Archived ~ Planning Board Agendas

2022

  1. Planning Board Regular Meeting Agenda January 3, 2022
  2. 39 Main Street Pollock map 12 23 21
  3. 39 Main Street Pollock Response Letter
  4. Frankos STR updated material 12 16 21
  5. Planning Board Regular Meeting Agenda January 18, 2022
  6. Blasher STR 340 346 Mt Zion Rd SitePlan Parcel Map 12 20 21
  7. Frankos Pat Hines Comments
  8. Frankos STR updated material 12 16 21
  9. Planning Board Regular Meeting Agenda Revised 2//7/22
  10. Planning Board Regular Meeting Agenda February 7, 2022
  11. 39 Main Street Pollock 21 5019 maps
  12. 39 Main Street Pollock Ulster Co Dept of Public Works
  13. Blasher Map 1 19 22
  14. Quiang Letter 1 22 22
  15. Quiang Letter from Zoning Board
  16. Quiang Map 1 22 22
  17. Verizon HS Follow up letter
  18. Verizon HS USPB comments page 2
  19. Verizon HS USPB comments
  20. Verizon Legal Notice for paper
  21. Planning Board Regular Meeting Agenda February 21, 2022
  22. Planning Board Regular Meeting Agenda March 7, 2022
  23. Guarino Cover Letter 2 11 22
  24. Guarino Septic Plan Map 2 11 22
  25. Guarino Map 2 11 22
  26. Verizon MarlboroHS Response to HDR Comments 2 28 22
  27. Verizon Legal Notice for paper
  28. Verizon HS USPB comments
  29. Verizon HS USPB comments page 2
  30. Verizon HS Follow up letter
  31. 39 MainFeb9 write in
  32. 39 Main Street Letter from ZBA
  33. 39 Main Street Pollock SET OPTIM
  34. 39 Main Street Pollock Map 1
  35. 39 Main Street Pollock Map 2
  36. 39 Main Street Pollock RESPONSE LETTER 2 28 22
  37. 39 MainFeb9 write in 2 24 22
  38. Planning Board Regular Meeting Agenda March 21, 2022
  39. Buttermilk Spa Exp Resubmit 3 11 22 map
  40. Buttermilk Spa Exp Resubmit applicaiton 3 11 22
  41. Mekeel Lot Line 3 11 22 Application
  42. Mekeel Lot Line Map 3 11 22
  43. Planning Board Regular Meeting Agenda April 4, 2022
  44. DuBois Subdivision map 22 6006
  45. DuBois Subdivision 22 6006
  46. DuBois Subdivisiion SEAF Part 1
  47. Desantis subdivision Map 22 6005
  48. Desantis Subdivision EAF
  49. Desantis Subdivision application 22 6005
  50. Bayside Request for extension Special 3 25 22
  51. Planning Board Regular Meeting Agenda April 18, 2022
  52. Corrado Subdivision Updated material 22-6004
  53. Corrado Subdivision 22-6004
  54. Corrado Subdivision Map 22 6004
  55. Corrado Subdivision Letter from Thomas Corcoran
  56. Keebomed Inc 21-5014 Application
  57. Keebom Map 4 8 22
  58. Jeff Aldrich SD Application 22 6008
  59. Jeff Aldrich SD 22 6008
  60. Planning Board Regular Meeting Agenda May 2, 2022
  61. 39 Main Street Pollock Site Plan Modification 4 22 22 map 2
  62. 39 Main Street Pollock Site Plan Modification 4 22 22
  63. Guarino Followup Memo 4 22 2022
  64. Guarino Map 4 22 22
  65. DuBois Dave Jolee updated map 4 25 22
  66. DuBois Dave Jolee updated material 4 25 22
  67. Planning Board Regular Meeting Agenda May 16, 2022
  68. Planning Board Regular Meeting Agenda June 6, 2022
  69. Planning Board Regular Meeting Agenda June 6, 2022
  70. Dubois Updated Map 5 31 22
  71. Guarino Ashlyen Write in
  72. Guarino Map 4 22 22
  73. Guarino Followup Memo 4 22 2022
  74. Mekeel Subdivision Application
  75. Mekeel Subdivision Map
  76. DeSantis addresses for PH
  77. DeSantis Family Subdivision map 4 19 22
  78. Desantis Letter from John Alonge Highway Superintendent
  79. Desantis Pat Hines Comments
  80. DeSantis Requested Contact Information
  81. DeSantis Residence Front and Rear Elevation 4 19 22
  82. DeSantis Subdivision ShortEAF updated 4 8 22
  83. DeSantis Residence Side Elevations 4 19 22
  84. DeSantis updated map 4 28 22
  85. DeSantis ZBA Letter
  86. Corrado Burma Road Sheet 1
  87. Corrado Burma Road Sheet 2
  88. Corrado Burma Road correspondence
  89. 39 Main Street Pollock Site Plan Modification 4 22 22 map 2
  90. 39 Main Street Pollock Site Plan Modification 4 22 22
  91. 39 Main Street Pollock Site Plan Modification updated material 5 19 22
  92. Planning Board Regular Meeting Agenda June 21, 2022
  93. Planning Board Regular Meeting Agenda July 18, 2022
  94. bayside blasting Letter from school district
  95. Bayside Marlboro_1_Site Plan Application_07072022
  96. Bayside Marlboro_2_Disclaimer and Letter of Agent_07072022
  97. Bayside Marlboro_3.1_Geotechnical Data Report_07072022
  98. Bayside Marlboro_3_Comment Letter and Responses_07072022
  99. Bayside Marlboro_4_Deed_06032022
  100. Bayside Marlboro_5_Easements_07072022
  101. Bayside Marlboro_6_Demo Plan_07072022
  102. Bayside Marlboro_7_Floor plans and elev_07062022
  103. Corrado Short Form EAF Rev
  104. Corrado-Burma Road - Sheet 1
  105. Corrado-Burma Road - Sheet 2
  106. Jeff Aldrich map 7 8 22
  107. Jeff Aldrich submission 7 8 22
  108. Lighthouse Holdings Application
  109. Lighthouse Holdings Map
  110. RiverVista Nima Contracting application
  111. RiverVista Nima Contracting Map
  112. Planning Board Regular Meeting Agenda August 1, 2022
  113. Top Seed Landscape Application
  114. Top Seed Landscape Map1
  115. Top Seed Landscape Map2
  116. Top Seed Landscape Map3
  117. Top Seed Landscape Map4
  118. River Vista Dr Kris Korner Filed Sub map 11073 2 25 22
  119. River Vista Dr Kris Korner Judgment creating lot 2 25 22
  120. River Vista Dr Kris Korner PRIVATE ROAD AGREEMENT 2 25 22
  121. River Vista Dr Kris Korner Revised 7 25 22
  122. River Vista Dr Kris Korner Revised Map 7 25 22
  123. RiverVista Dr Kris Korner 2 25 22
  124. Romar Farm Applicaiton 22-6013
  125. Romar Farms map 22-6013
  126. Planning Board Regular Meeting Agenda August 15, 2022
  127. Lighthouse Response Memo
  128. Lighthouse map
  129. Planning Board Regular Meeting Agenda September 5, 2022
  130. Planning Board Regular Meeting Agenda September 19, 2022
  131. Mad Batter Response 9 2 22 from 8 31 22
  132. Mad Batters Baker Tale Map 9 2 22
  133. Mad Batters Bakers Tale building plan 9 2 22
  134. Troncillito Application 9 2 22
  135. Troncillito Map 9 2 22
  136. Jeff Aldrich Letter from Water Superintendent Charles Muggeo
  137. Lighthouse Letter from Highway Superintendent John Alonge
  138. Planning Board Regular Meeting Agenda October 3, 2022
  139. Planning Board Regular Meeting Agenda October 17, 2022
  140. Top Seed Application 9 21 22
  141. Top Seed Construction Map 9 21 22
  142. Top Seed Erosion Map 9 21 22
  143. Top Seed Map 9 21 22
  144. Top Seed Septic System Map 9 21 22
  145. Top Seed UCPB Referral Letter
  146. Planning Board Regular Meeting Agenda November 7, 2022
  147. Planning Board Regular Meeting Agenda November 21, 2022
  148. Danskammer House EAF 11 14 22
  149. Danskammer House map 11 14 22
  150. Danskammer House
  151. Noto Orange Street subdivision map
  152. Noto Orange Street subdivision application
  153. Noto Orange Street Subdivision EAF
  154. Sarinsky MAP 11 14 22
  155. Sarinsky sub application 11 14 22
  156. The Rock Application Preliminary Conceptual Site Plan
  157. The Rock EAF Part 1
  158. The Rock EAF Part 2
  159. The Rock Map 1
  160. The Rock Map 2
  161. The Rock Map 3
  162. The Rock Map 4
  163. Top Seed Landscape updated material 10 19 22
  164. Planning Board Regular Meeting Agenda December 5, 2022
  165. Planning Board Regular Meeting Agenda December 19, 2022
  166. Cuddy Subdivision Appllcation
  167. Cuddy Subdivision Map
  168. Minard Site Plan Applilcation
  169. Minard Site Plan Map
  170. NOTO Orange Street APPLICATION 12 7 22
  171. Noto Orange Street Letter of Agent
  172. NOTO Orange Street Map 12 7 22
  173. Noto Orange Street Purchase of property
  174. Noto Orange Street Subdivision Ethics Code

2021

  1. Planning Board Regular Meeting Agenda January 4, 2021
  2. Guarino Sub Lattintown 12 22 20
  3. Kristie Savage Discussion
  4. Nason ACES Letter Of Transmittal 12 22 20
  5. Nason SWPPP
  6. Nason12 22 20 Sht1
  7. Nason12 22 20 Sht2
  8. Nason12 22 20 Sht3
  9. Nason12 22 20 Sht4
  10. Nason12 22 20 Sht5
  11. Nason12 22 20 Sht6
  12. Planning Board Regular Meeting Agenda January 19, 2021
  13. A. Letter Non-Sprinklered Code
