PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD. Thursday, October 27, 2016

Similar documents
07/24/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

Town of Hamburg Planning Board Meeting July 26, 2017

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Priscilla Davenport, Saluda District

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Devils Lake Planning Commission

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

City of South St. Paul Planning Commission Agenda

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Others Present: Jennifer Leishman Noelle Johansen John Jenkins Justin Topik Jess Weeks Merv Weeks Steve Kyriopoulos

Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Chairman Frothingham explained that the cases will be heard together and then voted on separately.

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator

BARRE TOWN PLANNING COMMISSION MINUTES

Town of Hinesburg Development Review Board January 15, 2019 Draft

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

Charter Township of Lyon

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

Request for Decision. Resolution. Presented: Monday, Feb 22, Report Date Tuesday, Feb 02, Routine Management Reports.

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

BOARD OF ADJUSTMENT AGENDA

Town of New Lebanon Planning Board Regular Meeting Minutes unapproved October 17, 2018

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M.

SK 1.0 SITE STATISTICS PRELIMINARY DOCUMENTS. PROPOSED APARTMENT BUILDING 115 & 117 ERB STREET EAST Waterloo, Ontario PROJECT: DATE: REFERENCE: -

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016


PLANNING BOARD TOWN OF PETERBOROUGH, New Hampshire. Minutes of July 9, 2012

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

Town of Jerusalem Zoning Board of Appeals. September 14th, Chairman G. Herbert asked all to stand for the pledge to the Flag.

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY May 26, 2011

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance.

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado

SEPTEMBER 6, :00 P.M.

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

Morrison County Board of Adjustment. Minutes. July 7, 2015

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

MINUTES OF THE SHAWNEE COUNTY PLANNING COMMISSION

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm.

SOLON PLANNING & ZONING COMMISSION October 25, :00 P.M.

CITY OF HARBOR SPRINGS Zoning Board of Appeals June 12, 2013

Jackson Township Board of Zoning Appeals November 15, 2018

City of Redding Airports

1 PLANNING BOARD COUNTY OF ALBANY

CITY OF SPOKANE VALLEY Request for Council Action

ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M.

City of Surrey PLANNING & DEVELOPMENT REPORT File:

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016

DECEMBER 6, :00 P.M.

PORTER COUNTY BOARD OF ZONING APPEALS Regular Meeting Minutes. October 17, 2012

LOCALITY MAP. For leasing info: BROKERS WELCOME. custom leasing solutions in a native environment. Comments:

Francis Reddington Gary Cater

MOBILE CITY PLANNING COMMISSION AGENDA DECEMBER 3, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

EPPING, NH PLANNING BOARD MEETING MINUTES. THURSDAY August 11, 2016

Village of Tivoli Planning Board Meeting Minutes November 23, 2015

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

Town of Danvers Planning Board

Transcription:

TOWN OF SWANTON ZONING OFFICE One Academy St., P.O. Box 711 Swanton, VT 05488-0711 Tel. (802) 868-3325 Fax. (802) 868-4957 Email: swanza@swantonvermont.org PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD Thursday, October 27, 2016 The Swanton Development Review Board held a Public Hearing on Thursday, October 27, 2016, at the Swanton Town Offices, 1 Academy Street, at 7:00 P.M. Board Members present: Lucie Hill, Vice Chair Gabriel Liegey Spencer LaBarge Amy Giroux Also present: Yaasha Wheeler, Secretary Darlene Marrier, Zoning Administrator DRB-28-2016 FCIDC Tim Smith, FCIDC Peter Cross, Cross Consulting Engineers Monica Green Tyler Green DRB-29-2016 Milton Robison Milton Robison DRB-30-2016 John & Sarah Bean DRB-31-2016 - Two Bulls LLC/Kyle Lothian James Peyrat Swanton DRB October 27 2016 Page 1 of 5

