Planning Board Minutes January 14th, 2019

PLANNING BOARD
TOWN OF ROCHESTER
ULSTER COUNTY
ACCORD, NEW YORK
(845) 626-2434

MINUTES OF January 14th, 2019 Regular Meeting of the Town of Rochester PLANNING BOARD, held at the Harold Lipton Community Center, Accord, NY.

Chairperson Lindstrom asked everyone to stand for the pledge to the Flag.

The Secretary did roll call attendance.

PRESENT: VACANT:
Maren Lindstrom, Chairperson Laurence Dewitt
Rick Jones
Alonzo Grace
Patrick Williams
Brian Buchbinder
Sam Zurofsky

Also present:
Brianna Tetro, Secretary. Zorian Pinsky, Alternate.

ANNOUNCEMENTS AND COMMUNICATIONS

Chair Lindstrom motioned to cancel the January Workshop meeting. Mr. Zurofsky seconded the motion.
All in favor. Motion carried.
6 ayes, 0 nays, 0 absent, 0 abstentions, 1 vacant.

ACTION ON MINUTES

Mr. Jones motioned to accept the November 8th, 2018 Planning Board Minutes as corrected and the December 10th, 2018 Planning Board regular meeting minutes. Mr. Williams seconded the motion.
All in favor. Motion carried.
6 ayes, 0 nays, 0 absent, 0 abstentions, 1 vacant

B 2018-010 LLI Continued Application
Lot Line Improvement
Jennifer, Jeffrey & Ann Marie Greer
Proposes a lot line adjustment to transfer +/- 0.5 acres from S/B/L 68.4-5-1.21 (+/-9.5 acres) and S/B/L 68.4-5-2 (+/- 19.4 acres)
Located at Mettacahonts Road, Accord, NY. R-5 Zoned
SEQRA: Type II Action (by code)

Jennifer Greer was present on behalf of the application.

The Board looked over the survey map and determined all the changes and clarification they had asked for at the December 10th, 2018 Planning Board regular meeting had been satisfied.

There were no further questions or comments from the board.

Mr. Buchbinder motioned to accept the Lot Line Improvement. Mr. Williams seconded the motion.
All in favor. Motion Carried.
6 ayes, 0 nays, 0 absent, 0 abstentions, 1 vacant.

Decision: PB 2018-010 LLI

Lot Improvement – Certification
•Pursuant to Chapter 125 and Chapter 140 of the Code of the Town of Rochester.

Applicant: Jennifer Greer, Jeffery Greer, and Ann Marie Greer

Reason for Request:
Proposes a lot line adjustment to transfer +/- 0.5 acres from S/B/L 68.4-5-1.21 (+/-9.5 acres) and S/B/L 68.4-5-2 (+/- 19.4 acres)
Location: Mettacahonts Road, Accord, NY.
S/B/L: 68.4-5-1.21 and S/B/L 68.4-5-2
Zoning District: R-5

Zoning Permit filed: 11/21/2018
Planning Board Application #: 2018-08 LLI

SEQR Type: Type II by code
PB Application filed: 11/27/2018
• • • •
The Planning Board has reviewed the plat and certifies the Lot Improvement proposed will meet Town of Rochester lot requirements for the R-2 zoning districts and, for recording purposes only, further represents an exempt lot improvement in accordance with Section 125-18 of the Town of Rochester Subdivision Regulations. No subdivision approval is required or given by the Planning Board. The Planning Board further grants the authority to the Chairman to sign the plat certifying the lot improvement for filing purposes without further resolution upon receipt and the Chairman’s determination such plat is in agreement with the sketch plan provided for review.

The owner shall file in the office of the Ulster County Clerk such certified plat bearing the Chairman’s signature within 62 days of this certification. The owner shall have the responsibility to return four (4) Ulster County Clerk certified copies of the plat to the Town of Rochester Planning Board within 30 days off filing.

ADJOURNMENT

Mr. Buchbinder motioned to adjourn the meeting at 7:07. Mr. Jones seconded the motion.
All in Favor. Motion carried.
6 ayes, 0 nays, 0 absent, 0 abstentions, 1 vacant