Skip Navigation
This table is used for column layout.
 
Board of Trustees Minutes 01/09/2014
Village Board of Trustees
Regular Meeting
January 9, 2014
7:30 p.m.

The Regular Meeting of the Board of Trustees of the Village of Briarcliff Manor, New York was held in the Village of Briarcliff Manor Village Hall, at 1111 Pleasantville Road, Briarcliff Manor, New York on the 9th of January, 2014 commencing at 7:30 p.m.

Present
William J. Vescio, Mayor
Lori A. Sullivan, Deputy Mayor
Mark Pohar, Trustee
Mark L. Wilson, Trustee

Also Present
Philip Zegarelli, Village Manager
Christine Dennett, Village Clerk
Clinton Smith, Village Counsel

Absent
Robert Murray, Trustee

Public Hearing to Amend a Special Use Permit – Sleepy Hollow Country Club

Upon motion by Trustee Pohar, seconded by Deputy Mayor Sullivan, the Board voted unanimously to open the Public Hearing.  

Ms. Krista Yacovone, Attorney for the Applicant, explained the proposed request to amend the Special Use Permit to allow for the installation of a solar collection system.  

Mr. Zach Pearson of InSite Engineering, explained the proposed site plan.  

Mr. Doug Hertz of Sunrise Solar Solutions explained the proposed solar array.  

Ms. Yacovone stated a fourth building was also getting a solar array but it fell under Mount Pleasant’s jurisdiction and they approved the application.  

The Board had general discussion regarding any visual impacts on the surrounding properties.  The Board thanked them for their presentation and congratulated the Club for going “green”.  

Upon motion by Deputy Mayor Sullivan, seconded by Trustee Wilson, the Board voted unanimously to adjourn the Public Hearing to February 19, 2014 at 7:30pm in Village Hall.  

Village Managers Report by Village Manager Zegarelli
·       The Youth Center Field work has been put on hold until the spring.  
·       600 tons of salt have been used thus far this winter during the storms.  
·       The Ice Skating Rink is open.  
·       There are Sunday hours at the Library from 1pm-5pm.  
·       Platform Tennis Courts are open and permits are required.  

Village Manager Zegarelli gave a presentation on the 6 month status of the Fiscal Year 2013-2014 budget.  

Public Comments

There were no public comments.  
  
Election Resolution for Annual Village Election 2014

Upon motion by Trustee Wilson, seconded by Trustee Pohar, the Board voted unanimously to approve the following resolution:

BE IT RESOLVED that the annual Village Election will be held in the Village of Briarcliff Manor at the Youth Center (5 Van Lu Van Road) in said Village on Tuesday, March 18, 2014 between the hours of 6:00am and 9:00pm during which the polls will be open.  

BE IT FURTHER RESOLVED that the polling places for the Village of Briarcliff Manor, will be designated as follows, the Village’s Single Election District (Town Voting districts #15, #16, #17, #19, #26, #27 and #29) will vote in the Briarcliff Manor Youth Center located at 5 Van Lu Van Road.  

Tax Certiorari – Pace University

The Board had general discussion regarding the lack of notice from the Town of Ossining of the tax certiorari and the drastic reduction in assessed value.  

The Board voted unanimously to reject the resolution listed below:

WHEREAS, Pace University instituted tax certiorari proceedings pursuant to Article 7 of the Real Property Tax Law of the State of New York; and

WHEREAS, the tax certiorari filings were for Town of Ossining assessment years 2009 through 2013; and

WHEREAS, the tax certiorari filings relate to Village of Briarcliff Manor fiscal years 2010-2011, 2011-2012, 2012-2013 and 2013-2014; and

WHEREAS, a Consent Judgment of the Supreme Court of the State of New York, County of Westchester, was entered on October 21, 2013;

WHEREAS, the Consent Judgment was received after the finalization of the approval of the Village budget for Fiscal Year 2013-2014;

NOW THEREFORE BE IT RESOLVED, that the assessment for the Fiscal Years 2010-2011, 2011-2012, 2012-2013 and 2013-2014 shall be adjusted in accordance with the Consent Judgment.   

BE IT FURTHER RESOLVED, upon receipt of the 2013 assessment roll the 2014-2015 fiscal year will reflect the adjusted assessment in accordance with the Consent Judgment.   


Year
Address
Original Assessed Value
New Assessed Value
 Assessment Reduction
Original Tax Amount
Reduced Tax Amount
Refund


Abatement
2009
235 Elm Road
$3,864,198
 $2,304,000
 $1,560,198
 n/a
  n/a
n/a

n/a
2010
235 Elm Road
$3,864,198
 $2,502,000
 $1,362,198
 n/a
  n/a
n/a

n/a

2011
235 Elm Road
$3,864,198
$2,340,000
$1,524,198
 n/a
 n/a
n/a
n/a
2012
235 Elm Road
$3,864,198
$2,440.198
$1,424,198
 n/a
 n/a
n/a

n/a
~

~
~
~
$5,870,792
~
Total
$0

$0
~
~
~
~
TOTAL AV REDUCTION
~
~
TOTAL REVENUE REDUCTION


$0


Change of Meeting Date

Upon motion by Trustee Pohar, seconded by Deputy Mayor Sullivan, the Board voted unanimously to change the meeting originally scheduled for January 15, 2014 to January 21, 2014 at 7:30pm with a Work Session to begin at 6:30pm.  

Board Appointment

Upon motion by Deputy Mayor Sullivan, seconded by Trustee Wilson, the Board voted unanimously to appoint John O’Leary to the Zoning Board of Appeals to fill a vacancy to expire on April 1, 2016.  

The Board thanked Ron Alenstein for his many years of service and thanked John O’Leary for volunteering to help.  

Minutes

Upon motion by Trustee Wilson, seconded by Trustee Pohar, the Board voted unanimously to approve the minutes of December 4, 2013.  

Upon motion by Trustee Pohar, seconded by Deputy Mayor Sullivan, the Board voted unanimously to approve the minutes of December 18, 2013.  

Adjournment


Upon motion by Deputy Mayor Sullivan, seconded by Trustee Wilson, the Board voted unanimously to adjourn the regular meeting and enter into Executive Session to receive advice of Counsel at 8:15pm.  


Respectfully Submitted By,

Christine Dennett
Village Clerk