Kent Planning Board Meeting May 2018
MAY 2018
KENT PLANNING BOARD AGENDA
Workshop: May 03, 2018 (Thursday, 7:30 PM)
Meeting: May 10, 2018 (Thursday, 7:30 PM)
- Approve Planning Board Minutes from March 2018
- Cypress Creek/Solar Energy Farm Public Hearing for Application
Mooney Hill/Kent, NY Site Plan/Erosion Control PlanWithdrawn
(Armstrong Property)
- Ultimate Auto Detailing Site Plan/Change of Use Review
94 Route 311, Kent, NYPublic Hearing
- Fregosi Property Erosion Control Plan Review
Kentview Dr., Kent, NY
- Ryder Property Erosion Control Plan Review
170 Waywayanda Ct., Kent, NY
- Hall Property Request to return Review Fees Review
Tiger Trail, Kent, NY
- John Murtaugh Erosion Control Plan/Subdivision Review
1250 Peekskill Hollow Rd,, NY
Permit Applications Review (Applicants attendance not required/Workshop Discussion):
- Auto Craft Amended Site Plan Status Report
146 Hill and Dale Rd., Carmel, NY
- Raneri Property Erosion Control Plan Status Report
Hillside Paper Rd., Kent,, NY
TM: 44.24-1-3
- Boccia Property Erosion Control Plan/Wetland Permit Status Report
Beach Court, Kent, NY
- O’Mara Property Erosion Control Plan/ Status Report
Peekskill Hollow Road, Kent, NY Accept Surety Bond
- Realbuto Erosion Control Plan Status Report
49 Tiger Trail, Kent, NY
- Major Property Erosion Control Status Report
16 Westleigh Court, Kent, NY
- Route 52 Development/Peder Scott Project Erosion Control/Site Plan Status Report
Route 52, Kent, NY
- Dogward Bound Erosion Control/ Status Report
461 Richardsville Road, Kent, NYSite Plan/Accept Bond
- Putnam Nursing & Rehabilitaition Center Addition Erosion Control/ Status Report
404 Ludingtonville Road, Holmes, NY
- Rodriguez/Olson Subdivision Status Report
104 Smalley Corner Road, Kent, NY
TM: 21.-1-10
- Von Rosenvinge Property Erosion Control Plan Status Report
451 Pudding St., Kent, NYfor In-Ground Swimming Pool