Village of Ogden Planning Board met March 14.
Here is the minutes as provided by the board:
Members Present Members Absent
Jim Marshall Tom Coburn
Mary Lou Hetzke Linda DelRegno
Gary Parker
Mike Baird
Tony Halaris
Others Present
Patrick Smith, Building Inspector.
Cathy Wilson, Building Clerk
Mike Wall, TY LIN
Keith O’Toole, Planning Board Attorney
Dominic Agostini, Conservation Board
Chad Buchta, ProAmpac
Dave Widger, Highway Superintendent
I. PLEDGE OF ALLEGIANCE
II. PUBLIC HEARING:
Application of ProAmpac, 2605 Manitou Road, for site plan approval to construct a 26,236 square foot addition to an existing building with new parking areas, lighting, new access drive, and storm water management facilities.
102.04-2-36.1
Resolution # 1
SEQR Determination
Introduced by Ms. Hetzke
Seconded by Mr. Marshall
MAY IT BE RESOLVED that the Planning Board classifies this action as an Unlisted Action, with a Negative Declaration.
. Vote of the Board
Ayes: Hetzke, Halaris, Marshall, Baird, Parker
Nays: None
Absent: Coburn, DelRegno,
PLEASE TAKE NOTICE that at the Ogden Planning Board meeting, which was held on March 14, 2019 preliminary and final site plan approval was granted with the following contingency:
Satisfy the concerns of the Town Engineers
Resolution #2
Introduced by: Mr. Halaris
Seconded by: Ms. Hetzke
Vote of the Board
Ayes: Baird, Parker, Hetzke, Halaris, Marshall
Nays: None
Absent: Coburn, DelRegno
III. OLD BUSINESS:
Green Wood Park – application of Green Wood Park, LLC –Christopher A. Dimarzo for Preliminary Site Plan approval to construct 62 townhouse units on a dedicated road and 106 apartments in 14 apartment buildings on a private road with public water and public sewer facilities.
Tax Acct. # 132.02-3-13
PLEASE TAKE NOTICE that at the Ogden Planning Board meeting, which was held on March 14, 2019, the application previously approved on August 13, 2015 was amended to correct a clerical error for the total amount of apartments from 106 to 112.
Resolution #3
Introduced by: Mr. Baird
Seconded by: Ms. Hetzke
Vote of the Board
Ayes: Baird, Parker, Hetzke, Halaris, Marshall
Nays: None
Absent: Coburn, DelRegno
IV. CONCEPT: NONE
V. EXPIRATIONS: NONE
VI. MAPS FOR SIGNING-May be found in the Building Department
VII. MINUTES: July & August,2018
Resolution #4
Introduced by Mr. Halaris
Seconded by Ms. Hetzke
MAY IT BE RESOLVED that the minutes of the Planning Board meetings of July and August, 2018 stand approved.
Vote of the Board
Ayes: Baird, Parker, Hetzke, Marshall, Halaris
Nays: None
Absent: Coburn, DelRegno
VIII. WORK SESSION: NONE
IX. ADJOURNMENT:
Resolution #5
Introduced by Mr. Halaris
Seconded by Mr. Baird
MAY IT BE RESOLVED that the Planning Board Meeting of March 14, 2019 was adjourned at 7:21 p.m.
Vote of the Board
Ayes: Marshall, Hetzke, Baird, Parker, Halaris
Nays: None
Absent: Coburn, DelRegno
https://www.ecode360.com/documents/OG0089/public/489482679.pdf