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

Meeting - Planning Board November 14, 2007 (View All)

Overview
Documents
Meeting Members
Date Name Group(s) Type Approved File
11/14/2007 Planning Board November 14, 2007 Planning BoardMinutes

Meeting Members

Thomas Warren

Chair
Planning Board
Term till:
December 31, 2024

Andy Andrews

Planning Board
Term till:
December 31, 2024

Bruce Bond (Alternate)

Planning Board
Term till:
12/31/2024

Lisa Defeciani

Filling the unexpired term of Stephen Sweeney
Planning Board
Term till:
December 31, 2023

Kevin Farry

Planning Board
Term till:
December 31, 2028

Denise Lenihan

Planning Board
Term till:
December 31, 2026

Michael Mandel

Planning Board
Term till:
December 31, 2029

Mike McCrory

Planning Board
Term till:
December 31, 2025

Stephen Silverberg

Member of the Rockland County Planning Board
Planning Board
Term till:
December 31, 2025

Meeting Support

Katlyn Bettmann

Senior Clerk Typist for the Land Use Boards
Phone:
845-359-8410 ext 4316
Email:
KBettmann@orangetown.com

Cheryl Coopersmith

Chief Clerk To The Boards
Phone:
(845) 359-8410 ext. 4330
Email:
ccoopersmith@orangetown.com

Meeting Overview

Scheduled: 11/14/2007 7:30 PM
Group(s): Planning Board
Location: Greenbush Auditorium
Documents Type File
Planning Board November 14, 2007 Minutes

TOWN OF ORANGETOWN

PLANNING BOARD MEETING

NOVEMBER 14, 2007

 

MEMBERS PRESENT:                                                       

Bruce Bond, Chairperson

Kevin Garvey, Vice-Chairperson       Jeffrey Golda

Robert Dell                                          Anthony Iurica

William Young                                     John Foody

MEMBERS ABSENT: None

ALSO  PRESENT:

John Giardiello, Director, Office of Building, Zoning and

Planning Administration and Enforcement

Robert Magrino, Deputy Town Attorney        Ann Marie Ambrose, Stenographer

Cheryl Coopersmith, Chief Clerk

 

Bruce Bond, Chairperson, called the meeting to order at 7:30 P.M.

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

 

258 South Boulevard Subdivision Plan     Granted                                  PB #07-65

Extension of Performance Bond Term

66.17/1/25; R-22 zone

 

Colonial Court Subdivision Plan                Granted                                  PB #07-66

Extension of Performance Bond Term

69.13/2/2; R-22 zone

 

Blickman Subdivision Plan (Jacenquey)   Granted                                  PB #07-67

Request for 1st 90 Day Extension of

To File Subdivision with Rockland County

Clerk’s Office

69.19/1/25; R-40 zone

 

Continued Item from the September 26, 2007 Meeting:

Hillside Commercial Park Subd. Plan        Postponed to                         PB #07-44      

Prepreliminary/Preliminary/Final                    November 28th Meeting

Subdivision Plan and SEQRA Review

68.16/1/1 and 68.11/3/39 & 40; LI zone

 

Continued Item from the September 26, 2007 Meeting:

Hillside Commercial Park Site Plan            Postponed to                         PB #07-45

Prepreliminary/Preliminary Site Plan                         November 28th Meeting

and SEQRA Review

68.16/1/1 and 68.11/3/39 & 40; LI zone

 

The decisions of the October 24, 2007 Planning Board Meeting was reviewed, edited and approved. The motion for adoption was made and moved by Kevin Garvey and seconded by William Young and carried as follows: Bruce Bond, aye; Anthony Iurica, aye; Jeffrey Golda, aye, Robert Dell, abstain; Kevin Garvey, aye,  John Foody, aye and William Young, aye.

