Quantcast
Channel: The Macomb Daily - Classified Ads
Viewing all articles
Browse latest Browse all 19971

STATE OF CONNECTICUT TOWN OF GREENWICH PLANNING AND ZONING COMMISSION Notice is hereby given that the...

$
0
0
Hearst Media Services, STATE OF CONNECTICUT TOWN OF GREENWICH PLANNING AND ZONING COMMISSION Notice is hereby given that the Planning and Zoning Commission at a regular meeting held on Tuesday, July 21, 2015, duly adopted the following resolutions: (effective July 29, 2015). RESOLVED the request of Anthony D'Andrea, authorized agent, for Patrick D. Coleman, record owner, for an extension of time, on final coastal site application, FSP #3917-C to demolish the existing dwelling and construct a new 4,290 sq. ft. house and associated drainage and detention for stormwater per Sections 6-13 through 6-15, 6-17, 6-93, 6-111, and 6-139.1 of the Town of Greenwich Building Zone Regulations on a 13,650 sq. ft. property located at 27 Grimes Road in the R-12 zone is hereby approved for the maximum extension of time permitted under PA 14-5 with the original modifications. RESOLVED the application of Frangione Engineering LLC, authorized agents, for 81 Byram Shore Road, LLC, record owners, for a final coastal site plan, PLPZ 2014 00225, to amend previously approved plans to construct a new house, tennis court, and associated drainage by adding tennis court lighting per Sections 6-13 through 6-15, 6-17, 6-93, and 6-111 of the Town of Greenwich Building Zone Regulations on a 1.234 acre property located at 81 Byram Shore Road in the RA-1 zone as shown on a site plan prepared by Frangione Engineering LLC, dated 05/04/15 and lighting plans prepared by Wesley Stout Associates, dated 07/14/15 is hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent for Mianus Marine Inc., Fred and Miranda Peters, record owners, for a final coastal site plan and special permit, PLPZ 2015 00309 and PLPZ 2015 00310, to establish a rowing club, replace an existing dock and remove non-conforming retail and residential uses per Sections 6-13 through 6-15, 6-17, 6-107, and 6-111 of the Town of Greenwich Building Zone Regulations on a 1.3 acre property located at 89, 137, and 143 River Road in the WB zone as shown on a site plan prepared by The Golden Mean Group LLC, dated 06/16/15 are hereby approved with modifications. RESOLVED the applications of John P. Tesei, Esq., authorized agent, for 259 Milbank Avenue LLC, 261 Milbank Avenue LLC, and 263 Milbank Properties LLC, record owners, for a final site plan and special permit, PLPZ 2015 00068 and PLPZ 2015 00069, to demolish the existing 11,000 sq. ft. four (4) family dwelling and two (2) single family dwellings and construct two (2) new buildings totaling 20,006 sq. ft. in housing for a total of four (4) dwelling units over a common parking garage per Sections 6-13 through 6-15, 6-17, 6-98, 6-101,and 6-205 of the Town of Greenwich Building Zone Regulations on a 36,414 sq. ft. property located at 259, 261, and 263 Milbank Avenue in the R-6 zone as shown on a site plan prepared by Sound View Engineers and Land Surveyors LLC, dated 06/29/15 and architectural plans prepared by Ridberg & Associates, Architects, PC, dated 07/07/15 are hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent for Andrea Kimberly Fulton, Trustee, record owner, for a final coastal site plan and special permit, PLPZ 2015 00297 and PLPZ 2015 00298, to construct a single family residence in excess of 150,000 cubic feet in volume per Sections 6-13 through 6-15, 6-17, 6-101, and 6-111 of the Town of Greenwich Building Zone Regulations on a 1.02 acre property located at 58 Club Road in the R-20 zone as shown on a site plan prepared by Rocco V. D'Andrea, Inc., dated 06/11/15 and architectural plans prepared by Jones Byrne Margeotes Partners, dated 06/11/15 are hereby approved with modifications. RESOLVED the application of Bruce F. Cohen, Esq., authorized agent, for Greenwich Country Day School, record owners, for a re-subdivision, PLPZ 2015 00221, to convey 12,637 sq. ft. from 50 Fairfield Road, which will decrease from 1.5167 acres to 1.2266 acres to the main Greenwich Country Day School Campus on 401 Old Church Road, which will increase from 33.2873 acres to 33.5774 acres per Section 6-261 of the Town of Greenwich Subdivision Regulations on property located at 401 Old Church Road in the RA-1 zone as shown on a subdivision map prepared by Rocco V. D'Andrea, Inc., dated 05/06/15 is hereby found not to be a subdivision or re-subdivision. RESOLVED the applications of Bruce F. Cohen, Esq., authorized agent, for Greenwich Country Day School, record owners, for a final site plan and special permit, PLPZ 2015 00219 and PLPZ 2015 00220, to add a 2,029 sq. ft. addition to the first floor of the Lower School per Sections 6-13 through 6-15, 6-17, 6-94, 6-101, 6-141(b), and 6-205 of the Town of Greenwich Building Zone Regulations on a 33 acre property located at 401 Old Church Road in the RA-1 zone as shown on a site plan prepared by Rocco V. D'Andrea, Inc., dated 04/28/15 and architectural plans prepared by Lefort Associates, dated 04/24/15 are hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent, for Country Realty Co., record owners, for a final site plan and special permit, PLPZ 2015 00205 and PLPZ 2015 00206, to reconfigure the interior space to reduce the number of service bays from eleven (11) to five (5) and to increase the sales floor and display area and associated re-grading per Sections 6-13 through 6-15, 6-17, 6-100, 6-101, and 6-105 of the Town of Greenwich Building Zone Regulations on a 37,166 sq. ft. property located at 241 West Putnam Avenue in the GB zone as shown on a site plan prepared by S.E. Minor & Co., Inc., dated 07/10/15 and architectural plans prepared by Penney Design Group, dated 04/24/15 with revisions dated 07/08/15 are hereby approved with modifications. RESOLVED the applications of Christopher Bristol, Esq., authorized agent, for record owner Frank J. Gilbride II, Esq. Trustee for a final site plan and special permit, PLPZ 2015 00048 and PLPZ 2015 00049, to convert an existing 2,959 sq. ft. building from a film and media office to a yoga studio with 14 students and 1 instructor per Sections 6-13 through 6-15, 6-17, 6-19, and 6-141(b) of the Town of Greenwich Building Zone Regulations on a 30,552 sq. ft. property located at 701 West Putnam Avenue in the R-6 zone as shown on a survey prepared by Rocco V. D'Andrea, Inc., last revised 07/02/13, architectural plans prepared by the owner, date stamped received 06/17/15 and landscape plans prepared by Environmental Land Solutions, LLC dated 06/15/15 are hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent, for Country Realty Co., record owners, for a final site plan and special permit, PLPZ 2015 00203 and PLPZ 2015 00204, to convert the upper level from offices and sales to six (6) additional service bays for a total of fourteen (14) service bays in the building and construct a retaining wall to increase the parking per Sections 6-13 through 6-15, 6-17, 6-100, 6-101, 6-105, and 6-205 of the Town of Greenwich Building Zone Regulations on a 22,630 sq. ft. property located at 180 West Putnam Avenue in the GB zone as shown on a site plan prepared by S.E. Minor & Co., Inc., dated 04/24/15 and architectural plans prepared by Penney Design Group, dated 04/24/15 are hereby approved with modifications. Donald Heller, Chairman Richard Maitland, Secretary Dated July 24, 2015 at Greenwich, Connecticut

Viewing all articles
Browse latest Browse all 19971

Trending Articles