Home » Meeting Minutes » June 5, 2017

June 5, 2017

Regular Meeting
Town of Watertown Planning Board
June 5, 2017

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

Members Excused: Tom Boxberger

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

Motion 32-17: Motion by Mrs. Desormo, seconded by Mr. Smith to reschedule the regular July meeting of the Town of Watertown Planning Board to Monday, July 10, 2017 at 7:00 p.m. due to the 4th of July holiday.

Ayes All: Motion Carried.

Motion 33-17: Motion by Mrs. Desormo, seconded by Mr. MacAdam to schedule a workshop meeting with the Town of Watertown Planning Board, Tug Hill Commission, Town of Watertown Code Enforcement Officers, and Town of Watertown Zoning Board of Appeals to review zoning ordinances and possible zone changes to our code book for Monday, July 10, 2017 at 4:00 p.m.

Ayes All: Motion Carried.

Motion 34-17: Motion by Mr. Vaas, seconded by Mr. Smith to accept the minutes of the May 8, 2017 meeting as written and distributed.

Ayes All: Motion Carried.
SUBDIVISION

Mike Lundy – Washington Summit – Lot #2A & 2B – Tax Map #91.05-1-17.252 – 2 Lot Subdivision.

Howard Lyndaker presented updated plans for a 2 lot subdivision for Lot 2A & 2B in Washington Summit, Tax Map #91.05-1-17.252. Lot descriptions have been reviewed. Discussion followed.

The board requested that updated plans be submitted showing where the water and sewer lines enter both buildings.

Motion 35-17: Motion by Mrs. Desormo, seconded by Mr. Vaas to grant a 2 lot subdivision for Washington Summit, Lot 2A & Lot 2B, Tax Map #91.05-1-17.252, Project #2010-268S.20, dated 4/18/17. The final revision and issue date is 5/18/17. As shown on Drawing #1 prepared by Howard Lyndaker. Lot 2A will be 1.267 acres and Lot 2B will consist of 2.066 acres, conditional upon submission of an updated map showing where all water and sewer lines enter each building.

Ayes All: Motion Carried.
-2-
SITE PLAN

Tom Horning – 20768 NYS Route 12F (Corner County Route 202 & NYS Route 12F) – Tax Map #82.07-1-3 – Used Car Business – Site Plan.

Tom Horning submitted an application and proposed plans for a used car business at 20768 NYS Route 12F, Tax Map #82.07-1-3. He plans on displaying 20-30 vehicles on the lot and will reface the existing sign. He may add lighting to the sign but it will be lights on the ground pointing at the sign. Mr. Horning is leasing the property. Discussion followed.

Motion 36-17: Motion by Mr. MacAdam, seconded by Mr. Smith to waive the site plan process for a used car business located at 20768 NYS Route 12F, Tax Map #82.07-1-3 leased by Tom Horning, conditional that there is no obstruction of view on the corner of County Route 202 and NYS Route 12F and that any additional lighting not interfere with traffic safety.

Ayes All: Motion Carried.

Mr. Horning needs a zoning permit for change of use.

FX Caprara Import – Carolyn Pontiac Reconstruction Project – 19138 US Route 11 – Tax Map #91.05-1-61.2 – Site Plan.

Mike Lasell, MBL Engineering, submitted updated plans addressing issues from the May 8, 2017 meeting. Proposed signage has not been submitted yet. Discussion followed.

An updated color rendering showing all sides of the proposed building still needs to be submitted. The Town’s Highway Superintendent needs to be contact regarding the installation of a new water meter.

Motion 37-17: Motion by Mr. Vaas, seconded by Mr. Smith to grant site plan approval for FX Caprara Imports, 19138 US Route 11, Tax Map #91.05-1-61.2 as shown on plans prepared by MBL Engineering, PLLC, signed by Mike Lasell, Project #17-025, dated 4/17/17 with a revision date of 6/5/17, consisting of Sheet C002, C003, C004 & C005, conditional upon submission of an updated color rendering showing all sides of the proposed building.

Ayes All: Motion Carried.

A water and sewer hookup permit and zoning permit is required.

