Skip Navigation
This table is used for column layout.
 
Planning Commission Agenda 02/2206
PLEASANTVILLE PLANNING COMMISSION
MEETING AGENDA

Wednesday, February 22, 2006 at 8:00 P.M., at Village Hall, 2nd Floor, 80 Wheeler Avenue, Pleasantville, New York.


1.      Mr. and Mrs.  Charles Duwe – 26 Bedford Road Pleasantville, New York  - Proposed  two (2) lot subdivision  - Letter dated February 8, 2006, from Joanne P. Meder  (enclosed)
Continued Public Hearing-Please bring past agenda packet and plans

2.      Triumph Development L.L.C.- Sarles Lane Pleasantville New York – Proposed re-subdivision of property to establish four (4) new single family dwellings on property described on the village tax rolls as section 2 block 25 lots 39-42 and part of lot number 105 – Letter dated February 8, 2006, from Rudolph Petruccelli, P.E. – Full E.A.F. form received February 8, 2006 – Project information form received February 8, 2006 – Landscape plan received February 8, 2006 and amended plans received February 8, 2006 (enclosed)
Continued Public Hearing-Please bring past agenda packet and plans

3.      Anthony Giorgio – Skytop Drive, Pleasantville, New York – Proposed re-subdivision of property to establish two new single-family dwellings on property described on the village tax rolls as section 4 block 1F lots 30.37.38A – Public notice, associated mailing list and zoning board decision dated January 17, 2006 (enclosed)
Public Hearing – Please bring past agenda packet and plans

4.      Diamond Properties – 141 Tompkins Avenue, Pleasantville, New York – Proposed site plan amendments/improvements – Letter dated February 7, 2006 from Michael L. Gallin – Zoning Board of Appeal’s Resolution dated January 17, 2006 and associated drawings by Michael L. Gallin received February 8, 2006 (enclosed)
Formal site plan review