CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19

Similar documents
CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 8. 1) pursuant to Article 16 of the General Municipal Law of New York State for:

April 25, 2012/Calendar No. 8

CITY PLANNING COMMISSION January 23, 2012 / Calendar No. 2

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 13

The application for the special permit was filed by 70th Street Holdings, LLC on November 4,

CITY PLANNING COMMISSION October 27, 2010 / Calendar No. 13

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

February 5, 2014 / Calendar No. 5

CITY PLANNING COMMISSION December 16, 2009/Calendar No. 8

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

November 17, 2004/Calendar No. 22

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

CITY PLANNING COMMISSION. February 22, 2017 / Calendar No. 15

2003 pursuant to Section of the Zoning Resolution to permit portions of a railroad right-ofway

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD):

IN THE MATTER OF an application submitted by the Department of Housing Preservation and Development (HPD) :

June 22, 2005/Calendar No. 14

The application for the special permit was filed by the Brooklyn Renaissance Hotel, LLC and the

CITY PLANNING COMMISSION. July 1, 2009, Calendar No. 19

CITY PLANNING COMMISSION September 11, 2013, Calendar No. 6

1. eliminating from an existing R3-2 District a C1-2 District bounded by:

Disposition of City-owned Property. Special Permit pursuant to Section (b) to modify the height and setback requirements of Section

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

CITY PLANNING COMMISSION May 22, 2013/Calendar No. 11

CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 4

ORDINANCE NO

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER VAR Gulf Beach Road pool

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Air Rights Reference Guide

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

City of Fayetteville, Arkansas Page 1 of 3

PLANNING FOR THE FUTURE OF NEW YORK CITY

CITY OF MERCED Planning Commission MINUTES

ORDINANCE NO

Honorable Mayor and Members of the City Council

Planning and Economic Development Department

MINNETONKA PLANNING COMMISSION September 6, 2018

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. R

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

WHEREAS, Alma Lane Associates, LLC is the owner of property known and

ORDINANCE NO P 39a/12-16(klk)

CITY COUNCIL AGENDA MEMORANDUM

Troy Community Land Bank

COUNCIL COMMUNICATION Work Plan #

[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project]

Troy Community Land Bank

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

COUNCIL COMMUNICATION

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Item 10C 1 of 69

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

5. This variance is not the minimum variance that will make possible the reasonable use of the parcel of land, building or structure;

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Matter of Ortiz v Cooper Union for Advancement of Science & Art NY Slip Op 51733(U) Decided on August 8, Supreme Court, New York County

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

East Harlem Rezoning Proposal - Approved!

RESOLUTION NO

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

RESOLUTION NO. R

ORDINANCE NO

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

August 24, 2011/Calendar No. 16

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive

MEMORANDUM OF UNDERSTANDING. by and between HUDSON RIVER PARK TRUST. and. WEST 30 th STREET LLC

RESOLUTION NO. R

Action Recommendation: Budget Impact:

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

City Council Agenda Item #13_ Meeting of March 6, 2017

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

1. the height and setback regulations of Section (Alternative Height and Setback Regulations - Daylight Evaluation); and

Micro Scale Practices Declaration

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

STAFF REPORT. Director Planning, Zoning and Building Department. Longboat Key, Florida

HUDSON RIVER PARK TRUST Minutes of a Meeting of the Board of Directors at Spector Hall 22 Reade Street, New York, New York December 15, :03 PM

RESOLUTION NO. ZR

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

292 West Beamer Street Woodland, CA (530) FAX (530)

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

BOARD OF ADJUSTMENT AGENDA

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

Transcription:

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 C 150428 PPR IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the New York City Charter, for the disposition of one (1) city-owned property located at 475 Brielle Avenue (Block 1955, p/o Lot 1), pursuant to zoning, Community District 2, Borough of Staten Island. The application was filed by the Department of Citywide Administrative Services (DCAS) on June 17, 2015, for a disposition of City-owned property in association with a proposed development, located at 475 Brielle Avenue (Block 1955, p/o Lot 1), in the Special Natural Area District (NA-1) in the Borough of Staten Island, Community District 2. RELATED ACTIONS In addition to the disposition, which is the subject of this report (C 150428 PPR), implementation of the proposed development also requires action by the City Planning Commission on the following applications, which are being considered concurrently with this application: N 150421 ZRR Zoning Text Amendment of ZR Section 105-03 (District Plan) and 105-43 (Authorization to Modify Bulk, Parking, Grading and Private Roads Regulations) and related sections to allow modifications of private roads regulations on a Tier I site. C 150422 ZMR N 150423 ZAR N 150424 ZAR N 150425 ZAR Zoning Map Amendment to establish within an existing R3-2 District a C1-3 District. Authorization to modify topographic features on a Tier I site pursuant to ZR Section 10-421. Authorization to modify botanic environment pursuant to ZR Section 105-425. Authorization to modify yard, height & setback regulations and parking locations pursuant to ZR Section 105-432.

N 105426 ZAR N 150427 ZCR Authorization to modify requirements for private roads and driveways pursuant to ZR Section 105-434. Certification for future zoning lot subdivision pursuant to ZR Section 105-90. BACKGROUND DCAS is seeking disposition approval of Staten Island Block 1955, part of Lot 1. Once disposition is approved, DCAS intends to dispose of the property to the New York City Land Development Corporation (LDC), which would dispose of the property to the New York City Economic Development Corporation (EDC). EDC intends to sell the property to NFC Associates, LLC. A full background discussion and description of this application appears in the related report for an amendment of the Zoning Map (C 150422 ZMR). ENVIRONMENTAL REVIEW This application (C 150428 PPR), in conjunction with the related applications (N 150421 ZRR, C 150422 ZMR, N 150423 ZAR, N 150424 ZAR, N 150425 ZAR, N 150426 ZAR, N 150427 ZCR), was reviewed pursuant to the New York State Environmental Quality Review Act (SEQRA) and the SEQRA regulations set forth in Volume 6 of the New York Code of Rules and Regulations, Section 617.00 et seq. and the New York City Environmental Quality Review (CEQR) Rules of Procedure of 1991 and Executive Order No. 91 of 1977. The designated CEQR number is 15DME006R. The lead agency is the Deputy Mayor s Office for Housing and Economic Development. 2 C 150428 PPR

After a study of the potential environmental impact of the proposed actions, a Negative Declaration was issued on October 15, 2015. In accordance with the terms of a Restrictive Declaration attached to the report for the related disposition action (C 150428 PPR), the maximum number of dwelling units permitted to be developed on the project site is 344. A Revised Negative Declaration was issued on November 16, 2015, to reflect the terms of the Restrictive Declaration. UNIFORM LAND USE REVIEW This application (C 150428 PPR), in conjunction with the related application (N 150421 ZRR and C 150422 ZMR), was certified as complete by the Department of City Planning (DCP) on October 19, 2015, and was duly referred to Community Board 2 and the Borough President, in accordance with Title 62 of the Rules of the City of New York, Section 2-02(b), along with the related zoning text amendment and other actions, which were referred for information and review in accordance with the procedures for non-ulurp matters. Community Board Public Hearing Community Board 2 held a public hearing on this action (C 150428 PPR) and related actions (N 150421 ZRR, C 150422 ZMR, N 150423 ZAR, N 150424 ZAR, N 150425 ZAR, N 150426 ZAR, N 150427 ZCR) on September 15, 2015, and on October 20, 2015, by a vote of 24 in favor and 0 in opposition with 0 abstentiona, adopted a resolution recommending approval of this application. Borough President Recommendation 3 C 150428 PPR

