Town of Poughkeepsie Planning Department

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

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

ARLINGTON COUNTY, VIRGINIA

CITY OF FAIRFAX. Agenda Item 8a With Amended Motions. Department of Community Development & Planning

environment and will not affect safety and welfare of the public and that a Negative Declaration is

THE REDEVELOPMENT PLAN

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

TOWN OF POUGHKEEPSIE TOWN BOARD MEETING JULY 01, 2009 TOWN HALL 7:00 P. M. SUMMARY AGENDA ITEMS

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

ARLINGTON COUNTY, VIRGINIA

Peters Township Planning Commission Minutes February 14, :00 p.m. Mr. Mills, Mr. Vogel, Mr. Brandstatter, Mrs. Legowik

ARLINGTON COUNTY, VIRGINIA

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

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

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St

RM2 Low Density Row Housing RM3 Low Density Multiple Housing

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes

CITY OF NORWALK ZONING COMMISSION February 19, 2014

Virginia Hospital Center Expansion

DEVELOPMENT DEPARTMENT STAFF REPORT THE PARK AT 5 TH

LIVINGSTON PLANNING BOARD. May

A motion was made by Casanova, seconded by Rhoades to approve the March 14, 2017 plan commission meeting minutes. Motion carried.

Faribault Place 3 rd Addition Preliminary Plat, Final Plat, & PUD

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

CITY OF NAPLES STAFF REPORT

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

APPROVED 8/1/2016 TOWN OF CLAVERACK PLANNING BOARD Minutes: July 6, 2016

A Affordable Storage CUP Amendment, in Section 20, T35N R2W NMPM, at 4340B US Hwy 160W and 122 Meadows Dr.

Wampus Mills Subdivision, Tree Removal Permit and Steep Slope Permit Approvals [#14-103]

SP #447, 11 th & Vermont

City of Sachse, Texas Page 1

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

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION

HISTORIC PRESERVATION BOARD BOARD AGENDA

City of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM

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

EXHIBIT D. WRITTEN DESCRIPTION For. TOWNSEND VILLAGE PUD December 23, 2015 (Revised)

Spartanburg County Planning and Development Department

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

ARLINGTON COUNTY, VIRGINIA

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

PLANNING BOARD AGENDA APRIL 3, 2017

INTEROFFICE MEMORANDUM

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M

Watertown City Council

City of Greer Planning Commission Minutes May 15, 2017

Mr. Hanson called the meeting to order at 12:00 p.m.

Town of Hamburg Planning Board Meeting June 7, 2017

APPENDIX C DESCRIPTION OF EIFD SUBAREAS

ARLINGTON COUNTY, VIRGINIA

City and County of Broomfield, Colorado

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

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

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

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

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

Planning Commission Hearing Minutes August 8, 2016

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT August 5, Staff Contact: Fred Buderi (707)

Downtown Development Update for Downtown/Central Council. City of St. Petersburg Economic Development Department

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

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

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

ARLINGTON COUNTY, VIRGINIA

PLANNING COMMISSION REPORT Regular Agenda -Public Hearing Item

Smith Property Holdings Buchanan House, LLC. Nan Terpak, Agent/Attorney 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

ARTICLE 3: Zone Districts

UNAPPROVED MINUTES PLANNING COMMISSION REGULAR MEETING CITY OF WYOMING, MINNESOTA DECEMBER 9, :00 PM

MINUTES. August 6, 2013

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

Request Conditional Rezoning (R-5D Residential Duplex District and I-1 Light Industrial District to Conditional A-36 Apartment District)

Section 4 Master Plan Framework

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

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

Request Conditional Use Permit (Craft Brewery) Staff Planner Stephen J. White

Town of North Greenbush Planning Board

Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, March 12, 2019

November 17, 2004/Calendar No. 22

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

City of Dearborn Zoning Board of Appeals Wednesday, July 18, 2012 Minutes

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

ORDINANCE NO

500 ft. or 200 ft. from the perimeter of the PUD District, whichever is the lesser, for application areas of 20 acres or less.

Pentagon Centre (SP#297) PDSP & Phase I Site Plan Amendments SPRC #1

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 19, 2015

CITY OF SPARKS, NV COMMUNITY SERVICES DEPARTMENT

891941, , : COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT

PLAN COMMISSION MINUTES February 26, 2018

ARLINGTON COUNTY, VIRGINIA

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

Transcription:

Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA 1. PLAN BEE BREWERY Site Plan Public Hearing for a proposed tasting room in the existing barn on the site of a brewery and farm for its ingredients. 115 Underhill Road; Zoned R-4A (Residence Single Family 4 Acre) District; ± 24.00 acres; Grid # 6262-01-210645; Type II Action; PBFB NY LLC, Owner. MOTION TO OPEN THE PUBLIC HEARING. MOTION TO CLOSE THE PUBLIC HEARING. Seconded: Nicole Gemmati 2. RAYMOND AVENUE SCHOOL REDEVELOPMENT Zoning Amendment Recommendation to the Town Board and Site Plan Public Hearing regarding a proposed amendment for an Anchor Project use, and proposed mixed use development including + 181 apartments, + 14,990 SF commercial space, open area and + 220 parking spaces. The site redevelopment would convert a former school building to + 47 apartments; construct two 3-story buildings of ground-floor retail and upper story residential uses; one 4-story residential building over a garage podium; and site amenities. 25 and 31 www.townofpoughkeepsie.com Page 1 of 6

