Town of Poughkeepsie Planning Department

Similar documents
Town of Poughkeepsie Planning Department

Town of Poughkeepsie

Town of Poughkeepsie

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

TOWN OF POUGHKEEPSIE TOWN BOARD MEETING JUNE 6, :00 P. M. SUMMARY

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION

Historic Town of Hyde Park

ARLINGTON COUNTY, VIRGINIA

Historic Town of Hyde Park

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11,

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

ARLINGTON COUNTY, VIRGINIA

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

MIXED-USE VILLAGE OVERLAY FLOATING DISTRICT

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson

Staff Report and Recommendation

MINUTES OF REGULAR TOWN BOARD MEETING HELD ON SEPTEMBER 21, 2016 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

The principal elements of the NTC Strategic Vision plan are as follows.

AGENDA 07/14/11 PLANNING COMMISSION Meeting

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

Request Conditional Rezoning (R-15 Residential to Conditional A-24 Apartment) Staff Recommendation Approval. Staff Planner Jimmy McNamara

ARLINGTON COUNTY, VIRGINIA

- INVITATION - COURTESY INFORMATIONAL MEETING

CITY OF KEIZER MASTER PLAN APPLICATION & INFORMATION SHEET

ARLINGTON COUNTY, VIRGINIA

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 3I

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division

4 January 11, 2012 Public Hearing APPLICANT:

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

Jason D. Sutphin, Community Development Division Chief. Through: Brooke Hardin, Director of Community Development and Planning

ARB ACTION MEMO. Mr. Wardell called the meeting to order at 1:03 p.m. and established a quorum.

TUSTIN RED HILL DEVELOPMENT TUSTIN CITY COUNCIL WORKSHOP

ARB ACTION MEMO. Mr. Missel called the meeting to order at 1:00 p.m. and established a quorum.

APPLICATION NUMBER A REQUEST FOR

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church

Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort District Form-Based Code. Staff Planner Kristine Gay

PRESENTATION TO THE CITY COUNCIL, CITY OF GLEN COVE

Location and Field Inspection: History: Master Plan Recommendation:

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

McDonald s Restaurant - Purcellville Town of Purcellville Special Use Permit Statement of Justification July 24, 2014

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B3

Glenborough at Easton Land Use Master Plan

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER AFFIRMING PLANNING BOARD DECISION, WITH AMENDED CONDITIONS

Agenda Item # 1. Meeting Date September 21, Prepared By. Approved By

EXPANDED ENVIRONMENTAL ASSESSMENT FORM PART III Bear Mountain Triangle Rezoning

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

Review of Opportunity Area C Draft Comprehensive Plan and Draft BOS Follow-On Motions. Special Working Group Meeting March 4, 2015

The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division

MEMORANDUM AGENDA ITEM #IV.C

City of Poughkeepsie Waterfront Redevelopment Strategy. Poughkeepsie Waterfront Redevelopment Strategy

ARLINGTON COUNTY, VIRGINIA

Planning Projects: Highlights

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds:

ARLINGTON COUNTY, VIRGINIA

John Callaway, for Rees 514 LLC & Brent Brunswick LLC Name of Project

PRELIMINARY DEVELOPMENT PLAN REVIEW - CITY OF MARYLAND HEIGHTS

VILLAGE OF CLEMMONS PLANNING BOARD DRAFT STAFF REPORT

MIDTOWN MIXED-USE VILLAGE. TECHNICAL DATA SHEET COMPONENT C-1 FOR PUBLIC HEARING - PETITION NUMBER Project No RZ1.1. Issued.

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

LEGAL NOTICE OF PUBLIC HEARING. PLEASE TAKE NOTICE that the Town Board of the Town of Poughkeepsie. Felicia Salvatore, Town Clerk Town of Poughkeepsie

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

City of Beacon Proposed Zoning Changes. Waterfront Park District (WP) Waterfront Development District (WD) Linkage District (LD)

Agenda Item. Applicant Logan Virginia Properties, LLC Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch

8 October 14, 2015 Public Hearing

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016

PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER

STAFF REPORT. Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 25, 2016

1. Request: The subject application is for approval of a gymnasium addition to an existing private school and church.

CHAPTER 12 IMPLEMENTATION

Albany County Planning Board Minutes December 20, 2018

2 Project Description

ARLINGTON COUNTY, VIRGINIA

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

Note: Staff reports can be accessed at Zone: I-3. Tier:

City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015

PUBLIC WORKS DEPARTMENT

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 16, 2018

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

REPORT TO MAYOR AND COUNCIL

the To: April 8, 2016 Date: Ltd., to amend Permits, to of the Work municipal Ridge Town of and Center in The Lower Blind Branch.

