Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY

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

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

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

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

Varick Town Board August 7, 2012

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

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

Present: Bob Bacon Guests: Kevin & Michelle Webb

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

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

Becker County Board of Adjustments February 10, 2005

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

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

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

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

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

Town of Northumberland Planning Board Minutes Monday, August 20, :00 pm Page 1 of 11 Approved by Planning Board with corrections

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

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

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

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018

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

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

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

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

City of Round Rock Regular City Council Meeting May 10, 2012

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

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

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

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

South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013

Department of Planning & Development Services

Zoning Board of Adjustment meeting minutes for August 9, 2011

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

MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH

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

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, :30 P.M.

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Page 1 of 6 Champlin City Council

Zoning Board of Appeals City of Geneseo

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

Ann Jacobs Ann Marie Rotter Mike Staub Mary Ann Bachman Ralph Endres Rodney Terminello

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

DEVELOPMENTAL REVIEW BOARD MINUTES. August 11, 2014

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

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

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

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

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

LEE COUNTY ZONING BOARD OF APPEALS

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of November 20, :30 p.m.

MINUTES OF MEETING January 7, 2014

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

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

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

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. September 5, 2018

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

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

TOWN OF KIMBALL, TENNESSEE

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

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

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

Matt Metcalf, Alice Novak, Gina Pagliuso, Trent Shepard, Kim Smith. Kevin Garcia, Planner II; Marcus Ricci, Planner II

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL:

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

The meeting was opened with the lighting of Christ s candle and prayer by Jo Ann.

RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, :00 p.m. Rye Town Hall

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

VOLUME 24, ISSUE 4 May Presidents Message. Summer heat is almost here. Hope to see everyone this Fall. Dennis

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor Nelson presided and conducted the meeting. Tom Peterson, Karen Cronin, Boyd Malan. Susan Obray, City Recorder

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

COPAKE PLANNING BOARD MAY 4, 2017 MINUTES

RECEIVED STAFFORD. CT ZDlb JUL I I A '1: 3 q

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

Present: Tom Brahm Guests: Nathan Burgie

Minutes of the Salem City Council Meeting held on April 1, 2009 in the Salem City Council Chambers.

Tremonton City Corporation Land Use Authority Board June 06, 2007

Transcription:

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY 13165 315-585-6282 The Town of Fayette s Planning Board meeting on Monday, October 22, 2018 was called to order at 7:00PM by Keith Tidball, Chairman with a roll call for attendance, present were: Mark Lott Excused Nelson Wise Present Teresa Bryan Present Keith Tidball Present Dave Fitzgerald Present Mike Cecere -Present Sandy Caster Present Joseph Midiri, attorney substituted by Ryan Stebbins- Present Robert Steele, land use officer Present Others present were, Linda Zwick Councilwoman,William Caster, Charles Shaffer Attorney, Roland & Lewella Brown, Duane Brown, Greg Lynch, Mark Shaw. The meeting was opened with the Pledge of Allegiance Public Notice of the meeting was posted in the Monday, October 14, 2018 edition of the Finger Lakes Times and on the Town of Fayette Website. Public Hearings: amalgamated with abutting property tax map 27-1-35.0. The Question was do we have enough to work with? Upon looking at the map and property dimensions it was decided yes, we do. A motion to close the public hearing was made by Dave Fitzgerald, 2nd by Teresa Bryan, all in favor, Public Hearing closed. The Public Hearing of Duane Brown of 1661 Leader Road, Waterloo, NY 13165, Town of Fayette, Tax Map 27-1-91.21 regarding a Sub-Division of 7.38 acres of Agricultural Land to the adjoining property owner. The remaining 1.2 aces with the house will be retained for personal use. Mr. Brown was represented by Attorney Charles Shaffer. The is no access to the proposed Sub-Divided Property would need to be a contingency from the buyer that is be amalgamated with adjoining property. Mr. Brown has 225 feet of frontage.

