Buildings by Samuel Gruber
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Onondaga County Planning Board June 23, 2021 SYRACUSE-ONONDAGA COUNTY PLANNING AGENCY CONFERENCE ROOM, 1100 CIVIC CENTER 421 MONTGOMERY STREET SYRACUSE, NEW YORK
Onondaga County Planning Board June 23, 2021 SYRACUSE-ONONDAGA COUNTY PLANNING AGENCY CONFERENCE ROOM, 1100 CIVIC CENTER 421 MONTGOMERY STREET SYRACUSE, NEW YORK I. ATTENDANCE MEMBERS PRESENT STAFF PRESENT GUESTS PRESENT Daniel Cupoli Dan Kwasnowski Jane Rice James Corbett Megan Costa Sarah Krisch Mike LaFlair Allison Bodine Sam Gordon Jim Stelter Robin Coon Marty Voss II. CALL TO ORDER The meeting was called to order at 1:00pm on June 23, 2021. III. MINUTES & OTHER BUSINESS Minutes from June 2, 2021 were submitted for approval. Marty Voss made a motion to accept the mintues. James Corbett seconded the motion. The votes were recorded as follows: Daniel Cupoli - yes; James Corbett - yes; Mike LaFlair - yes; Jim Stelter - yes; Marty Voss - yes. Dan Kwasnowski welcomed everyone to the Plan Onondaga County Comprehensive Plan Kickoff and introduced the consultants from Environmental Design and Research (EDR). EDR reviewed the key aspects of the comprehensive plan and explained the process and timeline that have been established (presentation attached). IV. ACTIONS ON GML SECTION 239 REFERRALS Summary S-21-42 TDewPB No Position With Comment Z-21-187 VLivPB No Position Z-21-188 CSyrPB No Position Z-21-189 CSyrZA No Position Z-21-190 TClaTB Modification Z-21-191 TClaTB Modification Z-21-192 TSalTB No Position Z-21-193 TGedTB No Position With Comment Z-21-194 CSyrPB No Position Z-21-195 TOnoTB Modification Z-21-196 TSkaPB Modification Z-21-197 TManPB Modification Z-21-198 TManPB Modification Z-21-199 TElbPB Modification Z-21-200 TCicTB No Position -
APPENDIX C Additional Information and Clarification of Historic Properties
APPENDIX C Additional Information and Clarification of Historic Properties Continuing Consultation for Historic Properties Additional Historic Resources • 200 Madison Street, Onondaga County War Memorial • 717 State Street, Everson Museum of Art • Onondaga Creek Bridges • 99 North Salina Street and 98 South Salina Street, Clinton Square • 800 North Clinton Street, Former Easy Washing Machine Co., currently Destiny Arms Additional photos for properties evaluated as Not NRE in 2016 Architectural Resources Survey Updated Building Eligibility Assessment Table Interstate 81- Viaduct Project PIN 3501.60 SHPO # 16PR006314 Continuing Consultation for Historic Properties As part of continuing consultation in accordance with Section 106 of the National Historic Preservation Act, as amended, and implementing regulations at 36 CFR Part 800: Protection of Historic Properties, the New York State Department of Transportation (NYSDOT) is submitting to the New York State Historic Preservation Office (SHPO) an update of the eligibilities for some of the properties within the APE for the I-81 Viaduct Project. The NYSHPO Building Eligibility Assessment Table has been updated to reflect the most current information based on information regarding properties that have been demolished and to provide the current status of eligibility for properties within the North Salina Street Historic District Expansion nomination. Since the Architectural Resources survey for the Project was conducted in September 2016, the following properties have been demolished: • 325 - 327 Irving Avenue to Genesee Street • 404 Martin Luther King East • 105-109 Townsend St S/ aka 500 Water Street – Phoenix Foundry & Machine Company The draft National Register nomination for the North Salina Street Historic District Expansion was presented before the New York State Board for Historic Preservation on September 14, 2017. -
Minutes Common Council Chambers
