Commissioner of Planning and Development

Similar documents
APPROVED. Commissioner of Planning & Development

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 CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

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

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

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

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility.

Community Dev. Coord./Deputy City Recorder

JULY 14, 2016 PUBLIC HEARING

Town Board Minutes Local Law 4 & 5 September 9, 2014

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

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

Village of Lansing Planning Board Meeting December 10, 2018

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

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.

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

Wednesday, April 11, 2018

Town of Hamburg. Planning Board Meeting. August 19, Minutes

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

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

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

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

Francis City Planning Commission Meeting January 21, 2016

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

Village of Wampsville/Town of Lenox

Livonia Joint Zoning Board of Appeals April 18, 2016

Plain City Planning Commission Minutes of Meeting June 11, 2015

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional)

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

Commission Members A. ROLL CALL, DETERMINATION OF QUORUM, AND PLEDGE OF ALLEGIANCE

VILLAGE OF JOHNSON CITY

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

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

Village of Old Mill Creek Hunt Club Road Old Mill Creek, IL 60083

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

February 25, 2014 FOURTH MEETING

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

CITY OF NORWALK PLAN REVIEW COMMITTEE. April 11, 2013

Folly Beach Planning Commission

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS

Chair Rickelman opens the public hearing and asks if there is anyone who would like to speak in favor of the item; none respond.

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

June 16, 2015 Planning Board 1 DRAFT

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

Community Development Department

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo

TOWN OF POMPEY BOARD MINUTES

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

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD

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

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

CITY OF WEST HAVEN, CONNECTICUT

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

HARVEY CEDARS, NJ Friday, August 4, 2017

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse

RESOLUTION AUTHORIZING

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

Port of Brownsville Minutes of Meeting 18 September 2013

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

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

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

PUBLIC HEARING NOTICE South Weber City, Utah

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

Agenda for Eagleville City Council Meeting

CITY OF PORT ARANSAS, TEXAS

Transcription:

UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray Joseph A. Bick William C. Weaver Jill Hageman-Clark Mark V. Territo Robert Germain Ron DeTota ABSENT: Damian Ulatowski Jim Rowley Eugene Young Deputy Supervisor/ Town Clerk Commissioner of Planning and Development Town Attorney Town Engineer Supervisor OTHERS PRESENT: Russ Mitchell, Hal Henty Planning Board Members; Dorothy Heller Town Historian; Lisa Vincitore Secretary to the Town Attorney. The meeting was called to order by Deputy Supervisor Edick at 7:30 P.M. All present joined in the Pledge of Allegiance. Approval of Minutes: Bick moved to Approve the Minutes of the March 2 nd, 2015 Town Board Meeting. Motion was seconded by Bray. Ayes-4 and Noes-0. Motion carried. Cancellation and/or requested adjournments. Deputy Supervisor Edick said that he knows of no cancellations or requested adjournments. Correspondence: He asked if anyone wished to address the Town Board on any item not on the agenda and there were none.

Page 2 of 6 REGULAR MEETING: The Deputy Supervisor explained that the public hearing could not be heard before 7:35 therefore he would continue with the rest of the agenda. Zone Change (PH) Town Board Case # 1077 - THE MUFALE LIMITED PARTNERSHIP: A public hearing to consider the application of THE MUFALE LIMITED PARTNERSHIP FOR A ZONE CHANGE from R-7.5 One-Family Residential District to R-TH Townhouse District to allow for the construction of townhouses on vacant land located at 3946 State Route 31, on part of Tax Map No. 055.-01-01.1; consisting of approximately 10.926± acres of land was opened by the Deputy Supervisor; proof of publication and posting were provided by the Town Clerk. Hal Romans was present on behalf of the applicant. Mr. Romans began by explaining that the applicant is requesting a zone change for a portion of the parcel currently zoned R-7.5 (residential single family homes). The applicant wishes to develop the entire parcel with Townhomes. The applicant is proposing 26 2-unit buildings. There will be two entrances, the main one being on Pepperidge Way and the secondary entrance would connect to the existing turn around at the end of Sutcliffe Drive. Mr Romans said that he would bring aerial renderings next time. Bick commented that he would like to see the connection made from Pepperidge Way to Soule Road. Mr Romans said that the County is recommending the connection be made however if the Town Board does not want it the applicant said they will not connect. Bick then asked about parking and if there will be visitor parking. Mr. Romans explained that each unit has a two car garage with additional room for 2 wide and 2 deep in the driveway. There will be no visitor parking as the units will be owner occupied, not rentals. There is an existing stormwater detention pond to the west of the parcel. However many residents voiced concerns regarding current flooding. Mr. Romans explained that the DEC is very involved and the new construction cannot have a negative impact. Deputy Supervisor Edick explained that this is the beginning of the process and that there will be other meetings to discuss and perhaps modify this plan. He continued that the applicant will be before the Planning Board on March 25 at 7:30 P.M. and again before this board on April 20 th at 7:41 P.M. Jacky Conroy of 4108 Nutcracker Trail explained that she and her husband bought their home 11 years ago. They liked the idea of having a dead end neighborhood 2

