Home » Meeting Minutes » December 7, 2020

December 7, 2020

Regular Meeting
Town of Watertown Planning Board
December 7, 2020

Members Present: Tom Boxberger, Co-Chair (via Zoom)
Pam Desormo, Co-Chair
Jim Smith
Randy Vaas

Members Excused: Terry MacAdam

Mrs. Desormo called the regular meeting of the Town of Watertown Planning Board to order at 3:00 p.m.

Motion 85-20: Motion by Mr. Boxberger, seconded by Mr. Smith to accept the minutes of the November 2, 2020 meeting as written and distributed.

Ayes All: Motion Carried.

PUBLIC HEARING – SITE PLAN

National Grid – 21265 NYS Route 232 – Tax Map #90.12-1-33 – Two (2) 25′ x 160′ & One (1) 18′ x 56′ Storage structures and renovations to an existing structure – Site Plan

Legal notice was published in the newspaper.

The public hearing was opened at 3:07 p.m. No one from the public wished to speak. The public hearing was opened at 3:08 p.m.

SIGN PERMIT

Hertz – 18230 US Route 11 – Tax Map #91.12-1-25.1 (Owned by JKA Enterprises) – Sign Permit

No one was present.

JCIDA – Jefferson County Corporate Park – Corner of NYS 12F and County Route 196 – Tax Map #82.08-1-3 – Sign Permit.

Marshall Weir, on behalf of the JCIDA, reviewed proposed signage plans for the JCIDA at the entrance to the Corporate Park, Corner of NYS 12F and County Route 196, Tax Map #82.08-1-3.

This proposed sign meets all zoning requirements. It will be angled to face the highway. Discussion followed.

Motion 86-20: Motion by Mrs. Desormo, seconded by Mr. Boxberger to waive the application fee for signage for the JCIDA as it is a governmental agency.

Ayes All: Motion Carried.

Motion 87-20: Motion by Mrs. Desormo, seconded by Mr. Smith to approve signage for the JCIDA at the entrance to the Corporate Park on the Corner of NYS Route 12F and County Route 196. This sign will be 12′ x 8′.

Ayes All: Motion Carried.

A zoning permit will be needed.

-2-
SUBDIVISION

Jade Realty of CNY, LLC – 18887US Route 11 – Tax Map #91.05-1-69 – 2 Lot Subdivision.

No one was present.

SITE PLAN/SPECIAL USE PERMIT

Cold Creek Studio, LLC – 24097 NYS Route 12 – Tax Map #83.15-3-3 – Two (2) 50 KW Solar Panels & Two (2) 9′ x 60′ Rows behind the studios – Site Plan

No one was present.

SITE PLAN

National Grid – 21265 NYS Route 232 – Tax Map #90.12-1-33 – Two (2) 25′ x 160′ & One (1) 18′ x 56′ Storage structures and renovations to an existing structure – Site Plan

The comments from the Jefferson County Department of Planning were entered into record (Attachment #1).

Mr. Boxberger stated that consolidation of the separate parcels is not needed as the proposed plans meet all zoning requirements as shown on Page C101.

Derrick Kuehnhold (via Zoom), on behalf of National Grid, reviewed proposed plans. Discussion followed.

Motion 88-20: Motion by Mrs. Desormo, seconded by Mr. Smith to grant site plan approval for National Grid, 212654 NYS Route 232, Tax Map #90.12-1-33 for two (2) 25′ x 160′ storage units and one (1) 18′ x 56′ storage unit and renovations to the existing structure as shown on plans drawn by Nelson Associates, dated 10/30/20 with a revision date of 12/4/20, Page C101, C100. A102, C102, and A200.

Ayes All: Motion Carried.

A zoning permit will be needed from the Town.
A building permit will be needed from the County.

Bob Johnson – 18712/18748 US Route 11 – Tax Map #91.09-1-2 – Preliminary discussion to remove two buildings and replace with a new 20,000 square foot Chrysler Building – Site Plan.

Neal Zinsmeyer, Napierala Consulting, on behalf of Bob Johnson, presented proposed plans to demolish two existing buildings and build a new 20,000 square foot Chrysler Dealership at 18712/18748 US Route 11 – Tax Map #91.09-1-2.

They plan on demolishing the two buildings, cleaning up the existing parking lot, and closing one highway cut. They do not plan to disturb more than 1 acre.

They would like to demolish the buildings this winter, begin construction when weather permits, and be up and running with the new dealership in the Fall of 2021. Discussion followed.