Approved as submitted SYRACUSE LANDMARK PRESERVATION BOARD Landmark Preservation Board Thursday, October 4, 2018 Meeting Minutes Common Council Chambers CALL TO ORDER Chairman Don Radke called the meeting to order at 8:30 a.m. ROLL CALL Members Present: Tom Cantwell, Bob Haley, Dan Leary, Julia Marshall, Don Radke, Jeff Romano, Lisa Tonzi Excused: Cynthia Carter Absent: Joe Saya Staff: Kate Auwaerter APPROVAL OF MINUTES J. Romano made a motion to approve the minutes of September 20, 2018 as submitted, which was seconded by J. Marshall. The motion was approved unanimously. OLD BUSINESS No Old Business NEW BUSINESS Certificates of Appropriateness CA-18-13 319 Farmer Street. The applicant was not present for the meeting. K. Auwaerter presented the application to repaint the exterior of the house and garage at 319 Farmer Street. The existing color palette of the house and garage is green with cream trim. The proposed color palette is light grey (main body), white (trim), and dark grey (shutters). The Board agreed that the proposed colors were in keeping with the historic character of the house and neighborhood. L. Tonzi made a motion to approve the application as submitted, which was seconded by J. Romano. The motion passed unanimously. CA-18-14 224 Brattle Road. Pat Monan (applicant/owner) presented the application for the installation of a new deck at 224 Brattle Road. The deck will be installed over an existing 18’x32’ brick patio at the rear of the house. The brick patio is in poor condition with areas of subsidence and flaking, cracking brick. The rear of the house is heavily shaded, which causes mold to grown on the brick and is contributing to the deterioration of the patio. -
Appendix E-4 Appendix D Package
APPENDIX D Proposed Changes to Historic Properties in the APE Table D Property Study Description of Historic Property/Applicable <50 Years Property Name/Address Eligibility Status Viaduct Alternative Community Grid Alternative ID No. Area NR Criteria Old The cemetery is eligible for the National ARSENAL DR Register of Historic Places under Criterion A as No removal of building /structure or other REAR/ a burial ground associated with the early No removal of building / structure or other contributing feature; no land acquisition or Onondaga hamlet of Onondaga Hollow which serves as a contributing feature; no land acquisition or easement. Business Loop (BL) 81, with new 1 145 Hollow Burial South final resting place for some of the area’s NR-eligible** easement. There are no changes that would connections to and from Downtown Syracuse, Ground, House earliest settlers. It is also eligible under alter the character of the setting compared to will reduce the existing highway footprint, Family Criterion C for its early vernacular funerary art, existing conditions. improve connectivity, and re-establish a Cemetery including the 1812 gravestone of Eunis Gage portion of the historic street grid. with its variation on the willow and urn motif. The building at 804 Belden Avenue West is a No removal of building / structure or other No removal of building / structure or other two-story, Queen Anne style building contributing feature; no land acquisition or contributing feature; no land acquisition or 2 804 BELDEN AVE W Central constructed circa 1890. The building is eligible NR-eligible*** easement. There are no changes that would easement. -
Issue 11, March 2009 (Pdf)
The Local Landmarker Issue 11, March 2009 On the Cover: The Amos Block in Syracuse, a CLG since 1986 The Amos Block was constructed in 1878 by Jacob Amos, a two-term mayor of the city who did much to improve city life through paving streets and installing sewer systems. Originally a wholesale grocery and warehouse building, it was constructed with the rear of the building facing the Erie Canal, which then ran through downtown Syracuse. Its location made it easy to load and unload goods from the canal. The Victorian Romanesque building was designed by J. Lyman Silsbee, who moved to Chicago shortly after this project and mentored a new generation of architects. Frank Lloyd Wright worked in Silsbee’s office early in his career. The ornate façade shown here is on West Water Street. The Amos Block was renovated in 2006 and now houses retail shops and apartments. Certified Local Government Program • Field Services Bureau • Division for Historic Preservation New York State Office of Parks, Recreation and Historic Preservation Peebles Island, P. O. Box 189, Waterford, NY 12188 • www.nysparks.state.ny.us • 518-237-8643 The Local Landmarker Page 2 Issue 11, March 2009 ______________________________________________________________________________ From the Coordinator This Issue This issue of The Local Landmarker is about historic windows. Many of you sitting on preservation commissions have had a great deal of headaches recently about window replacement projects. The spike in fuel costs last year drove many people to look for ways to make their historic building more energy efficient, which is a worthy goal. However, few people undertake any real research about the most cost effective approach to energy conservation. -
