Historic Town of Hyde Park

Similar documents
Historic Town of Hyde Park

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

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

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

Town of Poughkeepsie

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

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

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department

Town of Poughkeepsie

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

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

PLANNING COMMISSION Work Session Meeting Agenda

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, :00 p.m.

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

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

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES

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

ARLINGTON COUNTY, VIRGINIA

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.

MINUTES OF REGULAR TOWN BOARD MEETING HELD ON SEPTEMBER 21, 2016 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

MEETING NOTICE. February 24, 2011

Albany County Planning Board Minutes December 20, 2018

LEGAL NOTICE OF PUBLIC HEARING. PLEASE TAKE NOTICE that the Town Board of the Town of Poughkeepsie. Felicia Salvatore, Town Clerk Town of Poughkeepsie

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419

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

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson

CITY CLERK. Consolidated Clause in North York Community Council Report 8, which was considered by City Council on October 26, 27 and 28, 2004.

MacDonnell Heights Town Center

City of San Juan Capistrano Agenda Report

OFFICIAL AGENDA OF THE

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]

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

Application for Certificate of Environmental Compatibility and Public Need

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

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION June 24, 2015 MINUTES

Town of Dover Planning Board

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

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

Rezoning Petition Zoning Committee Recommendation August 1, 2017

#16 ) FDP THE HABIT BURGER GRILL FINAL DEVELOPMENT PLAN

NOTICE OF SPECIAL MEETING

CITY OF ZEELAND PLANNING COMMISSION

ARLINGTON COUNTY, VIRGINIA

M E M O R A N D U M. Consider a recommendation of a site plan for Sherwin Williams, a proposed approximately 4,500 square-foot paint store.

ARLINGTON COUNTY, VIRGINIA

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019

GVPAC Endorsement of Draft Plan

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. October 22, 2010

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017

Minister of the Environment Representative

Advance Engineering & Surveying PLLC

SUBMITTAL REQUIREMENTS

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

WHEREAS, after consideration of the evidence presented at the public hearing on September 11, 2008, the Prince George's County Planning Board finds:

Glenborough at Easton Land Use Master Plan

8 February 9, 2011 Public Hearing APPLICANT: 7-ELEVEN, INC.

CITY OF SIMI VALLEY MEMORANDUM

Design Review Commission Report

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and

City of San Juan Capistrano Agenda Report

CHAIR AND MEMBERS PLANNING & ENVIRONMENT COMMITTEE GEORGE KOTSIFAS MANAGING DIRECTOR, DEVELOPMENT & COMPLIANCE SERVICES & CHIEF BUILDING OFFICIAL

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH

Location and Field Inspection: History: Master Plan Recommendation:

Executive Summary General Plan Amendment Initiation

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC)

Humber Bay Shores Precinct Plan Final Report

4121 Lawrence Avenue East Rezoning Application Preliminary Report

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

REGULAR PLANNING COMMISSION MEETING *** ADDENDUM ***

STAFF REPORT ACTION REQUIRED

Marion County Board of County Commissioners

A Farm For Sale: Advertisements for Farmsteads from Ulster, Dutchess, Columbia and Greene County, New York Newspapers

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MAY 25, 2016 MINUTES

Rye City Planning Commission Minutes April 19, 2011

ARLINGTON COUNTY, VIRGINIA

Urban Planning and Land Use

Town of Ontario Planning Board Minutes. October 9, 2018

Presentation by petitioner: Rebuttal by neighborhood/resident spokesperson:

Town of Groton, Connecticut

CITY OF BEVERLY HILLS DESIGN REVIEW COMMISSION MEETING 455 North Rexford Drive, Beverly Hills, CA Commission Meeting Room 280-A

M E M O R A N D U M. Brenda Garton, County Administrator Ted Wilmot, County Attorney Garrey Curry, Asst. Co. Administrator for Community Development

PC RESOLUTION NO

Mayor Dave Netterstrom and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

GREEN LAKE COUNTY Land Conservation Department

Transcription:

