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

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

Present: Tom Brahm Guests: Nathan Burgie

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

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.

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

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

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

Zoning Board of Adjustment meeting minutes for August 9, 2011

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

Present: Bob Bacon Guests: Kevin & Michelle Webb

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

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

LEE COUNTY ZONING BOARD OF APPEALS

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

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

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

1 P age T own of Wappinger ZBA Minute

Becker County Board of Adjustments February 10, 2005

Zoning Board of Appeals City of Geneseo

City of Davenport Commission Minutes of November 14, 2016

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

Members Present: Chairman Dave Walker, Vice Chairman Doug Longfellow, Commissioner Vicki Call, Commissioner Don Higley, Commissioner Travis Coburn

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

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

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

OMEGA REAL ESTATE, LLC, IS REQUESTING A VARIANCE TO PERMIT A DISTANCE OF LESS THAN 200 FEET OF THE NEAREST PORTION OF A DWELLING

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY

XXX XXX XXX XXX XXX XXX

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

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

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

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

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

TOWN OF VICTOR ZONING BOARD OF APPEALS August 21,

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

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)

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

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

TOWN OF GAINES REGULAR BOARD MEETING

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

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

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

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Chairman Peter Harris; Norma Patten, Pleasant Oberhausen, Linda Couture and Marshall Ford.

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

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

ZONING BOARD OF APPEALS. November 14,2011 MINUTES

MINUTES PITTSBURG PLANNING COMMISSION

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

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

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

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. September 5, 2018

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

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

Carl Brown, Councilperson (On speaker phone)

MINUTES Land Use and Information Committee July 2, 2013

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

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

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

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD APRIL 11, 2013

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

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

CHARLEVOIX COUNTY PLANNING COMMISSION

Varick Town Board August 7, 2012

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

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

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

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

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

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

City of Davenport Commission Minutes of March 19, 2018

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

CITY OF THE DALLES PLANNING COMMISSION MINUTES

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

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

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

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

The County Attorney told Council that item D. on the agenda; Third Reading of

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

November 13, 2017 Planning Board Meeting Page 1164

March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM

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

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

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

David Taylor, Karl Kreis, Mark Miller, Terry Witt, Jim Soule, Mike Suttles, Jihad Hillany, Bill Delozier, Mimi Kulp, others.

APPROVED MEETING MINUTES

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

Transcription:

January 23, 2012 The regular monthly meeting of the ZONING BOARD of APPEALS of the TOWN of CAMBRIA was called to order by John Reardon, Chairman, at 8:00 P.M. He welcomed everyone to the meeting followed by the Pledge to the Flag, and then announced the agenda for this evening. Members present: Member absent: Also present: John Reardon, Chairman Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate Donald Robinson Clifford Burch, Building Inspector Gary Billingsley, Attorney Secretary read Notice of Public Hearing as it appeared in the Lockport Union Sun and Journal to consider the following applications 2012-01 (01-04-12A) PETER SMITH, 4472 Van Dusen Road, Lockport, New York, 14094 for a Special Permit to permit applicant to maintain temporary living quarters for farm laborers upon said premises pursuant to the Special Permit Ordinance of the Town of Cambria. 2012-02 ((01-04-12B) MICHAEL BAMPTON, 74 Main Street, Tonawanda, New York 14150, for a Special Permit to permit applicant to conduct animal husbandry on a parcel containing less than 5 acres upon premises commonly known as 4528 Ridge Road pursuant to the Special Permit Ordinance of the Town of Cambria. (01-05-12) LARRY and JUDITH KUHN, 4650 Budd Road, Lockport, New York 14094, for an Area Variance to permit applicants to construct an addition with dimensions of 30 feet by 64 feet to an existing detached garage with dimensions of 30 feet by 24 feet, a distance of 12 feet from the south side property line, whereas the Zoning Ordinance does not permit detached garages which exceed 720 square feet, nor a side lot setback of less than 15 feet. (01-09-12) THOMAS G. CARTER, 4556 Plank Road, Lockport, New York 14094, for an Area Variance to permit applicant to construct a residence upon premises to the east of 4545 Van Dusen Road, a distance of approximately 200 feet from the road right-of-way, whereas the Zoning Ordinance does not permit construction of a residence farther from the road right-of-way than 125 feet. Minutes of meeting of December 19, 2011 there is one correction on Page 5 under Reports, Second line May leave off letter after May. A motion was made by Mr. Bechtel and seconded by Mr. Smith to approve minutes of meeting of December 19, 2011 as corrected. Unanimously approved, motion carried. RENEWAL: (tabled action from December 19, 2011) 2004-14 (08-04-04B) SBA Tower II LLC, NY 13792-A Site ID #TX 13792 The check for the renewal fee was received. Attorney received communication from them requesting renewal of the tower at 5105 Lockport Road for five (5) years. The town had requested applicant to keep the town informed of current contact person.

