Planning Board Agenda December 2015

TOWN OF ROCHESTER PLANNING BOARD
REGULAR MEETING AGENDA

December 14, 2015       7:00PM
Town of Rochester Community Center, Tobacco Rd, Accord, NY

 

A.    CALL TO ORDER
PLEDGE TO THE FLAG
ROLL CALL
ANNOUNCEMENTS and COMMUNICATIONS
E.     TRAININGS
F.     ACTION ON MINUTES
o   August 10, 2015 regular meeting

o   August 31, 2015 workshop meeting

o   October 19, 2015 regular meeting

o   November 9, 2015 regular meeting

 

APPLICATION REVIEW
1.      PB 2015-03 SBD              Public Hearing, Continued Application

Minor Subdivision

Gordon Brown (owner)/Chris and Heather Brown (applicant)

Proposes subdivision of a parcel resulting in 2 lots with a shared driveway of +/- 5.03 acres and remaining lands of +/- 351 acres

136 Sundale Rd., S/B/L #60.4-1-2.112, ‘R-5’ and ‘FD Overlay’ zoning districts

Located within Ulster County Ag District #3, Located within the 100 year flood plain.

SEQRA: Unlisted Action, Negative Declaration

 

2.      PB 2015-02 SUP              Continued Application

Special Use

Frank Macagnone and Keith Eddleman aka Crested Hen Farms

Proposes new use of an existing barn on a +/- 32 acre residential parcel for the use ‘Commercial Events Facility” with parking and related supporting amenities

607 County Route 6, S/B/L #77.002-2-12.1, ‘AR-3’, ‘AP Overlay’ and ‘FD Overlay’ zoning districts, Located within Ulster County Ag District #3, Located within Alligerville Historic District listed on the National Register, Located within the 100 year flood plain

SEQRA: Type I, Negative Declaration

 

3.      PB 2015-04 SBD              New Application

Minor Subdivision

Marie Christina Hellin

Proposes subdivision of a parcel resulting in 3 lots of +/-3.067 acres, +/-3.892 acres, and +/-3.093 acres

90 Upper Whitfield Rd., S/B/L #68.4-3-13, ‘AR-3’ zoning district

Property listed on the National Register

SEQRA: TBD

 

OTHER MATTERS
o   2016 Meeting Schedule

 

ADJOURNMENT