|

Reports of The City Plan Commission
1481-02 West River
West River, Blake-Stone Pedestrian Bridge, Inland Wetlands application for Replacement of existing bridge with prefabricated truss bridge [Owner: City of New Haven (Dept. of Parks); Agent: John Eberle, Stantec]
Download Decision Letter
1481-03 College Street 188, 196, George Street 285
College Street 188, 196, George Street 285, Site Plan Review for new Mixed Use Development in a BD Zone (Owner/Applicant: Centerplan College Square, LLC; Agent: Chris Gagnon, BL Companies)
Download Decision Letter
1481-04 Church Street 205
Church Street 205, Site Plan Review for Conversion of Existing Historic Building to 145 residential units in addition to ground floor commercial space in a BD Zone (Owner: Cooper Church LLC; Applicant/Agent: James H. Segaloff)
Download Decision Letter
1481-05 Farmington Canal Greenway, Phase IV
Farmington Canal Greenway, Phase IV, Site Plan Review including Coastal Site Plan Review for extension of Greenway (Owner: City of New Haven; Applicant: Karyn M. Gilvarg: Anne Hartjen)
Download Decision Letter
1481-06 Grand Avenue 424
Grand Avenue 424, Site Plan Review including Coastal Review for Soil Remediation Project (Owner: Reclamation Realty; Applicant: Helen Rosenberg, City of New Haven; Agent: Facility Support Services, LLC)
Download Decision Letter
1481-07 West Rock PDD #119
West Rock PDD #119, Minor Modifications to approved Detailed Plans and Site Plans for Brookside and Rockview housing in the West Rock Planned Development District, at 295 Wilmot Road and 50 Brookside Avenue (Owner: Housing Authority of New Haven, Applicant: Peter Wood for Rockview 1 Associates, LLC)
Download Decision Letter
1481-08 Eastern Street 302
Eastern Street 302, Special Exception to amend existing Planned Development Unit to permit six residential dwelling units in portions of existing structures designated for commercial use. Zone: RM-1 (PDU #67). (Owner/Applicant: Hemingway Plaza Holding LLC, 13-45-S)
Download Decision Letter
1481-09 Chatham Street 197, Ferry Street 529, 539
Chatham Street 197, Ferry Street 529, 539, Special Exceptions to allow 32 on-site parking spaces where 47 are required and 2 front yard parking spaces. Zone(s): BA, RM-2. (Owner: Lexington Equities Capital LLC; Applicant: Trinity Fair Haven Limited Partnership, 13-58-S)
Download Decision Letter
1481-10 Shelton Avenue 94
Shelton Avenue 94, (MBL 292-0409-02100) Land Disposition of Sliver Lot (Venessa Mix)
Download Decision Letter
1481-11 Hurlburt Street 9-11
Hurlburt Street 9-11, (MBL 275-0031-02600) Land Disposition of Sliver Lot (Michelle Empronto)
Download Decision Letter
1481-12 West Street 212
West Street 212, Disposition of 1-Family property for Rehabilitation to owner occupant MLB 310-0127-02100 (Krikko Productions International)
Download Decision Letter
1481-13 Clean Energy
Clean Energy, Agreement with the Connecticut Clean Energy Finance and Investment Authority (CEFIA) and to participate in the Commercial Property Assessed Clean Energy (C-PACE) Program (Chief Administrative Officer)
Download Decision Letter
1481-14 Master Municipal Agreement
Master Municipal Agreement regarding Connecticut Department of Transportation Construction Projects (City Engineer)
Download Decision Letter
1481-15 Ordinance Amendments
Ordinance Amendments pertaining to Dirt Bikes and All-Terrain Vehicles incorporating the provisions of CGS Public Act 13-154 (Alderpersons Elicker, Perez, Colon, Hausladen, Holmes, Stopa, Castro, DeCola, Morrison and Rodriguez)
Download Decision Letter
1480-01 Elm Street 165
Elm Street 165, College Street 435, Site Plan Review for Addition to and Complete Renovation of Hendrie Hall and connection with Leigh Hall in an RH-2 Zone (Owner/Applicant: Yale University).
Download Decision Letter
1480-02 Eastern Street
Eastern Street, Bouchet Lane & Jackson Lane, Inland Wetlands Review for Phase II (25 Residential Units) of Eastview Housing Complex in a RM-1 Zone (Owner: Housing Authority of New Haven; Applicant: Trinity Fair Haven Limited Partnership).
Download Decision Letter
1480-03 Crescent Street
Crescent Street, Inland Wetlands Review and Site Plan Review for Complete Renovation of Bowen Field in a Park Zone (Owner: City of New Haven; Applicant: William Clark, Board of Education).
Download Decision Letter
1480-05 Whalley Avenue 1155
Whalley Avenue 1155, Site Plan Review including Inland Wetlands Review for new 124-Unit Elderly Housing Development to be known as West View Senior Housing in BA and RM-1 Zones (Owner/Applicant: West Rock Views LLC, Lawrence E. Waldorf, Managing Member)
Download Decision Letter
1480-06 Conrad Drive 200
Conrad Drive 200, Inland Wetlands Review and Site Plan Review including Erosion and Sediment Control Review for Filling and Grading Activity on the Yale Golf Course in a RS-2 Zone (Owner/Applicant: Yale University).
Download Decision Letter
1480-07 Laura Street 85
Laura Street 85, Certificate of Approval of Location (CAL) for new vehicular equipment dealer in a Heavy Industrial (IH) zone (Owner/Applicant: Michael Cicarelli, Elm City Auto & Trailer LLC).
Download Decision Letter
1480-08 Foxon Boulevard 504
Foxon Boulevard 504, Special Permit for Check Cashing Facility in addition to Pawn Shop in a General Business (BA) Zone (Owner: Suite Development LLC; Application: Joseph Candella, CT Gold Buyers LLC)
Download Decision Letter
1480-09 Zoning Ordinance and Map Amendment
Zoning Ordinance and Map Amendment, Amend Zoning Map Section 2 to Change the Designation of approximately 27,810 square feet of Land located in a portion of 49 Brookside Avenue from PDD #119 to RM-1 (Low-Middle Density) (Trinity New Haven, LLC).
Download Decision Letter
1480-10 Putnam Street 138, 181 and 197
Putnam Street 138, 181 and 197, Authorization to enter into Contracts of Sale of three Historic Properties (Livable City Initiative).
Download Decision Letter
1480-11 Computerized Traffic Signal Update
Computerzied Traffic Signal Update, Authorization for Mayor to enter into an agreement with the State of Connecticut to obtain federal funding in the amount of $350,000 under the Congestion Mitigation and Air Quality Improvement Program for the development of plan, specification and estimates for Downtown Phase I (Director of Transportation, Traffic & Parking).
Download Decision Letter
1480-12 Orange Avenue 422, 446, 468, 488, 496, 506, 516
Orange Avenue 422, 446, 468, 488, 496, 506, 516, Rockview Street 13, 20, 24, 34, 38, 46, Daytona Street 2, 4, 9, 14, 22, 23, Waban Street 3, 6, 7, 13, 20, Ruden Place 31, Authorization of Property Acquisition in the Town of West Haven for the new Engineering and Science University Magnet School Construction Project (Superintendent of Schools).
Download Decision Letter
1480-13 Neighborhood Renewal Program
Neighborhood Renewal Program, Authorization for Application to and Acceptance of a Grant not to exceed $2.5 million from Connecticut Department of Economic and Community Development (Executive Director of the Livable City Initiative).
Download Decision Letter
1480-14 Putnam Street 137
Putnam Street 137, Property Acquisition (City of New Haven).
Download Decision Letter
1480-15 Quinnipiac Avenue 494, 530, 536
Quinnipiac Avenue 494, 530, 536, Land Acquisition for Residential Development (City of New Haven).
Download Decision Letter
1480-16 Newhall Street 217
Newhall Street 217, (MBP 287-0481-02200) Land Disposition Agreement of Sliver Lot for Side Yard (Neighborhood Housing Services of New Haven, Inc.).
