Site Development Plans for Proposed Tree Line Proposed Tree Line Management Area Stormwater Royal Car Wash P.N

Total Page:16

File Type:pdf, Size:1020Kb

Site Development Plans for Proposed Tree Line Proposed Tree Line Management Area Stormwater Royal Car Wash P.N HORIZONTAL SCALE 30 0 15 30 60 SCALE: 1"=30' PASSERO ASSOCIATES SITE DEVELOPMENT PLANS FOR engineering architecture ROYAL CAR WASH TOWN OF CANANDAIGUA, ONTARIO COUNTY, NEW YORK P.N. 20182698.0001 TOWN OF CANANDAIGUAPROJECT SITE LP LOCATION SKETCH N.T.S. Client: ROYAL WASH CANANDAIGUA, LLC 2851 MONROE AVE ROCHESTER, NY 14618 CANANDAIGUA - VICTOR ROAD S.H. 484 PROPOSED TREE LINE PASSERO ASSOCIATES NEW YORK STATE ROUTE 332 242 West Main Street Suite 100 (585) 325-1000 Rochester, New York 14614 Fax: (585) 325-1691 Principal-in-Charge Jess D. Sudol, P.E. ( ROW WIDTH VARIES ) Project Manager David L. Cox, P.E. Designed by Jon Daniels SAND FILTER STORMWATER MANAGEMENT AREA Joe Kellenberger VEGETATED SWALE PROPOSED ROYAL Revisions CAR WASH No. Date By Description 4,096 S.F. LP 3/14/2019 2:52 PM PROPOSED TREE LINE UNAUTHORIZED ALTERATIONS OR ADDITIONS TO THIS DRAWING IS IN VIOLATION OF STATE EDUCATION LAW ARTICLE 145 SECTION 7209 AND ARTICLE 147 SECTION 7307. THESE PLANS ARE COPYRIGHT PROTECTED c LP COVER ROYAL CAR WASH Town/City: Canandaigua County: Ontario State: New York Project No. 20182698.0001 Drawing No. Sheet No. C101 1 NYSDOT DESIGNER CONTACT STATEMENT Scale: PASSERO ASSOCIATES IS RESPONSIBLE FOR THE DESIGN OF THIS PROJECT. DAVID COX, P.E. IS 1" = 30' THE DESIGNER AND IS FAMILIAR WITH NYSDOT STANDARDS AND REQUIREMENTS AND SHALL BE CONTACTED AT (585) 325-1000 TO RESOLVE ISSUES OR PROBLEMS DURING CONSTRUCTION. Date ALL REVISIONS, INCLUDING REVISIONS NECESSARY DUE TO FIELD CONDITIONS, SHALL BE APPROVED BY THE NYSDOT. MARCH 2019 Y:\PROJECTS-NEW\2018\20182698\20182698.0001\DRAWINGS\ENGINEERING\20182698.0001_SITE PLANS.DWG NOT FOR CONSTRUCTION LEGEND: HORIZONTAL SCALE 30 0 15 30 60 PROPERTY BOUNDARY RIGHT OF WAY SCALE: 1"=30' EXISTING CENTER LINE ROAD SETBACK PROPOSED EASEMENT LINE EXISTING EASEMENT LINE PASSERO ASSOCIATES engineering architecture PROPOSED BUILDING 14 PROPOSED PARKING COUNT PROPOSED CONCRETE PROPOSED ACCESS RAMP PROPOSED PAVEMENT STRIPING PROPOSED CURB PROPOSED SIGN EXISTING SIGN PROPOSED LIGHT POLE PROPOSED BUILDING MOUNTED LIGHT X X X X X X X X X X X X X EXISTING FEATURE TO BE REMOVED PROPOSED TREE LINE EXISTING TREE LINE TO BE MODIFIED TOWN OF CANANDAIGUAPROJECT SITE LP LOCATION SKETCH N.T.S. Client: ROYAL WASH CANANDAIGUA, LLC 2851 MONROE AVE ROCHESTER, NY 14618 HH N 72°51'40" E DEED 487.24' DEED/MEAS. PP CANANDAIGUA - VICTOR ROAD S.H. 484 PROPOSED TREE LINE PASSERO ASSOCIATES NEW YORK STATE ROUTE 332 242 West Main Street Suite 100 (585) 325-1000 