HomeMy WebLinkAbout2012_07_11 Planning Board Minutes THE MINUTES OF THE REGULAR MEETING OF THE
PLANNING BOARD OF THE TOWN OF MAMARONECK
JULY 11, 2012 IN CONFERENCE ROOM C, TOWN CENTER
740 WEST BOSTON POST ROAD
MAMARONECK, NEW YORK
AGENDA
Application No. 1 Case No. 293 Bonnie Briar Country Club Public Hearing
Adjourned
Requires Approvals Wetlands and Water courses
Town Code Chapter 114
Location: 808 Weaver Street
District: REC
Project Description site improvement to golf course
Application No. 2 Case No. 296 1 Durham Road Public Hearing
Adjourned
Requires Approvals Subdivision Approval
Town Code Chapter 190
Location: 1 Durham Road
District: R-30
Project Description 4 lot sub-division
Application No. 3 Case No. 298 851 Fenimore Road Winged Foot Golf Club
Public Hearing
Required Approval(s) Site Plan Approval
Town Code Chapter 177
Location: 851 Fenimore Road
District: REC
Project Description renovation to pool area
Application No. 4 Case No. 299 2500 Boston Post Road MB Larchmont, New York
Pepe Porsche
Public Hearing
Required Approval(s) Site Plan Approval
Town Code Chapter 177
Location: 2500 Boston Post Road
District: B
Project Description auto dealership
Application No. 5 Case No. 300 75 Howell Avenue 75 Howell Avenue
subdivision
Consideration
Required Approval(s) Subdivision Approval
1
Town Code Chapter 190
Location: 75 Howell Avenue
District: R-15
Project Description 2 lot subdivision
Application No. 6 Case No. 301 2155 Palmer Avenue Acura Public Hearing
Required Approval(s) Site Plan Approval
Town Code Chapter 177
Location: 2155 Palmer Avenue
District: B
Project Description auto dealership
Application No. 7 Case No. 302 1265-1275 Boston Post Road PETCO
Public Hearing
Required Approval(s) Special Permit Renewal
Town Code Chapter 144
Location: 1265-1275 Boston Post Road
District: B
Project Description retail sale of small pets, pet food and supplies as
well as grooming, training and care, including limited veterinary services
Application No. 8 Case No. 303 1262 Boston Post Road Village Square BagelPublic
Hearing
Required Approval(s) Special Permit Renewal
Town Code Chapter 144
Location: 1262 Boston Post Road
District: B
Project Description sale, service and consumption of food
Roll Call.
Present: Marc Rosenbaum, Chairman, John Ortiz, Edmund Papazian, Ellen Dunkin, George
Roniger, Stephen Marsh
Also Present: Ronald Carpaneto, Building Inspector, Lisa Hochman, Counsel, Anthony Oliveri
P.E., Consulting Engineer, Elizabeth Paul, Environmental Consultant, Abby Katz, Town Board
Liaison.
Absent/Excused: Virginia Picciotto.
CALL TO ORDER
2
The meeting was called to order at 8:07P.M.
MINUTES
Motion: To approve the minutes of June 13, 2012 with technical correction.
Action: Approved
Moved by George Roniger, seconded by John Ortiz .
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Motion: To approve the minutes of June 25, 2012 Special meeting with technical corrections.
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 4, Absent 3).
Yes: Ellen Dunkin, John Ortiz, Marc Rosenbaum, Chairman, Stephen Marsh.
Abstain: Edmund Papazian, George Roniger
Absent: Virginia Picciotto.
The applications were taken out of order.
Application No. 1 Bonnie Briar Country Club
The applicant requested an adjournment.
Application No. 2 1 Durham Road
The applicant requested an adjournment.
Application No. 7 1265-1275 Boston Post Road PETCO Public
Hearing
Joseph Di Salvo, the applicant's attorney, and Ulises Lagares the manager of PETCO addressed
the Board.
Mr. Di Salvo stated that everything is to remain the same as previously permitted.
Mr. Carpaneto stated that there are no violations,
Mr. Rosenbaum noted that there was a problem with trash in the beginning but, Mr. Di Salvo
stated that the problem had been addressed.
