Loading...
G. Bopp USA, Inc. Site Plan TOWN OF WAPPINGER PLANNING BOARD DISTRIBUTION X SITE PLAN/ SPECIAL USE PERMIT SIGNED RESOLUTION & PLAN PROJECT TITLE. G._Bopp USA., Inc. DATE PREPARED: October 17, 2008 DISTRIBUTED FOR YOUR RECORDS RESOLUTION WITH APPROVED PLANS: 6 COPIES X TOWN FILE X TOWN ENGINEER X BUILDING INSPECTOR X FIRE INSPECTOR X HIGHWAY SUPERINTENDENT X APPLICANT RESOLUTION ONLY: Oct � 1 ;TQWI: I�roRIGIrrL)% X RESOLUTION FILE x FIRE PREVENTION BUREAU X TOWN ATTORNEY X TOWN BOARD X TOWN SUPERVISOR TOWN ASSESSOR _X_ CENTRAL HUDSON - EasemenUUtility Page _X_ DUTCHESS COUNTY SOIL& WATER X APPLICANT'S ENGINEER/ARCHITECT RECREATION DC DEPT. OF PLANNING DC DEPT. OF PUBLIC WORDS (COUNTY ROAD) DEPT. OF TRANSPORTATION (STATE ROAD) VILLAGE OR TOWN 3 FREDERICK P. CLARK ASSOCIATES, INC. David H. Stalman, atcP;PP Planning/Development/Environment/Transportation Michael A. Galante Rye, New York and Fairfield, Connecticut Joanne P. Meder,AXP 354 Theodore Fremd Avenue1A J - Rye, New York 0580 ' David J. Portman,.-Axp (914)967-6540• FAX(914)967-6615 JUL 2 7,' 2C' 'r0 VVN a J 1 , Y6'/ r4-r- 3 MEMORANDUM To: Victor Fanue.le,'Chairman, and the Town of Wappinger Planning Board Date: July 18,-2008 Subject: G. Bovy USCI,Inc: Tax Lot 62591-03-163078 We have prepared the attached Resolution of Site Development Plan Approval for your review and consideration. We look forward to discussing this resolution with, you at the upcoming Planning Board meeting. David H. Stolrnan,AICP, PP President Evren Ulkerr Kaear Associate/Planning Attachment cc: Graham Foster Robert J.Gray,PE George A. Kolb, Jr. Tatiana Lukianoff Barbara Roberti Albert P.Roberts,.Esq. Lawrence J. Paggi, PE,PC, for Applicant (via fax: 845-897-2239):. J.\DOCS215001WappingerkRopp USA.M.pm(sp)cover.euk.doc Connecticut Hudson Valley Long Island email@fpclark.com (203)255-3100 (845)297-6056 (516)3644544 www.fpclark.com 7121108 RESOLUTION TOWN OF WAPPINGER PLANNING BOARD RE: G.BOPP USA INC.—LOT#7,HILLTOP BUSINESS PARK RESOLUTION OF SITE DEVELOPMENT„PLAN„APPROVAL At a regular meeting of the Planning Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall,20 Nliddlebush Road, Wappingers Falls, New York on the / day of 2008 at 7:00 P.M. The meeting was called to order by Chairman Victor Fanuele and upon roll being called,the following were: PRESENT: Chairman - Victor Fanuele Boardmembers - William Kickham Marsha Leed Logi McElduff Eugene Pinto Robert L. Valdati June Visconti The fo110 'ng resolution was moved by and seconded by WHEREAS, the Town of Wappinger Planning Board has received the application of G. Bopp USA, Inc. (the "Applicant") on behalf of Andlyn Associates (the "Owner") for site plan approval for a construction of an 8,044-square-foot building, which includes a 1,375-square Moot office space and a 6,668-square foot warehouse, and associated site improvements (the "Project" or"Proposed Action"); and WHEREAS, the property The-+1.4-acre site is known as tax lot 6259-03-163078 and is located at the corner of Bill Horton Way and St. Nicholas Road, within a General Business(GB)District(the"Subject Property"or"Site"); and WHEREAS, the subject property is also known as Lot #7 of the Hilltop Business Park Subdivision, which was approved on November 20, 2000; and WHEREAS, the Applicant has submitted letters from Lawrence J. Paggi, P.E. dated April 22, 2008 and June 12,2008, a company narrative from George J. Baker, C.O.O. of the G. Bopp USA Inc., an Application for Site Plan Approval, dated April 24, 2008; an Owners Consent Form, dated April 22, 2008; a Full Environmental Assessment Form (Part 1, 2 and 3), dated April 21, 2008; and the following five sheets of plans generally entitled G Bopp G.BOPP USA,INC. RESOLUTION OF SITE DEVELOPMENT PLAN APP-ROVAL USA Inc., Lot 7, Hilltop Business Park, Bill Horton Way, Town of Wappinger, Dutchess County, New York dated April 18, 2008, revised June 16, 2008 drawn at a scale of 1 inch= 30 feet unless otherwise noted, and prepared by Lawrence J. Paggi,PE.,PC.: I. Sheet St (1 Of 5),Site Plan; 2. Sheet S2(2 Of 5), Grading, Stormwater Management and Sewage Disposal Plan; 3. Sheet S3 (3 Of 5),Notes, Details; 4. Sheet S4(4 Of 5), Notes, Details; 5. Sheet S5 (5 Of 5),Landscaping and Lighting Plan(revised June 24, 2008); and WHEREAS, the Planning Board determined that the-Project is a Type I Action with respect to SEQR and WEQR; and WHEREAS, a duly advertised public hearing on the Site Plan application was held on July 21, 2008 in the Wappinger Town Hall, 20 Nliddlebush Road, Wappingers Falls, New York, at which time all those wishing to be heard were given the opportunity to be heard, and the public hearing was closed on said date; and WHEREAS, the Planning Board is familiar with the Site and all aspects of the Project and is satisfied that the Project will comply with the Zoning Law including without limitation the Site Development Plan, Parking and Performance Standards of.Articles 1X, X and Xl respectively of the Zoning Law as well as other applicable laws and regulations subject to the conditions below. NOW,THEREFORE,BE IT RESOLVED,AS FOLLOWS: 1. The Planning Board hereby adopts.and incorporates as findings and determinations the recitations and statements set forth above as if fully set forth and resolved herein. 2. Pursuant to State Environmental Quality Review regulations, the Planning Board hereby adopts a Negative Declaration on the grounds that the proposed action will not result in any significant adverse environmental impacts since any construction and land disturbance associated with the development will be controlled and mitigated through proper drainage and erosion control. 