Raymond Avenue; Zoned ATC (Arlington Town Center) District; + 6.4 acres and + 0.4 acre, respectively; Grid #s 6161-12-755735 and 6161-12-784726, respectively; Unlisted Action; Paz Management, Inc. Contract Vendee; Arlington Grade School and Arlington Central School District, Owners. MOTION TO ADJOURN THE PUBLIC HEARING TO APRIL 19, 2018. Moved: Seconded: Carried: John Weisman Carl Whitehead 6-0 (P. Fanelli recused) 3. NORTH POINT CENTRE Site Plan Public Hearing for the Town portion of a proposed project in the Town and City of Poughkeepsie: In the Town, additional parking on a parcel with an existing restaurant; and in the City, site redevelopment for two new buildings of three stories each, total 12,483 SF office/commercial and 18 apartments of 1-2 bedrooms, in addition to an existing three-story office building. In the Town: 120 Delafield Street (6062-02-891514); Zoned B-H (Business Highway) and WD1 (Waterfront District 1); ± 1.64 acre. In the City: 112 Delafield Street (6062-52-887505), 110 Delafield Street (6062-60-900496), 54 Spruce Street (6062-60-899489), 52 Spruce Street (6062-60-895491), 48 Spruce Street (6062-60-891491), 46 Spruce Street (6062-60-889491); Zoned C-1 (Neighborhood Commercial) and R-4 (Medium Density Residential); ± 1.78 acre. Total 3.42 acres. SEQRA Negative Declaration (Unlisted Action) adopted January 17, 2018, by City of Poughkeepsie Planning Board as Lead Agency. North Point Centre, LLC, Owner. MOTION TO OPEN THE PUBLIC HEARING. Seconded: Ben Paganelli MOTION TO CLOSE THE PUBLIC HEARING. MOTION THAT THE PLANNING BOARD GRANT CONDITIONAL SITE PLAN APPROVAL FOR THE NORTH POINT CENTRE PROJECT. www.townofpoughkeepsie.com Page 2 of 6

4. MACDONNELL HEIGHTS TOWN CENTER (EASTDALE VILLAGE) Site Plan, Subdivision and Special Use Permit Public Hearing for a proposed mixed use development consisting of up to 390 residential dwelling units in apartments and townhomes; 85,000 to 180,000 SF of commercial and non-residential space; recreational amenities; and associated parking and utilities. 928, 932, 935 & 936 Dutchess Turnpike, Dutchess Turnpike and Victory Lane; Zoned MHC (MacDonnell Heights Center) and I-H (Heavy Industrial) Districts; ± 60.87 acres; Grid #s 6262-04-723342, 761394, 749282, 754298, 758301, 864243 and 892195; FEIS for a Type I Action accepted as complete January 18, 2018. Meadow View Properties LLC, Kirchhoff Properties, LLC and Industrial Retro LLC, Owners. MOTION TO ADJOURN THE PUBLIC HEARING TO APRIL 19, 2018. B) SUSPEND RULES FOR PUBLIC COMMENT Comments limited to three (3) minutes MOTION THAT THE PLANNING BOARD SUSPENDED THE RULES TO ALLOW PUBLIC COMMENT ON OTHER MATTERS MOTION THAT THE PLANNING BOARD RESUMED THE RULES. C) PLAN REVIEWS 1. MACDONNELL HEIGHTS TOWN CENTER (EASTDALE VILLAGE) SEQRA Adoption of Findings for a proposed mixed use development consisting of up to 390 residential dwelling units in apartments and townhomes; 85,000 to 180,000 SF of commercial and non-residential space; recreational amenities; and associated parking and utilities. 928, 932, 935 & 936 Dutchess Turnpike, Dutchess Turnpike and Victory Lane; Zoned MHC (MacDonnell Heights Center) and I-H (Heavy Industrial) District; ± 60.87 acres; Grid #s 6262-04-723342, 761394, 749282, 754298, 758301, 864243 and 892195; FEIS for a Type I Action accepted as complete January 18, 2018. Meadow View Properties LLC, Kirchhoff Properties, LLC and Industrial Retro LLC, Owners. www.townofpoughkeepsie.com Page 3 of 6

