Minutes for the Meeting of thePage 1 of 5

City of Syracuse Planning Commission

December 1, 2014

Minutes of the Meeting of the

City of Syracuse Planning Commission

City Hall, Syracuse, New York

December 1, 2014

  1. Summary of cases discussed herein:

R-14-39 / R-14-40 / Z-2349 M1 / PS-14-01 / 3S-14-14
SP-14-10 M1 / PR-13-24 M2 / PR-12-40 M2 / PR-12-41 M2 / 2015 Schedule
  1. Attendance

Members PresentStaff Present

Dr. Ruben Cowart Ms. Heather Lamendola

Mr. Steve Kulick Ms. Meghan McLees Craner

Ms. Rebecca Livengood Mr. Jeff Harrop

Ms. Linda Henley

Ms. Christine Capella-Peters

  1. Meeting called to order at 6:00 p.m.
  1. Approval of Minutes:

Ms. Christine Capella-Peters made a motion to accept the corrected minutes of the November 10, 2014, meeting of the City Planning Commission. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

  1. Public Hearings

1)R-14-39

Resubdivision

Combine Two Properties into One New Lot

229-231 and 233 Glenwood Avenue

Greater Syracuse Property Development Corp. and

EDB Rentals, LLE-Elisa Bates (owners/applicants)

Residential, Class A-1

Mr. Michael LaFlair, of the Northeast Hawley Development Association at 101 Gertrude Street, representing the Greater Syracuse Land Bank, spoke to the Commission about the proposal, which consists of combining two properties into one new Lot for the purpose of enlarging the side yard, on properties situated at 229-231 and 233 Glenwood Avenue.

One person spoke in favor of the proposal. No one spoke 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. Rebecca Livengood seconded the motion. The motion passed unanimously.

2)R-14-40

Resubdivision

Combine Three Properties into One New Lot

501-511 and 513-539 Hiawatha Boulevard East and 118 Tex Simone Drive

Specialty Properties, LLC (owner/applicant)

Industrial, Class A

Mr. Brian Bouchard, of Clough, Harbor Associates at 441 South Salina Street, spoke to the Commission about the proposal, which consists of combining three properties into one new Lot in order to facilitate future site improvements on property situated at 501-511 and 513-539 Hiawatha Boulevard East and 118 Tex Simone Drive.

No one spoke in favor of the proposal. Two people expressed concerns about future development proposals.

After further discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQRA declaration and with a condition that the approval does not include any existing site conditions, and that any future site development shall comply with the City of Syracuse Zoning Rules and Regulations, as amended. Ms. Linda Henley seconded the motion. The motion passed unanimously.

3)Z-2349 M1

Multi-Building Review Modification

Demolition and New Construction of 45 Units

184 Remington Avenue

Remington Gardens, LLC (owner/applicant)

Residential, Class B

Mr. Steven Calocerinos, at 314 2nd Street, spoke to the Commission about the proposal, which consists of removing an existing maintenance garage and constructing a 45-unit apartment building and associated parking on property situated at 184 Remington Avenue.

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

After further discussion and review, whereupon the Commission noted the absence of City Engineering comments, and a response from the applicant to DPW comments regarding the insufficiency of submitted traffic data, the Commission agreed to continue the Public Hearing and will schedule subject to receipt of such comments and information.

4)PS-14-01

Protected Site Designation

723 James Street

Home Aides of CNY, Inc. (owner)

Syracuse Landmark Preservation Board (petitioner)

Office Class B

Ms. Kate Auwaerter, Preservation Planner for the City of Syracuse and Staff to the Syracuse Landmark Preservation Board, spoke to the Commission about the proposal, which consists of designating the exterior of the John and Rhobie Peck House on property situated at 723 James Street as a Protected Site.

Two people spoke in favor of the proposal. No one spoke 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. Rebecca Livengood seconded the motion. The motion passed unanimously.

5)3S-14-14

Three-Mile Limit Subdivision Review-Town of Onondaga

Divide One Property into Seventeen New Lots

West Seneca Turnpike

Technology Club of Syracuse, Inc. (owners/applicants)

Ms. Heather Lamendola, the Zoning Administrator for the City of Syracuse, spoke to the Commission about the proposal, which consists of dividing 167.24acres into seventeen new Lots situated south of Onondaga Community College on the south side of West Seneca Turnpike in the Town of Onondaga.

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

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

  1. Minor Modifications

1)SP-14-10 M1

Special Permit Modification-Restaurant

Modify Floor Plan

310 and 314 Avery Avenue and 639 Hamilton Street

314 Avery Ave., LLC (owner/applicant)

Business, Class A

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

After discussion and review, Ms. Linda Henley made a motion to approve the request with a negative SEQRA declaration. Mr. Steve Kulick seconded the motion. The motion passed unanimously.

  1. New Business

1)PR-13-24 M2

Project Site Review Modification

Modify Elevations

712-714 East Fayette Street

East Fayette Group, LLC (owner/applicant)

Business, Class A

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

After discussion and review, Mr. Steve Kulick made a motion to approve the request with a negative SEQRA declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

2)PR-12-40 M2

Project Site Review Modification

Modify Site Plan

4300-4308 South Salina Street

Joslyn Court III / IV Housing Development Fund Corp

Business, Class A

Ms. Heather Lamendola, the 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 and with a condition that the applicant submit an enhanced landscaping plan. Ms. Linda Henley seconded the motion. The motion passed unanimously.

3)PR-12-41 M2

Project Site Review Modification

Modify Site Plan

4445-4509 South Salina Street

Joslyn Court III / IV Housing Development Fund Corp

Residential, Class B

Ms. Heather Lamendola, the 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 and with a condition that the applicant submit an enhanced landscaping plan. Ms. Linda Henley seconded the motion. The motion passed unanimously.

  1. Discussion

1)2015 City Planning Commission Meeting Schedule

Ms. Heather Lamendola, the Zoning Administrator for the City of Syracuse, spoke to the Commission about the proposed meeting schedule for 2015.

After discussion and review, Ms. Rebecca Livengood made a motion to approve the 2015 City Planning Commission Meeting Schedule. Ms. Linda Henley seconded the motion. The motion passed unanimously.

  1. Authorizations

Ms. Linda Henley made a motion to authorize those cases listed for Public Hearings on Monday, December 1, 2014, in addition to Z-2349 M1. Mr. Steve Kulick seconded the motion. The motion passed unanimously.

  1. Adjournment

Ms. Rebecca Livengood made a motion to adjourn at 7:39 p.m. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.