17 farmington planning board minutes june 15 2016...

35
Page 1 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016 —1— Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, June 15, 2016, 7:00 p.m. APPROVED MINUTES ______________________________________________________________________________ The following minutes are written as a summary of the main points that were made and the actions taken at the Town of Farmington Planning Board meeting. Board Members Present: Scott Makin Adrian Bellis Edward Hemminger Mary Neale Douglas Viets Staff Present: Lance S. Brabant, CPESC, Town of Farmington Engineer, MRB Group P.C. Ronald L. Brand, Town of Farmington Director of Development and Planning David Degear, Town of Farmington Water and Sewer Superintendent Don Giroux, Town of Farmington Highway Superintendent James Morse, Town of Farminton Code Enforcement Officer John Weidenborner, Assistant Chief, Farmington Volunteer Fire Association Applicants Present: Ty Allen, New Energy Works, 1180 Commercial Drive, Farmington, N.Y. 14425 Marty Aman, 1800 Atlantic Avenue, Walworth, N.Y. 14568 Ryan Aman, 1147 Willow Brook Bend, Farmington, N.Y. 14425 Scott A. Harter, P.E., Professional Engineering Group, 7171 Victor-Pittsford Road, Victor, N.Y. 14564 Brennan Marks, P.E., 152 Yellow Mills Road, Palmyra, N.Y. 14522 Glenn F. Thornton, P.E., Thornton Engineering LLP, 30 Assembly Drive, Suite 106, Mendon, N.Y. 14506 Also Present: Gerald A. Bloss, 81 Gannett Road, Farmington, N.Y. 14425 Steve Ross, 217 N. Orchard Street, Newark, N.Y. 14513

Upload: others

Post on 10-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 1 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—1—

Town of Farmington 1000 County Road 8

Farmington, New York 14425

PLANNING BOARD Wednesday, June 15, 2016, 7:00 p.m.

APPROVED MINUTES

______________________________________________________________________________

The following minutes are written as a summary of the main points that were made and the actions taken at the Town of Farmington Planning Board meeting. Board Members Present: Scott Makin

Adrian Bellis Edward Hemminger Mary Neale Douglas Viets

Staff Present: Lance S. Brabant, CPESC, Town of Farmington Engineer, MRB Group P.C. Ronald L. Brand, Town of Farmington Director of Development and Planning David Degear, Town of Farmington Water and Sewer Superintendent Don Giroux, Town of Farmington Highway Superintendent James Morse, Town of Farminton Code Enforcement Officer John Weidenborner, Assistant Chief, Farmington Volunteer Fire Association Applicants Present: Ty Allen, New Energy Works, 1180 Commercial Drive, Farmington, N.Y. 14425 Marty Aman, 1800 Atlantic Avenue, Walworth, N.Y. 14568 Ryan Aman, 1147 Willow Brook Bend, Farmington, N.Y. 14425 Scott A. Harter, P.E., Professional Engineering Group, 7171 Victor-Pittsford Road, Victor, N.Y. 14564 Brennan Marks, P.E., 152 Yellow Mills Road, Palmyra, N.Y. 14522 Glenn F. Thornton, P.E., Thornton Engineering LLP, 30 Assembly Drive, Suite 106, Mendon, N.Y. 14506 Also Present: Gerald A. Bloss, 81 Gannett Road, Farmington, N.Y. 14425 Steve Ross, 217 N. Orchard Street, Newark, N.Y. 14513

Page 2: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 2 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—2—

1. MEETING OPENING The meeting was called to order at 7:00 p.m. After the Pledge of Allegiance was recited, Mr. Makin introduced the Planning Board members and staff, explained the emergency evacuation procedures, and noted that copies of the evening’s agenda were available on the table at the door. He also asked everyone to set his or her cell phone on silent mode. Mr. Makin said the meeting would be conducted according to the Rules of Procedure ap-proved by the Planning Board on March 2, 2016.

2. APPROVAL OF MINUTES OF JUNE 1, 2016

■ A motion was made by MS. NEALE, seconded by MR. BELLIS, that the minutes of the June 1, 2016, meeting be approved. Motion carried by voice vote. Mr. Makin abstained due to his absence from the meeting on June 1, 2016.

3. LEGAL NOTICE

The following Legal Notice was published in the Canandaigua Daily Messenger news-paper on June 8, 2016:

LEGAL NOTICE

NOTICE IS HEREBY GIVEN that the Planning Board of the Town of Farmington, Ontario County, New York, will hold a Public Hearing on the 15th day of June, 2016, commencing at 7:00 p.m. for the purpose of considering the application of: PB #0604-16: WILLIAM PETERSON, 13 TEFT ROAD, CLIFTON SPRINGS, N.Y. 14432: Requesting a two-lot subdivision approval to create Lot #2 consisting of 4 acres and the remaining lands of the parcent parcel, Lot #1, will consist of 15.5+ acres to remain with an existing dwelling. The property is located at 192 Yellow Mills Road and zone A-80 District. ALL PARTIES IN INTEREST and citizens will be given an opportunity to be heard in respect to such application. Persons may appear in person or by agent. Scott Makin, Chairperson Planning Board

Page 3: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 3 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—3—

4. PUBLIC HEARING PRELIMINARY SUBDIVISION APPLICATION PB #0604-16 Two-lot Preliminary Subdivision Application Name: William Peterson, 13 Teft Road, Clifton Springs, N.Y. 14432 Location: West side of Yellow Mills Road between Turner Road and Fox Road Zoning District: A-80 Agricultural Request: Two-lot subdivision of land to create Lot #2 consisting of 4 acres for future development of a single-family dwelling and the

remaining lands of the parent parcel, Lot #1, consisting of 15.5+ acres to remain with an existing dwelling

Mr. Makin opened the Public Hearing on this application. Mr. Marks presented this application on behalf of Mr. Peterson.

He explained that Mr. Peterson would like to subdivide a 19.5-acre parcel on the west side of Yellow Mills Road into Lot #1 of 15.5 acres upon which is an existing single-family home, and Lot #2 of four (4) acres for a future single-family home. He said that public water is available and that the new home would be served by an on-site waste-water treatment system. Mr. Brand said that a resolution has been prepared for board consideration that the appli-cation is an Unlisted Action under the New York State Environmental Quality Review regulations. He noted that a draft resolution for both the Preliminary Subdivision Plat and Preliminary Site Plan actions for making a SEQR determination of significance had been provided for the board’s consideration. He also said that a resolution has been prepared for board consideration granting Preliminary Plat approval with conditions for Lots #1 and #2. There were no further comments or questions from the Town staff on this application.

Mr. Makin asked if anyone in attendance wished to speak for or against the application. There were no comments or questions from those in attendance. ■ A motion was made by MR. BELLIS, seconded by MR. VIETS, that the Public Hearing on this application be closed. Motion carried unanimously by voice vote. The Public Hearing was closed.