  14. B. HSC Milton - TIS 12-30-2020
  15. C. HSC Milton - Full Set
  16. D. Lot Line Adjustment Map
  17. E. HSC Milton - SWPPP
  18. HSC Milton Response Submittal Letter 01-07-2021
  19. Planning Board Regular Meeting Agenda February 1, 2021
  20. Cricchio Lot Line EAF
  21. Cricchio Lot Line Map
  22. cricchio Lot line
  23. Hart Letter from Zoning Board
  24. Hart Map 1 19 2021
  25. Planning Board Regular Meeting Agenda February 16, 2021
  26. Cricchio Deed
  27. Cricchio Map 2 5 21
  28. Encore Resturant
  29. HSC Milton Dollar General Traffic Information
  30. La Mela Lot Line Revision Map
  31. LaMela Application
  32. LaMela EAF Short Form
  33. LaMela Letter from Thomas Corcoran
  34. Nason Sht3
  35. HSC Milton Dollar General UCPB
  36. Nason Letter from Highway Department
  37. Planning Board Regular Meeting Agenda March 1, 2021
  38. Planning Board Regular Meeting Agenda Revised March 1, 2021
  39. CrimiVaroli Application 21-5004
  40. CrimiVaroli Map
  41. WMG Property Holdings Agricultural Data Statement
  42. WMG Property Holdings Letter from Thomas Corcoran
  43. WMG Property Holdings Narrative Summary Lattintown
  44. WMG Property Holdings PB Application
  45. WMG Property Holdings Prelim Subdivsion Plans
  46. WMG Property Holdings Recorded Deed
  47. WMG Property Holdings Setback Exhibit
  48. WMG Property Holdings Short EAF
  49. Mondello Perretta Application
  50. Mondello Perretta map
  51. Planning Board Regular Meeting Agenda March 15, 2021
  52. CrimiVaroli Application 21-5004
  53. CrimiVaroli Map
  54. HSC Milton Dollar General Milton Plan Set 3 5 21
  55. HSC Milton Dollar General Response Letter 3 5 21
  56. La Mela 2 19 21
  57. Planning Board Regular Meeting Agenda April 5, 2021
  58. Dziegelewski Air BnB Application
  59. Dziegelewski Air BnB map
  60. Marlboro Flats 2
  61. Marlboro Flats 3 5 21 Comments from Pat Hines
  62. Marlboro Flats 3
  63. Marlboro Flats 4
  64. Marlboro Flats 5
  65. Marlboro Flats updated map
  66. Planning Board Regular Meeting Agenda April 19, 2021
  67. Bishop James and Monica Application
  68. Bishop James and Monica SD
  69. Crimi Subdivision SURVEY map 1
  70. CrimiVaroli SEAF 3 23 21
  71. CrimiVaroli SEAF 4 9 21
  72. CrimiVaroli Subdivision Checklist 3 23 21
  73. HSC Milton Building Sign
  74. HSC Milton Elevations 2021 03 26
  75. HSC Milton Pylon Sign
  76. HSC Milton Dollar General SEQR
  77. Kent Family Farm Application
  78. Kent Family Farm letter from Thomas Corcoran
  79. Kent Family Farm Map
  80. Rivercrest Lot 6 Application
  81. Rivercrest Lot 6 Map
  82. Swartz Application
  83. Swartz letter from Thomas Corcoran
  84. Swartz Map
  85. WMG Property Holdings CDR Comment Response
  86. WMG Property Holdings Comments from Pat on 3 1 21
  87. WMG Property Holdings PB Transmittal
  88. WMG Property Holdings Subdivison Plans R1 signed
  89. WMG Property Holdings UCDPW driveway auth letter Planning Board Letter 4 9 21
  90. WMG Property Holdings UCDPW driveway auth letter Planning Board Letter
  91. Planning Board Regular Meeting Agenda May 3, 2021
  92. Gallela Summit Dr Letter from Highway Dept Superintendent John Alonge
  93. Gallela Summit drive properties application
  94. Gallela Summit drive properties map
  95. Rivercrest Lot 6 map 4 22 21
  96. Dziegelewski Air B n B updated map 4 16 21
  97. Marlboro Flats Preliminary map 4 28 21
  98. Planning Board Regular Meeting Agenda May 17, 2021
  99. Black Dog Design n Construction Application
  100. Black Dog Design n Construction deed
  101. Black Dog Design n Construction Map
  102. Black Dog Design n Construction Letter from Thomas Corcoran
  103. Kent Family Farm map 5 3 21
  104. Mondello and Perretta map 5 6 21
  105. Kent Family Farm Map 5 12 21
  106. Kent Family Farm Response 5 12 21
  107. Kent Family Farm Septic 1 5 12 21
  108. Kent Family Farm Septic 2 5 12 21
  109. Planning Board Regular Meeting Agenda June 7, 2021
  110. Planning Board Regular Meeting June 21, 2021
  111. Dziegelewski Millhouse Site plan floorplan revision
  112. Dziegelewski Site Plan Planning Board map
  113. Keebomed Inc Map screen shop
  114. Keebomed Inc Map
  115. Keebomed Preliminary Conceptual Packet
  116. Lanzetta Reservoir Rd Lot Line Application
  117. Lanzetta Reservoir Rd Lot Line Letter from Thomas Corcoran
  118. Lanzetta Reservoir Rd Lot Line Map
  119. Planning Board Regular Meeting Agenda July 5, 2021
  120. Planning Board Regular Meeting Agenda July 19, 2021
  121. Chevers Air B and B floor plan
  122. Chevers Air B andB Application
  123. CrimiVaroli Escrow
  124. HENRYS Farm to Table Resturant AMENDED SITE PLAN map
  125. Henrys Farm to Table Resturant APPLICATION
  126. Planning Board Regular Meeting Agenda August 16, 2021
  127. Bishop Approved Septic Design
  128. Bishop Response Letter
  129. Bishop Short EAF 2
  130. Bishop Subdivision Lot 1 map
  131. Bishop Subdivision Lot 2 map
  132. Bishop UCDOH Approved Septic System 2021 07 21
  133. Chevers new material 8 6 21
  134. Chevers Pat Hines Comments
  135. Planning Board Regular Meeting Agenda September 6, 2021
  136. Planning Board Regular Meeting Agenda September 20, 2021
  137. Pollock 39 Main Street EAF
  138. Pollock 39 Main Street Site Plan Applicaiton
  139. Pollock 39 Main Street Site Plan Letter from Thomas Corcoran
  140. Pollock 39 Main Street Site Plan Map
  141. Pollock Kent Lot Line Application
  142. Pollock Kent Lot LIne Letter from Thomas Corcoran
  143. Pollock Kent Lot line Map
  144. Henrys Farm to Table EAF
  145. Henrys Farm to Table Response Letter
  146. Henrys Farm to Table Map 2
  147. Henrys Farm to Table Map
  148. Gallo Subdiviision Short EAF
  149. Gallo Subdivision Cover Letter
  150. Gallo Subdivision Deed
  151. Gallo Subdivision Letter from Thomas Corcoran
  152. Gallo Subdivision Map
  153. Gallo Subdivision Planning Board Application
  154. Taddeo Giametta Lot Line Application
  155. Taddeo Giametta Lot Line Letter from Thomas Corcoran
  156. Taddeo Giametta Lot Line Map
  157. Planning Board Regular Meeting Agenda October 4, 2021
  158. Planning Board Regular Meeting Agenda October 18, 2021
  159. Gallo Map
  160. Lordi LLR Application Revision
  161. Lordi LLR Map Revision
  162. Qiang Applcation
  163. Qiang Deed
  164. Qiang EAF
  165. Qiang Letter from Thomas Corcoran
  166. Qiang Map
  167. Planning Board Regular Meeting Agenda November 1, 2021
  168. Planning Board Regular Meeting Agenda 11/2/21
  169. Frankos BnB 21-5024
  170. Frankos BnB Letter from Thomas Corcoran
  171. Frankos BnB Map 21-5024
  172. Gallo Map
  173. Qiang Duplex Elevation right side floorplan
  174. Qiang Map 1
  175. Qiang Map 2
  176. Qiang Map 3
  177. Qiang Resubmission
  178. Verizon Maralboro HS Letter from Thomas Corcoran
  179. Verizon Marlboro HS PC Application 21-5023PC
  180. Lordi LLR revision map 2
  181. Lordi map 10 21 21
  182. Planning Board Regular Meeting Agenda November 15, 2021
  183. Passante SD 21 5025 application
  184. Gallo Map
  185. Planning Board Regular Meeting Agenda December 6, 2021
  186. 39 Main Street Map 11 15 21
  187. 39 Main Street Response Letter
  188. 39 Main Street Storm Water
  189. Blasher Haferd STR 21 5026
  190. Blasher Haferd STR Letter from Thomas Corcoran
  191. Guarino Map 20 4016 11 23 21
  192. GUARINO SUBMISSION 20 4016 11 23 21
  193. Guarino transmittal 20 4016 11 23 21
  194. TONSING DEEDS 20 5027
  195. TONSING EAF 21 5027
  196. TONSING MAP 21 5027
  197. TONSING PB APPLICATION 21 5027
  198. Planning Board Regular Meeting Agenda December 20, 2021
  199. Gruewald map
  200. Grunewald Application
  201. Grunewald Letter from Thomas Corcoran
  202. Mad Batters Pastries Bakers Tale Letter from Thomas Corcoran
  203. Mad Batters Pastries Bakers Tale Site Plan Appl re NA entries
  204. Mad Batters Pastries Bakers Tale Site Plan Application with maps
  205. Mazzola Oil Application
  206. Mazzola Oil Letter from Thomas Corcoran
  207. Mazzola Oil Map
  208. verizon Marlboro HS applicaiton
  209. Verizon Marlboro HS Letter from Thomas Corcoran

2020