The Decisions of the above hearings, as attached hereto, although made by the Board before the conclusion of the meeting are not deemed accepted and adopted by the Board until adopted by a formal motion for adoption of such minutes by the Board. Following such approval and adoption by the Board, the Decisions are mailed to the applicant. The verbatim transactions are not transcribed, but are available.

 

Since there was no further business to come before the Board, a motion to adjourn the meeting was made by Kevin Garvey, seconded by Anthony Iurica and agreed to by all in attendance. The meeting was adjourned at 8:30 P.M.  The next Planning Board meeting is scheduled for November 28, 2007.

DATED:  November 14, 2007           Planning Board   Town of Orangetown

TOWN OF ORANGETOWN PLANNING BOARD

Cheryl Coopersmith, Chief Clerk

 

 

TOWN OF ORANGETOWN

PLANNING BOARD DECISION

 

258 South Boulevard Subdivision                          PB #07-65

Extension of Term of Performance Bond             November 14, 2007  

                                                                                               

TO:     Michael DeMarco

105 South Highland Avenue

South Nyack, New York 10960

 

FROM:  Orangetown Planning Board

RE:      The application of Michael DeMarco, applicant, for an Extension in the Term of the Performance Bond for the “258 South Boulevard Subdivision”, which expired on December 8, 2006 and the applicant is requesting an extension in the term, in accordance with Article 16 of the Town Law of the State of New York, the Land Development Regulations of the Town of Orangetown and Chapter 21 of the Code of the Town of Orangetown. The site is located at 258 South Boulevard, Upper Grandview, Town of Orangetown. Rockland County, New York and shown on the Orangetown Tax Map as Section 66.17, Block 1, Lot 25 in the R-22 zoning district.

Heard by the Planning Board of the Town of Orangetown at a meeting held

November 14, 2007, at which time the Board made the following determination:

 

Michael DeMarco appeared and testified.

The Board received the following communications:

  1. Project Review Committee Report dated November 7, 2005.
  2. Interdepartmental memorandum signed by John Giardiello, P.E., Director of the Office of Building, Zoning and Planning Administration and Enforcement, Town of Orangetown, dated November 14, 2007.
  3. An interdepartmental memorandum signed by Bruce Peters, P.E., Department of Environmental Management and Engineering, dated August 27, 2007.
  4. An interdepartmental memorandum signed by James Dean, Superintendent, Town of Orangetown Highway Department, dated September 10, 2007.
  5. PB #04-129, Recommendation to the Town Board to Establish Value of Performance Bond, dated December 8, 2004.
  6. A letter from Rockland Enterprises Contracting, Inc., signed by Michael J. DeMarco, dated October 25, 2007.

 

The Board reviewed the plan.

The hearing was then opened to the Public. There being no one to be heard from the Public, a motion was made to close the Public Hearing portion of the meeting by John Foody seconded by Robert Dell and carried as follows: Bruce Bond, aye, Anthony Iurica, aye, Jeffrey Golda, aye, John Foody, aye, Robert Dell, aye, William Young, aye, and Kevin Garvey, aye.

 

DECISION:  In view of the foregoing, the Board EXTENDED THE TERM OF THE PERFORMANCE BOND for 6 MONTHS, subject to the following condition:

 

  1. The applicant shall post a new Letter of Credit if the project site work in not completed within the next 30 day from the date of this meeting.

 

The Clerk of 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 this Office of the Planning Board.

The foregoing Resolution was made by John Foody seconded by Anthony Iurica and carried as follows: Bruce Bond, aye, Anthony Iurica, aye, Jeffrey Golda, aye, John Foody, aye, Robert Dell, aye, William Young, aye, and Kevin Garvey, aye.

Dated: November 14, 2007, Planning Board

Cheryl Coopersmith

Planning Board                    BY:_________________                                decd.

