Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Similar documents
Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY

Varick Town Board August 7, 2012

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Present: Bob Bacon Guests: Kevin & Michelle Webb

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

1 P age T own of Wappinger ZBA Minute

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

Present: Tom Brahm Guests: Nathan Burgie

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT

BRACCHITTA, ERICKSON, FOREMAN, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

TOWN OF KIMBALL, TENNESSEE

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

Page 1 of 6 Champlin City Council

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

Morrison County Board of Adjustment. Minutes. April 5, 2016

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Becker County Board of Adjustments February 10, 2005

CITY OF THE DALLES PLANNING COMMISSION MINUTES

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

CHARLEVOIX COUNTY PLANNING COMMISSION

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 14 17

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum.

SUFFIELD TOWNSHIP BOARD OF ZONING APPEALS 8:00 P.M., JANUARY 2, 2018 PUBLIC HEARING IN RE: GREG AND JENNIFER SPICKARD

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

Present: Tom Brahm Guests: Jack Centner

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER)

Francis City Planning Commission Meeting Thursday August 18, 2016

MUNICIPALITY OF ANCHORAGE BOARD OF BUILDING REGULATION EXAMINERS AND APPEALS. Meeting Minutes. August 4, 2005

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING November 21, Benjamin Tipton Paul Sellman Elizabeth Howard

SUBJECT TO DRB APPROVAL

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

August 6, The following persons signed in as being present in the audience:

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

November 13, 2017 Planning Board Meeting Page 1164

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

Town Council Regular Meeting Minutes Page 1

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

Minutes of the Salem City Council Meeting held on October 1, 2008 in the Salem City Council Chambers.

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

City of Davenport Commission Minutes of November 14, 2016

REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, SEPT. 12, 2018, 7:30 pm.

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

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

TOWN OF VICTOR ZONING BOARD OF APPEALS August 21,

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. September 15, 2014

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

LEE COUNTY ZONING BOARD OF APPEALS

RAVENNA TOWNSHIP BOARD OF ZONING APPEALS JEFF GAYNOR, CHAIRMAN, REMY ARNES,S DOROTHY GRIFFITHS, JIM ACKLIN, AND GARY LONG

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

May 2, Chairman Ken Dull, Vice Chairman Jim Smith, Susan Snider, Vivian Zeke Partin, Janice Clark, David Culp, Jeff DeGroote

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, p.m.

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

Zoning Board of Adjustment meeting minutes for August 9, 2011

York Town Board Meeting April 11, :30 pm

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called.

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

APPROVAL OF MINUTES. DISCUSSION & APPROVAL TO CHANGE MEETING TIME - Fourth Monday of the 10:00 AM

Transcription:

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM by Keith Tidball-Chairman with a roll call for attendance, present were: Ronald Schubert Present Mark Lott Present Nelson Wise Present Teresa Bryan Present Keith Tidball Present Dave Fitzgerald Present Mike Cecere Present Sandy Caster - Present Joseph Midiri, attorney Present Robert Steele, zoning officer Present In attendance were:, Bill Caster, Bette Schubert, Kent & Joan Hall, Tamara Lott, Tom Murray, Harriet Haynes Seneca County Planner, Carl Thurston, Nelson weaver, Larry Martin, Curvin Martin, E. Weaver Jason King, Lori Judson, Joe McGrath Seneca County Planner Cindy Lorenzetti Supervisor. The meeting was opened with the Pledge of Allegiance. Public Hearings were opened: Edwin & Sandra Hartman 1680 west Blaine Road, Ovid, NY 14521 regarding property located at 4087 MacDougall Road, Waterloo, NY 13165, Town of Fayette, (Tax Map 24-1-25.2) regarding an application for a Sub-Division. The proposed Sub-Division would be evening up property lines and increasing setbacks for neighbors; the remaining parcel of property will remain with the Hartman s and continue to be used for farming. A motion to close the public hearing was made by Mark Lott, 2 nd by Nelson Wise; all in favor, public hearing closed. Ken & Joan Hall 4371 Teall Beach Road, Geneva, NY 14456, Town of Fayette, (Tax Map 25-1-21.1) regarding a Site Plan Review to build a 32 X 32 addition onto an existing 32 X 40 pole barn. The proposed project of building a 32 X32 addition onto their storage barn will give them extra storage room and to be used for gatherings as a recreation room. The addition is towards the center of the

