Town of
Hartwick
Otsego County, NY
 Minutes 

July 01, 2014: Regular Meeting

Body:

 Town of Hartwick

MINUTES

Of The July 01, 2014: Regular Meeting of

Town of Hartwick Planning Board

 

Call to order 7 p.m.

Pledge of Allegiance

 

Attendance:

Board Members: G. Horth; A. Thomas; Glenn Schilling (absent); M. Kennedy; V. Rozella

Alternate PB Member(s):  A. Schlesier (absent)

Public: T. Austin present as staff to the Planning Board, Juli Sharratt, Gloria Waro, Jon McManus, Tracy Killian

 

Minutes of Last Meeting: 

M. Kennedy made a motion to approve the May 06, 2014 minutes as presented.  A.  Thomas seconded.  Vote:  (4, 0, 0); Motion carried.

 

Public Comment: 

J. McManus presented a proposed project as requested by Tracy Killian, for 4697 ST HWY 28.  The proposed project included a new driveway and parking for a retail use of existing structures. The Board determined that as proposed the project did not require Site Plan Review.  A. Thomas made a motion stating that Site Plan Review was not required.  M. Kennedy seconded the motion which had the following vote (4, 0, 0); motion carried.  J. McManus submitted the plan to T. Austin for records.

 

Regular Meeting:

 

1.             Beaver Valley Campground (Juli Sharratt)—multiple off-premise signs (laundry)

The Board reviewed the submitted application for the multiple locations proposed for 2’x3’ off-premise signs for Beaver Valley Campground laundry facilities.  The Board concurred that the off-premise signs should be placed in consultation with the Highway Superintendent as they are near road intersections.  V. Rozella motioned to approve the signs as presented provided the Highway Superintendent approved of their location.  A. Thomas seconded the motion which had the following vote (4, 0, 0); motion carried.  The Board also discussed the sign installed by Beaver Valley Campground at the corner of Seminary Road and ST HWY 28.  The Board determined that the sign, as a banner, was a violation and should be removed until appropriate applications are submitted and acted upon.

 

2.             The Studio (Joann Zeh)—two wall signs proposed for 4944 ST HWY 28

The Board reviewed the application as submitted.   A. Thomas motioned to approve the signs as submitted finding that the complied with the Sign Ordinance.  M. Kennedy seconded the motion which had the following vote (4, 0, 0); motion carried.

 

Public Comment: 

No public comment was presented.

 

Planning Board Business

A Thomas presented two resolutions on behalf of the Planning Board.  The first was specific to ST HWY 205 directional signage at CO HWY 11. The second resolution was presented comments on the recent Post Office notifications/survey.  M. Kennedy motioned to endorse each resolution and to have them forwarded to the Town Board.  G. Horth seconded the motion which had the following vote (4, 0, 0); motion carried.

 

Adjournment:

M. Kennedy made a motion to adjourn the meeting.  The motion was seconded by G. Horth, and the vote had the following result (4,0,0);  the meeting adjourned at 8:30 PM.