  1. Planning Board Regular Meeting Agenda January 6, 2020
  2. Planning Board Regular Meeting Agenda January 21, 2020
  3. Chestnut Petroleum page 1
  4. Chestnut Petroleum page 2
  5. Chestnut SWPPP Letter
  6. Chestnut SWPPP
  7. Greiner BSD sheet 1
  8. Greiner BSD sheet 2
  9. WEED LLR Map
  10. John Weed Weed Orchards Application
  11. John Weed Weed Orchards Letter from Thomas Corcoran
  12. Planning Board Regular Meeting Agenda February 3, 2019
  13. CPD-MARLBOROUGH Plan Set 01-24-2020
  14. JMC Plan Set - 01222020
  15. SPAmendment Submission 2 CvrLtr1 24 2020
  16. Planning Board Regular Meeting Agenda February 18, 2020
  17. REVISED Planning Board Regular Meeting Agenda February 18, 2020
  18. Chestnut CPD MARLBOROUGH Plan Set 01 24 2020 submission 2
  19. Chestnut JMC Plan Set 01 22 2020 submission 2
  20. Chestnut SPAmendment Submission 2 CvrLtr1 24 2020
  21. Chestnut CPD MARLBOROUGH Plan Set 01 24 2020 submission 2
  22. Chestnut JMC Plan Set 01 22 2020 submission 2
  23. Chestnut Referral form
  24. Chestnut SPAmendment Submission 2 CvrLtr1 24 2020
  25. Chestnut UC
  26. Chestnut UCPB comments
  27. chestnut
  28. Young Dave Susan Subdivision
  29. Young Dave Susan Letter from Thomas Corcoran
  30. Planning Board Regular Meeting Agenda March 2, 2020
  31. Planning Board Regular Meeting March 16, 2020
  32. Boneh Zion Realty 1
  33. Boneh Zion Realty
  34. Marlboro Flats deed
  35. Marlboro Flats Letter from Thomas Corcoran
  36. Marlboro Flats map
  37. Marlboro Flats
  38. Planning Board Regular Meeting Agenda April 6, 2020
  39. Planning Board Regular Meeting Agenda April 20, 2020
  40. Bayside Mixed Use Site Plan Extension
  41. Boneh Zion Realty 1
  42. Boneh Zion Realty Dec
  43. Boneh Zion Realty Notes from Pat Hines
  44. Boneh Zion Realty
  45. Marlboro Flats deed
  46. Marlboro Flats Letter from Thomas Corcoran
  47. Marlboro Flats map
  48. Marlboro Flats Notes from Pat Hines
  49. Marlboro Flats
  50. Nason ACES Letter Of Transmittal
  51. Nason Application
  52. Nason Base 04 7 20 Sht1
  53. Nason Base 04 7 20 Sht2
  54. Nason Deed
  55. Nason EAF
  56. Nason FEMA Firmette
  57. Nason for Pat Hines
  58. Nason Letter from Thaomas Corcoran
  59. Nason map Sht1
  60. Nason map Sht2
  61. Nason Planning Board Application
  62. Nason Property Card
  63. Young Subdivision UCPB comments
  64. Planning Board Regular Meeting Agenda May 4, 2020
  65. Planning Board Regular Meeting Agenda May 18, 2020
  66. Marlboro Flats 8WatsonSub_R2 easement (1)
  67. Marlboro Flats Common Driveway and Maintenance Agreement (1)
  68. Marlboro Flats Common Driveway and Maintenance Agreement
  69. Marlboro Flats Map 5 12 2020
  70. Smith Extension Letter
  71. Smith Resolution
  72. Smith Subdivion Maps 5 5 2020
  73. Young 1
  74. Young 2
  75. Young Archaeology Report
  76. Young Bald Eagel
  77. Young Map 5 5 20
  78. Young SHPO Signoff
  79. Zoom Meeting May 18, 2020
  80. Planning Board Regular Meeting Agenda June 1, 2020
  81. Planning Board Regular Meeting Agenda June 15, 2020
  82. Bayside Extension Letter 5 20 2020
  83. Eric Affuso Sub Map
  84. Eric Affuso Subdivision Application
  85. Eric Affuso Subdivision Deed
  86. Planning Board Regular Meeting Agenda July 6, 2020
  87. Eric Affuso Sub 6 22 20
  88. Eric Affuso Sub1 6 25 20
  89. Eric Affuso Updated material 6 22 20
  90. Planning Board Regular Meeting Agenda July 20, 2020
  91. Santini Lawn Care Corp Application
  92. Santini Lawn Care Corp EAF
  93. Planning Board Regular Meeting Agenda August 3, 2020
  94. Independent Solar Civil Set Exhibit D
  95. Independent Solar Civil Set Exhibit D
  96. Independent Solar Civil Set Exhibit D1
  97. Independent Soalr SGHAT Glare Analysis No Glare Exhibit L.
  98. Independent Soalr SGHAT Glare Analysis No Glare Exhibit L1
  99. Independent Solar Ag Land Use and Solar Development Exhibit R
  100. Independent Solar Ag Land Use and Solar Development Exhibit R1
  101. Independent Solar Agricultural Data Statement Exhibit G.
  102. Independent Solar Agricultural Data Statement Exhibit G1
  103. Independent Solar Application 1
  104. Independent Solar Application 2
  105. Independent Solar Application a
  106. Independent Solar Application
  107. Independent Solar Emergency Response Plan Exhibit J
  108. Independent Solar Emergency Response Plan Exhibit J1
  109. Independent Solar Energy in New York Exhibit O
  110. Independent Solar Energy in New York Exhibit O1
  111. Independent Solar Farm Development and Operation Overview Exhibit Q
  112. Independent Solar Farm Development and Operation Overview Exhibit Q1
  113. Independent Solar FEAF 7 8 20 Exhibit F
  114. Independent Solar FEAF 7 8 20 Exhibit F1
  115. Independent Solar Ground Lease Redacted Exhibit B
  116. Independent Solar Ground Lease Redacted Exhibit B1
  117. Independent Solar Interconnection Agreement 4 7 20 Exhibit K
  118. Independent Solar Interconnection Agreement_4 7 20 Exhibit K
  119. Independent Solar Map Exhibit H
  120. Independent Solar Map Exhibit H1
  121. Independent Solar Marlboroug Application Form Exhibit A
  122. Independent Solar Marlboroug Application Form Exhibit A1
  123. Independent Solar Operations and Maintenance SOS Exhibit P
  124. Independent Solar Operations and Maintenance SOS Exhibit P1
  125. Independent Solar Photographs of Typical Solar Installation Exhibit S
  126. Independent Solar Photographs of Typical Solar Installation Exhibit S1
  127. Independent Solar Property Deed Exhibit C
  128. Independent Solar Property Deed Exhibit C1
  129. Independent Solar SWPPP Exhibit E
  130. Independent Solar SWPPP Exhibit E1
  131. Independent Solar Technical Specifications Exhibit N
  132. Independent Solar Technical Specifications Exhibit N1
  133. Independent Solar Visual Renderings Exhibit M
  134. Independent Solar Visual Renderings Exhibit M1
  135. Pond View
  136. Pondview lot line change map
  137. Planning Board Regular Meeting Agenda August 17, 2020
  138. Bill Davidson Air B and B
  139. Dwyer Air B and B Application
  140. Dwyer Air B and B Map1
  141. Dwyer Air B and B Map2
  142. Dwyer Air B and B Map3
  143. Dwyer Air B and B Map4
  144. Dwyer Air B and B Map5
  145. Dwyer Air B and B Map6
  146. Eric Affuso Letter frm Ulster County Health Department