Rochester, New York 14614 Fax: (585) 325-1691 778.6' EXISTING GRAVEL PARKING TO BE REMOVED Principal-in-Charge Jess D. Sudol, P.E. AREA, ASHPALT DRIVE, AND ( ROW WIDTH VARIES ) Project Manager David L. Cox, P.E. ASPHALT APRON TO BE REMOVED S 25°42'22" E DEED Designed by Jon Daniels 778.5' X X X X X X X X X X X X X X X 778.6' X X X X X X X X X X X 779.1' X X X X X X X TO BE REMOVED X X X X X X X X X X X X X X X 184.68' DEED/MEAS. X X X X X X X X X X X 778.9' X X X X X X X X X X X TO BE REMOVED X 157.70' D/M X X X X X X X X X X X X X X X X X X EXISTING TREE LINE X X X X X X TO BE MODIFIED X X X XX X X X X X X X X X X X 778.8' X X TO BE REMOVED Joe Kellenberger G X X X X X X X X XX X X XX X X X X X X X 778.6' X X X X X X 778.7' TO BE REMOVED X 778.8' Revisions X X X X No. Date By Description X X X X X X X 783.21' X X N 03°16'20" E DEED TO BE REMOVED X LP X X X X X E 3/14/2019 2:52 PM TO BE REMOVED PROPOSED TREE LINE TO BE REMOVED TO BE REMOVED TO BE REMOVED TO BE REMOVED EXISTING ONE STORY FRAME HOUSE WS PP TO BE DEMOLISHED. CONTRACTOR TO 17.17' D/M S 72°51'40" W DEED COORDNIATE WITH LOCAL UTILITY 576.04' DEED/MEAS. S20°08'40"E DEED COMPANIES FOR UTILITY ABANDONMENT. UNAUTHORIZED ALTERATIONS OR ADDITIONS TO THIS DRAWING IS IN VIOLATION OF STATE EDUCATION LAW ARTICLE 145 SECTION 7209 AND ARTICLE 147 SECTION 7307. THESE PLANS ARE COPYRIGHT PROTECTED c HYDWV LP EXISTING CONDITIONS & DEMOLITION PLAN ROYAL CAR WASH Town/City: Canandaigua County: Ontario State: New York NYSDOT NOTE: Project No. CONTRACTOR TO REMOVE THE ASPHALT APRON AND DRIVEWAY AND RESTORE GROUNDS WITHIN THE 20182698.0001 NYSDOT RIGHT OF WAY PER NYSDOT SPECIFICATIONS Drawing No. Sheet No. C102 2 Scale: 1" = 30' Date MARCH 2019 Y:\PROJECTS-NEW\2018\20182698\20182698.0001\DRAWINGS\ENGINEERING\20182698.0001_SITE PLANS.DWG NOT FOR CONSTRUCTION HORIZONTAL SCALE SITE DATA 30 0 15 30 60 ZONING ANALYSIS 1. TAX ACCOUNT NUMBER: 070.16-004-006.1 CC - COMMUNITY COMMERCIAL DISTRICT & SCALE: 1"=30' 2. PARCEL ADDRESS: 2586 STATE ROUTE 332, CANANDAIGUA, NY 14424 MUO - MIXED USE OVERLAY DISTRICT 3. TOTAL PARCEL AREA: 2.115 ACRES OR 92,151 S.F. LEGEND: TOTAL BUILDING AREA: 4,096 S.F. REQUIRED PROPOSED PROPERTY BOUNDARY TOTAL DISTURBANCE AREA: ±1.5 ACRES RIGHT OF WAY PASSERO ASSOCIATES TOTAL IMPERVIOUS AREA: ±0.7 ACRES (33 %) REQUIRED LOT SIZE 1 ACRE 2.115 ACRES EXISTING CENTER LINE ROAD engineering architecture GREEN SPACE: ±1.4 ACRES (67%) MINIMUM LOT WIDTH 175' 175' SETBACK 4. ZONING: CC - COMMUNITY COMMERCIAL DISTRICT PROPOSED EASEMENT LINE MUO - MIXED USE OVERLAY DISTRICT MAXIMUM BUILDING HEIGHT 35' <35' EXISTING EASEMENT LINE 5. EXISTING USE: VACANT PRINCIPAL BUILDING DIMENSIONAL REQUIREMENTS PROPOSED USE: AUTOMATED CAR WASH PROPOSED BUILDING MINIMUM FRONT YARD 6. THERE ARE NO