Skip to main content

Planning Board of appeals minutes- October 2, 2024

TOWN OF FORESTPORT
PLANNING BOARD of APPEALS MEETING MINUTES
October 2, 2024

MEMBERS:
L. Fessler C. Thomas
Sandy Pascucci, Secretary


• Call Meeting to order
• Pledge of Allegiance
• Approved August 21, 2024 Minutes (Thomas/Fessler)


Old Business
• Anthony Donatelli, Tax ID 50.000-1-3, Irish Settlement Road, Forestport
2-Lot Subdivision A. Bailey submitted updated maps and they were signed

PUBLIC HEARINGS
• Joe VanValkenburg, Tax ID 2.003-1-2.7, Rt. 28 (Otter Lake): 2-Lot Subdivision (D. Frymire) Request was reviewed along with responses from APA and County Planning. Subdivision approved (Thomas/Fessler)

• Connor Rockhill, Tax ID 50.000-1-14.1, 10638 Rt. 28: 3 Lot Subdivision
D. Frymire reviewed proposed subdivisions. He also responded to questions from adjacent landowners (the Czarnecki’s: Lots 50.000-1-14.3 and -14.4) to reassure them that their deeded right of way through proposed Lot 1 will not be affected. The 239 has not been received from County Planning; and the matter was tabled to the October 30 meeting.

• Jim Hocksema, Tax ID 4.002-1-11, 4301 Lakeview Rd (Otter Lake): requested permission to set a shed 8 ft. from the property line. Letter of approval from his neighbor (T. Abrial) was also presented. Approved (Thomas/Fessler)


Adjourn Meeting Meeting was adjourned at 7:20 pm (Thomas/Fessler)
Next meeting was scheduled for October 30.

 

Download Additional Documents and Reports: