Comprehensive Plan
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Town of Farmington Planning Board Meeting Minutes—APPROVED December 5, 2018
Page 1 of 47 Town of Farmington Planning Board Meeting Minutes—APPROVED December 5, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, December 5, 2018, 2018, 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. ______________________________________________________________________________ Clerk’s Note: This meeting was held at the Farmington Highway Garage, 985 Hook Road, to ac- commodate the large number of attendees. ______________________________________________________________________________ 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 Don Giroux, Town of Farmington Highway and Parks Superintendent Jeffrey D. Graff, Esq., Town of Farmington Attorney Jamie Kincaid, Town of Farmington Fire Marshal Donna LaPlant, Town of Farmington Assessor James Morse, Town of Farmington Code Enforcement Officer Collin Sowinski, MRB Group, D.P.C. John Weidenborner, Assistant Chief, Farmington Volunteer Fire Association Applicants Present: Daniel Compitello, Solar Project Developer, Delware River Solar, 130 North Winton Road, #10526, Rochester, N.Y. -
Street Scape Design Guidelines Route 96 Corridor
STREET SCAPE DESIGN GUIDELINES ROUTE 96 CORRIDOR December 2019 Adopted #______ of 2019 Resolution #______ of 2019 Town of Farmington Route 96 Main Street Corridor Streetscape Design Guidelines Table of Contents A. Purpose Page 1 B. Intent Page 1 C. Streetscape Requirements Page 2 D. General Landscaping Requirements Page 3 E. Street Trees Page 5 F. Landscaped Areas at Property Lines Page 6 G. Foundation Plantings Page 6 H. Buffering Dissimilar Uses Page 7 Appendices Appendix A: Streetscape Products Appendix B: Streetscape Corridor Map Appendix C: Streetscape Renderings Town of Farmington Streetscape Design Guidelines N:\0610.12001.000\REPORTS\Street Scape\Streetscape Design Guidelines - DRAFT.docx December 2019 i Town of Farmington Streetscape Design Guidelines A. Purpose The purpose of these Guidelines is to provide minimum criteria for the design and construction of visual and pedestrian oriented site improvements associated with all development located along the Route 96 Main Street Corridor within the Town of Farmington. The Main Street Corridor is defined as properties fronting along both the north and south sides of New York State Route 96, commencing on the west at the Farmington/Victor Town Line and continuing east to the intersection of Route 96 with Hook Road and Beaver Creek Road, and extending further along Route 96 to Fairdale Glen on the north side only. The information contained in this document is to be used in conjunction with the subdivision and site plan regulations provided in the Town Code. B. Intent The intent of these guidelines is to implement an appropriate transportation network as called for in Chapter 3, Goals and Policies, of the adopted 2011 Edition of the Town of Farmington Comprehensive Plan, in particular “…prepare a Streetscape Plan as part of the Town Transportation Plan including guidelines for landscaping, light standards, bus stops, curbing and other elements of the streetscape.” [page 3- 27 dated July 26, 2011]. -
67 - Village of Lansing
67 - Village of Lansing May 2016 Notice The opinions expressed in this report do not necessarily reflect those of the New York State Energy Research and Development Authority (hereafter “NYSERDA”) or the State of New York, and reference to any specific product, service, process, or method does not constitute an implied or expressed recommendation or endorsement of it. Further, NYSERDA, the State of New York, and the contractor make no warranties or representations, expressed or implied, as to the fitness for particular purpose or merchantability of any product, apparatus, or service, or the usefulness, completeness, or accuracy of any processes, methods, or other information contained, described, disclosed, or referred to in this report. NYSERDA, the State of New York, and the contractor make no representation that the use of any