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, August 4, 2015, duly adopted the following resolutions: (effective August 12, 2015). RESOLVED the request of Edward V. O'Hanlan of Robinson + Cole, authorized agent, for Brunswick School - Maher Avenue/Upper School, record owners, for affirmation of new expiration date (December 12, 2020) in accordance with the language of Section 8-3(m) of the State Statues and as amended by Public Act 11-5, for final site plan/special permit FSP #3100 and SP #3101, for improvements to the school campus including the addition of a two story main entrance/covered walk to the existing academic building, construct four new faculty houses, a new maintenance shed, 201 striped parking spaces, relocate the baseball field, and associated drainage and landscape improvements, and interior renovations include converting the gymnasium to a performing arts center and renovation of classrooms, the library, and student lounge per Sections 6-13 - 6-15, 6-17, 6-94(a), 6-101, 6-141, and 6-205 of the Town of Greenwich Building Zone Regulations on a 10.5661 acre property located at 100 Maher Avenue in the R-20, R-6 zones as shown on a site plan prepared by Redness & Mead, Inc. dated 11/14/06; landscape plans prepared by Skidmore Owings & Merrill Architects LLP last dated 11/14/06; and architectural plans prepared by Skidmore Owings and Merrill Architects LLP last dated 11/14/06 is hereby approved with the original modifications. RESOLVED the application of John P. Tesei, Esq., authorized agent, for Hawthorne Weaver Investors, LLC, record owners, for a final subdivision, PLZ 2015 00160, to subdivide a 29,253 sq. ft. lot into three lots of 7,804 sq. ft., 7,506 sq. ft., and 7,520 sq. ft., with a 1,982 sq. ft. proposed open space area per Section 6-261 of the Town of Greenwich Subdivision Regulations on a 0.6715 acre property located at 64 Hawthorne Street North in the R-7/R-12 zones as shown on a subdivision map prepared by Rocco V. D'Andrea, Inc., dated 06/24/15 is hereby denied. RESOLVED the applications of Anthony D'Andrea, PELS, authorized agent, for the Housing Authority of the Town of Greenwich, record owners, for a final coastal site plan and special permit, PLPZ 2015 00238 and PLPZ 2015 00320, for interior renovations of the first and second floors, expansion to the second floor living area and construction of a front porch per Sections 6-13 through 6-15, 6-17, 6-98, and 6-205 of the Town of Greenwich Building Zone Regulations on a 9,310 sq. ft. property located at 85 Strickland Road in the R-6 zone as shown on a site plan prepared by Rocco V. D'Andrea, Inc., last revised 06/24/15 and floor plans titled 1917 Cottage - Shed Dormer Addition - 2 Gable Dormer Addition, drawn by MAA and stamped dated "Exempt from Coastal Review" on 06/14/04 are hereby approved with modifications. RESOLVED the applications of William I. Haslun, II, Esq., authorized agent, for Young Pioneers LLC/Chun's Greenwich LLC, record owners, for a final site plan and special permit, PLPZ 2015 00270 and PLPZ 2015 00271, to demolish the existing structure and construct a new mixed-use building, parking lot and drainage improvements per Sections 6-13 through 6-15, 6-17, 6-100, 6-101, 6-104, 6-110, and 6-205 of the Town of Greenwich Building Zone Regulations on properties located at 59, 63, and 65 East Putnam Avenue in the LB zone as shown on a site plan prepared by Rocco V. D'Andrea, Inc., dated 04/20/15 and architectural plans prepared by JHT Architecture LLC, dated 04/22/15 are hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent, for Elk Homes Partners II, LP, record owners, for a final site plan and special permit, PLPZ 2015 00165 and PLPZ 2015 00166, to demolish the existing three-family dwelling and construct a new four-family dwelling with eight (8) proposed designated parking spaces per Sections 6-13 through 6-15, 6-17, 6-110, 6-155, and 6-205 of the Town of Greenwich Building Zone Regulations on a 15,126 sq. ft. property located at 52 Brookside Drive in the GB zone as shown on a site plan prepared by Sound View Engineers & Land Surveyors, LLC, dated 04/20/15 and architectural plans prepared by Crozier, Gedney Architects, dated 06/30/15 are hereby approved with modifications. RESOLVED the applications of Thomas J. Heagney, Esq., authorized agent, for Daniel Kenneth and Kaity Geren, record owners, for a final coastal site plan and special permit, PLPZ 2015 00314 and PLPZ 2015 00315, to demolish a portion of the existing 16,012 sq. ft. residence, and construct a 14,166 sq. ft. single family residence, open tea house and tennis pavilion while retaining the existing indoor pool room, tennis court and shed per Sections 6-13 through 6-15, 6-17, 6-93, 6-101, and 6-205 of the Town of Greenwich Building Zone Regulations on a 2.67 acre property located at 28 Windrose Way in the RA-2 zone as shown on a site plan prepared by Rocco V. D'Andrea, Inc., dated 06/18/15 and architectural plans prepared by Jones, Byrne, Margeotes Partners, last revised 06/19/15 are hereby approved with modifications. Donald Heller, Chairman Richard Maitland, Secretary Dated August 7, 2015 at Greenwich, Connecticut

Viewing all articles
Browse latest Browse all 19971

Trending Articles