Lead Ordinance
DRAFT GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR THE CITY OF SYRACUSE PROPOSED LEAD ORDINANCE City of Syracuse, Onondaga County, New York Lead Agency: City of Syracuse Department of Neighborhood and Business Development 201 East Washington Street 6th Floor Syracuse, New York 13202 Contact: Stephanie Pasquale Phone: (315) 448-8005 Prepared By: C&S Companies 499 Col. Eileen Collins Boulevard Syracuse, New York 13212 Contact: Bryan A. Bayer Phone: (315) 455-2000 Date Accepted by Lead Agency: ____________ Online Access: http://www.syrgov.net/Neighborhood_and_Business_Development.aspx Public Comment Period: _____________ Public Information Meeting: ______________ TABLE OF CONTENTS ACRONYMS AND ABBREVIATIONS ....................................................................................... v FIRMS/ORGANIZATIONS INVOLVED IN THE PREPARATION OF THE DGEIS .............. vi 1.0 EXECUTIVE SUMMARY .................................................................................................. 1 1.1 Purpose, Need, and Benefit ............................................................................................... 1 1.2 Regulatory Process............................................................................................................ 4 1.3 Summary of Potential Impacts .......................................................................................... 6 1.4 Summary of Mitigation Measures .................................................................................... 7 1.5 Alternatives ...................................................................................................................... -
Owosso Downtown Historic District City of Owosso Shiawassee County Michigan August 2010
Owosso Downtown Historic District City of Owosso Shiawassee County Michigan August 2010 Tom Cook, Chairperson c-989-277-3953 w-989-725-1621 Lorraine Weckwert 989-725-9113 [email protected] TABLE OF CONTENTS SECTION I EXECUTIVE SUMMARY…………………………………………….3 CREDITS & CREDENTIALS…………………………………………5 HISTORIC DISTRICT ORDINANCE & AMENDMENTS…………. 9 CITY COUNCIL ACTION…………………………………………...22 PROJECT OBJECTIVE & METHODOLOGY……………………... 23 EVALUATION RESULTS…………………………………………...25 DESCRIPTION OF DISTRICT…………………………………….. 26 CONTRIBUTING VS. NONCONTRIBUTING……………………..27 BLOCK MAPS 1-10………………………………………………….33 RECOMMENDATIONS…………………………………………….. 43 NOMINATION FOR NATIONAL REGISTER…………………….. 47 DATA LOCATION………………………………………………….. 80 SECTION II DESCRIPTIVE OVERVIEW………………………………………...83 THE OWOSSO DOWNTOWN HISTORIC DISTRICT……………. 85 THEMATIC NARRATIVE………………………………………….87 ARCHITECTURAL NARRATIVE…………………………………. 89 SECTION III GROUND LEVEL SURVEYS……………………………………… 99 INTENSIVE LEVEL SURVEYS…………………………………...253 BIBLIOGRAPHIES……………..483 APPENDIX………………………521 Owosso Downtown Historic District City of Owosso Shiawassee County Michigan August 2010 Section I Tom Cook, Chairperson c-989-277-3953 w-989-725-1621 Lorraine Weckwert 989-725-9113 [email protected] SECTION I Table of Contents EXECUTIVE SUMMARY -------------------------------------------------- 3 CREDITS & CREDENTIALS----------------------------------------------- 5 HISTORIC DISTRICT ORDINANCE & AMENDMENTS ------------ 9 CITY COUNCIL ACTION -------------------------------------------------22 PROJECT OBJECTIVE & METHODOLOGY--------------------------23 -
Barriers to Affordable Housing in the City of Syracuse
City of Syracuse Consolidated Plan 2005-2006 Executive Summary Executive Summary - Page 1 of 10 1 Executive Summary The City of Syracuse Department of Community Development submits the City of Syracuse Consolidated Plan, 2005-2006, as required by the United States Department of Housing and Urban Development. The Consolidated Plan to be submitted to HUD, serves as the planning document, a strategy and a management process that links the strategy for carrying out the plan to actual performance of such a plan. The Consolidated Plan Management Process (CPMC) tool assist grantees in meeting the requirements of the Consolidated Plan, including a Strategic Plan, up to five Annual Action Plans and up to Five Consolidated Annual Performance and Evaluation Reports (CAPER). This year marks the beginning of a new Five (5) Year Plan and will outline how the City of Syracuse will address the community’s housing and community development needs, goals and objectives, as determined by the City. This new Five Year Plan is the result of a collaborative