ARLINGTON COUNTY, VIRGINIA

Date: April 6, Attorney Michael Ford PO Box W. Main Street Harwich, MA Cape Cod Commission

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

CITY OF BEACON NOTICE TO LANDSCAPE ARCHITECTS GENERAL INFORMATION AND REQUEST FOR PROPOSALS

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES

Rezoning Petition Post-Hearing Staff Analysis July 31, 2018

D3 January 14, 2015 Public Hearing

Request Alternative Compliance (Section of the Oceanfront Resort District Form-Based Code) Staff Recommendation Approval

Rezoning Petition Final Staff Analysis June 18, 2018

MAIN STREET ECONOMIC DEVELOPMENT STRATEGY

REQUEST FOR QUALIFICATIONS

CITY OF NEW BRUNSWICK PLANNING BOARD OCTOBER 9TH, Minutes

Planned Development Review Revisions (Project No. PLNPCM )

Attachment 4. TRPA Environmental Documentation, IEC/MFONSE

Ripley East. Sketch Plan Amendment No A Preliminary Plan No Site Plan No MONTGOMERY COUNTY PLANNING DEPARTMENT

Transcription:

Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA 1. CAMELOT VILLAGE MOBILE HOME PARK Public Hearing, SEQRA Review, Coastal Consistency Review, and Amended Site Plan Review for a proposal to combine an existing mobile home park with an adjoining 1-acre parcel, and redevelop the 1-acre parcel for two 3,600 SF storage unit buildings for mobile home park residents, expand the existing garage, and provide a new access drive of 24-feet width located to create a fourth leg at the Sheafe Road/Old Post Road intersection. 589 & 621 Sheafe Road; Zoned R-MH (Residence Mobile Home) District and WD1 (Waterfront District 1) District; ± 29.5 acres; Grid #s 6159-03-175445 and -247420; Unlisted Action; Camelot Village NY LLC, Owner. Motion that the Planning Board open the public hearing. Motion that the Planning Board adjourn the public hearing to June 20, 2019. Motion that the Planning Board defer action on this application and direct the applicant to respond to comments of the Planning Board and those received from Town departments and Agencies. www.townofpoughkeepsie.com Page 1 of 9

2. MARIST 51 FULTON AMENDED SITE PLAN Public Hearing, SEQRA Review, Amended Site Plan Review, and Architectural Review for a proposal to further renovate the 51 Fulton Street Building to accommodate additional office, classroom, and miscellaneous space for use by the College. Renovations also include completing the south façade, upgrading the current west facing façade, and removing an unused loading dock to be converted to a new building entry. 51 Fulton Street; Zoned FC (Fairview Center); ± 2.26 acres; Grid #6162-05-062838; Unlisted Action; Marist Real Property Services, Inc., Owner. Motion that the Planning Board open the public hearing. Motion that the Planning Board close the public hearing. Ben Paganelli Motion that the Planning Board hereby determine that Marist College 51 Fulton Amended Site Plan would not have a significant adverse impact on the environment, and that no environmental impact statement will be required for the reasons set forth in the SEQRA Negative Declaration for an Unlisted Action dated. Motion that the Planning Board grant conditional site plan approval for Marist College 51 Fulton Amended Site Plan. Motion to grant architectural review approval with samples and renderings as presented. www.townofpoughkeepsie.com Page 2 of 9

3. VASSAR COLLEGE PRENTISS FIELD Public Hearing, SEQRA Review, and Site Plan Review for a proposal to construct two (2) storage buildings and a 12 foot wide gravel drive with an 8 foot gate, along with removal of some existing chain link fence in the area of the new storage buildings. 358-360, 362, & Lot 3 Hooker Avenue; Zoned IN (Institutional); ± 4.9 acres, 0.72 acres, and 0.73 acres; Grid #6161-04- 740465, 805415, 794375 & 800373; Type II Action; Vassar College, Owner. Motion that the Planning Board open the public hearing. Motion that the Planning Board close the public hearing. Motion that the Planning Board determine that the proposal meets the criteria for a SEQRA Type II action pursuant to SEQRA Part 617.5(c)(7) and no further environmental review is required. Motion that the Planning Board grant conditional site plan approval for Vassar College Prentiss Fields. Motion to grant architectural review approval with samples and renderings as presented. Bob Nasser 4. RAYMOND AVENUE SCHOOL PROPERTY REDEVELOPMENT Involved Agency SEQRA Review, Recommendation to the Town Board on Zoning Text Amendment and Site Plan Public Hearing regarding revised applications for a proposed Town Board zoning amendment to allow a new Anchor Project use designation, and a proposed Site Plan for a mixed use project of + 196 apartments and + 3,200 SF clubhouse, + 19,990 SF commercial space, + 110-room hotel, open area including outdoor seating, and + 335 parking spaces. Proposed site redevelopment involves replacement of the existing school building with a www.townofpoughkeepsie.com Page 3 of 9

