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

Similar documents
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

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);

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

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

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW

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

Florence County Small Commercial Land Disturbance Permit Application

Town of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE

Neo-Traditional Overlay Application

DRIVEWAY REGULATIONS

CITY OF ZEELAND PLANNING COMMISSION

SUPPORTING DOCUMENT STORMWATER POLLUTION PREVENTION PLAN (SWPPP) NARRATIVE

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

Huntington Stormwater Utility

Appendix I. Checklists

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

Chapter 1: General Program Information

ARTICLE 17 SITE PLAN REVIEW

ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI

Historic Town of Hyde Park

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

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL

GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa

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

ST. LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE

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

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

DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS

APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH

TO BE FILLED OUT BY APPLICANT

Chapter 4 - Preparation of Stormwater Site Plans

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

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.

Camden County Development Regulations. Updated February 2017

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

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

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

Historic Town of Hyde Park

ORDINANCE NO LC

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

Article 6 Tree Protection

CHESAPEAKE LANDSCAPE ORDINANCE

STREAM BUFFER PROTECTION AND MANAGEMENT

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

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

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by:

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017

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

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

R E S O L U T I O N. 2. Development Data Summary:

Erosion Control for Home Builders in the. City of Jacksonville

1. Request: The subject application is for approval of a gymnasium addition to an existing private school and church.

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

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

SOIL EROSION AND SEDIMENT CONTROL

CITY OF TUMWATER 555 ISRAEL RD. SW, TUMWATER, WA (360) (360) (FAX)

Zoning Ordinance Article 3

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012

County of Fairfax, Virginia

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

Town of Florence Florence County, WI DRIVEWAY ORDINANCE

4. To assure that adequate screening and buffering will be provided between the planned project and contiguous properties;

Application for Site Plan Review

Rye City Planning Commission Minutes April 19, 2011

CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS

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

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

Soil Erosion & Sediment Control Plan Requirements for Submittal to the Cape Atlantic Conservation District

The petition proposes to renovate two existing buildings in order to allow a mix of uses as permitted in MUDD (mixed use development).

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

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

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017

SEMSWA s Role in the Land Development Process

Highway Oriented Commercial Development Criteria

Northeast Ohio Regional Sewer District Stormwater Management Plan Review Policy

Gwinnett County Land Disturbing Permits. Presented by the Departments of Planning & Development Public Utilities October 2001

Folly Beach Planning Commission

Highlands Region Stormwater Management Program Guidance

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

TREE REMOVAL PERMIT PACKET

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM

Design Review Commission Report

THE CITY OF MOBILE, ALABAMA

Certificate of Occupancy Application Guidelines

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

SITE PLAN REVIEW PROCESS

PLANNING APPROVAL & SIDEWALK WAIVER STAFF REPORT Date: December 1, 2016

OFFICE CONSOLIDATION By-law Number 30-92

SITE PLAN REVIEW APPLICATION

APPLICATION BRIEFING Prepared For: Submitted by: Date: Subject:

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

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

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

Town of West Point Plan of Development

CITY OF DEERFIELD BEACH Request for City Commission Agenda

4. UTILITIES ELEMENT.

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: Project Name: Applicant /Owner: David and Nicole Designation: 102.03-1-50 Zoning District: R-2A (1-Family, 2-acre Minimum Lot Size) Location: 3 Gifford Lake Drive Area: 2.35-acres Original Approval : July 14, 2014 Amended Approval : Expiration : February 9, 2016 (1 year) WHEREAS, on December 20, 2014, application for amended site plan was submitted to the Planning Board and the requisite fees were paid; and WHEREAS, the application consists of the following drawings: Plan labeled C-1, entitled Site Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C. Plan labeled C-2, entitled Tree Removal Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C. Plan labeled C-3, entitled Erosion and Sediment Control Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C. Plan labeled C-4, entitled Site Details, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C. Plan labeled C-5, entitled Site Details, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C. Plan labeled N-001, entitled Development Data, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-101, entitled Foundation Plan, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-103, entitled Basement Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-104, entitled First Floor Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-105, entitled Second Floor Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-106, entitled Roof Plan, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-201, entitled Elevations, dated September 16, 2014, prepared by Papp Architects, P.C. Plan labeled A-202, entitled Elevations, dated September 16, 2014, prepared by Papp Architects, P.C.

