Call to Order: Public Hearing Period:

Similar documents
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Town Board Minutes December 13, 2016

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

RESOLUTION (Upstate Niagara Cooperative, Inc.)

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

CITY OF SIMI VALLEY MEMORANDUM

CLINTON COUNTY BOARD OF COMMISSIONERS

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

ST. TAMMANY PARISH COUNCIL ORDINANCE

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

RECORDING SECRETARY Judy Voss, Town Clerk

Town Board Minutes January 8, 2019

City of Aurora PLANNING COMMISSION MEETING MINUTES APRIL 18, 2012

SENECA TOWN BOARD ORGANIZATIONAL MEETING

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

Design Review Board Agenda Council Chambers, th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m.

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

APPLICATION FOR INTERPRETATION

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

Transportation Coordinating Committee

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal

Stillwater Town Board. Stillwater Town Hall

MINUTES OF THE DRAPER CITY PLANNING COMMISSION MEETING HELD ON THURSDAY, SEPTEMBER 24, 2015 IN THE DRAPER CITY COUNCIL CHAMBERS

APPROVED CITY OF CITRUS HEIGHTS

Sidney, Nebraska, September 26, 2017 A Fair Housing City

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

TOWN OF HUACHUCA CITY

Frenchtown Planning Board Regular Meeting July 27, :30 P.M.

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD SEPTEMBER 25, 2007

Mark Venuti Richard Larsen Patrick Malcuria Melissa Nault Mark Palmieri

MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD

Town of Windsor, County of Broome, State of New York

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1423

District Board Meeting Agenda

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES ZONING BOARD OF APPEALS May 6, 2009

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

FLORIDA BUILDING COMMISSION PRODUCT APPROVAL POC JUNE 1, 2017 TELECONFERENCE MEETING SUMMARY REPORT THURSDAY, JUNE 1, 2017 AGENDA ITEM OUTCOMES

Town of Tyrone Planning Commission Minutes September 26, 2013

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

Rochester Joint Schools Construction Board Minutes January 9, :30 PM

Meeting of December 9, 2014 Columbus, Ohio

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

The Township of Norvell

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

Menifee Planning Commission Agenda February 10, 2016

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

RESOLUTION No. ~.4-140

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

CITY OF CAMERON MINUTES NOVEMBER 3, 2014

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

TOWN OF SEABROOK ISLAND Planning Commission Meeting January 10, :30 PM

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

City of Albany Industrial Development Agency

Transcription:

PLANNING BOARD Chair: Robert C. Seem Vice Chair: Alan Smith Secretary: Lawrence J. Kesel 2445 Traver Rd. 2613 Durling Rd. 1234 Middle Black Brook Rd. Seneca Falls, NY 13148-9751 Seneca Falls, NY 13148-9713 Seneca Falls, NY 13148-9753 Phone: 315-568-5637 Phone 315-568-5422 Phone: 315-568-5330 Minutes of the meeting held: March 27, 2018 at the Town of Tyre Municipal Building Members in Attendance: Robert Seem (present via teleconference) Alan Smith, Henry Bickel, Deborah Geary, Kenneth Hauenstein, Lawrence Kesel Town Representatives: Thomas Blair, Esq., - Cheney & Blair Michael Simon, CPESC, - Labella Associates Michael Duell, - Labella Associates Lucia Woo, - LaBella Associates Craig Reynolds, - Tyre Zoning CEO Missy Jodeit, Tyre Administrative Assistant Guests: Anthony Dendis, - Dendis Companies Jennifer Pronti, - Dendis Companies Jim Rogers, -Town Board Councilman Ken Sutterby, - Tyre Town Board Councilman Reggie Aceto, - Tyre Town Board Councilman Char Verkey, - Tyre Zoning Board of Appeals Mark Travis, - Zoning Advisory Committee Jeff Shipley, - SC CofC Melissa Sutterby, Dennis Stone, Stephen Lawrence, Rod Verkey, Diane Zink, Richard Meade Call to Order: Vice Chairman Smith called the meeting to order 6:32 P.M. 6 Members present, *1 Authorized absence. *Planning Board Chairman Seem was in attendance and available via teleconferencing from a location outside of New York State. He was available to comment but did not participate in the roll call vote. Hence the absent column for the roll call vote was checked absent. Public Hearing Period: Vice Chairman Smith requested a motion to Open Public Hearing on the Town of Tyre Municipal Building Site Plan. Motion: Ken Hauenstein Second: Henry Bickel Vice Chairman Smith opened the Public Hearing asking if anyone would like to address the Board regarding the Municipal Building Site Plan. 1

