CITY OF NORWALK PLANNING COMMISSION. August 16, 2016

Similar documents
DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

CITY OF NORWALK PLANNING COMMISSION. November 9, 2010

CITY OF NORWALK ZONING COMMISSION February 19, 2014

Troy Community Land Bank

Troy Community Land Bank

MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA

PROPOSED AMENDMENTS TO THE DERBY ZONING REGULATIONS AUGUST 12, 2008

Community Dev. Coord./Deputy City Recorder

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Meeting Agenda State College Borough Redevelopment Authority August 23, 2017 Room 241 / 12 p.m.

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

PLANNING COMMISSION STAFF REPORT

BUREAU OF PUBLIC WORKS June 19,

ASSEMBLY BILL No. 199

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING

AGENDA. To insure that the Planning Commission will have a quorum please contact Town Hall if you will not be able to attend.

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM

Housing Assistance Incentives Program

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers

550 North 800 West West Bountiful, Utah Phone (801) FAX (801) PLANNING COMMISSION MEETING

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

CITY OF MERCED Planning Commission MINUTES

PORT OF COLUMBIA COUNTY 100 E STREET, COLUMBIA CITY, OR JANUARY 23, :30 A.M.

PLANNING COMMISSION RESOLUTION NO

Regional Planning Commission AGENDA Minutes of the November 10, 2016 RPC Meeting

CITY OF SPARKS, NV COMMUNITY SERVICES DEPARTMENT

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

Disposition List for the Town of East Haddam CT

CITY OF PITTSBURG, KANSAS COMMUNITY IMPROVEMENT DISTRICT POLICY I. PURPOSE

TOWN OF PALM BEACH Planning, Zoning & Building Department

MEMORANDUM! AGENDA ITEM #IV.C

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M.

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

Meeting Agenda State College Borough Planning Commission. June 6, Room 304 / 12 p.m.

Town Council Agenda Packet

NON-BINDING TERM SHEET FOR OMNIBUS AGREEMENT FOR SCIENCE EDUCATION AQUARIUM PROJECT BETWEEN MOTE MARINE LABORATORY, INC. AND SARASOTA COUNTY, FLORIDA

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

GLADES COUNTY, FLORIDA RESOLUTION NO

RESOLUTION NO. R

MOTION NO. M Capitol Hill Site D Agreement with Seattle Central College and Capitol Hill Housing

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

APPROVED CITY OF CITRUS HEIGHTS. PLANNING COMMISSION MEETING MINUTES January 27, 2016

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

Land Development Code Update Workgroup AGENDA

Planning Commission Staff Report

Steven J. Pinkerton, Housing and Redevelopment Director

Board of Directors Meeting. April 14, :30 p.m. Agenda

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Gary Locke, Plans Administrator Eric Fink, Asst. Law Director Jennifer Barone, Development Engineer Sheila Uzl, Transcriptionist

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

CITY COUNCIL VOTING RESULTS

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.

1 N. Prospect Avenue Clarendon Hills, Illinois

VILLAGE OF NORTHBROOK AFFORDABLE HOUSING PLAN

Residential Neighborhoods and Housing

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

Welcome and introductory comments, George Mensah, Director, Dept. of Community & Economic Development

Special Meeting Agenda December 14, 2016

WORK SESSION October 10, 2017

Village of Cayuga Heights Planning Board Meeting #68 Monday, November 28, 2016 Village Hall 7:00 pm Minutes

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, AUGUST 21, PM. ACADEMY BUILDING MINUTES

Approval of Minutes The Committee reviewed the minutes from the September 13, 2017 Roadway Agreement Committee (RAC) Meeting.

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

City of Grand Island

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Goals, Objectives and Policies

MOBILEHOME PARK RENT STABILIZATION PROGRAM

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

CITY OF LEWISTON PLANNING BOARD MEETING MINUTES for November 19, Page 1 of 4

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007

[2015 INCENTIVE REVIEW AND RECOMMENDATION REPORT] STATE HOUSING INITIATIVES PARTNERSHIP (SHIP)

LEE COUNTY AFFORDABLE HOUSING ADVISORY COMMITTEE COMMUNITY DEVELOPMENT / PUBLIC WORKS BUILDING 1500 MONROE STREET, FORT MYERS

CITY OF LEAVENWORTH PLANNING COMMISSION

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

ARTICLE 101 Workforce Housing Regulation

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

George Neidig, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Jill Devlin, Board Assistant