Download Decision Letter
1479-01 Zoning Ordinance Text Amendment
Zoning Ordinance Text Amendment, Amend Section 56 entitled Flood Damage Prevention District to bring into Compliance with National Flood Insurance Program Standards (City Plan Director)
Download Decision Letter
1479-02 Ordinance Amendment
Ordinance Amendment, Amend Title IV, Volume III of the Code of Ordinances, Flood Damage Prevention Ordinance, to bring Ordinance into Compliance with National Flood Insurance Program Standards (City Plan Director)
Download Decision Letter
1479-03 Wall Street and High Street (Portions)
Wall Street and High Street (Portions), Discontinuance and Abandonment of Portions of City Rights-of-Way (Office of Management and Budget)
Download Decision Letter
1479-04 Broadway 77
Broadway 77 (adjacent), Discontinuance and Abandonment of Portion of City Right-of-Way of up to 182 Square Feet and Footing Easement (Yale University)
Download Decision Letter
1479-05 Greenwood Street 116
Greenwood Street 116 (MBP 314-0192-02000), Land Disposition Agreement for new construction of Single-Family Dwelling [NHS/Yale Architecture School 2013 Building Project]
Download Decision Letter
1479A Prospect Street 35/Sachem Street 21 and Hillhouse Avenue 46/Sachem Street 70
Prospect Street 35/21 Sachem Street and 46 Hillhouse Avenue/70 Sachem Street, Agreement for Chilled Water Line Installations within Public Right of Way (City of New Haven with Yale University)
Download Decision Letter
1478-01 Forbes Avenue 276
Forbes Avenue 276, Certificate of Approval of Location (CAL) for General Auto Repairer in an IH Zone (Owner: Sergio Mangione; Applicant: William McCarthy, Jr. dba S.V.E. Performance LLC)
Download Decision Letter
1478-02 State Street 780
State Street 780, Special Permit for Modifications to Existing Rooftop Telecommunications Facility in a BA Zone (Property Owner: Frew & Frew LLC; Applicant: Sandy M. Carter, Verizon Wireless; Agent: Kenneth C. Baldwin, Esq., Robinson & Cole)
Download Decision Letter
1478-03 Mansfield Street 300, 320, aka One Science Park
Mansfield Street 300, 320, aka One Science Park, PDD #49, Site Plan Review for Soil Remediation Project (Owner: Southern New England Telephone; Applicant: SCE Environmental Group)
Download Decision Letter
1478-04 Chapel West Special Services District
Chapel West Special Services District, Amend Section 35-7 of the Code of Ordinances for Addition of Parcels to the District (Business Manager)
Download Decision Letter
1478-05 Church Street 205
Church Street 205, Special Exception to permit required parking further than 300ft from the dwelling units and to permit 100 parking spaces where 145 spaces are required. Zone: BD. (Owner: Cooper Church LLC, Applicant: James H. Segaloff, 23-29-V, 13-30-S)
Download Decision Letter
1478-06 Townsend Avenue 1144
Townsend Avenue 1144, Special Exception to allow 2 on-site parking spaces where 3 are required. Zone: RM-1. (Owner/Applicant: Natividad Hernandez, 13-31-V)
Download Decision Letter
1478-07 Chapel Street 281
Chapel Street 281-289, Coastal Site Plan Review for a Gasoline Fueling Station. Zone 1-H. (Owner: VPR LLC and 281 Chapel Street Associates; Applicant: Ralph Mauro)
Download Decision Letter
1477-01 Prospect Street 700
Prospect Street 700, Site Plan Review for Addition of 17 new parking spaces in an RS-2 Zone (Owner/Applicant: Albertus Magnus College)
Download Decision Letter
1477-02 Grand Avenue near East Street
Grand Avenue near East Street, Coastal Site Plan Review for Improvements at Roadway-Railroad Crossing (Owner/Applicant: City of New Haven)
Download Decision Letter
1477-03 Prospect Street 651-661, PDU
Prospect Street 651-661, PDU #122, Detailed Plan Review and Site Plan Review for 9-Unit Residential Development (651 Prospect Street LLC)
Download Decision Letter
1477-04 Quinnipiac Avenue 1573
Quinnipiac Avenue 1573, Site Plan Review for 4 new single-family residences in addition to existing two-family residence for a total of 6 units on 5 lots in a RS-2 Zone (Owner/Applicant: Joseph Rohinsky)
Download Decision Letter
1477-05 Church Street 129
Church Street 129, Special Permit for Modification of existing Rooftop Telecommunications Facility in a BD-1 Zone (Property Owner: JMJ Services, Inc.; Applicant: Sandy M. Carter for Cellco dba Verizon Wireless)
Download Decision Letter
1477-06 Union Avenue 235
Union Avenue 235, Certificate of Approval of Location for Change in Ownership of Repairer and Used Car Dealership in a BA Zone (Property owner: Correro Realty; Applicant: Tariana Ortega, Tari's Motors & Repair)
Download Decision Letter
1477-08 Dorman Street
Dorman Street between Sherman Parkway and Fournier Street, Rescind Residential Parking Zone (Alderman Wingate)
Download Decision Letter
1477-09 Cassius Street 3
Cassius Street 3, Unit C, Disposition of one condominimum unit (A&M Groundbreakers, LLC)
Download Decision Letter
1477-10 Winchester Avenue 743
Winchester Avenue 743, (MBP 254-0490-03400) Land Disposition Agreement of Portion of Sliver Lot (Moye)
Download Decision Letter
1477-11 Winchester Avenue 743
Winchester Avenue 743, (MBP 254-0490-03400) Land Disposition Agreement of Portion of Sliver Lot (NHS)
Download Decision Letter
1477 A Saint John Street 239
Saint John Street 239-241, Addition of 3rd Residential Unit (Bishop Ventures LLC)
Download Decision Letter
1475-01 Dixwell Avenue 580
Dixwell Avenue 580, Site Plan Review for new Charter High School in a RM-1 Zone (Property Owner: City of New Haven; Applicant: Elm City College Preparatory, Inc.)
Download Decision Letter
1475-02 Ella T Grasso Boulevard 161
Ella T Grasso Boulevard 161, Site Plan Review including Coastal Site Plan Review for new 6-unit residential structure in a RM-2 Zone (Owner/Applicant: Marengo Structures LLC).
Download Decision Letter
1475-04 Zoning Ordinance Map Amendment
Zoning Ordinance Map Amendment, Amend Zoning Map (Grid #18) to change designation of a portion of land known as 130 Amity Road (M/B/P 431/1194/00200) and Bee Bee Road, a public City Street, from General Single-Family Residential (RS-2) to General Business (BA) (proposed by Wellmakera LLC).
Download Decision Letter
1475-06 Fillmore Street 79
Fillmore Street 79, (MBP 167-0769-01900) Land Disposition Agreement of Sliver Lot [Kin Fai Property Corporation].
Download Decision Letter
1475-07 Lamberton Street 152
Lamberton Street 152, (MBP 274-0021-00800) Land Disposition Agreement for Rehabilitation of 2-family dwelling [National Construction, LLC].
Download Decision Letter
1475-08 FY 2013-2014 General, Capital, and Special Budgets
FY 2013-2014 General, Capital, and Special Budgets (Mayor DeStefano).
Download Decision Letter
1475-09 2013-2014 Consolidated Action Plan
2013-2014 Consolidated Action Plan Statement of Activities and use of Community Development Block Grant (CDBG), Home Investment Partnership, Housing Opportunities for Persons with Aids (HOPWA), and Emergency Solutions Grant (ESG) Funds to be submitted to the Department of Housing and Urban Development (HUD) for federal financial assistance for Planning and Community Development Activities under the Housing and Community Development Program Acts, and for Activities to be funded by Program Income and/or Reprogramming Funds from prior grant years (Mayor DeStefano).
Download Decision Letter
1475-10 Ordinance Amendment
Ordinance Amendment, Section 17-20 of the Code of Ordinances regarding permit, license and user fees (Mayor DeStefano).
Download Decision Letter
1475-12 Prospect Street 651 and 661
Prospect Street 651 and 661, Special Exception to permit Planned Development Unit (PDU) designation of a 1.2 acre tract for nine dwelling units located in three existing structures. Zone: RS-2 (Owner: 651 Prospect LLC; Applicant: Fernando Pastor, 13-10-S).
Download Decision Letter
1474-01 Cove Street 160
Cove Street 160, Coastal Site Plan Review for Seawall Alteration and Repair in a RS-2 Zone (Owner: Maria and Rita DeFalco; Applicant: Rick Raymond).
Download Decision Letter
1474-02 Peat Meadow Road 115
Peat Meadow Road 115, Certificate of Approval of Location for New Car Dealership in a BB Zone (Property Owner: Sonata 22; Applicant/Tenant: Quality Hyundai).
Download Decision Letter
1474-03 Whalley Avenue 271
Whalley Avenue 271, Certificate of Approval of Location to Add Used Car Dealer to existing Auto Repair in a BB Zone (Owner/Applicant: Dynamic Auto LLC, Sajjad Chaudhary).
Download Decision Letter
1474-04 Bassett Street 223
Bassett Street 223-225, Certificate of Approval of Location to Add Auto Repair to existing Tire Repair in a BA Zone (Owner: Harold Russell; Applicant: Access Auto Tires, LLC, Abdulqawi Guess).
Download Decision Letter
1474-05 Peat Meadow Road 115
Peat Meadow Road 115, Inland Wetlands Review and Site Plan Review for conversion of former Post Office facility to New Car Dealer in a BB Zone (Property Owner: Sonata 22; Applicant/Tenant: Quality Hyundai).
