PLANNING BOARD AGENDA APRIL 3, 2017

Similar documents
PLANNING BOARD MEETING SUMMARY MAY 1, 2017 A. PUBLIC HEARING/SITE PLAN REVIEW/LIFTING OF PLANNING BOARD C&R S/CHANGE OF ZONE

PLANNING BOARD AGENDA APRIL 24, 2017

PLANNING BOARD AGENDA JUNE 5, 2017

PLANNING BOARD MEETING SUMMARY DECEMBER 10, 2018

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018

PLANNING BOARD AGENDA OCTOBER 1, 2018

PLANNING BOARD AGENDA DECEMBER 17, 2018

PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018

PLANNING BOARD MEETING MINUTES TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, :00 P.M.

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

PUBLIC HEARING CALENDAR

Town of Poughkeepsie Planning Department

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

Albany County Planning Board Meeting Agenda April 19, 2018

PUBLIC HEARING CALENDAR

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

PUBLIC HEARING CALENDAR

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman

Meeting Minutes May 4, 2015

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

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

TOWN OF WARWICK PLANNING BOARD December 16, 2015

MINUTES. December 7, 2010

PUBLIC HEARING CALENDAR

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

Exclusive Listings Report June 2018

PUBLIC HEARING CALENDAR

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

Borough of Lansdale Planning Commission Minutes April 17, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446

Meeting Agenda Albany County Planning Board April 18, 2019

Mapping Long Island s Rentals

stated that the downstream metering study is completed. The only outstanding item is

HOUSING RESOURCE LIST

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell. Coordinator Lori Saunders, City Secretary Kevin Strength, Mayor

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012

SECTION 10: COMMERCIAL ZONES

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

HOUSING RESOURCE LIST

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

A G E N D A. Minutes of the September 13, 2016, special meeting.

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

Sec Temporary Uses. Secs Reserved

PUBLIC HEARING CALENDAR

FILED: NEW YORK COUNTY CLERK 06/27/ :12 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Exclusive Listings Report August 2018

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

Trinity Plaza. 450 South Rose Avenue. Tom Davies Canyon Cardiff Oxnard, LLC for New Trinity Community Church

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M.

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

The meeting was called to order by Acting Chairman Lee Dorson. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

City of Snellville Planning Commission

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context

rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

REGULAR PLANNING COMMISSION MEETING FOR OCTOBER 26, 2016, 6:00 PM

ORDINANCE NO. 15,060

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-August 21, :00 AM City Council Chambers 121 N. LaSalle Street Room 200

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

AGENDA. STARK COUNTY REGIONAL PLANNING COMMISSION rd Street NE, Suite Canton, Ohio APRIL 3, :30 p.m.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

CITY/COUNTY OFFICIALS:

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Erik Barnard

LIVINGSTON PLANNING BOARD. May

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

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

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

THE NSP SUBSTANTIAL AMENDMENT

Transcription:

A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB #13-34A; John Scoglio (Bergen Point Yacht Basin) Location: e/s/o Bergen Ave., 408.80 s/o Old Bergen Ave, West Babylon Proposes: to legalize the expansion of a structure replaced due to damage caused by Superstorm Sandy ZONE: Business E SEQRA: Type II Action B. WORK SESSION Record extended to 5/01/2017. Open: Building comments pending; revisions required for Planning & Engineering, corrected survey/metes and bounds required. 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review C. RESOLUTION/NEGATIVE DECLARATION 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Resolution approved. D. RESOLUTION/RECOMMENDATION TO THE TOWN BOARD FOR A CHANGE OF ZONE 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Resolution approved. Page 1 of 8

E. ARCHITECTURAL REVIEWS 1. APPLICATION # 120902; BRIAN BORNSCHIEN EXPANSION OF EXISTING HOUSE SCTM# 0100-138-01-055 Approved. F. COMMUNICATIONS 1. Letter dated March 27, 2017 to the Planning Board from Roger Rudman regarding PB Job # 16-10ADIN; Bolla Operating L.I. Corp expressing concerns about pedestrian safety. Read and filed. 2. E-mail dated March 27, 2017 to Kate Shreve; Denise Manoogian from Joseph Buzzell, adjacent resident, regarding PB Job #14-20AE; Oak Street Realty, Inc (by John Bono) expressing they have no objection to the change in the height of the plants. Relief granted for the planting of 6 Leland Cypress. 3. Memo dated March 27, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job #14-20AE; Oak Street Realty, Inc. (by John Bono); applicant is requesting relief from PB Resolution No. 2015-063 from 8 plants to 6 plants. Read and filed. 4. Letter dated March 28, 2017 to Chairman Brickman and Members of the Planning Board from Keith P. Brown, Harris Beach regarding PB Job # 16-09AN; KIR Copiague, L.P. (Quickchek) requesting a first extension of time. 1 st extension of time granted. 5. Memo dated March 28, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job #16-09AN; KIR Copiague, L.P. (Quickcheck) expressing no objection to granting extension. Read and filed. Page 2 of 8

ACCEPTANCE OF MINUTES March 27, 2017 - Approved. Page 3 of 8

RESERVED CALENDAR August 13, 2012 1. JOB #11-33ACE; RANDY LAGONTERIE ALBANY AVE. APARTMENTS Location: w/s/o Albany Ave., 314.78 s/o Schleigel Blvd., N. Amityville Proposes: to subdivide & rezone Parcel 1 to SCMR for 85 senior rentals Zone: Residence B to SCMR SEQRA Status: Unlisted Action Coordinated Review Record Extended to 5/22/17 June 22, 2015 1. JOB #12-31A; UNITED AMERICAN MUSLIM ASSOCIATION OF NY, INC. Location: w/s/o Little East Neck Rd., 404.05 n/o Platt Av., West Babylon Proposes: to maintain alterations to an existing 2,228sf. single family dwelling, to request permission to conduct an after school religious study program on the first floor and basement of the dwelling, to have a three (3) bedroom apartment on the second floor, to maintain a 355sf. accessory structure and a 600sf. garage Zone: Residence A Record extended to 5/01/2017. August 10, 2015 1. JOB #09-12A; GLASFORD HALL Location: e/s/o Straight Path, 560 s/o Irving Av., Wyandanch Proposes: to legalize existing buildings and additions, to legalize outdoor sales and display of motor vehicles along with associated site improvements Zone: Business E Record extended to 5/01/2017. Page 4 of 8

