Loading...
2008-09-02 TOWN OF WAPPINGER PLANNING BOARD DISTRIBUTION xxx SITE PLAN I SPECIAL USE PERMIT - - SIGNED RESOLUTION & PLAN PROJECT TITLE: Baisley I Van Benschoten Site Plans DATE PREPARED: September 2, 2008 DISTRIBUTED FOR YOUR RECORDS RESOLUTION WITH APPROVED PLANS: 6 COPIES lL TOWN FILE lL TOWN ENGINEER -X BUILDING INSPECTOR l FIRE INSPECTOR -X. HIGHWAY SUPERINTENDENT -X APPLICANT -."i) ~' -', "Ij '~. ' fl L- '>-,.," ',~ r,' '.1'\0 ...., uc RESOLUTION ONLY: l TOWN CLERK (ORIGINAL) -X. RESOLUTION FILE lL FIRE PREVENTION BUREAU -X. TOWN ATTORNEY l TOWN BOARD l TOWN SUPERVISOR -X TOWN ASSESSOR _X_ CENTRAL HUDSON - Easement/Utility Page _X_ DUTCHESS COUNTY SOIL & WATER l APPLICANT'S ENGINEER I ARCHITECT RECREA TION DC DEPT. OF PLANNING DC DEPT. OF PUBLIC WORKS (COUNTY ROAD) DEPT. OF TRANSPORTATION (STATE ROAD) VILLAGE OR TOWN ~ FREDERICK P. CLARK ASSOCIATES, INC. Plan n i ng/DevelopmentlE nvi ronmentfT ransportation Rye, New York and Fairfield, Connecticut 350 Theodore Fremd Avenue Rye, New York 10580 (914) 967-6540 . FAX (914) 967-6615 October 5, 2007 Mrs. Barbara Roberti, Planning Board Secretary Town of Wappinger 20 Middlebush Road P. O. Box 324 Wappingers Falls, New York 12590-0324 Subject: Baislev - Van Benschoten Dear Barbara: 1-""). 1'c:J.. (.'C--.'~ rL~.-..... /7 r.;:c::1.,. '1'11 ,e::'-., ., Ccc~! I'.' DC' T ,) 2u~/ David H. Stolman, AICP, PP '-_' ,,,; ,II I ,,,' .'f'.f!i.&ael A. Galante TOV.,:!'I OF WNPC .'!GEf1 Joanne P Meder, AICP David J. Portman, FAICP ~ ~~~!~~n~ Enclosed is the final version of the Resolution of Site Development Plan and Wetlands Permit Approval which the Planning Board adopted at its last Planning Board meeting. If you have any questions regarding this resolution, please do not hesitate to let me know. Thanks. Best regards. Very truly yours, \)~ David H. Stolman, AICP, PP President Enclosure J :\DOCS2\500\ W appinger\wap 7 -0 18.dhs.doc :ev Connecticut (203) 255-3100 Hudson Valley (845) 297-6056 Long Island (516) 364-4544 email@fpclark.com www.fpclark.com "-' ..., 10/1/07 RESOLUTION TOWN OF WAPPINGER PLANNING BOARD RE: BAISLEY-VAN BENSCHOTEN -RESOLUTIONOF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS At a regular meeting of the Planning Board of the Town of Wappinger, Dutchess County, New Y or~, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the / ~ day of tJf.llJ1by 2007 at 7 :30 P.M. The meeting was called to order by Chairman Philip J. DiNonno and upon roll being called, the following were: PRESENT: Chairman Boardmembers Philip J. DiNonno William Kickham Marsha Leed Regina Pace Eugene Pinto Ronald Roberts Robert L. Val dati ( r3 The followin,g resolution was moved by JJt1. v I-L~~ and seconded by L/X1 . Ki-t!--t:.lVVJJ(.) . WHEREAS, the Town of Wappinger Planning Board received an application from John Baisley and Jerod Van Benschoten (the "Owner(s)" and "Applicant(s)") for final approval for the subdivision of one ::l:: 8.14-acre parcel of land into two (2) building lots, 3.89 acres (Lot 1) and 4.23 acres (Lot 2) in size and for site development plan and wetlands permit approvals for the construction of a 14,000-square foot contractor's storage and office building with associated parking and other improvements on each of the lots (the "Project" or "Proposed Action"); and q V WHEREAS, the property is known as tax lot 625$-02.$54522 and is located on the north side of Airport Drive approximately 2,000 feet east of New Hackensack Road, and is within the AI (Airport Industrial) District in the Town of Wappinger (the "Site" or "Subject Property"); and WHEREAS, the Applicant has submitted an EAF (Parts 1, 2 and 3); a Wetland Functional Evaluation Report, prepared by Ecological Solutions, LLC, dated March 1, 2006; a Stormwater Pollution Prevention Plan, dated March 15, 2004, last revised August 25,2004, prepared by Michael E. Gillespie, P.E.; and the following sheets of plans prepared by Michael E. Gillespie, PE: . "'-" "-" lJAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS 1. Sheet I of 4 (Van Benschoten), "Commercial Site Plan," dated 9/8/03, last revised 08/9/07; 2. Sheet 2 of 4 (Van Benschoten), "Landscaping & Lighting Plan" dated 9/8/03, last revised 08/9/07; 3. Sheet 3 of 4 (Van Benschoten), "Site Plan Construction Details" dated 8/1l/03, last revised 08/9/07; 4. Sheet 4 of 4 (Van Benschoten), "Site Plan Construction Details" dated 8/ll/03, last revised 08/9/07; 5. Sheet I of 4 (Baisley), "Commercial Site Plan" dated 9/8/03, last revised 08/9/07; 6. Sheet 2 of 4 (Baisley), "Landscaping & Lighting Plan" dated 9/8/03, last revised 08/9/07; 7. Sheet 3 of 4 (Baisley), "Site Plan Construction Details" dated 8/ll/03, last revised 08/9/07; 8. Sheet 4 of 4 (Baisley), "Site Plan Construction Details" dated 8/ll/03, last revised 08/9/07; 9. Plan entitled "Drainage Map (Baisley & Van Benschoten), dates 3/15/04, last revised 08/9/07; and WHEREAS, the Planning Board is familiar with the Subject Property and its surroundings, and has reviewed the project in accordance with the standards for approval contained in the Zoning Law and Chapter 137 of the Town Code; and WHEREAS, the Proposed Action is a Type I action with respect to SEQR in accordance with Chapter 117 of the Wappinger Code, as the development of each lot involves the physical alteration of more than one (I) acre for a nonresidential use and the proposed buildings on each proposed lot exceed 10,000 square feet in floor area, and the Planning Board issued a Negative Declaration as a part of its Resolution of Preliminary Subdivision Plat Approval on April 3, 2006; and WHEREAS, in accordance with Sections 239-1 and m of the New York State General Municipal Law, the Planning Board referred the subject Site Development Plan 20f7 .......... '-' BAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS application to the Dutchess County Department of Planning and Development (DCDPD); and WHEREAS, the DCDPD responded to the above mentioned referral in its form letters which conclude that this is a Matter of Local Conem." NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The Planning Board hereby adopts and incorporates the recitations and statements set forth above as if fully set forth and resolved herein. 2. The Planning Board hereby grants Site Development Plan and Wetland Permit Approvals to each new lot that is the subject of this action for the construction of a new 14,000-square foot contractor's storage and office building on each lot, along with associated improvements such as parking and drainage, in accordance with the provisions of Articles IX, X and XI of the Zoning Law and Section 137-9 of the Town Code, subject to the following conditions and modifications, which shall be fulfilled prior to the issuance of a Building Permit in conjunction with this site plan or any permission for site improvements being issued to the Project: c9 rD G @ ~ [9 The Property Owner and Applicant shall endorse and submit a copy of this Resolution to the Zoning Administrator for filing. The Applicant shall submit a statement signed by the Town's Tax Collector that all taxes due on the Subject Property have been paid in full. The Applicant shall respond to all comments contained in the Town Engineer's August 16, 2007 letter and/or any other subsequent letters, and revise the plans as necessary, to the satisfaction of the Town Engineer. The Applicant shall respond to all comments contained in the Town Attorney's September 28,2007 letter and/or any other subsequent letters, and revise the plans as necessary, to the satisfaction of the Town Attorney. The plans shall be revised to include a maintenance plan for the wetland establishment area, including the soil analyses referred to in Section 2.1.1 of the wetlands report, to the satisfaction of the Town Planner. The plans have been revised to note that the wetland mitigation area will be protected with a conservation easement. The area of the conservation easement shall be clearly delineated on the plans to the satisfaction of the 30f7 . '''-' ....", BAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS -.,,-) / g;l U CD /'/ /":' i .J o L~) & 0} 3. Town Planner, and the legal easement shall be submitted for the Town Attorney's review and approval. The Applicant has obtained a Wetland Buffer Disturbance Permit from the NYSDEC dated November 2, 2006. The plans shall include all special conditions listed on pages 4 and 5 of the permit to the satisfaction of the Town Planner. The Wetland Area Planting Schedule indicates use of bare root 3.5 and 4.5 inch caliper Pin Oak and Red Maple Trees. The plans shall show these trees as being balled and burlapped to the satisfaction of the Town Planner. The Wetland Area Planting Schedule indicates that the size of the proposed shrubs (Common Spice Bush, Silky Dogwood and Winterberry) range from 12 to 24 inches high. The plans shall show these as being replaced with larger landscape quality plants at 3 to 3.5 feet high to the satisfaction of the Town Planner. The Landscaping and Lighting Plan shows a Sugar Maple tree located west of the property entrance on Airport Drive. This tree is located within the stormwater management expansion area. Therefore, the plans shall show the relocation of this tree to the satisfaction of the Town Planner. Site Specific Note #2 provided on Sheet 2 of 4, Landscaping and Lighting Plan, reads as follows: "Each shade tree shall be a minimum of 3 inches in caliper at time it is planted." This statement shall be revised to indicate "a minimum of3.5 inches in caliper" to match the planting schedule provided on the plan, to the satisfaction of the Town Planner. The proposed building elevations shall show dimensions, colors and materials to the satisfaction of the Town Planner. The following conditions shall be satisfied pnor to the Issuance of a Certificate of Occupancy: (I) The Applicant shall fulfill all of the conditions of, and shall complete all improvements required in accordance with this Resolution of Site Development Plan Approval. (2) Certified "as-built" drawing(s) shall be submitted to the Town Zoning Administrator upon completion of construction and landscaping. 