Page 3 of 6 and were led to believe that this parcel would never be developed. She continued that she was not against the construction of the townhomes however she does not wish to see the connection made to Sutcliffe Drive. Elizabeth Jarosz of 4035 Underbrush Trail expressed her concerns with the road connection and the increase of traffic that would occur. She asked about the construction of sidewalks. She asked about a privacy fence or trees as a buffer separating the townhouses from the single family homes. Sophia Jarosz (9 years old) said that if the road goes in she can no longer play in the road because she may get hit by a car. Chuck DeGilormo of 4107 Nutcracker Trail asked about the size and quality of the proposed townhomes. Mr. Romans said that they will be like the townhomes constructed in Inverness Gardens across from Wegmans on Taft Road. They will be a higher end townhome with prices beginning around 190,000.00 to 200,000.00 with prices going up from there depending on the options offered. Mr. DeGilormo asked if the town homes would have basements and they would. Mr. Romans said that this would be constructed in phases, adding that he will bring photos to depict the project. Joanne Meyers said that although she cuts through the Fairway Development every day, she does not want the connection though her neighborhood for the possibility of cutting through from Route 31 to Soule Road as she feels that this is a greater safety risk. Michael Cioci agreed that Fairway is a much better cut through, adding that the connection would be endangering the welfare of children. He continued that he is concerned that drunk drivers will use this connection as a cut through from the bars on Route 31 and this would be a liability. Lisa Shereneto of Route 31 explained that she doesn t want the connection either; in addition she is concerned with flooding. Mr. Romans said that the applicant would hire a professional engineer. The applicants engineer would work the Town Engineer and the DEC would review the plan prior to construction. He added that typically new development is designed to improve drainage and support wildlife. Many other residents voiced their concerns regarding the traffic if the connection is made in addition to the safety for the children that regularly play in the roads. Also concerns with drainage and many more just do not want a connection between single family homes and townhomes. Deputy Supervisor Edick said that he and Mr. DeTota will visit the property to look into the drainage issues mentioned by the residents. Deputy Supervisor Edick said that he would leave the public hearing open. 3

Page 4 of 6 Bick made a motion to adjourn to April 20 at 7:41 PM. Motion was seconded by Weaver. Deputy Supervisor Edick reminded the residents that this will be ongoing and the next meeting will be March 25 at 7:30 PM before the Planning Board. He also encouraged residents to check the website or call with questions. R15-62 Street Lights/ Project THE FARMSTEAD, Section No. 2 Subdivision: Weaver moved the adoption of a resolution authorizing NATIONAL GRID to install eight (8) 100w high pressure fixtures be installed on fourteen foot (14 ) fiberglass embedded poles using 100w fixtures to help illuminate a portion of The Farmstead Section No. 2 Subdivision. The estimated annual cost for these fixtures is $2,520.72 and will be charged to the UNDERGROUND LIGHTING DISTRICT (LT246). Motion was seconded by Bray. Agreement (A) - OCRRA: Deputy Supervisor Edick explained that this item will be tabled at this time pending further review. R15-63 Contract/ Agreement (A) and the New York State Department of Transportation: Bray moved the adoption of a resolution approving an Annual Highway Work Permit between the and the New York State Department of Transportation, whereas said Permit is issued and used by the in connection with work affecting the Right-of-Way of a State Highway; pursuant to Article 3, Section 52 of State Highway Law and Section 1220-c of the Vehicle and Traffic Law; and further authorizing the Supervisor to execute the necessary documents therefore. Motion was seconded by Bick. R15-64 Contract - TOWN OF CLAY LANDFILL POST CLOSURE ENVIRONMENTAL MONITORING PROGRAM: Bick moved the adoption of a resolution authorizing the Supervisor to execute a contract with C & S ENGINEERS, INC., for professional services to be rendered for the year 2015 in compliance with the DEC Regulations for the TOWN OF CLAY LANDFILL POST CLOSURE ENVIRONMENTAL MONITORING 4