Download Decision Letter
1474-06 East Shore Parkway / Connecticut Avenue
East Shore Parkway / Connecticut Avenue, Conveyance of land from the Greater New Haven Water Pollution Control Authority (GNHWPCA), to be designated for park purposes in exchange for the conveyance to the GNHWPCA of a parcel of land previously designated for park purposes but currently utilized in part by the GNHWPCA; Authorization for Conveyance of an Additional Parcel of Land to GNHWPCA (Chief Administrative Officer).
Download Decision Letter
1474-07 Brown Street 0
Brown Street 0 & 9, (MBP 207-0535-01200) & (207-0535-01300) Land Disposition Agreement for new 2 Family Dwelling (Andrew Consiglio).
Download Decision Letter
1474-08 Olive Street 109
Olive Street 109, (MBP 208-0561-01600) Land Disposition Agreement for new 2 Family Dwelling (Andrew Consiglio).
Download Decision Letter
1474-09 Chestnut Street 176
Chestnut Street 176, (MBP 208-0562-01300) Land Disposition Agreement for new 2 Family Dwelling (Andrew Consiglio).
Download Decision Letter
1474A Cove Street 87
Cove Street 87, Coastal Site Plan Review for new 1 Family Residence in a RS-2 Zone (Owner: 87 Cove LLC; Applicant: Green Homes).
Download Decision Letter
1474A Forest Road 986
Forest Road 986, Site Plan Amendment to add two campus security booths (Owner/Applicant: Hopkins School).
Download Decision Letter
1473-01 Wall Street 10
Wall Street 10, Site Plan Review for Demolition, Site Remediation and Reconstruction of Parking Lot in a BD Zone (Owner/Applicant: City of New Haven)
Download Decision Letter
1473-03 Congress Avenue 827
Congress Avenue 827-837 (MBP 310-0127-0026, 27, 28 & 2900) Land Disposition for new construction of up to 4 single-family residences [Habitat for Humanity]
1473-04 Lilac Street 32
Lilac Street 32 (MBP 287-0481-00600) Land Disposition Agreement for new construction of single-family dwelling [NHS/Yale Architectural School 2013 Building Project]
Download Decision Letter
1473-05 Rosette Street 160
Rosette Street 160 (MBP 275-0031-00200) Land Disposition Agreement for Rehabilitation of two family residence [Keene]
Download Decision Letter
1473-06 Winchester Avenue 743
Winchester Avenue 743 (MBP 254-0490-03400) Land Disposition Agreement of Sliver Lot [Moye]
Download Decision Letter
1473-07 Winchester Avenue 743
Winchester Avenue 743 (MBP 254-0490-03400) Land Disposition Agreement of Sliver Lot [NHS]
Download Decision Letter
1472-02 Bernhard Road 23
Bernhard Road 23, Certificate of Approval of Location (CAL) for Change in Ownership of Used Car Dealer and Limited Repairer in an IL Zone (Owner: International Association of Ironworkers Local 424; Applicant: Michael Donadio, M.V.P. Auto Sales and Services, LLC)
Download Decision Letter
1472-03 Fire Suppression Standpipe Systems On Bridges
Fire Suppression Standpipe Systems On Bridges, Authorization for Mayor to enter into a Master Agreement between the City and State of Connecticut for the standpipe system installation at various locations (Chief of Fire Department and City Engineer)
Download Decision Letter
1472-04 Crescent Street
Crescent Street, Amend Appropriating Ordinance #4 in the FY 2013 Capital Budget for Bowen Field renovations (Superintendent of Schools)
Download Decision Letter
1472-05 Ella T. Grasso Boulevard 915
Ella T. Grasso Boulevard 915, Variance to permit lot coverage of 38% where a maximum of 30% is permitted; Coastal Area Management Permit for a 3,200 s.f. athletic center in an RM-1 Zone (Owner/Applicant: Coal New Haven, LLC [BZA files 12-81-V, 12-82-S & 12-07 CAM])
Download Decision Letter
1472A West Rock Development
West Rock Development, West Rock PDD #119, Technical corrections to addresses for Rockview Residential Community in CPC Report 1461-07 (Michaels Development I, LP)
Download Decision Letter
1471-01 Lloyd Street 34
Lloyd Street 34, Site Plan Review including Coastal Site Plan Review for Site Improvements for Capasso Restoration in an IL Zone (Owner/Applicant: City of New Haven)
Download Decision Letter
1471-02 Whalley Avenue 35
Whalley Avenue 35, Site Plan Review for Addition of Drive-thru to Popeye's Restaurant and related Site Improvements in a BB Zone (Owner/ Applicant: Delahaye Associates, LLC)
Download Decision Letter
1471-04 Orange Street 412
Orange Street 412, Site Plan Review for Conversion from Office & Residential to 5 new Condominium Units in an RO Zone (Owner/Applicant: 412 Orange Street, LLC)
Download Decision Letter
1471-09 Sherman Parkway
Sherman Parkway, Land Disposition Agreement for new Single Family Residence (Yale Architecture School Building Project) [NHS]
Download Decision Letter
1471-10 Shelton Avenue 189
Shelton Avenue 189, Land Disposition Agreement of Sliver Lot for Driveway [Nelson]
Download Decision Letter
1471-11 Putnam Street 159
Putnam Street 159 (aka 0 Putnam), Land Disposition Agreement of Sliver Lot for Side yard/Parking (MBP 000-0000-00000) [Valdez]
Download Decision Letter
1471-12 Washington Avenue 575
Washington Avenue 575, Land Disposition Agreement of Sliver Lot for Sideyard [Tirado]
Download Decision Letter
1471-13 York Street 286
York Street 286, Authorization for Business Sign over Public Right of Way (Opaline, Inc. dba Therapy)
Download Decision Letter
1471-14 Chapel Street 1060
Chapel Street 1060, Authorization for Business Sign over Public Sidewalk (National Sign Corporation for Panera Bread)
Download Decision Letter
1471-15 Dixwell Avenue 580
Dixwell Avenue 580, Special Exception to permit 100 on-site parking spaces where 138 spaces are required in a RM-2 Zone (Owner: City of New Haven; Applicant: Erik Johnson, Livable City Initiative)
Download Decision Letter
1470-01 Forest Road 986
Forest Road 986, Inland Wetlands Review and Site Plan Review for Football Field Reconstruction in a RS-2 Zone (Owner/Applicant: Hopkins School)
Download Decision Letter
1470-02 Winchester Avenue 275
Winchester Avenue 275, PDD #49, Parcel L, Minor Modification to General Plans to rehabilitate Buildings for All Residential Use instead of Mixed Use (Applicant: Winchester Lofts, LLC)
Download Decision Letter
1470-03 Portions of Winchester Avenue 275, 315, 395
Portions of Winchester Avenue 275, 315, 395, Science Park PDD #49, Preliminary and Detailed Plan Review and Site Plan Review for Restoration of Buildings 1A-5A and 28A into 158 loft style rental Residential Units and related Site Improvements; Professional Team Verification [Property owners: SPDC Tract A, LLC (#275); SPDC Tract E, LLC (#315); Science Park Development Corp. (#395); Applicant: Winchester Lofts, LLC/Forest City Residential Group]
Download Decision Letter
1470-04 Elm Street 561
Elm Street 561 and Orchard Street 485, Site Plan Review for new Fueling Station with access from adjacent shopping plaza in a BB Zone (Property Owner: City of New Haven; Applicant: Mark Marrocco for Stop & Shop Supermarket Company, LLC)
Download Decision Letter
1470-05 Elm Street 561
Elm Street 561 and Orchard Street 485, Certificate of Approval of Location (CAL) for new Fueling Station in a BB Zone (Owner: City of New Haven; Proposed Purchaser: Greater Dwight Development Corporation; Applicant: Timothy Mahoney for proposed tenant Stop & Shop Supermarket Company, LLC)
Download Decision Letter
1470-06 Portions of Winchester Avenue 275, 315, 395
Portions of Winchester Avenue 275, 315, 395, Special Permit for Parking Lot of more than 200 Spaces [Property owners: SPDC Tract A, LLC (#275); SPDC Tract E, LLC (#315); Science Park Development Corp. (#395): Applicant: Winchester Lofts, LLC/Forest City Residential Group]
Download Decision Letter
1470-07 Clay Street 129
Clay Street 129, (MBP 172-0766-01200), Land Disposition Agreement to rehabilitate Two-family dwelling for sale or Rent [92 Woolsey, LLC]
Download Decision Letter
1470-08 Pine Street 125
Pine Street 125, (MBP 161-0784-01500), Land Disposition Agreement for rehabilitation of existing 3-family dwelling by owner occupant [Perez]
Download Decision Letter
1470-09 Dickerman Street 55
Dickerman Street 55 (MBP 295-0306-03200), Land Disposition to rehabilitate two-family dwelling for sale or rent (Sampedro, Cruz)
Download Decision Letter
1470-10 Hillside Avenue 0, 65
Hillside Avenue 0, 65 (MBP 058-0940-00800, 058-0940-00900), Land Disposition Agreement for rehabilitation of existing single family dwelling by owner occupant [Torres]
Download Decision Letter
1470-11 Lloyd Street 34
