Loading...
337.2005 RESOLUTION SEEKING LEAD AGENCY STATUS AND SETTING PUBLIC HEARING ON PETITION FOR CHANGE OF ZONE FOR PROPERTY OWNED BY THE MICHAEL’S GROUP, LLC AND BAY MEADOWS CORP. RESOLUTION NO.: 337, 2005 INTRODUCED BY : Mr. John Strough WHO MOVED ITS ADOPTION SECONDED BY : Mr. Theodore Turner WHEREAS, the Queensbury Town Board is considering a request by The Michael’s Group, LLC and Bay Meadows Corp. to amend the Town Zoning Ordinance and Map to rezone property/modify the Planned Unit Development at properties bearing Tax Map No.’s: 296.16-1- 2.1; 2.2; 2.3; 3.1 and 3.2, located on Cronin Road, Queensbury, New York, and WHEREAS, before the Town Board may amend, supplement, change, or modify its Ordinance and Map, it must hold a public hearing in accordance with the provisions of Town Law §265, the Municipal Home Rule Law and the Town of Queensbury Zoning Laws, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board shall hold a public hearing on Monday, st August 1, 2005 at 7:00 p.m. at the Queensbury Activities Center, 742 Bay Road, Queensbury to hear all interested parties concerning the request by The Michael’s Group, LLC and Bay Meadows Corp., to amend the Town Zoning Ordinance and Map to modify the Planned Unit Development at properties bearing Tax Map No.’s: 296.16-1-2.1; 2.2; 2.3; 3.1 and 3.2 located on Cronin Road, Queensbury, New York, and BE IT FURTHER, RESOLVED, that the Town Board hereby indicates its wish to be Lead Agency for SEQRA review of this Project and authorizes and directs the Town Clerk and/or Executive Director of Community Development to send a copy of the Long Environmental Assessment Form Part I and certified copy of this Resolution to any and all communities or agencies that it is necessary to give written notice to in accordance with New York State Town Law including, but not limited to, the Warren County Planning Board, stating the Town Board’s intention to be declared Lead Agency and notifying the involved agencies of this rezoning application, and BE IT FURTHER, RESOLVED, that the Town Board hereby refers such rezoning request to the Warren County Planning Board for its advisory recommendation in accordance with General Municipal Law §239-m and directs the Community Development Department to take all actions necessary to effect such referral, and BE IT FURTHER, RESOLVED, that the Town Board hereby authorizes and directs the Town Clerk’s Office to provide 10 days notice of the public hearing by publishing the attached Notice of Public Hearing in the Town’s official newspaper and posting the Notice on the Town’s bulletin board, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Community Development Department to provide the Town Clerk’s Office with a list of all property owners located within 500' of the area to be rezoned so that the Town Clerk’s Office may send the Notice of Public Hearing to those property owners, and BE IT FURTHER, 2 RESOLVED, that the Town Board further authorizes and directs the Town Clerk’s Office to send the Notice of Public Hearing to the Clerk of the Warren County Board of Supervisors, Warren County Planning Board and other communities or agencies that it is necessary to give written notice to in accordance with New York State Town Law §265, the Town’s Zoning Regulations and the Laws of the State of New York. th Duly adopted this 11 day of July, 2005, by the following vote: AYES : Mr. Turner, Mr. Strough, Mr. Brewer, Mr. Stec, Mr. Boor NOES : None ABSENT: None 3