PB Minutes 10/27/16

PB Minutes 10/27/16


Draft Copy PB Minutes 10/27/16
Meeting called to order at 7:02 pm. Members present: Linda, Tom, Rich,
Dave, and Barry.
September minutes were reviewed and approved – motion made by Tom,
second by Barry.
Joan Albany brought a letter of intent and survey map for a subdivision
on E. Lake Rd. Tom moved to approve as a minor subdivision, Linda seconded,
motion carried. Donna will be notified to schedule a public hearing for our
next meeting on Nov. 17. Copy of map will be approved, stamped and returned to Joan.
One copy must be submitted by her to Seneca County.
Jim Somerville and Scott Ditzell also came for approval of a
subdivision previously discussed. Tom moved to approve as minor subdivision,
Dave seconded, all approved. Jim must supply tax map number and most recently
stamped location map that shows the entire subdivision. It was made clear to
Scott that this could not be subdivided again without 100’ of road access and
this will be documented. We will also hold this public hearing on Nov. 17.
These approvals are exempt from SEQR approval according to the NYS Code
of Rules and Regulations – 6CR-NY 617.5 (c)(19).
Linda mentioned that another subdivision may be coming up soon from
property on Ogden Rd.
Barry submitted copies of the Town of Conesus subdivision application
for review. We went over each page and made appropriate changes to formulate an
application for Town of Varick. All will be incorporated for approval next
month.
Rich informed us that our letter concerning subdivision regulations has
been approved by the town lawyer. We will be sending out copies as soon as
possible.
Meeting adjourned at 9:05 pm – motion by Dave, second by Rich. Next
meeting in Nov. 17, 2016.
Respectfully submitted,
Barry Somerville, Secretary

Leave a Reply

Your email address will not be published. Required fields are marked *

Post Archive


Connect With Us