Lloyd Street 34, Amendment to Land Disposition Agreement between the City and Lloyd Street Properties, LLC for the acquisition of a portion of Parcel I in the River Street Municipal Development Project Area (Economic Development Administrator)
Download Decision Letter
1470-12 Street Lighting
Street Lighting, Authorization for Acceptance of Incentives and Financing for Energy Efficiency Projects from the Connecticut Energy Efficiency Fund (City Engineer)
Download Decision Letter
1470-13 Church Street 265
Church Street 265, Agreement between the City and One Century Tower Building Association for perpetual maintenance of sidewalks between the property line and the street curbs along Church and Grove Streets (City Engineer)
Download Decision Letter
1470-14 State Street 702-712
State Street 702-712, Special Exception to permit 0 on-site parking spaces where 16 are required for a building addition in a BA Zone (Owner: Andrea Coppola; Applicant: Goodfella's by Gennaro Iannacone)
Download Decision Letter
1470-15 Nicoll Street 235
Nicoll Street 235 (aka Willow Street 85), Coastal Area Management Permit concerning a religious institution in a Light Industrial (IL) District (Owner: 85 Willow Street NH LLC; Applicant: David Via, BZA files #12-56-V, 1204-CAM)
Download Decision Letter
1470-16 James Street 74
James Street 74, Saltonstall Avenue 228, Special Exception to permit 0 on-site parking spaces where 77 spaces are permitted; Coastal Area Management Permit for 4,082 sf community building in a RM-2 Zone (Owner: Cold Spring School, Inc; Applicant: Turner Brooks RM-12 zone [BZA file 12-64-V, 12-65-S, 12-05-CAM]
Download Decision Letter
1470-17 Water Street 26
Water Street 26, Use Variance and Coastal Area Management Permit to permit a 672 SF Bulletin or Spectacular sign on property not located within the limits of the Bulletin and Spectacular Sign Zoning Map Overlay District in an IH Zone (Owner: Kenneth MacKenzie; Applicant, Lamar Central Outdoor, LLC, BZA #12-06-CAM)
Download Decision Letter
1470-18 Dixwell Avenue 580
Dixwell Avenue 580, Land Disposition Agreement between the City of New Haven and Elm City College Preparatory, Inc. for Transfer of the former Martin Luther King School property (submitted by Livable City Initiative)
Download Decision Letter
1469-01 Dixwell Avenue 383-385
Dixwell Avenue 383-385, Shelton Avenue 36-38 and 46, Site Plan Review for Parking Lot for Church at 400 Dixwell Avenue in a RM-2 Zone (Owner/Applicant: St. Matthew Unison Free Will Baptist Church).
Download Decision Letter
1469-02 Valley Street 141
Valley Street 141, Site Plan Review for new Building for Group Home in a RM-1 Zone (Owner/Applicant: Youth Continuum).
Download Decision Letter
1469-03 Winchester Avenue 886-888
Winchester Avenue 886-888, Site Plan Review for new Building for Group Home in a RM-2 Zone (Owner/Applicant: Youth Continuum).
Download Decision Letter
1469-04 River Street 56
River Street 56, Site Plan Review including Coastal Site Plan Review and Soil Erosion and Sediment Control Review for soil removal, regrading and filling in a BC Zone (Owner/Applicant: City of New Haven).
Download Decision Letter
1469-05 East Rock Road at Mill River
East Rock Road at Mill River, Site Plan Review including Coastal Site Plan Review for Complete Rehabilitation of Bridge (Owner: City of New Haven, Applicant: City Engineer).
Download Decision Letter
1469-06 Chapel Street 841
Chapel Street 841, Site Plan Review for 4 new Dwelling Units in a BD-1 Zone (Owner: 841 Chapel LLC/Pike International; Applicant: Fernando Pastor).
Download Decision Letter
1469-07 Howe Street 45
Howe Street 45 aka Crown Street 414 and 416, Site Plan Review for 3 new Dwelling units including 7-Bedroom Rooming House in a BD-1 Zone (Owner: Pike International; Applicant: Fernando Pastore).
Download Decision Letter
1469-08 East Grand Avenue 223-225
East Grand Avenue 223-225, Site Plan Review for new Daycare Center in a RS-2 Zone (Owner/Applicant: New Haven Friends Meeting).
Download Decision Letter
1469-10 Whalley Avenue 90, 150
Whalley Avenue 90, 150, Petition to Amend PDD #90 to Modify Approved Parking Ratio and Parking Space Size (Petitioner: Economic Development Administrator; Property Owner: Coral New Haven Associates II, LLC; Tenant: Stop ahd Shop, Inc.).
Download Decision Letter
1469-11 Orchard Street 485
Orchard Street 485 and Elm Street 561, Land Disposition Agreement between the City of New Haven and Dwight Golden, LLC (related to Greater Dwight Development Corporation) (submitted by Economic Development Administrator).
Download Decision Letter
1469-12 Grand Avenue and Artizan Street (Corner)
Grand Avenue and Artizan Street (Corner), Designation as "Rafael A. Melendez Corner" (Alderman Smart).
Download Decision Letter
1469-13 Webster and Winter Streets (corner)
Webster and Winter Streets (corner), Designations as "The Reverend E.R. Davis Corner" (Alderman Douglass for Mt. Bethel Missionary Baptist Church).
Download Decision Letter
1469-14 Brookside Avenue at Wintergreen Brook
Brookside Avenue at Wintergreen Brook, Authorization for Mayor to sign agreements and any subsequent amendments with the Connecticut Department of Transportation's State Local Bridge Program for the Design, Inspection and Construction Phases of the Brookside Avenue Bridge over Wintergreen Brook (City Engineer).
Download Decision Letter
1469-15 Wilmot Road at Wintergreen Brook
Wilmot Road at Wintergreen Brook, Authorization for Mayor to sign agreements and any subsequent amendments with the Connecticut Department of Transportation utilizing federal funds from the Highway Bridge Program for the Design and Construction Phases of the Wilmot Road Bridge over Wintergreen Brook (City Engineer).
Download Decision Letter
1469-16 Crown Street
Crown Street, Authorization for Agreement and any subsequent amendments with the Connecticut Department of Transportation's State Local Bridge Program for the Design, Inspection and Construction Phases of the Crown Street Bridge over Church Street Tunnel (City Engineer).
Download Decision Letter
1469-17 George Street
George Street, Authorization for Agreements and any subsequent amendments with the Connecticut Department of Transportation for the Design, Inspection and Construction Phases of the George Street Bridge over Church Street Tunnel (City Engineer).
Download Decision Letter
1469-18 Community Gardens and Community Green Spaces
Community Gardens and Community Green Spaces, Five-year lease/license agreements with Urban Resources Initiative and the New Haven Land Trust (Executive Director, Livable City Initiative).
Download Decision Letter
1469-19 Crescent Street
Crescent Street, Authorization for Filing of ED049 Grant Application with the Connecticut Department of Education for a renovation project at Bowen Field (Superintendent of Schools).
Download Decision Letter
1469-20 Traffic Signal System
Traffic Signal System, Authorization for Mayor to enter into Agreement with the State of Connecticut to obtain Federal Funding for the Construction, Inspection and Maintenance of 18 Traffic Signals (Director of Transportation, Traffic & Parking).
Download Decision Letter
1469-21 East Street 501
East Street 501, Special Exception to permit no on site parking where 1 space is required. Zone RM-2 (Owner/Applicant: Ronald Simonelli) [BZA file #12-49-S, 12-50-V]
Download Decision Letter
1469-22 Cove Street 184
Cove Street 184, Special Exception to permit front yard parking in a RS-2 Zone (Owner/Applicant: Charles Mascola, 12058-V, 12-59-S).
Download Decision Letter
1469-23 Chapel Street 1229
Chapel Street 1229, Chapel Street 1245, Chapel Street 1249, Dwight Street 169 and Dwight Street 175, Special Exception to allow 90 on-site parking spaces where 144 spaces are required in a BD-1 Zone (Owners: Chapel and Dwight, LLC, Joel Schiavone and Carl Youngman; Applicant: RMS Chapel Street, LLC, BZA File 12-63-S).
Download Decision Letter
1469-24 Downes Street 5
Downes Street 5, (MBP 310-0092-02300), Land Disposition Agreement of Sliver Lot [New Haven Redevelopers, LLC].
Download Decision Letter
1469-25 Maltby Street 85
Maltby Street 85, (MBP 158-0801-01700), Land Disposition Agreement of Sliver Lot [Claudio].
Download Decision Letter
1469-26 Sargent Drive 0
Sargent Drive 0 (MBP 227-1304-01701), Land Disposition Agreement of Sliver Lot [Connecticut Freezers Inc.].
