Home » Meeting Minutes » February 7, 2022

February 7, 2022

Regular Meeting
Town of Watertown Planning Board
February 7, 2022

Members Present: Pam Desormo, Co-Chair
Terry MacAdam
Randy Vaas
Jim Smith

Members Excused: Tom Boxberger, Co-Chair

Mrs. Desormo called the regular meeting of the Town of Watertown Planning Board to order at 3:00 p.m. This meeting is also available on Zoom.

Motion 10-22: Motion by Mr. MacAdam, seconded by Mr. Smith to accept the minutes of the January 3, 2022 meeting as written and distributed.

Ayes All: Motion Carried.

SIGN PERMIT

Berkshire Hathaway CNY Realty – 18849 US Route 11, Suite A, Tax Map #91.05-1-68 – Sign Permit.

Kathleen Evans, Berkshire Hathaway CNY Realty, presented proposed signage for their new location at 18849 US Route 11, Suite A, Tax Map #91.05-1-68.

A completed application with fees need to be submitted.

Motion 11-22: Motion by Mrs. Desormo, seconded by Mr. Smith to approve the sign application for Berkshire Hathaway CNY Realty, 18849 US Route 11, Suite A, Tax Map #91.05-1-68 as shown on 7 pages of plans showing the details of signage, dated 2/7/22.

Ayes All: Motion Carried.

A Zoning permit is required.

SITE PLAN

Drop Zone Storage – County Route 202 – Tax Map #82.07-1-7.3 -Office & Storage Unit Facility – Site Plan.

Gary Bass, Drop Zone Storage, submitted updated plans for an Office & Storage Unit Facility on County Route 202, Tax Map #82.07-1-7.3.

Mr. Bass stated that he is now working with Nexamp, Inc. regarding an easement with his property and the Solar Panel Project for Watertown Renewable, LLC & Watertown Renewable, LLC 2, located at 22088 County Route 60, Tax Map #82.07-1-2.1 previously approved on December 8, 2021. He stated that Dallas Mason will appear at the next meeting explaining what Nexamp, Inc. plans include.

Nexamp will be preparing the SWPPP and the Notice Of Intent for the Department of Environmental Conservation.

Nexamp, Inc. will be removing trees and putting up a wooden fence on the property line adjacent to the Preserve at Autumn Ridge Housing Development. Discussion followed.

The Board will look in the buffer requirements regarding vegetation/wooden fence along the property edge.

-2-

Mr. Bass still needs to submit the following:

$ An elevation/color rendering drawing of the proposed office and proposed storage units.

$ Exact placement of the office and proposed storage units meeting all setback requirements.

$ Designated parking and lighting needs to be cited on the plans.

$ A landscape plan designating specific vegetation and location of vegetation needs to be cited on the plans for the front of the office building along County Route 202.

$ The crusher-run walkway on County Route 202 for pedestrian travel needs to be cited on the plans.

This information needs to be cited on one plat.

Mrs. Desormo stated that she asked Dallas Mason, Nexamp, Inc., to submit a narrative to the Planning Board regarding changes from the previously approved site plan for the Solar Panel Project for Watertown Renewable, LLC & Watertown Renewable, LLC 2.

Mr. Bass also stated that he wishes to move the storage units back farther on his land and will need a variance of side setback and rear setback requirements. Discussion followed.

Motion 12-22: Motion by Mrs. Desormo, seconded by Mr. MacAdam to deny the site plan application for Drop Zone Storage, County Route 202, Tax Map #82.07-1-7.3 as the application set forth cannot be approved until it goes before the Town of Watertown Zoning Board of Appeals for a variance of side and rear setback requirements for the storage units.

Ayes All: Motion Carried.

Mr. Bass was instructed to bring two full sets of updated plans for the Planning Board and the Zoning Board of Appeals.

Metalcraft Marine U.S., Inc. – 22620 Fisher Road – Tax Map #73.20-1-10.52 – Construction of two 20′ x 40′ x 13.7′ Storage Buildings – Site Plan.