Page 4: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 4 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—4—

Board Deliberations: ■ A motion was made by MR. HEMMINGER, seconded by MS. NEALE, that the read-ing of the SEQR Criteria for Determining Signficance resolution be waived. Motion carried unanimously by voice vote. The reading of the SEQR resolution was waived. ■ A motion was made by MR. VIETS, seconded by MR. BELLIS, that the following res-olution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION CRITERIA FOR DETERMINING SIGNIFICANCE

PB #0604-16 Preliminary Subdivision Plat PB #0605-16 Preliminary Site Plan

APPLICANTS: William and Connie Peterson,

13 Teft Road, Clifton Springs, N.Y. 14432 ACTIONS: Preliminary 2-lot Subdivision Plat Application and Site Plan Approval for Lot #2, Gary and Betty Schultz Subdivision, West side of Yellow Mills Road

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), based upon review of the Criteria contained in §617.2 (a) of Part 617 of NYCRR, Article 8, New York State Environmental Conservation Law, has found the above referenced Actions to be Unlisted Actions; and

WHEREAS, the Planning Board has reviewed the completed Part 1 of the Short En-vironmental Assessment Form; and

WHEREAS, the Planning Board has completed Part 2 of the Short Environmental As-sessment Form.

WHEREAS, the Planning Board is the only involved agency with said Actions and, therefore, is the designated lead agency for making the required determination of signifi-cance.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby accept the findings contained in Parts 1 and 2 of the Short EAF and directs the Planning Board Chairperson to sign and date the EAF Part 2.

BE IT FURTHER RESOLVED that the Planning Board reasonably concludes the fol-lowing impacts are expected to result from the proposed Actions, when compared against the criteria in Section 617.7 (c):

Page 5: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 5 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—5—

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or

destroyed as the result of the proposed action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be im-

paired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic

resources on the site, or will the proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy

resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land includ-ing open space or recreational resources, or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a

few days when compared to the number of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in

one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact

upon the environment.

Page 6: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 6 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—6—

BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation, the Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FINALLY RESOLVED that the Board directs that copies of this determination be filed as provided for under the SEQR Regulations. Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye

Motion carried.

Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION PRELIMINARY PLAT, LOTS #1 AND #2, WILLIAM AND CONNIE PETERSON SUBDIVISION WEST SIDE OF YELLOW MILLS ROAD, NORTH OF FOX ROAD

PB #0604-16

APPLICANTS: William and Connie Peterson

13 Teft Road, Clifton Springs, N.Y. 14432 ACTION: Preliminary Plat, Lots #1 and #2, William and Connie Peterson Subdivision

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received an Application from William and Connie Peterson, for Preliminary Subdivision Plat Approval, to subdivide from Lot # 1 (identified as Tax Map Account #10.00-1-26.100 containing a total of 19.5 acres) a four-acre parcel of land to be known as Lot #2; and

WHEREAS, the Planning Board has received testimony at tonight’s public hearing re-garding the proposed preliminary plat drawing; and

WHEREAS, the Planning Board has determined the proposed action to be an Unlisted Action as identified under Part 617, of Article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and

WHEREAS, the Planning Board has made, under separate resolution, a determination of non-significance upon said action, thereby satisfying the procedural requirements under the SEQR Regulations.

Page 7: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 7 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—7—

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant preliminary plat approval of the above referenced application with the following conditions:

1. Approval is based upon the drawing prepared by Freeland-Parrinello, Land Sur-

veyors, entitled “Preliminary Subdivision Plat, William & Connie Peterson, Lots 1 and 2,” having a revised date of May 17, 2016.”

2. There is to be a note added to the Final Plat Map stating . . . “Prior to the issuance

of a Building Permit for Lot #2, a Park and Recreation Fee is to be paid to the Town of Farmington.

3. Once the Preliminary Plat drawing had been amended, submitted to and reviewed

by the Town Code Enforcement Officer, then the Planning Board Chairperson may sign said drawing. Once the drawing has been signed, then the Planning Board will entertain an application for Final Plat Approval.

4. Preliminary Plat Approval is valid for a period of 180 days from today. Failure to

revise and submit the plat map drawing for signature by the Planning Board Chairperson within this time period will result in the approval being made null and void.

Mr. Makin asked Mr. Marks if he understood and resolution and agreed with the condi-tions. Mr. Marks said that he understood the resolution and agreed with the conditions. ■ A motion was made by MR. BELLIS, seconded by MR. VIETS, that the preceding resolution be approved.

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye

Motion carried.

5. PRELIMINARY SITE PLAN APPLICATION PB #0605-16 Preliminary Site Plan Application Name: William Peterson, 13 Teft Road, Clifton Springs, N.Y. 14432 Location: 192 Yellow Mills Road, Palmyra, N.Y. 14522 Zoning District: A-80 Agricultural

Page 8: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 8 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—8—

Request: Site Plan approval to construct a single-family dwelling upon Lot #2 of the William and Connie Peterson Subdivision

Mr. Marks presented this application which accompanied the preceding Preliminary Sub-division application of Mr. Peterson. He explained that the site plan application reflects the future construction of a single-family residence on Lot #2 of the subdivision. Mr. Marks said that the driveway to the future residence would be off Yellow Mills Road near the south property line. Mr. Brand said that Mr. Marks received the Town staff comments that were discussed at a recent Project Review Committee meeting. He explained that Mr. Marks has addressed these comments and that he revised the site plan prior to submitting it to the Planning Board. Mr. Brand said that all Town staff concerns are reflected on the site plan as pre-sented.

There were no further comments or questions from Town staff or members of the Plan-ning Board.

Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION PRELIMINARY SITE PLAN, LOT #2 OF THE WILLIAM AND CONNIE PETERSON SUBDIVISION FOR GARY AND BETTY SCHULTZ WEST SIDE OF YELLOW MILLS ROAD, NORTH OF FOX ROAD

PB #0605-16

APPLICANTS: William & Connie Peterson

13 Teft Road, Clifton Springs, N.Y. 14432 ACTION: Preliminary Site Plan, Lot #2 of the William and Connie Peterson Subdivision for Gary and Betty Schultz

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received an Application from William and Connie Peterson, for Preliminary Site Plan Approval, for proposed Lot # 2 of the William and Connie Peterson Subdivision (identified as being part of Tax Map Account #10.00-1-26.100 containing a total of 4.0 acres); and

WHEREAS, the Planning Board has received testimony at tonight’s public meeting re-garding the proposed preliminary site plan drawing; and

WHEREAS, the Planning Board has determined the proposed action to be an Unlisted Action as identified under Part 617, of Article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and

Page 9: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 9 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—9—

WHEREAS, the Planning Board has made, under separate resolution, a determination of non-significance upon said action, thereby satisfying the procedural requirements under the SEQR Regulations.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant preliminary site plan approval of the above referenced application with the fol-lowing conditions:

1. Approval is based upon the drawing prepared by Marks Engineering, entitled

“Preliminary Site Plan For: Gary & Betty Schultz, Lot #2—Peterson Subdivis-ion,” having a revised date of May 17, 2016.”

2. There is to be a note added to the Preliminary Site Plan Map stating . . . “Prior to

the issuance of a Building Permit for Lot #2, a Park and Recreation Fee is to be paid to the Town of Farmington.”

3. Once the Preliminary Site Plan drawing had been amended, submitted to and re-

viewed by the Town Code Enforcement Officer, then the identified Town Departments, the Town Engineers and then the Planning Board Chairperson may sign said drawing. Once the drawing has been signed, then the Planning Board will entertain an application for Final Site Plan Approval.

4. Preliminary Site Plan Approval is valid for a period of 180 days from today. Fail-

ure to revise and submit the plan map drawings for signatures within this time period will result in the approval being made null and void.

Mr. Makin asked Mr. Marks if he understood and resolution and agreed with the condi–tions. Mr. Marks said that he understood the resolution and agreed with the conditions. ■ A motion was made by MS. NEALE, seconded by MR. HEMMINGER, that the pre-ceding resolution be approved. Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried unanimously.