Zoning Board -2- January 23, 2012 SBA Tower cont. A motion was made by Mr. Smith and seconded by Mr. Bechtel to renew Special Permit to SBA Tower II LLC, located on property at 5105 Lockport Road, Lockport, N.Y. for a period of five (5) years retroactive to December 2011 with provision that applicant keep the Town of Cambria informed of any change in contact person. Unanimously approved, motion carried. RENEWALS: Current) 2011-01 (12-31-10) Mrs. Susan Abraham, 3531 Upper Mountain Road, Sanborn, N.Y. 14132 Special Permit to maintain a private kennel to keep up to eight (8) dogs Mrs. Abraham was present at this meeting and wishes to renew the Special Permit with no changes requested. Board members and Building Inspector had no concerns on this Special Permit. A motion was made by Mrs. Kroening and seconded by Mr. Sieczkowski to renew Special Permit to Mrs. Susan Abraham to maintain a private kennel for up to eight (8) dogs for a period of three (3) years. Unanimously approved, motion carried. 2011-02 (01-03-11) Mrs. Debbra Martinez, 4324 Ridge Road, Lockport, N.Y. 14094 Special Permit to house four (4) dogs Mrs. Martinez was present at this meeting and wishes to renew the Special Permit with no changes requested. Board members and Building Inspector had no concerns on this Special Permit. A motion was made by Mr. Bechtel and seconded by Mr. Smith to renew Special Permit to Mrs. Martinez to house four (4) dogs for a period of three (3) years. Unanimously approved, motion carried. 2011-03 (01-06-11) Mrs. Elizabeth Copeland, 3061 Moore Road, Ransomville, N.Y. 14131 Special Permit for a private kennel to house up to eight (8) dogs. Mrs. Copeland was present at this meeting and wishes to renew the Special Permit and requested no changes. Board members and Building Inspector had no concerns on this Special Permit. A motion was made by Mr. Smith and seconded by Mr. Bechtel to renew Special Permit to Mrs. Elizabeth Copeland to maintain a private kennel to house up to eight (8) dogs for a period of three (3) years. Unanimously approved, motion carried. PUBLIC HEARINGS: 2012-01 (01-04-12A) PETER A. SMITH

