village of nyack

bOARD OF tRUStees

public Meeting AGENDA

______

November 12th, 2015

7:30 pm

9 North Broadway

Nyack, New York 10960

Pledge of Allegiance

‘Nyack thanks….’

Adoption of Minutes – Regular meeting of October 22nd, 2015

Public Comment: (discussion of Agenda Items only – 3 minute time limit)

Action Items:

Resolution No. 2015-59 Resolution to approve ‘Free Holiday parking’ 2015

Public Comment: (Open Public Discussion/any topic – 3 minute time limit)

Public Hearing(s):

8pm – To amend the Zoning Map of the Village of Nyack changing the Zoning District and designation of 297 High Avenue, Nyack NY from ‘RMU’ Zoning to ‘M’ Zoning Resolution No. 2015-58

Department Reports to the Board

- Orangetown Police Department

- Village Administrator

- Village Attorney

- Village Clerk

CDBG Committee FY2016

Old Business

Land Use Technical Committee (LUTC)yjuhh

Vendor applications/process

Communications

New Business

Public Comment: (Open Public Discussion/any topic – 3 minute time limit)

Comments from the Board of Trustees

Mayor Laird-White – TAP Grant Steering Committee

Executive Session (if any)

Adjournment.

Resolution

Village Board of the Village of Nyack

To amend the Zoning Map of the Village of Nyack changing the Zoning District and designation of 297 High Avenue, Nyack, NY (Tax Map 65.28-1-3) from the RMU Zoning District to the M Zoning District.

WHEREAS, an application has been made by NYLO NYACK LLC (the “Applicant”), to the Village Board of the Village of Nyack (“Village Board”) to amend the Zoning Map of the Village of Nyack by changing the Zoning District and designation of 297 High Avenue, Nyack, NY (Tax Map 65.28-1-3) from the RMU Zoning District to the M Zoning District, and

WHEREAS, the Village Board notes that the Applicant has acquired a multi-family dwelling located immediately east of the Hotel project site, demolished the dwelling, and seeks a zoning map amendment to integrate the parcel into the hotel project, and

WHEREAS, the Nyack Village Board (and the Planning Board in its review) noted that the acquisition and integration of the premises into the overall development makes sense from a planning perspective since the lot in question is physically located within the natural boundaries of the Hotel project, and had effectively been carved out of the overall Hotel project site only because of the pre-existing multi-family dwelling which has now been demolished.

WHEREAS, after due notice to all involved and interested agencies, the Village Board published its intent to declare itself Lead Agency for SEQRA purposes on October 2, 2015, and accepted a Short Form Environmental Impact Statement prepared by the Applicant (dated February 12, 2015) with a view towards identifying the relevant potential environmental impacts that could result from the approval of the zoning map amendment, and

WHEREAS, on or about November 12, 2015 the Village Board held a public hearing on the application, accepting all public comment, and reviewing, inter alia, the following documentation submitted by the Applicant, and interested and involved agencies:

·  Architectural and Engineering Plans entitled “Nyack NYLO Hotel prepared by Land Metrics Engineering and Land Surveying, PC and McLaren Engineering Group dated 2/13/15.

·  The completed EAF on the proposed Zoning Map amendment, together with the Village of Nyack Local Waterfront Revitalization Program Coastal Assessment Form (dated 2/12/15), County of Rockland Department of Planning, GML Review.

·  As the current text amendment is intertwined with the Hotel project, the original Subdivision Plat prepared by McLaren Engineering Group dated 3/14/13, Coastal Assessment Form (“CAF”) dated January 3, 2013 and revised March 19, 2013, the Long-Form Environmental Assessment Form (“EAF”) dated January 2, 2013 and revised March 15, 2013 , the Environmental Assessment Form, Part 3, NYLO Hotel, prepared by McLaren Engineering Group for WY Management, LLC dated January 2013 and revised March 12, 2013as relate to the underlying NYLO HOTEL project, and

WHEREAS, on November 12, 2015, having found that it was in possession of all documentation reasonably necessary to determine the environmental impact of the project, the Village Board adopted a Negative Declaration under SEQRA, determining that there were no adverse environmental impacts associated with the development proposal that could not be mitigated, and

WHEREAS, the Village Board, after having reviewed the Coastal Assessment Form that the proposed text amendment is consistent, to the maximum extent it has any relevance at given the project location, with the policies of the Village’s Local Waterfront Revitalization Program (“LWRP”) pursuant to Chapter 342 of the Village Code; and

WHEREAS, pursuant to Village of Nyack Zoning 360-5.6 (C)(2), the Village Board hereby finds:

(a) The uses permitted by the proposed change would be appropriate in the area concerned as integrated into the Hotel project.