Download Decision Letter
1469 A Connecticut Avenue 600/Waterfront Street 5
Connecticut Avenue 600 / Waterfront Street 5, Amend approved Coastal Site Plan (Installation of 3 new Gas Combustion Turbines, Stack and associated Equipment and Tanks) to fill certain areas of the site (PSEG).
Download Decision Letter
1468-01 Howard Avenue 912 aka 904
Howard Avenue 912 aka 904, Demolition of William T. Rowe Building (Owner/Applicant: Housing Authority of New Haven Elm City Communities)
Download Decision Letter
1468-02 Whalley Avenue 281
Whalley Avenue 281, Certificate of Approval of Location (CAL) for Used Car Dealer/Repairer in a BB Zone (Owner: American Muffler Brake & Shop, LLC; Applicant: Mario Buontempo, Mario's Auto Repairs, LLC)
Download Decision Letter
1468-03 Ella T. Grasso Boulevard 915
Ella T. Grasso Boulevard 915, Site Plan Review including Coastal Site Plan Review for Change in Use from Nursing Home to In-Patient Rehabilitation Treatment Center in a RM-1 Zone (Owner/Applicant: Coal New Haven LLC)
Download Decision Letter
1468-04 River Street 100
River Street 100, Site Plan Review including Coastal Site Plan Review for Site Remediation, Grading and Placement of Fill in an IM Zone (Owner/Applicant: Hess Corporation)
Download Decision Letter
1468-05 Munson Street 115 f/k/a/ 275 Winchester Avenue
Munson Street 115 f/k/a/ 275 Winchester Avenue, Science Park PDD #49, Certification of Completion for Parcel L, Phase I (Winchester Arms NH, LLC and Winstanley Enterprises, LLC)
Download Decision Letter
1468-06 Grand Avenue 314
Grand Avenue 314, Authorization for awning over City Sidewalk (Franco Citron, Xplicit Hair Studio)
Download Decision Letter
1468-07 Port District
Port District, Authorization for application to and acceptance of a grant not to exceed $600,000 from the Department of Homeland Security, Port Security Grant Program, to implement a wireless communications network to enable sharing of data among the three Connecticut ports (Chief Administrative Officer)
Download Decision Letter
1468-08 Long Term/Permanent Homeless Encampment
Long Term/Permanent Homeless Encampment, Policy Recommendation (Chair of the Homeless Advisory Commission)
Download Decision Letter
1468-09 Truman Street 155
Truman Street 155, Special Exception and Coastal Site Plan Review to allow Transition and Joint Use parking for 35 parking spaces on Board of Education property located at 150 Truman Street (Truman School), in an IL Zone (Owner: Ella Grasso Realty LLC; Applicant: The Place Worship Center, 12-41-V, 12-42-S, and 12-03-CAM)
Download Decision Letter
1468-10 East Pearl Street 95
East Pearl Street 95, Special Exception for Front Yard parking concerning 7 Parking Spaces in a RM-1 zone (Owner/Applicant: Iglesia de Dios Pentecostal MI, BZA file 12-44-S)
Download Decision Letter
1468-11 Columbus Avenue 595
Columbus Avenue 595, Special Exception to allow 0 parking spaces where 4 spaces are required in an RM-2 Zone (Owner/Applicant: Michael Reichbart)
Download Decision Letter
1467-01 Forbes Avenue 203
Forbes Avenue 203, Site Plan Review including Coastal Site Plan Review for construction of new 10,645 SF Warehouse Structure in an IH Zone (Owner/Applicant: Scott S. Weiner, The Tire Center)
Download Decision Letter
1467-04 Kimberly Avenue 345 and 355
Kimberly Avenue 345 and 355, Special Permit, Site Plan Review including Coastal Site Plan Review for construction of new Clubhouse building and other site amenities in a BC Zone (Owner/Applicant: Trustees and Board of Directors of City Point Yacht Club)
Download Decision Letter
1467-05 Bernhard Road 25A
Bernhard Road 25A, Certificate of Approval of Location (CAL) for Expansion of Existing Municipal Equipment Sales and Service Facility in an IL Zone (Owner: Executive Office Centers; Applicant: C.N. Wood of Connecticut, LLC)
Download Decision Letter
1467-06 Zoning Ordinance Map Amendment
Zoning Ordinance Map Amendment, Petition to Amend Zoning Map (grid #8) to change the Designation of properties known as 25 Flint Street, 411, 429, 420 and 423 Middletown Avenue (approximately 3.74 acres) from Low/Middle Density Residential (RM-1) to General Business (BA) (Petitioner: Alderman Stopa on behalf of the Pellegrino Law Firm)
Download Decision Letter
1467-07 Zoning Ordinance Map Amendment
Zoning Ordinance Map Amendment, Petition to Amend Zoning Ordinance Map (grid #16) to change the Designation of 40 Sargent Drive (approximately 13.1 acres) from Light Industrial (IL) to General Business (BA) (Petitioner: 40 Sargent Drive LLC)
Download Decision Letter
1467-08 Elm Street 507
Elm Street 507 (MBP 295-0282-03302) Land Disposition Agreement of 1-Family Row House Unit (Washington & Carter)
Download Decision Letter
1467-09 Sperry Street and Goffe Street
Sperry Street and Goffe Street (Corner), Designatin as "Dr. Mattie Atkinson-Darden Corner" (Alderman Frank Douglass, Jr.)
Download Decision Letter
1467-10 Congress Avenue and Hallock Street
Congress Avenue and Hallock Street (Corner), Designation as "Bishop Clinton and Pastor Julia McCarter Corner" (Alderwoman Jacqueline James)
Download Decision Letter
1467-11 Renewable Energy
Renewable Energy, Authorization for Mayor to Enter into Power Purchase Agreements through the Zero Emissions Renewable Energy Certificate Program for Solar Arrays on Certain School Buildings (Chief Administrative Officer)
Download Decision Letter
1467-12 Wooster Street 235
Wooster Street 235, Authorization for Sign over City Sidewalk (Grand Associates, LLC)
Download Decision Letter
1467-13 Goffe Street 280
Goffe Street 280, Authorization for the application to and acceptance of Urban Action Grants from the Connecticut Department of Economic and Community Development Historic Restoration Fund for Goffe Street Armory Adaptive Re-Use and Historic Preservation Projects (City Engineer): a) for refinishing of floors and asbestos/lead abatement. b) for engineering and design oversight and contingency purposes. c) for Americans with Disabilities (ADA) compliancy and heating, ventilating and air conditioning (HVAC) work. d) for parapet, roof and overhead door repairs.
Download Decision Letter
1467-14 Ordinance Amendment to Appropriating Ordinance #3
Ordinance Amendment to Appropriating Ordinance #3, an Ordinance Authorizing Issuance of General Obligation Bonds for FY 2012-2013, increasing Line Item for Street Trees by $160,000 (Chief Administrative Officer).
Download Decision Letter
1467-15 Shelton Avenue 324
Shelton Avenue 324, Special Exception for Convenience Goods and Service use (convenience store) in a Residential district. Zone: RM-1 (Owner: Robert Pearson; Applicant: Adham Hazboun; BZA file 12-32-S].
Download Decision Letter
1467-16 Chatham Street, 529 Ferry Street and 539 Ferry Street
Chatham Street, 529 Ferry Street and 539 Ferry Street, Special Exceptions to allow 53 on-site parking spaces where 70 are required, 0 loading spaces where 1 space is required, and front yard parking to encroach 10 ft into a required 17 ft front yard. Zone: RM-2 and BA (Owner: Lexington Capital Equities LLC; Applicant the Housing Authority of New Haven).
Download Decision Letter
1466-01 Zoning Ordinance Map Amendment
Aldermanic referral of file no OR-2012-0015 (Amended petition for zoning ordinance text and zoning ordinance map amendment submitted by the Economic Development Administrator on March 19, 2012)
Download Decision Letter
1466-02 College Street 261
College Street 261, Authorization for Sign and Awnings over Public Right of Way (Avi Szapiro dba ROIA restaurant).