The first question referenced square footage construction cost of the Tyre Municipal Building. Attorney Blair pointed out that the Planning Board was addressing the Municipal Building Site Plan and State Environmental Quality Review at this Public Hearing. He further reminded the Planning Board that costs are established by the Town Board and economic concerns or questions should be directed to the Town Board. Next question concerned the setback distance from Gravel Road. Mike Simon, LaBella Associates referenced the position of the present building we were in relationship to NYS Route 318 would approximately 50 feet closer to Gravel Road. Next question the date the actual project would begin on site. Mike Duell, LaBella Associates indicted the plan was to begin on May1 and complete by the end of December this year. Request to close the Public Hearing: Motion: Karen Thomson Second: Deborah Geary Voice Vote: Unanimous to close Public Hearing Public Comment Period: Mr. Anthony Dendis addressed the apparent confusion by some Tyre residents regarding Dendis Property, Pineview Circle and Seneca County Chamber of Commerce as to how they will be intertwined. The overview concept is Pineview Phases 2 & 3 will install roadway to service their parcel. The Dendis Family will continue this roadway to the future Seneca County Chamber of Commerce Building. This road will eventually connect to NYS Route 414. Vice Chair Smith thanked Mr. Dendis for his update. 3S Gateway Update: Atty. Blair reported that 3S Gateway had received two letters from NYSDOT regarding the proposed project. Items detailed in these documents required a significant amount of work relating to highway road changes required. The Project will be on Hold until the Town receives communications from 3S regarding future status to move forward. Town Professionals including LaBella Engineering will not apply further work on this project until 3S Gateway contacts the Town. Chairman Seem reminded everyone that the 3S Gateway, Dendis and Pineview projects were all in initial stages having received no formal applications before the Planning Board as of now. Approval of minutes of prior meetings: Approve Minutes as prepared from February 28, 2018 meeting. Motion: Karen Thomson Second: Larry Kesel Oral vote: Unanimous to accept as prepared. 2

Approve minutes as prepared from Special Meeting held March 6, 2018. Motion: Kenneth Hauenstein Second: Henry Bickel Oral Vote: Unanimous to accept as prepared. Zoning Enforcement Officer March Report: ZEO Craig Reynolds presented his Zoning Activity report for March. Several site inspections and visits during the month thus far. Local resident inquiring to install a modular home. A temporary address sign installed for the proposed Municipal Building at 1082 Gravel Road to assist contractors at site. No contractor parking allowed on or near neighboring properties. Permit Issued Owner @Location Description of Work 18-03 3/01/18 Quick Solar TM# 12-1-01.2 Adding solar panels 18-04 3/08/18 Bill Martin TM# 17-1-06.11 Pole Barn Old Business: Tyre Municipal Building SEQR Review: FEAF Full Environmental Assessment Form / Part 2 Identification of Potential Project Impacts. Attorney Blair led the Planning Board review line by line of the entire 10-page FEAS addressing every question, issue raised satisfying all with a unanimous voice vote by the entire Board Membership present in the temporary Municipal Building before moving on. Upon completion of the FEAF / Part 2 be it Resolved that the Tyre Planning Board determines that, based on the environmental record which has been prepared, the Action will not have a significant adverse effect upon the environment and therefore an environmental impact statement will not be prepared. For these reasons, a Negative Declaration under SEQR is therefore issued for this action will not have adverse effect on the environment; Moved by Karen Thomson with unanimous oral vote from the Planning Board. TOWN OF TYRE, SENECA COUNTY SUPPLEMENTAL SEQR RESOLUTION NEW MUNICIPAL BUILDING & SITE Moved by: Henry Bickel Seconded by: Karen Thomson Results of the Roll call vote follows; Yea Nay Abstain Absent Robert Seem [ ] [ ] [ ] [ x ] Alan Smith [ x ] [ ] [ ] [ ] Deborah Geary [ x ] [ ] [ ] [ ] Kenneth Hauenstein [ x ] [ ] [ ] [ ] Karen Thomson [ x ] [ ] [ ] [ ] Henry Bickel [ x ] [ ] [ ] [ ] Lawrence Kesel [ x ] [ ] [ ] [ ] The foregoing Resolution was thereupon declared duly adopted. 3

