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

Similar documents
MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

Historic Town of Hyde Park

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

Historic Town of Hyde Park

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

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

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

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

CITY OF YUBA CITY STAFF REPORT

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):

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

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

Town of Poughkeepsie

A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street.

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

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019

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

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department

PLANNING COMMISSION Work Session Meeting Agenda

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

PLANNING BOARD. April 19, 2016

SAN RAFAEL CITY COUNCIL AGENDA REPORT

NOTES FILED WITH TOWN CLERK

Town of Ontario Planning Board Minutes. October 9, 2018

The full agenda including staff reports and supporting materials are available at City Hall.

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

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

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

STAFF REPORT. Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 25, 2016

Presentation by petitioner: Rebuttal by neighborhood/resident spokesperson:

MEETING NOTICE. February 24, 2011

The Development Review Process. Presentation to the GSSC IAC

THE CITY OF CHANDLER BOARD OF ADJUSTMENT WILL MEET FOR A SCHEDULED MEETING MONDAY, APRIL 14, 2014 IN THE CITY HALL OF CHANDLER, TEXAS AT 6:00PM

Town of Florence Florence County, WI DRIVEWAY ORDINANCE

EDMOND PLANNING COMMISSION MEETING. Tuesday, January 17, 2006

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

EXPANDED ENVIRONMENTAL ASSESSMENT FORM PART III Bear Mountain Triangle Rezoning

CITY COUNCIL STUDY SESSION MEMORANDUM

City of Auburn, New York. SEQRA RESOLUTION #46 of 2016

Grand Rail Commercial Development Site Plan Application

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

TOWN OF WRENTHAM WRENTHAM TOWN HALL 79 SOUTH STREET WRENTHAM, MASSACHUSETTS (508)

CITY OF DEERFIELD BEACH Request for City Commission Agenda

PUBLIC WORKS DEPARTMENT

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017

CITY OF MOAB RESOLUTION #

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

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

Site Plan Review Committee June 5, 2007

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

Note: Minutes not final until approved at subsequent PZC meeting.

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

RESOLUTION NO. PC

Fax: Fax: AGENDA

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

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

CITY OF SAN MATEO ORDINANCE NO

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES SEPTEMBER 18, 2013

PROPOSED SOUTHWEST SUTTON DEVELOPMENT AREA PLAN & A SETTLEMENT PROPOSAL RESPECTING AN OMB APPEAL AGAINST THE SUTTON/JACKSON S POINT SECONDARY PLAN

CITY OF DEERFIELD BEACH Request for City Commission Agenda

Town of Poughkeepsie

MINUTES FOR BOARD OF ALDERMEN MEETING September 13 th, :00 PM

Air Pollution Control Commission Minutes Tuesday February 9, 2016, 6:00 P.M. Juanita Helms Administration Center Assembly Chambers

Village of Glenview Plan Commission

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

Community Development Rezoning Report REZ14-006

City of Fort Lupton Administrative Site Plan Process

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK February 18, 2015

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES

VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 21, 2019

CITY of WILMINGTON North Carolina

CITY COUNCIL RULES OF PROCEDURE DOWNTOWN PLAZA CONTRACT. FALSE ALARM UPDATE By Jaime Montoya, Police Chief

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

City of Fort Lupton Site Plan Process

MARION TOWNSHIP 2877 W. COON LAKE ROAD, HOWELL MI ZONING BOARD OF APPEALS REGULAR MEETING MINUTES December 3, :30 P.M.

COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON ZONING BOARD OF APPEALS

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

Town of Groton, Connecticut

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

City of San Juan Capistrano Agenda Report

SC # /16/17/18/19/23/24 D#03-24

NIAGARA COUNTY PLANNING BOARD PROJECT REFERRAL AND REVIEW GUIDE

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Commissioner Deming.

PLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027

City of Coralville Planning & Zoning Meeting March 1, 2017

VILLAGE BOARD MEETING STAFF REPORT

Cherokee Park, Inc 5000 N Sherman Ave Madison, WI May 30, 2007

CITY OF DEERFIELD BEACH Request for City Commission Agenda

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

AGENDA CITY OF HALF MOON BAY PLANNING COMMISSION TUESDAY, AUGUST 08, :00 PM

Transcription:

