Town of
Hartwick
Otsego County, NY
 Minutes 

May 03, 2011: Regular Meeting

Body:

Town of Hartwick

MINUTES

Of The May 3, 2011: Regular Meeting of

Town of Hartwick Planning Board

 

Call to order 7 p.m.

Pledge of Allegiance

 

Attendance:

Board Members: G. Horth; V. Rozella; Sue Bush (present, not voting); T. Schleiser; F. Thering (absent); A. Briggs, A. Thomas

Alternate PB Member(s):  Glenn Schilling (present/voting); Margaret Kennedy (present/voting)

Public: Juliana Hanbridge; Dave Petri; Tom Ives; Rich Harlem

 

Minutes of Last Meeting: 

A. Thomas, made a motion to approve the April 5, 2011 minutes as submitted.  T. Schleiser, seconded.  Vote:  (7, 0, 0) with Glenn Schilling abstaining as not present at April 5, 2011 meeting.  Motion carried.

 

Public Comment: None.

 

  Regular Agenda

Signs: 

1.     Harlem Real Estate Sign.” Temporary (<?days) signs to be displayed at vacant parcel (Tax Map #194.00-1-4.02).  One (1) freestanding, real-estate type area along ST HWY 28.  Sign to remain until property is sold. 

G. Horth summarized the application.  The Board questioned if the “proposed location” presented was accurate or a mistake.  Rich Harlem clarified the sign location.  The Board discussed whether or not the sign would be temporary or permanent.  V. Rozella made a motion to approve as submitted with the stipulation that the sign would be removed upon third party transfer from current ownership (applicant).  M. Kennedy seconded the motion and the vote had the following result (7, 0, 0).  Motion Carried.

 

2.     Curves Sign.  Juliana Hanbridge—tenant.  Proposed: Two sign faces on freestanding sign adjacent to ST HWY 28; intersection of Commons Drive and 28. 

The Board discussed the application as presented.  V. Rozella discussed relocation of the existing signs in order to make them appear more “professional”—perhaps centered between the larger sign’s uprights.  T. Austin provided some background on the sign issues related with this particular business—including the previously removed banner (formerly hung between the upright posts of the freestanding sign) that had been found to be in violation.  The Board discussed other sign options expressing concern about “tacking on” signs outside the defined sign structure that does include a sign for Curves.   V. Rozella made a motion to approve the signs as submitted, as a Temporary Sign, for 30 days. G. Schilling seconded the motion and the vote had the following result (7, 0, 0); Motion Carried.

 

3.     Diane Wicks-Miller proposed a subdivision of her parcel on Maples Road

The Board reviewed the proposed split.  V. Rozella made a motion to determine the proposed subdivision a Simple Split. A. Briggs, seconded and the vote had the following result (7, 0, 0).  The applicant was provided information on how to proceed with the process from this point.

 

4.     McDonald’s Signage: Commons Drive—Potential Violation.

 

T. Austin informed the Board of a potential violation of the Sign Law at McDonald’s ST HWY 28 location.  G. Schilling made a motion to determine that the A-frame sandwich board sign that has been regularly displayed at McDonald’s does in fact constitute a sign that requires a permit and that absent a permit, the sign’s existence is a violation.  V. Rozella seconded the motion and the vote had the following result (7,0,0); motion carried.

 

Subdivision:  None.

 

Sketch Plan: None

 

Projects: 

 

1.     Update of Ingalls Simple Split (approved April 2011 meeting).  Letter from Mike Basile—the access to the proposed lot was approved.

 

Public Comment:

 

Planning Board Business: 

 

V. Rozella made a motion to adjourn the meeting.  The motion was seconded by A. Briggs.  The motion carried by unanimous vote and the meeting adjourned at 7:55 PM.