Jay Paradee DRB-32-2016 Maurice Pigeon Maurice & Pat Pigeon Mr. Clark called the meeting to order at 7:09 p.m. He introduced the board members, explained the process of the meeting, and asked the board members to make known any possible conflicts of interest or ex parte communications. He drew the attendees attention to the definition of interested persons being circulated. He swore in the participants. 1. DRB-28-2016 Franklin County Industrial Development Corporation request for Site Plan Amendment for an addition o the existing manufacturing/warehouse and Site Plan Approval to construct for a new manufacturing/warehouse located at 10 Precision Lane in the IND/Industrial District, parcel ID#PN0010-0029. Peter Cross introduced himself, Tim Smith of FCIDC, Monica Green, owner of VT Precision Tools, which was a tenant, and Tyler Green. Mr. Cross explained the layout of the area, and the 12-acre area owned by FCIDC. There was an existing 90,000 square foot building currently occupied by Vermont Precision Tools, and pointed out the proposed pavement and buildings. There would be two phases to the project. Phase One would involve the south end of the site, including removal of the parking lot and construct an addition to the Vermont Precision Tools building, to be constructed in the same style and materials as the existing building. This would help the business to grow and increase its employee base. A detention pond would be moved and enlarged, and all drainage would be diverted to it. The reason for this move was fire code issues, because it was in the section that needed to be clear for fire-fighting purposes. To make up for the removed parking, forty-eight (48) spaces would be added on the southeastern side of the lot. Permits would be needed for the wetland impacts; those permits would be sought through the state. For Phase Two, second building was proposed, as a multi-tenant building, at 40,000 square feet. It would most likely be divided into 10,000 square foot spaces, with paving, loading docks, and maneuvering areas. They asked for approval for both phases. The lot was on village water and sewer, the project proposed landscaping, and 25-foot-high yard lights would be relocated and/or added. There would also be lights on the exterior of the proposed building. This project would reach the maximum of 60% of building coverage. Phase One would begin in March 2017 and, at the latest, complete in March 2019 (though he anticipated a much earlier completion date). Phase Two would be completed with 6 years. The plan called for 17 more parking spaces than the zoning bylaws required. Mr. Cross explained the proposed landscaping, trees, and brush. Mrs. Green explained that the addition and landscaping had to remain financially feasible to cover through insurance. Tim Smith said that they were also discussing the possibility of rooftop solar. Swanton DRB October 27 2016 Page 2 of 5

Tyler Green and Monica Green said that they planned to invest $7 million worth of equipment, and planned to add 50-60 jobs, in addition to the 110 jobs created by the company since its arrival. 2. DRB-29-2016 Milton A. Robinson request for Site Plan Approval to merge 5 lots in a previously approved sub-division located at 51 Woods Hill Road in the R3/Moderate Density Residential District, parcel ID#WH0051-0013. Mr. Robinson came forward. He said that he had decided not to develop any more of that particular piece of land, so they were putting it back into land use for grazing for beef cattle. 3. DRB-30-2016 John & Sarah Bean request for variance from front yard setback requirement located at 6 Taylor Drive in the R5/Residential District, parcel ID#TD0006-0025. The Beans wished to install a front porch that did not meet the setbacks. Mrs. Marrier noted that a neighboring home had a pre-existing, non-compliant porch of a similar type to the one proposed. She presented the measurements of the setbacks from the 50-foot road right-of-way. Mr. Bean said that his original plan was 10 x 10, but he did not mind scaling it back to 10 x 8. The lot was 0.25 acres, with a required front setback of 35 feet. There was some confusion as to the location of the center of the road right-of-way, because there was a small island of green space owned by the Village in the center of the road. It was 15 feet from the edge of the pavement to the front of the house. Mrs. Bean said that they were willing to reconsider the size if necessary: What size could we get approved? Mr. Clark said the board needed more information on the road right-of-way before they could make a decision and said they would probably continue the application. 4. DRB-31-2016 Two Bulls LLC/Kyle Lothian request for Site Plan Approval for a Conditional Use to operate a retail sales & service in the existing structures on property located at 127 Grand Avenue in the NCL/Neighborhood Commercial Light District, parcel ID#GA0127-0029. Jim Peyrat was present to represent Mr. Lothian, and Jay Paradee, employee of Mr. Lothian, came forward. Mr. Peyrat and Mr. Paradee said that the warehouse was currently storage, but he wanted to sell maple sugaring equipment. Any large equipment would be delivered directly from Canada to the customer, with perhaps one or two items in the showroom for display. The hours would be Monday through Saturday, 8 a.m. to 5 p.m. Trucks would deliver to the front or side. For now, there would be only four employees, though there was the potential for expansion. 5. DRB-32-2016 Maurice Pigeon request for variance from rear and side yard setback requirement located at 8 Gamache Lane in the R1/Agricultural Residential District, parcel ID#GM0008-0017. Swanton DRB October 27 2016 Page 3 of 5