property. Current set back is 27.2, the roof is new and drainage is pea gravel with gutters and rain barrels to be installed on the new section to assist with water mitigation. The residence is located across the road. A new survey hasn t been done yet. Neighbor, Lois Judson voiced concern about drainage and the recreation use parties. Would they be changing the entrance to the building? They currently use a footpath which is a grassy driveway. The waterline is on the east side of the road. They had no plans to alter the method of entry. A motion to close the public hearing was made by Teresa Bryan, 2 nd by Dave Fitzgerald; all in favor, public hearing closed. George & Judith Haynes 6510 Bryce Road, Clyde, MI 48049, regarding property locate 4255 Sherwood Lane, Seneca Falls, 13148, (Tax Map 30-3-43) regarding a Site Plan Review to install a new retaining wall on the west side of the house. Represented by contractor Carl Thurston of Thurston Services. The steps /deck are rotted and need to be replace and the proposed area for the retaining would be in the same footprint. The wall to be replaced is corrugated metal. The walkway is 6 feet and angled at 12 feet. Had to take trees down 1.5 weeks ago due to the danger to the residence. Discussion on an 18x5 concrete deadman, drainage tile and making sure a silt fence was in place. Suggested contact with Army Corp regarding fabric to be used with a fast growing root system. Possible to do a dry well 6 feet off the corner to further aide in water mitigation with potential for a second drywell to be installed. A motion to close the public hearing was made by Ron Schubert, 2 nd by Mark Lott; all in favor, public hearing closed. Tom Murray 3075 NY State Route 96, Waterloo, NY 13165, Town of Fayette, (Tax Map 6-1-05.111) regarding a Special Use Permit for a deck to be built onto the back of his event barn to grow is Ag Business. Mr. Murray would like to amend his original special use permit for special event facility (issued 10-24- 2016) He has a variance hearing on May 18, 2016at the county. The entrance area off NY State Route 96 was paved April 24. The parking lot has not been paved and the size needs to be increased; the original was for 296 people wants to increase to 320 people He would like to build a deck off the back of the barn. Mr. Murray mentioned verbal agreements. Dave made mention that verbal agreements need to be put in writing and Attorney Midiri agreed. A motion to close the public hearing was made by Teresa Bryan, 2 nd by Ron Schubert; all in favor, public hearing closed. Public Hearings have all been closed Preliminary Hearings. Curvin Martin regarding a site plan for new construction to build a church on corner of MacDougal Road and Leader Road. The 11.2 acre parcel has a house which they would subdivide from the property. Proposed use is a conditional used of church and cemetery. They were informed they would need architect plans, drainage, cemetery plans as well as the applications submitted. Katie will send him the pertinent subject information from the land use regulations will be mailed to him on churches and cemetery. A motion to close the preliminary hearing was made by Teresa Bryan, 2 nd by Dave Fitzgerald, all in favor, preliminary hearing closed.

