Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011

Similar documents
Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 9, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York August 9, 2010

Minutes of the Meeting of the Syracuse Board of Zoning Appeals City Hall, Syracuse, New York May 12, 2011

ZONING BOARD OF APPEALS March 17, 2015

CITY OF WINTER GARDEN

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB #

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

BLACKSBURG TOWN COUNCIL MEETING MINUTES

City of Syracuse Industrial Development Agency

APPROVED / REVISED MINUTES INLAND WETLANDS BOARD MEETING. These minutes are a general summary of the meeting and are not a verbatim transcription.

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

Item #1 Take 5 Oil Change, L.L.C. Conditional Use Permit 5337 Indian River Road District 2 Kempsville January 14, 2015 CONSENT

CITY OF NORWALK PLANNING COMMISSION OCTOBER 14, 2008

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m.

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

City of Mesquite, Texas

DRAFT COPY OF REVISED MEETING MINUTES

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

BOARD OF ZONING ADJUSTMENT AGENDA

Various City employees, consultants and members of the public were also present.

C-O Commercial Office Building, Hotel and Multiple-Family Dwelling Districts.

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of May 15, 2008

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM

ARLINGTON COUNTY, VIRGINIA

Joe Lockwood, Mayor. CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

Town of Poughkeepsie Planning Department

MINUTES. Town of Wappinger Planning Board

BILL NO ORDINANCE NO

ARLINGTON COUNTY, VIRGINIA

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Jennifer Barone, Development Engineer Eric Fink, Asst. Law Director Sheila Uzl Transcriptionist

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

VILLAGE BOARD MEETING Monday, December 5, 2016 Earl McGovern Board Room, 6:30 P.M.

City of Biddeford Planning Board April 03, :00 PM City Hall Council Chambers,

Smith Property Holdings Buchanan House, LLC

The meeting was called to order by Chairperson Terry DeLoach. Also present was Steve Lindorff, Planning Director and Recording Secretary Amber Lehman.

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

APPROVED MINUTES OF THE ARLINGTON COUNTY PLANNING COMMISSION TUESDAY, JUNE 1, 2010

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

CUMBERLAND COUNTY POLICY COMMITTEE COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 MAY 23, :00 P.M. SPECIAL MEETING MINUTES

LINDSBORG CITY COUNCIL. August 17, :30 p.m. Meeting Minutes

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

FINAL ACTIONS Planning Commission Meeting of May 3, 2016

ARLINGTON COUNTY, VIRGINIA

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

Town of Farmington 1000 County Road 8 Farmington, New York 14425

EDMOND CITY COUNCIL MINUTES. February 26, 2001

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING August 5, 2015

AKRON, OHIO COUNCIL AGENDA FOR MARCH 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) NOTICE OF PENDENCY OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

URBANA CITY COUNCIL Tuesday, September 8, 2015

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

City of Grand Island

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children.

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

DLI Staff & Visitors. Jeff Lebowski (Gen. Counsel, DLI)

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE:

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Borough of Florham Park Planning Board Work Session Meeting Minutes February 25, 2019

Variance Review Board. City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

Board of Selectmen s Meeting Minutes July 13, 2010; 6:00 P.M.

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC

CENTRAL COUNTY COMMUNITY ADVISORY BOARD

Transcription:

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011 I. Summary of cases discussed herein: R-11-21 R-11-19 SR-11-02 SR-11-04 SP11-13 SP-11-15 SP-09-16 M1 SP-11-14 AS-11-14 AS-11-12 3S-11-07 3S-11-08 3S-11-09 SP-11-12 SP-90-29 M2 II. Attendance Members Present Dr. Ruben Cowart Ms. Linda Henley Mr. Steve Kulick Ms. Rebecca Livengood Mr. George Matthews Staff Present Ms. Heather Lamendola Ms. Nancy Larson Mr. Jeff Harrop III. Meeting called to order at 6:06 p.m. IV. Approval of Minutes: Ms. Linda Henley made a motion to accept the minutes of the May 9, 2011 meeting of the City Planning Commission. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously. V. Public Hearings 1) R-11-21 Resubdivision 300 North Lowell Avenue Resubdivide one lot into two new Lots St Patrick s Church, c/o Hayner Hoyt Corporation (owner/applicant) Residential, Class B Mr. Edward Keplinger, Keplinger Freeman Associates at 6320 Fly Road, spoke to the Commission about the Mr. Gary Thurston, Hayner Hoyt Corporation, Pastor John Senlon, St Patrick s Church, Ms. Janice McKenna, President of the Tipperary Hill Neighborhood Association, and Mr. Pat Hogan, 212 Bryant Avenue, spoke in favor of the No one spoke in opposition to the After further discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