Planning Board         OBZPAE         RC Planning    RC Drainage   RC Highway

Env. Mgt. Eng.            LMS                Town Board    Assessor         Town Attorney

PRC                              Supe

 

 

TOWN OF ORANGETOWN

PLANNING BOARD DECISION

 

Colonial Court Subdivision                                     PB #07-66

Extension of Term of Performance Bond             November 14, 2007  

                                                                                               

TO:     Thomas Bertussi, President

60-70 Dexter Plaza

Pearl River, New York 10965

 

FROM:  Orangetown Planning Board

RE:      The application of Tri-Bee Ltd., applicant, for an Extension in the Term of the Performance Bond for the “Colonial Court Subdivision”, which expired on

December 14, 2007 and the applicant is requesting an extension in the term, in accordance with Article 16 of the Town Law of the State of New York, the Land Development Regulations of the Town of Orangetown and Chapter 21 of the Code of the Town of Orangetown. The site is located on Blauvelt Road, Pearl River, Town of Orangetown. Rockland County, New York and shown on the Orangetown Tax Map as Section 69.13, Block 2, Lot 2 in the R-22 zoning district.

 

Thomas Bertussi appeared and testified.

Heard by the Planning Board of the Town of Orangetown at a meeting held

November 14, 2007, at which time the Board made the following determination:

 

The Board received the following communications:

  1. Project Review Committee Report dated November 7, 2005.
  2. Interdepartmental memorandum signed by John Giardiello, P.E., Director of the Office of Building, Zoning and Planning Administration and Enforcement, Town of Orangetown, dated November 14, 2007.
  3. An interdepartmental memorandum signed by Bruce Peters, P.E., Department of Environmental Management and Engineering, dated August 27, 2007.
  4. An interdepartmental memorandum signed by James Dean, Superintendent, Town of Orangetown Highway Department, dated September 10, 2007.
  5. PB #05-136, Recommendation to the Town Board to Establish Value of Performance Bond, dated December 14, 2005.
  6. A letter from Tri-Bee Ltd, signed by Thomas Bertussi, President, dated

October 30, 2007.

 

The Board reviewed the plan.

The hearing was then opened to the Public. There being no one to be heard from the Public, a motion was made to close the Public Hearing portion of the meeting by Kevin Garvey, and seconded by John Foody and carried as follows: Bruce Bond, aye, Anthony Iurica, aye, Jeffrey Golda, aye, John Foody, aye, Robert Dell, aye, William Young, aye, and Kevin Garvey, aye.

DECISION:  In view of the foregoing, the Board EXTENDED THE TERM OF THE PERFORMANCE BOND TO December 15, 2008, FOR AN ADDITIONAL YEAR.

 

The Clerk of 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 this Office of the Planning Board.

The foregoing Resolution was made by Kevin Garvey, and seconded by John Foody and carried as follows: Bruce Bond, aye, Anthony Iurica, aye, Jeffrey Golda, aye, John Foody, aye, Robert Dell, aye, William Young, aye, and Kevin Garvey, aye.

Dated: November 14, 2007, Planning Board, Cheryl Coopersmith

Planning Board                    BY:_________________                                decd.

Planning Board         OBZPAE         RC Planning    RC Drainage   RC Highway

Env. Mgt. Eng.            LMS                Town Board    Assessor         Town Attorney

PRC                              Supe

 

TOWN OF ORANGETOWN

PLANNING BOARD DECISION

 

Blickman Minor Subdivision Plan                          PB #07-67

(Jacqueney Subdivision)                                         November 14, 2007

Request for the 1st 90-Day Extension                    Page 1 of 2

To File the Subdivision Plan                                              

With the Rockland County Clerk’s Office,            

 

TO:      Robert Prior, Esq.