  147. Guarino Subdivision 8 6 20 application
  148. Guarino Subdivision 8 6 20 map
  149. Guarino Subdivision Letter from Thomas Corcoran
  150. Summit Dr 8 Lot Subdivision Discussion Letter from Thomas Corcoran
  151. Summit Dr 8 Lot Subdivision Discussion
  152. Planning Board Regular Meeting Agenda September 7, 2020
  153. Planning Board Special Workshop Meeting September 8, 2020
  154. Planning Board Regular Meeting Agenda September 21, 2020
  155. Guarino Applicaiton updated 9 14 2020
  156. Guarino updated map 9 14 2020
  157. Independent Marlborough Engineer Comment Log with Response
  158. Independent Solar Exhibit B
  159. Independent Solar Exhibit C
  160. Independent Solar Exhibit D
  161. Independent Solar Exhibit F
  162. Independent Solar Exhibit G
  163. Independent Solar Exhibit L
  164. Independent Solar Exhibit M
  165. Independent Solar Exhibit N
  166. Independent Solar Letter from Mr Lanzetta
  167. Independent Solar Organic Valley LLC Filing and Articles of Organization
  168. Independent Zoning Application 9 14 2020
  169. Marlboro on Hudson Extension
  170. Rich Schultz Discussion 9 21 20
  171. Chevers Bed Breakfast Letter from Thomas Corcoran
  172. Chevers Bed Breakfast
  173. Planning Board Regular Meeting Agenda October 5, 2020
  174. HSC MAP 1
  175. HSC MAP 2
  176. HSC Milton Exterior Elevations
  177. HSC Milton Planning Board Application
  178. HSC Milton D Building Department Referral Letter
  179. HSC Milton EAF
  180. HSC MILTON Ethics Code
  181. HSC Milton Letter of Agent Signed
  182. HSC Milton PB Letter
  183. Planning Board Regular Meeting Agenda October 19, 2020
  184. HSC Milton Application 10 8 2020
  185. HSC Milton DG Milton Site Plan 10 8 2020
  186. HSC Milton EAF 10 8 2020
  187. HSC Milton Letter of Agent Emanuel Cauchi Signed 10 8 2020
  188. HSC Milton PB Letter 10 8 2020
  189. Link Subdivision Application
  190. Link Subdivision Letter from Thomas Corcoran
  191. Link Subdivision Letter of Agent
  192. Link Subdivision map
  193. Link subdivision Septic map
  194. Sandra Russo Letter from Thomas Corcoran
  195. Twin Pond 10 9 20
  196. Planning Board Regular Meeting Agenda November 2, 2020
  197. Pond View Road Agreement
  198. Pondview lot line final map
  199. Votta Justin Application
  200. Votta Justin letter from Thomas Corcoran
  201. Votta Justin map
  202. Planning Board Regular Meeting Agenda November 16, 2020
  203. Guarino Alan Kathleen Subdiviison appllication
  204. Guarino Alan Kathleen Subdiviison EAF Deeds
  205. Guarino Alan Kathleen Subdiviison Map
  206. Guarino Alan Kathleen Subdivision Letter form Thomas Corcoran
  207. Guarino Subdivision Lead Agency Pat Hines
  208. HSC Milton Dollar General Letter
  209. Nason Subdivision Map 1
  210. Nason Subdivision Map 2
  211. Nason Subdivision Map 3
  212. Nason Subdivision Map 4
  213. Planning Board Regular Meeting Agenda December 2020
  214. guarino S D Map 11 25 20
  215. Hart Canosa Lot Line Application
  216. Hart Canosa Lot line Deed Stella
  217. Hart Canosa Lot Line Deed
  218. Hart Canosa Lot Line Map
  219. Joe Ortega Discussion 12 7 20
  220. Planning Board Regular Meeting Agenda December 21, 2020
  221. HSC Milton Dollar General Full Set
  222. HSC Milton Dollar General letter
  223. HSC Milton Dollar General Lot Line Adjustment Map
  224. HSC Milton Dollar General SWPPP

2019

  1. Planning Board Meeting Agenda January 22, 2019
  2. Dina application
  3. Dina Map
  4. Smith Subdivision Dept of Health
  5. Smith Subdivision map
  6. Smith Subdivision PB response
  7. Planning Board Meeting Agenda February 4, 2019
  8. Youngs Motors map
  9. Youngs Motors Memorandum and letter of agent
  10. Planning Board Regular Meeting Agenda February 19, 2019
  11. Milton Turnpike Solar Farm Simulations with arrows 1 9 19
  12. Milton Solar Farm Response letter
  13. Milton Tpke Solar Farm 2-7-19
  14. Milton Tpke Solar Farm map
  15. Milton Tpke Solar Farm map1
  16. Milton Turnpike Solar Farm EAF Visual
  17. Milton Turnpike Solar Farm EAF
  18. Milton Turnpike Solar Farm
  19. Royal Energy sht1 02-05-19
  20. Royal Energy sht2 02-05-19
  21. Royal Energy app
  22. Royal Energy EAF LONG FORM 1-2-19
  23. Royal Energy Letter from Thomas Corcoran
  24. Royal Engery sht3 02-05-19
  25. Smith Subdivision map
  26. Smith Subdivision PB response
  27. Smith Subdivision SWM Report
  28. Wade Davis AgData
  29. Wade Davis Application
  30. Wade Davis EAF POA
  31. Wade Davis Letter from Thomas Corcoran
  32. Wade Davis Map
  33. Milton Tpke Solar Farm map1
  34. Milton Trnpk Solar Farm 2
  35. Milton trnpk Solar Farm Viewshed_February 2019
  36. Milton Trnpk Solar Farm 2
  37. Milton trnpk Solar Farm Viewshed_February 2019
  38. Milton trnpk Solar Farm
  39. Planning Board Regular Meeting Agenda March 4, 2019
  40. Milton Turnpike Solar Farm letter of Lead Agency
  41. Wilklow Frederick Sharon Appliicatiion
  42. Wilklow Frederick Sharon Map
  43. Milton Turnpike Solar Farm letter from Al Lanzetta
  44. Milton Turnpike Solar Farm Letter from Milton Fire Dept Matthew Kneeter
  45. Milton Turnpike Solar Farm letter of Lead Agency
  46. Milton Turnpike Solar Farm Seqr Lead Agency
  47. Smith Subdivision UCPB
  48. Planning Board Regular Meeting Agenda March 18, 2019
  49. Milton Turnpike Solar farm Ulster County Lead Agency Letter
  50. Smith Subdivision Letter from Milton Fire Dept Chief
  51. Brooklyn Bottling Letter From Thomas Corcoran
  52. Brooklyn Bottling of Milton 19-3006
  53. Brooklyn Bottling of Milton Map 19-3006
  54. Milton Turnpike Solar Farm letter from Al Lanzetta
  55. Milton Turnpike Solar Farm Letter from Milton Fire Dept Matthew Kneeter
  56. Milton Turnpike Solar Farm letter of Lead Agency
  57. Milton Turnpike Solar Farm Seqr Lead Agency
  58. Milton Turnpike Solar Farm UCPB
  59. Milton Turnpike Solar farm Ulster County Lead Agency Letter
  60. Rhodes Michael and Josephine 19-3005
  61. Rhodes Michael and Josephine Letter from Thomas Corcoran
  62. Rhodes Michael and Josephine map 19-3005
  63. Milton Turnpike Solar Farm Letter from Dept of the Interior Fish Wildlife
  64. Planning Board Regular Meeting Agenda April 1, 2019
  65. Milton Turnpike Solar Farm Response to PB comments
