Loading...
Old Country Buffet Site PlanAT 2 9 IYP DRAFT: 10-28-93 ZONING ADMINISTRATOR RESOLUTION TOWN OF WAPPINGER PLANNING BOARD RE: OLD COUNTRY BUFFET RESTAURANT -- SITE PLAN AMENDMENT - 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 1st day of November 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 - Vice Chairman - Boardmembers -- ABSENT: Donald Keller William Parsons Phil Dinonno Michael P. Franzese Hugo Musto John Perillo Chris Simonetty The following resolution was moved by WILLIAM PARSONS and seconded by PHILIP DINONNO WHEREAS, the Town of Wappinger Planning Board received an application from Bruce Bissonnette of Buffets, Inc. for site development plan approval to occupy 9,200 square feet of existing retail space and to construct a 480 square foot addition for commercial use; and WHEREAS, the Applicant submitted a short Environmental Assessment Form.. -and the following two sheets of plans: 1. "Amended Site Plan for Old Country Buffet at Wappingers Plaza" dated July 19, 1993, prepared by Gray, Railing & Heinsman; 2. "Old Country Buffet" proposed building and facade improvements, dated May 26, 1993, prepared by Michael John Wilkus, R.A.; and WHEREAS, the subject property is known as Tax Lot 6157-02- 653974 on the Town Tax Assessment Map and located in the northeast corner of the intersection of Myers Corners Road and NYS Route 9 in the Town of Wappinger, Dutchess County, New York and is zoned SC - Shopping Center; and WHEREAS, the Town of Wappinger Planning Board granted site plan approval for the existing development in 1978 and was subsequently revised in 1981 and 1982; 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 October 4, 1993 on the grounds that the proposed action would not result in any significant adverse environmental impacts as there would be no increase in impervious surfaces and only moderate increases in water consumption and sewerage generation, which increases were determined to not adversely affect the capacity of the respective systems; and 2 WHEREAS, it was determined that the existing development is existing nonconforming with regard to the number and size of parking spaces, that such nonconformity apparently was not an issue during subsequent approvals to the amended site plan; and WHEREAS, the Planning Board is familiar with the site and its operation and has not observed any inadequacies with regard to the actual amount of available parking at the shopping center; 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 no written comments were received within the 30 day response period; and WHEREAS, a duly advertised public hearing was held on October 21:, 1993 at the Wappinger Town Hall, 20 Middlebush 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 that date; NOW, THEREFORE, BE 1T 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 site development plan 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 3 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 restrict employee parking to the rear of the building. Such restriction shall be stipulated in any lease between the Applicant and the owner/managers of the property. C. The Applicant shall revise the site development plan to identify the zoning bulk requieements and to determine conformance or nonconformance with same. D. The Applicant shall obtain a variance for the nonconforming aspects of the amended site pian from the Wappinger Zoning Board of Appeals within six (6) months from the date of this resolution. E: The Applicant shall obtain approval of an amended water supply contract from the Village of Wappingers Falls Water Commissioners and NYSDEC approval of a revised water supply application. F. The Applicant shall obtain approval of an amended sewer contract with the Village of Wappingers Falls, New York. When the conditions above have been satisfied, five (5) sets of the above referenced plans shall be submitted for the endorsement of the Planning Board Chairman. one (1) set of the endorsed plans will be returned to the Applicant, one (1) set will be retained by 4 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'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 The question of adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Donald Keller, Chairman William Parsons, Vice Chairman Phil Dinonno Michael Franzese- Hugo Musto John Perillo Chris Simonetty Voting: Voting:_ AyE Voting: AT Voting: AYE Voting: AXE Voting:A NT Voting: AYF. The resolution is hereby duly declared adopted. Dated: November 1, 1993 Wappingers Falls, New York Donald Kelle , Chairman Planning Board Town of Wappinger 500\wap3-035.dku