FEDERALLY REGULATED WETLANDS ON THIS PARCEL 100' 101' ACCORDING TO THE USACOE FEDERAL WETLAND INVENTORY. SETBACK 7. THERE ARE NO STATE REGULATED WETLANDS ON THIS PARCEL MINIMUM SIDE YARD 14 PROPOSED PARKING COUNT 20' 32' ACCORDING TO NYSDEC WETLAND INVENTORY. SETBACK PROPOSED CONCRETE 8. PUBLIC WATER WILL BE PROVIDED BY THE TOWN OF CANANDAIGUA REAR YARD SETBACK 40' 295' WATER DEPARTMENT, CANANDAIGUA-FARMINGTON DISTRICT PROPOSED ACCESS RAMP (WD241). MAX BUILDING COVERAGE 35% ~5% 9. ELECTRIC SERVICE WILL BE SUPPLIED BY RG&E. MINIMUM SETBACK FROM 10. NATURAL GAS SERVICE WILL BE SUPPLIED BY NYSEG. SIDE PROPERTY LINE TO DRIVE 20' 6' AT PROPERTY LINE** PROPOSED PAVEMENT STRIPING 11. SANITARY SEWER SERVICE WILL BE PROVIDED BY THE TOWN OF AISLE CANANDAIGUA. 1 SPACE PER 100 12. STORM SEWER AND DRAINAGE FACILITIES WILL BE PRIVATELY OWNED. MINIMUM PARKING STALLS 13 PROPOSED CURB S.F. OF GROSS (MOTOR VEHICLE SERVICE STATION) INCLUDES 1 ACCESSIBLE STALL** 13. ALL IMPROVEMENTS SHALL BE MADE IN ACCORDANCE WITH THE FLOOR AREA = 41 CURRENT DEVELOPMENT STANDARDS AND SPECIFICATIONS OF THE PROPOSED SIGN TOWN OF CANANDAIGUA. MINIMUM STALL SIZE 9' x 20' 11' x 20' BUILDING MOUNTED SIGNAGE (x1) EXISTING SIGN PROPOSED LIGHT POLE VARIANCE REQUIRED** ABOVE TUNNEL EXIT FACING RTE 332 36" x 130" = 32.5 SF PROPOSED BUILDING MOUNTED LIGHT BUILDING MOUNTED SIGNAGE (x2) NORTH & SOUTH ELEVATION 48"-80" x 192" = 77.3 SF TOWN OF SITE DISTANCE 6' CANANDAIGUAPROJECT REQUIRED PROPOSED SITE TO LEFT 380' >1000' TO RIGHT 440' 500' (TO INTERSECTION) LP LOCATION SKETCH N.T.S. Client: ROYAL WASH CANANDAIGUA, LLC PROPOSED PAY STATION 2851 MONROE AVE WITH STAINLESS STEEL ROCHESTER, NY 14618 CURBING PER DETAIL (TYP.) 20' END 6" REVEAL MOUNTABLE CONCRETE CURBING AT PROPERTY LINE WITH 3' TRANSITION CURB N 72°51'40" E DEED 487.24' DEED/MEAS. 33'R SNOW STORAGE MATCH PROPOSED CANANDAIGUA - VICTOR ROAD S.H. 484 DRIVEWAY TO 12' PASSERO ASSOCIATES 20' SIDE SETBACK 10' 12' EXISTING GRADE NEW YORK STATE ROUTE 332 242 West Main Street Suite 100 (585) 325-1000 Rochester, New York 14614 Fax: (585) 325-1691 40'R 12' 38' 100' FRONT SETBACK 14' 10' Principal-in-Charge Jess D. Sudol, P.E. PROPOSED 25'R 8'R 33'R ( ROW WIDTH VARIES ) Project Manager David L. Cox, P.E. DUMPSTER 15'R ENCLOSURE S 25°42'22" E DEED Designed by Jon Daniels 12' 10' PER DETAIL 25'R 16' SAND FILTER PROPOSED CURB BREAK 12'R 33'R PROPOSED ADA WITH 3' TRANSITION PROPOSED CURB CURBING PER DETAIL (TYP.) COMPLIANT PROPOSED CONCRETE PROPOSED 4'x8' BREAK WITH 3' PARKING SPOT & SIDEWALK PER DETAIL 24' CONCRETE PAD TRANSITION 184.68' DEED/MEAS. SIGNAGE PER DETAIL PROPOSED VACUUM CURBING PER FOR VACUUM STORM WATER 8' STATION (TYP.) DETAIL (TYP.) 8' MOTOR PAD 15'R 16' 5'R MANAGEMENT AREA PROPOSED 157.70' D/M "DO NOT POLE MOUNTED 