State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING

Similar documents
Located in the Town of North Castle 1700 Old Orchard Street, North Castle, Westchester County, NY Tax ID:

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size)

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N

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.

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

Appendix C Agency Correspondence

WATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I

Historic Town of Hyde Park

MEETING NOTICE. February 24, 2011

April 29, 2015 NOTICE OF VIOLATION

Vendor # Federal ID

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the

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

R E S O L U T I O N. Site Plan, Tree Removal and Wetland Permit Approvals Application Name: 470 Main Street [#16-021]

Village of Rye Brook Westchester County, New York. PLANNING BASE STUDIES A detailed study of existing conditions May 2012

AFFH units in place of MICTs in this zoning district( as well as all of the other multifamily districts);

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

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

Town of Poughkeepsie Planning Department

EXPANDED ENVIRONMENTAL ASSESSMENT

PepsiCo R & D Facility Expansion Town of Mount Pleasant, Westchester County, NY Draft Environmental Impact Statement Scoping Outline

New York City Transit

DRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018

Phone: (856) Providing you with the Fax #: (856) tools you need to grow. your business!

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

A. INTRODUCTION B. PROJECT LOCATION

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

Town of Poughkeepsie Planning Department

CORNWALL COMMONS PLANNED ADULT COMMUNITY

Borough of Staten Island, Community District 3, as shown on a diagram (for illustrative purposes only) dated August 22, 2005.

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

Application for Certificate of Environmental Compatibility and Public Need

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING MAY 23, :00 P. M. SUMMARY AGENDA ITEMS

MARYLAND STATE FIREMEN S ASSOCIATION EXECUTIVE COMMITTEE

New York State Department of Environmental Conservation

NOTICE OF PUBLIC HEARING. Opportunity to comment on proposed Department of Transportation rules relating to Truck Routes.

Historic Town of Hyde Park

Pittsburgh District Pittsburgh, PA Notice No Closing Date: May 29, 2015

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

CITY COUNCIL RULES OF PROCEDURE DOWNTOWN PLAZA CONTRACT. FALSE ALARM UPDATE By Jaime Montoya, Police Chief

Rye City Planning Commission Minutes April 19, 2011

MacDonnell Heights Town Center

EXPANDED ENVIRONMENTAL ASSESSMENT FORM PART III Bear Mountain Triangle Rezoning

TOWN OF NEW CASTLE - Master Plan Update

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011

Presentation by petitioner: Rebuttal by neighborhood/resident spokesperson:

Conceptual Level Demonstration Project LARRY MCAULIFFE MANAGER, RESEARCH AND EDUCATION NEW YORK METROPOLITAN TRANSPORTATION COUNCIL

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

PROPOSED LAND USE ORDINANCE NO. 839 Individual and General Notice July 19, 2018

CITY OF NORWALK ZONING COMMITTEE. November 13, 2012

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

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE

Town of Poughkeepsie

SCOPING DOCUMENT FOR BAKER RESIDENTIAL CLUSTER SUBDIVISION DRAFT ENVIRONMENTAL IMPACT STATEMENT (DEIS)

Dominick Accurso John Grzan Jeffrey Richman Amy Schoen Dan Tartaglia Chairman Robert Goodman

Moving Dutchess The 2040 Metropolitan Transportation Plan for Dutchess County. Poughkeepsie Dutchess County Transportation Council

CITY OF YUBA CITY STAFF REPORT

Laberge Group. Town of Coeymans. Draft Comprehensive Plan. Overview of Planning Process

January 30, 2002 INDIAN POINT NUCLEAR GENERATING UNIT NO. 3 - SUPPLEMENT TO SAFETY EVALUATION RE: LEAKAGE DETECTION SYSTEMS (TAC NO.

Green Infrastructure Codes and Ordinances

Robbins Nursery CITY COUNCIL PACKAGE FOR AUGUST 18, 2015

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes

GREGORY D. LETICA Mayor Village of Asharoken. FRANK P. PETRONE Supervisor Town of Huntington. August 25, 2016

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey

PURPOSE: The purpose is to provide commercial facilities in the Vancouver and Clark County vicinity.

Joseph LaCivita, Director, Planning and Economic Development. Ted Kolankowski, PE, Barton and Loguidice

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM. George Wallace Jill Crooker Joe Maxey

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Bruce E. Johnson Underwriters Laboratories 395 Kingston Drive Ridge, New York Phone: (631)

Town of Poughkeepsie

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508)

Appendix C. Community Facilities Correspondence

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF PREPARATION. Responsible Agencies, Trustee Agencies, Stakeholders, and Interested Parties

PRINCE. APPROVED Transit District Development Plan. and Transit District Overlay Zoning Map Amendment

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017

CITY OF MOBILE MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. November 5, 2012

Pine Flat Lake Master Plan Update FACT SHEET September 2014

MINUTES FOR BOARD OF ALDERMEN MEETING September 13 th, :00 PM

Karen Wiggen, RLA PGM/Planning Bob Harrington, P.E. PGM/CPIS Michael Clar, P.E. - ECOSITE

- INVITATION - COURTESY INFORMATIONAL MEETING

NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project

A G E N D A Council Update Training Room September 26, :45 p.m.