6. PRELIMINARY SITE PLAN APPLICATION PB #0602-16 Preliminary Site Plan Application Name: Ryan Aman, 1147 Willow Brook Road, Farmington, N.Y. 14425

Page 10: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 10 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—10—

Location: Lot #1 of the Karley Subdivision, Payne Road, Farmington, N.Y. 14425 Zoning District: A-80 Agricultural Request: Site Plan approval to construct a single-family dwelling creating a buildable parcel. Marty Aman and Ryan Aman presented this application.

Marty Aman said that Ryan Aman purchased Lot #1 of the three-lot Karley Subdivision and plans to construct a single-family home with a pole barn to be constructed concur-rently. He said that the soil is sandy and that a good location for the on-site wastewater treatment system has been determined. He said that the comments in the MRB Group engineering letter were primarily technical in nature and have been addressed on the site plan. Mr. Brabant explained that several of the engineering comments referred to a nonjurisdic-tional drainage swale on the lot. Mr. Brand said that the site plan application has been determined to be a Type II Action under the State Environmental Quality Review (SEQR) regulations because it involves the construction of a single-family residence and includes provisions for utilities (i.e., electric and telephone). He said that a draft SEQR resolution has been prepared for board consideration. Mr. Brand also noted that Planning Review Committee comments have been addressed by the applicant and are reflected on the site plan as presented. Mr. Brabant said that the drainage swale would be more than 100 feet from the location of the proposed single-family residence and would not jeopardize the septic system or the home’s location. Ms. Neale asked about the proposed solar arrays that are depicted on the site plan. Ryan Aman clarified that only one solar array is planned for installation on the pole barn and that the site plan would be revised to reflect this.

There were no further comments or questions from Town staff or members of the Plan-ning Board. ■ A motion was made by MR. VIETS, seconded by MR. BELLIS, that the reading of the SEQR Criteria for Determining Signficance resolution be waived. Motion carried unanimously by voice vote. The reading of the SEQR resolution was waived.

Page 11: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 11 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—11—

■ A motion was made by MR. HEMMINGER, seconded by MS. NALE, that the fol-lowing resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION CRITERIA FOR DETERMINING SIGNIFICANCE

PB #0602-16

APPLICANT: Ryan Aman, 1147 Willow Brook Bend,

Farmington, N.Y. 14425 ACTION: Preliminary Site Plan Application, Lot #1, Karley Subdivision, Ryan Aman Residence, to be Located on the East Side of Payne Road, between Shortsville Road and Canandaigua Farmington Town Line Road

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), based upon review of the Criteria contained in Part 617 of NYCRR, Article 8, New York State Environmental Conservation Law, has found the above referenced Actions to be a Type II Actions based upon §617.5 (c) (9); and

WHEREAS, the Planning Board is the only involved agency and, therefore, is the desig-nated lead agency for making the required determination of significance.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby find the proposed Action is for:

(9) the construction of a single-family residence on an approved lot including pro-

vision of necessary utility connections as provided for in paragraph (11) and in-stallations, maintenance and/or upgrade of a drinking water well and a septic system; and

(11) extension of utility distribution facilities, including gas, electric, telephone, cable,

water and sewer connections to render service in approved subdivisions or in con-nection with any action on this list.

BE IT FURTHER RESOLVED that in accordance with the provisions of §617.5 (a) Type II Actions have been determined not to have a significant impact upon the environment or are otherwise precluded from environmental review under Environmental Conservation Law, Article 8.

BE IT FINALLY RESOLVED that this determination is to be placed in the file for this Application.

Adrian Bellis Aye Edward Hemminger Aye

Page 12: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 12 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—12—

Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried unanimously. Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION PRELIMINARY SITE PLAN, LOT #1, KARLEY SUBDIVISION, PAYNE ROAD

PB #0602-16

APPLICANT: Ryan Aman, 1147 Willow Brook Bend,

Farmington, N.Y. 14425 ACTION: Preliminary Site Plan, Lot #1, Karley Subdivision

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received an Application from Ryan Aman for Preliminary Site Plan Approval for Lot # 1 of the Karley Subdivision (identified as Tax Map Account #42.00-1-27.310 containing a total of 23.183 acres); and

WHEREAS, the Planning Board has received testimony at tonight’s public meeting re-garding the proposed preliminary site plan drawing; and

WHEREAS, the Planning Board has determined the proposed action to be a Type II Ac-tion as identified under Part 617, of Article 8 of the New York State Environmental Con-servation Law (hereinafter referred to as the SEQR Regulations) thereby satisfying the procedural requirements under the SEQR Regulations.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant preliminary site plan approval of the above referenced application with the fol-lowing conditions:

1. Approval is based upon the drawing prepared by Grove Engineering, entitled

“Preliminary Site Plan Lot #1, Karley Subdivision, Proposed Aman Residential Project,” having a revised date of May 22, 2016.”

2. All comments contained in the June 9, 2016, letter from Lance S. Brabant,

CPESC, MRB Group, P.C., are to be addressed in a written response to the Town and changes made to the Site Plan drawing as necessary.

Page 13: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 13 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—13—

3. Once the Preliminary Site Plan drawing have been signed by the identified Town Departments, the Town Engineers and then the Planning Board Chairperson, then the Planning Board will entertain an application for Final Site Plan Approval.

4. A total of four (4) Preliminary Site Plan drawings are to be submitted for signing.

One signed copy is to be provided to the Town Highway Superintendent; one copy to the Town Engineers and one copy to the Development Office files. The remaining copy is to be returned to the Applicant. If additional signed copies are required, then the additional number of copies are to be submitted at the time for signing along with instructions.

5. Preliminary Site Plan Approval is valid for a period of 180 days from today. Fail-

ure to submit the plan map drawings for signatures within this time period will result in the approval being made null and void.

Mr. Makin asked Marty and Ryan Aman if tyhe understood and resolution and agreed with the conditions. They said that they understood the resolution and agreed with the conditions. ■ A motion was made by MS. NEALE, seconded by MR. BELLIS, that the preceding resolution be approved.

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried.

7. PRELIMINARY SITE PLAN APPLICATION PB #0603-16 Preliminary Site Plan Application Name: New Energy Works, 1180 Commercial Drive, Farmington, N.Y. 14425 Location: New Energy Works, 1180 Commercial Drive, Farmington, N.Y. 14425 Zoning District: LI Limited Industrial Request: Site Plan approval to construct a 21,576-square-foot building to be used for a warehouse and wood finishing, and a 560-square-foot two-story addition to the existing office building

Page 14: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 14 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—14—

Mr. Allen and Mr. Thornton presented this application.

