Town of Orangetown

Official Town of Orangetown Municipal Website

  • Departments
    • Assessor
    • Building, Zoning, Planning, Administration and Enforcement
      • Architecture & Community Appearance Board of Review
      • Historical Areas Board of Review (HABR)
      • Planning Board
      • Zoning Board of Appeals
    • Environmental Management and Engineering
    • Finance
    • Fire Prevention Bureau
    • Highway Department
    • Information Technology
    • Justice Court
    • Personnel Department
    • Parks and Recreation Department
      • Blue Hill Golf Course
      • Broadacres Golf Course
    • Orangetown Historical Museum & Archives
    • Orangetown Police Department
    • Collector of Taxes
    • Supervisor’s Office
    • Town Attorney
    • Town Clerk
  • Community
    • Arts, Music and Theaters
    • Camp Shanks Museum
    • Colleges and Universities
    • Community Organizations
    • Elected Officials
    • Emergency Services
    • Farmer’s Market
    • Local Support Organizations
    • Food Pantries
    • Orangetown at a Glance
      • Historic Sites
      • Hotels and Lodging
      • Parks and Open Spaces
    • Orangetown Fire Departments
    • Orangetown Historical Museum and Archives
    • Public Libraries
    • Public Schools
    • Utilities
    • Regional Links
    • Volunteer Opportunities
    • Walkway of Heroes
    • Sports
    • Senior Citizen Information
  • Boards/Committees
    • Boards
      • Town Board
      • Architecture & Community Appearance Board of Review
      • Historical Areas Board of Review (HABR)
      • Planning Board
      • Zoning Board of Appeals
      • Orangetown Housing Authority Board
      • Board of Assessment Review
      • Board of Ethics
      • Sanitation Commission
    • Committees
      • Blue Hill Golf Committee
      • Bureau of Fire Prevention Committee
      • Community Development Block (CDBG) Committee
      • Industrial Use Committee
      • Office of Emergency Management Committee
      • Orangetown Air Quality Review Committee
      • Orangetown Comprehensive Plan Committee
      • Orangetown Environmental Committee
      • Orangetown Parks Development Advisory Committee
      • Project Review Committee
      • Police Reform Committee
      • TV Advisory Committee
      • Shade Tree Commission
      • Volunteer Health Advisory Committee
      • Senior Citizen Advisory Committee
      • Youth Recreation Assessment Advisory Committee
      • Substance Abuse Committee
      • Traffic Advisory Board
  • Agenda/Minutes
    • Town Board
    • Calendar
    • Planning Board
    • Zoning Board of Appeals
    • Architecture & Community Appearance Board
    • Police Reform Committee
    • Historic Areas Board
    • Comprehensive Plan Committee
  • How Do I?
    • View or Pay Property/School Taxes Online
    • Report a Pothole
    • Pay a Ticket
    • Renew My Highway Drop Off Center Permit
    • Order a Municipal Search for a 1 or 2 Family Dwelling Only
    • Request a Streetlight Repair?
    • File an Odor Complaint
    • Report a Potential Code Violation
    • Submit a Freedom of Information Law (FOIL) Request
    • Get a Building Permit
    • Sign up for the Do Not Knock Registry
    • Garbage and Recycling Pickup
    • Dispose of Expired and Unused Medications
    • Find Information Regarding Job Openings in the Town of Orangetown
    • Request a New Streetlight?
  • Newsletter Signup

ACABOR April 4, 2019

Related Meetings: April 4, 2019 ACABOR

ACABOR-Minutes-April-4-2019.pdf

Town of Orangetown Architecture and Community Appearance Board of Review

Meeting of April 4, 2019

 

MEMBERS PRESENT:

Andrew Andrews, Chairman         Shirley Goebel Christie

Christopher Dunnigan                   Katie Beckmann

John McCullough

 

MEMBER ABSENT: Brian Aitcheson and Deborah Stuhlweissenburg

 

ALSO PRESENT: Barbara Gionta, Deputy Town Attorney; Ann Marie Ambrose, Stenographer and Cheryl Coopersmith, Chief Clerk Boards and Commissions

 

Andrew Andrews, Chairman, called the meeting to order at 7:30 p.m.

Mr. Andrews read the agenda.  Hearings as listed on this meeting’s agenda which are made a part of these minutes were held as noted below.