Download Decision Letter
1465-01 Cove Street 138
Cove Street 138, Coastal Site Plan Review for construction of new single family dwelling in a RS-2 Zone (Owner/Applicant: Catherine Consolo)
Download Decision Letter
1465-02 Brookside Avenue at Wintergreen Brook
Brookside Avenue at Wintergreen Brook, Inland Wetlands Review and Site Plan Review for Construction of new Brookside Avenue Bridge (Owner/Applicant: City Engineer)
Download Decision Letter
1465-03 Howard Avenue 634
Howard Avenue 634 (MBP 277-0100-00600) Land Disposition Agreement for construction of new 2-family dwelling (634 Howard LLC)
Download Decision Letter
1465-04 Scranton Street 171
Scranton Street 171, (MBP 341-1281-02500) Land Disposition Agreement of Sliver Lot for Side Yard (Angela & Glendon James)
Download Decision Letter
1465-05 Starr Street 205
Starr Street 205, (MBP 286-0451-03000) Land Disposition Agreement for 12' wide Sideyard (Leroy and Tameka Pearson)
Download Decision Letter
1465-06 Dixwell Avenue 383-395 and Shelton Avenue 46
Dixwell Avenue 383-395 and Shelton Avenue 46, Special Exception to allow front yard parking to extend to the front property line where a 17 ft set back from the front property line is required. Zone: RM-2 (Owner: St. Matthew Unison Free Will Baptist Church; Applicant: Naro Lee, Jr (BZA 12-23-S])
Download Decision Letter
1465-07 Whalley Avenue Rear 379, AKA Winthrop Avenue 480
Whalley Avenue Rear 379, AKA Winthrop Avenue 480, Special Exception to permit the replacement of one legal non-conforming use (wholesale/retail flower sales) with another non-conforming use of lesser impact (warehouse/office) Zone RM-2 (Owner/Applicant: Dodge Realty LLC) [BZA file #12-27-S]
Download Decision Letter
1465-08 Cove Street 198
Cove Street 198, Coastal Site Plan Review for Construction of new Single Family Dwelling in a RS-2 Zone (Owner: 198 Cove Street LP; Applicant: John A. Acampora, Esq.)
Download Decision Letter
1465-09 Lloyd Street 34
Lloyd Street 34, Authorization to apply for and accept grant, not to exceed $500,000 from the Connecticut Department of Economic and Community Development to support the River Street Municipal Development Project through environmental cleanup (Economic Development Administrator)
Download Decision Letter
1465-10 Crown Street 44
Crown Street 44, Authorization to install signage over the City sidewalk (Green Well Organic Tea & Coffee)
Download Decision Letter
1465-11 Goffee Street 185
Goffee Street 185, Authorization for application for and acceptance of an ED049 grant from the Connecticut Department of Education for a new Helene Grant Early Learning Center (Superintendent of Schools)
Download Decision Letter
1465-12 Orange Street 444-448
Orange Street 444-448, Authorization for application for and acceptance of an ED049 grant from the Connecticut Department of Education for a renovation project at New Haven Academy (Superintendent of Schools)
Download Decision Letter
1465-13 Chapel West Special Services District FY 2012-2013 Budget
Chapel West Special Services District, FY 2012-2013 budget and imposing a levy as municipal tax levy (Chapel West Special Services District)
Download Decision Letter
1465-14 Town Green Special Services District FY 2012-2013 Budget
Town Green Special Services District FY 2012-2013 budget and imposing a levy as municipal tax levy (Town Green Special Services District)
Download Decision Letter
1465-15 Whalley Avenue Special Services District FY 2012-2013 Budget
Whalley Avenue Special Services District, Imposition of Tax Levy as municipal tax levy and fiscal year 2012-2013 budget (Whalley Avenue Special Services District)
Download Decision Letter
1464-03 Zoning Ordinance Amendment and Zoning Ordinance Map Amendment, Amendment to Petition of Economic Development Administrator
Zoning Ordinance Amendment and Zoning Ordinance Map Amendment, Amendment to Petition of Economic Development Administrator (File #OR-2011-0023), Amend Zoning Ordinance Amendment to create New Business D-3 Mixed Use Central Business District ("BD-3 District") and Zoning Ordinance Map Amendment (11.4 acres in the Route 34 Corridor) to include an Additional 4.4 Acres known as Block bounded by Temple, George, College Streets & Martin Luther King Boulevard including Parcels 241-0204-00100, 241-0204-00200, 241-0204-00201, 241-0204-00300, 241-0204-00400, & 241-0204-00500 (Economic Development Administrator)
Download Decision Letter
1464-04 College Street 100
College Street 100, Development and Land Disposition Agreement by and between the City of New Haven, New Haven Parking Authority and WE Route 34, LLC accepting the conveyance of land from the State of Connecticut and incorporating the implementation of the first phase of the Downtown Crossing Project and the development of a portion of the existing Route 34 Connector (Economic Development Administrator).
Download Decision Letter
1462-01 Whalley Avenue 1467
Whalley Avenue 1467, Whalley Commons PDD #85, Minor Amendment to Detailed Plans for new 4,200 SF Restaurant (Denny's) (Owner: Roland Guyot, ACL/Smartvale, LLC; Applicant: C&L Whalley, LLC).
Download Decision Letter
1462-03 Prospect Street 477
Prospect Street 477, Disposition Agreement of 130 S.F. pertaining to 5-unit Residential Use (477 Prospect LLC).
Download Decision Letter
1462-04 Lighthouse Point Park
Lighthouse Point Park, Authorization to accept grant of $5,000 from the Connecticut Department of Energy and Environmental Protection to plant Legacy Trees (Director of Parks, Recreation & Trees).
Download Decision Letter
1462-05 Consolidated Action Plan 2012-2013
Consolidated Action Plan 2012-2013
Download Decision Letter
1462-06 General, Capital and Special Budgets 2012-2013
General, Capital and Special Budgets 2012-2013
Download Decision Letter
1462-07 Grand Avenue Special Services District
Grand Avenue Special Services District, Fiscal Year 2012-2013 budget and tax levy (Grand Avenue Special Services District)
Download Decision Letter
1462-08 Lombard Street 304
Lombard Street 304, Special Exception and Variance to allow a 417 sf expansion of an existing 874 sf Package Permit Use located within 1,500 feet of four other Package Permit Uses and to allow 0 on-site parking spaces where 5 are required. Zone: RM-2 (Applicant: Ahmed Dadi) [BZA file #12-06-S, 12-07-V].
Download Decision Letter
1462-09 Howard Avenue 234
Howard Avenue 234, Variance to allow 896 sf of lot area per dwelling unit where 3,500 sf is required and Special Exception to allow 2 on site parking spaces where 6 are required. Zone: RM-1 Owner/Applicant: Ken, Kathy and Brian Cleveland (12-8-V, 12-09-S).
Download Decision Letter
1462-10 Court Street 130
Court Street 130, (a.k.a. 162 Orange St) Special Exception to permit a Cafe Liquor License and to permit 0 on-site parking spaces where 28 spaces are required. Zone: BD-1. (Owner: Lomas Property, LLC; Applicant: Michael Tiscia 12-13-S)
Download Decision Letter
1462-11 Washington Avenue 611
Washington Avenue 611 (a/k/a 607-611), Special Exception to allow Residential Convenience Use (Grocery Store) in a RM-2 zone (Owner - David Bailey; Applicant: Ben and Isaac Kiniti BZA file 12-16-S)
Download Decision Letter
1462-12 Whalley Avenue 838
Whalley Avenue 838, Special Exception for a Full Restaurant Liquor License for a 130 seat Restaurant and to allow 9 on-site parking spaces where 34 are required. Zone: BA (Owner: Arlow LLC; Applicant: Peter A. Gremse)
Download Decision Letter
1462-13 State Street 932
State Street 932, Special Exception for a Full Restaurant Liquor License for a 40 seat restaurant and to allow 0 on-site parking spaces where 10 are required. Zone: BA (Owner: Kin Fai Property Corp; Applicant Peter Ferraro)
Download Decision Letter
1462-14 Sargent Drive 222
Sargent Drive 222, Site Plan Review and Coastal Site Plan Review for Minor Expansion and Access Ramp for Long Wharf Theater (Owner: New Haven Food Terminal Inc., Applicant: The Connecticut Players Association aka Long Wharf Theater)
Download Decision Letter
1462A Winchester Avenue 344
Winchester Avenue 344, Science Park PDD #49, Minor Revisions to Approved Plans to accommodate Yale Catering Services (Fuss and O'Neill for Winstanley)
Download Decision Letter
1461-01 Zoning Ordinance Map Amendment
1461-01 Zoning Ordinance Map Amendment, Amend Zoning Map to Change the Zoning Classification of property known as 115 Peat Meadow Road (MBL #072/0982/00300) from BA (General Business) to BB (Automotive Sales) (Economic Development Administrator).