Minutes of the Meeting of the Page 2 of 7 2) R-11-19 Resubdivision 948 and 950 Spencer Street Combine two lots into one new Lot Salt City Enterprises, LLC (owner/applicant) Lakefront-T5 and T4, Split Mr. Larry Ball, Ball Consulting Group at 835 Hiawatha Boulevard, spoke to the Commission about the Mr. Mike Bishoff, Lamar Advertising at 745 West Genesee Street, spoke in favor of the No spoke in opposition to the After further discussion and review, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration. Mr. Steve Kulick seconded the motion. The motion passed unanimously. 3) SR-11-02 Site Plan Review 901, 909, 911, 913-915, and 919 North Geddes Street Façade and Site Alterations Salt City Enterprises, LLC (owner/applicant) Lakefront-T5 Mr. Peter Bonanno, Montreal Construction and Salt City Enterprises at 835 Hiawatha Boulevard, spoke to the Commission about the Mr. Jeff Kelsen, 835 Hiawatha Boulevard, and Mr. Pat Hogan, 212 Bryant Avenue, spoke in favor of the No one spoke in opposition to the After further discussion and review, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration and with a waiver from the Lakefront District with regard to building material and screening and landscaping requirements as established in the City of Syracuse Zoning Rules and Regulations, as amended. Dr. Ruben Cowart seconded the motion. The motion failed with a twoto-three vote. Dr. Ruben Cowart and Mr. George Matthews voted yes. Mr. Steve Kulick, Ms. Rebecca Livengood, and Ms. Linda Henley voted no. After additional discussion and review, whereupon the Commission considered its options and agreed to amend the previous motion, Mr. Steve Kulick made a motion to deny the request without prejudice. Ms. Linda Henley seconded the motion. The motion passed unanimously.

Minutes of the Meeting of the Page 3 of 7 4) SR-11-04 Site Plan Review 519 and 531 Liberty Street (aka 906 Spencer Street) Facade and Site Alterations Salt City Enterprises, LLC (owner/applicant) Lakefront-T5 Mr. Larry Ball, Ball Consulting Group at 835 Hiawatha Boulevard, spoke to the Commission about the After further discussion and review, whereupon Mr. Ball acknowledged the applicant is still going to install a landscape island and the Commission was advised by Ms. Nancy Larson, Assistant Corporation Counsel, that it did not have the authority to grant the requested waiver of green space, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration and with a waiver from the Lakefront District with regard to building material and signage requirements as established in the City of Syracuse Zoning Rules and Regulations, as amended. Ms. Rebecca Livengood seconded the motion. The motion passed with a four to one vote. Dr. Ruben Cowart, Mr. George Matthews, Mr. Steve Kulick, and Ms. Rebecca Livengood voted yes. Ms. Linda Henley voted no. 5) SP-11-13 Special Permit-Restaurant 415-417 South Clinton Street Anna M. Young (owner) Michael Tardibone (applicant) CBD-General Service A Mr. Tim Blackman, 64 Vananden Street, Auburn, NY, spoke to the Commission about the After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously. 6) SP-11-15 Special Permit-Restaurant 713 East Fayette Street Tash Taskale (owner/applicant) Commercial, Class A Mr. Tash Taskale, 713 East Fayette Street, spoke to the Commission about the

