Town of Rensselaerville, Planning Board
Meeting Minutes for June 17, 2010 – FINAL
Page 1 of 3
Present: Richard Amedure, Dorothea Cotter, Muriel Frasher,
Ray Welsh, Allyn Wright
Also Present: Kathy Wank, Planning Board Secretary, Jon Kosich,
Legal Counsel, Chad Jemison, John and Jerilynn Woodhouse, Noel Abbott and 3
other interested citizens.
Absent: Sherri Pine, Alfred Stettner
Muriel Frasher called meeting to order at 7:34 PM
Corrections to June 3rd minutes as follows: Connie Pruiksma’s name misspelled, and motion to approve Jeffery Rauf’s boundary line change not recorded. The motion to accept/approve the boundary line change was made by Richard Amedure, seconded by Allyn Wright. Secretary, Kathy Wank, will make changes to June 3 minutes, and indicate FINAL on revisions.
Richard Amedure made motion to accept minutes from June 3, 2010 meeting with the above noted amendments, seconded by Allyn Wright, all in favor, none opposed, so moved.
E. N. Huyck Preserve – Public Hearing
File
# 10-05-05 – SBL 126.-1-35 – 168 Gifford Hollow Road, Rensselaerville
Motion to open public hearing made by Ray Welsh, seconded by Dorothea Cotter, all in favor, none opposed, so moved.
Chad Jemison stood before the Board and issued a brief statement on how the donated land from the Moorehouse family will be used within the Preserve’s mission statement of conservation. He provided the Preserve’s Mission Statement as well as By-laws in which language will be taken and applied to both the final mylar tax filing maps and the property deed. This is being done due to the Board waiving the building envelope portion of the application process. Mrs. Moorehouse made a statement indicating they are donating the land to the Preserve with the intent being that this land will be forever protected from development.
No further audience comments, or questions from the Board. Motion to close public hearing made by Richard Amedure, seconded by Ray Welsh, all in favor, none opposed, so moved.
Motion to approve minor subdivision made by Allyn Wright, seconded by Ray Welsh, all in favor, none opposed, so moved.
Resolution will be prepared by Attorney Kosich and presented at the next meeting date of July 1, 2010 for final review and signature. All tax maps including final mylars with specific language will also be reviewed at this time and stamped for approval.
Town of Rensselaerville, Planning Board
Meeting Minutes for June 17, 2010 – FINAL
Page 2 of 3
Noel Abbott – Sketch Plan Application
Conference/Minor Sub Division Application Conference
File # 10-06-08; SBL 159.-1-57; 414 Travis
Hill Road
Noel submitted one (1) typed application to cover both the Sketch Plan application and the Minor Subdivision application. Board reviewed survey maps. Noel indicated that he is still awaiting Albany County approval regarding perc testing.
Motion to accept sketch plan application as complete made by Richard Amedure, seconded by Dorothea Cotter, all in favor, none opposed, so moved.
Motion to designate this application as a “minor” subdivision made by Richard Amedure, seconded by Allyn Wright, all in favor, none opposed, so moved.
Motion to accept subdivision application made by Richard Amedure, seconded by Allyn Wright, all in favor, none opposed, so moved.
SEQR form review/read by Jon Kosich. Motion to declare as “negative declaration” made by Richard Amedure, seconded by Dorothea Cotter, all in favor, none opposed, so moved.
Motion to set public hearing on July 1, 2010 made by Richard Amedure, seconded by Ray Welsh, all in favor, none opposed, so moved. Board informed Noel that no final approval will be granted until letter from Albany Co. Dept. of Health is received regarding perc test results.
Connie Pruiksma – Special Use Permit – Sign
Resolution
File
# 10-05-06 - SBL 159.-1-6 – 3316 State Route 145, Preston Hollow
Technical difficulty occurred in email/printing this resolution. This will be resent and reviewed and signed at next meeting date of July 1, 2010.
Jeffery Rauf – Boundary Line Change – Sign
Resolution
File
#10-06-07 – SBL 173.-1-17.9 – 59 Jaycox Road, Medusa
Technical difficulty occurred in email/printing this resolution. This will be resent and reviewed and signed at next meeting date of July 1, 2010.
Janet Rotzol Minor Subdivision – Review
amended maps
Buckman & Whitbeck, P.C. had made an error with the originally filing of these survey maps. Lot 2 of the original application should have included an additional 6.82 acres. New maps were submitted. Motion to accept maps as corrected made by Richard Amedure, seconded by Ray Welsh, all in favor, none opposed, so moved.
Town of Rensselaerville, Planning Board
Meeting Minutes for June 17, 2010 – FINAL
Page 3 of 3
Costello/Arrighi – SUP & Boundary Line
Change – Withdraw application
File
# 10-04-03; SBL 137.9-1-21
Applicants question possibility of fees being refunded.
Board discussed this situation and based on town resources being utilized, copying files, secretary hours, Planning Board hours, etc., had indicated that no refunds shall be due. Secretary, Kathy Wank, will notify applicants via email of the Board’s decision.
Mark Overbaugh came into the meeting to address the John Morse, Crystal Road issue. Jon Kosich informed Mark that after much research, it was the Planning Board who placed restrictions on this lot, to adhere to the wishes of a last will and testament. This was in addition to whatever restriction appear on the deed. No building permit can be issued to Mr. Morse to build on the lake side of the property. However, if he wished to build where the existing house is, a permit may be issued.
All members in attendance sat for NYPF on-line training regarding Zoning.
Motion to adjourn meeting at 9:02 PM made by Richard Amedure, seconded by Dorothea Cotter, all in favor, none opposed, so moved.
Respectfully submitted:
Kathy Wank, Planning Board Secretary