  66. Planning Board Meeting April 15, 2019
  67. Brooklyn Bottling map 1 5 19
  68. Brooklyn Bottling MHE comments follow up
  69. Planning Board Regular meeting Agenda May 6, 2019
  70. Kris Noto Application
  71. Kris Noto map
  72. Royal Energy Map
  73. Royal Energy Map2
  74. Royal Energy Map3
  75. Royal Energy Properties Letter from Al Lanzetta
  76. Royal Energy Zoning Record of Findings
  77. Royal Energy Zoning resolution
  78. Smith Subdivision map
  79. Smith Subdivision PB response
  80. Smith Subdivision SWM Report
  81. Top Seed Landscaping 1
  82. Top Seed Landscaping Application
  83. Top Seed Landscaping
  84. Twin Pond Map
  85. Twins Ponds Drainage Analysis
  86. Planning Board Regular Meeting Agenda May 20, 2019
  87. Bayside Extension letter
  88. Planning Board Regular Meeting Agenda June 3, 2019
  89. Brooklyn Bottling Map 2
  90. Brooklyn Bottling Map
  91. Brooklyn Bottling SWPPP
  92. Buttermilk map
  93. Buttermilk RESPONSE LETTER n NARRATIVE
  94. Buttermilk
  95. Royal Energy ELEVATION PLAN-REVISED 5 23 2019 Model 2
  96. Royal Energy LCN 05 23 19 sht2
  97. Royal Energy LCN Response Letter to Chris Brand PB ChairTechnical review 1666 Route 9W Town of Marlborough Ulster County
  98. Royal Energy LCN 5 23 19 sht1
  99. Royal energy LCN 5 23 19 sh3
  100. Royal Energy ELEVATION PLAN-REVISED 5 23 2019 Model 2
  101. Planning Board Regular Meeting Agenda June 17, 2019
  102. Planning Board Regular Meeting July 1, 2019
  103. Top Seed Site Plan
  104. Top Seed Topo and New Map (1).doc
  105. Garones Mountain Fresh Farm Application
  106. Garones Mountain Fresh Farm Letter from Thomas corcoran
  107. Garones Mountain Fresh Farm Map
  108. Planning Board Regular Meeting July 15, 2019
  109. Bayside 7 3 19
  110. Bayside AdoptedFindingsStatement 1
  111. brooklyn boottling Fire Protection 7 3 19
  112. brooklyn bottling 7 3 19
  113. Brooklyn Bottling Email from Joseph Scott from Hodgson Russ
  114. brooklyn bottling map 7 3 19
  115. brooklyn bottling memo 7 3 19
  116. Buttermalk Spa Exp E03 102 SITE PLAN SUBMITTAL
  117. Buttermilk Spa Application Revision 6 20 19
  118. Buttermilk Spa EAF Revision 6 20 19
  119. Buttermilk Spa Exp EAF updated
  120. Buttermilk Spa Exp Lighting plan previously approved
  121. Cosman Troncillito map
  122. Cosman Troncillito
  123. Planning Board Regular Meeting Agenda for August 5, 2019
  124. buttermilk Falls Milton Fire Dept comments
  125. Buttermilk Falls UCPB Comments
  126. Garones Mountain Fresh Farm Application
  127. Garones Mountain Fresh Farm letter from Thomas Corcoran 7 18 19
  128. Garones Mountain Fresh Farm Letter from Thomas corcoran
  129. Garones Mountain Fresh Farm Map 7 19 19
  130. Garones Mountain Fresh Farm Map
  131. Garones Mountain Fresh Farm Memorandum 7 19 19
  132. Planning Board Regular Meeting Agenda August 19, 2019
  133. Bayside Ulster County Planning Comments
  134. Buttermilk Falls Spa Fire Dept Letter
  135. Kris Noto map 1 7 25 19
  136. Kris Noto map 1 8 13 19
  137. Kris Noto map 1-1 7 25 19
  138. Kris Noto map 2 7 25 19
  139. Kris Noto map 2 8 13 9
  140. Kris Noto map 3 7 25 19
  141. Kris Noto map 3 8-13-19
  142. Royal Energy 8 8 19 Septic Plan
  143. Royal Energy 08 09 19 ResponseMemo
  144. Royal Energy 8 8 19 EXISTING
  145. Royal Energy 8 8 19 Samuel Deutsch Memo
  146. Royal Energy 8 8 19 SITE
  147. Top Seed Site Plan
  148. Top Seed Topo and New Map (1).doc
  149. Top Seed updated material 7 25 19
  150. Top Seed
  151. Trapani Application 8 8 19
  152. Trapani Letter from Thomas Corcoran 8 9 19
  153. Trapani Map 8 8 19
  154. Garones Mountain Fresh Farms UCPB
  155. Planning Board Regular Meeting Agenda for September 3, 2019
  156. Planning Board Regular Meeting Agenda September 16, 2019
  157. Bayside Submission 9 6 19
  158. Garones Mountain Fresh Farms UCPB
  159. Greiner BSD Realty NY LLC Map
  160. Greiner BSD Realty NY
  161. Kris Noto Map 9 6 19 2
  162. Kris Noto Map 9 6 19 3
  163. Kris Noto Map 9 6 19
  164. Royal Energy 09 06 19 ResponseMemo
  165. Royal Energy 9 6 19 Conn map
  166. Royal Energy 9 6 19 PropaneEmail
  167. Royal Energy 9 6 19 Transmittal Royal Energy
  168. Royal Energy 9 6 19 WillinghamMaps
  169. Royal Energy LIGHTING
  170. ROYAL ENERGY UCPB Cover Letter
  171. Planning Board Regular Meeting Agenda October 7, 2019
  172. Noto SUB 9 20 19 SHT1
  173. Noto SUB 9 20 19 SHT2
  174. Noto SUB 9 20 19 SHT3
  175. Top Seed Letter from Dubois
  176. Planning Board Regular Meeting Agenda October 21, 2019
  177. Noto Subdivision Letter from Talcott in referene to page one
  178. Noto
  179. Royal Energy Memo from Patti Brooks
  180. Royal Energy UCPB comments change of building size
  181. Royal Energy UCPB comments
  182. Top Seed Landscape and Design Map page 1 updated
  183. Planning Board Regular Meeting Agenda November 4, 2019
  184. Danskammer CheckList Hillriegel Oct 2019
  185. Danskammer Consolidated Survey Full Scale Hillriegel Oct 2019
  186. Danskammer House Application 19-3014
  187. Danskammer House Letter from Thomas Corcoran
  188. Danskammer Letter of Agent Oct 2019
  189. Danskammer Short EAF Hillriegel Oct 2019
  190. Danskammer Title Hillriegel 3 King Street October 2019
  191. Danskammer Title Hillriegel 5 West Street Oct 2019
  192. Engel Letter from Thomas Corcoran
  193. Engel Map
  194. Engel Planning Board Application
  195. Royal Energy EC
  196. Royal Energy ELEVATION 1
  197. Royal Energy ELEVATION 2
  198. Royal Energy ELEVATION 3
  199. Royal Energy Grading Plans
  200. Royal Energy LIGHTING
  201. Royal Energy Memo
  202. Royal Energy Septic Plan
  203. Royal Energy SP 1
  204. Royal Energy SWPPP
  205. Planning Board Regular Meeting Agenda November 18, 2019
  206. REVISED Planning Board Regular Meeting Agenda November 18, 2019
  207. Royal Energy EC
  208. Royal Energy 11 08 19 Response
  209. Royal Energy Grading Plans 20191108
  210. Royal Energy Photos
  211. Royal Energy SP 1
  212. Planning Board Regular Meeting Agenda December 2, 2019
  213. Greiner BSD sheet 1
  214. Greiner BSD sheet 2
  215. Smith Subdivision Ext
  216. 12-2-19
  217. Planning Board Regular Meeting Agenda December 16, 2019
  218. Greiner BSD sheet 1
  219. Greiner BSD sheet 2
  220. Smith Subdivision Ext

2018

