Eagle Ridge

Zoning Petition, Documents and Videos

Eagle Ridge is a proposed mixed-use development located on an approximately 32.5 acre, vacant and undeveloped parcel of land located in the Town of North Castle. The 32.5-acre property would be subdivided to create two new lots of 17.03 acres and 15.51 acres. The northernmost 15.51-acre parcel is proposed to be improved to support a separate free-standing, 4-story, 72,800 square foot limited service hotel consisting of 115 guest rooms, a 135-seat restaurant, a 45-seat bar and a junior ballroom accommodating 100 guests. To the east of the hotel on the same parcel, a 4-story, 71,600 square foot multi-family building is proposed consisting of 59 condominiums (39 two-bedroom units and 20 one-bedroom units). 9 of the two-bedroom units would meet the Town’s Affirmatively Furthering Fair Housing (AFFH) requirements, as would 2 of the one-bedroom units. On the southern 17.03-acre parcel, 50 market rate, age-restricted senior housing (55 and older) townhouses are proposed, configured around a looped oval roadway. The townhouses would contain 2 bedrooms with office or den, and each would contain a 2-car garage and 2 driveway off-street parking spaces. The FEIS plan calls for utilizing the R-MF-SCH – Residential Multifamily Senior Citizen Housing district floating zone provisions to allow for the development of age restricted senior citizen housing on this parcel.


Eagle Ridge Visualization 3/10/21


The Town Board adopted the Amended State Environmental Quality Review Act (SEQRA) Findings Statement on December 14, 2022.
The entire Adopted Amended Findings Statement can be downloaded for review here.

The Town Board adopted the State Environmental Quality Review Act (SEQRA) Findings Statement on August 11, 2021.
The entire Adopted Findings Statement can be downloaded for review here. 

The Town Board has accepted the Eagle Ridge Final Environmental Impact Statement (FEIS) dated December 2020 as complete. 

Notice of Completion.
The entire Accepted FEIS can be downloaded for review here.
The FEIS Appendix can be downloaded here for review here.

Proposed Eagle Ridge Final Environmental Impact Statement (FEIS), dated October 2020
The entire proposed FEIS can be downloaded for review here.
The FEIS Appendix can be downloaded for review here.

At its May 13, 2020 meeting, the Town Board received the proposed Eagle Ridge Final Environmental Impact Statement (FEIS), dated May 2020, and referred the proposed FEIS to the Town’s consultants for completeness review.
The entire proposed FEIS can be downloaded for review here.
The FEIS Appendix can be downloaded for review here.

The Town Board has accepted the Eagle Ridge DEIS as complete.  The Town Board adopted a 90 day comment period (which ended August 19, 2019) on the DEIS.
The entire DEIS can be downloaded for review here.

************************************************************************************************************************

A SEQRA public hearing and a public hearing regarding the proposed zoning amendments were held on June 26, 2019 and July 10, 2019. The SEQRA hearing was closed on July 10, 2019. 

The public hearing regarding the proposed zoning amendments was adjourned on July 10, 2019. The hearing was reconvened and adjourned on May 26, 2021, June 9, 2021, and June 23, 2021. The public hearing was reconvened on July 14, 2021 and closed. 

The Town Board adopted the following Local Laws on August 11, 2021:
Local Law #6 to amend Chapter 355, Zoning, Section 355-23, Attachment 3 Schedule of Office and Industrial District Regulations, by amending Permitted Principal Use # 1 in the OBH Office Business Hotel Zoning District, and by modifying requirements in the OBH Zoning District.
(Adopted 8/11/21)
View adopted legislation.

Local Law #7 to amend the Town Zoning Map to reclassify a 21.89-acre portion of Parcel ID 108.03-1-62.1 from the OBH Office Business Hotel Zoning District to R-MF-SCH Residential Multifamily Senior Citizen Housing Zoning District, and establishing requirements for that 21.89-acre portion of the property.
(Adopted 8/11/21)
View adopted legislation.  

************************************************************************************************************************

Town Board Work Session video 2/14/18 - Presentation of proposed application

Submission Letter from Kory Salomone, dated 3/20/18

Zoning Petition with Exhibits

Town Board Meeting video 3/28/18 - Receipt of Zoning Petition


Letter from Kory Salomone, dated 5/21/18

Town Board Meeting video 5/30/18 - Scheduling of Scoping Session to be held on 6/13/18

Positive Declaration and Draft Environmental Impact Statement Scoping Document

What is scoping?

Westchester County Planning Board letter, dated 4/11/18

Westchester County Planning Board letter, dated 6/8/18

NYSDOT letter, dated 5/4/18

Planning Department's Comments regarding Applicant's DEIS Scope

Applicant's Draft Scope

NYCDEP letter, dated 6/11/18

Memo from Sal Misiti, Water & Sewer Department, dated 6/12/18

Town Board Meeting video 6/13/18 - Public Scoping Session

NYSDEC letter, dated 6/26/18

Town Board Meeting video 6/27/18 - Public Scoping Session

DRAFT North Castle Hotel Model 

Adopted Scoping Document, dated 6/27/18 

Draft Environmental Impact Statement December 2018

Draft Environmental Impact Statement Appendix December 2018

Lead Agency Completeness Review of Eagle Ridge DEIS, dated 1/9/19

Lead Agency Second Completeness Review of Eagle Ridge DEIS, dated 4/8/19

Notice of Completion of DEIS and Notice of SEQRA Hearing, dated 5/22/19

Letter from Kory Salomone, dated 5/7/20

Revised Proposed Local Law with respect to Office Business Hotel (OBH) Zoning District, received by Town Board on 5/13/20

Letter from Kory Salomone, dated 5/15/20

Eagle Ridge Development Feasibility Study, submitted by Urbanomics, Inc., dated June 2020

Letter from Director of Planning Kaufman, dated 6/30/20

Letter from Kory Salomone, dated 6/30/20

Memo from Kellard Sessions, dated 7/14/20

Letter from Frederick P. Clark Associates, dated 7/16/20

Letter from Director of Planning Kaufman, dated 7/20/20

Letter from Kory Salomone, dated 7/28/20

Memo from Kellard Sessions, dated 10/21/20

Memo from Director of Planning Adam Kaufman, dated 10/22/20

Letter from Frederick P. Clark Associates, dated 11/13/20

Westchester County Planning Board letter, dated 1/4/21

Draft SEQRA Findings Statement, with comments from Director of Planning Adam Kaufman, dated January 2021

Letter from Kory Salomone, dated 3/3/21; revised site plan & grading plan; comparison chart of DEIS plan, FEIS plan, & newly proposed hotel/townhouse plan.

Letter from Director of Planning Adam Kaufman, dated 4/27/21

Letter from Kory Salomone, dated 5/6/21

Memo from Conservation Board and Open Space Committee, dated 5/12/21

Memo from Conservation Board, dated 7/13/21

Memo from Conservation Board, dated 8/3/21

Letter from Director of Planning Adam Kaufman, dated 8/4/21, in response to memo from Conservation Board, dated 8/3/21

Recommendation from the North Castle Planning Board, dated October 14, 2022

Letter from Zarin & Steinmetz, LLP, Re Environmental Findings Statement Amendment, dated October 18, 2022

Memo from the Conservation Board, dated November 29, 2022