COR Development – NYS Route 3 – Tax Map #82.00-2-3.2 – 6 Storage Buildings 20′ x 170′ and 12,500 Square Foot Multi-Tenant Retail Space – Site Plan

Catherine Johnson, General Counsel for COR and Andrew Hart, Bergmann Associates submitted a completed application and proposed plans for 6 storage buildings 20′ x 170′ and 12,500 square foot multi-tenant retail space at NYS Route 3 – Tax Map #82.00-2-3.2. Discussion followed.

Mrs. Desormo stated that the Town of Watertown has concerns with the existing water meters that come into the plaza. The existing meters are not functional for the Town’s billing process. The town has to enter each building to get a meter reading. The two existing meters need to be replaced. Replacement of the meters will be a condition of site plan approval for this proposed project.
-3-

Catherine Johnson stated that they tried to correct this problem previously and thought the issue was resolved. She would like to schedule a meeting to review this situation. Mrs. Desormo directed her to contact the Town’s Highway Superintendent, Bruce Rohr.

Motion 38-17: Motion by Mrs. Desormo, seconded by Mr. MacAdam to schedule a public hearing for site plan review for COR Development, NYS Route 3 for 6 Storage Unit Buildings 20′ x 170′ and 12,500 Square Foot Multi-Tenant Retail Space for Monday, July 10, 2017 at 7:00 p.m.

Ayes All: Motion Carried.

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

Keystone Novelties Distributors, LLC – 21290 County Route 202 (Morgan Route 202 Shops, LLC) – Tax Map #82.11-1-41.1 – Temporary Firework Tent – Site Plan.

Neil Shaw, a representative for Keystone Novelties Distributors, LLC, submitted a completed application including all required paperwork and proposed plans for a temporary firework tent located at 21290 County Route 202 (Morgan Route 202 Shops, LLC). Discussion followed.

Motion 39-17: Motion by Mrs. Desormo, seconded by Mr. Smith to waive site plan review for Keystone Novelties Distributors, LLC for a temporary tent sale of legal sparklers and novelty devices at 21290 County Route 202 (Morgan Route 202 Shops, LLC) due to the short duration of the event and minimal impact on parking. This event will have a 20′ x 40′ tent from June 20, 2017 to July 7, 2017. Someone will be on the premises 24/7 during the sale. The Jefferson County Sheriff’s Department and the Town of Watertown Fire Department have been notified. The Town of Watertown Fire Department will do an inspection prior to the opening.

Ayes All: Motion Carried.

A zoning permit is needed and Jefferson County Building Codes needs to be contact.

American Promotional Events (TNT) – 25511 NYS Route 12 – Tax Map #91.12-1-1.4 (Steiner’s General Store) – 20823 NYS Route 3 – Tax Map #82.11-1-49.1 (Wal Mart) – 21082 Pioneer Plaza – Tax Map #82.11-1-57.22 (Kmart) – Temporary Firework Tents – Site Plan.

The board reviewed the completed applications with all required paperwork and proposed plans for temporary firework tents at 25511 NYS Route 12 (Steiner’s General Store), 20823 NYS Route 3 (Wal Mart), and 21082 Pioneer Plaza (Kmart) submitted by American Promotional Events. Discussion followed.

Motion 40-17: Motion by Mrs. Desormo, seconded by Mr. MacAdam to waive site plan review for the temporary tent sale of legal sparklers and novelty devices for American Promotional Events (TNT) due to the short duration of the events and minimal impact on parking. The approval will include three locations. Steiner’s General Store, 25511 NYS Route 12 for a 20′ x 40′ tent, conditional that it meets all setback requirements. Wal Mart, 20823 NYS Route 3 for a 20′ x 50′ tent, and Kmart 21082 Pioneer Plaza for a 30′ x 40′ tent. These events will run from June 20, 2017 to July 7, 2017. Two representative will be on the premises 24/7 during the sale. These approvals are conditional upon the submission of copies of

-4-
notification to the Jefferson County Sheriff’s Department and the Town of Watertown Fire Department for each location.

Ayes All: Motion Carried.

Zoning permits are needed for each site and Jefferson County Building Codes needs to contacted.

Motion 41-17: Motion by Mr. MacAdam, seconded by Mr. Smith to adjourn the meeting at 8:48 p.m.

Ayes All: Motion Carried.

____________
Susan Burdick
Secretary

Comments are closed.