Zoning Board -3- January 23, 2012 Public Hearings cont. Smith cont. Mr. Smith has submitted the following: Application for Special Permit, Short Environmental Assessment Form, Agricultural Data Statement, pictures of his property and a sketch plan. Mr. Smith said he would like to place a trailer on his property behind an existing barn for seasonal farm laborers. Public Hearing open: there were no comments from members of the public. Concerns of board members: Mrs. Kroening asked applicant how many people would be housed in this trailer? Mr. Smith said there would be a maximum of four (4) people. Chairman asked applicant what would the season be? Mr. Smith said season would be approximately February until July. Building Inspector said there are some facilities in the town now for the same purpose. Attorney had no concerns on this application. A motion was made by Mrs. Kroening and seconded by Mr. Sieczkowski to declare negative declaration under SEQR on application of Peter Smith to have trailer on his property to house farm laborers. Four board members voted aye. Mr. Smith abstained because of conflict of interest. Motion carried. A motion was made by Mrs. Kroening and seconded by Mr. Bechtel to approve application for Special Permit to permit applicant to maintain temporary living quarters for a maximum of four (4) farm laborers, from February through July of each year, upon said premises. The Special Permit shall be for a period of one (1) year. Four board members voted aye. Mr. Smith abstained because of conflict of interest. Motion carried. 2012-02 (01-04-12B) MICHAEL BAMPTON Mr. Bampton was present at this meeting and has submitted the following: Application for Special Permit, Short Environmental Assessment Form, Agricultural Data Statement and copy of portion of deed. Mr. Bampton said he has 3 hogs, 2 lambs and 15 chickens. He would like a Special Permit for animal husbandry to keep the aforementioned on his property at 4528 Ridge Road, Lockport, N.Y. 14094. Public Hearing open: Nina Nanula, 2990 Lower Mountain Road, Sanborn, N.Y. 14132, inquired as to the size of the property

Zoning Board -4- January 23, 2012 Public Hearings cont. Bampton cont. Stephen Perriello, 4223 Plank Road, Lockport 14094, said the chickens do not stay on Mr. Bampton s property. His property is small. Chairman said he received a phone call from Roger Taylor, 4524 Ridge Road, Lockport, N.Y. 14094, next door neighbor to applicant, said he is not opposed to Mr. Bampton having the animals but he would like the applicant to keep them on his own property. Chickens run on Mr. Taylor s property. Please keep the chickens on applicant s own property. Board members concerns: Mr. Bechtel asked applicant if these are the only animals he has or does he have more? Mr. Bampton said he will not have more animals. Mr. Smith asked applicant what is he going to do with the pigs? Mr. Bampton said he raises them for himself. Chairman said according to town records, applicant has approximately three-fourths of one acre. Mr. Bampton said the hogs and lambs are penned and do not run loose. The chickens have free range. He said he was not aware that the chickens went on to other people s property. He said no one had contacted him on that issue. Applicant agreed to fence the chickens in. Mr. Sieczkowski said from the deed it looks like building No. 2 is about five (5) feet from the ditch. Mr. Sieczkowski then asked applicant if he plans to exceed the number of animals requested in the Special Permit? Mr. Bampton said he does not plan to exceed this number of animals. Building Inspector asked applicant how he takes care of the waste? Mr. Bampton said he puts the waste on the east side of Building No. 2 and in the Spring spreads it on his garden. Building No. 1 is for the chickens and Building No. 2 is where he houses hogs and lambs. Attorney recommends applicant control odor and to fence area for the chickens. Mrs. Kroening asked applicant how long has he had these animals? Mr. Bampton said he has had the chickens approximately 3 years and the hogs and lambs 1 year. The chickens are used for eggs and hogs are for the meat. Board members had no further concerns. A motion was made by Mr. Smith and seconded by Mr. Bechtel to declare negative declaration under SEQR on application of Mr. Bampton. Unanimously approved, motion carried. Zoning Board -5- January 23, 2012