CITY CLERK. Consolidated Clause in North York Community Council Report 8, which was considered by City Council on October 26, 27 and 28, 2004.

To subscribe, unsubscribe or comment, send an message to

LANCASTER COUNTY PLANNING COMMISSION PUBLIC MEETING AGENDA. Monday, August 27, 2018

AMERICAN RAILWAY ENGINEERING AND MAINTENANCE OF WAY ASSOCIATION. Communications & Signals Functional Group PROCEEDINGS

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson

Subregion I. Proposed Sectional Map Amendment, August Preliminary Master Plan and

QUEENS LIBRARY BUILDINGS AND GROUNDS COMMITTEE THURSDAY, DECEMBER 21, 2017 M I N U T E S

138 ATTACHMENT 17. DEPARTMENT OF THE ARMY WlLMlNGTON DISTRICT, CORPS OF ENGINEERS

PROPOSED SOUTHWEST SUTTON DEVELOPMENT AREA PLAN & A SETTLEMENT PROPOSAL RESPECTING AN OMB APPEAL AGAINST THE SUTTON/JACKSON S POINT SECONDARY PLAN

Freightway Site Redevelopment Study

The Regular Monthly Meeting of the Board of Fire Commissioners for May 13, 2015

Wilbur Cross Parkway (Route 15) Woodbridge/New Haven/Hamden, Connecticut State Project No

CITY of WILMINGTON North Carolina

GUIDE FOR PROCESSING A SUPPLEMENTAL ZONING CLEARANCE

City of Walker Planning Commission Agenda Commission Chambers 4243 Remembrance Rd NW Wednesday, November 19, 2014 at 7:00 PM

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

OPEN SPACE FORUM SEPTEMBER 28, 2016 THE ARTS CENTER

Transcription:

State Environmental Quality Review SEQR NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING Date: March 21, 2016 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. A Draft Supplemental Environmental Impact Statement (DSEIS) has been completed and accepted by the Town of North Castle Planning Board, acting as Lead Agency for the Proposed Action described below. Comments on the DSEIS are requested and will be accepted by the contact person identified below until 15 days after the close of the SEQRA Hearing or such later date as may be announced by the Planning Board at the close of the SEQRA Hearing. A public hearing on the DEIS has been scheduled to begin on Monday, April 11, 2016 at 7:00 PM at the North Castle Town Hall, 15 Bedford Road, Armonk, NY 10504. Name of Action: SEQRA Status: Park Place At Westchester Airport Type I Action Description of Action: 11 New King Street, LLC (the applicant ) proposes to construct a multi-level automated parking structure (the proposed project ) at 11 New King Street (the project site ) in the Town of North Castle, Westchester County to provide parking for users of the Westchester County Airport where there is an existing shortage of parking. The proposed parking facility would be called Park Place at Westchester Airport ( Park Place ). In conjunction with the site plan application, the applicant has submitted a zoning petition to amend the Town of North Castle zoning code to allow parking structures in the Industrial AA (IND-AA) zoning district with a special permit. The project site comprises two tax map parcels that are located in the southern portion of the Town of North Castle adjacent to Westchester County Airport near the Connecticut state line. The proposed project would involve construction of an approximately 37,444 square-foot footprint building that will accommodate approximately 980 vehicles. The DSEIS studies new information associated with recently updated FAA regulations, bird attraction, NYCDEP variances needed for proposed impervious surfaces within the NYCDEP 100 foot limiting distance, comments from NYCDEP, Westchester County and the Watershed Inspector General. Location: Located in the Town of North Castle on New King Street Tax Lots: Section 3, Block 4, Lot 14.B and Section 3, Block 4, Lot 13.A Lead Agency: North Castle Planning Board 1

Town of North Castle Town Hall Annex 17 Bedford Road Armonk, New Contact Person: Adam R. Kaufman, AICP, Director of Planning Town of North Castle, Annex Building, 17 Bedford Road, Armonk, New Telephone Number: (914) 273-3542 A copy of the DSEIS may be examined at the North Castle Town Clerk s office and both North Castle Public Library locations during regular office hours; may be purchased from the Planning Board Secretary; or may be viewed on the Town of North Castle website http://www.northcastleny.com/planning/pages/park-place-at-westchester-airport-documents 2