  1. Planning Board Meeting Agenda January 2, 2018
  2. Planning board Meeting Agenda January 16, 2018
  3. Bagatta application
  4. Bagatta EAF short form
  5. Bagatta Letter from Thomas Corcoran
  6. Bagatta Map
  7. Bayside Mixed Use Letter from Tony Falco
  8. Bayside Mixed Use
  9. Bayside Response Letter Marlborough Planning Board 12-8-17
  10. Grand Slam Auto Updated Map
  11. Grand Slam Auto Updated
  12. grand slam updated 12-18
  13. little brick house letter from Thomas Corcoran
  14. Little Brick House
  15. Marlboro Distr 9 Letter from Thomas Corcoran
  16. Marlboro Distr 9w map revised 8421 EXISTING (1)
  17. Marlboro Distr 9w Owner letter
  18. Marlboro Distr 9w SP 1 WestRac PODS
  19. Marlboro Distr 9w SWPPP 20180105
  20. Marlboro Distr 9w WE Set Marlboro II Dist 20180105
  21. Marlboro-WestRac 12-08-17 submission
  22. Planning Board Meeting Agenda February 5, 2018
  23. Planning Board Meeting Agenda February 5, 2018 REVISED 1/26/18
  24. Bayside Mixed Use Comment Response
  25. Bayside Mixed Use Letter from Tony Falco
  26. Bayside Mixed Use Site plans-reduced
  27. Bayside Mixed Use
  28. Bayside Response Letter Marlborough Planning Board 12-8-17
  29. Santelia Application
  30. Santelia Letter from Thomas Corcoran
  31. santelia Map
  32. Marlb Dist Site Plans WE
  33. Marlboro Distr 9 8421
  34. Marlboro Distr 9 photos
  35. Marlboro Distr Map
  36. Marlboro Distr Map2
  37. Marlboro Distr swppp revised
  38. Susan Bagatta
  39. Bayside Letter From Fire Dept
  40. Planning Board Meeting Agenda February 20, 2018
  41. Bagatta Letter from Thomas Corcoran 2 8 18
  42. Bagatta Map 1996
  43. Youngs Map
  44. Youngs EAF Deeds
  45. Youngs PB ApplicationScan
  46. Planning Board Meeting Agenda March 5, 2018
  47. Youngs 9W Plymouth letter from Thomas Corcoran
  48. Youngs 9W Plymouth site plan application (1)
  49. Youngs 9W Plymouth site plan map
  50. Planning Board Meeting Agenda March 19, 2018
  51. Bayside Mixed Use Application from Town Board
  52. Bayside mixed use ArchitecturalPlans
  53. Bayside Mixed Use BCO Plans
  54. Bayside Mixed use COLOR RENDERING GREEN
  55. Bayside Mixed use lanzetta
  56. Bayside Mixed use RENDERING
  57. Marlboro Distr 9 Letter from DOT
  58. Marlboro Distr. Route 9 Letter from DOT
  59. Young Robert Estate of update map
  60. Youngs 9W Plymouth letter from Thomas Corcoran
  61. Youngs 9w plymouth map update
  62. Youngs 9W Plymouth site plan application (1)
  63. Youngs 9W Plymouth site plan map
  64. Youngs Plymouth 03 09 18 Letter of Intent
  65. Youngs Plymouth 03 09 18 PB Response
  66. Bayside Mixed Use UCPB
  67. Marlboro Distr 9 UCPB
  68. Planning Board Meeting Agenda April 2, 2018
  69. Twin Pond Letter from Brooks and Brooks
  70. Twin Pond Map Drainage
  71. Twin Pond Map
  72. Planning Board Meeting Agenda April 16, 2018
  73. Affuso Noto Letter from Thomas Corcoran
  74. Affuso Noto Logging
  75. Ridge Road map
  76. Ridge Road
  77. Hudson Valley Tree House Video
  78. Hudson Valley Tree House
  79. Hudson Valley Tree House Letter from Fire Dept
  80. Youngs 9w Plymouth UCPB comments
  81. Planning Board Meeting Agenda May 7, 2018
  82. Planning Board Meeting Agenda May 7, 2018 REVISED
  83. Planning Board Meeting Agenda May 21, 2018
  84. Paradise Valley Orchard letter from Thomas Corcoran
  85. Paradise Valley Orchards AG Data Statement
  86. Paradise Valley Orchards Deeds
  87. Paradise Valley Orchards EAF Short Form
  88. Paradise Valley Orchards Map
  89. Paradise Valley Orchards PB Application
  90. Ridge Road Letter from Gael Appler
  91. Ridge Road Map 2
  92. Ridge Road Map
  93. Ridge Road Petition for Drainage
  94. Ridge Road Short EAF
  95. Planning Board Meeting Agenda June 4, 2018
  96. Pascale Taddeo Letter from Thomas Corcoran
  97. Pascale Taddeo Map
  98. Pascale Taddeo
  99. Bayside Mixed Use 17-1024
  100. Planning Board Meeting Agenda for June 18,2018
  101. Planning Board Meeting Agenda June 18, 2018 REVISED
  102. Paradise Valley Orchards Hudson River Fruit.Structure Letter
  103. Paradise Valley Orchards 18-2005
  104. Pascale Taddeo Deed
  105. Ridge Road 18-2004
  106. Planning Board Meeting Agenda July 2, 2018
  107. Planning Board Meeting Agenda July 16, 2018
  108. Gladman Letter from Thomas Corcoran
  109. Marlboro on Hudson Application
  110. Marlboro on Hudson FULL SWPPP-reduced
  111. Marlboro on Hudson Maps
  112. Gladman Paul Dawn 1
  113. Gladman Paul Dawn
  114. Planning Board Meeting Agenda August 6, 2018
  115. Planning Board Meeting Agenda August 20, 2018
  116. Davis Lot Line Application
  117. Davis lot line Letter fromThomas Corcoran
  118. Davis map
  119. Gladman Letter from Thomas Corcoran
  120. Gladman Paul Dawn 1
  121. Gladman Paul Dawn
  122. Kevin Casey map
  123. Marlboro on Hudson Comment and Response
  124. Marlboro on Hudson PB Application stamped and signed
  125. Marlboro on Hudson Sewer Memo
  126. Marlboro on Hudson Site Plans signed
  127. Planning Board Meeting Agenda September 4, 2018
  128. 9-17-18
  129. Planning Board Meeting Agenda September 17, 2018
  130. Twin Pond Enterprises- Tranmittal
  131. Twin Pond Map
  132. Planning Board Meeting Agenda October 1, 2018
  133. Gladman Letter from Thomas Corcoran
  134. Gladman Paul Dawn 1
  135. Gladman Paul Dawn
  136. Marlboro on Hudson 1
  137. Planning Board Meeting Agenda October 15, 2018
  138. Milton Turnpike Solar EAF
  139. Milton Turnpike Solar Letter from Thomas Corcoran
  140. Milton Turnpike Solar Maps
  141. Milton Turnpike Solar SWPPP
  142. Milton Turnpike Solar Application
  143. Milton Turnpike Solar Cover Letter
  144. Ridge Road 1 of 3
  145. Ridge Road 2 of 3
  146. Ridge Road 3 of 3
  147. Ridge Road Letter from Diachishin and Assoc.
  148. Milton Turnpike Solar EAF