Mr. Allen explained that due to a building collapse at the New Energy Works location in Shortsville, N.Y., the company seeks to consolidate operations at 1180 Commercial Drive, relocating the finishing work and woodworking group here. He said that the firm is growing and would use the new structure for woodworking finishing capabilities and storage of materials. He also said that a 14-foot x 20-foot two-story office area is planned as an addition to the existing office structure. Mr. Thornton explained that the new structure would be 21,576 square feet in size, would be fully sprinklered, and would be located on that portion of the parcel which is now used for outdoor storage of recycled wood timbers and barn wood, much of which would be removed from the site. He said that the structure would meet the setback requirement from their west property boundary and that a five-foot-high berm on the west side of the parcel would be retained. Mr. Thornton said that no clear cutting of vegetation is planned along the western boundary. He also explained that a shallow drainage swale would be installed and that the project would remain under the one-acre threshold and would not require a Storm Water Pol-lution Protection Plan (SWPPP), although a small green infrastructure facility is planned to direct storm-water runoff to the drainage swale. He said that most of the property drains under the northern driveway and that this drainage flow would be maintained. Mr. Thornton said that several wall pack lighting units would be installed under a canopy on the eastern and southern sides of the structure and at a loading dock, but that otherwise the external lighting would be minimal. He said a similar LED lighting fixture would be installed over the land-banked parking location. Mr. Thornton reviewed the locations of the fire hydrants and said that the existing fire and emergency vehicle access to the parcel would be maintained. He said the applicant would comply with requests from the fire department for adjustments to the emergency access points as needed. Mr. Thornton explained that the new structure would be at the same floor level as the existing structure. Mr. Allen said no change in the surrounding area of soil and stone is planned. He dis-tributed preliminary color renderings of the new structure to the Planning Board members and staff. Mr. Brand said that a draft resolution has been prepared for board consideration that this application is an Unlisted Action under the State Environmental Quality Review (SEQR) regulations, and that a resolution has been prepared for board consideration approving the Preliminary Site Plan with conditions. He explained that the Ontario County Planning Board has submitted a Class 1 referral with comments.

Page 15: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 15 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—15—

As a follow-up to his comments at the Project Review Committee meeting of June 3, 2016, Mr. Giroux reported that he recently observed a tractor-trailer truck parked in the turnaround area on Commercial Drive. Mr. Allen said that the company is aware of this situation and will further advise truck drivers not to park there. Mr. Degear said that he was pleased that the fire hydrants would be dedicated to the Town. He said the Town prefers to avoid having private fire hydrants on properties. Mr. Morse reported that it is possible to have two separate addresses (i.e., 1180 Commer-cial Drive-A, 1180 Commercial Drive-B) which would permit the company to have two separate water meters and water billing accounts. He said that this has been reviewed by the Ontario County 911 Center and that there are no objections. Mr. Brabant said that Mr. Thornton’s responses to the MRB Group engineering letter of June 9, 2016, have been received. He noted that 32 land-banked parking spaces are shown on the site plan but that 22 land-banked parking spaces are listed on accompany-ing cover letter. He asked that the number of land-banked parking spaces be clarified. Mr. Thornton said that the materials would be revised to indicate 32 land-banked parking spaces plus 17 permanent spaces. Mr. Brabant followed-up on a comment from Mr. Hemminger at the Project Review Committee meeting of June 3, 2016, regarding the suggestion of additional landscaping to screen the structure from Route 96. Mr. Allen said that he believed that the berm and existing vegetation are adequate to provide the screening. Mr. Thornton noted that there is not much room at that corner of the property to add additional landscaping. Mr. Brabant asked if the proposed parking spaces were in compliance with the Town Code requirement of nine (9) feet in width. Mr. Thornton said that some land-banked parking spaces are shown as eight (8) feet in width per his interpretation of the Town Code that non-office and non-visitor parking spaces of eight feet in width are permitted. Mr. Morse said that he would review the code for a determination. Mr. Thornton said that the site plan could be revised to accommodate nine-foot-wide non-office and non-visitor parking spaces if required. Mr. Makin asked that the issue of the width of parking spaces be established prior to consideration of the Final Site Plan application. Mr. Brabant also noted that there is plenty of room on the parcel to accommodate nine-foot-wide parking spaces if required. Mr. Brabant said that the site plan does not cross the threshold of a one-acre disturbance for a SWPPP, but as the Commercial Drive vicinity is an industrial location and that various projects have been built over the past several years, he suggested that a green in-frastructure facility be considered and incorporated into the site plan if possible. Mr. Thornton said that a vegetative drainage swale is proposed, though not required, and he would look further into the possibility of green infrastructure facilities for this site if it makes sense for the size of the planned disturbance of under one acre.

Page 16: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 16 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—16—

Assistant Chief Weidenborner said that the fire department concerns are emergency vehicle access to the back portion of the structure and that there is only one water supply coming into the structure. He asked that the outdoor materials storage area be relocated to allow the required emergency vehicle ingress and egress in the event of a fire, and asked that consideration be given to an additional water source. Ms. Neale asked for clarification on the stucture’s sprinkler system and the concerns of the fire department. Assistant Chief Weidenborner said that with only one water source to the structure, a fire scene hook-up to the hydrant would reduce the water supply to the structure’s internal sprinkler system. He noted that future development proposed on the former DiPacific property may provide the opportunity to run an additional water main to the Commercial Drive area. He asked that this be pursued when future development in the area is proposed. Mr. Bellis commented on the additional water runoff from the new structure onto neigh-boring properties. Mr. Hemminger said that he understood that there may be little that can be done to im-prove the screening of the structure from Route 96, but asked if this could be reviewed. Mr. Makin said that he was pleased that New Energy Works plans to consolidate its operations in the Town of Farmington and expand here.

■ A motion was made by MR. VIETS, seconded by MS. NEALE, that the reading of the SEQR Criteria for Determining Signficance resolution be waived. Motion carried unanimously by voice vote. The reading of the SEQR resolution was waived. ■ A motion was made by MR. BELLIS, seconded by MS. NALE, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION CRITERIA FOR DETERMINING SIGNIFICANCE

PB #0603-16

APPLICANT: New Energy Works, 1180 Commercial Drive,

Farmington, N.Y. 14425 ACTION: Preliminary Site Plan Approval for a 560-square foot Office Building Addition and a 21,576-square-foot Wood Finishing and Panel Assembly Building on property located at 1180 Commercial Drive

Page 17: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 17 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—17—

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), based upon review of the Criteria contained in Part 617 of NYCRR, Article 8, New York State Environmental Conservation Law, has found the above referenced Action to be an Unlisted Action; and

WHEREAS, the Planning Board has reviewed the completed Part 1 of the Short En-vironmental Assessment Form; and

WHEREAS, the Planning Board has completed Part 2 of the Short Environmental As-sessment Form.

WHEREAS, the Planning Board is the only involved agency with said Actions and, therefore, is the designated lead agency for making the required determination of significance.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby accept the findings contained in Parts 1 and 2 of the Short EAF and directs the Planning Board Chairperson to sign and date the EAF Part 2.

BE IT FURTHER RESOLVED that the Planning Board reasonably concludes the fol-lowing impacts are expected to result from the proposed Actions, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or

surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or

destroyed as the result of the proposed action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be im-

paired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic

resources on the site, or will the proposed action impair the existing community or neighborhood character;

Page 18: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 18 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—18—

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land in-

cluding open space or recreational resources, or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a

few days when compared to the number of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in

one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact

upon the environment.

BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation, the Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FINALLY RESOLVED that the Board directs that copies of this determination be filed as provided for under the SEQR Regulations.

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye

Motion carried.

Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION PRELIMINARY SITE PLAN, NEW ENERGY WORKS OFFICE BUILDING ADDITION AND NEW WOOD FINISHING AND ASSEMBLY BUILDING

PB #0603-16

Page 19: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 19 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—19—

APPLICANT: New Energy Works, 1180 Commercial Drive, Farmington, N.Y. 14425

ACTION: Preliminary Site Plan Approval for a 560-square foot Office Building Addition and a 21,576-square-foot Wood Finishing and Panel Assembly Building on property located at 1180 Commercial Drive

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received an Application from New Energy Works, for Preliminary Site Plan Approval for a 560-square-foot Office Building Addition and a new 21,576-square-foot Wood Finishing and Assembly Building (identified as Tax Map Account #29.11-3-7.000 containing a total of 12.00 acres); and

WHEREAS, the Planning Board has received testimony at tonight’s public meeting re-garding the proposed preliminary site plan drawing; and

WHEREAS, the Planning Board has received and given consideration to Ontario County Planning Board Referral #79-2016, a Class 1 Referral with comments; and

WHEREAS, the Planning Board has determined the proposed action to be an Unlisted Action as identified under Part 617, of Article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and

WHEREAS, the Planning Board has completed Part 2 of the Short Environmental As-sessment Form, reviewed the criteria for making a determination of significance com-paring these criteria to identified impacts and has under separate resolution made a deter-mination of non-significance upon the Action.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant preliminary site plan approval of the above referenced application with the fol-lowing conditions:

1. Approval is based upon the drawing prepared by Thornton Engineering, LLP,

entitled “Preliminary Site Plan New Energy Works Office Building Addition and New Finishing Building,” having a revised date of May 24, 2016.

2. Approval is based upon the drawings prepared by New Energy Works entitled

“New Energy Works Finishing Expansion, Conceptual Office Plan & Elevations, Drawing 16-D-000 (A-0.1)” and “New Energy Works Finishing Expansion, Con-ceptual Finishing Roof Plan & Elevations, Drawing 16-D-000 (A-0.2), both dated 05-16-16.

3. A Landscaping Plan is to be prepared and submitted to the Town for review and

acceptance. Said Plan is to be in compliance with the requirements in the Major

Page 20: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 20 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—20—

Thoroughfare Overlay District (MTOD) and the adopted Planning Board Site Design Standards.

4. All comments contained in the June 9, 2016, letter from Lance S. Brabant,

CPESC, MRB Group, P.C., are to be addressed in a written response to the Town and changes made to the Site Plan drawing as necessary.

5. A total of five (5) revised Preliminary Site Plan drawings are to be submitted for

signing. Once the Town Code Enforcement Officer is satisfied that all of the above conditions of Preliminary Site Plan Approval have been met then he shall contact the Town Department Heads and Town Engineers Office to sign the paper prints. One signed copy is to be provided to the Town Highway Superintendent; one copy to the Town Engineers; and copy to the Town Water and Sewer De-partment, and one copy to the Development Office files. The remaining copy is to be returned to the Applicant. If additional signed copies are required, then the ad-ditional number of copies are to be submitted at the time for signing along with instructions.

6. Preliminary Site Plan Approval is valid for a period of 180 days from today.

Failure to submit the plan map drawings for signatures within this time period will result in the approval being made null and void.

Mr. Makin asked Mr. Thornton if he understood the resolution and agreed with the con-ditions. Mr. Thornton said that he understood the resolution and agreed with the condi-tions. Mr. Thornton then asked about the process of Preliminary Site Plan approval and Final Site Plan approval. Mr. Brand explained that a Final Site Plan application may be sub-mitted after the conditions of Preliminary Site Plan approval have been met and a revised Preliminary Site Plan drawing has been submitted and accepted by the code enforcement office and Town staff. Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye

Motion carried.

8. FINAL SITE PLAN AMENDMENT APPLICATION PB #0606-16 Final Site Plan Amendment Application Name: William Larsen, 18 Steeplechase Drive, Southington, Conn. 06489

Page 21: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 21 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—21—

Location: Larsen 4-lot Subdivision, west side of Hook Road between Green Road and Martz Road Zoning District: A-80 Agricultural Request: Final Site Plan Amendment approval of driveway designs for Lots #2, #3 and #4, and relocation of the on-site fire hydrant and easements

Final Subdivision Plat approval of the Larsen–Hook Road Subdivision was approved by the Planning Board with conditions on January 21, 2015 (PB #0103-15). Final Site Plan approval of the Larsen–Hook Road Subdivision was approved by the Planning Board with conditions on January 21, 2015 (PB #0102-15). Mr. Harter presented this application.

He explained that Mr. Larsen, who lives out of state, received a variance for construction of a barn from the Zoning Board of Appeals and has requested several changes from the originally approved site plan. These include use of a common driveway, the elimination of several turns of the driveway to allow a more direct route to the home location, and relocation of a pull-over area to shorten the length of the water main by approximately 70 feet. Mr. Makin said that the purpose of the presentation this evening was provide the Plan-ning Board with an opportunity to review the amendments to the site plan and consider the approval of the amendments. Mr. Brand reported that he met with Mr. Larsen to discuss the amendments and suggest several additional modifications. Mr. Brand noted that the amendments reflect a reduced area of disturbance on the site, improved emergency vehicle access by the realignment and straightening of the driveway, and a cost savings for the Town that will come from the shortening of the length of the water main that eventually would be dedicated to the Town. Mr. Morse said that the realignment of the driveway now provides for a less than 10 percent grade and thereby improves its safety. Mr. Giroux expressed agreement with Mr. Brand and Mr. Morse that the amendments reflect an improved site plan. Mr. Degear also indicated that the amendments provide for an improved site plan and asked that field changes to the site plan be avoided. Mr. Brabant discussed the following points: 1) the previously approved drainage plan for the site has not changed; 2) the length of the water line has been shortened but would not

Page 22: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 22 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—22—

be realigned; and 3) the Town will observe the installation and testing of the new water line prior to accepting it for dedication. Mr. Brabant noted that various easements regarding the location of the water line have not yet been filed. Mr. Makin said that he was glad that these issues have been identified during this amendment application. Mr. Harter said that he would follow up to see that the easements are obtained and filed. Ms. Neale commented that the amended site plan is an improvement over the original plan. Mr. Hemminger asked if obtaining the required easements should be specifically listed as a condition of approval in the draft resolution. Mr. Brabant said that this point is covered in Condition #2 of the resolution which requires the applicant to provide the liber and page numbers at which the easements are filed in the Ontario County Clerk’s Office. There were no further comments or questions from Town staff or members of the Plan-ning Board. Mr. Makin then asked the clerk to read aloud the following resolution: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION FINAL SITE PLAN AMENDMENT—4 LOTS LARSEN HOOK ROAD PROJECT

PB #0606-16

APPLICANT: William Larsen, 18 Steeplechase Drive,

Southington, Connecticut 06489 ACTION: Final Site Plan Amendment Approval, Lots 1–4

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received a set of Final Site Plan drawings prepared by Professional En-gineering Group, last dated June 2, 2016, identified as Job No. 6931, comprised of 4 sheets, and entitled “Final Site Plan Amendment Larsen—Hook Road Subdivision;” and

WHEREAS, the Planning Board has previously made a determination of non-signifi-cance upon the proposed overall site plan for the Incentive Zoning Project, thereby satis-fying the procedural requirements under Article 8 of the New York State Environmental Conservation Law; and

WHEREAS, the Planning Board has received testimony at tonight’s public meeting re-garding the proposed amendments to the final site plan drawings.

Page 23: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 23 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—23—

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant Final Site Plan Approval with the following conditions:

1. Final Site Plan Approval is based upon the above referenced drawings prepared

by Scott A. Harter, P.E., Professional Engineering Group.

2. This Final Site Plan Amendment Approval is based upon all of the liber and pages associated with the previously proposed easements, that were identified on the Original Final Site Plan Drawings, being labeled on the Final Site Plan Amend-ment Drawings before signatures are to be added to the drawings.

