Town of New Hartford Municipal Building/Town Hall
8635 Clinton Street
New Hartford, NY 13413
Click for Directions
TOWN OF NEW HARTFORD
PLANNING BOARD MINUTES
MONDAY, MARCH 9, 2026
TOWN OF NEW HARTFORD MUNICIPAL OFFICES
8635 CLINTON STREET, NEW HARTFORD, NEW YORK
The Planning Board meeting was called to order by Chair Heather Mowat at 5:30 P.M. at which time the Pledge of Allegiance was recited. In attendance were Planning Board Members Julius Fuks, Jr., Rocco Arcuri, Wilmar Sifre, Lisa Britt, and James Decker. Also in attendance was Town Attorney Herbert Cully, Esq., Codes Enforcement Officer George Farley. Absent: Board Member Manzur Sikder, John Dunkle, Engineer, and secretary Dory Shaw.
****
Minutes of the February 9, 2025 Planning Board meeting were not addressed at this time. These will be addressed at the next Planning Board meeting.
****
Ms. Connie Wheelock - two lot Minor Subdivision, 3328 Oneida Street, Chadwicks, New York. Tax Map #349.020-1-39; Zoning: C2 Commercial Retail. This application required Zoning Board variances which were granted on February 23, 2026. Michael Arcuri, Esq., and Engineer John Stratton appeared before the Board.
Attorney Arcuri explained what has transpired with this subdivision. This is a parcel which has been in the family for years. This property required variances, which were approved at the Zoning Board of Appeals meeting of February 23, 2026. This now requires subdivision review. County Planning review was received with no comments.
After a discussion and review of the proposal, motion was made by Board Member James Decker to approve this subdivision as presented; seconded by Board Member Lisa Britt. All in favor.
****
Chair Mowat addressed some possible future projects.
There being no further agenda business, the meeting adjourned at approximately 6:00 P.M.
Respectfully submitted,
Dolores Shaw, Secretary
Planning Board
Notes taken by Chair Heather Mowat in Dory Shaw’s absence.