Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 03/12/2013
Village of Briarcliff Manor, New York
Planning Board Meeting Minutes
Tuesday, March 12, 2013

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, March 12, 2013 at 7:30pm.

Members Present:        Edward Nolan, Chairman
Stuart Halper, Member
Shelley Lotter, Member
Jay Neveloff, Member
Richard Pastore, Member


Also Present:           Christine Dennett, Village Clerk                        
Dan Pozin, Village Attorney
David Turiano, Village Engineer
Sarah Yackel, Village Consultant                        
                        
Call to Order: Chairman Nolan called the meeting to order at 7:30pm.  

PB-6-2012- STAUFFER – SUBDIVISION APPROVAL: The Planning Board reviewed an application for an approval of a 4 lot subdivision for a 4.9 acre property located at 238 Chappaqua Road.

Upon motion by Member Lotter, seconded by Member Halper, the Board voted unanimously to reopen the public hearing.  

Mr. Harry Nichols, Architect for the Applicant, reviewed the application.  

Planning Consultant Yackel reviewed her memorandum and requested the applicant supply a reforestation plan and show the number of trees required to be planted on each proposed parcel based on the area of disturbance.  She recommended each parcel come back to the Planning Board for Mandatory Tree Planting Plan (MTPP) approval.    

The Board had general discussion regarding the proposed lot lines.  

Village Engineer Turiano noted that at least three of the lots would require Steep Slopes Permits and that if the proposed homes were less than 5,000 square feet the MTPP would be under his jurisdiction.  He stated a Storm Water Implementation Plan (SWIP) would also be required.  

Village Attorney Pozin recommended the Board continue the public hearing to the next meeting.    

Upon motion by Member Halper, seconded by Member Neveloff, the Board voted unanimously to continue the hearing to April 9, 2013.  

PB-7-2012-HOLLY HILL, LLC – SITE PLAN APPROVAL AND VILLAGE CODE CHAPTER 220-9.2 MANDATORY TREE PLANTING PLAN (MTPP):  The Planning Board reviewed an application for Site Plan Approval and a tree planting plan to construct an accessory structure at an existing single family dwelling.  The property is located at 298 Scarborough Road. The matter was adjourned to April 9, 2013.  

PB-9-2012-LANDMARK DINER –SITE PLAN APPROVAL:  The Planning Board reviewed an application for Site Plan Approval to modify and expand parking provisions on two properties.  The property is located at 233/265 South Highland Avenue.

Member Halper recused himself.  

Village Attorney Pozin stated the matter was tabled at the last meeting due to the lack of a quorum.  

Mr. James Carrus, representing the applicant, explained the proposed amendment to the site plan and stated they were requesting a minor lot line adjustment and to expand the parking lot.  

Planning Consultant Yackel reviewed her memorandum.  

Village Engineer Turiano reviewed the engineering memorandum and stated there were minor non-technical issues that needed to be addressed.  

Village Attorney Pozin stated he prepared a resolution for the Board’s approval.  

Upon motion by Member Lotter, seconded by Member Pastore, the Board voted unanimously to approve the application as presented.  

ZBA CASES:

There were no comments.  

VILLAGE ENGINEER’S REPORT:
  • Urstadt Biddle filed for their building permits and work should begin in the Spring.  
  • 445 North State Road will begin the bidding process for infrastructure shortly.  
MINUTES:

Upon motion by Member Halper, seconded by Member Lotter, with abstentions by Member Neveloff and Member Pastore, the Board voted to approve the minutes of February, 2013.  

ADJOURNMENT

Upon motion by Member Neveloff, seconded by Member Halper, the Board voted unanimously to adjourn the meeting at 8:20pm.  

Respectfully submitted by,
Christine Dennett
Village Clerk