Town of
Hartwick
Otsego County, NY
 Minutes 

July 03, 2018: Planning Board Meeting Minutes

Body:

TOWN OF HARTWICK PLANNING BOARD

 

Minutes of July3, 2018

 

Inattendance: Tom Fay, Greg Horth, Meg Kennedy, Alex Thomas, Vinnie Rozella

 

Themeeting began with a call to order at 7:00 p.m.

 

Therewas no correspondence. 

 

Reports: 

The Boardwelcomed the new Planning Board Clerk Jenna Utter

 

Signs:

Requestfrom ABM Fire Equipment, Inc. for a sign Re-Face and wall sign, both 32 squarefeet.  Vinny Rozella moved toapprove.  Alex Thomas second, allayes. 

 

Approval of the previousmeeting’s minutes:  Minutes of June 5, 2018:   Thomas Fay moved to approve, Meg Kennedy, second,all ayes. 

 

Real Property Changes:

SimpleSplit Determination for the Field Family, no further informationavailable.  No action was taken. 

 

Development Projects:

KillianHouse Replacement Site Development Plan: Alex Thomas moved to accept theapproved and amended site plan document. Greg Horth second, all ayes.  AlexThomas tabled until next month for completion of the Short Term EAF form. 

 

Old Business: 

Theboard reviewed and discussed the Telecommunications Towers Law and the processfor a company to be added to an existing tower. After discussion, Alex Thomas moved to recommend to the Town Board thatSection 5 B be struck from the Telecommunications Towers Law.  Vinnie Rozella second, ayes all. 

 

AlexThomas stated he will send out the Site Plan Law to everyone for furtherdiscussion next month. 

 

Public Comment:

DavidBryant, Hartwick Seminary voiced concerns with the status of the trailer parkon State Highway 28 and the potential development of a hotel.  The Board discussed the process of a projectlike this and noted that no site plan application has been received. 

 

VinnyRozella motioned to adjourn at 7:51 p.m. Meg Kennedy, second, all ayes. 

 

 

Respectfullysubmitted,

 

JennaUtter, Planning Board Clerk