  149. Milton Turnpike Solar Letter from Thomas Corcoran
  150. Milton Turnpike Solar Maps
  151. Milton Turnpike Solar SWPPP
  152. Milton Turnpike Solar Application
  153. Milton Turnpike Solar Cover Letter
  154. Ridge Road 1 of 3
  155. Ridge Road 2 of 3
  156. Ridge Road 3 of 3
  157. Ridge Road Letter from Diachishin and Assoc.
  158. Planning Board Meeting Agenda November 5, 2018
  159. Ridge Road 1 of 3
  160. Ridge Road 2 of 3
  161. Ridge Road 3 of 3
  162. Ridge Road 10-19-8
  163. Planning Board Meeting Agenda November 19, 2018
  164. Milton Turnpike Solar Farm EAF pomplete Rev1 2018-10-18
  165. Milton Turnpike Solar Farm Interconnection Contract
  166. Milton Turnpike Solar Farm Interconnection Details
  167. Milton Turnpike Solar Farm Resp Ltr
  168. Ridge Road Letter from Charles Muggeo
  169. Ridge Road prelim submit tom pb 3
  170. Ridge Road SUNRISE RIDGE 1 of 3 PB SUBMIT 11 8 18
  171. Ridge Road SUNRISE RIDGE 2 of 3 PB SUBMIT 11 8 18
  172. Ridge Road SUNRISE RIDGE 3 of 3 PB SUBMIT 11 8 18
  173. Planning Board Meeting Agenda December 3, 2018
  174. Planning Board Meeting Agenda December 17, 2018
  175. Casey Application
  176. Casey Map
  177. Milton Turnpike Solar Farm Marlborough - Cover Letter December Meeting signed - 12.7.2018
  178. Milton Turnpike Solar Farm New York State Standardized Contract Appendix A Project Address executed
  179. Milton Turnpike Solar Farm Nexamp DER Registration Review 8 15 18
  180. Milton Turnpike Solar Farm UCDPW Work Permit Application
  181. Milton Turnpike Solar Farm UCPB comments 2
  182. Milton Turnpike Solar Farm UCPB comments
  183. Planning Board Meeting Agenda January 7, 2019
  184. Butermilk EAF
  185. Buttermilk Falls Spa Expan Application
  186. Buttermilk Neg Dec
  187. Buttermilk Spa East Elevation
  188. Buttermilk Spa Egress Plan Rev 2018 10 08
  189. Buttermilk Spa Finish Plan
  190. Buttermilk Spa Foundation Plan Quite Room
  191. Buttermilk Spa Foundation Plan
  192. Buttermilk Spa Reflection Ceiling Plan
  193. Buttermilk Spa Resolution from 2014
  194. Buttermilk Spa Section Through Treatment Rooms
  195. Buttermilk Spa Section throuth stair Corridor-Quite Room
  196. Buttermilk Spa Site Plan
  197. Buttermilk Spa South Elevation
  198. Buttermilk Spa West Elevation
  199. Buttermilk Spa1 Foundation Plan
  200. Buttermilk SpaConstruction Plan Rev 2018 10 08
  201. Buttermilk SpaEnlarged Plan At Stair Entry
  202. Buttermilk SpaEnlarged Plan At Stair
  203. Buttermilk SpaRoof Plan Rev 2018 10 08
  204. Buttermilk SpaSection Through Shower Rooms
  205. Buttermilk SpaSection throuth stair Corridor Treatment Room
  206. Buttermilk SpaWall Section Bath room Locker room
  207. Buttermilk SpaWall Section Quite Room
  208. Buttermilk SpaWall Section-Treatment room
  209. First Presbyterian Church Letter from Thomas Corcoran
  210. First Presbyterian Church

2017

  1. Planning Board Meeting Agenda January 17, 2017
  2. Planning Board Meeting Agenda February 6, 2017
  3. 1-30-17-CPD-MARLBOROUGH SITE-Civil-Plan
  4. 1417 Route 9W, Marlboro, NY_Renderings_Page_1 (1)
  5. 1417 Route 9W, Marlboro, NY_Renderings_Page_2
  6. 1417 Route 9W, Marlboro, NY_Renderings_Page_3
  7. 1417 Route 9W, Marlboro, NY_Renderings_Page_4
  8. 1417 Route 9W, Marlboro, NY_Renderings_Page_5
  9. 1417 Route 9W, Marlboro, NY_Renderings_Page_6
  10. RL-3037-S1-R3_compliance_letter
  11. Planning Board Meeting Agenda February 21, 2017
  12. Luvera
  13. Luvera UCPB
  14. LUVERA 3200 LUMEN LIGHT
  15. LUVERA 9000 LUMEN LIGHT
  16. LUVERA PROPERTIES LLC_REV 2-6-2017
  17. Luvera Request for Public Hearing 2-6-17
  18. LUVERA SITE PLAN 12-8-2016-SITE PLAN
  19. Brian Bottini
  20. Chestnut - Overall Site Plan-DOT
  21. Chestnut - CPD-MARLBOROUGH Rev-Sign plan-set-2-1-17
  22. Chestnut - DOCS-263696v1Letter PB 2-13- 17
  23. 2016 08 15 TRAFFIC STUDY-JMC
  24. Planning Board Meeting Agenda March 6, 2017
  25. DOCS-264820v1Letter PB 3-3-17 Chestnut
  26. Planning Board Meeting Agenda March 20, 2017
  27. Mazzstock Zoning and Special Use Requirements
  28. 0354_170306110016_001
  29. Mazzstock Briefing Document
  30. Mazzstock Preliminary Site Plan for Discussion
  31. Mazzstock Site Plan Submitted 3-6-17
  32. Planning Board Meeting Agenda April 3, 2017
  33. verizon wireless Warden
  34. Verizon Letter from bldg dept
  35. Verizon wireless Absolutely Auto
  36. Verizon wireless Garofalo
  37. Casey Application
  38. Aldrich Tonsing Application
  39. Planning Board Meeting Agenda for April 17, 2017
  40. 0354_170306110016_001
  41. Mazzstock Briefing Document
  42. Mazzstock EAF
  43. Mazzstock Preliminary Site Plan for Discussion
  44. Mazzstock Public Hearing
  45. Mazzstock Site Plan Submitted 3-6-17
  46. Mazzstock Zoning and Special Use Requirements
  47. mazzstock EAF update
  48. Mazzstock Letter fire police dept
  49. Brian Bottini
  50. Mohammad Waheed
  51. 1-31-17
  52. LUVERA 3200 LUMEN LIGHT
  53. LUVERA 9000 LUMEN LIGHT
  54. LUVERA PROPERTIES LLC_REV 2-6-2017
  55. Luvera Request for Public Hearing 2-6-17
  56. LUVERA SITE PLAN 12-8-2016-SITE PLAN
  57. Luvera UCPB
  58. Shillieto Application
  59. Hans Taylor letter from Tom Corcoran
  60. Taylor Grading Application_040617
  61. 4 07 17 SitePlan Twin Pond
  62. Twin Ponds letter from Tom Corcoran
  63. Planning Board Meeting Agenda for May 1, 2017
  64. Planning Board Meeting Agenda for May 15, 2017
  65. Pollock Taddeo
  66. Reservoir Road
  67. Marlboro Rt9W Node 5_Letter Supplemental Materials_20170427
  68. Marlboro Rt9W Node 9_Letter Supplemental Materials_20170427
  69. Marlboro Rt9W Node 11_Letter Supplemental Materials_20170427
  70. Verizon Letter from Tom Corcoran
  71. Planning Board Meeting Agenda for June 5, 2017 REVISED
  72. Danskammer House letter from Tommy Corcoran
  73. Danskammer House