product, apparatus, process, method, or other information will not infringe privately owned rights and will assume no liability for any loss, injury, or damage resulting from, or occurring in connection with, the use of information contained, described, disclosed, or referred to in this report. NYSERDA makes every effort to provide accurate information about copyright owners and related matters in the reports we publish. Contractors are responsible for determining and satisfying copyright or other use restrictions regarding the content of reports that they write, in compliance with NYSERDA’s policies and federal law. If you are the copyright owner and believe a NYSERDA report has not properly attributed your work to you or has used it without permission, please email [email protected] ii Photo Credit: Kevin W. Hall Tompkins County Community Microgrid Final Report – NY Prize Stage 1: Feasibility Assessment Submitted to: NYSERDA 17 Columbia Circle Albany, NY 12203-6399 Submitted by: Prepared in partnership with: Tompkins County Hitachi Microgrids 125 East Court St. -
Tompkins County HM Final Draft 01-16-14.Pdf
This Multi-Jurisdictional All-Hazard Mitigation Plan Update has been completed by Barton & Loguidice, P.C., under the direction and support of the Tompkins County Planning Department. All jurisdictions within the County participated in this update process. A special thanks to the representatives and various project team members, whose countless time and effort on this project was instrumental in putting together a concise and meaningful document. Tompkins County Planning Department 121 East Court Street Ithaca, New York 14850 Tompkins County Department of Emergency Response Emergency Response Center 92 Brown Road Ithaca, New York 14850 Tompkins County Multi-Jurisdictional All-Hazard Mitigation Plan Table of Contents Section Page Executive Summary .......................................................................................................................1 1.0 Introduction ........................................................................................................................3 1.1 Background ..............................................................................................................3 1.2 Plan Purpose.............................................................................................................4 1.3 Planning Participants ...............................................................................................6 1.4 Hazard Mitigation Planning Process ........................................................................8 2.0 Tompkins County Profile ..................................................................................................9 -
Ambient and Controlled Particle Exposures As Triggers for Acute
REPORT 186 REPORT RESEARCH REPORT Ambient and Controlled Particle Exposures and Controlled Ambient Particle ECG as Triggers for Acute Changes HEA L TH HEA L TH Ambient and Controlled Particle EFFE CTS EFFE CTS Exposures as Triggers for Acute INSTITUTE INSTITUTE ECG Changes Number 186 75 Federal Street, Suite 1400 May 2016 Boston, MA 02110, USA David Q. Rich, Annette Peters, Alexandra Schneider, Wojciech Zareba, +1-617-488-2300 Susanne Breitner, David Oakes, Jelani Wiltshire, Cathleen Kane, www.healtheffects.org Mark W. Frampton, Regina Hampel, Philip K. Hopke, Josef Cyrys, and Mark J. Utell RESEARCH REPORT Number 186 May 2016 May 2016 May Ambient and Controlled Particle Exposures as Triggers for Acute ECG Changes David Q. Rich, Annette Peters, Alexandra Schneider, Wojciech Zareba, Susanne Breitner, David Oakes, Jelani Wiltshire, Cathleen Kane, Mark W. Frampton, Regina Hampel, Philip K. Hopke, Josef Cyrys, and Mark J. Utell with a Critique by the HEI Health Review Committee Research Report 186 Health Effects Institute Boston, Massachusetts Trusted Science • Cleaner Air • Better Health Publishing history: This document was posted at www.healtheffects.org in May 2016. Citation for document: Rich DQ, Peters A, Schneider A, Zareba W, Breitner S, Oakes D, et al. 2016. Ambient and Controlled Particle Exposures as Triggers for Acute ECG Changes. Research Report 186. Boston, MA:Health Effects Institute. © 2016 Health Effects Institute, Boston, Mass., U.S.A. Miranda Design Studio, Inc. Easthampton, Mass., Compositor. Printed by Recycled Paper Printing, Boston, Mass. Library of Congress Catalog Number for the HEI Report Series: WA 754 R432. Cover paper: made with at least 55% recycled content, of which at least 30% is post-consumer waste; free of acid and elemental chlorine. -