 

The Plaza Sign Plan                                                                      ACABOR #19-13

Review of Sign Plan                                                           Approved

580 Route 303, Westshore                                    with a Condition

Plaza Shopping Center, Blauvelt

70.14/4/13; CC zoning

 

Allstate Sign Plan                                                                           ACABOR #19-14

Review of Sign Plan                                                           Approved

94-100 N. Middletown Road, Pearl River                        as Presented

69.13/1/3; CC zoning

 

Wells Fargo Sign Plan                                                                  ACABOR #19-15

Review of Sign Plans                                             Approved

26 North Middletown Road, Pearl River              as Presented

69.13/1/9; CC zoning

 

Johnson Kirchner Façade Improvement Plan                       ACABOR #19-16

Review of Façade Improvement Plan                  Approved

315-331 Route 303, Orangeburg                          as Presented

74.11/2/50; CC zoning

 

A motion was made to adjourn the meeting by Katie Beckmann and second John McCullough and agreed by all in attendance. The Decisions on the above hearings, which Decisions are made by the Board before the conclusion of the meeting, are mailed to the applicant.  The verbatim minutes are not transcribed, but are available.  As there was no further business before the Board, the meeting was adjourned at 8:00 p.m.

 

Dated: April 4, 2019

Cheryl Coopersmith

Chief Clerk Boards and Commissions

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ACABOR #19-13: The Plaza Sign Plan                                     Permit #48633

Approved with a Condition

 

Town of Orangetown – Architecture and Community Appearance

Board of Review Decision

April 4, 2019

Page 1 of 2

 

 

TO:                             Louis Rakuzynski, 6 Crabapple Court, Monsey, New York 10913

FROM:                        Architecture and Community Appearance Board of Review

 

RE:                              The Plaza Sign Plan: The application of Westshore Plaza, LLC, owner, for review of a sign plan at a site to be known as “The Plaza Sign Plan”, in accordance with Article 16 of the Town Law of the State of New York and Chapter 2 of the Code of the Town of Orangetown. The site is located at Westshore Plaza Shopping Center, 580 Route 303, Blauvelt, Town of Orangetown, Rockland County, New York, and as shown on the Orangetown Tax Map as Section 70.14, Block 4, Lot 13 in the CC zoning district.

 

Heard by the Architecture and Community Appearance Board of Review of the Town of Orangetown at a meeting held Thursday, April 4, 2019, at which time the Board made the following determinations:

 

Louis Rakuzynski appeared and testified. The Board received the following items:

  1. Photographs of the proposed sign location on the structure with plans prepared by Signarama, dated March 14, 2019.
  2. Project Narrative.
  3. Material Specification Sheet.
  4. Copy of the Building Permit Referral dated March 6, 2019 prepared by Rick Oliver, Building Inspector.

 

FINDINGS OF FACT:

  1. The Board found that the sign is a replacement of an existing storefront sign insert. It would be placed above the entry doorway, measuring 120” by 119.75” in acrylic material.  The main field would be white with black letters and a red, blue, white and black logo.
  2. The Board found that the shopping center had a monument sign in which all stores have a smaller inserted sign. In regard to the monument sign, the Board gave the applicant the option of matching the font of the storefront sign or block letters, to match the other store names in the monument sign.

The hearing was then opened to the Public.  There being no one to be heard from the public, the Public Hearing portion of the meeting was closed.

 

 

 

 

 

 

 

 

 

ACABOR #19-13: The Plaza Sign Plan                                     Permit #48633

Approved with a Condition

Town of Orangetown – Architecture and Community Appearance

Board of Review Decision

 

April 4, 2019

Page 2 of 2

 

DECISION:  In view of the foregoing and the testimony before the Board, the application was Approved with the following Condition:

  1. The applicant has the option of matching the font of the storefront sign or block letters, to match the other store names in the monument sign.

The foregoing resolution was presented and moved by Katie Beckmann and second by Shirley Goebel Christie and carried as follows; Andrew Andrews, Chairman, aye; Shirley Goebel Christie, aye; Deborah Stuhlweissenburg, absent; Christopher Dunnigan, aye; Katie Beckmann, aye; Brian Aitcheson, absent and John McCullough, aye.

 

The Clerk to the Board is hereby authorized, directed and empowered to sign this Decision and file a certified copy in the Office of the Town Clerk and the Office of the Architecture and Community Appearance Board of Review.

 

Dated: April 4, 2019

Cheryl Coopersmith

Chief Clerk Boards and Commissions

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ACABOR #19-14: Allstate Sign Plan                                          Permit #48512

Approved as Presented

 

Town of Orangetown

Architecture and Community Appearance Board of Review Decision

April 4, 2019

Page 1 of 1

 

TO:                 Ronald Triano, Foley Sign Shop, 20-H Mountainview Avenue, Orangeburg, New York 10962

FROM:           Architecture and Community Appearance Board of Review

 

RE:                 Allstate Insurance Sign Plan: The application of Frank Perri, applicant, for Pearl River Center Associates, L.P., owner, for the review of a Sign Plan, at a site known as “Allstate Insurance Sign Plan”, in accordance with Article 16 of the Town Law of the State of New York and Chapter 2 of the Code of the Town of Orangetown.  The site is located at 100 North Middletown Road, Pearl River, Town of Orangetown, Rockland County, New York, and as shown on the Orangetown Tax Map as Section 69.13, Block 1, Lot 3 in the CC zoning district.

