Minutes for the Meeting of the Page 6 of 6

Total Page:16

File Type:pdf, Size:1020Kb

Minutes for the Meeting of the Page 6 of 6

Minutes of the Meeting of the City of Syracuse Planning Commission City Hall, Syracuse, New York February 2, 2015

I. Summary of cases discussed herein:

SP-11-21-M3 SP-13-27 M1 R-14-45 R-15-03 Z-2779 Z-2778 Z-2780 SP-11-27 M3 SP-13-24 M1 Z-2462 M1

II. Attendance

Members Present Staff Present Mr. Steve Kulick Ms. Heather Lamendola Ms. Linda Henley Ms. Meghan McLees Craner Ms. Christine Capella-Peters Mr. Jeff Harrop

III. Meeting called to order at 6:05 p.m.

IV. Approval of Minutes:

Ms. Linda Henley made a motion to accept the minutes of the January 12, 2015, meeting of the City Planning Commission. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

V. Public Hearings

1) SP-11-21 M3 (Continuation from 1/12/2015 RC, SK, RL, LH, CCP) Special Permit Modification-Restaurant Modify Site Plan, Building Plan, Floor Plan and Elevation 3001-3023 James Street and 114 North Midler Avenue 3001 James, LLC-Tino Marcoccia (owner) Anas Maliti (applicant) Business, Class A

After submitting revised plans to address issues raised by the Commission during a Public Hearing on January 12, 2015, Ms. Sheila Weed, of Group 1 Design at 317 South Collingwood Avenue, spoke to the Commission about the proposal, which consists of establishing two new retail uses on property situated at 3001-3023 James Street and 114 North Midler Avenue.

One person spoke in favor of the proposal No one spoke in opposition to the proposal. Minutes for the Meeting of the Page 2 of 6 City of Syracuse Planning Commission February 2, 2015

After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQRA declaration and granting a waiver from the sign regulations, with the condition that the applicant screen the dumpster pursuant to the City of Syracuse Zoning Rules and Regulations, as amended, and that the applicant reorient the outdoor seating area to be parallel to and fronting on James Street. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

2) SP-13-27 M1 (Continuation from 1/12/2015 RC, SK, RL, LH, CCP) Special Permit Modification-Restaurant Modify Signage 900 Butternut Street Been Around, Inc.-Charles M. Jones (owner) Allia Aboughoush (applicant) Business, Class A

The applicant was unable to appear before the Commission at tonight’s meeting to present the proposal and submitted a written request to continue the Public Hearing at the next regularly scheduled meeting of the City Planning Commission. The Commission agreed to continue the Public Hearing on February 23, 2015.

3) R-14-45 (Continuation from 1/12/2015 RC, SK, RL, LH, CCP) Resubdivision Combine Three Properties into Two New Lots 1029 and 1037 Madison Street and 116 Comstock Avenue William A. Osuchowski (owner/applicant) Residential, Class B

Mr. William Osuchowski, at 3312 Henneberry Road, Jamesville, New York, spoke to the Commission about the proposal, which consists of combining three properties situated at 1029 and 1037 Madison Street and 116 Comstock Avenue into two new Lots for the purpose of demolishing two existing dwellings situated at 1029 and 1037 Madison Street and constructing a 15-unit apartment building.

No one spoke in favor of or in opposition to the proposal.

After further discussion and review, whereupon the Commission confirmed the review process for the proposed apartment building, Ms. Christine Capella-Peters made a motion to approve the request with a negative SEQRA determination with the condition that approval does not include approval of the proposed demolition and new construction. Ms. Linda Henley seconded the motion. The motion passed unanimously.

4) R-15-03 Resubdivision Combine Two Properties into One New Lot 201-203 and 205 Hubbell Avenue Greater Syracuse Property Development Corporation (owner/applicant) Residential, Class AA Minutes for the Meeting of the Page 3 of 6 City of Syracuse Planning Commission February 2, 2015

Mr. Michael La Flair, of the Northeast Hawley Development Association, Inc. at 101 Gertrude Street, spoke to the Commission about the proposal, which consists of combining two properties situated at 201-203 and 205 Hubbell Avenue into one new Lot for the purpose of creating additional yard space.

No one spoke in favor of or in opposition to the proposal.

After further discussion and review, whereupon the Commission expressed concern that the proposed Lot is not appropriate for this portion of Hubbell Avenue and is not supported by the City of Syracuse Land Use Plan, the Commission agreed to continue the Public Hearing on February 23, 2015, to afford the applicant an opportunity to submit a proposed site plan to scale for future development and provide further justification for the proposed Lot.

5) Z-2779 District Plan Amendment 301 Prospect Avenue St. Joseph’s Health Center (owner/applicant) Planned Institutional District

Mr. Kevin Gilligan, of Costello, Cooney & Fearon at 500 Plum Street, spoke to the Commission about the proposal, which consists of amending the District Plan for the St. Joseph’s Planned Institutional District to allow for less office use and additional parking.