11' 13 PROPOSED 20' ENTER" 40' REAR SETBACK PYLON SIGNAGE SIGNAGE (x1) SIGNAGE SNOW STORAGE 24' NY-332 75' Joe Kellenberger PROPOSED POLE 6' 10' MOUNTED SITE 33'R VEGETATED 40 SF PER FACE LIGHTING FIXTURE PER SWALE DETAIL (TYP.) PROPOSED ROYAL SNOW STORAGE 32' Revisions PROPOSED 16'x25' 15'R PROPOSED 20'x20' CAR WASH No. Date By Description HEATED CONCRETE 4,096 S.F. HEATED CONCRETE PAVEMENT PER DETAIL PAVEMENT PER DETAIL LP N 03°16'20" E DEED PROPOSED ADA 40'R 128' 3/14/2019 2:52 PM COMPLIANT ACCESS RAMP PER DETAIL 12' WIDE EMERGENCY BYPASS LANE 15'R ALL PROPOSED CURBING TO BE 6" REVEAL MOUNTABLE 20' SIDE SETBACK SNOW STORAGE PROPOSED PROPOSED CONCRETE CONCRETE CURBING PER DETAIL PROPOSED EXCEPT AROUND PAY ISLAND REMOVABLE 34.1' PAVEMENT PER DETAIL BOLLARD (2 TYP.) 17.17' D/M S 72°51'40" W DEED CONES (TYP.) 576.04' DEED/MEAS.
Recommended publications
  • Pledge of Allegiance: Approval of Minutes
    MINUTES OF THE CANANDAIGUA CITY COUNCIL MEETING THURSDAY, OCTOBER 4, 2018 7:00 P.M. City Council Chambers City Website: canandaiguanewyork.gov Pledge of Allegiance: Roll Call: Members Present: Councilmember Ward 1 Nick Cutri Councilmember Ward 2 Robert Palumbo Councilmember Ward 3 Karen White Councilmember Ward 4 Renée Sutton Councilmember-at-Large Robert O’Brien Councilmember-at-Large James Terwilliger Councilmember-at-Large Stephen Uebbing Mayor Ellen Polimeni Members Absent: Councilmember-at-Large David Whitcomb (Arrived at 7:03 PM) Also Present: City manager, John Goodwin City Clerk-Treasurer Nancy C. Abdallah Corporation Counsel Terence Robinson, Boylan Code Public Hearing on Local Law 2018-001: A Local Law Authorizing a Property Tax Levy in Excess of the Limit Established in General Municipal Law §3-C Mayor Polimeni opened the public hearing at 7:16 PM. No one was present to speak at the public hearing. Mayor Polimeni closed the public hearing at 7:17 PM. Review of Community Core Values: Council Member Ward 1 Cutri read Community Core Values: As residents, city staff and appointed & elected officials of the City of Canandaigua, our decisions and actions will be guided by these core values: Responsive, Participatory Governance; Caring & Respect; Integrity; Heritage; Stewardship; and Continuous Improvement. Approval of Minutes: August 2, 2018 Moved: Councilmember-at-Large Terwilliger Seconded: Councilmember-at-Large Uebbing Vote Result: Carried unanimously by voice vote (9-0) September 6, 2018 Moved: Councilmember-at-Large Terwilliger Seconded: Councilmember-at-Large Uebbing Vote Result: Carried unanimously by voice vote (9-0) Recognition of Guests: Joel Freedman, North Main St. – Spoke in regards to the hate crime that was committed in the City of Canandaigua and urged Council to do something beyond the police investigation.
