Agenda for the Meeting of thePage 1 of 8

City of Syracuse Planning Commission

May 18, 2015

Minutes of the Meeting of the

City of Syracuse Planning Commission

City Hall, Syracuse, New York

May 18, 2015

  1. Summary of cases discussed herein

R-15-21 / R-15-24 / AS-15-13 / SP-14-15 M1 / SP-98-26 M1 / R-15-26
R-15-27 / R-15-29 / 3S-15-03 / 3S-15-04 / 3S-15-06 / SP-09-02 M1
SP-07-22 M4 / SP-10-13 M2 / SR-15-02 / SR-15-03 / Election
  1. Attendance

Members PresentStaff Present

Mr. Steve Kulick Ms. Heather Lamendola

Ms. Rebecca Livengood Ms. Meghan Ryan

Ms. Linda HenleyMr. Jeff Harrop

Ms. Christine Capella-Peters

  1. Meeting called to order at 6:02 p.m.
  1. Approval of Minutes

Ms. Rebecca Livengood made a motion to accept the minutes of the April 6, 2015, Regular Meeting of the City Planning Commission. Ms. Linda Henley seconded the motion. The motion passed unanimously.

Ms. Linda Henley made a motion to accept the minutes of the April 15, 2015, Special Meeting of the City Planning Commission. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

Ms. Christine Capella-Peters made a motion to accept the minutes of the April 27, 2015, Regular Meeting of the City Planning Commission with corrections. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

  1. Public Hearings

1)R-15-21(Continuation from 4/27/15 – SK, RL, LH, CCP)

Resubdivision

Divide One Property into Three New Lots

701 Van Rensselaer Street

City of Syracuse (owner)

COR Inner Harbor Company, LLC (applicant)

Lakefront, T-5

Ms. Kate Johnson of COR Development Company, LLC, at 540 Towne Drive, Fayetteville, New York, spoke to the Commission about the proposal, which consists of dividing one property situated at 701 Van Rensselaer Street into three new Lots.

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 SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

2)R-15-24(Continuation from 4/27/15 – SK, RL, LH, CCP)

Resubdivision

Combine Two Properties into One New Lot

203 and 207-233 East Water Street

Grange Realty Associates, LLC/Erie Water Street Associates, LLC (owner/applicant)

Central Business District, Office and Service

Mr. Anthony Catsimatides, at 451 South Warren Street, spoke to the Commission about the proposal, which consists of combining two properties situated at 203 and 207-233 East Water Street into one new Lot.

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 SEQR declaration and noting it is a Type I Action. Ms. Linda Henley seconded the motion. The motion passed unanimously.

3)AS-15-13

Administrative Permit-Off-Premise Advertising Sign

300 Burnet Avenue

Milton Associates, LP (owner)

Lang Media Properties, Inc. (applicant)

Industrial, Class A

Mr. Paul Sharlow of Brown, Sharlow, Duke and Fogel, P.C. at 621 West Genesee Street, spoke to the Commission about the proposal, which consists of installing a double-sided, V-shaped, Changeable Electronic Message Sign (CEMS) on property situated at 300 Burnet Avenue.

No one spoke in favor of the proposal. Three people spoke in opposition to the proposal.

After further discussion and review, Ms. Linda Henley made a motion to deny the request without prejudice. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

4)SP-14-15 M1

Special Permit Modification-Restaurant

Modify Signage

407 North Geddes Street (aka 1011-1055 West Genesee Street)

1001 West Genesee Street, LLC (owner)

Allied Sign Company (applicant)

Business, Class A

Mr. Preston Harris of Allied Sign Co., at 720 Erie Boulevard West, spoke to the Commission about the proposal, which consists of installing two 41.84-square foot wall signs on property situated at 405, 407 and 409 North Geddes Street.

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

After further discussion and review, the Commission agreed to defer acting on the request pending receipt of additional information regarding existing signage.

5)SP-98-26 M1

Special Permit Modification-Restaurant

Modify Signage

710-722 (aka 720) University Avenue

Syracuse University (owner)

Strong Hearts Café, LLC (applicant)

Business, Class A

Neither the applicant nor a designated representative appeared to present the proposal to the Commission, which consists of installing (maintaining) a 41.78-square foot window sign on property situated at 710-722 University Avenue.

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

The Commission agreed to continue the Public Hearing at the next regularly scheduled meeting on June 8, 2015, to afford the applicant another opportunity to present the request to the Commission.

6)R-15-26

Resubdivision

Combine Two Properties into One New Lot

3060 and 3062 Erie Boulevard East

Rocklyn 7, LLC (owner/applicant)

Commercial, Class A and Commercial, Class B

Ms. Carol Zenzel at 6320 Fly Road, spoke to the Commission about the proposal, which consists of combining two properties situated at 3060 and 3062 Erie Boulevard East into one new Lot.