This application was considered by the Borough President, who issued a recommendation approving the application on October 30, 2015, with the following conditions: 1. All ingress-egress easements (private roads) on this property and under review by the Commission as part of attendant applications [listed below] should be filed with the NYC Tax Department and recorded at the Office of the County Clerk, The property in question is filed with the NYC Tax Department and has been issued tentative tax lot 225. The house number (#475) referenced in the docket description, will not apply to any development situated on the property in question. Separate house numbers have been issued for future development on tax lot 225. 2. Absent the requested easement filings, private road configurations will not appear on tax maps or the City Map and could negatively impact emergency response to buildings fronting these unmapped ways. City Planning Commission Public Hearing On November 2, 2015 (Calendar No. 6), the CPC scheduled November 18, 2015, for a public hearing on this application (C 150428 PPR), in conjunction with the related applications (N 150421 ZRR, C 150422 ZMR, N 150423 ZAR, N 150424 ZAR, N 150425 ZAR, N 150426 ZAR, N 150427 ZCR). The hearing was duly held on November 18, 2015 (Calendar No. 18). There were four speakers in favor and none in opposition as described in the report on the related application for an amendment of the Zoning Map (C 150422 ZMR), and the hearing was closed. WATERFRONT REVITALIZATION PROGRAM CONSISTENCY REVIEW The application (C 150428 PPR), in conjunction with the related applications (N 150421 ZRR, C 150422 ZMR, N 150423 ZAR, N 150424 ZAR, N 150425 ZAR, N 150426 ZAR, N 150427 ZCR), was reviewed by the Department of City Planning for consistency with the policies of the New York City Waterfront Revitalization Program (WRP), as amended, approved by the 4 C 150428 PPR

New York City Council on October 13, 1999 and by the New York State Department of State on May 22, 2002, pursuant to the New York State Waterfront Revitalization and Coastal Resource Act of 1981 (New York State Executive Law, Section 910 et seq.). The designated WRP number is 15-024. The City Planning Commission, acting as the City Coastal Commission, having reviewed the waterfront aspects of this action, finds that the actions will not substantially hinder the achievement of any WRP policy and hereby determines that this action is consistent with WRP policies. CONSIDERATION The Commission believes that this application for a disposition of a city-owned property (C 150428 PPR) in conjunction with the related applications (N 150421 ZRR, C 150422 ZMR, N 150423 ZAR, N 150424 ZAR, N 150425 ZAR, N 150426 ZAR, N 150427 ZCR) is appropriate. A full consideration and analysis of issues and the reasons for approving this application appear in the related report for the amendment of the Zoning Map (C 150422 ZMR). RESOLUTION RESOLVED, that having considered the Environmental Assessment Statement (EAS), for which a Revised Negative Declaration was issued on November 16, 2015 superseding a Negative Declaration issued on October 15, 2015, with respect to this application (CEQR No. 15DME006R), the City Planning Commission finds that the action described herein will have no significant impact on the environment; and be it further 5 C 150428 PPR

RESOLVED, that the City Planning Commission, in its capacity as the City Coastal Commission, has reviewed the waterfront aspects of this application and finds that the proposed action is consistent with WRP policies; and be it further RESOLVED, by the City Planning Commission, pursuant to Sections 197-c and 201 of the New York City Charter that based on the environmental determination and the consideration and findings described in this report, the application submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c of the New York City Charter, for the disposition of one (1) city-owned property located at 475 Brielle Avenue (Block 1955, p/o Lot 1), pursuant to zoning, is approved, subject to the execution and recordation in the Office of the Richmond County Clerk of the Restrictive Declaration attached hereto as Exhibit A, with such administrative changes as are acceptable to Counsel to the Department of City Planning. The above resolution (C 150428 PPR), duly adopted by the City Planning Commission on December 16, 2015 (Calendar No. 19), is filed with the Office of the Speaker, City Council, and the Borough President, in accordance with the requirements of Section 197-d of the New York City Charter. CARL WEISBROD Chair KENNETH J. KNUCKLES, ESQ., Vice Chairman RAYANN BESSER, IRWIN G. CANTOR, P.E., ALFRED C. CERULLO, III, MICHELLE R. DE LA UZ, JOSEPH I. DOUEK, RICHARD W. EADDY, CHERYL COHEN EFFRON, LARISA ORTIZ, ANNA HAYES LEVIN, ORLANDO MARIN, Commissioners 6 C 150428 PPR