The St. Joseph’s PID is bounded on the west by North State Street, on the south by East Willow Street, on the east by North Townsend Street, and on the north by Butternut Street, and encompasses properties situated at 314 and 316 Butternut Street, 104, 106, and 108 Union Avenue, 300, 308, 310 (aka 300-312), 305, 400-10, and 409 Hickory Street, 403, 410-512, 414, 427-31, 501, 507, 515, 517-23, 525, and 619 East Willow Street, 310, 400, 402, 404, 406, 408 and 528 North State Street, 103-05 (aka 101-05), 104-06, 107, 108-10, 115, 206, 301, 318, 320, 322, 400, 402, 404, 406, 408-12, 414, 416, and 418 (aka 440) Prospect Avenue, and 404, 406, 408, 410, 412, 501, 503, 507, 509, 513, 517, 601, 609- 21, 701, 703, 705, and 715 North Townsend Street.

No one spoke in favor of or in opposition to the proposal.

After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQRA declaration. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

6) Z-2778 Project Plan Review Demolish a Building and Construct a Surface Parking Lot 400-410 Hickory Street and 108-110 Prospect Avenue St. Joseph’s Health Center (owner/applicant) Planned Institutional District Minutes for the Meeting of the Page 4 of 6 City of Syracuse Planning Commission February 2, 2015

Mr. Kevin Gilligan, of Costello, Cooney & Fearon at 500 Plum Street, spoke to the Commission about the proposal, which consists of demolishing an existing office building and constructing a 53-space, surface parking lot on property situated at 400-410 Hickory Street and 108-110 Prospect Avenue.

No one spoke in favor of or in opposition to the proposal.

After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQRA declaration. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

7) Z-2780 Change of Occupancy Non-conforming Upholstery Shop & One Dwelling Unit to Art Studio & One Dwelling Unit 507-509 Valley Drive Vincent P. Carroll (owner) Anthony Harris EL (applicant) Residential, Class A-1

Mr. Anthony Harris El, at 149 Oak Hill Drive, spoke to the Commission about the proposal, which consists of changing a non-conforming use from an upholstery shop to an art studio on property situated at 507-509 Valley Drive. The existing dwelling unit will remain as is.

No one spoke in favor of or in opposition to the proposal.

After further discussion and review, whereupon the applicant agreed to remove excess asphalt from the front yard setback and establish a 12-foot wide driveway, Ms. Linda Henley made a motion to approve the request, conditioned upon the applicant submitting a revised site plan, with a negative SEQRA declaration and granting a sign waiver. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

8) SP-11-27 M3 Special Permit Modification-Restaurant Modify Signage 508-510 Westcott Street Gemmi Boy, LLC (owner) Brandon Roe (applicant) Business, Class A

Ms. Lauren Luzinski, at 510 Westcott Street, spoke to the Commission about the proposal, which consists of installing a wall sign and two window signs on property situated at 508-510 Westcott Street.

No one spoke in favor of or in opposition to the proposal. Minutes for the Meeting of the Page 5 of 6 City of Syracuse Planning Commission February 2, 2015

After further discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQRA declaration and granting a sign waiver. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

VI. Minor Modifications

1) SP-13-24 M1 Special Permit Modification-Restaurant 603 Irving Avenue 614 South Crouse Avenue, LLC (owner/applicant) Business, Class A

Ms. Heather Lamendola, Zoning Administrator for the City of Syracuse, and Mr. Kevin Gilligan, of Costello, Cooney & Fearon at 500 Plum Street, spoke to the Commission about the proposal.

After discussion and review, Ms. Christine Capella-Peters made a motion to approve the request with a negative SEQRA declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

VII. New Business

1) Z-2462 M1 Project Plan Review Modification Modify Floor Plan 312 Fillmore Avenue Loretto Housing Development Fund (owner) Loretto Heritage Apartments (applicant) Planned Institutional District

Ms. Heather Lamendola, Zoning Administrator for the City of Syracuse, spoke to the Commission about the proposal.

After discussion and review, Ms. Christine Capella-Peters made a motion to approve the request with a negative SEQRA declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

VIII. Authorizations

Ms. Linda Henley made a motion to authorize those cases listed for Public Hearings on Monday, February 22, 2015, in addition to the continuation of SP-13-27 M1 and R-15-03. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously. Minutes for the Meeting of the Page 6 of 6 City of Syracuse Planning Commission February 2, 2015

IX. Adjournment

Ms. Christine Capella-Peters made a motion to adjourn at 7:40 p.m. Ms. Linda Henley seconded the motion. The motion passed unanimously.

Recommended publications