17 South Broadway

Nyack, NY 10960-0205

 

FROM:            Orangetown Planning Board

RE:      Requests of Nancy Blickman, Trust by Victoria Jacqueney, Trustee, owners, for a 90 Day Extension to File the “Blickman Minor Subdivision Plan” with the Rockland County Clerk’s Office, in accordance with Article 16 of the Town Law of the State of New York, the Land Development Regulations of the Town of Orangetown and Chapter 21 of the Code of the Town of Orangetown. The site is located at 15 Sickletown Road, Pearl River, Town of Orangetown, Rockland County, New York and as shown on the Orangetown Tax Map as Section 69.19, Block 1, Lot 25 in the R-40 zoning district.

 

Heard by the Planning Board of the Town of Orangetown at a meeting held

Wednesday, November 14, 2007, at which time the Board made the following determinations:

Victoria Jacqueney and Robert Prier appeared and testified.

The Board received the following communications:

  1. A Project Review Report dated November 7, 2007.
  2. An interdepartmental memorandum from the Office of Building, Zoning, Planning Administration and Enforcement, Town of Orangetown, signed by

John Giardiello, P.E., Director, dated November 14, 2007.

  1. An Interdepartmental memorandum from the Department of Environmental Management and Engineering (DEME), Town of Orangetown, signed by

Bruce Peters, P.E., dated November 9, 2007.

  1. A letter signed by Robert B. Magrino, Deputy Town Attorney, Town of Orangetown, to Stephen Honan, Esq., dated November 9, 2007.
  2. Letters to the Town of Orangetown Planning Board signed by Robert Prier, Esq., dated November 6 and October 15, 2007.
  3. A letter to the Town of Orangetown Planning Board from Estrin & Benn, LLC, signed by Stephen Honan, Esq., dated October 12, 2007.
  4. A copy of a letter to Robert Prier, Esq. from Estrin & Benn, LLC, signed by

Stephen Honan, Esq., dated May 18, 2007.

  1. PB #07-21, Final Subdivision Approval Subject to Conditions, dated

March 14, 2007,

 

The Board discussed the request and the submitted letters.

Page 2 of 2

Blickman Minor Subdivision Plan                          PB #07-67

(Jacqueney Subdivision)                                         November 14, 2007

Request for the 1st 90-Day Extension                   

To File the Subdivision Plan                                              

With the Rockland County Clerk’s Office,            

 

 

 

Public Comments:

Stephen Honan, attorney for abutting property owner Christopher O’Rourke, stated that his client appeared in front of the Planning Board and assumed that the Maintenance Easement Agreement would be entered into in accordance with the initial negotiations, however, that did not happen, nor is it now reflected on the Final Subdivision Plan before the Board. Mr. Honan also noted that the proposed Maintenance Easement Agreement was to have four access points, however, the current Agreement calls for five access points. Mr. O’Rourke wants the Easement to be used by only four access points.

 

Edmund Bleich, an abutting property owner, raised concerns regarding continued access to his property, a five acre site which has its only access off of the easement roadway. Mr. Bleich wants continued access for his heirs to the property, in the event  they decide to subdivide the property.

 

 

A motion was made to close the Public Hearing portion of the meeting by Kevin Garvey seconded by Anthony Iurcia and carried as follows: Bruce Bond, aye, Anthony Iurica, aye, John Foody, aye, William Young, aye, Robert Dell, aye, Jeffrey Golda, aye, and Kevin Garvey, aye.

 

DECISION:  In view of the foregoing, the Board GRANTED a 90 Day

Extension in time to file the Blickman Minor Subdivision Plan with the Rockland

County Clerk’s Office.

 

The foregoing Resolution was made and moved by Anthony Iurica, seconded by William Young and carried as follows: Bruce Bond, aye, Kevin Garvey, aye, Anthony Iurica, aye, William Young, aye, John Foody, aye, Robert Dell, aye and Jeffrey Golda, 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 Planning Board.

 

Dated: November 14, 2007

Planning Board                    BY:_________________                                decd.

Planning Board         OBZPAE         RC Planning    RC Drainage   RC Highway

Env. Mgt. Eng.            LMS                Town Board    Assessor         Town Attorney

PRC                              Supe

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