amalgamated with abutting property tax map 27-1-35.0. As the Town of Fayette is a Right to Farm Municipality this would be putting back together a section of agricultural land. A motion to close the Public Hearing was made by Dave Fitzgerald, 2nd by Nelson Wise; all in favor, Public Hearing closed. Attorney Midiri arrived and joined Mr. Stebbins from the law practice. Preliminary Hearing The Preliminary Hearing of Gregory and Joan Lynch of 32 Boston Avenue, Seneca Falls, NY 13148 regarding the building of either a modular or manufactured residence on 3551 North Parker, Seneca Falls, NY 13148, Town of Fayette, Tax Map 13-2-11.27. The property is 50 feet wide and has a cottage on it. The cottage is 8 feet from the neighbor's structure. They are 41 feet to the Road. There is a shed across the road, which due to its location involves the DEC and the County (wetlands). The cottage is currently 28X6feet and they would like to go with a 20'X42'. They are 25 feet away from the waterline. They have several options: 1. Stay on the footprint, 2 go to the zoning board of appeals and ask for an area variance or 3. Move the structure to the center of the property and ask the Zoning Board of Appeals to allow for the expansion of the structure size. A motion to close the Preliminary Hearing was made by Dave Fitzgerald, 2 nd by Nelson Wise; all in favor Preliminary Hearing Closed. Public Comment: Board member Sandy Caster recused and excused herself from the Board in regards to a lighting issue, from John's Auto. John's Auto is owned by John Pulver and located on West River Road, on the line Village of Waterloo / Town of Fayette. Mr. Pulver has put up 3 traffic lights facing directly into the Caster's property. The lights are on 24/7. It is a distraction to drivers, a health risk to those in the vicinity that may suffer migraines, seizures or any other issue. TheCaster's have moved their bedroom to a small room on the back side of the house, and have to keep their curtains closed. Mrs. Caster mentioned land use regulations 808 Signs and 814 section g. Sandy Caster after thanking the board for their listening to the issue taking place resumed her position on the board. Secretary Report Katie Nelson A motion to approve the September17, 2018 minutes with alteration of wording (done by Attorney Midiri was made by Dave Fitzgerald, 2nd by Sandy Caster; all in favor, minutes approved. New Business: amalgamated with abutting property tax map 27-1-35.0. Straightforward Sub-Division, SEQR was agreed upon by consensus. A motion to was made by Teresa Bryan, 2nd by Nelson Wise; all in favor Sub-Division.

The Public Hearing of Duane Brown of 1661 Leader Road, Waterloo, NY 13165, Town of Fayette, Tax Map 27-1-91.21 regarding a Sub-Division of 7.38 acres of Agricultural Land to the adjoining property owner. The remaining 1.2 aces with the house will be retained for personal use. A motion to approve the Sub-Division was made by Dave Fitzgerald, 2nd by Teresa Bryan upon contingencies of the Seneca County Planning Board and the Town of Fayette that the rear section of the property be made a portion of the adjacent property. Jeff Trout TOF Councilman Mr. Trout discussed two initiatives involving Fayette. 1. Revitalization for the Hamlet of Fayette to make it more presentable and desirable. This involves a partnership with the Fayette Historical Society, local Businesses (in kind services) and the Town. 2. A rental /Landlord Registry be created. Therehave been numerous issues towards exportation of renters ("Slumlord", "Rent to Own") in regards to code violations, nonpayment of taxes. What / Where does the planning board stand? It is a land use issue, creation of an eyesore to the Town and does not work with the comprehensive plan and violates the land-use regulations. (page 158 Comprehensive Plan was referenced) City of Geneva, Henrietta, Ithaca are some towns that have regulations that seem to be working in this area. Something to look at,dave what they are doing specifically. In regards to the preservation of the former mason building in the hamlet. The roof, windows and electric should be taken care of by Jan 1, 2019. They are hoping to get the Town of Varick involved. Legal Report - Attorney Joe Midiri In regards to vacation rentals reached out to Steve Venuti Town of Geneva. The Docks & Mooring was signed off and the Town Board will have to pass a law regarding the docks and moorings Section 520 Section E and Section 540 in the Land Use Regulations from 15 feet to 10 feet. A motion to have this change enacted was made by Dave Fitzgerald, 2nd by Sandy Caster, all in favor, motion carried. Town Board Report Linda Zwick Dennis Booth resigned from the county planning board and appointed Charles Brady to the Planning Board and County Planning Board at their October meeting. They also approved Mark Shaw and Dan Buck as Vacation Rental Inspectors. A notice regarding the changes will be enclosed in the tax bills. Zoning Officers Report Bob Steele Introduction of Mark Shaw to the Board Approved Permits: Judith DeWall Yellow Tavern Road Storage Shed

Jim Landis Route 366 Remodel House David Stoltzfus Yost Road porch John Robinette Eastview Drive Solar Roof William Reidsema Christler Road to build a residence Peter Roloson West River Road Pole Barn/Garage Dealing with complaints in regards to John's Auto 1346 West River Road. Regional Issues: Upcoming regional training in Batavia in November. Add to the November agenda Hamlet Revitalization and Property Rental Registry A motion to adjourn was made by Nelson Wise, 2 nd by Teresa Bryan,meeting adjourned at 8:51PM by Chairman Tidball. Respectfully Submitted by Katherine Katie Nelson Town of Fayette Planning Board Secretary.