    [Show full text]
  • Town of Farmington Planning Board Meeting Minutes—APPROVED September 18, 2019
    Page 1 of 25 Town of Farmington Planning Board Meeting Minutes—APPROVED September 18, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 18, 2019, 7:00 p.m. MINUTES—APPROVED The following minutes are written as a summary of the main points that were made and are the official and permanent record of the actions taken by the Town of Farmington Planning Board. Remarks delivered during discussions are summarized and are not intended to be verbatim transcriptions. An audio recording of the meeting is made in accordance with the Planning Board adopted Rules of Procedure. The audio recording is retained for 12 months. Board Members Present: Edward Hemminger, Chairperson Adrian Bellis Shauncy Maloy Mary Neale Douglas Viets Staff Present: Lance S. Brabant CPESC, Town of Farmington Engineer, MRB Group D.P.C. Ronald L. Brand, Town of Farmington Director of Development and Planning David Degear, Town of Farmington Water and Sewer Superintendent Dan Delpriore, Town of Farmington Code Enforcement Officer Applicants Present: Michael J. Colacino, Vice President, Lyons National Bank, 470 Exchange Street, Geneva, N.Y. 14456 Dan Crowley, Farmington United Methodist Church, 5925 County Road 41 Farmington, N.Y. 14425 Jeff Friend, District Manager, Lyons National Bank, 399 Exchange Street, Geneva, N.Y. 14456 John Malvaso, 1176 State Route 332, Farmington, N.Y. 14425 Brennan Marks, P.E., Marks Engineering, 42 Beeman Street, Canandaigua, N.Y. 14424 Edward G. Parrone, P.E., Parrone Engineering, 349 West Commercial Street, Suite 3200 East Rochester, N.Y. 14445 Scott Theriault, 125 Camelot Square, Apt.
    [Show full text]
  • October 16, 2019
    Page 1 of 39 Town of Farmington Planning Board Meeting Minutes—APPROVED October 16, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, October 16, 2019, 7:00 p.m. MINUTES—APPROVED The following minutes are written as a summary of the main points that were made and are the official and permanent record of the actions taken by the Town of Farmington Planning Board. Remarks delivered during discussions are summarized and are not intended to be verbatim transcriptions. An audio recording of the meeting is made in accordance with the Planning Board adopted Rules of Procedure. The audio recording is retained for 12 months. Board Members Present: Edward Hemminger, Chairperson Adrian Bellis Shauncy Maloy Mary Neale Douglas Viets Staff Present: Ronald L. Brand, Town of Farmington Director of Development and Planning Dan Delpriore, Town of Farmington Code Enforcement Officer Collin Sowinski, Town of Farmington Engineer, MRB Group D.P.C. Applicants Present: Michael Cerone, MIII Enterprises LLC, P.O. Box 509, Webster, N.Y. 14580 Paul Colucci, DiMarco Group, 1950 Brighton–Henrietta Town Line Road, Rochester, N.Y. 14623 Daniel Compitello, Solar Project Developer, Delaware River Solar, 130 North Winton Road, #415, Rochester, N.Y. 14610 Patrick Laber, Project Engineer, Schultz Associates Engineers and Land Surveyors PC, 129 S. Union Street, Spencerport, N.Y. 14559 David Matt, Project Engineer, Schultz Associates Engineers and Land Surveyors PC, 129 S. Union Street, Spencerport, N.Y. 14559 Edward G. Parrone, P.E., Parrone Engineering, 349 West Commercial Street, Suite 3200, East Rochester, N.Y. 14445 Mark Robinson, Victor Softball, 1309 Mertensia Road, Farmington, N.Y.