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 SEQR declaration. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

7)R-15-27

Resubdivision

Combine Two Properties into One New Lot

261-263 Webster Avenue

Syracuse Cooperative Federal Credit Union (owner/applicant)

Residential, Class AA

Mr. Ron Ehrenreich of the Syracuse Cooperative Federal Credit Union at 723 Westcott Street, spoke to the Commission about the proposal, which consists of combining two properties situated at 261-263 Webster Avenue into one new Lot.

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 SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

8)R-15-29

Resubdivision

Combine Two Properties into One New Lot

2400 Lodi Street and 207 Court Street

Michael E. Speech, Jr and Susan Speech (owners/applicants)

Business, Class A

Mr. Joshua Werbeck of Bousquet Holstein, PLLC, at 110 West Fayette Street, spoke to the Commission about the proposal, which consists of combining two properties situated at 2400 Lodi Street and 207 Court Street into one new Lot.

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 SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

9)3S-15-03

Three-Mile Limit Subdivision Review-Town of DeWitt

Combine Two Parcels into One New Lot

3112 Erie Boulevard East

3112 Erie Blvd, LLC (owner/applicant)

Mr. William R. Heitz at 1 East Main Street, Victor, New York, spoke to the Commission about the proposal, which consists of combining two properties situated at 3112 Erie Boulevard in the Town of DeWitt into one new Lot.

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 SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

10)3S-15-04

Three-Mile Limit Subdivision Review-Town of DeWitt

Divide One Tax Parcel into Two New Lots

1 Technology Place

Technology Place, LLC (owner/applicant)

The applicant is requesting to divide one tax parcel situated at 1 Technology Place in the Town of DeWitt into two new Lots.

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

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

11)3S-15-06

Three-Mile Limit Subdivision Review-Town of Camillus

Realign Four Properties into Four New Lots

3546-3554, 3600 and 3604 West Genesee Street

John D. Ragan (owner)

Morgan Management, LLC (applicant)

The applicant is requesting to realign four properties situated at 3546-3554, 3600 and 3604 West Genesee Street in the Town of Camillus into four new Lots.

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 SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

  1. Modification Considerations

1)SP-09-02 M1

Special Permit Modification-Restaurant

Modify Signage

212-214 Walton Street

Armory Art Associates (owner)

Abigail Henson (applicant)

Central Business District-General Service A

Ms. Heather Lamendola, Zoning Administrator for the City of Syracuse, and Ms. Abigail Henson at 214 Walton Street, spoke to the Commission about the proposal.

After discussion and review, the Commission agreed to defer acting on the request pending receipt of review comments from the Syracuse Landmark Preservation Board.

2)SP-07-22 M4

Special Permit Modification-Restaurant

Modify Signage

153 Marshall Street

Joy S. Gregg and Cynthia G. Jackson (owners)

Big Steps Syracuse, LLC (applicant)

Business, Class A

Ms. Heather Lamendola, 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 SEQR declaration. Ms. Rebecca Livengood seconded the motion. The motion passed unanimously.

  1. Minor Modification

1)SP-10-13 M2

Special Permit Modification-Restaurant

Modify Façade

409 South Clinton Street

John Vigliotti (owner/applicant)

Central Business District-General Service A

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

After discussion and review, the Commission agreed to defer acting on the request pending receipt of review comments from the Syracuse Landmark Preservation Board.

  1. New Business

1)SR-15-02

Site Plan Review-Antenna

Install Twelve Roof-top Mounted Antennas

1200-1206 South Avenue

CNY Redevelopment Co. (owner)

Syracuse SMSA Limited Partnership d/b/a Verizon Wireless (applicant)

Business, Class A

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

After discussion and review, Ms. Rebecca Livengood made a motion to approve the request with a negative SEQR declaration. Ms. Linda Henley seconded the motion. The motion passed unanimously.

2)SR-15-03

Site Plan Review-Antenna

Install (Maintain) Three Panel Antennas and One Satellite Antenna

701-705 East Genesee Street

Richfield Syracuse Hotel Partners (owner)

Amy White, Wellman Associates, Inc. (applicant)

Ms. Heather Lamendola, 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 SEQR declaration. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

  1. Discussion

1)Election of Chairperson

Ms. Rebecca Livengood made a motion to elect Mr. Steve Kulick as the City Planning Commission Chairperson. 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, June 8, 2015, in addition to the continuation of SP-98-26 M1. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.

  1. Adjournment

Ms. Rebecca Livengood made a motion to adjourn at 7:55 p.m. Ms. Christine Capella-Peters seconded the motion. The motion passed unanimously.