MINUTES. COMMISSION: Finance Commission DATE: MEETING: Regular CALLED TO ORDER: 7:01 AM. QUORUM: Yes ADJOURNED: 8:35 AM

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

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

Transcription:

CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: Torgny Astrom, Chair; Frances DiMeglio; Walter McLaughlin; David Davidson; William Dunne; Steven Ferguson; Nora King; George Tsiranides Mike Wrinn I. CALL TO ORDER Mr. Astrom called the meeting to order at 9:38 p.m. II. ROLL CALL Mr. Wrinn called the roll. III. REPORT OF LAND USE COMMITTEE, Fran DiMeglio, Chair Referrals Report & recommendation a) Special Appropriation Recreation and Parks Department - $200,000 for Veterans Park Launch Ramps & Visitor Dock - project #3687 (Account # C0367) ** MS. DIMEGLIO MOVED: BE IT RESOLVED by the that the request by the Finance Department on behalf of the Recreation and Parks Department for a Special Appropriation in the amount of $200,000 to completely fund the Veterans Park Launch Ramps & Visitor Dock project (Acct. #C0367) be APPROVED and BE IT FURTHER RESOLVED that notice of this action be forwarded to the Common Council and other appropriate agencies. Mr. McLauglin seconded. William Dunne; Steven Ferguson; Nora King; George Tsiranides voted in favor. No one abstained. Page 1 of 6

b) 8-24 Review Land Use & Building Management Committee of the Common Council Quit Claim the Carver Center building to the Carver Foundation and amend existing land use agreement Commission in accordance with Section 8-24 of the Connecticut General Statutes, the referral made by Land Use & Building Management Committee of the Common Council to quit claim the Carver Center building to the Carver Foundation and amend an existing land use agreement be APPROVED. BE IT FURTHER RESOLVED that notice of this action be forwarded to the Common Council. Page 2 of 6 Ms. King seconded. Torgny Astrom, Frances DiMeglio; Walter McLaughlin; William Dunne; Nora King; George Tsiranides voted in favor. Mr. Davidson opposed. Mr. Ferguson abstained. Mr. Davidson suggested that the land lease be incorporated into the building lease. He said that this did not mean he was opposed to the work that the Carver Center does. c) 8-24 Review Land Use & Building Management and Public Works Committees of the Common Council Street Abandonment under section 95-35 of the City Code of a portion of Bates Court Commission in accordance with Section 95-35 of the City Code under an 8-24 Review regarding the street abandonment of a portion of Bates Court be APPROVED. BE IT FURTHER RESOLVED that the reasons for this action are: 1) To implement the Plan of Conservation and Development goal to A.1.1.9. Encourage development that seeks to provide maximum returns to the City in the Grand List tax revenue consistent with public purpose. ( A.1.1.9. pg. 10); and, BE IT FURTHER RESOLVED that notice of this action be forwarded to the Common Council. Mr. Dunne seconded. Torgny Astrom, Frances DiMeglio; Walter McLaughlin; William Dunne; Nora King; Steve Ferguson; George Tsiranides voted in favor. Mr. Davidson abstained.

d) 8-24 Review - Land Use & Building Management and Public Works Committees of the Common Council sale and disposition of City owned property at 1 Bates Court Commission in accordance with Section 8-24 of the Connecticut General Statutes, the referral made by Land Use and Building Management and Public Works Committees of the Common Council Disposition of City property at 1 Bates Court be APPROVED if it is to be sold for the fair market value without restrictions. Page 3 of 6 Mr. Dunne seconded. Torgny Astrom, Frances DiMeglio; Walter McLaughlin; William Dunne; Nora King; Steve Ferguson; George Tsiranides voted in favor. Mr. Davidson abstained. e) 8-24 Review Department of Public Works Flood relief project - storm drainage improvements at Fodor Farm, Aviation Court, and Soundview Avenue Commission in accordance with Section 8-24 of the Connecticut General Statutes, the referral made by the Department of Public Works Flood relief project - storm drainage improvements at Fodor Farm, Aviation Court, and Soundview Avenue be APPROVED with the following comments: BE IT FURTHER RESOLVED that the reasons for this action are: 1) To implement the Plan of Conservation and Development goal to "Prevent flooding and threat to health and property. (B.3.1. p. 17); and BE IT FURTHER RESOLVED that notice of this action be forwarded to the Common Council. Mr. Davidson seconded. William Dunne; Steven Ferguson; Nora King; George Tsiranides voted in favor. No one abstained. f) Redevelopment Agency referral - Transit Oriented Development (TOD) Redevelopment Plan Revised Draft July 2016 ** MS. DIMEGLIO MOVED: BE IT RESOLVED by the that the proposed Redevelopment Plan for the Transit Oriented Development (TOD)

