Skip Navigation

Town of Cortlandt, NY

http://townofcortlandt.com/cn/news/archnews.cfm?NID=39466&jump2=0

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

Latest News

Please select a year.

Planning Board Agenda - January 5, 2016

Release Date: December 28, 2015

WORK SESSION
JANUARY 5, 2016 6:00 PM

Discuss January 5, 2016 Planning Board Meeting Agenda

MEETING AGENDA

JANUARY 5, 2016 7:00 PM


1.         PLEDGE TO THE FLAG
2.         ROLL CALL
3.         CHANGES TO THE AGENDA BY MAJORITY VOTE
4.         ADOPTION OF THE MINUTES OF THE MEETINGS OF NOVEMBER 5, 2015 AND DECEMBER 1, 2015
5.         CORRESPONDENCE
 
PB 9-99      a.  Letter dated December 21, 2015 from Linda Whitehead, Esq. requesting the 17th 90-day time extension of Final Plat approval for the Furnace Dock Inc. Subdivision located on Furnace Dock Road.
 
PB 30-95    b. Undated letter (received by the Planning Division on December 21, 2015) from Jennifer Zelop and John Heagle requesting Planning Board approval for a change of use from a dance studio to the CKO Kickboxing Facility located in a vacant tenant space at the Pike’s Plaza Center at 2050 Cortlandt Boulevard.
 
PB 12-94    c.  Letter dated December 22, 2015 from Laura Betlow, Site Project Manager with Physician One Urgent Care,  requesting Planning Board approval for a change of use from retail to medical office for a vacant tenant space (formerly Danny’s Cycles) at the Cortlandt Town Center.
 
6.         RESOLUTION
 
PB 1-14     a. Application of Hudson National Golf Club for Site Development Plan approval and a Special Permit for a Country Club and for Wetland, Steep Slope and Tree Removal Permits for a private golf driving range and teaching facility located on an approximately 19.4 acre parcel of property located north of the existing Hudson National Golf Club, south of Hollis Lane, as shown on a 3 page set of drawing entitled “Site Plan, Hudson National Golf Course Driving Range and Teaching Facility” prepared by Ralph G. Mastromonaco, P.E. latest revision dated December 10, 2015.
 
7.         PUBLIC HEARING (ADJOURNED)
 
PB 1-15      a.  Public Hearing: Application of Montauk Student Transport, LLC, for the property of Worth Properties, LLC for Site Development Plan approval and for Wetland and Tree Removal Permits for a school bus depot with total of 187 parking spaces, a maximum of 92 parking spaces for full and van size buses and 95 parking spaces for passenger vehicles, a fuel storage and dispensing facility and the use of the existing 4,200 sq. ft. garage/office facility and storage barn building for a business office, employee lounge and garage for light service and maintenance located on a 4.98 acre parcel of property at 301 6th Street as shown on a 9 page set of drawings entitled “Site Development Plan for Montauk Student Transport, LLC” prepared by Timothy L. Cronin, III, P.E. latest revision dated May 15, 2015.
  
8.         PUBLIC HEARING (NEW)
 
PB 9-15      a.  Public Hearing: Application of the Hendrick Hudson Free Library for amended Site Development Plan approval for a 1,200 sq. ft. addition to the existing building located at 185 Kings Ferry Road as shown on a drawing entitled “Amended Site Development Plan – Hendrick Hudson Library” prepared by Cronin Engineering, P.E., P.C. latest revision dated November 17, 2015 and on a 3 page set of drawings entitled “Hendrick Hudson Free Library – Children’s Room Addition” prepared by Lothrop Associates, LLP latest revision dated November 17, 2015 (see prior PB 10-95).
 
9.         OLD BUSINESS
                                                                                                                       
PB 4-14      a. Application of Mongoose Inc. for the property of Mongoose Inc., Commercial Real Estate Asset Management Inc., and JPG Cortlandt Inc., for Preliminary Plat approval and Steep Slope, Wetland and Tree Removal permits for a 6 lot subdivision (5 building lots and 1 open space parcel) of a 128.8 acre parcel of property located on the south side of Maple Avenue and on the east side of Dickerson Road and Hilltop Drive as shown on a 5 page set of drawings entitled “Subdivision of Abee Rose Situate in the Town of Cortlandt, Westchester County, NY” prepared by Badey & Watson Surveying and Engineering PC, latest revision dated July 20, 2015.
 
PB 13-05    b. Application of Kirquel Development Ltd. for Final Plat approval for a 14 lot major subdivision (13 building lots and an open space parcel) of 38.28 acres of property located at the south end of Mill Court as shown on an 18 page set of drawings entitled “Site Development and Subdivision for Residences at Mill Court Crossing” prepared by Cronin Engineering, P.E., P.C. latest revision dated November 13, 2015 and on a Plat entitled “Mill Court Crossing Subdivision”  prepared by Fehringer Surveying, P.C. latest revision dated October 28, 2015.
 
PB 4-15      c.  Application of MJD Contracting for Final Plat Approval for a 2 lot minor subdivision of an approximately 2 acre parcel of property located at 16 Hillcrest Avenue, near Grexa Place, as shown on a 3 page set of drawings entitled “Integrated Plot Plan, Tree Plan and Details and Profiles” prepared by John Karell Jr., P.E. latest revision dated November 18, 2015 and on a plat entitled “2-Lot Minor Subdivision of Property prepared for MJD Contracting Corporation” prepared by Robert Baxter, P.L.S., dated November 15, 2015.
 
PB 7-15      d. Application of GLPT Land Inc. for Site Development Plan approval for the parking of buses and other vehicles on an approximately 3.6 acre parcel of property located at 5716 Albany Post Road as shown on a drawing entitled “Site Development Plan for George Liaskos” prepared by Cronin Engineering, P.E., P.C. dated December 18, 2015.  (see prior PB’s 26-97 & 20-08)
 
10.       NEW BUSINESS
 
PB 12-15    a.  Application of Yeshiva Ohr Hameir for a renewal of a Special Permit for a University, College or Seminary for property located at 141 Furnace Woods Road as described in a letter dated December 21, 2015 from David Steinmetz, Esq. and as shown on a 3 page set of drawings entitled “Site Plan” prepared by Ciarcia Engineering, P.C. latest revision June 19, 2014 (see prior PB’s 7-09 & 1-13).
 
11.       ADJOURNMENT
 
Next Work Session: THURSDAY JANUARY 28, 2016 at 7:00 PM
Next Regular Meeting; TUESDAY, FEBRUARY 1, 2016 at 7:00 PM
Agenda information is also available at www.townofcortlandt.com