Motion: To open the public hearing non pro tunc
3
Action: Approved
Moved by Ellen Dunkin, Seconded by John Ortiz.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Motion: To close the public hearing
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Motion: To approve the Special Use Permit Renewal
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
SPECIAL USE PERMIT RENEWAL- PETCO, 1275 Boston Post Road
WHEREAS, PETCO Animal Supplies, Inc. ("PETCO" or the "Applicant"), submitted an
application for a Special Use Permit Renewal for use of the premises at 1265-1275 Boston Post
Road and known on the Tax Assessment Map of the Town of Mamaroneck as Block 412, Lot
449 for use for retail sale of small pets, pet food, pet supplies as well as pet grooming, training
and care, including limited veterinary services; and
WHEREAS, Section 240-30.B of the Code of the Town of Mamaroneck (the "Town
Code") lists "Veterinary Hospitals, boarding and care of small pets" is a special permit use; and
WHEREAS, a Public Hearing was held on July 11, 2012, pursuant to notice required by
Chapter 144 of the Town Code; and
4
WHEREAS, this is a Type II action having no significant impact on the environmental
pursuant to 6 NYCRR§ 617 et seq. and, accordingly, no further action under SEQRA is required
WHEREAS, the Planning Board has considered the application for the Special Use
Permit, the plans and environmental analysis submitted by the Applicant, comments and
responses to questions by the Applicant, the reports and comments of the consulting Engineer to
the Town and heard interested members of the public.
NOW, THEREFORE, BE IT
RESOLVED that this Board makes findings of fact as follows:
1. The proposed use as limited by the conditions set forth herein is in harmony with the
surrounding area and shall not adversely impact upon the adjacent properties due to
traffic generated by said use or the access of traffic from said use onto or off of adjoining
streets.
2. The operations in connection with the Special Use Permit, as limited by the conditions set
forth herein, will be no more objectionable to nearby properties by reason of noise, fumes
and vibrations, flashing of lights or other aspects than would be the operations of any
other permitted use not requiring a Special Use Permit.
3. The proposed Special Use Permit, as limited by the conditions set forth herein will be in
harmony with the general health, safety and welfare of the surrounding area by the nature
of its particular location. It will not adversely impact upon surrounding properties or
surrounding property values.
4. There are no existing violations of Chapter 240 of the Code of the Town of Mamaroneck
on the subject property.
BE IT FURTHER RESOLVED, that this Board APPROVES the application of the
applicant for a Special Use Permit for pet grooming, pet training and limited veterinarian
services, subject to the following terms and conditions:
1. There will be a "NO LEFT TURN" sign posted at the parking lot exit.
2. Veterinary services will be permitted but no surgeries will be performed on site.
3. There will be no boarding of animals on site.
4. Trash will be stored in the existing garbage enclosure, which will be refurbished
to the reasonable satisfaction of the Director of Building and shall be kept
covered.
5. The delivery schedule shall be as follows; Monday through Friday 8:00 a.m. —
6:00 p.m. and Saturday 9:00 a.m.- 6:00 p.m.
6. Deliveries shall be permitted to the front door only.
5
7. The Hours of operation shall be 9a.m. —9p.m. Monday through Saturday; 10a.m—
7p.m Sunday.
8. The air conditioning unit shall be installed in accordance with plan prepared by
SBLM Architects, as last revised on August 9, 2010.
9. The fence enclosing the existing air conditioning unit shall be self-closing and
self-latching to ensure proper closure, to the reasonable satisfaction of the
Director of Building.
10. Sound baffling and screening wall shall be installed behind the proposed air
conditioning unit to be built to the reasonable satisfaction of the Director of
Building.
11. The noise of the proposed air conditioning unit shall be no greater than the current
unit at 82 decibels.
12. This Special Use Permit shall expire after two (2) years.
13. This Special Use Permit is subject to termination requirements set forth in Section
240-64 and 240-65 and the use restrictions set forth in Section
240-30 of the Zoning Code of the Town of Mamaroneck.
This decision shall be filed with the Town Clerk.