A Copy Of This Notice Has Been Sent To The Following Involved and Interested Agencies: Town of North Castle Planning Board, Town Hall Annex, 17 Bedford Road, Armonk, New Town of North Castle Town Board, Town Hall, 15, Bedford Road, Armonk, New U.S. Army Corps of Engineers, Jacob Javits Federal Building, 26 Federal Plaza, New York 10278 Bob Ewing, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233-1011 Martin Brand, Director, Region 3, New York State Department of Environmental Conservation, 21 South Putt Corners Road, New Paltz, New York 12561 Dr. Howard Zucker, Acting Commissioner, NYS Department of Health, Corning Tower, Empire State Plaza, Albany, NY 12237 Dr. Sherlita Amler, MD, MS, FAAP, Commissioner, Westchester County Department of Health, 145 Huguenot St., New Rochelle, New York 10801 Cynthia Garcia, New York City Department of Environmental Protection, SEQRA Coordination Section, 465 Columbus Avenue, Suite 350, Valhalla, New York 10595 William Gorton, PE, New York State Department of Transportation, Region 8, Elanor Roosevelt State Office Building, 4 Burnett Blvd., Poughkeepsie, New York 12603 Jay T. Pisco, Commissioner, Westchester County Department of Transportation, Westchester County Office Building, 148 Martine Avenue, White Plains, New York 10601 Federal Aviation Administration, Eastern Region, 159-30 Rockaway Blvd., Jamaica, NY 11434-4848 Joseph Cermele, P.E., Town Engineer, Kellard Sessions Consulting, 500 Main Street, Armonk, New York 10504 Roland A. Baroni, Esq., Town Counsel, Town of North Castle, Town Hall, 15, Bedford Road, Armonk, New Chairman, Town of North Castle Conservation Board, Town Hall Annex, 17 Bedford Road, Armonk, New Beata Buhl Tatka, Chairman, Town of North Castle Architectural Review Board, Town Hall Annex, 17 Bedford Road, Armonk, New Richard Conrad, Chairman, Town of North Castle Airport Committee, Town Hall Annex, 17 Bedford Road, Armonk, New Jamie Norris, Highway Department, Town of North Castle, Town Hall, 15 Bedford Road, Armonk, New 3

Sal Misiti, Director of Water & Sewer Operations, Town of North Castle, Department of Sewer and Water, 15 Business Park Drive, Armonk, New Fire Commissioners, Town of North Castle Fire District No. 2, 40 Maple Avenue, Armonk, New York 10504 Chief Peter Simonsen, North Castle Police Department, 15 Bedford Road, Armonk Town of North Castle Public Library, 19 Whippoorwill Road East, Armonk, New North White Plains Public Library, Clove Road, North White Plains, New York 10604 Ed Burroughs, Commissioner, Westchester County Department of Planning, Michaelian Office Building, 148 Martine Avenue, Room 432, White Plains, NY 10601-4704 Ruth Pierpont, New York State Office of Parks, Recreation and Historic Preservation, Rockefeller Empire State Plaza, Agency Building 1, Albany. New York 12238 Christopher Bradbury, Village Administrator, Village of Rye Brook, Village Clerk, 938 King Street, Rye Brook, N.Y. 10576 Town of Rye, Town Clerk, 14 West Glen Ave., Port Chester, N.Y. 10573 Carmella C. Budkins, Town Clerk, Town of Greenwich, Town Clerk, 101 Field Point Road, Greenwich, Ct. 06830 Jacqueline Greer, Town/Village Clerk, Town/Village of Harrison, Town Clerk, 1 Heineman Place, Harrison, N.Y. 10528 State of New York, Office of the Attorney General, The Capitol, Albany, New York 12224 Margaret Cunzio, Westchester County Board of Legislators, 800 Michaelian Office Building, 148 Martine Avenue, White Plains, NY 10601 Riverkeeper, Senior Watershed Attorney, Pace Environmental Litigation Clinic, 78 North Broadway, White Plains, New York 10603 NYPIRG, New York Pubic Interest Research Group, Attn: Watershed Protection Coordinator 9 Murray Street, New York, New York 10007-2272 NRDC, Natural Resources Defense Council, 40 West 20 Street, New York, New York 10011 WESPAC, 17 Marble Ave, Pleasantville, NY 10570 Sierra Club, Lower Hudson Group, c/o George Klein, Vice Chair, 74 Croton Dam Road, Ossining, NY 10562 Ted Anderson, Chair The Airport Committee, The Sierra Club, 35 Pines Lane, Chappaqua, NY 10514 4

The Environmental Notice Bulletin (ENB), enb@gw.dec.state.ny.us f:\plan6.0\airport parking garage documentation\seis\sdeis notice of completion.doc 5