Mckinney's Consolidated Laws of New York Annotated Environmental Conservation Law Chapter 43-B
Ch. 43-B, Art. 15, T. 27, Refs & Annos, NY ENVIR CONSER Ch. 43-B, Art. 15, T.... McKinney's Consolidated Laws of New York Annotated Environmental Conservation Law Chapter 43-B. Of the Consolidated Laws Article 15. Water Resources Title 27. Wild, Scenic and Recreational Rivers System McKinney's ECL Ch. 43-B, Art. 15, T. 27, Refs & Annos Currentness McKinney's E. C. L. Ch. 43-B, Art. 15, T. 27, Refs & Annos, NY ENVIR CONSER Ch. 43-B, Art. 15, T. 27, Refs & Annos Current through L.2021, chapters 1 to 110. Some statute sections may be more current, see credits for details. End of Document © 2021 Thomson Reuters. No claim to original U.S. Government Works. © 2021 Thomson Reuters. No claim to original U.S. Government Works. 1 § 15-2701. Statement of policy and legislative findings, NY ENVIR CONSER § 15-2701 McKinney's Consolidated Laws of New York Annotated Environmental Conservation Law (Refs & Annos) Chapter 43-B. Of the Consolidated Laws (Refs & Annos) Article 15. Water Resources (Refs & Annos) Title 27. Wild, Scenic and Recreational Rivers System (Refs & Annos) McKinney's ECL § 15-2701 § 15-2701. Statement of policy and legislative findings Currentness 1. The legislature hereby finds that many rivers of the state, with their immediate environs, possess outstanding natural, scenic, historic, ecological and recreational values. 2. Improvident development and use of these rivers and their immediate environs will deprive present and future generations of the benefit and enjoyment of these unique and valuable resources. 3. It is hereby declared to be the policy of this state that certain selected rivers of the state which, with their immediate environs, possess the aforementioned characteristics, shall be preserved in free-flowing condition and that they and their immediate environs shall be protected for the benefit and enjoyment of present and future generations. -
Appendix a – Traffic Volumes
Appendix A – Traffic Volumes Saugerties Area Mobility Analysis Town of Saugerties, New York Village of Saugerties, New York Town of Ulster, New York Appendix B – Parking Studies Saugerties Area Mobility Analysis Town of Saugerties, New York Village of Saugerties, New York Town of Ulster, New York Sawyer Bank Lot T S M L E M LAFA A YETT R E ST T K S E T S S S O T R C U L ST ER A V E IRVING ST 2 LIV N I NG D S P T A O S 1S N R T TI ST T T Village Lot S I O T N J O S H T N W A S S T H B U MAIN ST J R A N M W T E E S A R S S R T H I N G JANE S T T O M & T Bank Lot N A V E C E D A R DIVISION ST S T C E N T E R RUSSELL ST S T POST ST Aerial Map: Saugerties Village HILTON PL MONT ROSS ST Municipal Lot W B R M I C D S a u g e r t i e s A r e a M D G O T E S N S E T A S CLERMON R L T ST E D A D L N ST L Y E M (Downtown) Parking Survey Areas N S o b i l i t y A n a l y s i s T MONTGOMERY ST DO CK ST Areas Surveyed R D E Metered Parking S U Non-Metered ParkingO TH H IG Public Parking L L 05001,000A T H A 250 Private Parking M C I R December, 2005 Feet Downtown Saugerties Parking Survey On-Street Parking Occupancies Summary Surveys Taken on Saturdays 10/29/05 & 7/8/2006 Total # 9:30 AM 10:30AM 11:30AM 12:30PM 1:30PM 2:30PM 3:30PM 4:30PM 5:30PM Average of to to to to to to to to to Occ & Block/Location Parking Type Spaces 10:30 AM 11:30 AM 12:30 PM 1:30 PM 2:30PM 3:30PM 4:30PM 5:30PM 6:30PM Occ Rate Metered 119 70 88 104 109 105 98 81 78 72 89 59% 74% 87% 92% 88% 82% 68% 66% 61% 75% Unregulated 165 37 51 53 60 71 56 65 68 78 60 Oct-05 22% 31% 32% -
Town of Perinton Comprehensive Plan Update May 2011
