Skip Navigation

Town of Cortlandt, NY

http://www.townofcortlandt.com/cn/meetings/archmeetings.cfm?tpid=2449&mid=1847&view=A

Email a link to this web page.
Simply fill out this form and click Send.
*Fields in Red are required.
*You must enter a valid email
*You must enter a valid email.
Town of Cortlandt SealGo to our home page
CORTLANDT MANOR WEATHER

Meeting Schedules

 

 

 

 

 

 

 

 

 

MEETING AGENDA…………………………………………………………….…...PLANNING BOARD
TOWN OF CORTLANDT
TOWN HALL
1 HEADY STREET
CORTLANDT MA
NOR
**
WEDNESDAY EVENING**
JANUARY 7, 2004

6:45 P.M.            WORK SESSION – MEETING AGENDA ITEMS

 8:00 P.M.            REGULAR MEETING

            1.            PLEDGE TO THE FLAG

            2.            ROLL CALL

            3.            CHANGES TO THE AGENDA BY MAJORITY VOTE

            4.            APPROVAL OF THE MINUTES FOR THE MEETING OF NOVEMBER 5, 2003

            5.            RESOLUTIONS

PB 16-03         a.         Application of William Geis Jr. for amended Site Development Plan approval for parking lot layout changes at the existing Geis Hyundai dealership located on the south side of Route 6, west of Locust Avenue as shown on a 4 page set of drawings entitled “Hyundai Parking Site Plan” prepared by P.W. Scott, P.E. latest revision dated September 23, 2003.

6.         PUBLIC HEARINGS (ADJOURNED)

PB 10-03              a.            Public Hearing: Application of Judy E. Hagerty for Preliminary Plat Approval of a 2 lot minor subdivision of 3 acres located on the north side of Red Mill Road approximately 50 feet east of Mill Court as shown on a 2 page set of drawings entitled “Subdivision Plan for Judy E. Hagerty” prepared by Tim Cronin, III, P.E. latest revision dated August 5, 2003 (see prior PB 32-99).

PB 20-03         b.         Public Hearing: Application of Shawn M. O’Mara for Amended Site Development Plan Approval for the conversion of existing retail space to a funeral home at the Cortlandt Business Plaza located at 525 Albany Post Road as shown on a drawing entitled “Existing/Proposed Site Development Plan, O’Mara Funeral Service” prepared by Gregory McWilliams, P.E., dated October 22, 2003.

PB 23-03         c.                        Public Hearing: Application of Bruce Fulgum for amended Site Development Plan approval for a 100 square foot addition, kitchen installation on the second floor, a new handicapped accessible entry ramp, a reconfigured entry stair and the construction of a 30” high patio wall located at the existing Fulgum’s Restaurant, 33 Albany Post Rd. as shown on a 5 page set of drawings entitled “Site Plan-Fulgum’s” prepared by Stuart Markowitz, R.A. latest revision dated September 4, 2003 (see prior PB 10-91). 

PB 17-03            d.            Public Hearing: Application of Fred Schwalb & Joanne Landau for a lot line adjustment/subdivision with no new building lots proposed for property located on the eastern side of Quaker Ridge Road approximately 300 feet north of Quaker Bridge Road as shown on a drawing entitled “Lot Line Change Map” prepared by Anthony DeRosa, P.L.S., latest revision dated October 23, 2003 (see prior PB 6-80).

PB 1-88
            e.            Public Hearing: Application and Draft Environmental Impact Statement dated
October 7, 2003 of  Peter Praeger of Mount Airy Associates for Preliminary Plat Approval, Wetland and Steep Slope Permits for an 11 lot major subdivision of 48 acres known as “Lakeview Estates” located at the end of McGuire Lane as shown on 6 drawings entitled “Site Plan”, “Utility Plan”, “Phase I Erosion Control Plan” and “Phase 2 Erosion Control Plan”, latest revisions dated May 23, 2003 and “Profiles” and “Detail Sheet” latest revisions dated July 25, 2001 all prepared by Ralph G. Mastromonaco, P.E. 