3. The Planning Board hereby grants Site Development Plan Approval to the Project to construct an 8,044-square-foot building, which includes a 1,376-square foot office space and a 6,668-square foot warehouse, and associated site improvements in accordance with the provisions of Articles 1X, X and XI of the Zoning Law subject to the following conditions and modifications: 2 of 6 G.BOPP IJSA:,INC RFS0LUTtQIOF S[TE 17EVEL0 FIMENr PLAN APPROVA 1. a. The following shall be fulfilled prior to the issuance of a building pen-nit in conjunction with this site plan or any permission for site- improvements being issued to the Project: 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. 1��3) The Applicant shall revise the plans to, address all comments contained in the Town Engineer's June 25, 2008 letter to the Planning,Board, to the satisfaction of the Town Engineer, as follows: All required signatures and seals (owner, engineer, surveyor) shall be shown on the site plan before the plan is presented for Planning Board signature. Evidence of all required permits, or evidence that such permits will be granted, shall be provided. The provisions for water supply and sewage disposal are Subject to review and approval by the Dutchess County Health Department (DCHD). The Applicant shall be required to obtain approval from the DCHD for any changes or acknowledgement that the original approved design is still valid for: i°/ the new well location; ii.VI" the new septic tank location and size, since the plan t/l/,"111 / shows a larger building with more offices; iiithe force main and SDS size, since the plan shows a larger building with more offices, and in a different location, than the original DCHD approved design, (�4�) The Applicant shall amend the above mentioned plans to the satisfaction of the Town Planner as follows: a) The Erosion Control Plan shall be revised to show the -, stockpiles areas and limits of construction. 3 of 6 G.BOPP USA,INC. RESOLUTION OF SITE DEVELOPMENT PLAN APPROVAL 3 b) Sheet S5, Landscaping and Lighting Plan, shall be revised to provide a mix of deciduous trees and evergreen shrubs in more naturalistic groupings within the required 20-foot wide buffer in the northeasterly corner of the property. (c Sheet S5, Landscaping and Lighting Plan, shall be revised to replace Buonymus Alatus a.k.a. burning bush, an invasive species, with a non-invasive species. Sheet S5, Landscaping and Lighting Plan, shall be revised to provide the average light intensity for the Site. The average light intensity for the Site shall not exceed one foot-caudle and that the light intensity at property lines not exceed one- half foot-candle. (e) The Site Plan shall be revised to indicate that the proposed free- standing sign is located.25 feet from the front lot line. b. The following conditions shall be satisfied prior to the issuance .of a Certificate of Occupancy.- (1) ccupancy;(1) 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. (3) The Fire Prevention Bureau and the Fire Inspector shall inspect the premises, and evidence of their satisfaction shall be submitted to the Town Zoning Administrator. 4. 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 the 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 therefore 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 not be made until six(b)months after the issuance of the Certificate of Occupancy for the Project. 4 of 6 G.BOPP USA,INC. RESOLUTION OF SITE DEVELOPMENT PLAN APPROVAL 5. In accordance with Article TX 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 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. 6. The continued.validity of any Building Permit or Certificate of Occupancy issued in accordance with the approved site plan shall be subject to continued conformance with such approved Site Development Plan. 7. The Planning Board Chairman shall endorse a copy of this resolution certifying its correctness. The Applicant shall also sign a copy of this resolution after it has been initially endorsed by the Chairman acknowledging his receipt of a copy of the resolution. When all of the conditions set forth in the conditions above have been satisfied, six (6) sets of the above referenced plans, 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 applicant has complied with the above conditions of approval and that the issuance of a building permit is authorized for the improvement set forth in this Project. 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 provided to the Town Building Inspector, Town Engineer, Town Highway Superintendent and Town Fire Inspector. 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: Victor Fanuele, Chairman Voting: William Kickham Voting: Marsha Leed Voting: Lori McElduff Voting: Eugene Pinto Voting: Robert L. Valdati Voting: June Visconti Voting: N , 5of6 G.I3OPP USA,INC;. RES-Q UTION OF SITE QEVT!�2PMENT PIAN APPROVAL The resolution 1s here, y duly declared adopted. to Dated: W p gars aIle,New Fork ' _ ? V' r Fanuele, Chairman Date raw of Wappinger Planning Board ^„w 'LaI.AOS Q. Bap! , Irr . e Date Applic e Andlyn Associates Date Property Owner__ 6,L P-42 The following endorsement hereby confirms that the Applicant has fulfilled all of the conditions of this resolution of the Site Development Flan approval necessary for the issuance of Building:Permit and other permission for site improvements for the Project. Ile''victor Fanuele, Chairman Date Town ofWappinger Planning.Board ).\D00521500kWgippietger\Bopp_,.0 SA,783,pm(sp).eu&.doe 6 of 6