Board Meeting Minutes 06/10/2010

WEST SENECA TOWN OFFICES                  WEST SENECA PLANNING BOARD
1250 Union Road                                           Minutes #2010-06
West Seneca, NY 14224                                July 10, 2010

Chairman Robert Niederpruem Jr. called the meeting to order at 7:00 P.M. followed by the Pledge to the Flag.

ROLL CALL: Present    -   Robert Niederpruem Jr., Chairman
                                          Joseph Ciancio
                                          Gerald Greenan
                                          Donald Mendola
                                          Anthony Nigro
                                          Jim Rathmann
                                          Joseph Sherman
                                          Robert Pinnavaia, Code Enforcement Officer
                                          Andrew Reilly, Planning Consultant
                                          Jeffrey Harrington, Deputy Town Attorney
                        Absent    -   None

Chairman Niederpruem read the Fire Prevention Code instructing the public where to exit in case of a fire or other emergency.

APPROVAL OF PROOFS OF PUBLICATION

Motion by Mendola, seconded by Rathmann, to approve the proofs of publication and posting of legal notice.

Ayes: All Noes: None Motion Carried

APPROVAL OF MINUTES

Motion by Ciancio, seconded by Sherman, to approve Minutes #2010-05 of May 13, 2010.

Ayes: All Noes: None Motion Carried

OLD BUSINESS COMMUNICATIONS

2010-01

A request from Young Development Inc. for a special permit for property located at 810 Union Road, being part of Lot Nos. 329 & 330, changing its classification from R-60 to R-60(S), for one 3-story, 128-unit senior apartment building and one 2-story, 47-unit HUD 202 apartment building.

Chairman Niederpruem advised that Ralph Lorigo, attorney for the petitioner, sent a letter to the Town Clerk’s office yesterday requesting that this item be tabled pending the outcome of several outstanding issues that came up during a meeting with the NYS Department of Environmental Conservation (NYSDEC).

Planning Consultant Andrew Reilly stated there were issues concerning discharge of sewage, wetlands, archaeological concerns, trees, and storm water.

Motion by Greenan, seconded by Mendola, to table this request until the petitioner addresses the issues raised by the NYSDEC and provides the requested information at least two weeks prior to the next meeting.

Ayes: All Noes: None Motion Carried

SPR2010-04

A request from EdBauer Construction for site plan approval for property located at 2750 Clinton Street, for construction of office space and a small warehouse.

Chairman Niederpruem stated that the petitioner, EdBauer Construction, was not prepared and asked that the item be table.

Motion by Mendola, seconded by Ciancio, to table this request.

Ayes: All Noes: None Motion Carried

NEW BUSINESS COMMUNICATIONS

2010-A

A request from Walter Kolkiewicz for preliminary approval of the proposed Seneca Creek Road Subdivision for 22 lots.

The petitioner, Walter Kolkiewicz, stated that his architect was not present at the meeting and he wanted to make some changes to the plan.  He asked that the Planning Board table his request at the present time.

Chairman Niederpruem provided Mr. Kolkiewicz with a list of items the Planning Board wanted him to add to the plan, such as setbacks, a storm water management facility, a tree survey.

Planning Consultant Andrew Reilly stated that Mr. Kolkiewicz will need to provide the conservation area as stipulated in the special permit and indicate that on the plan along with a retention pond and drainage.

Motion by Greenan, seconded by Rathmann, to table this request.

Ayes: All Noes: None Motion Carried

Motion by Mendola, seconded by Rathmann, to adjourn the meeting at 7:30 P.M.

Ayes: All Noes: None Motion Carried

PATRICIA C. DEPASQUALE, RMC/CMC
SECRETARY