9:10 p.m. Respectfully Submitted, Kimberly A. Caron Recording Secretary