3. Once these liber and pages have been added to the drawings, then a total of five

(5) paper prints are to be submitted to the Town Code Enforcement Officer for his review and acceptance prior to the Town Departments and the Planning Board Chairperson signing. One paper set of the Final Site Plan Amendment Drawings is to be provided to the Town Highway Superintendent, one copy to the Town Water and Sewer Superintendent and one copy to the Town Engineer. The re-maining copy is to be placed on file with the Town Development Office and placed in the property file. If the Applicant desires more than one (1) copy of the amended drawings, then they are to be provided at the time of signing.

4. No Building Permits may be issued until signed Final Site Plan Drawings have

been filed with the Town Departments and the Town Development Office. 5. Final Site Plan Approval is valid for a period of 180 days from today. Mr. Makin asked Mr. Harter if he understood and resolution and agreed with the condi-tions. Mr. Harter said that he understood the resolution and agreed with the conditions. ■ A motion was made by MS. NEALE, seconded by MR. VIETS, that the preceding resolution be approved.

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried unanimously. 9. FINAL SUBDIVISON/SITE PLAN APPLICATION PB #0607-16 Final Subdivision/Site Plan Application

Page 24: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 24 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—24—

Name: D.S.B. Engineers & Architects, P.C., 2394 Ridgeway Avenue, Rochester, N.Y. 14626 Location: Auburn Meadows Subdivision, Sections 6N and 6S Zoning District: IZ Incentive Zoning Request: Reapproval of Auburn Meadows Subdivision, Sections 6N and 6S, with amendments Mr. Baker presented this application.

He explained that although a 90-day extension of the Final Plat approval for Sections 6N and 6S of the Auburn Meadows Subdivision had been granted by the Planning Board on February 3, 2016, the final plat was not filed due to the death of Ernest Ackerman, one of the principals of A&D Real Estate Development Corporation, who handled the day-to-day business concerns of the corporation. Mr. Baker said that Anthony DiPrima, Mr. Ackerman’s partner, has been in the process of reorganizing operations since Mr. Ackerman’s passing. During the review process, Mr. Baker and Town staff have reviewed several amendments to the Final Plat for Sections 6N and 6S regarding the purchase of additional water line materials by the Town and installation by the developer. Mr. Baker said that Mr. DiPrima has agreed to these amendments. (Clerk’s note: The text of the technical amendments as discussed by Town staff with Mr. Baker and accepted by Mr. DiPrima are included in the resolution published below.) Mr. Brand also noted that Mr. Baker had previously prepared the Auburn Meadows Overall Sidewalk Plan which was adopted by the Planning Board. As a result, there are several missing links of sidewalk that the Town is obligated to install, and that those corrections also are included in this reapproval resolution. He noted that several of the missing links were due to the relocation of the sidewalks to the opposite sides of the streets off from the future water lines. Mr. Brabant said that Mr. Baker has addressed the comments included the MRB Group engineering letter of June 13, 2016. He noted that the inclusion of the hammerhead turnaround in Section 6N which is now shown on the plans requires the shifting of a driveway of a lot. Mr. Baker said that he would adjust the driveway location on the plan. Mr. Brabant also noted that the larger diameter water line would better accommodate the growth in the area and is a benefit for the Town. Ms. Neale said that she appreciated all the work and efforts that Mr. Ackerman and Mr. Baker have put forth in these projects and that she is pleased that the Auburn Meadows Subdivision is moving forward.

Page 25: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 25 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—25—

Mr. Makin expressed his thoughts on Mr. Ackerman’s projects within the Town and on how the Planning Board members and staff miss working with him. ■ A motion was made by MR. HEMMINGER, seconded by MR. VIETS, that the reading of the resolution be waived. Ms. Neale requested that the reading of the amendment to the resolution as discussed be read aloud. Mr. Brand dictated the text of the amendment, which was read aloud by the clerk and is included in the resolution published below. Motion carried by voice vote. The reading of the full resolution was waived. ■ A motion was made by MR. HEMMINGER, seconded by MR. BELLIS, that the fol-lowing resolution be approved:

TOWN OF FARMINGTON PLANNING BOARD RESOLUTION FINAL SUBDIVISION PLAT APPROVALS—SECTIONS 6N & 6S AUBURN MEADOWS SUBDIVISION TRACT

PB #0607-16

APPLICANT: Walter Baker, D.S.B. Engineers and Architects,

2394 Ridgeway Avenue, Rochester, N.Y. 14626 ACTION: Auburn Meadows Subdivision Tract, Final Subdivision Plat Approvals—Sections 6N & 6S

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board), has received a set of Final Subdivision Plat drawings prepared by D.S.B. Engineers and Architects, last dated May 26, 2016, identified as Project No. 03-11020, comprised of 12 sheets, and entitled “Final Plat, Section 6N Auburn Meadows Subdivis-ion, Lots 601-654;” and “Final Plat, Section 6S, Auburn Meadows Subdivision, Lots 655-660.”

WHEREAS, the Planning Board has previously made a determination of non-signifi-cance upon the proposed overall subdivision plat for the Auburn Meadows Incentive Zoning Project, thereby satisfying the procedural requirements under Article 8 of the New York State Environmental Conservation Law; and

WHEREAS, the Planning Board has received testimony at tonight’s public meeting re-garding the proposed final subdivision plat drawings.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant Final Subdivision Plat Approvals with the following conditions:

Final Subdivision Plat Approval—Section 6N

Page 26: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 26 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—26—

Final Subdivision Plat Approval for Section 6N is based upon the above referenced draw-ings prepared by D.S.B. Engineers and Architects, having the revised date of May 26, 2016 and with the following conditions:

1. All comments contained in the MRB Group, P.C., Town Engineers report are to

be addressed in writing and changes made to the respective drawings prior to their signing of the Final Plat Maps.

2. The Town Water and Sewer Department is to pay for all of the parts associated

with upsizing of approximately 1,320 lineal feet of 12-inch water line and instal-lation of two 12" x 12" x 12" tees, two 12" x 8" reducers, three fire hydrant tees (12" x 12" x 6"), three 12-inch line valves, and one 12" x 12" x 12" tee and ap-proximately 120 feet of 12-inch water main to be extended across Onyx Drive to connect to the 12-inch main in Section 6 along with another 12-inch valve, to be installed from the intersection of Marion Way and Onyx Drive north to Ivory Drive and then easterly along Ivory Drive to the proposed Auburn Trail Property Boundary. The developer has agreed to removing the existing 8-inch water line crossing under Onyx Drive and making repairs to the pavement where excavation occurs within the Town Highway Right of Way.

3. The street light located within the right-of-way for Ivory Drive and adjacent to

Lot #642 is to be moved to Lot #643 at the boundary line with the proposed Auburn Trail so as to better illuminate the sidewalk.

4. The pavement for Ivory Drive is to be extended to the property boundary with the

adjacent former railroad property. There are to be no gaps in the pavement as is currently shown on the drawings.

5. The street light located within the right-of-way adjacent to Lot #611 is to be re-

located adjacent to Lot #621 so as to better illuminate the sidewalk.

6. The street light located within the right-of-way for Ivory Drive and adjacent to Lot #623 is to be relocated adjacent to Lot #640 so as to better illuminate the side-walk.

7. The notation shown on Drawing No. 3 of 12, that reads . . . “Canandaigua Central

School District” is to be changed to read “Canandaigua City School District.”

8. There needs to be a street light added to Drawing No. 3 of 12, at the intersection of Onyx Drive and Marion Way.

9. The Town is responsible for installing a section of sidewalk across the frontage of

Lot #427 to a future cross walk between Lot #427 and Lot #530, then install an-other section of sidewalk across the frontage of Lot #529 connecting to the pro-posed sidewalk crossing Lot #601.