Download Decision Letter
1461-02 Church Street 227
1461-02 Church Street 227, Site Plan Review for addition of 12 units within existing 145 unit apartment building (The Eli) in a BD Zone (Owner: Connecticut Properties, LLC; Applicant: Stephen J. Joncus)
Download Decision Letter
1461-04 York Street 60
1461-04 York Street 60, Air Rights Garage PDD #28, Site Plan Review for new Garage Entrance Ramp (Owner: City of New Haven; Applicant: NH Parking Authority)
Download Decision Letter
1461-05 Prospect Street 477
1461-05 Prospect Street 477, Site Plan Review for Rehabilitation as 5 Dwelling Units in an RM-2 Zone (Owner/Applicant: Pike International LLC)
Download Decision Letter
1461-06 Burr Street 428-434
1461-06 Burr Street 428-434, Request for Class A Inland Wetlands classification for Maintenance Work & FAA required tree cutting on Airport property (Owner/Applicant: Airport Authority)
Download Decision Letter
1460-01 Kimberly Avenue 317
Kimberly Avenue 317, Site Plan Review including Coastal Site Plan Review for new 2,432 SF restaurant (Popeye's) in an IL Zone (Owner: Kimberly Realty Company; Applicant: Old Gate Lane Empire, LLC)
Download Decision Letter
1460-02 Amity Road 149
Amity Road 149, Site Plan Review for new 4,335 SF Branch Bank (Chase) in a BA Zone (Owner: CPD Properties - 149 Amity Road LLC; Applicant: Arista Development LLC [Douglas Benoit])
Download Decision Letter
1460-03 Front Street 374
Front Street 374, Quinnipiac Terrace PDU #116 (Phase III), Certificate of Completion for 22 Unit Rental Component; Time Extension of Soil Erosion and Sediment Control Plan for Homeownership Component (Trinity New Haven Housing Three LP)
Download Decision Letter
1460-04 Front Street 378
Front Street 378, Quinnipiac Terrace PDU #117 (Phase III), Certificate of Completion for 11-Unit Rental Component; Time Extension of Soil Erosion and Sediment Control Plan for Homeownership Component (Trinity New Haven Housing Three LP)
Download Decision Letter
1460-06 Hillside Avenue 0
Hillside Avenue 0 (aka 2 Hillside Avenue MBP 058-0939-05400), Land Disposition of Sliver Lot (Estate of Joseph Esposito)
Download Decision Letter
1460-07 Prospect Street 477
Prospect Street 477 (MBP 248-0395-00101) Land Disposition Agreement amendment to permit 5 dwelling units (Pike International LLC)
Download Decision Letter
1460-08 Brookside Avenue Bridge
Brookside Avenue Bridge, Authorization for Memorandum of Agreement with Greater New Haven Water Pollution Control Authority and Housing Authority to provide funds for Initial Effort towards Costs of Replacement (City Engineer)
Download Decision Letter
1459-02 Whalley Avenue 894
Whalley Avenue 894, Site Plan Review for addition of 3 transition parking spaces in RM-2 Zone for branch bank (Owner/Applicant: Webster Bank, NA)
Download Decision Letter
1459-04 Waterfront Street 1
Waterfront Street 1, Amendment to previously approved Coastal Site Plan Review for additions to previous scope of work in an IH Zone (Owner/Applicant: United Illuminating Company)
Download Decision Letter
1459-05 James Street
James Street at Quinnipiac River, Coastal Site Plan Review for Tide Gate Improvements (Owner: City of New Haven; Applicant: Greater New Haven Water Pollution Control Authority)
Download Decision Letter
1459-06 Hudson Street 86
Hudson Street 86, Land Disposition for Rehabilitaiton of 1-Family Residence (A&M GroundBreakers, LLC)
Download Decision Letter
1459-07 Edgewood Avenue 0 / 0 Orchard Street Lot B
Edgewood Avenue 0 / 0 Orchard Street Lot B (MBP 316-0266-00101), Land Disposition of Sliver Lot Portion for off-street parking (Abraham Waldman, 215 Edgewood LLC)
Download Decision Letter
1459-08 Edgewood Avenue 0 / 0 Orchard Street Lot A
Edgewood Avenue 0 / 0 Orchard Street Lot A (MBP 316-0266-00101), Land Disposition of Sliver Lot Portion for Parking Access (Kenneth Providence)
Download Decision Letter
1459-09 Rosette Street 208 (1/2)
Rosette Street 208 (1/2), Land Dispostion Agreement of sliver lot for parking and sideyard (Karagozian)
Download Decision Letter
1459-13 Ordinance Amendment, Amend Code of Ordinance to delete Chapter 26
Ordinance Amendment, Amend Code of Ordinance to delete Chapter 26: steam, electrical and refrigeration equipment as outdated and redundant, replaced by state licensing and inspection services (Chief Administrative Officer)
Download Decision Letter
1459-14 Downtown Streetcar Alternative Analysis Study
Downtown Streetcar Alternative Analysis Study, Authorization for application to and acceptance of a grant of up to $780,000 from the Federal Transit Administration and any available matching funds from public sources (Economic Development Administrator)
Download Decision Letter
1459-15 Hamilton Street 95
Hamilton Street 95, Special Exception to allow zero on-site spaces where 29 spaces are required (Owner/Applicant: Church on the Rock. Agent: John A. Parese, 11-71-V, 11-72-S)
Download Decision Letter
1459-16 Whalley Avenue 84
Whalley Avenue 84, Use variance to allow a retail home/hardware store in a BB (Automotive Sales) District and a Special Exception to permit 75 on-site parking spaces where 98 are required (Owner: Whalley Avenue Associates, Ltd.) [BZA, 11-82-V, 11-83-S]
Download Decision Letter
1459A Prospect Street 276
Prospect Street 276, Site Improvements (Yale University)
Download Decision Letter
1458-01 Prospect Street 90 and 130
Prospect Street 90 and 130 (between Sachem Street, Canal Street and Farmington Canal Greenway) PORTIONS OF FARMINGTON CANAL, PLANNED DEVELOPMENT DISTRICT #121, Detailed Plan Review and Site Plan Review for two new Yale Residential Colleges (Property Owners: Yale University and City of New Haven; Applicant: Yale University)
Download Decision Letter
1458-03 Peck Street 60
Peck Street 60, Site Plan Review for new 4,700 SF Grocery Convenience Store in a RM-1 Zone (Owner/Applicant: Wilson Reyes)
Download Decision Letter
1458-04 Orange Street 200/Church Street 165
Orange Street 200 / Church Street 165, Site Plan Review per CGS Section 8-24 for new Fuel Cell Installation at City Hall (Owner/Applicant: City of New Haven)
Download Decision Letter
1458-05 Butler and Read Streets
Butler and Read Streets (Corner), Designation as "Reverend Doctor Thomas J. Donelson Corner" (Alderman Charles Blango)
Download Decision Letter
1458-07 Gilbert Avenue 2
Gilbert Avenue 2, Land Disposition for rehabilitation of 2-Family Dwelling (A&M Groundbreakers, LLC)
Download Decision Letter
1458A Winchester Avenue 275
Winchester Avenue 275, Science Park PDD #49 and 88 Munson Street A/K/A Munson Street, 110 Munson Street and 116 Munson Street, Request for approval of Exterior Signage.
Download Decision Letter
1457-01 Middletown Avenue 58
Middletown Avenue 58, Site Plan Review including Coastal Site Plan Review for Building Addition to existing Medical Response facility in an IH Zone (Property Owner/Applicant: P&J Property Management, LLC, c/o Joseph Paolella, American Medical Response; Agent: Robert Criscuolo)
Download Decision Letter
1457-02 Waterfront Street 280
Waterfront Street 280, Coastal Site Plan Review for Relocation of two Petroleum Product Pipelines in an IH Zone (Owner/Applicant: Magellan Terminals Holdings, LP)
Download Decision Letter
1457-03 East Street 85
East Street 85, Coastal Site Plan Review for Earthen Dike repair and Relocation of earthen Berm as secondary Containment area in an IH Zone (Owner/Applicant: Josh Fidler, Magellan Terminals Holdings, LP)
Download Decision Letter
1457-04 Cedar Hill Rail Yard
Cedar Hill Rail Yard (former) (MBP 152-1300-01502), Coastal Site Plan Review for Borings to evaluate soil and groundwater conditions near Quinnipiac River (Owner: CSX Transportation, Inc.; Agent: ARCADIS U.S., Inc.)
Download Decision Letter
1457-05 Clay Street 49
Clay Street 49, Special Exception to allow a front yard of 7 feet where 17 feet is required for vehicle parking. Zone: RM-2 (Owner: Mutual Housing Association of South Central CT; Applicant: Seila Mosquera, BZA 11-65-S)
Download Decision Letter
1457-06 Front Street 374
Front Street 374 and Front Street, property shown on New Haven Assessor's Map as M/B/P 157/08/00300, Special Exception and Coastal Area Management Permit to amend internal property boundaries, to revise existing standards for front, rear and side yards, minimum lot area, lot area per dwelling unit, building coverage, building height to set back ratios, to allow off-site vehicle parking, and to extend time limits for existing Planned Development Unit #116. Zone: RM-2 (Owner: Housing Authority of the City of New Haven; Applicant: Carolyn W. Kone)
Download Decision Letter
1457-07 Newhall Street 132-136
Newhall Street 132-136, Land Disposition of Vacant surplus land for development of 2-family dwelling (Neighborhood Housing Services of New Haven, Inc.)
Download Decision Letter
1457-08 Congress Avenue 878 & 884
Congress Avenue 878 & 884, Land Disposition of Vacant surplus land to combine with #880 for 2-single family dwellings (Habitat of Greater New Haven, Inc.)