Town of Perinton Comprehensive Plan Update May 2011 Prepared for: Town of Perinton, New York Prepared By: 2011 COMPREHENSIVE PLAN UPDATE TOWN OF PERINTON New York May 2011 2011 COMPREHENSIVE PLAN UPDATE TOWN OF PERINTON New York Prepared For: Town of Perinton Comprehensive Plan Update & Advisory Committees Prepared By: ACKNOWLEDGMENTS The 2011 Comprehensive Plan Update was made possible thanks to the time, input, support and dedication provided by the following individuals: TOWN OF PERINTON COMPREHENSIVE PLAN UPDATE COMMITTEE Town Board x Mark Anderson | Planning Board x John Beck | Deputy Director, Code Enforcement & Development James Smith, Town Supervisor x Thomas Beck | Commissioner, Department of Public Works Patricia Knapp, Town Council x James Brasley | Planning Board x Michael Doser | Director, Code Enforcement & Development Carolyn Saum, Town Council x Christine Fredette | Conservation Board Joseph LaFay, Town Council x Joseph LaFay | Town Board x John Moose | Zoning Board of Appeals Peg Havens, Town Council x Jeffrey Myers | Commissioner, Recreation and Parks x Robert Place | Town Attorney x Carolyn Saum | Town Board x David Schaeffer | Recreation and Parks Board x James Smith | Town Supervisor x Eric Williams | Assistant to Commissioner, Department of Public Works TOWN OF PERINTON COMPREHENSIVE PLAN ADVISORY COMMITTEE x Vincent Arcarese | Zoning Board of Appeals x David Belaskas | Conservation Board x Van Cardilli | Chamber of Commerce x John Colaruotolo | Business Owner x Samuel DiPrima | Business Owner x Friedrich Grasberger -
Earthen Embankment Integrity Program SEQR Draft Generic Environmental Impact Statement
Earthen Embankment Integrity Program SEQR Draft Generic Environmental Impact Statement March 2021 Prepared for: New York State Canal Corporation 30 South Pearl Street Albany, New York 12207-2058 (518) 449-6000 Prepared by: Bergmann and New York Power Authority Date of Issuance: ___________________________ Date by which comments must be submitted: _____________________ Contact Person: James Candiloro, P.E., Director, Environment, Health & Safety, New York State Canal Corporation, 30 South Pearl Street, Albany, New York 12207-2058 (518) 433-6841 NEW YORK STATE CANAL CORPORATION Earthen Embankment Integrity Program SEQR Draft Generic Environmental Impact Statement Table of Contents 1 SEQRA and Description of the Proposed Action.................................................................................1-1 1.1 Project Background ................................................................................................................................1-1 1.2 New York State Environmental Quality Review Act..................................................................1-4 1.3 Project Description ..................................................................................................................................1-6 2 Alternatives Considered .................................................................................................................................2-1 2.1 Null or No-Action Alternative ............................................................................................................2-1 2.2 -
Town of Covert Personnel Policy and Procedures
TOWN OF COVERT PERSONNEL POLICY AND PROCEDURES REVISED AND APPROVED BY THE TOWN BOARD ON January 9, 2017 The policy shall be reviewed by the Covert Town Board each January at the organizational meeting 1 INTRODUCTION In order to have a properly functioning organization that meets the needs of both the employees of the Town of Covert and the Taxpayers who really are their employers, a set of policies and rules are needed. The following set of policies shall apply to all full-time, part-time, permanent, elected, and appointed employees of the Town of Covert. If there is any question concerning the application of any provision, the employee should take the matter up with their immediate supervisor. If there is no immediate supervisor or the problem cannot be resolved at that level, the problem should be referred to the Town of Covert Supervisor who will bring it to the attention of the Town of Covert Board. The decision of the Board shall be final unless there is a proper legal challenge that can be made. All new employees shall be given a written copy of the Personnel Policy and Procedures. It shall be the responsibility of the employee to become familiar with the provisions of the policy. Employees shall abide by the policies as a condition of employment. Failure to comply with these policies shall be subject to sanctions, up to and including dismissal where warranted. 