Once they receive a demo permit, they can start demolition of the building.

-3-

A completed application needs to be submitted for the Board to schedule a public hearing and refer the matter to the Jefferson County Department of Planning for review. Discussion followed.

Mr. Zinsmeir asked to be put on the January agenda. He will submit all required paperwork two weeks prior to the January meeting.

The Board asked that a lighting plan and vegetative plan be included on the plat. Mr. Zinsmeir will also submit a sign package if the sign plans are completed by the January meeting.

SUBDIVISION/SITE PLAN

Lundy Development & Property Management – Jefferson County Industrial Park – Withdrawal of Previously Approved Subdivision for Lot #2 – Tax Map #73.20-1-26 & Withdrawal of Previously Approved Site Plans for Lot 2B – Tax Map #73.20-1-26 & Lot #10 – Tax Map #73.20-1-2.17 from June 1, 2020.

The Board accepted a formal withdrawal of a previously approved subdivision for Lot #2 and withdrawal of previously approved site plans for Lot2B and Lot #10 in the Jefferson County Industrial Park on June 1, 2020 by letter from Hancock Estabrook, LLP, dated 11/23/20 (Attachment #2).

Motion 89-20: Motion by Mrs. Desormo, seconded by Mr. Smith to rescind approval of the Subdivision for Lot #2, Tax Map 73.20-1-26 and Site Plan of Lot #2B, part of Tax Map #73.20-1-26, and Site Plan for Lot #10, Tax Map #73.20-1-2.17 that were approved on June 1, 2020 as indicated by letter dated 11/23/20 from Hancock Estabrook, LLP.

Ayes All: Motion Carried.

A new subdivision application and SEQR was submitted by Lundy Development & Property Management, Jefferson County Industrial Park for Lot #2, Tax Map #73.20-1-26. The application fee from the previously approved project will be applied to this application. Discussion followed.

Motion 90-20: Motion by Mrs. Desormo, seconded by Mr. Vaas to scheduled a public hearing for a 2 lot subdivision for Lundy Development & Property Management for Lot #2, Tax Map #73.20-1-26 on Monday, January 4, 2021 at 3:00 p.m.

Ayes All: Motion Carried.

SITE PLAN

Lundy Development & Property Management – Jefferson County Industrial Park – Lot #2B – Tax Map #73.20-1-26 – Site Plan

Mr. Lundy submitted an updated site plan for Lot #2B including an Agricultural Data Statement, dated 12/7/20 (Attachment #3). The two changes from the original site plan include moving the building 50 feet to the west and having this a staged project where the parking lot will be completed prior to construction of the building.

An amended SWPPP will be submitted. They will not be disturbing more than 1 acre. This proposed building will be a warehouse and fabrication facility with Mr. Lundy as the tenant. There will be no signage at this time.
-4-

This proposed project is in compliance with all the covenants of the JCIDA as noted on the site plans. Discussion followed.

The Board would like the side of the building facing the road to be dressed up with vegetation or decorative stone.

Motion 91-20: Motion by Mrs. Desormo, seconded by Mr. Boxberger to schedule a public hearing for Lundy Development & Property Management on Monday, January 4, 2021 at 4:00 p.m. for Site Plan of an 8,000 square foot building on Lot #2B in the Jefferson County Industrial Park, part of Tax Map #73.20-1-26.

Ayes All: Motion Carried.

Washington Summit – Lot #7 – Tax Map #91.05-1-72 -Extension of previously approved site plan from June 1, 2020.

Mr. Lundy asked for an extension of site plan for Lot #7, Summit Drive, Tax Map #91.05-1-72. The Site Plan consisted of relocating the AAA Building from 19320 US Route 11, Tax Map #91.05-1-17.252-201 to Lot #7 on Summit Drive. Plans were originally approved on June 1, 2020.

Motion 92-20: Motion by Mrs. Desormo, seconded by Mr. Boxberger to grant a 6 month extension of Site Plan originally approved on June 1, 2020. The Site Plan consisting of relocating the AAA Building from 19320 US Route 11, Tax Map #91.05-17-252-201 to Lot #7 on Summit Drive, Tax Map #91.05-1-72.

Ayes All: Motion Carried.

Motion 93-20: Motion by Mrs. Desormo, seconded by Mr. Smith to adjourn the meeting at 4:03 p.m.

Ayes All: Motion Carried.

___________
Susan Burdick
Secretary

Comments are closed.