7.            PUBLIC HEARING (NEW)

PB 1-03            a.            Public Hearing: Application of Vinko & Silva Bostjancic for Preliminary Plat Approval of a 2 lot minor subdivision of 2.15 acres located on the north side of Maple Avenue, approximately 3,000 feet west of Furnace Dock Road as shown on a drawing entitled “Subdivision Known as Vinko Estates” prepared by Anthony Pisarri, P.E. dated November 20, 2001 (latest revision received by the Planning Division on October 23, 2003). 

8.         OLD BUSINESS

PB 3-98 a. Application and Final Environmental Impact Statement dated June 27, 2003 of Commercial Real Estate Management for Preliminary Plat approval and Wetland and Steep Slope Permits for a 27 lot major subdivision of 128 acres located on the south side of Maple Avenue and on the east side of Dickerson Road and Hilltop Drive as shown on a 12 page set of drawings entitled “Preliminary Plat prepared for Abee Rose Estates” prepared by Ralph G. Mastromonaco, PE, PC latest revision dated June 6, 2003.

 

PB 18-03            b.            Application of Nida Associates for approval of an Amended Site Development Plan for the construction of a garage building located at the Amberlands Condominium Complex on Scenic Drive as shown on a 2 page set of drawings entitled “Site Plan for Nida Associates, Inc.” prepared by Ralph G. Mastromonaco, P.E. latest revision dated November 11, 2003 (see prior PB 21-80) 

PB 21-00         c.         Application and Final Environmental Impact Statement dated December 19, 2003 of Wilder Balter Partners, LLC for Preliminary Plat Approval and a Steep Slope Permit for a 53 lot conventional subdivision as shown on a 6 page set of drawings entitled “Conventional Layout, Jacobs Hill Crossing” dated June 17, 2002 or in the alternative an application for a Special Permit for a Planned Village Development of 161 multifamily residential units for senior citizen housing as shown on a 6 page set of drawings entitled “Senior Housing Plan, Jacobs Hill Village” prepared by Ralph G. Mastromonaco, PE dated October 27, 2003 located on a 34.42 acre property on the north side of Route 6, 200 feet west of the Bear Mountain Parkway

9.            CORRESPONDENCE

PB 1-00            a.            Letter dated December 9, 2003 from James Holden, Jr., Esq. requesting a change in the sidewalk layout at the Bethel Springvale Inn.

PB 16-99         b.         Letter dated October 6, 2003 from Ralph G. Mastromonaco, PE requesting a relocated golf cart path for the 5th green and replacing a proposed pond with a wetland for Hole #1 at the Hollowbrook Golf Course.

PB 16-99            c.            Letter dated November 19, 2003 from James Fitzpatrick regarding street names for the Hollowbrook Mews Townhomes.

PB 6-99               d.            Letter dated October 21, 2003 from Ralph G. Mastromonaco, PE requesting the third (3rd) one year time extension of Site Development Plan approval for the application of Dan Muro located at 465 Yorktown Road (Route 129)

PB 31-93            e.
            Letter dated November 17, 2003 from Roger De Niscia, PP requesting new signage
at the Shell Gas Station located at 1208 Oregon Road.

PB 26-97              f.            Undated letter (received by the Planning Division on November 26, 2003) from George Liaskos requesting a time extension of Site Plan approval for the Hotel at Cortlandt Colonial. 

PB 19-96            g.           Letter dated December 10, 2003 from John Palmiotto regarding recreation facilities at the Emery Ridge subdivision located on Croton Avenue.

PB 3-03               h.         Memo dated December 19, 2003 from Jo-Ann Dyckman, Town Clerk regarding an amendment to the Zoning Code regarding Contractor’s Yards. 

10.             ADJOURNMENT

Next Regular Meeting:  TUESDAY, February 3, 2004 

Agenda information is also available at www.townofcortlandt.com