Page 2 of 8 WHEREAS, the Applicant is seeking amended site plan permit approval for the construction of a new 7,334 square foot home on an existing vacant building lot within the Round Hill at Gifford Lake subdivision which was approved in the late 1980s; and WHEREAS, this project was referred to the Planning Board from the Residential Project Review Committee; and WHEREAS, proposed construction impacts of the revised site plan are similar to that of the previously approved site plan; and WHEREAS, proposed Town-regulated tree removal remains the same as compared to the previously approved plan; and WHEREAS, the ARB approved the new house design at the January 21, 2015 meeting; and WHEREAS, the 2.35-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 102.03-1-50; and WHEREAS, an Environmental Assessment Form (EAF) dated January 15, 2015 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, a duly advertised public meeting regarding the project was conducted on said application before the Planning Board on January 26, 2015, at which time all those wishing to be heard were given the opportunity to be heard; 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 plan labeled C-1, entitled Site Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C.; plan labeled C-2, entitled Tree Removal Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C.; plan labeled C-3, entitled Erosion and Sediment Control Plan, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C.; plan labeled C-4, entitled Site Details, dated January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C.; plan labeled C-5, entitled Site Details, dated

Page 3 of 8 January 19, 2014, last revised December 22, 2014, prepared by Catizone Engineering, P.C.; plan labeled N-001, entitled Development Data, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-101, entitled Foundation Plan, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-103, entitled Basement Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-104, entitled First Floor Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-105, entitled Second Floor Construction Plan, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-106, entitled Roof Plan, dated September 16, 2014, prepared by Papp Architects, P.C.; plan labeled A-201, entitled Elevations, dated September 16, 2014, prepared by Papp Architects, P.C.; and plan labeled A-202, entitled Elevations, dated September 16, 2014, prepared by Papp Architects, P.C., as described herein, be and are hereby conditionally approved, subject to the following conditions and modifications; and 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 July 14, 2014 are incorporated herein by reference and shall remain in full force and effect. 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. The applicant shall provide a copy of the Westchester County Department of Health (WCHD) approval for the proposed on-site wastewater treatment system and drilled well to the satisfaction of the Town Engineer. The Applicant shall supply documentation from the Health Department requesting fill and tree removal waivers within the septic expansion area to the satisfaction of the Town Engineer. The Applicant shall submit an analysis of maximum building height and maximum exterior wall height to the satisfaction of the Building Department. Maximum building height should be calculated from the average grade to the midpoint of the roof. Maximum Exterior Wall Height should be measured from lowest grade to the midpoint of the roof.

Page 4 of 8 4. 5. 6. 7. 8. 9. 10. 11. 12. The Applicant shall submit a screening plan that contains plantings between the surrounding properties to the satisfaction of the Town Planner. Specific attention shall be paid to the property to the west by the planting of the areas between the tiered retaining walls. The applicant shall revise the previously approved Stormwater Pollution Prevention Plan (SWPPP) to include the revised site plans to the satisfaction of the Town Engineer. The project Architect referenced on the engineering plans shall be updated to the satisfaction of the Town Engineer. The plan shall provide adequate separation between Infiltration System #1 and the proposed retaining wall, to the satisfaction of the Town Engineer. The plan shall depict the pool equipment location and connection to the drawdown mitigation practice to the satisfaction of the Town Engineer. 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. Prior to the Issuance of a Building Permit: (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. The approved site plan and shall be signed by both the Planning Board Chair and Town Engineer. The Applicant shall demonstrate to the satisfaction of the Town Engineer that all required approvals from the Westchester County Health Department have been issued.

Page 5 of 8 3. 4. The submission of a complete set of building plans for review and approval by the Town Building Inspector prior to the issuance of a building permit. Payment of all outstanding fees, including professional review fees. 5. All walls greater than four feet in height shall be designed and certified by a New York State Licensed Professional Engineer to the satisfaction of the Town Engineer. Prior to the Issuance of a Certificate of Occupancy: (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. 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. All initial pool fillings (after construction and repair) and all subsequent pre-season yearly pool fillings (not including water loss during the season) shall be completed using off-site trucked in water. In no circumstance shall the public water supply or a private well be used for initial pool fillings and/or pre-season yearly pool fillings. 2. All brush, grass clippings and miscellaneous debris in the wetland shall be removed from the site by hand without disturbing live vegetation. 3. 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. 4. 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.

Page 6 of 8 5. 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. 6. 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. 7. 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. 8. 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 runoffproducing 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. 9. 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. 10. Compliance with all applicable local laws and ordinances of the Town of North Castle and any conditions attached to permits issued thereunder. 11. 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.

Page 7 of 8 12. 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 8 of 8 APPLICANT, agreed and understood as to contents and conditions, including expiration, contained herein David and Nicole 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, PE 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, Chairman F:\PLAN6.0\RESOLUTIONS\RESO 2015\MANN.AMENDED.SITE.DOCX