    [Show full text]
  • SITE DEVELOPMENT PLANS for Engineering Architecture ROYAL CAR WASH TOWN of CANANDAIGUA, ONTARIO COUNTY, NEW YORK P.N
    HORIZONTAL SCALE 30 0 15 30 60 SCALE: 1"=30' PASSERO ASSOCIATES SITE DEVELOPMENT PLANS FOR engineering architecture ROYAL CAR WASH TOWN OF CANANDAIGUA, ONTARIO COUNTY, NEW YORK P.N. 20182698.0001 CANANDAIGUA - VICTOR RD S.H. 484 TOWN OF CANANDAIGUAPROJECT SITE (ROW WIDTH VARIES) NYS ROUTE 332 LP LOCATION SKETCH N.T.S. Client: ROYAL WASH CANANDAIGUA, LLC 2851 MONROE AVE ROCHESTER, NY 14618 CANANDAIGUA - VICTOR ROAD S.H. 484 PROPOSED TREE LINE PASSERO ASSOCIATES NEW YORK STATE ROUTE 332 242 West Main Street Suite 100 (585) 325-1000 Rochester, New York 14614 Fax: (585) 325-1691 Principal-in-Charge Jess D. Sudol, P.E. ( ROW WIDTH VARIES ) Project Manager David L. Cox, P.E. Designed by Jon Daniels SAND FILTER STORMWATER MANAGEMENT AREA SAND FILTER David Cox PROPOSED ROYAL Revisions CAR WASH VEGETATED No. Date By Description SWALE 4,096 S.F. LP 7/16/2019 7:42 PM PROPOSED TREE LINE UNAUTHORIZED ALTERATIONS OR ADDITIONS TO THIS DRAWING IS IN VIOLATION OF STATE EDUCATION LAW ARTICLE 145 SECTION 7209 AND ARTICLE 147 SECTION 7307. THESE PLANS ARE COPYRIGHT PROTECTED c LP COVER ROYAL CAR WASH Town/City: Canandaigua County: Ontario State: New York Project No. 20182698.0001 Drawing No. Sheet No. C101 1 NYSDOT DESIGNER CONTACT STATEMENT Scale: PASSERO ASSOCIATES IS RESPONSIBLE FOR THE DESIGN OF THIS PROJECT. DAVID COX, P.E. IS 1" = 30' THE DESIGNER AND IS FAMILIAR WITH NYSDOT STANDARDS AND REQUIREMENTS AND SHALL BE CONTACTED AT (585) 325-1000 TO RESOLVE ISSUES OR PROBLEMS DURING CONSTRUCTION. Date ALL REVISIONS, INCLUDING REVISIONS NECESSARY DUE TO FIELD CONDITIONS, SHALL BE APPROVED BY THE NYSDOT.
    [Show full text]
  • Current Research in New York Archaeology: A.D. 700–1300
    Current Research in New York Archaeology: A.D. 700–1300 EDITED BY Christina B. Rieth and John P. Hart NEW YORK STATE MUSEUM RECORD 2 The New York State Museum is a program of The University of the State of New York The State Education Department l Office of Cultural Education THE UNIVERSITY OF THE STATE OF NEW YORK Regents of The University MERRYL H. TISCH, Chancellor, B.A., M.A., Ed.D. ...................................................... New York MILTON L. COFIELD, Vice Chancellor, B.S., M.B.A., Ph.D. Rochester OBERT ENNETT R M. B , Chancellor Emeritus, B.A., M.S. ................................................. Tonawanda JAMES C. DAWSON, A.A., B.A., M.S., Ph.D. ........................................................... Plattsburgh ANTHONY S. BOTTAR, B.A., J.D. Syracuse GERALDINE D. CHAPEY, B.A., M.A., Ed.D. Belle Harbor HARRY PHILLIPS, 3RD, B.A., M.S.F.S. Hartsdale AMES ALLON R J R. T ,J ., B.A., M.A. ................................................................... Binghamton ROGER TILLES,B.A.,J.D............................................................................ Great Neck HARLES ENDIT C R. B , B.A. .......................................................................... Manhattan BETTY A. ROSA, B.A., M.S. in Ed., M.S. in Ed., M.Ed., Ed.D. ............................................ Bronx ESTER OUNG R L W. Y ,J ., B.S., M.S., Ed. D. Oakland Gardens CHRISTINE D. CEA, B.A., M.A., Ph.D. Staten Island ADE ORWOOD W S. N ,B.A........................................................................... Rochester JAMES O. JACKSON, B.S., M.A., PH.D. Albany ATHLEEN ASHIN K M. C , B.S., M.S., Ed.D.. Brooklyn JAMES E. COTTRELL, B.S., M.D. New York Commissioner of Education President of The University of the State of New York JOHN B.