Page 27: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 27 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—27—

10. The Town is also responsible for installing a section of sidewalk ramp in front of Lot # 415 to the gutter on Marion Way, then install a cross walk between Lot # 415 and Lot #435. Finally, the Town is responsible for installing a section of sidewalk across the front of Lot #435 to connect to the sidewalk that is to be installed along the east side of Marion Way, in Section 6, to the sidewalk in Ivory Drive.

11. The street light shown at the intersection of Amber Drive and Ivory Drive is to be

located on the same side as the sidewalk.

Final Subdivision Plat Approval—Section 6S

Final Subdivision Plat Approval for Section 6S is based upon the above referenced draw-ings prepared by D.S.B. Engineers and Architects, having the revised date of May 26, 2016 and with the following conditions:

1. Drawing No. 4 of 12, Final Plat, Section 6S, is to have the reference to a five-

foot-wide stone dust trail, to be located between Lots #657 and #658, removed and replaced with a notation for a five-foot-wide concrete sidewalk as shown on the “Overall Plan Map Auburn Meadows Incentive Zoning Subdivision Tract, Sections 1 through 9,” having the revised date of February 18, 2016. All other drawings referencing an 8-foot-wide stone dust trail are to be removed.

2 All comments contained in the MRB Group, P.C., Town Engineers report are to

be addressed in writing and changes made to the respective drawings prior to their signing of the Final Plat Maps.

Final Subdivision Plat Approvals—Sections 6N and 6S:

1. Once the changes have been added to the mylars for both Sections 6N and 6S,

then the mylar is to be submitted to the Town Code Enforcement Officer for his review and acceptance prior to the Town Departments and the Planning Board Chairperson signing. A total of four (4) signed paper prints of all drawings is to be provided to the Town. One set of the Final Subdivision Plat Drawings is to be provided to the Town Highway Superintendent, one copy to the Town Water and Sewer Superintendent and one copy to the Town Engineer. The remaining copy is to be placed on file with the Town Development Office and placed in the prop-erty file. If the Applicant desires more than one (1) paper copy of the amended drawings, then they are to be provided at the time of signing.

2. Once the Planning Board Chairperson has signed the Final Plat Mylars then the

mylars and two paper copies of each Section is to be filed with the Ontario County Clerk’s Office within 62 days of the date of signing.

3. Final Plat Approvals shall expire within six months of today’s date unless the plat

maps and drawings are signed and filed.

Page 28: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 28 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—28—

4. A pre-construction meeting may be scheduled once a Letter of Credit has been es-tablished and filed with the Town Clerk’s Office for both Sections 6N and 6S.

5. No Building Permits may be issued until the above steps have been complied with

and a notice to proceed issued. Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried. 10. OPEN DISCUSSION Director of Development and Planning Hickory Rise Subdivision, Section 2—Letter of Credit (Utilities):

Mr. Brand said that a resolution has been prepared for board consideration this evening for the establishment of a Letter of Credit for utilities in Section 2 of the Hickory Rise Subdivision. ■ A motion was made by MR. VIETS, seconded by MR. HEMMINGER, that the read-ing of the resolution be waived. Motion carried by voice vote. The reading of the resolution was waived. ■ A motion was made by MR. BELLIS, seconded by MR. VIETS, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO THE TOWN BOARD TOTAL AMOUNT $594,320.73 SECTION 2, HICKORY RISE SUBDIVISION

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, dated June 6, 2016 to accept the Letter of Credit Estimate prepared by BME Associates, dated April 11, 2016 for improvements within Section 2, Hickory Rise Subdivision Site; and

WHEREAS, the above referenced Letter of Credit Estimate has been reviewed by the Town Construction Inspector and the Town Engineers with both finding the quantities

Page 29: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 29 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—29—

and prices identified in the document to be consistent with the final subdivision plat conditions and the private contractor pricing respectively; and

WHEREAS, the Planning Board is aware that an acceptable Letter of Credit Estimate for these site improvements is the prerequisite to establishing a Letter of Credit which is to be filed with the Town Clerk before any pre-construction meeting or Building Permits will be issued; and

WHEREAS, the above referenced Letter of Credit is to remain in effect until the project is completed, site is stabilized, improvements inspected by Town Officials and offered for dedication to the Town; and

WHEREAS, under the provisions of Chapter 144, Section 32. of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested Letter of Credit Estimate.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having re-viewed the file on this project and the recommendations from the Town Construction In-spector and the Town Engineer, does hereby recommend that the Town Board take formal action to accept the Letter of Credit Estimate and to require an acceptable Letter of Credit to be provided to the Town and filed with the Town Clerk and Town Develop-ment Office prior to a pre-construction meeting and any Building Permits or Site Devel-opment Permits being issued for the above referenced subject site.

BE IT FINALLY RESOLVED that the Clerk of the Board is hereby directed to provide copies of this resolution to all parties identified under the provisions of Chapter 144, Section 32, of the Town Code.

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried. Collett Woods Phase III—Letter of Credit (Utilities): Mr. Brand said that a resolution has been prepared for board consideration this evening for establishment of a Letter of Credit for utilities for Collett Woods Phase III. ■ A motion was made by MR. BELLIS, seconded by MR. VIETS, that the reading of the resolution be waived. Motion carried by voice vote. The reading of the resolution was waived.

Page 30: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 30 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—30—

■ A motion was made by MR. HEMMINGER, seconded by MR. BELLIS, that the fol-lowing resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO THE TOWN BOARD TOTAL AMOUNT $321,614.95 COLLETT WOODS TOWNHOUSE PROJECT, PHASE III

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, dated June 7, 2016 to accept the Letter of Credit Estimate prepared by Passero Associates, dated June 7, 2016 for improvements within Phase III, of the Col-lett Woods Townhouse Site; and

WHEREAS, the above referenced Letter of Credit Estimate has been reviewed by the Town Construction Inspector and the Town Engineers with both finding the quantities and prices identified in the document to be consistent with the final site plan conditions and the private contractor pricing respectively; and

WHEREAS, the Planning Board is aware that an acceptable Letter of Credit Estimate for these site improvements is the prerequisite to establishing a Letter of Credit which is to be filed with the Town Clerk before any pre-construction meeting or Building Permits will be issued; and

WHEREAS, the above referenced Letter of Credit is to remain in effect until the project is completed, site is stabilized, improvements inspected by Town Officials and offered for dedication to the Town; and

WHEREAS, under the provisions of Chapter 100 of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested Letter of Credit Estimate.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having re-viewed the file on this project and the recommendations from the Town Construction Inspector and the Town Engineer, does hereby recommend that the Town Board take formal action to accept the Letter of Credit Estimate and to require an acceptable Letter of Credit to be provided to the Town and filed with the Town Clerk and Town Develop-ment Office prior to a pre-construction meeting and any Building Permits or Site Devel-opment Permits being issued for the above referenced subject site.

BE IT FINALLY RESOLVED that the Clerk of the Board is hereby directed to provide copies of this resolution to the following parties: David Cox, P.E., Passero Associates, 242 West Main Street, Suite 100, Rochester, New York 14614-1122; and Mark Stevens, S.B. Ashley Group, Powers Building, Suite 700, 16 West Main Street, Rochester, New York 14614.