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler, Ryan Staychock SECRETARY: Kathy Gingerich STAFF MEMBERS: Lance Brabant, MRB Group Christian Nadler, Planning Board Attorney Doug Finch, Director of Development Pledge of Allegiance Introduction of Board Members and Staff Overview of Emergency Evacuation Procedure Attest to the Publishing of Legal Notices Privilege of the Floor SKETCH PLANS: CONTINUED PUBLIC HEARINGS: NEW PUBLIC HEARINGS: CLOSED PUBLIC HEARINGS: FINAL SUBDIVISIONS: CONTINUED PRELIMINARY (PHASED) SITE PLANS: NEW PRELIMINARY (PHASED) SITE PLANS: CONTINUED FINAL (PHASED) / ONE-STAGE SITE PLANS: CPN-006-14 Venezia Associates, representing Philip & Amanda Goliber, owners of property at 3414 Poplar Beach Road, TM# 98.15-1-7.100, is requesting one stage site plan approval to tear down a rebuild a single-family dwelling in the RLD zoning district. (variance request continued to 4/15 ZBA meeting) NEW FINAL (PHASED) / ONE-STAGE SITE PLANS: CPN-018-14 Venezia Associates, representing Randall Farnsworth, owner of property at 2310-2312 NYS Route 332, TM#70.06-1-62.110/62.210, is requesting one stage site plan approval to construct a car dealership (Randall GMC) in the CC zoning district. (variance request continued to 4/15 ZBA meeting) Planning Board Meeting Agenda March 25, 2014 m:\development office\planning board\agendas\2014\3-25-14 pb agenda.doc Page 1 of 2

BOARD BUSINESS Approval of February 25, 2014 meeting minutes (March 11 meeting canceled) Referrals from Town Board: Recommendations to Zoning Board of Appeals: Recommendations to the Code Enforcement Officer: Resubdivision / Annexations: Letter of Credit/Bond Releases: Comprehensive Plan General Discussion Other Business as Required: CPN-017-12, Venezia Associates for Property Development of WNY Inc., TM#97.04-1- 9.211, discussion on the proposed revised final subdivision plans for Fox Ridge Phase 5B CPN-016-14, DLH Properties Inc., TM#70.00-1-18.210, construction of 7-building/34 unit townhouses (Candlewood Phase III) CPN-063-13 Morgan Management LLC for Keuka Park Strong Hall LLC, TM#56.00-1- 55.220, construction of 13 apartment buildings / 122 units (Centerpointe Phase III) STAFF REPORTS: Town Consulting Engineer Planning Board Attorney Director of Development Board Member Reports Topics UPCOMING APPLICATIONS ADJOURNMENT Planning Board Meeting Agenda March 25, 2014 M:\Development Office\Planning Board\Agendas\2014\3-25-14 PB Agenda.Doc Page 2 of 2

SINGLE-STAGE SITE PLAN APPROVAL SEQR DECLARING INTENT TO BECOME LEAD AGENCY WHEREAS, the Town of Canandaigua Planning Board (hereinafter referred to as Planning Board) has reviewed the State Environmental Quality Review (SEQR) Environmental Assessment Form (EAF) Part 1 prepared by Venezia Associates for the above referenced Randall GMC Final Site Plans (hereinafter referred to as Action); and WHEREAS, the Planning Board determines that said Action is classified as an Unlisted Action under the SEQR Regulations; and WHEREAS, the Planning Board determines that said Action is also subject to review and approval by other involved agencies under SEQR Regulations; and WHEREAS, the Planning Board determines that it is the most appropriate agency to insure the coordination of this Action and will provide written notifications to the involved and interested agencies for the purposes of conducting a coordinated review and making the determination of significance thereon under the SEQR Regulations. NOW, THEREFORE BE IT RESOLVED that the Planning Board does hereby declare its intent to be designated as the lead agency for the Action. BE IT FURTHER RESOLVED, that the Town Engineer (MRB Group, P.C.) is directed to provide notice hereof to the involved and interested agencies, seeking their agreement (or objection thereto) in writing on or before noon on Monday, April 28, 2014. The above Resolution was offered by Richard Gentry and seconded by Charles Oyler at a regular scheduled Planning Board Meeting held on March 25, 2014. Following discussion, a voice vote was recorded: Richard Gentry - Aye Charles Oyler - Aye Dan O Bine - Aye Ryan Staychock - Aye Thomas Schwartz - Aye I, Kathleen Gingerich, Secretary of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Town of Canandaigua Planning Board for the March 25, 2014 meeting. L. S. Kathleen Gingerich, Secretary of the Board

SINGLE-STAGE SITE PLAN APPROVAL SEQR DECLARING INTENT TO BECOME LEAD AGENCY SEQR - INVOLVED AGENCY LIST New York State Department of Environmental Conservation Region 8 Attn: Regional Permit Administrator 6271 E. Avon-Lima Rd. Avon, NY 14414 Ontario County Public Works Department Attn: John Berry, Deputy Commissioner 2962 County Road 48 Ontario County Planning Department 20 Ontario St., Third Floor New York State Department of Transportation, Region 4 Ontario County Office Attn: Gregg Trost, P.E., Resident Engineer Parrish Street Town of Canandaigua Highway Department Attn: Jim Fletcher, Superintendent 5440 Route 5 & 20 West Canandaigua-Farmington Water District Superintendent Attn: David Degear, Superintendent 1216 McMahon Road Victor, New York 14564 Town of Canandaigua Zoning Board of Appeals Attn: Graham Smith, Chairman 5440 Route 5 & 20 West

