Town Of Brutus
 Minutes 

July 27, 2016: Regular Meeting

Body:
 

-Town of Brutus – Village of Weedsport

Planning Board Meeting Minutes

 (Regular Meeting)

 

Town of Brutus Municipal Building, 9021 North Seneca Street, Weedsport, NY 13166

Wednesday July 27, 2016 at 7:00pm

 

Planning Board Members Present: John Abraham (V), Dave Lipiska (T-Alt), Derek Ostrowski (V&T), Jim Scanlon (T) Nancy Sweet (V), Thomas Taylor (T-Alt)

Absent:   Don Bowden (T), Joe Barwinczok (T), Frank Gross (V),

 

Also Present: Lynette Murray— Planning Board Clerk

 

Meeting Attendants: Greg Rigby (Owner of Hidden Greens LLC), John Mlodzianowski

 

OPENING:

The meeting was called to order at 7:00pm by Chairman Abraham who also led the Pledge of Allegiance.

Chairman Abraham asked if there were any questions, additions or deletions to the minutes from the June 22, 2016 meeting. Clerk Murray mentioned the date on the minutes had to be corrected from May 25, 2016 to June 22, 2016. Also Clerk Murray stated a correction to the May 25, 2016 minutes. Member Ostrowski motioned to close the meeting followed by Member Scanlon.

Note: In order for a quorum Town Alternate Member Lipiski* Lipiska  will step in as an active member with voting rights.

Member Ostrowski motioned to accept 6-22-15 with the noted changes. Alternate Town Member Lipiski *  Lipiska seconded the motion. VOTE: 4 ayes; 0 nays. Carried. 

7:10 Nancy Sweet (V) arrived to meeting.

 

RIGBY, GREG- (OWNER of HIDDEN GREENS, LLC): FINAL MAP: SUB-DIVISION

 HIDDEN GREENS RD: Tax Map #77.00-3-99; AR District.

 

Mr. Rigby approached the board and revised maps were distributed. Planning Board members were in agreement that the revised maps looked good and did not for see any issues and proceeded to accept the maps presented.

Planning Board members declared to be the Lead Agency and also declared this an unlisted action for SEQR.

Motioned by Member Ostrowski and second by Member Scanlon.

VOTE 5 ayes; 0 nays. Carried

The SEQR form was completed and filed in the HIDDEN GREENS, LLC subdivision file. Maps were stamped and signed. Clerk Murray will send final follow up letter to Mr. Rigby.

7:15 Mr. Rigby left meeting.

 

RIZANT CORP.: SEQR: 2-LOT SUBDIVISION: PROPERTY LOCATED, 2292 STATE ROUTE 31; TAX MAP #77.00-2-22.3; 26.03 ACRES; RESIDENTIAL & COMMERCIAL DISTRICT; FLOOD PLAIN (REPRESENTED by SALLY WALKER)

No one present at the meeting.

 

Planning Board members declared to be the Lead Agency and also declared this an unlisted action for SEQR.

Motioned by Member Ostrowski and second by Member Scanlon.

VOTE 5 ayes; 0 nays. Carried

The SEQR forms were completed and filed in the RIZANT Corp subdivision file. Maps were stamped and signed.

Clerk Murray will send final follow up letter to Sally Walker and a copy to Mr. and Mrs. Rizzo.

 

WALEWISKI, TINA AND TREY (OWNERS OF MEADOWBROOK GOLF COURSE): INFORMATIONAL: 2-LOT SUBDIVISION: 8702 Ball Rd/8682 Ball Rd; #82.00-1-46.21; 55.60 acres; AR

No one present for the proposed subdivision.

 

Clerk Murray advised that there has been no further communication from the Walewiski.

Clerk Murray kept this item on the Agenda for further discussion Planning Board Members will table this again at the August 24, 2016 Planning Board meeting.

 

 

CORRESPONDENCE/OTHER ITEMS:

 

  • Brief discussion on Syracuse University-Maxwell School Community Link Program.

 

CLOSING:

At 7:30 pm, Member Ostrowski motioned to adjourn the meeting.  Member Scanlon seconded the motion.  VOTE: 5 ayes; 0 nays.  Carried.

 

Respectfully submitted,

 

Lynette Murray- Planning Board Clerk

*Per 8.24.16 PB Minutes, a noted change in the correct spelling of Town Alternate Member "Lipiski" to "Lipiska".