 

Heard by the Architecture and Community Appearance Board of Review of the Town of Orangetown at a meeting held Thursday, April 4, 2019

at which time the Board made the following determinations:

 

Robin Foley appeared and testified. The Board received the following items:

  1. Material Specification Sheet submitted by Foley Sign Shop.
  2. Sign Plans prepared by Foley Sign Shop, dated March 8, 2019.
  3. Copy of the Building Permit Referral dated January 28, 2019 prepared by Rick Oliver, Building Inspector.

 

FINDINGS OF FACT:

  1. The Board found that the sign measures 2’ 4” by 10” 11.75” and consisted of channel letters and would be LED internally illuminated flush mounted. The letters would have acrylic faces in blue and the returns are painted duranodic bronze, or equal, as noted on the submitted plan.

The hearing was then opened to the Public.  There being no one to be heard from the public, the Public Hearing portion of the meeting was closed.

DECISION:  In view of the foregoing and the testimony before the Board, the application was Approved as Presented.

 

The foregoing resolution was presented and moved by Andrew Andrews and seconded by Katie Beckmann and carried as follows; Andrew Andrews, Chairman, aye; Shirley Goebel Christie, aye; Deborah Stuhlweissenburg, absent; Christopher Dunnigan, aye; Katie Beckmann, aye; Brian Aitcheson, absent and John McCullough, aye.

 

The Clerk to the Board is hereby authorized, directed and empowered to sign this Decision and file a certified copy in the Office of the Town Clerk and the Office of the Architecture and Community Appearance Board of Review.

Dated: April 4, 2019

Cheryl Coopersmith

Chief Clerk Boards and Commissions

 

 

 

 

 

 

 

 

ACABOR #19-15: Wells Fargo Sign Plan                                 Permit #58513

Approved as Presented

Sign Plan

 

Town of Orangetown – Architecture and Community Appearance

Board of Review Decision

April 4, 2019

Page 1 of 2

 

TO:                             Nick Pagnozzi, 404 Willett Avenue, Port Chester, New York 10573

FROM:                       Architecture and Community Appearance Board of Review

 

RE:                             Wells Fargo Sign Plan: The application of Sign Design & JC Awing, applicant, for GBR Middletown Road, owner, for the review of a Sign Plan, at a site known as “Wells Fargo Sign Plan”, in accordance with Article 16 of the Town Law of the State of New York and Chapter 2 of the Code of the Town of Orangetown.  The site is located at 26 North Middletown Road, Pearl River, Town of Orangetown, Rockland County, New York, and as shown on the Orangetown Tax Map as Section 69.13, Block 1, Lot 9 in the CC zoning district.

 

Heard by the Architecture and Community Appearance Board of Review of the Town of Orangetown at a meeting held Thursday, April 4, 2019, at which time the Board made the following determinations:

 

Jaime Orozco appeared and testified. The Board received the following items:

  1. Photographs of the proposed sign location on the structure with plans prepared by American/ Interstate Signcrafters dated June 27, 2018, revised July 30, 2018.
  2. Project Narrative.
  3. Material Specification Sheet.
  4. Copy of the Building Permit Referral prepared by Rick Oliver, Building Inspector.

 

FINDINGS OF FACT:

  1. The Board found that the sign would be placed on the building façade, measuring 1’ 11” by 7’ 4/16”. The sign would have channel letters with a sign cabinet.  The main field would be red with yellow and white letters. The materials of the sign are acrylic and aluminum. The applicant noted that the proposed sign is smaller than the current sign that is on the building.

The hearing was then opened to the Public.  There being no one to be heard from the public, the Public Hearing portion of the meeting was closed.

 

 

 

 

 

 

 

 

 

ACABOR #19-15: Wells Fargo Sign Plan                                 Permit #58513

Approved as Presented

Sign Plan

 

Town of Orangetown – Architecture and Community Appearance

Board of Review Decision

April 4, 2019

Page 2 of 2

 

DECISION:  In view of the foregoing and the testimony before the Board, the application was Approved as Presented.