Application No. 8 Case No. 303 1262 Boston Post Road Village Square Bagel
Public Hearing
Motion: To open the public hearing
Action: Approved
Moved by John Ortiz, Seconded by Edmund Papazian.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
John Mercaldi, on behalf of the applicant addressed the Board asking to renew his special use
permit and stating that nothing is being changed.
Mr. Carpaneto stated that there are no violations.
Motion: To close the public hearing
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
6
Motion: To approve the Special Use Permit Renewal
Action: Approved
Moved by George Roniger, Seconded by Stephen Marsh.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
SPECIAL USE PERMIT RENEWAL —VILLAGE SQUARE BAGELS
WHEREAS, Village Square Bagels submitted an application for a Special Use Permit
Renewal for use of the premises at 1262 Boston Post Road and known on the Tax Assessment
Map of the Town of Mamaroneck as Block 407, Lot 192 as a restaurant for the sale, services
and consumption of food; and
WHEREAS, a Public Hearing was held on July 11, 2012 pursuant to notice; and
WHEREAS, Planning Board has considered the application for renewal of the Special Use
Permit, the plans and environmental analysis submitted by the applicant, comments and
responses to questions by the applicant, the reports and comments of the consulting Engineer to
the Town and heard interested members of the public; and
WHEREAS, the Director of Building has indicated to the Planning Board that there are no
outstanding violations; and
WHEREAS, this is a Type II action having no significant impact on the environmental
pursuant to 6NYCRR§ 617 et seq. and, accordingly, no further action under SEQRA is
required.
NOW, THEREFORE, BE IT RESOLVED, that this Board makes findings of fact as
follows:
1. The proposed use as limited by the conditions set forth herein is in general harmony with
the surrounding area and shall not adversely impact upon the adjacent properties due to
traffic generated by said use or the access of traffic from said use onto or off of adjoining
streets.
7
2. The operations in connection with the Special Use Permit Renewal will be no more
objectionable to nearby properties by reason of noise, fumes, vibrations, flashing of lights
or other aspects than would be the operations of any other permitted use not requiring a
Special Use Permit Renewal.
3. The proposed Special Use Permit Renewal use will be in harmony with the general
health, safety and welfare of the surrounding area by the nature of its particular location.
It will not adversely impact upon surrounding properties or surrounding property values.
NOW, THEREFORE, BE IT RESOLVED, that this Board APPROVES the application
of Village Square Bagels. for the renewal of a Special Use Permit Renewal for a restaurant for
the sale, service and consumption of food subject to the following terms and conditions:
1. The hours of operation shall be from 6:00 a.m. to 9:00 p.m. seven (7) days a
week.
2. Seating capacity will be limited to nineteen(19) seats
3. Village Square shall continue to utilize the filtering device currently in place to
reduce, to the extent practicable, the discharge of seeds and other by-products of
its operations into the Town's sewer lines.
4. Village Square Bagels shall cooperate with the Director of Building in making
any modifications to such filtering device as may be appropriate from time to
time and to the extent practicable to maintain and/or improve its effectiveness
or, if appropriate in the sole judgment of the Director of Building, to remove
such device subject to applicable Federal, State and local regulations.
5. This Special Use Permit shall expire after two (2) years.
6. This Special Use Permit is subject to the termination requirements set forth in
Section 240-64 and 240-65 and the use restrictions set forth in Section 240-30
of the Zoning Code of the Town of Mamaroneck.
This decision shall be filed with the Town Clerk.
Application No. 3 Case No. 298 851 Fenimore Road Winged Foot Country Club
Public Hearing
Continuation of public hearing
Mr. McCullough of McCullough, Goldberger and Staudt the applicant's attorney, Andrew
Wilson the applicant's architect, and Collin Burns, the manager of the Club addressed the
Board.
8
Motion: To open the public hearing
Action: Approved
Moved by Ellen Dunkin, Seconded by John Ortiz.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Mr. McCullough, stated that they received approval from the Coastal Zone Management
Commission ("CZMC") in a letter dated 7/11/2012 entered into the record and marked Exhibit 1.
He further stated that they also received approval from the Board of Architectural Review
("BAR") with respect to the lighting.