Brooks Timmerman, Metal Craft Marine, submitted proposed plans for the construction of two 20′ x 40′ x 13.7′ storage buildings. Discussion followed.

The following information still needs to be submitted:

$ Short Form SEQR
$ Letter from the JCIDA approving this proposed project.
$ Updated plans citing designated parking and lighting.

This proposed project will be referred to the Jefferson County Department of Planning for their review.

Motion 13-22: Motion by Mrs. Desormo, seconded by Mr. Smith to schedule a public hearing for Metal Craft Marine for site plan of two 20′ x 40′ x 13.7′ storage building at 22620 Fisher Road, Tax Map #73.20-1-10.52 for Monday, March 7, 2022 at 3:00 p.m.

Ayes All: Motion Carried.

-3-

Nation Grid – 21265 NYS Route 232 – Tax Map #90.12-1-33 – Construction of Two 25′ x 60′ and One 18′ x 56′ Storage Structures (originally approved on 12/7/20).

Owen Albanese, National Grid, appeared via Zoom regarding a site plan for National Grid originally approved on 12/7/20 which has not been completed and the approval has expired. There are no changes to the original site plan approval. Discussion followed.

This matter will be referred to the Jefferson County Department of Planning for their review.

Motion 14-22: Motion by Mrs. Desormo, seconded by Mr. Smith to schedule a public hearing for site plan review of two 25′ x 60′ and one 18′ x 56″ storage structures for National Grid, 21265 US Route 232, Tax Map #90.12-1-33 for Monday, March 7, 2022 at 3:00 p.m.

Ayes All: Motion Carried.

Mr. Albanese will submit a set of drawings to be sent to the Jefferson County Department of Planning.

SIGN PERMIT

Fastrac EG, LLC – 20852 NYS Route 3 – Tax Map 82.11-1-56 – Sign Permit.

The Board reviewed proposed signage for Fastrac EG, LLC, 20852 NYS Route 3, Tax Map #82.11-1-56. Fastrac will be changing the existing sign to a digital sign. The size of the sign will not change. Discussion followed.

Motion 15-22: Motion by Mr. MacAdam, seconded by Mr. Smith to approve the sign permit for Fastrac, EG, LLC, 20852 NYS Route 3, Tax Map #82.11-1-56 as shown on plans prepared by Pro Signs, Pages 1-2-3, dated 1/4/22 for Store #222.

Ayes All: Motion Carried.

A Zoning Permit will be needed.

Popeyes Louisiana Kitchen – 21050 NYS Route 3 – Tax Map #82.11-1-67.2 – Sign Permit.

The Board reviewed revised signage submitted by Popeyes Louisiana Kitchen, 21050 NYS Route 3, Tax Map #82.11-1-67.2 regarding proposed signage. Discussion followed.

Motion 16-22: Motion by Mrs. Desormo, seconded by Mr. Smith to approve the changes and revise the sign approval to include removing the electronic message center from the N18 monument as shown on Page 21 and approve the high-rise pylon cabinet in the current shape as the Bob Evans sign as shown on Page 22, from plans prepared by Loren Industries, Drawing 05-21-0020R6, with a revision date of 1/5/22.

Ayes All: Motion Carried.

-4-

Motion 17-22: Motion by Mrs. Desormo, seconded by Mr. MacAdam to waive the requirement for the FAA review for the pylon sign at the proposed Popeyes located off I-81, Tax Map #82.11-1-67.2 for the following reasons. The sign consists of refacing the existing Bob Evans sign with no increase in height or square footage, the calculations provided by the Tug Hill Commission based on topographical review indicating signs less than 152 feet in height at the location would not meet FAA criteria requiring review, calculations completed by a member of the Board indicates the existing approximate height to be 52 feet, the sign is lower in height than the adjacent Ramada Inn sign, and measurements provided by the developer confirm the existing height of the pylon sign is significantly less than 152 feet.

Ayes All: Motion Carried.

Motion 18-22: Motion by Mr. MacAdam, seconded by Mr. Vaas to adjourn the meeting at 4:25 p.m.

Ayes All: Motion Carried.

___________
Susan Burdick
Secretary

Comments are closed.