  74. Maria Stavroulakis Letter from Tommy Corcoran
  75. Maria STAVROULAKIS SKETCH PLAN 5-17-17 TO PB
  76. Maria Stavroulakis
  77. Verizon Wireless Node 5
  78. Verizon Wireless Node 9
  79. Verizon Wireless Node 11
  80. Marlborough Tech Memo VZN Node 5 (HDR) May 2017
  81. Marlborough Tech Memo VZN Node 9 (HDR) June 2017
  82. Marlborough Tech Memo VZN Node 11 2017-06-02 (HDR)
  83. Verizon Wireless Node 5
  84. Verizon Wireless Node 9
  85. Verizon Wireless Node 11
  86. Pollock Taddeo UCPB
  87. Planning Board Meeting Agenda for June 19, 2017
  88. Planning Board Meeting Agenda for July 3, 2017
  89. Planning Board Meeting Agenda for July 17, 2017
  90. Danskammer House PH
  91. Danskammer House Tom Corcoran Letter update
  92. Danskammer House UCPB Comments
  93. Danskammer House Up Dated Material
  94. Doug Smith Agricultural Data Statement
  95. Doug Smith Deed
  96. Doug Smith Map C-1
  97. Doug Smith Planning Board Application
  98. Doug Smith SEAF
  99. Douglas Smith Letter of Agent Signed
  100. Eighty Six Washington Frand Bova Tommy Corcoran Letter
  101. Eighty Six Washington Frank Bova
  102. Highland Pet Center
  103. Maria STAVROULAKIS Updated material 7-6-17
  104. Maria Stravroulakis PH
  105. Reservoir Road Previously Approved
  106. Reservoir road SIGNED SURVEY
  107. Reservoir Road
  108. Verizon wireless node 5 UCPB
  109. Verizon Wireless Node 9 UCPB
  110. Verizon Wireless Node 11 UCPB
  111. Planning Board Regular Meeting Agenda for August 7, 2017
  112. vincent Moran lotline
  113. reservoir rd 2017
  114. vincent morano
  115. Danskamer House Letter from Thomas Corcoran
  116. Grand Slam Auto
  117. GrandSlamAutoSitePlan Map
  118. Hudson Valley Tree House
  119. Marlboro Distr EXISTING Map
  120. Marlboro Distr EXISTING Map2
  121. Marlboro Distr EXISTING Map3
  122. Marlboro Distr
  123. Verizon Node 5
  124. Hudson Valley Tree House Letter from Thomas Corcoran
  125. Marlboro Distr Letter from Thomas Corcoran
  126. Cipriano Conifer Letter from Thomas Corcoran (3)
  127. Cipriano Conifer
  128. Cipriano Conifer Letter from Thomas Corcoran
  129. Planning Board Meeting Agenda August 21, 2017
  130. Cool Confirmation of Owner Occupant July 30 2017 (1)
  131. Danskamer House Letter from Thomas Corcoran
  132. Danskammer House Letter from the Mr Mrs Cool
  133. Eighty Six Washington land surveying
  134. Eighty Six WASHINGTON SITEPLAN Prelim.
  135. Highland Pet Resort
  136. Hudson Valley Tree House Letter from Thomas Corcoran Aug 8
  137. Hudson Valley Tree House Submission 2
  138. hv tree house
  139. Miller Coppola Letter from Thomas Corcoran
  140. Miller and Coppola Map
  141. Miller and Coppola
  142. Reservoir Road Resolution Approval Date Stamp
  143. Verizon Node 5
  144. Verizon Wireless node 5 Historic Preservation
  145. Verizon Wireless Node 5 National Programmatic Agreement
  146. Verizon Wireless Shpo Node 5
  147. Planning Board Meeting Agenda September 5, 2017
  148. Planning Board Meeting Agenda September 18, 2017
  149. Anthony Bagatta
  150. Gallagher Application
  151. Gallagher Letter from Thomas Corcoran
  152. Gallagher Subdivision
  153. Rod and Jack Gallagher
  154. Smith Letter from Gail Appler
  155. Smith Letter from Thomas Corcoran
  156. Smith Subdivision 2nd Submission 08 25 17
  157. Eighty Six Washington EAF Part 1
  158. Pet Resort Drawings (1)
  159. Planning Board Meeting Agenda for October 2, 2017
  160. Hudson Valley Tree House Letter from Fire Chief Masten
  161. Hudson Valley Tree House Letter from Thomas Corcoran
  162. Hudson Valley Tree House map
  163. Planning Board Meeting Agenda 10/16/17
  164. Bayside Letter from Thomas Corcoran
  165. Bayside Mised Use BaysBria deed 1
  166. Bayside Mixed Use 160513 SURVEY 1
  167. Bayside Mixed Use 170907PJG zimmer R2C Ltr 1
  168. Bayside Mixed Use 170918 Planning Board Application - Executed 1
  169. Bayside Mixed Use 170918 Subdivision Plat 1
  170. Bayside Mixed Use 170922 reduced size site plans 1
  171. Bayside Mixed Use 171004 JED-Brand 1
  172. Bayside Mixed Use ArchitecturalPlans 11 17 1
  173. Bayside Mixed use reduced size AdoptedFindingsStatement 1
  174. Bayside Mixed Use September reduced size 2017 SWPPP 1
  175. Eighty Six Washington EAF Part 1
  176. Eighty Six Washington UCPB 2
  177. Eighty Six Washington UCPB
  178. Gallagher Map
  179. Grand Slam Auto page 1
  180. Grand Slam Auto Page 2
  181. Grand Slam Auto page 3
  182. Grand Slam Auto page 4
  183. Grand slam Auto Revised Map
  184. Highland Pet Resort (17-1014)
  185. Hudson Valley Tree House 10 2 17
  186. Hudson Valley Tree House Letter from Fire Chief Masten
  187. Hudson Valley Tree House Letter from Thomas Corcoran
  188. Hudson Valley Tree House map
  189. Pet Resort Drawings (1)
  190. Trapani Farm Letter from Thomas Corcoran
  191. Trapani Farms Sub division map
  192. Trapani submittion 1
  193. Trapani submittion 2
  194. Highland Pet Center UCPB
  195. Planning Board Meeting Agenda November 6, 2017
  196. Planning Board Meeting Agenda November 20, 2017
  197. Bayside letter from Charles Muggeo
  198. Bayside Project Letter from Gael Appler
  199. Bayside Resolution from Town Board
  200. Grand Slam Auto 20 Scale
  201. Grand Slam Auto Dot Letter
  202. Grand Slam Auto Scan1
  203. Grand Slam Auto Scan2
  204. Grand Slam Auto Scan3
  205. Grand Slam Auto Scan4
  206. Grand Slam Auto Scan5
  207. grand slam dot 1
  208. grand slam dot 2
  209. Grand Slam Dot
  210. Trapani Farms Final Map
  211. Planning Board Meeting Agenda December 4, 2017
  212. Planning Board Meeting Agenda December 18, 2017
  213. Grand Slam Auto Updated Map
  214. Grand Slam Auto Updated
  215. Little Brick House
  216. Marlboro-WestRac 12-08-17 submission
  217. Little Brick House Letter from Thomas Corcoran