Joe Cemele, of Kellard Designs, addressed the Board's concerns, stating that he had a meeting
with Town staff regarding the proposed storm water mitigation. As a result they have added a
10% reduction for the 100 year storm, and added green practices such as, creating storm water
planters and proposing permeable pavers in two areas. The area around pool will remain
concrete and the overall increase in added surfaces is 6,000 square feet impervious and 4500
square feet permeable. In discussion with the applicant the Department of Environmental
Conservation; and
Mr. Rosenbaum stated that for the record a site visit was requested at the last meeting and Mr.
Rosenbaum, Ms. Dunkin, Ms. Hochman, Mr. Ortiz, Ms. Paul, and Ms. Brill visited the site
together July 12, 2012.
Mr. Papazian asked about inspections of the storm water management system and Mr. Cemele
responded that inspections will be conducted every 3 months for the first year, to give a better
idea as to how often it must be done to be maintained.
The removal of trees was discussed, Mr. Burns stated that two of the trees proposed to be
removed trees may remain.
There were no public questions or comments.
Mr. Rosenbaum requested a Resolution be prepared.
Mr. Oliveri stated that he requires a final submittal to review.
The matter was adjourned to August 8, 2012.
Application No. 4 Case No. 299 2500 Boston Post Road MB Larchmont, New York
Pepe Porsche
9
Public Hearing Continuation
Donald Mazin, the applicant's attorney, addressed the Board, stating they responded to the
Town's engineering comments.
Mr. Oliveri stated that he reviewed the plan and revised calculations and is OK with the increase
to pervious areas.
Ms. Hochman stated that SEQR is not required because it is a Type II action.
The Board of Architectural Review (BAR") approved the facade and signage April 16, 2012.
There were no public questions or comments.
Plantings will remain essentially the same and one new bed will be added as shown on the plan.
Motion: To close the public hearing
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Motion: To approve the Site Plan Amendment
Action: Approved
Moved by John Ortiz, Seconded by George Roniger.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Site Plan Amendment
On motion of John Ortiz seconded by George Roniger the site plan application of MB
Larchmont, New York, Pepe Porsche (the "Applicant") was APPROVED by the Planning Board
of the Town of Mamaroneck (the "Planning Board") upon the following resolution, which was
adopted by vote of 6-0.
WHEREAS, the Applicant submitted an application to amend the site plan (the "Application")
for an automobile dealership located at 2500 Boston Post Road, Mamaroneck, NY and known on
the Tax Assessment map of the Town of Mamaroneck as Block 503, Lot 123 (the "Property");
and
10
WHEREAS, the property is located in the SB — Service Business District; and
WHEREAS, the property is used for an automobile; and
WHEREAS, the Applicant proposes to construct an addition to the building and reconfigure the
parking lot; and
WHEREAS, in connection with the proposed construction, on April 25, 2012, the Town of
Mamaroneck Zoning Board of Appeals approved area variances for building coverage and front
yard setbacks in accordance with the following plans S1.0 dated March 7, 2012 and LO-1 dated
February 14, 2012; and
WHEREAS, the Board of Architectural Review (the "BAR") reviewed and approved the
proposed construction at its meeting on April 16, 2012; and
WHEREAS, on May 1, 2012, the Application was referred to the Department of State, the City
of New Rochelle, and the Westchester County Planning Board.
WHEREAS, after publication of notice, the Planning Board held hearings for the application
June 13 and July 11, 2012; and
WHEREAS, the Planning Board has considered the Application, reports and comments of the
Town's consulting engineer; testimony from Town officials and interested members of the
public, as well as responses to questions by the Applicant and its representatives; and
WHEREAS, the Applicant has represented, and the site plan confirms, that there are no
proposed changes to topography or site grading; and
WHEREAS, the Board finds that the Application will not result in an increase to stormwater
runoff; and
WHEREAS, the Board finds that the Application provides a sufficient number of parking spaces
to satisfy the requirements of the Town Code; and
WHEREAS, the Board finds there will be no visual impacts because no new compliant lighting
fixtures are proposed and the structure will not be increasing by appreciable height; and
WHEREAS, the Board finds that, other than for a limited time during construction, the proposed
changes will not produce any increase in discernible smoke, gas, odors, heat, vibrations or noise
compared to the existing condition and that no increase in water or sewage disposal will be
associated with the Application; and
WHEREAS, the Application provided all information required by Chapter 177 of the Town
Code; and
n.