The foregoing resolution was presented and moved by Katie Beckmann and second by Shirley Goebel Christie and carried as follows; Andrew Andrews, Chairman, aye; Shirley Goebel Christie, aye; Deborah Stuhlweissenburg, absent; Christopher Dunnigan, aye; Katie Beckmann, aye; Brian Aitcheson, absent and John McCullough, aye.

 

The Clerk to the Board is hereby authorized, directed and empowered to sign this Decision and file a certified copy in the Office of the Town Clerk and the Office of the Architecture and Community Appearance Board of Review.

 

Dated: April 4, 2019

Cheryl Coopersmith

Chief Clerk Boards and Commissions

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ACABOR #19-16: Johnson Kirchner Façade                                     Permit #48472

Improvement Plan                                    

Approved as Presented

 

Town of Orangetown

Architecture and Community Appearance Board of Review Decision

April 4, 2019

Page 1 of 2

 

TO:                 Kier Levesque, 49 3rd Avenue, Nyack, New York 10960

FROM:           Architecture and Community Appearance Board of Review

 

RE:                 Johnson Kirchner Façade Improvement Plan: The application of

Kier Levesque, applicant, for Johnson Kirchner Holding LLC, owner, for the review of a Façade Improvement Plan, at a site known as “Johnson Kirchner Façade Improvement Plan”, in accordance with Article 16 of the Town Law of the State of New York and Chapter 2 of the Code of the Town of Orangetown.  The site is located at 315-331 Route 303, Orangeburg, Town of Orangetown, Rockland County, New York, and as shown on the Orangetown Tax Map as Section 74.11, Block 2, Lot 50 in the CC zoning district.

 

Heard by the Architecture and Community Appearance Board of Review of the Town of Orangetown at a meeting held Thursday, April 4, 2019

at which time the Board made the following determinations:

 

Kier Levesque and Howard Hellman appeared and testified. The Board received the following items:

  1. Material Specification Sheet.
  2. Plans prepared by Kier Levesque, R.A., dated January 8, 2019.
  3. Copy of the Building Permit Referral dated January 9, 2019 prepared by Rick Oliver, Building Inspector.
  4. A letter from the Rockland County Sewer District No.1, dated March 27, 2019, signed by Joseph LaFiandra, Engineer II.

 

FINDINGS OF FACT:

  1. The Board found that the project consisted of an exterior renovation of an existing brick commercial strip building. The application proposed covering over the brick on the front and partially on the sides with stucco and EFIS panels, or equal. Gooseneck lamp fixtures would be installed after the façade is completed.
  2. The Board found that the stucco covering the brick would be STO Powerflex system, or equal. The clear anodized aluminum windows and door frames would remain. There would be no change in the storefront entry doors or window layouts.  The existing windows and slate roof are to remain.

The hearing was then opened to the Public.  There being no one to be heard from the public, the Public Hearing portion of the meeting was closed.

 

 

 

 

 

 

 

 

 

 

 

 

 

ACABOR #19-16: Johnson Kirchner Façade                                     Permit #48472

Improvement Plan                                    

Approved as Presented

 

Town of Orangetown

Architecture and Community Appearance Board of Review Decision

April 4, 2019

Page 2 of 2

 

 

DECISION:  In view of the foregoing and the testimony before the Board, the

application was Approved as Presented.

 

The foregoing resolution was presented and moved by John McCullough and seconded by Katie Beckmann and carried as follows; Andrew Andrews, Chairman, aye; Shirley Goebel Christie, aye; Deborah Stuhlweissenburg, absent; Christopher Dunnigan, aye; Katie Beckmann, aye; Brian Aitcheson, absent and John McCullough, aye.

 

The Clerk to the Board is hereby authorized, directed and empowered to sign this Decision and file a certified copy in the Office of the Town Clerk and the Office of the Architecture and Community Appearance Board of Review.

 

Dated: April 4, 2019

Cheryl Coopersmith, Chief Clerk Boards and Commissions

Filed Under: Uncategorized Related Meetings: April 4, 2019 ACABOR

Upcoming Meetings

May 21, 2025 Zoning Board

May 28, 2025 Project Review Committee

May 28, 2025 Planning Board

June 10, 2025 – Police Commission

June 10, 2025 Historic Board

More Meetings

Follow us!

Follow the Town of Orangetown on Facebook and YouTube. Watch us on Television FIOS Channel 30 and Cablevision Channel 78. Follow the Orangetown Police Department on X (formerly Twitter) for up to date press releases and information.

Contact Us

Orangetown Town Hall
26 Orangeburg Rd,
Orangeburg, NY 10962

845-359-5100

Sign Up!

Sign up for Email updates and alerts from the Town of Orangetown 

Copyright © 2025 Town of Orangetown | WebMuni Framework