5-story hotel and construction of three 2-story buildings of ground-floor commercial and residential apartments above; two 7-story residential buildings with first-floor garages; a clubhouse with offices and amenities; surface parking; and access from Raymond Avenue and by easement from Fulton Avenue. 25 and 31 Raymond Avenue; Zoned ATC (Arlington Town Center) District; ± 6.38 acres and ± 0.43 acre, respectively; Grid #s 6161-12-755735 and 6161-12-784726, respectively; Unlisted Action (Town Board as Lead Agency); Paz Management, Inc. Contract Vendee; Arlington Grade School and Arlington Central School District, Owners. Motion that the Planning Board adjourn the public hearing to May 16, 2019. Carl Whitehead 4-0 (P. Fanelli left the room) 5. HUDSON HERITAGE Review of Conformance and SEQRA Findings for a Proposed Modified Development Master Plan for a total 750 residential units, 350,000 SF new commercial space, and adaptive re-use of the Administrative Building main wing (80,000 SF) and five other structures; Site Plan and Aquatic Resource Permit Hearing for Phase I development consisting of +134 residential units in four buildings with +297 parking spaces; a total +193,300 SF commercial space in 18 buildings with 1,276 parking spaces; related streets and utility infrastructure; and Preliminary (Major) Subdivision Hearing for a total of 16 lots on the site and roads to be dedicated to the Town. 3532 North Road (U.S. Route 9); Zoned HRDD (Historic Revitalization Development District); ± 156.19 acres; Grid #6163-03-011149; SEQRA Findings for a Type 1 Action issued December 6, 2017 by the Town Board; EFG/Saber Heritage SC, LLC, f/k/a/ EFG/DRA Heritage, LLC, Owner. Motion that the Planning Board adjourn the public hearing to Monday, April 29, 2019 at 5:00pm, at which time a Special Meeting of the Planning Board is scheduled to occur. Carl Whitehead 4-0 (P. Fanelli left the room) B) MOTION TO ALLOW PUBLIC COMMENT ON AGENDA ITEMS Comments limited to three (3) minutes. Carl Whitehead 4-0 (P. Fanelli left the room) www.townofpoughkeepsie.com Page 4 of 9

MOTION TO END PUBLIC COMMENT SESSION. Carl Whitehead 4-0 (P. Fanelli left the room) C) PLAN REVIEWS 1. VASSAR INN & INSTITUTE Planning Board to Declare Lead Agency Intent, and Site Plan Review for proposed demolition of the existing Williams House and construction of a hotel/conference center at the corner of Raymond Avenue and College Avenue. The building will be two stories on the north and contain the restaurant and institute while the southern portion will be three stories and contain 50 hotel rooms. 157-171 College Avenue; Zoned IN (Institutional); ± 8.66 acres; Grid # 6161-12-795630; Unlisted Action; Vassar College, Owner. Motion that the Planning Board declare its intent to be Lead Agency to coordinate the environmental review of the proposed project as an Unlisted Action, and authorize the Planning Department s circulation of a notice of said intent, a copy of the EAF, and a copy of the application to the identified involved agencies. Motion that the Planning Board defer action on this application pending establishment of a Lead Agency. 2. MARIST DYSON CENTER ADDITION Planning Board to Declare Lead Agency Intent, SEQRA Review, Coastal Consistency Review, and Site Plan Review for the proposed construction of a ± 40,650 gross SF addition at the south west corner of the existing Dyson Center building to include a complete renovation of the building. 1 John Winslow Drive; Zoned IN (Institutional); ± 20.48 acres; Grid #6062-02- 890825; Unlisted Action; Marist College, Owner. Motion that the Planning Board declare its intent to be the Lead Agency to coordinate the environmental review of the proposed project as an Unlisted Action, and authorize the Planning www.townofpoughkeepsie.com Page 5 of 9