(b) The zoning map amendment will have no effect on the public school facilities and other public services.

(c) The proposed zoning map amendment is in accord with any existing or proposed plans in the vicinity as set forth hereinabove.

(d) The effect of the zoning map amendment is consistent with the Village’s Comprehensive Plan.

(e) The proposed zoning map amendment is not likely to result in an increase or decrease in the total zoned residential capacity of the Village since the parcel will be incorporated into the Hotel project site.

NOW, THEREFORE, BE IT RESOLVED that the application submitted by NYLO NYACK LLC to the Village Board of the Village of Nyack to amend the Zoning Map of the Village of Nyack changing the Zoning District and designation of 297 High Avenue, Nyack, NY (Tax Map 65.28-1-3) from the RMU Zoning District to the M Zoning District is hereby granted.

Adopted at the regularly scheduled meeting of the Board of Trustees held on November 12, 2015.

RESOLUTION OF THE NYACK VILLAGE BOARD

A regular meeting of the Nyack Village Board convened on November 12, 2015, at 8pm

The following resolution was duly offered and seconded, to wit:

Resolution No. 2015-58

RESOLUTION OF THE NYACK VILLAGE BOARD

TO AMEND THE ZONING MAP ON THE PREMISES KNOWN AS 297 HIGH AVENUE

WHEREAS, NYLO NYACK LLC (the “Petitioner”) has submitted a petition to amend the Zoning Map for a parcel of land adjacent to their previously approved site development plan for the premises known as 400 High Avenue, Nyack, NY, and

WHEREAS, the Village Board of Trustees is desirous of entertaining the Petitioner’s request;

NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE NYACK VILLAGE BOARD AS FOLLOWS:

The question of the adoption of the foregoing Resolution was duly put to a vote, which resulted as follows:

Yea Nay Abstain Absent

Mayor Laird-White [ ] [ ] [ ] [ ]

Trustee Parker [ ] [ ] [ ] [ ]

Trustee Hammond [ ] [ ] [ ] [ ]

Trustee Foster [ ] [ ] [ ] [ ]

Trustee Lorenzini [ ] [ ] [ ] [ ]

Mary E. White, Village Clerk

RESOLUTION OF THE NYACK VILLAGE BOARD

A meeting of the Nyack Village Board convened on November 12, 2015, at 7:30 p.m.

The following resolution was duly offered and seconded, to wit:

Resolution No. 2015-59

RESOLUTION OF THE NYACK VILLAGE BOARD TO

APPROVE FREE HOLIDAY PARKING

WHEREAS, the Visit Nyack, Inc. organization has requested Village Board approval free weekend holiday parking for the 2015 holiday season in Village Parking Lots; and

WHEREAS, the Village Board is desirous of supporting the request to benefit the downtown merchants and to support the commercial vitality of the Village.

NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE NYACK VILLAGE BOARD AS FOLLOWS:

That the Nyack Village Board hereby approves the free holiday parking in Village Parking lots on the following dates:

November 27, 2015 (“Black Friday”).

November 28, 2015 (“Small Business Saturday”)

December 5, 2015 (Holiday Lights of Nyack)

December 12, 2105

December 19, 2015

BE IT FURTHER RESOLVED that the Parking Authority is directed to post appropriate signage for those specific dates.

The question of the adoption of the foregoing Resolution was duly put to a vote, which resulted as follows:

Yea Nay Abstain Absent

Mayor Laird-White [ ] [ ] [ ] [ ]

Trustee Parker [ ] [ ] [ ] [ ]

Trustee Hammond [ ] [ ] [ ] [ ]

Trustee Foster [ ] [ ] [ ] [ ]

Trustee Lorenzini [ ] [ ] [ ] [ ]

Mary E. White, Village Clerk