process whereby this community established a unified vision for housing and community development needs. The Plan describes community needs, resources, priorities, and proposed activities to be undertaken utilizing federal Community Development Block Grant (CDBG), Home Investment Partnership Grant (HOME), and Emergency Shelter Grant (ESG) funds. The City of Syracuse will utilize the following estimated resources for the 2005/2006 fiscal year: CDBG $ 7,038,441.00 HOME $ 2,154,409.00 American Dream Down Payment Act $ 61,789.00 ESG $ 272,262.00 The purpose of the Consolidated Plan is to focus the needs of the City on the Department of Housing and Urban Development’s national objectives of Creating Suitable Living Environments; Providing Decent Affordable Housing; and Creating Economic Opportunities. -
Appendix C Photographs of NR-Listed and Eligible Properties In
Appendix C Photographs of NR-Listed and Eligible Properties in the APE NYS DOT Architectural Resources Survey 112-16 BURNET AVE/ Michael Dolpin Building/ Barboni Building (06740.000260) The Michael Dolpin Rowhouse was determined eligible for the NR in 1994 under Criterion C. The Michael Dolpin Rowhouse is located at 112-116 Burnet Avenue. The two-story Italianate brick building was constructed in 1872 for Michal Dolpin, a Syracuse lumber dealer. The build- ing is ornamented with a bracketed cornice and saw-tooth band. The matching one and two-bay porches are representative of the Eastlake style detailed with brackets and spindlework friezes. The Michael Dolpin Rowhouse is eligible for the NR under Criterion C as a rare surviving exam- ple of an unaltered Victorian rowhouse. 1 NYS DOT Architectural Resources Survey 204 BURNET AVE/ Corner Block Factory Shop/ Turack Motor Service (06740.000385) The Syracuse Corner Block Company factory was determined eligible for the NR in 2009 as a part of the multiple properties nomination for Industrial and Large Scale Commercial Buildings in the City of Syracuse. The three-story red brick factory is located at 204 Burnet Avenue and was constructed in 1895. The factory produced square turning, head, base, and corner blocks. The factory is associated with the industrial and commercial growth of the city during the Industri- al Boom and Diversification period (1870-1929) and is significant under Criterion C. 2 NYS DOT Architectural Resources Survey 122-24 BURNET AVE & DECKER ST/ Brayton-Folker House/ Caldwell & Ward Brass Co Office/ “Cab Fab” (06740.000261) The Cabinet Fabrication Group property consists of four interconnected historic buildings located at 122-124 Burnet Avenue: 1864 Brayton-Falker House, 1896 Central City Brass and Manufactur- ing Company factory, 1902 factory addition, and 1940s cinder block addition. -
Onondaga County Planning Board October 04, 2017 SYRACUSE-ONONDAGA COUNTY PLANNING AGENCY CONFERENCE ROOM, 1100 CIVIC CENTER 421 MONTGOMERY STREET SYRACUSE, NEW YORK
Onondaga County Planning Board October 04, 2017 SYRACUSE-ONONDAGA COUNTY PLANNING AGENCY CONFERENCE ROOM, 1100 CIVIC CENTER 421 MONTGOMERY STREET SYRACUSE, NEW YORK I. ATTENDANCE MEMBERS PRESENT STAFF PRESENT GUESTS PRESENT Douglas Morris Megan Costa Lisa Wennberg Daniel Cupoli Allison Bodine Rustan Petrela Bill Fisher Robin Coon Terry Morgan James Corbett Robert Antonacci (11:30-12:15) II. CALL TO ORDER The meeting was called to order at 11:00 AM on October 04, 2017. III. MINUTES & OTHER BUSINESS Minutes from September 13, 2017 were submitted for approval. Daniel Cupoli made a motion to accept the minutes. James Corbett seconded the motion. The votes were recorded as follows: Douglas Morris - yes, Bill Fisher - yes; James Corbett - yes; Daniel Cupoli - yes. The Board voted to approve the 2018 OCPB Calendar. See attached document for 2018 OCPB Calendar. Rustan Petrela presented the Onondaga County 2018-2023 Capital Improvement Plan to the Planning Board. A motion was made by Daniel Cupoli to accept the Capital Improvement Plan. Bill Fisher seconded the motion. The votes were recorded as follows: Douglas Morris - yes; Bill Fisher - yes; James Corbett - yes; Daniel Cupoli - yes; Robert Antonacci - no. Mr. Antonacci arrived late to the meeting and was not present for the CIP discussion or vote. Mr. Antonacci was granted permission by the Chair to register his vote for CIP upon his arrival. See attached documents for the Capital Improvement Plan presentation and the OCPB resolution endorsing the Capital Improvement Plan. IV. ACTIONS ON GML