Department s circulation of a Notice of said intent dated, a copy of the EAF, and a copy of the application to the identified involved agencies. Motion that the Planning Board defer further action on this application pending establishment of a Lead Agency, and direct the applicant to respond to comments of the Planning Board and those received from Town departments and Agencies. 3. DUTCHESS DODGE INVENTORY PARKING LOT Planning Board to Declare Lead Agency Intent, SEQRA Review, Recommendation to the Town Board for Zoning District Change, Lot Line Revision, Special Use Permit Review, and Site Plan Review for a proposal to realign a portion of adjoining parcel(s) for vehicle inventory storage. 25, 53 & 50 Nemes Way and 2285-2291 South Road; Zoned R-20 (Residence, Single Family 20,000 SF) District and B-H (Highway Business) District, respectively; ± 15.36 acres; Grid #s 6159-01-120956, 065967, 048975 & 155954, respectively; Unlisted Action; Nemes Way Property Owners, LLC and DD 22852514 LLC, Owners. Motion that the Planning Board declare its intent to be the Lead Agency to coordinate the environmental review of the proposed project as an Unlisted Action, and authorize the Planning Department s circulation of a Notice of said intent dated, a copy of the EAF, and a copy of the application to the identified involved agencies. Motion that the Planning Board defer further action on this application pending establishment of a Lead Agency, and direct the applicant to respond to comments of the Planning Board and those received from Town departments and Agencies. www.townofpoughkeepsie.com Page 6 of 9

4. VERIZON WIRELESS @ NEW HAMBURG FIRE DISTRICT Planning Board to Declare Lead Agency Intent, and Site Plan Review for a proposal to install and operate a small cell facility, including 50 wooden utility pole, antennas and related equipment within a 10 by 10 lease area. 15 Channingville Road; Zoned R-20 (Residence, Single Family 20,000 SF) District and WD1 (Waterfront District 1); ± 2.8 acres; Grid # 6058-04-694049; Unlisted Action; New Hamburg Fire District, Owner. Motion that the Planning Board declare its intent to be Lead Agency to coordinate the environmental review of the proposed project as an Unlisted Action, and authorize the Planning Department s circulation of a notice of said intent, a copy of the EAF, and a copy of the application to the identified involved agencies. Motion that the Planning Board defer action on this application pending establishment of a Lead Agency. 5. HAIFA HOLDINGS, LLC SEQRA Review, Special Use Permit Review, and Site Plan Review for proposed construction of a 15,427 SF, three (3) story mixed-use building with 4,793 SF of commercial space on the first floor and a total of 12 residential units on the upper floors. 819 Main Street; Zoned ATC (Arlington Town Center) District; ± 0.51 acres; Unlisted Action; Grid # 6161-08-871823; Haifa Holdings, LLC, Owner. Motion that the Planning Board defer action on this application and direct the applicant to respond to comments of the Planning Board and those received from Town departments and Agencies. 6. BEACON RESIDENTIAL Re-approval for a previously approved site plan to construct a new two story residence of four units. 297 Violet Avenue; Zoned R-M (Residence, Multifamily) District; ± 0.445 acres; Grid # 6163-19-523128; Conditional Site Plan approval granted September 14, 2017; Beacon Residential LLC, Owner. www.townofpoughkeepsie.com Page 7 of 9

Motion that the Planning Board determine that it retains its role as the SEQRA Lead Agency for the environmental review of this project as an Unlisted action, in the absence of any prior objection by any involved agency. Bob Nasser 4-0 (Member Ben Paganelli temporarily out of the room) Motion that the Planning Board waive the site plan public hearing for this project in accordance with Town Code 210-151(D) on the basis that the site plan, as presented, is unchanged from the site plan approved by the Board on December 17, 2015 and reapproved September 14, 2017, and that the Board s review of the project indicate that current site and neighborhood conditions remain unchanged. Motion that the Planning Board reaffirm the SEQRA Negative Declaration previously adopted by the Board on June 2, 2015 and reaffirmed on September 14, 2017, on the basis that the proposed site plan application and current environmental conditions remain substantially the same and not significantly different from those considered on June 2, 2015 and September 14, 2017. Motion that the Planning Board grant Conditional Site Plan approval for the Beacon Residential LLC Multi-Family Site Plan. Motion that the Planning Board re-issue Architectural Review approval for the architectural plans Sheets A-2 and A-1 revised 3/25/16, as presented. PRESENT: Chairman Whitehead Member Fanelli Member Gemmati Member Nasser (alt) Member Paganelli Member Romeo ABSENT: Member Powers Member Quinn (alt) www.townofpoughkeepsie.com Page 8 of 9

MOTION TO TERMINATE THE MEETING AT 8:32 P.M. Bob Nasser www.townofpoughkeepsie.com Page 9 of 9