R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

Similar documents
R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size)

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N

R E S O L U T I O N. Site Plan, Tree Removal and Wetland Permit Approvals Application Name: 470 Main Street [#16-021]

AFFH units in place of MICTs in this zoning district( as well as all of the other multifamily districts);

Florence County Small Commercial Land Disturbance Permit Application

Town of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE

Erosion Control for Home Builders in the. City of Jacksonville

ARTICLE 17 SITE PLAN REVIEW

Chapter 1: General Program Information

Historic Town of Hyde Park

ORDINANCE NO IT IS HEREBY ENACTED AND ORDAINED by the Borough Council of the Borough

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST

Project phasing plan (if applicable) 12 copies of site plan

CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT

Town of Florence Florence County, WI DRIVEWAY ORDINANCE

DRIVEWAY REGULATIONS

SOIL EROSION AND SEDIMENT CONTROL

Appendix I. Checklists

SUPPORTING DOCUMENT STORMWATER POLLUTION PREVENTION PLAN (SWPPP) NARRATIVE

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 1967

Huntington Stormwater Utility

ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI

ARTICLE IX SPECIAL PERMIT USES

SEMSWA s Role in the Land Development Process

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013

Neo-Traditional Overlay Application

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes

At Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208)

County of Fairfax, Virginia

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson

DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue

the To: April 8, 2016 Date: Ltd., to amend Permits, to of the Work municipal Ridge Town of and Center in The Lower Blind Branch.

ORDINANCE NO LC

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW

CITY OF ZEELAND PLANNING COMMISSION

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

STORMWATER MANAGEMENT DESIGN ASSISTANCE MANUAL. For Minor Land Development Activities in Paradise Township, York County, Pennsylvania

Weston s Wetlands, Stormwater, & Open Space

King and Queen County Department of Building & Zoning P.O. Box 177, King and Queen Courthouse, VA Phone: Fax:

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015

CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL

PLANNED UNIT DEVELOPMENT STAFF REPORT Date: June 2, 2016

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11,

ARTICLE VI AGRICULTURAL PROTECTION DISTRICT

TO BE FILLED OUT BY APPLICANT

PLANNING COMMISSION Work Session Meeting Agenda

City of Stoughton Erosion Control Permit Application (effective 2/6/2018)

SITE PLAN REVIEW APPLICATION

codes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

CHESAPEAKE LANDSCAPE ORDINANCE

ST. LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE

The Town Board of the Town of Vienna, County of Dane, State of Wisconsin, does ordain and adopt as follows.

APPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS. In West Sadsbury Township, Chester County, Pennsylvania

Project Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM

PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: April 6, 2017

Improve the appearance of off-street parking areas, vehicular use areas, and property abutting public and private roads;

APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH

Article 6 Tree Protection

Rye City Planning Commission Minutes April 19, 2011

BUFFERS, TREE PROTECTION AND LANDSCAPING. Sec Purpose and Intent.

MANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS

STREAM BUFFER PROTECTION AND MANAGEMENT

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF FIRE PREVENTION CHAPTER FIRE EXTINGUISHERS TABLE OF CONTENTS

CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008

CITY OF SAN MATEO ORDINANCE NO

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa

OFFICE CONSOLIDATION By-law Number 30-92

LICENSES FOR UTILITY CROSSINGS OF PUBLIC LANDS AND WATERS ACCORDING TO MINNESOTA RULES CHAPTER [Rules Effective July 1, 2004]

Part 5. Environmental Protection Overlay District Regulations

CITY OF DEERFIELD BEACH Request for City Commission Agenda

Folly Beach Planning Commission

ARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS

Highway Oriented Commercial Development Criteria

BOARD OF COUNTY COMMISSIONERS

Operation & Maintenance of Stormwater Management Facilities

City of Westbrook. 2 York Street Westbrook, Maine (207) Fax:

PLANNED UNIT DEVELOPMENT APPLICATION

Block 130, Lot 4 on the Tax Map. Doug McCollister John Stokes William Polise Joyce Howell John Moscatelli Shawn McCanney Eugene Haag Stuart Harting

4. Contractor (and subcontractors if applicable) certification statement(s)

Project: Developer/Designer: Reviewer: I. Narrative: 1. Project Description: Describes the nature and purpose of the land disturbing activity.