40f7 "'-'" ....", BAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS 4. In accordance with Article IX of the Zoning Law, unless otherwise extended by the Planning Board for good cause shown, this Site Development Plan Approval shall expire and become void one (1) year from the date of the adoption of this resolution if an application for a Building Permit has not been made, or three (3) years from the date of the adoption of this resolution if construction in conformance with the approved Site Development Plan has not been completed, if the construction is not prosecuted with reasonable diligence, or if the premises has been substantially vacant or inactive for more than three (3) years. 5. In accordance with the Town's Schedule of Fees, the Applicant shall be responsible for the payment of all application review fees incurred by the Planning Board in review of this Project which are in excess of the application review fees paid by the Applicants to-date. Such fees shall be paid within thirty (30) days of the notification to the Applicant that such fees are due. If such fees are not paid within this thirty (30) day period and an extension therefor has not been granted by the Planning Board, this resolution shall be rendered null and void. Refunds of any remaining funds within the escrow account for the applications will only be made in accordance with the provisions of Chapter 240 Attachment 6:1, Planning and Zoning Departments Fees and Escrow Funds. 6. The continued validity of any Building Permit or Certificate of Occupancy issued in accordance with the approved Site Development Plan shall be subject to continued conformance with such approved Site Development Plan, as amended. 7. The Planning Board Chairman shall endorse a copy of this resolution certifying its correctness. The Applicants shall also sign a copy of this resolution after it has been initially endorsed by the Chairman acknowledging their receipt of a copy of the resolution. When all of the conditions as set forth above have been satisfied, and when the Applicant has funded the application review escrow account established for the Project to its original amount, nine (9) sets of the Site Development Plan, revised as necessary, shall be submitted for endorsement by the Planning Board Chairman, certifying that the plans comply with the terms of this resolution, at which time, the Chairman shall also endorse this resolution in the space provided below, certifying that the Applicants have complied with the above conditions of approval. One (I) set of the endorsed plans will be returned to the Applicant, one (1) set will be retained by the Planning Board, and one (1) set each will provided to the Town Building Inspector, Town Engineer, Town Planner, Town Highway 50f7 --... ~ lJAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS Superintendent, Town Assessor, Fire Prevention Bureau and the Dutchess County 911 Addressing Office. 8. The Applicant must return for approval from the Planning Board if any changes to the endorsed plans and/or this resolution of approval are subsequently desired. The question of adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Philip J. DiNonno, Chairman William Kickham Marsha Leed Regina Pace Eugene Pinto Ronald Roberts Robert L. Val dati Voting: Voting: Voting: Voting: I '4f: Voting: (L . Voting: .. ~ ' V oting: ~:i- Dated: The resolution is hereby duly declared adopted. (1!1. I~J ,2007 Wappingers Falls, New York ~./ /~&/- Victor L. Fanuele, ChaIrman Town of Wappinger Planning Board 6-/J-v f' Date .. ~, ~v~ Jo n BaisleyJ App.licant and Owner -I;j.. ... a. J- ~') 7 Date 10- ~ 1)-07 Date 1 rod Van Benschoten .l Applicant and Owner The following endorsement hereby confirms that the Applicants have fulfilled all of the conditions of this Resolution of Site Development Plan and Wetlands Permit Approvals necessary for the issuance of a Building Permit and necessary for permission for the site improvements included in the Project. 60f7 ~ '"-" BAISLEY-VAN BENSCHOTEN- RESOLUTION OF SITE DEVELOPMENT PLAN AND WETLANDS PERMIT APPROVALS ~,/f~ Victor L. Fanuele, Chairman Town of Wappinger Planning Board f.~ .2 - v r Date j:\docs2\500\wappinger\baisleyvanben 550 site pm (revised).dhs.doc:ev 70f7