Public Hearings cont. Bampton cont. A motion was made by Mrs. Kroening and seconded by Mr. Bechtel to approve application for Special Permit to Michael Bampton for a period of one (1) year to permit applicant to conduct animal husbandry on a parcel containing less than five (5) acres upon premises commonly known as 4528 Ridge Road, Lockport 14094, with stipulation, agreed to by applicant, to fence in area for the chickens, and applicant is to dispose of animal waste so as not to create an odor problem for 3 hogs, 2 lambs and 15 chickens. Unanimously approved, motion carried. (01-05-12) LARRY and JUDITH KUHN Cory Kuhn was present at this meeting on behalf of his parents. The following have been submitted: Application for Area Variance, Short Environmental Assessment Form, Agricultural Data Statement and copy of Survey. Mr. Kuhn said they would like to construct an addition with dimensions of 30 feet by 64 feet to an existing detached garage with dimensions of 30 feet by 24 feet for storage purpose, namely, cars, tractor, etc. Public Hearing open: there were no concerns expressed by members of the public. Concern of board member: Mr. Sieczkowski asked applicant if the addition would have the same color, red and white, as existing garage and Mr. Kuhn said yes, will match existing building, and will be for storage purpose only. Building Inspector, Attorney and Board members had no concerns on this issue. A motion was made by Mr. Smith and seconded by Mr. Bechtel to declare negative declaration under SEQR on application of Larry and Judith Kuhn to build an addition to existing garage. Unanimously approved, motion carried. A motion was made by Mr. Sieczkowski and seconded by Mrs. Kroening to approve application of Larry and Judith Kuhns for an Area Variance to permit applicants to construct an addition with dimensions of 30 feet by 64 feet to an existing detached garage with dimensions of 30 feet by 24 feet, a distance of 12 feet from the south side property line. Unanimously approved, motion carried. (01-09-12) THOMAS G. CARTER Mr. Carter was present at this meeting and has submitted the following: Application for an Area Variance, Short Environmental Assessment Form, Agricultural Data Statement, copy of portion of Town map and a sketch of subject property. Mr. Carter said the approximate distance from the road edge (Van Dusen Road) to proposed front of new house will be a maximum of 280 feet. Public Hearing open: there were no comments from members of the public. Zoning Board -6- January 23, 2012

Public Hearing cont. Carter cont. Concerns of board members: Mr. Sieczkowski asked applicant if the new home would be in line with home next door? Mr. Carter said front of new house will be somewhere near back line of the house next door. Chairman asked applicant why is he going back that far? Mr. Carter said it is higher ground, other part of the property is low. The parcel consists of approximately 6 acres and there is a Maple tree which will have to be taken down. Building Inspector said there is 3.6 acres per survey. Attorney had no comments. A motion was made by Mrs. Kroening and seconded by Mr. Sieczkowski to declare negative declaration under SEQR on application of Thomas G. Carter Unanimously approved, motion carried. A motion was made by Mr. Smith and seconded by Mr. Bechtel to approve application of Thomas G. Carter for an Area Variance to permit applicant to construct a residence upon premises to the east of 4545 Van Dusen Road a distance not to exceed 280 feet from the road right-of-way. Unanimously approved, motion carried. End of Public Hearings. REPORTS: Chairman received the following message from Robert Klavoon, Wendel Duchscherer Eng. regarding 2011-10 (10-06-11) Modern Recycling, proposed composting operation dated January 18, 2012, on property located on Lockport Junction Road as follows: I spoke to Kristin Price at Modern. They just have finalized their response to the NYS DEC comments and will be submitting in early next week. They have not received their Neg. Dec. yet, so no action from the Town of Cambria in January. I will keep checking in with her monthly to see if the Neg. Dec. has been issued. Chairman Used car sales business at 2970 Saunders Settlement Road no communication received as of this date. It was suggested that Attorney write a letter to the applicants on the status of the proposed business. Board member, Mr. Sieczkowski, said there was one car on the property today. Building Inspector wrote a letter to Carol Vosburgh and Lori Kendzia, applicants, dated January 5 th stating that since the application for a Variance had not been approved, there should not be any vehicles on that property for sale. A motion was made by Mrs. Kroening and seconded by Mr. Smith to request Attorney to send a letter to Carol Vosburgh and Lori Kendzia as to what their plans are regarding the proposed Used car sales business at 2970 Saunders Settlement Road? Unanimously approved, motion carried. Zoning Board -7- January 23, 2012

Reports cont. Chairman asked Mrs. Kroening to be Vice Chairman of the Zoning Board for the year 2012 and she accepted. Attorney no report Building Inspector no report Board members no report Next meeting will be February 27 th at 8:00 P.M. A motion was made by Mr. Sieczkowski and seconded by Mr. Bechtel to adjourn at 8:40 P.M. Respectfully submitted, Minutes approved: Marjorie E. Meahl, Rec. Secy.