Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 09/10/2013
Village of Briarcliff Manor, New York
Planning Board Meeting Minutes
Tuesday, September 10, 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, September 10, 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-8-2011 PRAEGER- SUBDIVISION APPROVAL: The Planning Board held a Public Hearing and reviewed an application for a re-approval of two lot subdivision for a 5.9 acre property.  The original approval was granted on October 11, 2011.  The property is located at 57 Becker Lane.

Mr. Ralph Mastromonaco, representing the Applicant, explained the request and stated the project was unchanged and zoning compliant.  

Upon motion by Member Halper, seconded by Member Pastore, the Board voted unanimously to close the public hearing.  

Upon motion by Member Neveloff, seconded by Member Lotter, the Board voted unanimously to approve the application.  

PB-7-2013-BLOW DRYZ –SIGN PERMIT APPROVAL:  The Planning Board will review an application for a Sign Permit.  The property is located at 1250 Pleasantville Road. Adjourned to October 8, 2013.  

PB-10-2013-URSTADT BIDDLE PROPERTIES (VILLARINA’S, CHILMARK WASH & DRY AND YAMA FUJI) –SIGN PERMIT APPROVAL:  The Planning Board reviewed an application for a Sign Permit.  The property is located at 1912 Pleasantville Road.

A representative from Hudson Sign explained the proposed request and stated the signs were all compliant with the Village Code.   

The Board had general discussion regarding the size, type and color of the proposed signage.  

Member Lotter requested the lettering all be a consistent size.  

Upon motion by Member Lotter, seconded by Member Halper, the Board voted 4-1, with one no vote from Member Neveloff, in favor of the proposed signage with the stipulation that the lettering be reduced to all the same size.  

PB-5-2012 – FAITH LUTHERAN BRETHREN CHURCH – SITE PLAN AMENDMENT: The Planning Board reviewed an application to amend a site plan for an amendment to a Special Use Permit.  The property is located at 480 Pleasantville Road.

Mr. Mike Molinelli, Architect for the Applicant, explained the proposed amendment request.  

Planning Consultant Yackel stated a Tree Protection Plan needed to be submitted.  

The Board requested revised plans and directed Village Counsel to draft a resolution.  

PB-9-2013 – ALLEN –VILLAGE CODE CHAPTER 220-15, PROTECTION OF NATURAL RESOURCES REVIEW (STEEP SLOPES APPROVAL)): The Planning Board reviewed an application for a steep slopes permit to construct a pool at an existing single family dwelling.  The property is located at 29 Argyle Place.

Mr. Glen Ticehurst, Landscape Architect, explained the proposed request.  

Planning Consultant Yackel requested a Mandatory Tree Planting Plan be submitted.  

PB-3-2010- CHASE BANK – SITE PLAN AMENDMENT: The Planning Board will review an application to amend a site plan.  The property is located at 1100 Pleasantville Road.  Adjourned to October 8, 2013.  

PB-5-2013 – SALEH –VILLAGE CODE CHAPTER 220-15, PROTECTION OF NATURAL RESOURCES REVIEW (STEEP SLOPES APPROVAL) AND VILLAGE CODE CHAPTER 220-9.2 MANDATORY TREE PLANTING PLAN (MTPP): The Planning Board reviewed an application for a steep slope permit and tree planting plan to construct a single family dwelling.  The property is located at 22 Ridgecrest Road.

Ms. Geraldine Tortorella, Attorney for the Applicant, explained the proposed request and stated their request for two variances from the Zoning Board of Appeals were denied.  She stated they amended the application and reduced the height of the house and mailed notices to all the neighbors.  

Mr. JB Hernandez, Engineer for the Applicant, explained the changes to the application.  

The Board had general discussion regarding the height of the roof and requested illustrations showing what the house would look like from the street and asked if the applicant considered reducing the gross floor area of the house.  

Mr. Robert Ponzini, Attorney representing the neighbors, stated even with the height reduction he thought the home was still not appropriate for the site and its unique nature.  He requested the Board do a site visit and suggested a Long Form EAF would be necessary.  

Mr. Tom Emmeneger of 884 Long Hill Road stated that the Applicant did make some improvements to the plan but it was still a massive house and was incongruous with the neighborhood.  

The Board requested the Applicant submit detail regarding the amount of fill that would be used above the existing grade and if the home could be moved further down the hill.  

Mr. Mitchell Dennis of 50 Ridgecrest Road stated the application was pushed to the edges of what was allowed and stated he was concerned about the retaining walls and runoff from the site.  

The Board requested a site visit on September 21, 2013 at 10:30am.  

ZBA CASES:

There were no comments.  

VILLAGE ENGINEER’S REPORT:
  • Construction will begin the Chilmark Shopping Center Project.    
The Stauffer Subdivision is moving along quickly.  
  • 445 North State Road is near completion and there might be occupancy by the fall.  
ADJOURNMENT

Upon motion by Member Lotter, seconded by Member Halper, the Board voted unanimously to adjourn the meeting at 9:55pm.  

Respectfully submitted by,
Christine Dennett
Village Clerk