Minutes of the Meeting of the Page 4 of 7 After further discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQR declaration, with the condition the applicant modify the site plan to reflect waste disposal and screening as appropriate, and with a waiver from the parking and sign requirements as established in the City of Syracuse Zoning Rules and Regulations, as amended. Ms. Linda Henley seconded the motion. The motion passed unanimously. 7) SP-09-16 M1 Special Permit Modification-Restaurant Floor Plan Modification 1211 and 1217 Burnet Avenue Kasim Muhovic (owner/applicant) Mr. Omar Obeid, 109 South Warren Street, spoke to the Commission about the After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQR declaration and waiver from the parking requirements as established in the City of Syracuse Zoning Rules and Regulations, as amended. Mr. Steve Kulick seconded the motion. The motion passed unanimously. 8) SP-11-14 Special Permit-Indoor Dismantling Facility 559 East Brighton Avenue Raymond J. Schell, Jr. (owner/applicant) Commercial, Class B Neither the applicant nor a representative appeared at the public hearing. After discussion and review, the Commission agreed to defer action on the request in order to offer members of the Commission time to conduct a site visit. 9) AS-11-14 Sign Exception 2530 James Street Stephen M. Skinner (owner) Matt Roe (applicant) Business, Class A Mr. Matt Roe, 356 Grant Boulevard, and Mr. Stephen Skinner, 307 Forrest Hill Drive, spoke to the Commission about the

Minutes of the Meeting of the Page 5 of 7 After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQR declaration. Mr. Steve Kulick seconded the motion. The motion passed unanimously. 10) AS-11-12 Administrative Permit for Off-Premise Advertising 2937 Erie Boulevard John Bonura (owner) Michael Lang of Lang Media, Inc. (applicant) Industrial, Class A Mr. Paul Sharlow, 555 East Genesee Street, spoke to the Commission about the After further discussion and review, whereupon the accuracy of the sign coordinates were questioned, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration with the condition the coordinates be verified. Ms. Linda Henley seconded the motion. The motion passed unanimously. 11) 3S-11-07 Three Mile Limit Subdivision Review- Town of Onondaga 4089 Split Rock Road Gus Aull Farm Subdivision D.W. Hannig, LS, PC (applicant) After discussion and review, Mr. Steve Kulick made a motion to approve the request with a negative SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously. 12) 3S-11-08 Three Mile Limit Subdivision Review- Town of Onondaga Yenny Road Kelview Heights Subdivision Theresa Duncan (applicant) After discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously. 13) 3S-11-09 Three Mile Limit Subdivision Review-Town of Clay 3818 Brewerton Road The Salvation Army Family Store and Donation Center Subdivision The Salvation Army (applicant)

Minutes of the Meeting of the Page 6 of 7 After discussion and review, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously. VI. Old Business 1) SP-11-12 Special Permit Indoor Recycling Center 1432-1434 North Salina Street Christine Weatherup (owner/applicant) Business, Class A After discussion and review, Mr. George Matthews made a motion to approve the request with a negative SEQR declaration. Mr. Steve Kulick seconded the motion. The motion passed unanimously. VII. Minor Modifications 1) SP-90-29 M2 Special Permit Modification-Floor Plan 2301-2305 and 2307-2315 South Salina Street The People and Community Development Corporation (owner/applicant) Business, Class A Ms. Heather Lamendola spoke to the Commission about the After discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQR declaration. Mr. Steve Kulick seconded the motion. The motion passed unanimously. VIII. New Business 1) Ms. Lois Messe`, 23 Highland Drive, Marcellus, NY, addressed the Commission regarding recurring damage to her property located at 1004 North Geddes Street. After discussion and advice from Ms. Nancy Larson, Assistant Corporation Counsel, it was noted that the Commission does not have jurisdiction to act on behalf of the applicant, and therefore took no action. The applicant was referred to consult with the Zoning Administrator to gather contact information for those applicable departments that could assist with her grievance. 2) Mr. Larry Ball, 835 West Hiawatha Boulevard, requested the Commission make a determination whether a proposed karate studio and martial arts school in the Lakefront Zoning District requires a special permit. After discussion and advice from Ms. Nancy Larson, Assistant Corporation Counsel, it was noted that the Commission does not make such determinations, and therefore took no action.

Minutes of the Meeting of the Page 7 of 7 IX. Authorizations Mr. Steve Kulick made a motion to authorize those cases listed for the June 20, 2011 meeting. Ms. Linda Henley seconded the motion. The motion carried unanimously. X. Adjournment Mr. George Matthews made a motion to adjourn. Ms. Linda Henley seconded the motion. The motion passed unanimously and the Commission adjourned at 8:30 p.m.