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the

SITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST

THE REGIONAL MUNICIPALITY OF HALTON POLICE SERVICES BOARD BY-LAW

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707)

LONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST

Albany County Planning Board Minutes December 20, 2018

CORPORATION OF THE CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Impose Fees For Automatic Alarms (False) False Alarm By-law

Chapter 4 - Preparation of Stormwater Site Plans

DCA , Stormwater Quality and Facilities Ordinance June 23, 2009

Shelbyville, KY Stormwater Best Management Practices. Section 2 EROSION PREVENTION AND SEDIMENT CONTROL PLAN

LANDSCAPE STANDARDS PURPOSE AND INTENT OF LANDSCAPE ORDINANCE

Application for Site Plan Review

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

PLANNING APPROVAL STAFF REPORT Date: November 17, 2011

Transcription:

PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com Action: Amended Site Plan Approval Project Name: Applicant /Owner: David Designation: Section 2, Block 17, Lot 20.G-1 (108.03-3-28) Zoning District: R-2A (1-Family, 2-acre Minimum Lot Size) Location: 46 North Greenwich Road Area: 2.00-acres Original Approval : February 14, 2011 Amended Approval : Expiration : August 5, 2014 (1 year) WHEREAS, on November 26, 2012, applications for amended site plan approval was submitted to the Planning Board and the requisite fees were paid; and WHEREAS, the application consists of the following drawings: Plan labeled S-1, entitled Grading & Drainage Plan, dated July 16, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-2, entitled Mitigation Plan, dated July 15, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-3, entitled Tree Removal Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-4, entitled Planting Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect. WHEREAS, the Applicant is seeking approval to modify the previously approved site plan and landscaping plan; and WHEREAS, the Applicant is proposing to amend the configuration of the previously approved driveway; and WHEREAS, the previously approved driveway and rear patio were proposed to be constructed of pervious pavers; and WHEREAS, the driveway was constructed with gravel and the patio was constructed with stone; and WHEREAS, the backup portion of the driveway and the rear patio are located within the Townregulated wetland buffer; and WHEREAS, the proposed material change would not require the issuance of an amended wetlands permit; and

Page 2 of 7 WHEREAS, amended site development plan approval is necessary because the Planning Board has continuing site plan jurisdiction over this property; and WHEREAS, pursuant to Section 213-22.2H(2)(b) of the Town Code, the applicant sent notice, by certified mail, return receipt requested, to all owners of neighboring properties within 250 feet if located in an R-3/4A or smaller minimum lot size zoning district and within 500 feet if located in an R-1A or larger minimum lot size zoning district for the May 30, 2012 meeting; and WHEREAS, the 3.58-acre property is located in the R-2A (Residential 2-acre) district and is designated on the Tax Maps of the Town of North Castle as Section 2, Block 17, Lot 20.G-1 (108.03-3-28); and WHEREAS, an Environmental Assessment Form (EAF) dated November 26, 2012 was prepared by the Applicant and submitted to the Planning Board for its review and consideration; and WHEREAS, the proposed action is a Type II Action under the State Environmental Quality Review Act (SEQRA); and WHEREAS, the site plan application was referred to the Westchester County Planning Board pursuant to 239-m of New York State General Municipal Law (GML) on December 26, 2012; and WHEREAS, the Planning Board has requested, received and considered comments from the Town Attorney, the Town Engineer and Planner regarding the proposed development; and WHEREAS, the Planning Board is familiar with the nature of the site, the surrounding area and the proposed development; and WHEREAS, the requirements of the Zoning Ordinance and the Town of North Castle Comprehensive Plan Update have been met; and NOW, THEREFORE, BE IT RESOLVED, that the application for amended site plan approval as shown on plans labeled Plan labeled S-1, entitled Grading & Drainage Plan, dated July 16, 2013, prepared by John Woodruff AIA Architect; plan labeled S-2, entitled Mitigation Plan, dated July 15, 2013, prepared by John Woodruff AIA Architect; plan labeled S-3, entitled Tree Removal Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect; and plan labeled S-4, entitled Planting Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect, as described herein, be and are hereby conditionally approved, subject to the following conditions and modifications; and

