Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 2/2009
Village of Briarcliff Manor, New York
Planning Board Meeting Minutes
Tuesday, February 10, 2009

A regular meeting of the Planning Board of the Village of Briarcliff Manor, 1111 Pleasantville Road, Briarcliff Manor, New York 10510, was held in the Municipal Building on Tuesday, February 10, 2009 at 8:00pm.

Members Present:        Ed Nolan, Chairman
Bill Gorlin, Member
Shelley Lotter, Member
Jay Neveloff, Member
Gary Herbst, Alternate Member

Also Present:   Daniel Pozin, Village Attorney
        David Turiano, Building Inspector
        Graham Trelstad, Planning Consultant
Christine Dennett, Village Clerk                

Absent:         Robert Murray, Member


Call to Order: Chairman Nolan called the meeting to order at 8:00pm.  

PB-13-2005 PAC WATER CORP- SUBDIVISION: The Planning Board reviewed an application for an expired conservation subdivision for a 26 acre property located on Cedar Drive East and Long Hill Road East.  Final conservation subdivision plat approval for the premises was dated October 9, 2007 and expired one year thereafter.

Mr. David Steinmetz, Attorney for the Applicant, requested a public hearing be scheduled for the next meeting to re-approve the application.   

Member Gorlin asked for an explanation as to why the application wasn’t submitted earlier.  

Mr. Steinmetz stated he was in touch with Village Engineer Turiano back in November and they worked together to submit a complete submission.  

The Applicant’s consultant from John Meyer Consulting explained the minor change in the DEC regulations.  

Upon motion by Member Neveloff, seconded by Member Lotter, the Board voted unanimously to schedule a public hearing on March 10, 2009 at 8:00pm or as soon thereafter.  

PB-1-2009- COPLEY COURT CONDOMINIUM, SITE PLAN AMENDMENT:  The Planning Board reviewed an application to regrade and replace a portion of an existing retaining wall.  The property is located at 333 North State Road.  

Mr. Ralph Mastromonaco, Consultant for the Applicant, explained the application and requested he be able to speak with the Village’s consultants to respond to their memorandums.  

Village Engineer Turiano stated there were concerns with drainage on Woodside Avenue and would prefer the water be contained before it hits Woodside Avenue.  

Chairman Nolan requested the applicant speak to the consultants before the next meeting.  

ZONING TEXT AMENDMENT- The Board of Trustees requested the Planning Board provide comments on a proposed amendment to Chapter 220, Schedule Limiting the Use of Buildings and Land and the Location, Arrangement, Bulk and Size of Buildings Pertaining to Permitted Principal Uses in the Retail Business B1 Zoning District.   

Village Attorney Pozin explained the text amendment and stated that the current language has been challenged as too vague in a lawsuit in 1963 and again recently.~

Member Neveloff asked how the Village would be protected against offensive uses.  

Village Attorney Pozin stated new language was being studied.  

Chairman Nolan directed Village Attorney Pozin to draft a letter to the Board of Trustees.  

MINUTES

Upon motion by Member Neveloff, seconded by Member Lotter, the Board voted unanimously to approve the minutes of November 13, 2008 as amended.  

VILLAGE ENGINEER’S REPORT

  • A FOIL request was submitted to New York State regarding leaking gas tanks and the Village received a list of 22 sites, five of which are not in the Village.  
Member Neveloff requested a FOIL request be submitted annually.  

Chairman Nolan requested Village Engineer Turiano look into the quantities of the spills.  

  • Old Sleepy Hollow Estates received a letter from the County denying their sanitary sewer.   
ADJOURNMENT

Upon motion by Member Gorlin, seconded by Member Lotter, the Board voted unanimously to adjourn the meeting at 8:35pm.  

Respectfully submitted by,

Christine Dennett
Village Clerk