Categories

Tags

Publications
Tags: CEDS
File Name: STC_Final_2021_CEDS_opti.pdf
Size: 5.32 MB
Modified: March 17th, 2021
File Name: EMSI_Economic.pdf
Size: 4.10 MB
Modified: March 10th, 2021
Tyoga’s formal update letter regarding the status of the proposed project in Painted Post.
Category: Planning
File Name: TYOGA-FORMAL-LETTER-UPDA_20210104140925.pdf
Size: 0.13 MB
Modified: January 4th, 2021
A noise impact study was conducted to analyze the noise impacts of the proposed 600,000-square foot Tyoga container Warehouse Facility at 450 West Water St., and the noise impact of semi-trucks passing the properties located along the West Water Street access road both during the day and at night.
Category: Planning
File Name: TYOGA-NOISE-IMPACT-STUDY_20210104140735.pdf
Size: 1.04 MB
Modified: January 4th, 2021
Agenda ~ *2021 Budget *2021 Cost Allocation Plan * RFP 2021 Audit *EDA CARES Act Update
Tags: Minutes
File Name: STCBoard-Minutes-November-19-2020-final.pdf
Size: 1.28 MB
Modified: February 18th, 2021
This vibration impact study has been conducted to analyze the vibration impacts of the proposed 600,000-square foot Tyoga Container Warehouse Facility at 450 West Water St, and the vibration impact of semi-trucks passing the properties located along the West Water Street access road.
Category: Planning
File Name: TYOGA-VIBRATION-IMPACT-S_20210104140438.pdf
Size: 3.01 MB
Modified: January 4th, 2021

Review of Traffic Impact Study completed by Fagan Engineers. As presented at September 2 Planning Board meeting.

Category: Planning
File Name: FE_Review_08-26-2020.pdf
Size: 0.16 MB
Modified: October 13th, 2020

Comments on Tyoga Stormwater Pollution Prevention Plan (SWPPP) as prepared by NYS Department of Environmental Conservation

Category: Planning
File Name: NYSDEC_Preliminary_Comments_for_Tyoga_Container.pdf
Size: 0.09 MB
Modified: October 13th, 2020
Agenda ~ *Board approval of ARC applications review and ratings *Intergovernmental Reviews 2015 – 2019
Tags: Minutes
File Name: STCBoard-Minutes-September-17-2020-Y1-final_.pdf
Size: 0.21 MB
Modified: December 15th, 2020
Agenda ~ Update on EDA CARES Act   *Update on virtual training sessions  *Reminder – ARC applications due
Tags: Minutes
File Name: STCBoard-Minutes-August-20-2020-Final-1-1.pdf
Size: 0.14 MB
Modified: December 15th, 2020

Prepared by Steuben County Water Quality Coordinating Committee

File Name: SteubenCountyWQ_brochure_2012.pdf
Size: 0.30 MB
Modified: 12/31/2012

Prepared by Keuka Lake Association

File Name: LakeFriendlyLivingBooklet_Keuka.pdf
Size: 2.70 MB
Modified: 08/01/2019

Prepared by Seneca Lake Pure Waters Association

File Name: SLPWA-Homeowners-Guide_2017.pdf
Size: 15.20 MB
Modified: 08/02/2017

A required form for the Intergovernmental Review Process.

Category: Administrative
File Name: CERTIFICATION_OF_DISTRIBUTION.pdf
Size: 0.07 MB
Modified: November 6th, 2020
File Name: CayutaLakeWatershed.pdf
Size: 51.81 MB
Modified: 09/17/2010
File Name: CayutaLake_watershed_contours.jpg
Size: 0.64 MB
Modified: 09/17/2010

Generated by analysis of the USGS 20-foot contours

File Name: CayutaLakeSlopes.pdf
Size: 51.45 MB
Modified: 09/17/2010
File Name: LamokaLakeWatershed.pdf
Size: 24.38 MB
Modified: 09/01/2010
File Name: LamokaLakeContours.pdf
Size: 19.73 MB
Modified: 09/01/2010

Generated by analysis of the USGS 20-foot contours

File Name: LamokaLakeSlopes.pdf
Size: 24.22 MB
Modified: 09/01/2010