Historic Town of Hyde Park Planning Board 4383 Albany Post Road Hyde Park, NY 12538 (845) 229-5111, Ext. 2, (845) 229-0349 Fax Working with you for a better Hyde Park DRAFT MINUTES OF THE MARCH 20, 2019 PUBLIC HEARING/WORKSHOP/REGULAR MEETING OF THE HYDE PARK PLANNING BOARD MEMBERS PRESENT: OTHERS PRESENT: MICHAEL DUPREE, CHAIRMAN ANNE DEXTER - VICE CHAIR DIANE DI NAPOLI CHRISTOPHER OLIVER BRENT PICKETT STEPHANIE WASSER ANN WEISER VICTORIA POLIDORO, PB CONSULTING ATTORNEY PETE SETARO, PB CONSULTING ENGINEER LIZ AXELSON, PB CONSULTING PLANNER CYNTHIA WITMAN, PLANNING BOARD SECRETARY TABLE OF CONTENTS PAGE # SAKE BREWERY 2-3 LUMENS HOLDING SINON FARM SOLAR 3-5 HYDE PARK TOWN CENTER NORTH-BLDGS 3,4 & 5 AMENDMENT 5-7 SALT POINT SOLAR 8-9 1

Chairman Dupree: Good Evening everyone and welcome to the March 20 th meeting of the Hyde Park Planning Board. Please take note of all the exits around the room and now join us as we salute the American Flag. Chairman Dupree commenced the Pledge of Allegiance. NEW PUBLIC HEARING: SAKE BREWERY Site Plan Approval (#2018-25) Location: 5 St. Andrews Road Grid#: 6164-03-021198 In attendance: Kate Roberts, Zarin & Steinmetz Stuart Mesinger, AICP, The Chazen Companies David Coon, AIA, Pelli Clarke Pelli Mark McDonnell, AIA, Pelli Clarke Pelli Chairman Dupree: Thank you, the first item on the agenda is Asahi-Shuzo Sake Brewery to be located at 5 St. Andrews Road. MOTION: SECOND: To open the public hearing for the Sake Brewery. There was no public comment. MOTION: SECOND: To close the public hearing for the Sake Brewery. 2

The Chairman indicated that the Board will add this to the agenda for April 3, 2019 with the anticipation of a letter from the Zoning Administrator indicating that the WWTF height is acceptable. WORKSHOP: LUMENS HOLDINGS SINON FARM SOLAR Site Plan & Special Use Permit Approvals Solar Farm (#2018-67) Location: 619 Salt Point Turnpike, Poughkeepsie, NY 12601 Grid#: 6263-02-939858 In attendance: Jen Crawford, Crawford & Associates Engineering Peter Mcauliffe, Omni-Navitas Holdings, LLC. David Byrne, Renua Energy Chairman Dupree: The next item on the agenda is a workshop for Lumens Holdings Sinon Farm Solar. The applicants are seeking Site Plan and Special Use Permit Approval to create a solar array at 619 Salt Point Turnpike. This is roughly the corner of South Quaker and Salt Point Turnpike. We had an earlier pre-application workshop and after reviewing comments they gave us a new plan set. RESOLUTION CLASSIFYING THE ACTION AND REFERRING THE ACTION TO THE DUTCHESS COUNTY DEPARTMENT OF PLANNING AND DEVELOPMENT Lumens Holdings Sinon Farm Solar Date: March 20, 2019 Resolution: # 2018-67 Moved By: Seconded By: WHEREAS, the applicant, Lumens Holdings 3 LLC, on behalf of property owners Raymond G. Greco Jr. and Colleen J. Sinon, has submitted an application for site plan and special use permit approval to develop a 2- megawatt solar farm on property located at 619 Salt Point Turnpike (the 3