Mr. and Mrs. Pigeon came forward. Mr. Pigeon explained that he would like to install a 12 x 24 building 15 feet from the property line. Mrs. Pigeon said that her son-in-law had determined that there was supposed to be at least 30 feet between dwellings, but some of the houses were closer to the lot line than required. Mrs. Marrier said that non-permitted outbuildings existed in the neighborhood, too close to the property line. Originally, when the PUD was created, waivers were requested for lot size, front setbacks, and road frontage, but not for the front and side setbacks. The Pigeons had a share septic system with the rest of the development. Mr. Clark considered that a request for a garage (maximum 625 feet) could be put in with a 15 foot setback. This could be handled administratively by the Zoning Administrator. 6. Any Other Necessary Business The board reviewed the Mylar from Jeremy Fairbanks (approved at a DRB hearing on July 21, 2016). Mr. Clark signed the Mylar. 7. Deliberative Session Mrs. Hill made a motion, seconded by Mrs. Giroux, to go into deliberative session at 8:14 p.m. Motion carried. Mrs. Hill made a motion, seconded by Mrs. Giroux, to exit deliberative session at 8:18 p.m. Motion carried. Mrs. Giroux made a motion, seconded by Mrs. Hill, to APPROVE DRB-28-2016 Franklin County Industrial Development Corporation request for Site Plan Amendment for an addition to the existing manufacturing/warehouse and Site Plan Approval to construct for a new manufacturing/warehouse located at 10 Precision Lane in the IND/Industrial District, parcel ID#PN0010-0029. Approval was given on the condition that all landscaping shall be completed with Phase One. Motion carried. Mrs. Hill made a motion, seconded by Mrs. Giroux, to APPROVE DRB-29-2016 Milton A. Robinson request for Site Plan Approval to merge 5 lots in a previously approved subdivision located at 51 Woods Hill Road in the R3/Moderate Density Residential District, parcel ID#WH0051-0013. Motion carried. Mrs. Giroux made a motion, seconded by Mrs. Hill, to CONTINUE DRB-30-2016 John & Sarah Bean request for variance from front yard setback requirement located at 6 Taylor Drive in the R5/Residential District, parcel ID#TD0006-0025, pending more research on the setbacks. Motion carried. Mrs. Hill made a motion, seconded by Mrs. Giroux, to APPROVE DRB-31-2016 Two Bulls LLC/Kyle Lothian request for Site Plan Approval for a Conditional Use to operate a retail Swanton DRB October 27 2016 Page 4 of 5

sales & service in the existing structures on property located at 127 Grand Avenue in the NCL/Neighborhood Commercial Light District, parcel ID#GA0127-0029. The Conditional Use was approved as presented on the application. Mr. Clark said that the DRB had determined that the following request could be handled administratively by the Zoning Administrator as a permit request for a garage: DRB-32-2016 Maurice Pigeon request for variance from rear and side yard setback requirement located at 8 Gamache Lane in the R1/Agricultural Residential District, parcel ID#GM0008-0017. No DRB approval was necessary. Mrs. Hill made a motion, seconded by Mrs. Giroux, to approve the minutes of the September 22, 2016 meeting as written. Mrs. Hill made a motion, seconded by Mrs. Giroux, to adjourn at 8:23 p.m. Motion carried. Respectfully Submitted, Yaasha Wheeler Swanton Development Review Board Clerk Joel Clark Lucie Hill Spencer LaBarge Gabriel M. Liegey, Jr. Amy Giroux Swanton DRB October 27 2016 Page 5 of 5