Loading...
Resolution ') .."':4- 12-2-93 RESOLUTION TOWN OF WAPPINGER PLANNING BOARD RE: CAMO POLLUTION - SITE PLAN AND SPECIAL USE PERMIT - RESOLUTION OF APPROVAL At a regular meeting of the Planning Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the 6th day of December 1993, at 7:30 P.M. The meeting was called to order by Chairman Donald Keller, and upon roll being called, the following were: PRESENT: Chairman Donald Keller Vice Chairman William Parsons Boardmembers Hugo Musto Chris Simonetty Michael P. Franzese ABS ENT : JOHN PERILLO PHIL DINONNO The following resolution was moved by William Parsons and seconded by Michael Franzese WHEREAS, the Town of Wappinger Planning Board received an application from Michael P. Tremper of Camo Pollution Control, Inc. for site Plan and Special Use Permit approval involving a change of use of an existing 3,500 square foot commercial building and an accessory 720 square foot garage from a dental lab and dental lab storage use to professional office storage and repair use; and .- WHEREAS, the Applicant submitted a short Environmental Assessment Form and the following sheet of plans: 1. "site Plan for Camo Pollution Control, Inc." dated October 6, 1993, prepared by Eric W. Gardell, P.E., L.S.; and WHEREAS, the subject property is known as Tax Lot 6259-04- 539300 i~the Town Tax Assessment Map and consists of approximately 0.81 acres of land located along the east side of New York State Route 376, approximately 500 feet north of the intersection with Hackensack Heights Road in the GB-General Business Zoning District; and WHEREAS, the property contains a two-story frame house which is currently, and will continue to be, used for residential rental, a two-story frame building and a one-story pole barn which is proposed to be used for professional office, storage and equipment repair area; and WHEREAS, no new building construction is proposed and no changes to the water and sani tary sewer disposal systems are proposed; and WHEREAS, the Applicant has identified areas reserved for addi tional parking if required by the Planning Board and areas reserved for future sub-surface disposal, if needed; and WHEREAS, the Planning Board is familiar with the property and all aspects of the proposed use and site development plan; and WHEREAS, the Applicant has requested a waiver of the full improvement of the minimum required number of parking spaces in accordance with Section 473.6 of the Zoning Law; and 2 .< WHEREAS, the Applicant has identified an area adequate to provide the minimum number of required parking spaces if required by the Planning Board; and WHEREAS, the Planning Board waived the full improvement of the required number of parking spaces as requested; and WHEREAS, there will be no retail sale of fuel; and WHEREAS, the Planning Board is familiar with the site and all aspects of the proposed action and has been satisfied that the proposed use will comply with the performance standards of Section 480 of the Zoning Law; and WHEREAS, in accordance with Article 8 of the Environmental Conservation Law, Part 617 NYCRR, and Local Law No. 6 of 1992 of the Town of Wappinger, the Planning Board determined that the subject action was an Unlisted action; and WHEREAS, pursuant to SEQRA regulations, the Planning Board adopted a negative declaration on November 1, 1993 on the grounds that the proposed action is essentially a change of use which requires no physical improvements to existing facilities and will not result in any significant adverse environmental impacts; and WHEREAS, in accordance with Section 239 of New York State General Municipal Law, the Planning Board referred the application to the Dutchess County Planning Department for their review and comment; and WHEREAS, a duly advertised public hearing was held on December 6, 1993 at the Wappinger Town Hall, 20 Middlebush Road, Wappingers Falls, New York at which time all those wishing to be heard were 3 ,. given the opportunity to be heard and the public hearing was closed on that date; 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; and 2. The Planning Board hereby grants approval of the special use permi t and the si te development plan in accordance with provisions of Sections 430, 444 and 450 of the Zoning Law subject to the following conditions and modifications which shall be fulfilled prior to the signing of the site plan by the Chairman of the Planning Board, and prior to any Building Permit or permission for site improvements being issued to the Project: A. The Owner and the Applicant shall endorse the site plan, shall endorse a copy of this ReSOlution, and shall submit both to the Planning Board for its files. B. The Applicant shall obtain and submit to the Zoning Administrator written confirmation from the Dutchess County Department of Health approving the use of the existing sewage disposal system and water supply system for the proposed use. C. The Applicant shall amend the site plan to identify the proposed location of their SOO-gallon above-ground fuel tank and to provide the appropriate construction details to the satisfaction of the Town Engineer. When the conditions above have been satisfied, five (5) sets of the above referenced plans shall be submitted for the endorsement of 4 .' the Planning Board Chairman. One (1) 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 be provided to the Town Building Inspector, Town Zoning Administrator, and Town Engineer. The Applicant must return for approval from the Planning Board if any changes to the endorsed plans are subsequently desired. 3. In accordance with the Town t s Schedule of Fees, the Applicant shall be responsible for the payment of any 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 Applicant 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. 4. In accordance with Section 450.5 of the Zoning Ordinance, this Site Plan Approval shall expire and become void one (1) year from the date of the adoption of this Resolution if construction is not begun on the Property, or three (3) years from the date of the adoption of this Resolution if substantial construction in accordance with the proposals encompassed by the approved site plan is not accomplished, of if the construction is not prosecuted with reasonable diligence. 5. In accordance with Section 438 of the Zoning Ordinance, this Special Use Permit Approval shall expire and become void one 5 .e (1) year from the date of the adoption of this resolution if work is not initiated pursuant hereto, or if said uses shall cease for more than one (1) year for any reason, or if all required improvements are not completed within the applicable time periods specified in condition #4 above, or if all such required improvements are not maintained and all conditions and standards are not complied with throughout the duration of the use. The question of adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Donald Keller, Chairman Voting: AYE William Parsons, Vice Chairman Voting: AYE Phil Dinonno Voting: ABSENT Michael Franzese Voting: AYE Hugo Musto Voting: AYE John Perillo Voting: ABSENT Chris Simonetty Voting: AYE The resolution is hereby duly declared adopted. Dated: December 6, 1993 Wappingers Falls, 500\wap3-071.dkw Date: 1(7(fi ~~ Michael Tremper Camo Pollution Control 6