Project ), identified as tax parcel no. 6263-02-939858, in the Greenbelt Zoning District (the Site ); and WHEREAS, the Project is depicted on a site plan entitled Lumens Holdings 3, LLC 619 Salt Point Tpke Solar Project, pages T-0.0, T-0.1, C-1.0, C-1.1 C-1.2, C-5.0, C-5.1, prepared by Crawford & Associates Engineering P.C. and NCI Renua Energy, dated February 21, 2019 (the Site Plan ); and WHEREAS, solar farms are permitted in the Greenbelt Zoning District subject to special use permit and site plan approval; and WHEREAS, the applicant has submitted a Full Environmental Assessment Form Part 1 ( EAF ) dated February 21, 2019; and WHEREAS, in accordance with the New York State Environmental Quality Review Act ( SEQRA ), the Planning Board is required to determine the classification of the proposed action; and WHEREAS, pursuant to 6 NYCRR 617.2(al), any action not identified as a Type I or Type II action constitutes an Unlisted action; and WHEREAS, the Project is located within 500 feet of New York State Route 115, also known as Salt Point Turnpike; and WHEREAS, pursuant to Section 239-m of the General Municipal Law, projects located within 500 feet of a state highway must be referred to the Dutchess County Department of Planning and Development for a report and recommendation thereon. NOW THEREFORE BE IT RESOLVED, that the Planning Board hereby: 1. Classifies the Project as an Unlisted action under SEQRA. 2. Declares its intent to serve as Lead Agency in a coordinated review of the Project and directs its secretary to circulate notice of its intent to all other involved and interested agencies. 3. Directs its secretary to refer the application to the Dutchess County Department of Planning and Development pursuant to Section 239-m of the General Municipal Law. 4

Involved and Interested Agencies Hyde Park Town Board Hyde Park Zoning Board of Appeals Hyde Park Conservation Advisory Council Hyde Park Fire Inspector Dutchess County Department of Planning and Development Dutchess County Department of Public Works New York State Historic Preservation Office New York State Department of Environmental Conservation New York State Department of Transportation New York State Energy Research and Development Authority Pleasant Valley Fire District Central Hudson MOTION: SECOND: To set a public hearing for Lumens Holdings Sinon Farm Solar for April 17, 2019. HYDE PARK TOWN CENTER NORTH-BLDGS 3, 4 & 5 Site Plan Amendment Approval (#16-15) Location: 4272-4288 Albany Post Road Grid#s: 6065-04-933017 In Attendance: Paul Beichert, Timely Signs RESOLUTION CLASSIFYING THE ACTION AND REFERRING THE APPLICATION TO THE DUTCHESS COUNTY DEPARTMENT OF PLANNING AND DEVELOPMENT Hyde Park Town Center North Buildings 3, 4, 5 5

Date: March 20, 2019 Resolution: #16-15H Moved By: Seconded By: WHEREAS, on June 20, 2018, by Resolution # 16-15G, the applicant, N & N Hyde Park LLC, received conditional site plan approval for exterior alterations to three existing structures in an existing shopping center and other related site plan improvements located at 4272 and 4274 Albany Post Road, tax parcel nos. 6064-02-922988 and 6065-04-933017 located in the Town Center Historic District (the Project ), as depicted on plans entitled Hyde Park Town Center North Amended Site Plan prepared by Berger Engineering and Surveying, dated October 6, 2017, last revised June 14, 2018, sheets T1, EX1, SP1, SP2, SP3, and SP4, SP5, a lighting plan prepared by Selux dated June 13, 2018, landscaping plans prepared by the Michael Boice Collaboration entitled Hyde Park Town Center North Amended Site Plan dated April 9, 2016, last revised June 13, 2018 (6 sheets), and undated building elevations prepared by DeGraw and DeHaan Architects entitled Hyde Park Town Plaza submitted on June 14, 2018 (the Site Plan ); and WHEREAS, on December 19, 2018, the applicant has requested that the Site Plan be amended to: remove a portion of the existing sidewalk along the west and northwest sides of Building 5, as labeled on the Site Plan, and replace it with landscaping and a new concrete sidewalk; trim the two privet hedges and add new landscaping; add gooseneck lighting to the façade of Building 5; change the location of the sign on Building 5; repaint the canopy and posts on Building 2 in lieu of removing it; and remove the monument sign planter located just north of Building 5; and WHEREAS, the proposed amendments to the Site Plan are depicted on a site plan entitled, Hyde Park Town Center North Phase II Site Plan Amendment, sheet SP-1 Revised, prepared by Berger Engineering and Surveying, dated March 12, 2019, an elevation entitled Emergency One (Sign Location) prepared by DeGraw and DeHaan Architects, submitted March 13, 2019, and a sign plan entitled Emergency One Hyde Park, sheets 1, 2, 3, and 4, prepared by Timely Signs of Kingston, Inc., dated February 20, 2019 (collectively, the Amended Site Plan ); and WHEREAS, in accordance with SEQRA, the Planning Board is required to determine the classification of the proposed Project; and WHEREAS, pursuant to 6 NYCRR 617.5(c)(9), construction or expansion of a primary or accessory/appurtenant, non-residential structure or facility involving less than 4,000 square feet of gross floor area and not involving a change in zoning or a use variance and consistent with local land use controls is a Type II Action under SEQRA; and 6

