Loading...
HomeMy WebLinkAbout2011-01-20 TOWN OF GROTON PLANNING BOARD Minutes of Regular Meeting - Thursday, 21 January 2011 - 7:30 PM Town Hall - 101 Conger Boulevard - Groton, NY Members, Groton Planning Board (*Absent) Others Present Edward Neuhauser, Chairperson Joan Fitch, Recording Secretary Monica Carey Gary Coats, Town Code Officer Barbara Clark Glenn Morey, Town Supervisor *Mark Baxendell Mary K. Gloster Janice Haines John Morey Applicants & Public in Attendance Kathleen Grimes, Applicant; Robert Grimes. REGULAR MEETING The Regular Meeting of the Town of Groton Planning Board was called to order at 7:33 p.m. by Chairman Ed Neuhauser. The Chairman welcomed the new Planning Board member, John Morey. APPROVAL OF MINUTES — 18 NOVEMBER 2010 A motion was then made by Member Monica Carey to approve the Minutes of the 18 November 2010 Planning Board meeting, as submitted. The motion was seconded by Member Mary Gloster, with the vote recorded as follows: Ayes: Chair Neuhauser Nays: None Member Carey Member Clark Absent: Member Baxendell Member Gloster Abstain:Member Morey Member Haines Motion carried. This becomes Action #1 of 2011. OLD BUSINESS - None NEW BUSINESS Kathleen Grimes, Applicant/Reputed Owner - 462 West Groton Road - TM #15.-1-43.1 - Boundary Line Change Chairman Neuhauser recognized the applicant who explained to the Board that she had purchased an adjoining 1.22± acre lot, TM #15.-1-43.2, from Erin 86 Jeffrey Sill. She was seeking approval to combine the purchased lot with her existing 2± acre lot (as requested by her mortgage company), as shown on the map accompanying the application. Chair Neuhauser acknowledged that "under 6 NYCRR Part 617.5(c)(10), (12) or (13) of the State Environmental Quality Review Law, the proposed action is a Type II action and is determined not to have a significant impact on the environment, or is otherwise precluded from environmental review under the Environmental Conservation Law, Article 8." Page 1 of 2 (T)Groton Planning Board Minutes of Regular Meeting 21 January 2010 A motion was then made by Member Barbara Clark to approve the Boundary Line Change, as requested. The motion was seconded by Member Gloster, with the vote recorded as follows: Ayes: Chair Neuhauser Nays: None Member Carey Member Clark Absent: Member Baxendell Member Gloster Member Haines Member Morey Motion carried. This becomes Action #2 of 2011. ORGANIZATIONAL MATTERS FOR 2011 Town Planning Board Chair/Vice Chair It was noted for the record that the Groton Town Board had, at their last meeting, re-appointed Ed Neuhauser as Chairman of the Town Planning Board, and Mary Gloster as Vice Chair. Monthly Meeting Time/Date - 2011 A motion was then made by Member Carey to continue the Board's regular meetings on the third Thursday of each month at 7:30 p.m. The motion was seconded by Member Gloster, with the vote recorded as follows: Ayes: Chair Neuhauser Nays: None Member Carey Member Clark Absent: Member Baxendell Member Gloster Member Haines Member Morey Motion carried. This becomes Action #3 of 2011. OTHER MATTERS • CEO Coats apologized to the Planning Board members for their names being placed on the Beck signs along NYS 222. The matter of the signs is to be decided by the County's Supreme Court, probably during February. • Supervisor Morey reported that at the Town's organizational meeting, they officially appointed the Planning Board Chair/Vice Chair and new member John Morey. • CEO Coats advised that the Planning Board may have an application for next month, but the applicant has to go before the ZBA first. • Board members and CEO Coats briefly discussed "home occupation." ADJOURNMENT At 7:50 p.m., a motion was made by Member Haines to adjourn the meeting. The motion was seconded by Member Clark, with all members present voting in favor. J E. Fitch, Board Secretary Emailed to Town/Deputy Clerks, CEO Coats, Chair Neuhauser& Board Members Baxendell, Gloster, Carey, Clark&Morey on 2/7/11. (Rev. 2/8) Page 2 of 2