Page 3 of 7 BE IT FURTHER RESOLVED, this amended site plan approval, pursuant to Section 213-41 of the Town Zoning Code, shall be deemed to authorize only the particular use(s) shown on the approved site plan and shall expire if work is not initiated in accordance therewith within one (1) year, or if the use(s) for which site plan approval was granted ceases for more than one (1) year from the date of the issuance of the certificate of occupancy, or if all required improvements are not completed within eighteen (18) months of the date of this approval, or if all such required improvements are not maintained and all conditions and standards of this approval are complied with throughout the duration of the use(s). BE IT FURTHER RESOLVED, that, except as otherwise expressly amended herein, all other terms, provisions and conditions of the Planning Board resolution of approval adopted by the Planning Board on February 14, 2011, are incorporated herein by reference and shall remain in full force and effect; and Prior to the Signing of the Site Plan: (The Planning Board Secretary's initials and date shall be placed in the space below to indicate that the condition has been satisfied.) 1. 2. 3. 4. 5. 6. The Applicant should provide a final closeout letter from NYSDOT to the satisfaction of the Town Engineer. Gross Land Coverage Calculations backup data should be submitted to the satisfaction of the Town Planner. The applicant shall submit, as necessary and appropriate, final details to the satisfaction of the Town Engineer of site, final grading and storm drainage, utility connections, sight lines and curbing, parking, driveway and pavement specifications. Payment of all applicable fees, including any outstanding consulting fees. The Applicant shall submit to the Planning Board Secretary six (6) sets of plans (with required signature block) incorporating all required amendments to the plans as identified in this resolution of approval to the satisfaction of the Town Planner, Town Engineer and Town Attorney. Return of the Planning Board Notification sign in reusable condition with stand. If such sign is not returned as previously described a payment of $25.00 made payable to the Town of North Castle shall be required.

Page 4 of 7 Prior to the Issuance of a Certificate of Occupancy (Compliance): (The Planning Board Secretary's initials and date shall be placed in the space below to indicate that the condition has been satisfied.) 1. 2. 3. 4. The approved site plan and shall be signed by both the Planning Board Chair and Town Engineer. Prior to the issuance of a certificate of occupancy, the actual construction, installation and implementation of all landscaping and wetlands mitigation measures shall be certified by a licensed landscape architect as being in compliance with the approved plans and conditions, at the sole cost and expense of the Applicant. The submission to the Town Building Inspector of an "As Built" site plan. Payment of all outstanding fees, including professional review fees. Other Conditions: 1. Prior to starting any work in the wetland and wetland buffer the applicant shall contact the conservation board to schedule a site visit to carefully define the scope of work to be done, identify monitoring required and address any other items related to the stream channel, pond and wetland area. 2. There shall be no organic or inorganic chemicals (including, but not limited to, fertilizers, pesticides, herbicides and fungicides) deposited or introduced in the wetlands or wetland buffer area. To the extent any such deposits or introduction has occurred, it shall immediately be terminated. At the time of planting of the indicated trees or shrubs no fertilizers are to be used or added to the planting hole or top dressing. The use of biostimulants (such as but not limited to mycrorhizal fungi) not regulated by the New York State Department of Environmental Conservation may be applied as appropriate. Horticultural oils may be applied to trees and shrubs as part of a monitored Integrated Pest Management (IPM) program." 3. All brush, grass clippings and miscellaneous debris in the wetland shall be removed from the site by hand without disturbing live vegetation. 4. With the exception of the improvements shown on the approved site plan, no construction or other land disturbance shall take place within any Town-regulated wetland area or surrounding regulated buffer area or area affecting Town-regulated trees.