2 TABLE OF CONTENTS Introduction Welcome message from Supervisor &Town Board Section 1-1 Our Town Section 1-2 Town Meetings Section 1-3 Land Use Ordinance Section 1-4 Town -
商户 酒店品牌 所在城市 酒店名称 门店地址 Hilton Condominium Myrtle Beach Myrtle Beach-Kingston Plantation, SC 9800 Queensway Boulevard
商户 酒店品牌 所在城市 酒店名称 门店地址 Hilton Condominium Myrtle Beach Myrtle Beach-Kingston Plantation, SC 9800 Queensway Boulevard Hilton Conrad Chicago Chicago, IL 101 East Erie Street Internationa Hilton Conradl Indianapolis Indianapolis, IN 50 West Washington Street Internationa Hilton Conradl Miami Miami, FL 1395 Brickell Avenue Internationa Hilton Conradl New York New York, NY 102 North End Avenue Internationa Hilton Curiol Boston Ames Boston Hotel, MA 1 Court Street Hilton Curio Grand Rapids Amway Grand Plaza, Grand Rapids, MI 187 Monroe NW Hilton Curio Coronado Beach Village at The Del, CA 1277 R.H. Dana Place Hilton Curio Scottsdale Boulders Resort & Spa Scottsdale, AZ 34631 N. Tom Darlington Drive Hilton Curio Cupertino Cupertino, CA 10050 S. De Anza Boulevard Hilton Curio Hollywood Diplomat Hollywood, FL 3555 South Ocean Drive Hilton Curio Rapid City Hotel Alex Johnson Rapid City, SD 523 Sixth Street Hilton Curio Coronado Hotel del Coronado, CA 1500 Orange Ave Hilton Curio La Jolla Hotel La Jolla, CA 7955 La Jolla Shores Drive Hilton Curio Kansas City Hotel Phillips Kansas City, MO 106 W 12th Street Hilton Curio Roanoke Hotel Roanoke & Conference 110 Shenandoah Avenue Center,Curio Hilton Curio Chicago LondonHouse Chicago, IL 85 E Wacker Drive Hilton Curio Madison Madison, CT 94 West Wharf Road Hilton Curio Indian Wells Miramonte Indian Wells Resort & Spa, 45000 Indian Wells Lane CA Hilton Curio Baltimore Pier 5 Hotel Baltimore, MD 711 Eastern Avenue Hilton Curio Providence Providence Biltmore, RI 11 Dorrance Street Hilton Curio Birmingham Redmont Hotel Birmingham, AL 2101 5th Avenue North Hilton Curio St Louis St. Louis Union Station Hotel, MO 1820 Market St. -
2.0 Tompkins County Profile
This Multi-Jurisdictional All-Hazard Mitigation Plan Update has been completed by Barton & Loguidice, P.C., under the direction and support of the Tompkins County Planning Department. All jurisdictions within the County participated in this update process. A special thanks to the representatives and various project team members, whose countless time and effort on this project was instrumental in putting together a concise and meaningful document. Tompkins County Planning Department 121 East Court Street Ithaca, New York 14850 Tompkins County Department of Emergency Response Emergency Response Center 92 Brown Road Ithaca, New York 14850 Tompkins County DRAFT Multi-Jurisdictional All-Hazard Mitigation Plan Table of Contents Section Page Executive Summary .................................................................................................................. 1 1.0 Introduction ................................................................................................................... 3 1.1 Background .......................................................................................................... 3 1.2 Plan Purpose ........................................................................................................ 4 1.3 Planning Participants ............................................................................................ 6 1.4 Hazard Mitigation Planning Process ..................................................................... 8 2.0 Tompkins County Profile .............................................................................................