SINGLE-STAGE SITE PLAN APPROVAL SEQR DECLARING INTENT TO BECOME LEAD AGENCY SEQR - INTERESTED AGENCY LIST NYS Office of Parks, Recreation and Historic Preservation Attn: Nancy Herter, Program Leader/Native American Liaison Peebles Island Resource Center Waterford, NY 12188-0189

SINGLE-STAGE SITE PLAN APPROVAL - CONTINUATION WHEREAS, the Town of Canandaigua Planning Board (hereinafter referred to as Planning Board) is considering a single-stage site plan approval for the construction a car dealership (Randall GMC) including utility, lighting, parking and drainage improvements within the CC zoning district as described in the Final Site Plan dated February 14, 2014 and all other relevant information submitted as of March 25, 2014 (the current application), and WHEREAS, the application is subject to variances from the Zoning Board of Appeals; and WHEREAS, this application was formally submitted for review at the March 18, 2014 Zoning Board of Appeals meeting and continued to the April 15, 2014 board meeting; and WHEREAS, the Planning Board cannot take action on this application until the Zoning Board of Appeals makes a decision on the requested variances; and WHEREAS, the Planning Board has determined that the application is subject to a coordinated review and approval by other involved agencies under SEQR Regulations; and WHEREAS, the Planning Board has declared their intent to become lead agency at the March 25, 2014 Planning Board Meeting beginning the coordination period; and WHEREAS, the Planning Board cannot take action on this application until the coordination period has ended and a SEQR Determination of Significance is made. NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to table the application to their April 22, 2014 Planning Board Meeting. BE IT FURTHER RESOLVED that the Planning Board does hereby request the applicant to provide the following information on or before noon on Friday, April 11, 2014: 1. The Final Site Plans are to be revised to address all Town Engineer, Ontario County Public Works, Canandaigua-Farmington Water District Superintendent, and the Town Highway Superintendent comments. The above Resolution was offered by Charles Oyler and seconded by Richard Gentry at a regular scheduled Planning Board Meeting held on March 25, 2014. Following discussion, a voice vote was recorded: Richard Gentry - Aye Charles Oyler - Aye Dan O Bine - Aye Ryan Staychock - Aye Thomas Schwartz - Aye C:\Users\award\AppData\Local\Microsoft\Windows\Temporary Internet Files\Content.Outlook\Y5A9LRRX\CPN 018-14-Randall GMC-Resolution For Continuation.doc

SINGLE-STAGE SITE PLAN APPROVAL - CONTINUATION I, Kathleen Gingerich, Secretary of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Town of Canandaigua Planning Board for the March 25, 2014 meeting. L. S. Kathleen Gingerich, Secretary of the Board C:\Users\award\AppData\Local\Microsoft\Windows\Temporary Internet Files\Content.Outlook\Y5A9LRRX\CPN 018-14-Randall GMC-Resolution For Continuation.doc

PHILIP & AMANDA GOLIBER 3414 POPLAR BEACH CPN 006-14 TM# 98.15-1-7.100 SINGLE-STAGE SITE PLAN APPROVAL - CONTINUATION RESOLUTION WHEREAS, the Town of Canandaigua Planning Board (hereinafter referred to as Planning Board) is considering a Single-Stage Site Plan approval for a tear-down/ rebuild of a singlefamily dwelling on a 7,477 SF (0.172 ac) parcel located at 3414 Poplar Beach in the RLD zoning district and as described on the Site Plans last revised January 31, 2014 and all other relevant information submitted as of March 25, 2014 (the current application), and WHEREAS, the application is subject to variances from the Zoning Board of Appeals; and WHEREAS, this application was formally submitted for review at the February 18, 2014 Zoning Board of Appeals meeting; and WHEREAS, the Zoning Board of Appeals continued this application to the April 15, 2014 board meeting; and WHEREAS, the Planning Board cannot take action on this application until the Zoning Board of Appeals makes a decision on the requested variances; and NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to table the application to their April 22, 2014 Planning Board Meeting. BE IT FURTHER RESOLVED that the Planning Board does hereby request the applicant to provide the following information on or before noon on Wednesday, April 16, 2014: 1. All correspondences from Ontario County Department of Public Works regarding their review of this application are to be forwarded to the Town Development Office. The above Resolution was offered by Dan O Bine and seconded by Charles Oyler at a regular scheduled Planning Board Meeting held on March 25, 2014. Following discussion, a voice vote was recorded: Richard Gentry - Aye Charles Oyler - Aye Dan O Bine - Aye Ryan Staychock - Aye Thomas Schwartz - Aye I, Kathleen Gingerich, Secretary of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Town of Canandaigua Planning Board for the March 25, 2014 meeting. L. S. Kathleen Gingerich, Secretary of the Board