    [Show full text]
  • Town Board Meeting February 13, 2018
    TOWN BOARD MEETING FEBRUARY 13, 2018 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 13th day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe – Supervisor Michael Casale – Councilman Steven Holtz – Councilman Ron Herendeen – Councilman Nate Bowerman– Councilman Michelle Finley – Town Clerk Also present were: Don Giroux – Highway/Parks Superintendent, Dave Degear – Water & Sewer Superintendent, Ron Brand – Director of Planning and Development, Jim Morse – Code Enforcement Officer, Adrian Bellis – Planning Board Member, Ed Hemminger – Planning Board Chairman, Bill Davis – MRB Group, Gary Weidenborner – Farmington Fire Department, Herb Hartman – Farmington Fire Department, Mr. Walton - resident, Tim and Dotti Mickelsen – residents, Brian Meck – Recreation Advisory Committee, Donna Herendeen – Town Historian, Donna LaPlant – Assessor, Robert Laviano-Developer, Mark Stevens-Developer. PUBLIC HEARINGS: CONTINUATION – HATHAWAY’S CORNERS INCENTIVE ZONING PROJECT Mr. Brand updated the board on the progress of the project. He stated that just had they thought they received the last of the traffic study update, they received one last Friday from SRF Associates, which also went to Ontario DPW and NYSDOT, which clarified some turning movements and some additional traffic information. He added that the town has also talked with the applicant about this project and hopefully they are getting the transportation component wrapped up. Supervisor Ingalsbe stated that there was a public works meeting that morning and they have seen the latest traffic data and they are in agreement that the traffic data shown to them does not necessarily require all the requirements that the NYS DOT and Ontario County are asking at the beginning of this project.
    [Show full text]
  • Route 332 Corridor Development Analysis Phase II
    Route 332 Corridor Development Analysis Phase II March 2005 Prepared by: Genesee/Finger Lakes Regional Planning Council For: Ontario County Planning Department Route 332 Corridor Development Analysis - Page 1 of 37 Genesee/Finger Lakes Regional Planning Council Table of Contents 1. Introduction.......................................................................................................................... 1 2. Comprehensive Plan Review ............................................................................................ 4 Town of Canandaigua................................................................................................................................4 Town of Farmington .....................................................................................................................................6 City of Canandaigua ..................................................................................................................................7 3. Zoning Evaluation................................................................................................................ 8 Town of Canandaigua................................................................................................................................8 Town of Farmington ...................................................................................................................................10 City of Canandaigua ................................................................................................................................13
    [Show full text]
  • Route 332 Corridor Development Analysis
    Route 332 Corridor Development Analysis March 2004 Prepared by: Genesee/Finger Lakes Regional Planning Council For: Ontario County Planning Department Table of Contents 1. Introduction............................................................................................................................1 2. Study Area ..............................................................................................................................1 3. Socioeconomic Conditions.................................................................................................4 4. Existing Land Uses ..................................................................................................................8 5. Future Land Uses................................................................................................................. 13 6. Corridor Build-out Analysis ................................................................................................ 14 7. Costs of Services ................................................................................................................. 19 8. Municipal Revenue............................................................................................................19 9. Municipal Expenditures ..................................................................................................... 22 10. Fiscal Impact of Build-out Analysis .................................................................................. 22 11. Conclusion..........................................................................................................................
    [Show full text]
  • Route 332 Corridor Development Analysis
    Route 332 Corridor Development Analysis March 2004 Prepared by: Genesee/Finger Lakes Regional Planning Council For: Ontario County Planning Department Table of Contents 1. Introduction............................................................................................................................1 2. Study Area ..............................................................................................................................1 3. Socioeconomic Conditions.................................................................................................4 4. Existing Land Uses ..................................................................................................................8 5. Future Land Uses................................................................................................................. 13 6. Corridor Build-out Analysis ................................................................................................ 14 7. Costs of Services ................................................................................................................. 19 8. Municipal Revenue............................................................................................................19 9. Municipal Expenditures ..................................................................................................... 22 10. Fiscal Impact of Build-out Analysis .................................................................................. 22 11. Conclusion..........................................................................................................................
    [Show full text]
  • Town Board Meeting May 10, 2016
    TOWN BOARD MEETING MAY 10, 2016 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 10th day of May, at 7:00 PM, there were: PRESENT: Peter Ingalsbe – Supervisor Michael Casale – Councilman Steven Holtz – Councilman Ron Herendeen – Councilman Nate Bowerman– Councilman Michelle Finley – Town Clerk Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent, Scott Makin- Planning Board Chairman, Ron Brand – Director of Planning and Development, Bill Davis – MRB Group, Dave Degear – Water & Sewer Superintendent, and Tim Mickelsen and Dotti Mickelsen– residents. PUBLIC HEARINGS: None. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the April 26, 2016, Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried. PRIVILEGE OF THE FLOOR: Colleen Jorolemon – 1129 Jensen Court She asked if there would ever be a sidewalk from the end of King Hill Drive connecting to Bridle Path Lane. She spoke with Ed McLaughlin, prior Highway/Parks Supertendent, before he retired and she was told once there were homes in the Hickory Rise Subdivision. Supervisor Ingalsbe replied that they are installing sidewalks at Hickory Rise now. He added that there are plans to come down Hook Road to King Hill Drive. Mrs. Jorolemon concern was the area where there are the three houses before King Hill Drive. Supervisor Ingalsbe stated that those three houses were in plans and they probably have to get easements from the property owners.
