|
 |
|
 |
Planning Board |
 |
 |
 |
|
 |
Chairperson: John Fatcheric
Board Members: Chris Cesta Donald Klaben Tracy Lauer Jason Mallore George Dooher (alternate)
Staff: Paul Curtin, Attorney Chuck White, Engineer Colleen Sauer, Clerk
Address: 4600 W. Genesee Street Syracuse, NY 13219
Clerk’s Office Hours: 8:30 a.m. to 4:30 p.m. Monday through Friday (except holidays)
Phone: (315) 487-8930 Fax: (315) 487-6976
The Planning Board is a five member Board appointed by the Town Board for a term of five years. The Planning Board investigates, reports, and makes recommendations in connection with site plans for development within the Town and may be called upon by the Town Board or Zoning Board of Appeals to make recommendations with regard to issues before those Boards.
MISSION STATEMENT To provide a comprehensive review of subdivision and site plan applications while encouraging sound, flexible, creative design for the current and future development of the community while maintaining a professional and business friendly atmosphere.
PROCESS A site plan consists of a rendering or drawing prepared to scale with all necessary details to portray the arrangement, layout, and design of the site to be developed. Site plans are required when a building or structure is to be erected, when a building or structure is altered such that its footprint or façade is altered, when vehicular or pedestrian movement or walkways are altered, when surface water drainage is altered, when exterior lighting is installed or altered, or when designed landscaping is installed or altered.
In the process of coming to a decision on the site plan, the Planning Board considers the geometric characteristics of all structures and related improvements, the aesthetic characteristics such as design, texture, materials, colors, and illumination, and the physical attributes of the site including size, shape, elevation, topography, and natural vegetation.
The Planning Board also examines compliance with the laws of the Town, any possible adverse impact the proposed use may have on the surrounding properties and neighborhoods, the physical and visual compatibility with the surrounding neighborhood, accessibility of emergency services, handicapped accessibility, public safety issues, hours of operation, parking and loading facilities, and snow storage amongst other things.
Planning Information:
Town of Camillus Comprehensive Plan
Subdivision, Lot Line Re-Alignments, and Amended Plat Processes
Site Plan Review and Special Use Permit Processes
Syracuse-Onondaga County Subdivision Guidelines
FORMS Please email the Planning Board Clerk or call 315-487-8930 to determine which forms you need to submit. All applications submitted must include 10 copies of all paperwork and maps as well as the appropriate fees.
Agricultural Data Statement
Construction Drawings Application
Disclosure Affidavit
Environmental Assessment Form (Short)
Environmental Assessment Form (Full)
Final Plat Application
Final Plat-Amended
Lighting Guidelines
Lot Line Realignment
Preliminary Plat Application
Preliminary Plat-Amended
Site Plan Application
Site Plan-Amended
Site Plan-Temporary
Site Plan-Special Use Referral
Sketch Plan Application
MEETINGS The Planning Board meets on the 2nd and 4th Monday of each month at 7:00 p.m. in the Board Room of the Camillus Municipal Building. Dates are subject to change as necessary (see the Town Calendar for the most up to date information). All Planning Board meetings are open to the public. When a Public Hearing is held regarding a proposed project, attendees will be provided with an opportunity to speak regarding the issues being considered.
Legal notices are published in the Post Standard Newspaper. Meeting agendas and minutes are available on this website, by email request, and at the Code Enforcement office.
View the agenda for the 02/22/2021 meeting, which will be held by ZOOM and can be accessed at the following link: https://zoom.us/j/92978119140
MINUTES Click below to view the minutes of each Planning Board meeting.
01-13-2020 01-27-2020 02-10-2020 02-24-2020 03-09-2020 05-27-2020 06-08-2020 06-22-2020 07-13-2020 07-27-2020 08-10-2020 08-24-2020 09-14-2020 09-28-2020 10-14-2020 10-26-2020 11-23-2020 12-14-2020 12-28-2020
Minutes From Past Years
2019 2018 2017 2016 2015 2014 2013 2012 2011 2010 2009 2008 2007 2006 2005 2004 2003 2002 2001 2000 1999 1998 1997 1996 1995 |
|
 |
|
 |