Page 31: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 31 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—31—

Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried unanimously. The Estates at Beaver Creek Subdivision—Letter of Credit (or Other Form of Surety) (Utilities/Road): Mr. Brand said that a resolution has been prepared for board consideration this evening for establishment of a Letter of Credit or other form of surety for utilities/road for Section 4 of the Estates at Beaver Creek Subdivision. ■ A motion was made by MR. VIETS, seconded by MR. BELLIS, that the reading of the resolution be waived. Motion carried by voice vote. The reading of the resolution was waived. ■ A motion was made by MR. BELLIS, seconded by MR. VIETS, that the following resolution be approved: TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO THE TOWN BOARD TOTAL AMOUNT $432,367.95 SECTION 4, THE ESTATES AT BEAVER CREEK SUBDIVISION

WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Plan-ning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, dated June 9, 2015 to accept the Letter of Credit Estimate prepared by D.S.B. Engineers and Architects, P.C., dated June 8, 2016 for improvements within Section 4, The Estates @ Beaver Creek Subdivision Site; and

WHEREAS, the above referenced Letter of Credit Estimate has been reviewed by the Town Construction Inspector and the Town Engineers with both finding the quantities and prices identified in the document to be consistent with the final subdivision plat conditions and the private contractor pricing respectively; and

WHEREAS, the Planning Board is aware that an acceptable Letter of Credit Estimate, or other form of surety for these site improvements is the pre-requisite to establishing surety which is to be filed with the Town Clerk before any pre-construction meeting or Building Permits will be issued; and

Page 32: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 32 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—32—

WHEREAS, the above referenced Letter of Credit, or other form of surety is to remain in effect until the project is completed, site is stabilized, improvements inspected by Town Officials and offered for dedication to the Town; and

WHEREAS, under the provisions of Chapter 144, Section 32. of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested Letter of Credit Estimate.

NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having re-viewed the file on this project and the recommendations from the Town Construction In-spector and the Town Engineer, does hereby recommend that the Town Board take for-mal action to accept the Letter of Credit Estimate and to require an acceptable Letter of Credit, or other form of surety to be provided to the Town and filed with the Town Principal Account Clerk, the Town Clerk and Town Development Office prior to any Building Permits or Site Development Permits being issued for the above referenced project.

BE IT FINALLY RESOLVED that the Clerk of the Board is hereby directed to provide copies of this resolution to Jeannine Marciano, Principal Account Clerk; Michelle Finley, Town Clerk; Anthony DiPrima, A&D Real Estate Development Corporation, LLC, 7 Beauclaire Lane, Fairport, New York 14450; Walter Baker, D.S.B. Engineers & Archi-tects, 2394 Ridgeway Avenue, Rochester, New York 14626. Adrian Bellis Aye Edward Hemminger Aye Mary Neale Aye Douglas Viets Aye Scott Makin Aye Motion carried.

Mr. Brand then discussed the following topics:

• Monarch Manor Subdivision: The subdivision plat maps have been filed in the Ontario County Clerk’s Office. The maps now have been sent to the county real property office which is in the process of creating tax account numbers and plot-ting the lots. A notice to the Town of completion of this work is expected next week. Construction could begin in late June or early July.

• Federal Express Distribution Facility: A walk-through has been made with the

Town engineer. The company wishes to open in July and projects a work force of more than 600 employees within a year of beginning operations in Farmington. Neighbors in the Hickory Rise Subdivision have expressed concern about the night lighting of the structure. Mr. Brand, Mr. Morse and Mr. Brabant will take light meter readings this evening (June 15, 2016) to determine if the light densi-ties are exceeding limits.

Page 33: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 33 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—33—

• Farmington Market Center: A traffic study is still in progress with emphasis on left-turn lanes into the market center from Route 96. The Canandaigua National Bank, which now is located on the west side of the Tops Supermarket structure, has developed a site plan for a freestanding structure on the parcel.

• Route 332 Proposed Development: Mr. Brand and Mr. Morse met with a de-

veloper who intends to purchase 14 acres on the west side of State Route 332 north of the Cobblestone Arts Center and south of the Farmington Plaza for a commercial development. He said that the developer was informed about the 12-inch water main planned for extension from the Auburn Meadows Subdivision toward State Route 332. He said that the developer may offer additional lands to the Town parallel to the Auburn Trail railroad bed that could be used for vehicle parking for those using the Auburn Trail. If this occurs, fewer parking spaces at Beaver Creek Park for users of the Auburn Trail would be required. Mr. Brand said that this project may include a commercial area on State Route 332, a fast-food outbuilding and a mini-warehouse.

• Pedestrian Bridge Crossing Over Beaver Creek: Mr. Brand reported that the

parties involved in the court case on the pedestrian bridge crossing over Beaver Creek had a court appearance on June 6, 2016. He said that the property owners on both sides of the proposed trail between Lillybrook Court and the creek (one new neighbor and one original neighbor) have argued that the easement should have been identified as a Pedestrian Easement and not as a Utility Easement on their paperwork when they purchased their lots. He reported that the judge on the case requested that the parties meet to articulate their concerns to one another and that the Town consider making an offer to each neighbor. He said the case has tentatively been scheduled for another court appearance on July 26, 2016.

Code Enforcement Officer: Mr. Morse reported that he issued a Conditional Certificate of Occupany for the Federal Express Distribution Facility to allow the movement of office furniture into the structure. He said that the public information signage is on order. Highway Superintendent: Mr. Giroux suggested that a location in the southwestern portion of the Town be con-sidered for the relocation of Fire Station No. 2, due to the increase in residential and com-mercial growth in this portion of Farmington. He said that perhaps the donation of a parcel of land could be requested as an amenity offered by a developer in a future Incen-tive Zoning application.

Page 34: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 34 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—34—

Town Engineer: Mr. Brabant said that MRB Group is moving forward with the Municipal Separate Storm Sewer (MS4) and Geographic Information System (GIS) programs, both of which are crucial for the Town. Planning Board Members: Ms. Neale suggested that time be allocated at a future meeting for Mr. Brabant to address the board on the implications of the MS4 program. She said that this training would pro-vide the board members with a clearer understanding of this program. Ms. Neale asked if there has been any progress on the use of the former automobile deal-ership structure on the southwest corner of Route 96 and Mertensia Road as a bakery. Mr. Brand said there has been no further contacts on the bakery proposal. Mr. Makin reminded Planning Board members to submit copies of their training certifi-cates to him. Public Comments: Mr. Bloss asked about the status of the industrial project on the southwest corner of Collett Road and Hook Road, and about projects near Babcock Lumber at 6063 Collett Road. He again expressed concern about drainage issues in the vicinity of the Sunny Acres residential housing tract. He noted that the drainage swale near Babcock Lumber is full, even with the dry weather of the past few weeks.

11. ADJOURNMENT

■ A motion was made MR. HEMMINGER, seconded by MR. BELLIS, that the meeting be adjourned. Motion carried by voice vote. The meeting was adjourned at 8:40 p.m.

The next regular meeting of the Planning Board will be held at the Town Hall on Wed-nesday, July 6, 2016, at 7:00 p.m. Following the meeting, the clerk secured the building.

Page 35: 17 Farmington Planning Board Minutes June 15 2016 …j.b5z.net/i/...Board_Minutes_June_15_2016_APPROVED.pdfthe June 1, 2016, meeting be approved. Motion carried by voice vote. Mr

Page 35 of 35 Town of Farmington Planning Board Meeting Minutes—APPROVED June 15, 2016

—35—

Respectfully submitted, __________________________________________ L.S. John M. Robortella, Clerk of the Town of Farmington Planning Board