Skip Navigation
This table is used for column layout.
 
Planning Board Minutes 10/08/2013
Village of Briarcliff Manor, New York
Planning Board Meeting Minutes
Tuesday, October 8, 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, October 8, 2013 at 7:30pm.

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

Also Present:           Christine Dennett, Village Clerk                        
Dan Pozin, Village Attorney
David Turiano, Village Engineer
Sarah Yackel, Village Consultant

Absent:         Jay Neveloff, Member
                        
Call to Order: Chairman Nolan called the meeting to order at 7:30pm.  

PB-7-2013-BLOW DRYZ –SIGN PERMIT APPROVAL:  The Planning Board reviewed an application for a Sign Permit.  The property is located at 1250 Pleasantville Road.

Ms. Maryann DeRose, Owner, explained the proposed signage.  

The Board had a discussion regarding the type of signage and other signs in the general vicinity.  

Ms. DeRose requested an adjournment to amend her request.  

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, stated they resolved all the engineering issues and requested the Board vote on their application.  

Upon motion by Member Halper, seconded by Member Lotter, the Board voted unanimously to approve the resolution.  

PB-9-2013 – ALLEN –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 slopes permit and tree planting plan to construct a pool and detached garage at an existing single family dwelling.  The property is located at 29 Argyle Place.

Mr. Glen Ticehurst, Landscape Architect, stated they received a variance from the Zoning Board of Appeals and explained the proposed application.  

The Board had general discussion regarding the placement of the proposed pool.  

Member Halper stated he’d rather see the pool located in the flat area out of the steep slopes.  

Upon motion by Member Pastore, seconded by Member Lotter, with one nay vote from Member Halper, the Board voted to approve the application.  

PB-3-2010- CHASE BANK – SITE PLAN AMENDMENT: The Planning Board reviewed an application to amend a site plan to install an Automated Teller Machine (ATM).  The property is located at 1100 Pleasantville Road.

Mr. Daniel Hyman, representing the Applicant, explained the proposed ATM request.  

The Board had general discussion regarding the cross access easement requirement and the ATM location and requested the Applicant return after the issues were ironed out.  

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 slopes 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, highlighted the changes to their plans since the last meeting.  

The Board had general discussion regarding the fill needed for the site and how many trips would be needed to access the site and discussed views of the proposed house from the neighboring properties.  They requested the Applicant look into species of trees that didn’t grow higher than 25 feet.  

Mr. Tom Emmeneger of 884 Long Hill Road West stated the Board was missing the big picture and that the applicant was attempting to drop a “McMansion” in the middle of a neighborhood where homes were nestled in.  He stated the entire neighborhood was unanimously opposed to the structure.  

Mr. Mitchell Dennis of 50 Ridgecrest Road stated a chain-link fence was worse than a retaining wall and he completed agreed with Mr. Emmeneger.  

Mr. Robert Ponzini, Attorney for neighbors, read an excerpt from the Village Code Section 220-15, Protection of Natural Resources and stated the Board was challenged with abiding by the Code and not protecting individual homeowners.  

Ms. Susan Landon of 164 Ridgecrest Road stated she agreed 1000% with her neighbors and that she was also very concerned about drainage issues.  

Mr. Michael Scarsella of 91 Ridgecrest Road stated he echoed the drainage issues and hoped the Board would respect the neighbor’s opinions.  

The Board adjourned at 9:30pm to get advice from Village Counsel.  

The Board reconvened the meeting at 10:00pm.  

Chairman Nolan requested the Applicant prepare a Stormwater Protection Plan based on the plans they submitted and dated September 20, 2013.  

PB-12-2013 – TITAN PROPERTIES – SITE PLAN AMENDMENT:  The Planning Board reviewed an application to amend a site plan to replace the siding on a building.  The property is located at 430-450 North State Road.  

Mr. Manny Elani, Manager of property, stated the owner wanted to replace the siding from dark green to a gray material.  

Upon motion by Member Halper, seconded by Member Pastore, the Board voted unanimously to approve the application and stated it was a Type 2 SEQRA action.  

VILLAGE ENGINEER’S REPORT:
  • Construction began at the Chilmark Shopping Center.    
The Stauffer Subdivision is being sold and finalized.    
  • The Board of Trustees is reviewing draft legislation on accessory buildings.  
MINUTES:

Upon motion by Member Lotter, seconded by Member Halper, the Board voted unanimously to approve the minutes of September 10, 2013.  

ADJOURNMENT

Upon motion by Member Halper, seconded by Member Pastore, the Board voted unanimously to adjourn the meeting at 10:10pm.  

Respectfully submitted by,
Christine Dennett
Village Clerk