MOTION TO AMEND THE FINDINGS STATEMENT DATED MARCH 15, 2018 TO INCLUDE TRAFFIC SIGNAL INSTALLATION OF EMERGENCY SERVICE PREEMPTION DEVICES, AND TO ADOPT A RESOLUTION ADOPTING THE SEQRA STATEMENT OF FINDINGS FOR THE MACDONNELL HEIGHTS TOWN CENTER PROJECT DATED MARCH 15, 2018. 2. MARIST COLLEGE MCCANN CENTER ADDITION II Planning Board to Declare Lead Agency, Site Plan and Coastal Consistency Review for the construction of a ± 64,000 gross SF addition to the north and west side of the McCann Recreation Center, including renovations to locker rooms and racquetball courts inside the existing McCann Center, demolition of the existing Fitness Center, relocation of water, sewer, gas and electric. Also, site improvements with traffic circulation, parking modifications and expansion, pedestrian access adjustment, site lighting and drainage modifications. Also requires a variance from the Town and easements from both Town and City of Poughkeepsie. 11-21 Champagnat Way, 37-41 Half Moon Walk, 5 Edvard Bech Drive; Zoned IN (Institutional) District and (WD1) Waterfront District 1; ± 16.94 acres; Grid #s 6062-02-870603, 874650, 884713; Unlisted Action; Marist College, Owner. MOTION THAT THE PLANNING BOARD DECLARE ITS INTENT TO BE THE LEAD AGENCY TO COORDINATE THE ENVIRONMENTAL REVIEW OF THE PROPOSED PROJECT AS AN UNLISTED ACTION, AND AUTHORIZE THE PLANNING DEPARTMENT S CIRCULATION DATED MARCH 19, 2018 OF A NOTICE OF SAID INTENT, A COPY OF THE EAF, AND A COPY OF THE APPLICATION TO THE IDENTIFIED INVOLVED AGENCIES. MOTION THAT THE PLANNING BOARD DEFER FURTHER ACTION ON THIS APPLICATION PENDING ESTABLISHMENT OF A LEAD AGENCY, AND DIRECT THE APPLICANT TO RESPOND TO COMMENTS OF THE PLANNING BOARD AND THOSE RECEIVED FROM TOWN DEPARTMENTS AND AGENCIES. www.townofpoughkeepsie.com Page 4 of 6

3. READY COFFEE, LLC Site Plan Review for the construction of a 501 SF coffee kiosk with associated parking and circulation improvements, landscaping, lighting and other site improvements. 1810 South Road and 1816-1840 South Road; Grid #s 6158-01-484850 and 6158-02-506817; Zoned BSC (Business Shopping Center) District; ± 22.23 acres; Type II Action; Nine Mall Associates, LLC, Owner. MOTION THAT THE PLANNING BOARD DETERMINE THAT THE PROPOSAL MEETS THE CRITERIA FOR A SEQRA TYPE II ACTION PURSUANT TO SEQRA PART 617.5(C)(7) AND NO FURTHER ENVIRONMENTAL REVIEW IS REQUIRED. MOTION THAT THE PLANNING BOARD GRANT CONDITIONAL SITE PLAN APPROVAL FOR READY COFFEE LLC. MOTION TO GRANT ARCHITECTURAL REVIEW APPROVAL WITH SAMPLES AND RENDERINGS AS PRESENTED. Seconded: Brian Powers D) OTHER BUSINESS 1. BUILT PARCEL FOUR LLC AND BUILT PARCEL FIVE LLC Discussion regarding amendments to two Site Plans: 1) Add a sixteen unit apartment building with parking on parcel 791929 at Van Wagner Place, a/k/a Springside Neighborhood Development Site Plan (Built Parcel Four LLC). 2) Add an eight unit building consisting of live/work lofts, concurrent with proposed rezoning to ATC District, on parcel 864945 used for parking for the 33 Arlington Ave Site Plan (Built Parcel Five LLC). 45 Springside Avenue and Van Wagner Road; Zoned ATC (Arlington Town Center) and R-20 (Residence, Single Family www.townofpoughkeepsie.com Page 5 of 6

20,000 SF) District; ± 1.548 acre and ± 0.521 acre; Grid #s 6161-08-791929 and 6161-08- 864945; Built Parcel 4, LLC and Built Parcel 5, LLC, Owners. NO ACTION TAKEN; ITEM FOR DISCUSSION ONLY. 2. INDUSTRIAL RETRO, LLC LOT LINE REVISION Time Extension for an Approved Lot Line Revision for a proposal to convey a lot portion of +2.75 acres inclusive of a 50-foot access easement to the owner which is the beneficiary of the easement. 15 Victory Lane, Zoned I-H (Heavy Industrial) District, +4.60 acres, Grid #6062-04- 786243; and 944 Dutchess Turnpike, Zoned MHC (MacDonnell Heights Center), ±36.41 acres, Grid # 6062-04-864243; Unlisted Action; Industrial Retro, LLC and Meadow View Properties, LLC, Owners. MOTION THAT THE PLANNING BOARD GRANT A 90 DAY TIME EXTENSION OF CONDITIONAL LOT LINE REVISION APPROVAL FROM MARCH 16, 2018 FORWARD TO JUNE 14, 2018. PRESENT: Chairman Weisman Member Fanelli Member Gemmati (Alt.) Member Paganelli Member Powers (Alt.) Member Romeo Member Whitehead ABSENT: MOTION TO TERMINATE MEETING AT 7:35 P.M. Moved : Carl Whitehead Seconded: Brian Powers www.townofpoughkeepsie.com Page 6 of 6