February 1, 2016 1. JOB #15-24A; COGOP COMMUNITY MISSION INC. (BISHOP CLARENCE PETERS) Location: s/e/c/o Long Island Av. & S. 26 th St., Wyandanch Proposes: to convert an existing 799sf residential dwelling into a house of worship, to construct a 643sf addition and to convert a 366sf detached garage into a food pantry, along with associated site improvements Zone: E Business Record Extended 4/3/17 February 8, 2016 1. JOB #15-31A; GREGORY WULFFEN (GOLD STAR LIMO) Location: s/s/o Sunrise Hwy, 325 w/o Stateman St., N. Babylon Proposes: to repair fire damage, to legalize the expansion of office space previously granted within a residential dwelling, to legalize the outside storage of limousines associated with the existing business along with associated site improvements Zone: E Business August 8, 2016 1. JOB #14-44ABE; ENGEL BURMAN AT DEER PARK, LLC. Location: e/s/o Washington Av, 100 n/o Sammis Av, Deer Park Proposes: to subdivide a Residence B parcel into two (2); rezone parcel one to SCMR to construct 200 units, and to construct a community facility on parcel two which shall remain as Residence B Zone: Parcel #1 to be rezoned to SCMR, Parcel #2 to remain B Residence SEQRA Status: Type I Action Record Extended to 4/24/17 Page 5 of 8

December 5, 2016 1. JOB #15-41AE; DELLA PROPERTIES Location: n/e/c/o Deer Park Av. & Parkdale Dr., N. Babylon Proposes: change of zone from B Residence to E Business and to construct a twostory (1,436.34sf 1 st floor and 2,304sf 2 nd floor) office building for an Allstate insurance office Zone: B Residence to E Business SEQRA Status: Unlisted Action Uncoordinated Review Record Extended to 4/10/17 December 12, 2016 1. JOB #16-10ADIN; BOLLA OPERATING L.I. CORP. Location: s/w/c/o Sunrise Hwy & 35 th St, Copiague Proposes: to construct a 4,125sf Bolla market and gasoline station that has a 4,128sf canopy over 8 islands with 16 gasoline fueling positions, a 984sf canopy over 2 islands with 3 diesel fueling positions, a 3,948sf car wash and to request relief of previously imposed covenants and restrictions Zone: G Industry SEQRA Status: Unlisted Action Uncoordinated Review December 19, 2016 1. JOB #15-42A; FEREYDOUN KHALILI Location: n/w/c/o Deer Park Av & Brookside Av, N.B. Proposes: to legalize an existing one-story 3,103.26sf masonry building and its uses of a 1,195.40sf bagel store, a 918.56sf office, a 284.34sf computer store, a one-bedroom apartment and a 1,207.54sf basement with two internal stairs and one outside entrance Zone: Ea Business Record extended to 5/01/2017. Page 6 of 8

January 9, 2017 1. JOB #16-12AD; JOHN GAZZA Location: n/s/o Carolyn Bl., 395 w/o Banfi Plaza W., Farmingdale Proposes: to construct a 16,270sf multi-tenant industrial building and to amend Planning Board C&R s Zone: G Industry SEQRA Status: Unlisted Action Uncoordinated Review 2. JOB #16-25AN; BOLLA REALTY LLC. Location: s/e/c/o New Hwy & Route 109, E. Farmingdale Proposes: to demolish an existing 8,594sf industrial building to construct a 4,094sf Bolla Market and gasoline station that has a 4,224sf canopy over 8 islands with 16 gasoline fueling positions Zone: Ga Industry SEQRA Status: Unlisted Action Uncoordinated Review February 27, 2017 1. JOB #16-46ABF:BDG FARMINGDALE Location: west side Broadhollow Rd., 250 north of Michael Dr., Farmingdale Proposes: to subdivide the two (2) parcels into three (3) to construct an 80,000sf retail store, two restaurants (5,700sf & 7,500sf) and a 6,800sf retail center along with associated site improvements. Zone: G Industry SEQRA Status: Type I Action-Coordinated Review Record Extended to 4/24/17 March 13, 2017 2. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Record Extended to 4/10/17 Page 7 of 8

ADDENDUM A. ARCHITECTURAL REVIEWS 1. APPLICATON #119565; CHARLES LEWIS CONSTRUCTION OF A NEW HOUSE SCTM # 100-191-01-015 Approved. 2. APPLICATION #121154; BARBARA ORKWIS EXPANSION OF AN EXISTING HOUSE SCTM # 100-131-02-034 Approved. B. COMMUNICATIONS 1. Letter dated March 31, 2017 to Lev Brickman, Chairperson, Planning Board from Kevin O Brien regarding PB Job # 15-27A; Commercial Land Management, Inc. requesting a second extension of time. 2 nd extension of time approved. 2. Memo dated April 3, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job # 15-27A; Commercial Land Management, Inc. expressing no objection to granting a second extension of time. Read and filed. There being no further business to appear before the Board, a motion was made by Ms. Groomes, seconded by Mr. Wynn, all members present voting aye, to adjourn the meeting 7:33pm. Page 8 of 8