Planning Board Minutes The minutes from the March 27, 2017 meeting were reviewed. A motion to approve was made by Mark Lott, 2 nd by Teresa Bryan, all in favor, minutes approved. Public Comment as there was no public comment the meeting continued. New Business: Roll call of members Ronald Schubert Present Mark Lott Present Nelson Wise Present Teresa Bryan Present Keith Tidball Present Dave Fitzgerald Present Mike Cecere Present Sandy Caster - Present Joseph Midiri, attorney Present Robert Steele, zoning officer Present Edwin & Sandra Hartman 1680 West Blaine Road, Ovid, NY 14521 regarding property located at 4087 MacDougall road, Waterloo, NY 13165, Town of Fayette, (Tax Map 24-1-25.2) regarding an application for a Sub-Division. The Hartman s properties meet all setbacks, creates better buffers and the majority of the property remains agricultural. SEQR was done no issues. It was assessed that no impact will occur. Approved by vote. All board members agreed. Lacking county input on May 11; a motion was made by Teresa Bryan to continue this hearing at the May meeting, 2 nd by Dave Fitzgerald. All in favor, Meeting suspended until next planning board meeting. Ken & Joan Hall 4371 Teall Beach Road, Geneva, NY 14456, Town of Fayette, (Tax Map 25-1-21.1) regarding a Site Plan Review to build a 32 X 32 addition onto an existing 32 X 40 pole barn. It was agreed upon that the addition is not for living quarters. Contingencies are it have gutters, rain barrels/raingarden. A motion was made by Teresa Bryan to approve with the following contingencies and that it is not to be residential, 2 nd by Dave Fitzgerald, all in favor, Site Plan approved. George & Judith Haynes 6510 Bryce Road, Clyde, MI 48049, regarding property locate 4255 Sherwood Lane, Seneca Falls, 13148, (Tax Map 30-3-43) regarding a Site Plan Review to install a new retaining wall on the west side of the house.

Discussion on the location of the daylight and a way to increase the space between the bank and the house without having to remove too much of the bank.. Drywells for over flows. A motion to approve the building of a replacement retaining wall with the following contingencies is the to extend the wall 10 feet and install new larger capacity drywells on each side of the wall to be specified by Lake Side Engineering was made by Dave Fitzgerald, 2 nd by Mark Lott; all in favor, Site Plan approved. Tom Murray 3075 NY State Route 96, Waterloo, NY 13165, Town of Fayette, (Tax Map 6-1-05.111) regarding a Special Use Permit for a deck to be built onto the back of his event barn to grow is Ag Business. A roll call vote in regards to whether it was a major or minor request in the amending of the Special Use Permit currently held by Tom Murray of Muranda Farms. Ronald Schubert minor Mark Lott minor Nelson Wise minor Teresa Bryan minor Keith Tidball minor Dave Fitzgerald minor Mike Cecere minor A motion to amend Tom Murray of Muranda Farms current Special Use Permit dated Oct 24, 2016 to increase the amount of people, to increase size of parking lot and the building of a deck and stairs was made by Mark Lott, 2 nd by Ron Schubert, (Nelson Wise abstaining) all were in favor, amending carried. No additional SEQR was required. Katie will reissue an amended permit. At this time Mr. Murray wished to address the planning board. Finds the county and towns have a lack of cohesiveness in interpretation of codes; what is allowed and what is not. He feels that it should be in favor of home rule. Why doesn t the county have an engineer? Harriet Haynes County Senior Planner introduced her new co-worker Joe McGrath county planner. They came tonight to inform us of the clean energies certified NY State Solar Permit. Breaking solar into major and minor this would create a unified solar permit in the county. At 8:56PM a motion was made by Dave Fitzgerald that we go into executive session by suggestion of Attorney Midiri. At 9:11PM a motion was made by Dave Fitzgerald, 2 nd by Mark Lott that we exit executive session all in favor. Land Use Officer Report Bob Steele Approved the following permits: Glenn Zimmerman Yost Road, 101 X68 - dairy barn

Catharine Zook West River Road- deck Eric & Tenneille Brewer Rte 414 pool Charles & Terrie Meyn Rte 89 Addition Thomas Kime Kime Beach Rd Storage Garage There were no denied permits: Informational Complaints have been completed and submitted to Attorney Midiri. A letter from Bonney Law offices was given to Town of Fayette Attorney Ricci. Continues to field phone calls. Planning Board Attorney Report Joe Midiri Information was covered in executive session. Town Board Liaison Report Bill Goff (absent) Supervisor Lorenzetti commented the board is looking forward to the land use regulation updates when we are ready. Reminded the board of spring clean-up day. County Planning Board Report Mark Lott / Dave Fitzgerald No report Regional Issues A motion to adjourn was made by Mark Lott, 2 nd by Nelson Wise at 9:28PM, all in favor meeting adjourned by Chairman Tidball. Next meeting May 22, 2017 at 7PM Respectfully Submitted by Katherine Katie Nelson Town of Fayette Planning Board Secretary.