Town of
Hartwick
Otsego County, NY
 Minutes 

August 04, 2015: Regular Meeting

Body:

Town of Hartwick

MINUTES

Of The August 04, 2015: 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; M. Kennedy; V. Rozella (absent)

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

Public: T. Austin present as staff to the Planning Board, David Ingalls, Paul Ingalls, Jeff Davis, Tim Allen, G. Waro.

 

Minutes of Last Meeting: 

Planning Board reviewed minutes of July 07, 2015.  On a motion by A. Thomas, seconded by G. Schilling; (5, 0, 0) all minutes were approved as submitted. 

Public Comment:  No comments.

Regular Meeting:

1.  APC Towers  (APC Towers, LLC/Advantage Engineers)—cell tower at 202 Seminary Road

(Tax Map: 162.00-1-22.42)

T. Allen and Jeff Davis (applicant’s agents) presented their proposed project to the Board.  The Planning Board discussed the application materials presented.  G. Schilling motioned to consider the application complete, to declare the project to be a Type I Action under SEQR and the Planning Board would be Lead Agency, to direct T. Austin to refer the project materials to Otsego County as obligated under GML 239, and to set a public hearing for the 09/01/2015 Planning Board meeting for 7 PM or as soon thereafter as can be opened.  A. Thomas seconded the motion and the vote had the following result (4, 0, 0); motion carried.

 

Public Comment:  None.

 

Adjournment: M. Kennedy made a motion to adjourn the meeting, seconded by A. Thomas, and the vote had the following result (4,0,0);  the meeting adjourned at 7:50 PM.