WHEREAS, the Board finds that the Application conforms to the standards established by Sec.
177-5 of the Town Code; and
WHEREAS, the Application is Type II and no further environmental review is required
pursuant to New York State Environmental Quality Review Act or the Town of Mamaroneck
Environmental Quality Review Act; and
NOW, THEREFORE, BE IT RESOLVED, that the Planning Board APPROVES the
Application for an amendment to the site plan for the Applicant at the Property as reflected in the
following plans submitted in connection with the Application:
Plan entitled "Pepe Porsche" — Site Plan" prepared by Joseph R. Crocco Architects, sheets S1.0,
dated March 7, 2012 and S1.1, dated March 7, 2012, last revised on June 14, 2012; A1.2, dated
May 1, 2012 and A2.1, dated May 1, 2012.
BE IT FURTHER RESOLVED that this Board APPROVES the Application subject to the
following terms and conditions:
1. All site work shall be in accordance with the latest revised plans submitted, as herein
referenced.
2. Applicant shall be responsible for procuring any and all permits required for the proposed
work within the New York State Department of Transportation right-of-way.
3. All applicable county, state and regional permits, shall be obtained prior to the issuance
of any Town permits. In event that such permit(s) requires any modification to the site
plan approved by this resolution, a determination shall be made by the Town Director of
Building and Town Engineer as to whether the modification is substantial and should be
returned to the Planning Board.
4. Applicant will arrange a pre-construction meeting with the Town Engineer and the Town
Director of Building prior to any site disturbance.
5. The Applicant shall submit a schedule for all earthwork and land disturbance to the Town
consulting engineer for approval prior to commencing site work. The Applicant shall
notify — in person—the Town consulting engineer or Director of Building at least 72
hours in advance of any site disturbance to inspect the installation of erosion and
sediment control devices, and trees and stream protection measures.
6. Applicant shall furnish an "as built" survey when site work is completed.
7. There shall be no letter of completion issued until there is full compliance with each
condition contained within this resolution and the plans incorporated herein.
8. There shall be no new light fixtures installed on the property.
This decision shall be filed with the Town Clerk.
Application No. 5 Case No. 300 75 Howell Avenue
12
Jan Gould, the applicant's architect, and the property owner Mr. Herst were present and
addressed the Board, stating the applicant would like to subdivide his property and move into the
smaller new house.
Mr. Gould stated the property lends itself to a subdivision because both lots will be larger than
required. They previously met with Mr. Carpaneto to determine that there is a buildable area on
the property. There is an existing tennis court on the neighbors property that is grandfathered.
Old Weaver Street was discussed. Mr. Carpaneto stated that the Town plows the street.
Ms. Paul asked about street access, Mr. Gould responded that Howell Avenue would be
preferable.
Mr. Oliveri stated that that a plan showing the footprint of the house and the driveway cuts is
required as well as a survey showing current conditions and demonstration of the detention of the
100 - year storm.
Mr. Gould stated they were here to make a preliminary presentation and will return with all the
required documentation. He asked if the applicant could return for a public hearing in August.
The matter was adjourned.
Application No. 6 Case No. 301 2155 Palmer Avenue ACURA Public Hearing
Motion: To open the public hearing
Action: Approved
Moved by John Ortiz, Seconded by Ellen Dunkin.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Jonathan Villiani, the applicant's architect, addressed the Board to explain the application.
Mr. Oliveri stated that an existing condition survey is required.
Mr. Carpaneto checked the required parking and stated they meet the requirements.
The Board discussed the application. There were no questions or comments from the public.
Mr. Rosenbaum requested a draft resolution be prepared.
13
The matter was adjourned to August.
ADJOURNMENT
Motion: To adjourn the meeting at 9:05P.M.
Action: Approved
Moved by Ellen Dunkin, Seconded by John Ortiz.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 6).
Yes: Edmund Papazian, Ellen Dunkin, George Roniger, John Ortiz, Marc Rosenbaum,
Chairman, Stephen Marsh.
Absent: Virginia Picciotto
Minutes prepared by
Francine M. Brill
Planning Board Secretary
14