    [Show full text]
  • FARMINGTON 315- 986- 3113 Morris H
    Town Supervisor TOWN Justices Peter Ingalsbe John E. Gligora 315- 986- 8100 opt 2 FARMINGTON 315- 986- 3113 Morris H. Lew Deputy Supervisor 315- 986- 8195 Steven Holtz Highway Supt. Don Giroux Town Clerk 315- 986- 5540 Michelle Finley Water & Sewer Supt. 315- 986- 8100 opt 1 Robin MacDonald 585- 924- 3158 Assessor Town Councilmen 1000 County Road 8, Farmington, New York 14425 Michelle Nicodemus Michael Casale 315- 986- 8100 opt 4 Steven Holtz Code Enforcement Office The Gateway to Ontario County" ( Exit 44 NYS Thruway) Ron Herendeen Dan Delpriore The Town of Farmington is an Equal Opportunity Provider Nate Bowerman 315- 986- 8100 opt 3 TDD 1- 800-662- 1220 www.townoffarmingtonny.com RESOLUTION #92- 2021: Councilman Holtz offered the following Resolution, seconded by Councilman Casale: A RESOLUTION TO RECALL RESOLUTION NO. 436 OF 2020 FOR THE ACTION ENTITLED ADOPTION OF LOCAL LAW NO. 8 OF 2020, AMENDMENTS TO CHAPTER 153 OF THE FARMINGTON TOWN CODE, ENTITLED VEHICLES AND TRAFFIC" AND RENUMBERING THIS ACTION LOCAL LAW NO. 2 OF 2021 WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) by Resolution No. 436 of 2020, dated December 8, 2020 adopted the above referenced Local Law (Local Law No. 8 of 2020); and directed the filing thereof with the New York State Secretary of State; and WHEREAS, the Town Clerk has been notified by the Attorney for the Town that the Secretary of State Office did not file said local law until after January 1, 2021; and WHEREAS, the Attorney for the Town has informed the Town Clerk that this local law number is to be changed to be Local Law No.
    [Show full text]
  • Zoning Board of Appeals Meeting Agenda January 28, 2019
    Zoning Board of Appeals Meeting Agenda January 28, 2019 1. Open Meeting, Identify Rules of Procedure, Introductions and Emergency Evacuation Procedures—Chairperson DeLucia 2. Approval of Meeting Minutes—December 17, 2018 Meeting 3. Attest to publishing legal notice – There are no published legal notices for tonight’s agenda items—Chairperson DeLucia 4. CONTINUED BOARD BUSINESS—There is the following continued public hearings from the September 24, 2018 and November 26, 2018, December 17, 2018 meetings: ZB #0902-18, DELAWARE RIVER SOLAR, LLC, 33 IRVING PLACE, NEW YORK, NEW YORK 10003: Request an area variance to Chapter 165, Article V, Section 65.3. F. of the Town of Farmington Codes. The applicant wishes to erect solar panels having a setback of 20 feet from along the south property line on proposed Lot 2 of Delaware River Solar, LLC Solar Energy Facility Site Plan, dated July 3, 2018. The Town Code requires a minimum rear setback of 160 feet. The property is located at 466 Yellow Mills Road and is zoned A-80 Agricultural District. ZB #0903-18, DELAWARE RIVER SOLAR, LLC, 33 IRVING PLACE NEW YORK, NEW YORK 10003: Request an area variance to Chapter 165, Article V, Section 65.3. F. of the Town of Farmington Codes. The applicant wishes to erect solar panels having a setback of 20 feet along the south property line on proposed Lot 3 of Delaware River Solar, LLC Solar Energy Facility Site Plan, dated July 3, 2018. The Town Code requires a minimum rear setback of 160 feet. The property is located at 466 Yellow Mills Road and is zoned A-80 Agricultural District.
    [Show full text]