Area around the South Norwalk Railroad Station as shown on a certain document entitled City of Norwalk South Norwalk TOD Redevelopment Plan and dated draft July 2016 and on a certain document entitled City of Norwalk South Norwalk TOD Redevelopment Plan Proposed Zoning Changes and dated draft August 2016 be APPROVED. BE IT FURTHER RESOLVED that the reasons for this action are: 1) To implement the Plan of Conservation and Development to Consider designating a redevelopment area at the South Norwalk Station to help achieve goals for transit enhancements and transit-oriented development here (E.2.2.25, pg. 37); and, 2) To implement the Plan of Conservation and Development to Encourage new development around transit access and allow new development which does not exceed the capacity of infrastructure systems (roads, sewers, water, etc.) (B.1.1.2, p. 16); and At this point, Ms. DiMeglio asked the commissioners if they had any comments. Mr. Davidson handed out an additional condition that he requested be added to the resolution and which he read into the record. This condition necessitated that any changes to the TOD plan in connection with the affordable housing portion would have to be referred back to the for review under the POCD. A lengthy discussion of this addition followed about whether the other approvals should be contingent upon the s referral. Mr. Davidson said the s approval was based upon these provisions. Some commissioners believed the was questioning the other commissions including Zoning. Mr. Wrinn explained that the TOD Plan had to go through several other commissions and may be changed at that time. The commissioners finally agreed upon the additional condition, as rewritten by Mr. Wrinn based upon the quoted Article, as follows: 3) To implement the Plan of Conservation and Development to Allow a wide range of housing opportunities to ensure that the housing needs of all segments of the labor force are met (A.1.2.3., p.10) and encourage the expansion of the number of affordable housing units through innovative methods such as incentive programs (A.2.2.6, pg.12), which is based on the proposed Article 50 Section 118-540 B(1)r; (R) Multifamily dwellings of not less than 12 units, including elderly housing and including mixed use developments. The development must provide a minimum of ten (10) percent affordable housing at 50% of State Median Income and otherwise be in compliance with Section 118-1050 Workforce Housing Regulation. [1] A bonus height of five (5) stories / sixty-five (65) feet for is available for developments that replace existing de facto affordable housing on the site. De facto affordable housing is defined as dwelling units within buildings Page 4 of 6

constructed prior to 1960. The development must replace the difference between the number of existing de facto affordable dwelling units and the number of affordable units required in (r) above. These replacement dwelling units must be provided at 80% of State Median Income and otherwise be in compliance with Section 118-1050 Workforce Housing Regulation; and TOD for multifamily and mixed-use development of twelve (12) or more units. BE IT FURTHER RESOLVED that notice of this action be forwarded to the Redevelopment Agency and the Norwalk Common Council. Mr. Davidson seconded. Steven Ferguson; Nora King; George Tsiranides voted in favor. William Dunne abstained. IV. APPROVAL OF MINUTES: June 7, 2016 and June 21, 2016 Mr. McLaughlin moved to approve the minutes of June 7, 2016, as modified by Mr. Astrom. Steven Ferguson; William Dunne voted in favor. George Tsiranides; Nora King abstained. Mr. McLaughlin moved to approve the minutes of June 21, 2016. William Dunne voted in favor. Steven Ferguson; George Tsiranides; Nora King abstained. VI. COMMENTS OF THE ACTING DIRECTOR Mr. Wrinn said there would be a meeting of all the different boards, including, Zoning Commission, Zoning Board of Appeals and Conservation Commission with Corporation Counsel to discuss what they can and cannot do as commissioners. The staff was trying to find a mutually convenient time and place for the commissioners. VII. COMMENTS OF COMMISSIONERS Mr. Ferguson welcomed the new commissioners, Mr. Tsiranides and Ms. King and advised them to read their packets before the meeting. Page 5 of 6

VIII. ADJOURNMENT Mr. McLaughlin made a Motion to Adjourn Mr. Ferguson seconded. William Dunne; Steven Ferguson; Nora King; George Tsiranides voted in favor. No one abstained. The meeting was adjourned at 10:05 p.m. Respectfully submitted by, Diana Palmentiero Page 6 of 6