Page 5 of 7 5. Prior to the start of construction and throughout the construction period, area of disturbance lines shall be clearly delineated in the field with snow fence or another demarcation acceptable to the Building Department and/or Town Engineer, which shall be placed around the entire proposed construction area. Except as necessary to provide mitigation plantings, no encroachment beyond these limits by workers or machinery shall be permitted. 6. Grading and clearing and other construction-related activities shall take place only within the delineated area of disturbance lines. These area of disturbance lines represent the maximum limits of construction activities. Every attempt shall be made to further reduce grading and clearing activities within the area of disturbance lines by maintaining natural vegetation and topography wherever practicable. 7. Prior to the commencement of any site work, the Applicant shall stake the location of the proposed construction for inspection and approval by the Building Department and/or the Town Engineer. 8. All soil erosion and sedimentation control measures shown on this plan shall be in place prior to the start of any site work. The Building Department and/or Town Engineer shall have inspected the installation of all required soil erosion and sedimentation control measures prior to the authorization to proceed with any phase of the site work. 9. Throughout the construction period, a qualified professional retained by the Applicant shall, on at least a weekly basis, prior to any predicted rain event and after any runoff-producing rain event, inspect the soil erosion and sedimentation control measures to ensure their proper functioning. Soil shall be removed from the silt fence when bulges develop in the fence in accordance with Westchester County recommendations. 10. If the Applicant, during the course of construction, encounters such conditions as flood areas, underground water, soft or silty areas, improper drainage, or any other unusual circumstances or conditions that were not foreseen in the original planning, he shall report such conditions immediately to the Building Department and/or Town Engineer. The Applicant may submit, if he so desires, his recommendations as to the special treatment to be given such areas to secure adequate, permanent and satisfactory construction. The Building Department and/or Town Engineer, without unnecessary delay, shall investigate the condition or conditions, and shall either approve the Applicant's recommendations to correct the conditions, order a modification thereof, or issue his own specifications for the correction of the conditions. In the event of the Applicant's disagreement with the decision of the Building Department and/or Town Engineer, or in the event of a significant change resulting to the site plan or any change that involves the wetlands regulated areas, the matter shall be decided by the Planning Board. Any such conditions observed by the Planning Board or its agents shall be similarly treated.

Page 6 of 7 11. Compliance with all applicable local laws and ordinances of the Town of North Castle and any conditions attached to permits issued thereunder. 12. The applicant shall provide sedimentation and erosion control measures to the satisfaction of the Town Engineer and in accordance with the measures set forth in the Westchester County Best Management Practices for Construction and Related Activities. 13. All landscaping shown on this plan shall be maintained in a vigorous growing condition throughout the duration of the use. All plants not so maintained shall be replaced with new plants of comparable size and quality at the beginning of the next immediately following growing season.

Page 7 of 7 APPLICANT, agreed and understood as to contents and conditions, including expiration, contained herein David NORTH CASTLE PLANNING OFFICE, as to approval by the North Castle Planning Board Valerie B. Desimone, Planning Board Secretary KELLARD SESSIONS CONSULTING P.C. As to Drainage and Engineering Matters Joseph M. Cermele, P.E. Consulting Town Engineer STEPHENS BARONI REILLY & LEWIS LLP As to Form and Sufficiency Roland A. Baroni, Jr. Esq., Town Counsel NORTH CASTLE PLANNING BOARD Arthur Adelman, Chair F:\PLAN6.0\RESOLUTIONS\RESO 2013\ZENG.AMENDED.SITE.WETLAND.STEEP SLOPE.TREE.DOC