This local law shall be known and may be cited
as "Local Law No. 12-1987 of the Town of Clifton Park, A Local Law
Amending Local Law No. 2-1967 of the Town of Clifton Park Entitled
'Local Law Relating to Zoning for the Town of Clifton Park,' Providing for the Creation of a Planned Development District
to be Known as `Planned Development District No. 32, Woodcrest Pointe.'"
Chapter
208, Zoning, of the Code of the Town of Clifton Park and the Zoning Map of the Town of Clifton Park, as set forth therein and made a part thereof, are hereby amended by changing from Residence District R-1 a portion thereof as hereafter described and creating a planned development district to be known as "Woodcrest Pointe" within the boundaries of said area.
Woodcrest Pointe consists of 17.127, plus or
minus, acres located in the southerly portion of the Town of Clifton
Park, north of Crescent Road and west of Moe Road and northeast of
Bonneau Road and south of Englemore Road, and is more particularly
described as follows:
A. All that certain tract, piece or parcel of land situate,
lying and being in the Town of Clifton Park, Saratoga County, New
York, lying generally westerly of Moe Road and being more particularly
bounded and described as follows:
B. Beginning at a point on the westerly margin of Moe
Road at its intersection with the division line between lands now
or formerly of John and Shirley Bandos as described in Book of Deeds
803 on Page 164 on the north and lands of Hollander Homes, Inc., on
the south and runs thence from said point of beginning along said
westerly margin of Moe Road the following two courses.
(1)
South 11 degrees 16 minutes 50 seconds west
60.62 feet to a point; and
(2)
Thence south 11 degrees 16 minutes 20 seconds
west 299.20 feet to its intersection with the division line between
lands now or formerly of Howard D. Hoffman as described in Book of
Deeds 762 on Page 504 on the south and lands herein described on the
north;
C. Thence along the lands now or formerly of Howard D.
Hoffman the following two courses:
(1)
South 89 degrees 13 minutes 40 seconds west
479.01 feet to a point; and
(2)
Thence south 12 degrees 21 minutes 40 seconds
west 394.13 feet to its intersection with the division line between
lands now or formerly of Imelio C. Boni as recorded Book of Deeds
992 on Page 799 on the south and lands herein described on the north;
thence along the above last mentioned division line north 81 degrees
19 minutes 00 seconds west 653.25 feet to its intersection with the
division line between the lands now or formerly of Joseph Stanczak
as described in Book of Deeds 1013 on Page 484 on the west with lands
herein described on the east;
D. Thence along the above last mentioned division line
the following six courses:
(1)
North 12 degrees 26 minutes 00 seconds east
238.04 feet to a point;
(2)
Thence north 09 degrees 27 minutes 00 seconds
east 278.00 feet to a point;
(3)
Thence north 09 degrees 46 minutes 00 seconds
east 115.00 feet to a point;
(4)
Thence north 11 degrees 31 minutes 00 seconds
east 120.00 feet to a point;
(5)
Thence north 13 degrees 01 minute 00 seconds
east 208.00 feet to a point; and
(6)
Thence north 22 degrees 20 minutes 00 seconds
east 14.00 feet to its intersection with the division line between
lands now or formerly of Stephen P. Dautel and Bernard J. Reeder as
described in Book of Deeds 1086 on Page 559 on the north and lands
herein described on the south; thence along the above last mentioned
division line south 81 degrees 01 minute 00 seconds east 341.66 feet
to its intersection with the division line between lands now or formerly
of Robert E. Young as described in Book of Deeds 990 on Page 122 on
the east and lands herein described on the west;
E. Thence along the lands now or formerly of Robert E.
Young the following two courses:
(1)
South 01 degree 01 minute 00 seconds east 273.62
feet to a point; and
(2)
Thence north 85 degrees 13 minutes 20 seconds
east 432.93 feet to its intersection with the above first mentioned
division line; thence along said above first mentioned division line
south 86 degrees 58 minutes 10 seconds east 314.39 feet to the point
or place of beginning and containing 17.127, plus or minus, acres
of land.
F. The hereinabove described parcel of land being subject
to a twenty-five-foot wide utility easement as described in Book of
Deeds 968 on Page 716 and an existing drainage easement as described
in Book of Deeds 948 on Page 154 and a sixty-foot right-of-way to
Robert E. Young as described in Book of Deeds 990 on Page 122.
G. The above described easements and boundary are shown
in their entirety on a map entitled "Boundary Survey of Lands now
or formerly Kessler for Hollander Homes, Inc." made by C.T. Male Associated,
P.C., dated September 29, 1986, bearing a Drawing No. of 86-479R.
Before construction of Woodcrest Pointe is commenced
or any building permit relating thereto is issued, final plans and
specifications, including open areas and roadways, shall be submitted
to the Town Planning Board for its approval. The final plans and specifications
shall be filed with the Town Clerk and the County Clerk after approval
by the Town Planning Board.
For vehicular traffic purposes, there will be
two such points of ingress to and egress from Woodcrest Pointe. One
such point will be located on Moe Road as shown on the plan of Woodcrest
Pointe or such other different points of ingress and egress as the
Town Planning Board may determine as part of the site plan review.
Water will be supplied by the Crescent Estates
Water Company, a transportation corporation. Sanitary sewer service
shall be provided by a connection to the Saratoga County Sewer District
No. 1 along the westerly boundary of the premises. Stormwater runoff
shall be collected in storm sewers located on the site and released
by outfall pipes to the existing drainage ditch.
All improvements shall be subject to the direction
and control of a duly licensed architect and/or engineer and constructed
pursuant to plans and specifications approved by a duly licensed engineer
and/or architect and in strict compliance with the New York State
Uniform Fire Prevention and Building Code Act. When completed, these improvements shall be certified
as having been constructed in full compliance with the New York State
Uniform Fire Prevention Building Code Act. The engineer and/or architect
performing the work herein described shall be employed by and at the
sole expense of the developer. All construction shall be subject to
the inspection and approval of the Town of Clifton Park.
Chapter
208, Zoning, §
208-3, Zoning Map, is hereby amended by providing that said Woodcrest Pointe be set forth on the supplementary map numbered _______, hereby made a part of this local law.