Page 5 of 6 PROGRAM. Said services not to exceed the sum of $22,579. Motion was seconded by Bray. R15-65 Contract/Authorization - C & S ENGINEERS, INC (LRMP): Bick moved the adoption of a resolution authorizing the Supervisor to execute a contract with C & S ENGINEERS, INC., for professional services to generate and develop the Local Roadway Management Program (LRMP) for field evaluation and study of the conditions of all the Town roads. Motion was seconded by Bray. Release of Securities - THE FARMSTEAD: R15-66 Weaver moved the adoption of a resolution, pursuant to the written recommendation of the Town Engineers in their letter dated March 11, 2015, recommending the release of the repair and maintenance securities withheld for THE FARMSTEAD as follows: The Farmstead Sewer District, Contract No. 1 from $21,352 to $0. The Farmstead Drainage District, Contract No. 1 from $12,393 to $0. The Farmstead Drainage District, Contract No. 1 (Overland) from $65,000 to $30,000. To the Developer, MAPLE ROAD ASSOCIATES, INC. Motion was seconded by Bray. R15-67 Certiorari - WEGMANS vs. THE TOWN OF CLAY: Bick moved the adoption of a resolution authorizing and approving the settlement of the certiorari action commenced against the Town pursuant to RPTL Article 7 entitled WEGMANS vs. THE TOWN OF CLAY, et al, Tax Map No. 107.-20-01.1 on property located at 4979 West Taft Road, Clay, NY, reducing the assessment from $468,775.00 to $434,000.00 for Tax Year 2012/13, Index No.: 2012-4026; and from $468,775.00 to $435,000.00 for Tax Years 2013/14 & 2014/15, Index Nos. 2013-3974 & 2014-EF2766. Tax Map No. 093.-04-08.1 on property located at 7519 Oswego Road Clay, NY, reducing the assessment from 5

Page 6 of 6 $466,909.00 to $460,040.00 for Tax Year 2012/13, Index No.: 2012-4023, and from $466,909.00 to $461,100.00, for Tax Years 2013/14 & 2014/15, Index No.: 2013-3973 & 2014-EF2765. Tax Map No. 093.-04-08.2 on property located at 7505 Oswego Road Clay, NY, with no reduction in the assessment for the Tax Years 2013/14 & 2014/15, Index No.: 2013-3973 & 2014-EF2765. Tax Map No. 021.-01-05.3 & 021.-01-05.6 on properties located at 3955 & 3848 State Route 31 also with no reduction in the assessment for the Tax Years 2012/13, 2013/14 & 2014/15, Index No.: 2012-4022, 2013-3969 & 14-EF2764. The Real Property Tax Law Section 727 does apply to this settlement agreement in all aspects for the 2015/16 and 2017/18 tax years and is based upon the 2014 Revised Assessment. The total refunds due from the Town for the four year period for all matters, is in an amount not to exceed $10,392.85 without statutory interest and to be paid in two annual installments of $5,196.42 per year, with the first payment in 2015 and again in 2016. This resolution also authorizes the Town Supervisor and Town Attorney to execute any necessary documents to complete this settlement including, but not limited to the proposed Stipulation and Consent Order. Motion was seconded by Bray. Adjournment: The meeting was adjourned at 9:19 P.M. upon motion by Bray and seconded by Bick. Ayes-4 and Noes-0. Motion carried. Jill Hageman-Clark RMC, Town Clerk 6