Planning Board Minutes February 20, 2019 7:00 p.m. PRESENT: David Paterniti – Chairman James Butler Janet Briggs Linda Anderson Diane VanDewark Absent: Robert Whitman PRESENT: Matt Churchill – 4515 Gleason Road LLC and Diane Hendrix – Architect Chairman David Paterniti called the meeting to […]
Planning Board – February 20, 2019
Planning Board November 14, 2018
Planning Board Minutes November 14, 2018 7:00 p.m. PRESENT: David Paterniti – Chairman James Butler Janet Briggs Linda Anderson Diane VanDewark Robert Whitman PRESENT: Brett Morgan, Verizon Wireless and Jared Lusk, Nixon Peabody Chairman David Paterniti called the meeting to order at 7:00 p.m. Mr. Lusk presented the site plan and details of the application […]
Planning Board March 26, 2018
Planning Board Minutes March 26, 2018 6:30 p.m. PRESENT: David Paterniti – Chairman James Butler Janet Briggs Linda Anderson PRESENT: Code Enforcement Officer – Jeffrey Swanson, Eric Anderson, and Jason Genberg Chairman David Paterniti opened the meeting at 6:30 p.m. and noted Cummins Engine withdrew their application. Mr. Anderson and Mr. Genberg presented a site […]
Planning Board Minutes October 8th 2015
Mr. David Burlee presented the project plans for Cummins, Inc. to construct a new 110’ x 48’ building on the northwest side of its current wastewater treatment facility at 4720 Baker Street, Lakewood, New York. The purpose of the building is to house a rolling emissions lab.