Home » Meeting Minutes » January 7, 2019

January 7, 2019

Regular Meeting

Town of Watertown Planning Board

January 7, 2019

Members Present:     Tom Boxberger, Co-Chair

Pam Desormo, Co-Chair

Randy Vaas

Terry MacAdam

Jim Smith

Mr. Boxberger called the regular meeting of the Town of Watertown Planning Board to order at 7:00 p.m.

Motion 1-19:                          Motion by Mr. Smith, seconded by Mr. MacAdam to accept the minutes from the December 3, 2018 meeting as written and distributed.

            Ayes All: Motion Carried.

Motion 2-19:                          Motion by Mr. Boxberger, seconded by Mr. Smith to schedule the regular 2019 meetings of the Town of Watertown Planning Board for the first Monday of every month at 7:00 p.m. unless otherwise advertised.  For the months of February, March & April of 2019,  the meetings will start at 4:00 p.m.

            Ayes All: Motion Carried.

PUBLIC HEARING – SUBDIVISION

Stephen & Ruth Sullivan – 16182 Hamp Road – Tax Map #101.00-1-15.6 – 2 Lot Subdivision.

Legal notice was posted in the newspaper and evidence that adjacent property owners were notified was provided.

The public hearing was opened at 7:01 p.m.  No one from the public wished to speak.  The public hearing was closed at 7:02 p.m.

SUBDIVISION

Stephen & Ruth Sullivan – 16182 Hamp Road – Tax Map #101.00-1-15.6 – 2 Lot Subdivision.

Mr. & Mrs. Sullivan submitted an updated survey showing the entire lot, adjacent property owners, lot descriptions, and SEQRA.  Discussion followed.

Motion 3-19:                          Motion by Mrs. Desormo, seconded by Mr. Boxberger to approve a 2 lot subdivision for Stephen & Ruth Sullivan, 16182 Hamp Road, Tax Map #101.00-1-15.6.  One lot will be 2.01 acres and the residual lot will be 13.5 acres as shown on plans prepared by Michael Battista, LLS, Project #18-175 R-1, dated 10/30/18 with no revisions.

            Ayes All: Motion Carried.

-2-

LOT LINE ADJUSTMENT

Onondaga Development, LLC – Corner of NYS Route 12F & Fisher Road – Tax Map #82.08-1-2/#82.08-1-3 – Lot Line Adjustment

Onondaga Development, LLC – Tax Map #82.08-1-24 / North American Tapes – Tax Map #73.20-1-17 – Lot Line Adjustment.

Robert Busler presented a map showing the tax parcels that Onondaga Development owns on the Corner of NYS Route 12F & County Route 196.

Mr. Busler informed the Board that he has been in contact with the Town Assessor, Roger Tibbetts, who is combining a non-conforming parcel, Tax Map #82.08-1-1, with Tax Map #82.08-1-3.  Mrs. Desormo received confirmation from Mr. Tibbetts that he is in the process of the combining the parcels.

Boxberger stated that he has some concerns acting on any matters regarding these parcels as there is ongoing litigation between the property owner and the County.  Discussion followed.  It is the consensus of the Board that they would like something in writing stating it was okay to approve these applications.

Mr. Ferris, Jefferson County Legislator, was in attendance and stated that he spoke with David Paulsen, Jefferson County Attorney.  Mr. Ferris assured the Board that the County has no objection to the reconfiguration of these properties, which are owned by Mr. Siamo, as the litigation with the County is of a monetary concern not ownership.

Considering these facts, Board members feel comfortable moving forward.  Discussion followed. 

Motion 4-19:                          Motion by Mr. MacAdam, seconded by Mr. Boxberger to approve  a lot line adjustment to Onondaga Development, LLC and North American Tapes as shown on plans prepared by LaFave White & McGivern, File #20180-05, Sheet 1 of 1, dated 1/3/19 with no revisions.  This lot line adjustment takes 3 acres of Onondaga Development, LLC Tax Map #82.08-1-24, (indicated as Lot B) and joins it to North American Tapes Tax Map #73.20-1-17 making it 8.03 acres.  This will leave a residual Lot A of 1.01 acres which will be combined with Tax Map #82.08-1-3 owned by Onondaga Development, LLC, conditional upon satisfactory review of lot descriptions.

            Ayes All: Motion Carried.

Motion 5-19:                          Motion by Mr. MacAdam, seconded by Mr. Boxberger to approval for a lot line adjustment to Onondaga Development, LLC as shown on plans prepared by LaFave White & McGivern, File #20180-05, sheet 1 of 1, dated 1/7/19.  This lot line adjustment for Onondaga Development, LLC will remove .22 acres from Tax Map #82.08-1-2 and combine it with Tax Map #82.08-1-3,  conditional upon satisfactory review of lot descriptions.

            Ayes All: Motion Carried.

-3-

SITE PLAN

RBM Manufacturing Corp. – 19138 US Route 11 – Tax Map #91.05-1-61.1 – Site plan to open a truck advertising & manufacturing business.

Calvin McNeely and Zach Yelle approached the board regarding their truck advertising and manufacturing business at 19138 US Route 11.  Discussion followed.

The Board stated that before they can act on this proposed project, they must agree to complete the vegetative planting required under the previous site plan.

This proposed project is a change of use and therefore, requires site plan review and  special use review.  Discussion followed. 

A written narrative of the business needs to be submitted of the proposed project and forwarded to the Jefferson County Department of Planning for their review.

The Board cautioned Mr. McNeely and Mr. Yelle that zoning regulations do not allow the use of these advertising trucks being illuminated for advertisement purposes on this property.

Motion 6-19:                          Motion by Mr. Boxberger, seconded by Mr. Smith to schedule a public hearing for RBM Manufacture Corp. for Monday, February 4, 2019 at 4:00 p.m.

            Ayes All: Motion Carried.

Motion 7-19:                          Motion by Mr. MacAdam, seconded by Mr. Smith to adjourn the meeting at 8:16 p.m.

            Ayes All: Motion Carried.

_____________

Susan Burdick

Secretary        

Comments are closed.