WHEREAS, the Project is located within 500 feet of New York State Route 9, also known as Albany Post Road; and WHEREAS, pursuant to Section 239-m of the General Municipal Law, projects located within 500 feet of a state highway must be referred to the Dutchess County Department of Planning and Development for a report and recommendation thereon. NOW THEREFORE BE IT RESOLVED, that the Planning Board hereby: 1. Classifies the Amended Site Plan as a Type II Action under SEQRA; 2. Directs its secretary to refer the Amended Site Plan to the Dutchess County Department of Planning and Development pursuant to Section 239-m of the General Municipal Law. MOTION: SECOND: To waive the public hearing for the Hyde Park Town Center North-Bldgs 3, 4 & 5 Amendment as recommended by the Town Zoning Administrator. OTHER BUSINESS: 7

SALT POINT SOLAR Site Plan Approval-Solar Farm and Special Use Permit Extension (#2018-01) Location: 525 Salt Point Turnpike, Poughkeepsie, NY 12601 Grid#: 6263-03-305465 RESOLUTION GRANTING EXTENSION OF THE TIME TO SATISFY THE CONDITIONS OF SITE PLAN AND ACKNOWLEDGING DE MINIMIS CHANGE TO SITE PLAN Salt Point Solar Date: March 20, 2019 Resolution: #2018-01C Moved By: Seconded By: WHEREAS, on September 5, 2018, by Resolution # 2018-01B, the Planning Board granted site plan and special use permit approval to the applicant, Salt Point Solar, LLC, to develop a 2-megawatt solar farm on a 41.44- acre property located at 525 Salt Point Turnpike, as depicted on a site plan entitled Preliminary Design Drawings for Salt Point, LLC, sheets C-100, C- 150, C-200, C-300, C-301, C-400, C-500, C-501, C-502, C-600, and L-100, prepared by Rina Consulting and Spinella Engineering, PLLC, dated December 18, 2017, last revised August 13, 2018 (the Conditionally Approved Site Plan ); and WHEREAS, Site Plan and Special Use Permit approval are conditioned on satisfaction of 14 conditions of approval; and WHEREAS, pursuant to 108-9.3E(4)(c) of the Zoning Law, conditional approval of a site plan shall expire 180 days after the date of the resolution granting conditional approval, unless such requirements have been certified as completed; and WHEREAS, in accordance with 108-9.3E(4)(c) of the Zoning Law, approval of the Conditionally Approved Site Plan expires on March 4, 2019 if the conditions of approval are not satisfied; and WHEREAS, the Planning Board, in its discretion, may grant up to two 90- day extensions of time in which to satisfy the conditions of site plan approval; and WHEREAS, by letter dated March 7, 2019, the applicant requested the first 90-day extension of time in which to satisfy the conditions of site plan approval; and WHEREAS, the Planning Board has considered the circumstances warranting such an extension; and 8

WHEREAS, the applicant has also requested the Planning Board to acknowledge a modification to the Conditionally Approved Site Plan to include a battery back-up for the solar farm. NOW THEREFORE BE IT RESOLVED, that the Planning Board hereby grants the applicant a 90-day extension of time in which to satisfy the conditions of site plan and special use permit approval to and including June 3, 2019. BE IT FURTHER RESOLVED, that the Planning Board hereby acknowledges the de minimis change to the Conditionally Approved Site Plan to include the installation of the battery storage and directs the applicant to depict the battery storage on the final Site Plan which is submitted for signature. Chairman Dupree inquired if the Board Members have had enough time to review the Town s Core District Rezoning materials and give their comments. The majority indicated they would like more time to comment and the Chairman indicated that he would send that request to the Town Board. MOTION: SECOND: To adjourn. 9

10