Discussion followed upon realizing Chairman Seem will not return to New York State until the middle of the next month, the Board added; IT IS FURTHER RESOLVED, that the Planning Board Chairman and/or the Planning Board Vice Chairman is authorized to sign the FEAF and file all necessary documents with the appropriate departments and agencies. Moved by: Lawrence Kesel Seconded by: Karen Thomson Oral vote: Unanimous SITE PLAN REVIEW: Planning Board discussed structure utilization and uses such as New York State Court arraignment policy along with internal security system along with other aspects of the Building layout. The Narrative letter from LaBella was discussed covering impact on Land, Groundwater, Agriculture Resources, Noise, Odor, Light. These along with other pertinent information will be included in the Resolution. Chairman Seem cautioned the Planning Board members that the conditions discussed are very important, as this information will be funneled to the Zoning Enforcement Officer for future follow up. RESOLUTION OF THE PLANNING BOARD OF THE TOWN OF TYRE REGARDING THE TOWN OF TYRE S SPECIAL PERMIT APPLICATION FOR A PROPOSED NEW CONSTRUCTION TOWN HALL MUNICIPAL COMPLEX TO BE LOCATED AT 1082 GRAVEL ROAD Accept the Site Plan as Amended: Motion: Alan Smith Second: Kenneth Hauenstein Results of the Roll call vote follows; Yea Nay Abstain Absent Robert Seem [ ] [ ] [ ] [ x ] Alan Smith [ x ] [ ] [ ] [ ] Deborah Geary [ x ] [ ] [ ] [ ] Kenneth Hauenstein [ x ] [ ] [ ] [ ] Karen Thomson [ x ] [ ] [ ] [ ] Henry Bickel [ x ] [ ] [ ] [ ] Lawrence Kesel [ x ] [ ] [ ] [ ] The Resolution was duly adopted. 4

Special Permit Application: Planning Board received the Special Permit Application and supporting materials at the February 27, 2018 monthly meeting. Resolution was read line by line up to page 2 the following was discussed; IT IS FURTHER RESOLVED, that the Town of Tyre Planning Board hereby approves the SP Application of the Applicant, the Town of Tyre, a copy of which is annexed hereto, and made part hereof as Exhibit A ; Approve Special Permit Application Motion: Karen Thomson Second: Kenneth Hauenstein Oral Vote: Unanimous Approve Special Permit Application as Amended: Motion: Henry Bickel Second: Karen Thomson Results of the Roll Call vote follows; Yea Nay Abstain Absent Robert Seem [ ] [ ] [ ] [ x ] Alan Smith [ x ] [ ] [ ] [ ] Deborah Geary [ x ] [ ] [ ] [ ] Kenneth Hauenstein [ x ] [ ] [ ] [ ] Karen Thomson [ x ] [ ] [ ] [ ] Henry Bickel [ x ] [ ] [ ] [ ] Lawrence Kesel [ x ] [ ] [ ] [ ] The Resolution was duly adopted. New Business: None Correspondence: None Planning/Training/Website: Planning Board work load remains moderate to heavy including Joint Workshop Zoning Law. Training Facilitator Kesel promised individual Training Status Report thus far in 2018 for the Planning Board and Zoning Board of Appeals members issued by end of the first quarter. Website Annotations are made daily to remain current. We just found out that we are not ADA compliant. Will arrange to meet with Finger Lakes 1 for technical advice to become compliant. 5

Adjourn monthly Planning Board meeting: Adjourn: 9:07 P.M. Motion: Robert Seem Second: Kenneth Hauenstein Voice vote: Unanimous Respectfully submitted, Larry Next Planning Board meeting April 24, 2018 at 6:30 P.M. in the Municipal Building. 6