Download Decision Letter
1457-09 Wheeler Street 19
Wheeler Street 19, Renewal of Special Permit and Coastal Site Plan Review to operate a solid waste transfer and volume reduction facility in IH Zone (Owner: FPS Harbor Holdings, Inc.; Applicant: Murphy Road Recycling, LLC)
Download Decision Letter
1457-10 Chapel Street 441
Chapel Street 441, Special Permit for Live/Work Loft in an IL Zone (Owner: Harry David, Chapel Trust; Applicant: Wayne Garrick)
Download Decision Letter
1456-01 Church Street 129
Church Street 129, Special Permit for modifications to existing rooftop telecommunications facility in a BD-1 Zone (Owner: JMJ Services, Inc., Applicant: Cellco Partnership d/b/a Verizon Wireless)
Download Decision Letter
1456-02 Long Wharf Drive 475
Long Wharf Drive 475, PDD #53, Detailed Plan Review, Site Plan Review and Coastal Site Plan Review for Construction of Community Boathouse on Platform at Canal Dock (Owner/Applicant: City of New Haven)
Download Decision Letter
1456-03 Winchester Avenue 235
Winchester Avenue 235-237, Site Plan Review for Rehabilitation of existing 18 unit residential structure in an RM-2 Zone (Owner: Ken Hill, MBMB, LLC; Applicant: Arnold Gans)
Download Decision Letter
1456-04 Dixwell Avenue/Davenport Avenue/Grand Avenue
Dixwell Avenue (between Munson Street and Hamden Town Line), Davenport Avenue (between Ella T. Grasso Boulevard and Howard Avenue) and Grand Avenue (between East Street and Bright Street), Site Plan Review for Pavement Rehabilitation Project (Owner: City of New Haven; Applicant: City Engineer)
Download Decision Letter
1456-05 Farren Avenue 126
Farren Avenue 126-136, Site Plan Review including Coastal Site Plan Review for construction of new truck storage garage on combined lot with existing car repair facility in a BA Zone (Owner/Applicant: Jose Gonzalez)
Download Decision Letter
1456-06 Dixwell, Davenport and Grand Avenues
Dixwell, Davenport and Grand Avenues, Authorization for Mayor to enter into agreement with State of CT for use of Federal Surface Transportation Funds for Pavement Rehabilitation Project (City Engineer)
Download Decision Letter
1456-07 Dankel Way AKA 1445 Quinnipiac Avenue
Dankel Way aka 1445 Quinnipiac Avenue, Petition to Abandon Roadway as a City Street (Attorney Anthony Avallone for General Investment Alliance LLC)
Download Decision Letter
1456-08 Sargent Drive 222
Sargent Drive 222, Use Variance and Coastal Area Management Permit for a 950 sf building expansion and access ramp for an existing, nonconforming theater in a wholesale/business (BE) District. (Owner: New Haven Food Terminal, Inc; Applicant: Jameson Gilpatrick BZA 11-55-V; 11-06-CAM)
Download Decision Letter
1456-09 Frank Street 109
Frank Street 109, Special Exception to allow three on-site parking spaces where 17 spaces are required in a High Middle Density (RM-2) Residential District. (Owner: Housing Authority of New Haven; Applicant: Columbus House, Inc.)
Download Decision Letter
1456-10 Lenox Street 356
Lenox Street 356, Special Exception to allow 0 on-site parking spaces where 8 spaces are required for a single family dwellng and school in a low middle density (RM-1) Residential District. (Owner/Applicant: Geoffrey and Bianca Little)
Download Decision Letter
1456-11 Whalley Avenue 894
Whalley Avenue 894, Special Exception to allow 3 transition parking spaces in a high middle density (RM-2) Residential District. (Owner/Applicant: Webster Bank BZA file 11-61-S)
Download Decision Letter
1456-12 Elm Street 133
Elm Street 133, Authorization to apply for and accept $318,524 Library Capital Grant and enter into an agreement with the State of Connecticut (New Haven Free Public Library)
Download Decision Letter
1456A Howard Avenue 912 (at Sylvan Avenue)
Howard Avenue 912-914 (at Sylvan Avenue), Demolition plan for William T Rowe apartment building (Trinity New Haven Site Work Inc. for Housing Authority of NH)
Download Decision Letter
1455-01 Valley Place North 19
Valley Place North 19-20, 17, 15, Valley Place South 9, 11, 12, 13, 14, Rock Creek Road 26-32 Inland Wetlands Application for Rock Creek Channel Clearing Project (Private Property Owners; Agent: City Engineer)
Download Decision Letter
1455-02 George Street 670
George Street 670, Sherman Avenue 105, Site Plan Review for Change in Use to Custodial Care Facility in a RO Zone Owner (Owner: 670 George Street Associates, LLC; Applicant: Project MORE
Download Decision Letter
1455-03 Multi-Modal Wayfinding Sign System
Multi-Modal Wayfinding Sign System, Authorization for application for and acceptance of $670,000 grant from the U.S. Department of Transportation under its Transportation, Community and System Preservation Program (Economic Development Administrator)
Download Decision Letter
1455-04 Downtown Street Car
Downtown Street Car, Authorization for Application for and Acceptance of $800,000 grant from the Federal Transit Administration for an Alternatives Analysis study (Deputy Director, Economic Development Administrator)
Download Decision Letter
1455-05 Long Wharf Drive 475
Long Wharf Drive 475, Authorization for Mayor to sign an Agreement between the State of Connecticut and the City of New Haven for the Construction, Inspection and Maintenance of the Boathouse at Canal Dock at Long Wharf on Reuse Parcel H (City Plan Department)
Download Decision Letter
1455-06 Grand Avenue Bridge Over The Quinnipiac River
Grand Avenue Bridge Over The Quinnipiac River, Authorization for Mayor to sign an Agreement and any subsequent amendments with the State Department of Transportation for the design phase of Bridge Rehabilitation utilizing Surface Transportation Program Urban Funding (City Engineer)
Download Decision Letter
1455-07 Laura Street 65
Laura Street 65, Special Exception to allow 9 on-site parking spaces where a minimum of 28 spaces are required. (Owner/Applicant: Anthony Canelli and ACAN, LLC)
Download Decision Letter
1455-08 Bassett Street 180
Bassett Street 180, Land Disposition Agreement for Rehabilitation of Single Family Dwelling (Xtreme Home Improvements, LLC)
Download Decision Letter
1455-10 Lloyd Street 183
Lloyd Street 183, Land Disposition Agreement as Additional Side Yard (Rivera)
Download Decision Letter
1455-11 Newhall Street 141
Newhall Street 141, Change in Developer for Land Disposition of 2 Family Residence for Rehabilitation by Non-Profit (Neighborhood Housing Services)
(Revision to 1441-06)
Download Decision Letter
1454-01 Washington Avenue 808
Washington Avenue 808, Special Permit and Coastal Site Plan Review for addition of accessory use (Limited Auto Recycling) to existing scrap metal processing facility in an IH Zone (Owner/Applicant: Bixon Liquidation Corp)
Download Decision Letter
1454-02 Long Wharf Drive 475
Long Wharf Drive 475, Long Wharf PDD #53, Flood Plain Variance and PDD Modification for construction of Platform and new "Community Boathouse at Canal Dock" (Owner/Applicant: City of New Haven; Agent: John Plante, P.E., Langan Engineering and Environmental Services, Inc.)
Download Decision Letter
1454-03 Zoning Ordinance Text Amendment
Zoning Ordinance Text Amendment, Amend Sections 1 (Definitions), 42, Table 3 (Permitted Uses) and 45 (Parking in Commercial Districts) to Define, add and eliminate certain uses and to add on-site parking requirements for certain uses in central business/residential (BD-1) Districts (City Plan Department)
Download Decision Letter
1454-04 Sea Street 17
Sea Street 17, Authorization to apply to Federal Transportation Security Administration, Port Security Grant Program for up to $500,000 to purchase Security Software and to install floating dock and ramp at the Sound School (Chief Administrative Officer)
Download Decision Letter
1454-05 Burr Street 400
Burr Street 400, Planned Development Unit #108 (Burwood Hill PDU), Certificate of Completion (Owner/Applicant: Glen Meadow Realty, LLC)
Download Decision Letter
1454-06 Blake Street 410
Blake Street 410, Resolution to correct error on Zoning Map #4 (City Plan Department)
Download Decision Letter
1454A Administrative Site Plan Reviews
1454A Administrative Site Plan Reviews Chapel Street 1354, Revised plans for changes to parking lot layout (Saint Regis Health Center, Inc.) Wilmot Road 122, Minor revisions to approved site plans for senior housing with commercial use (Owner: Wilmot Road Residential LLC; Developer: The Glendower Group, Inc.) York Street 50, Commercial Lease Space under Air Rights Garage for Living Well Center (Yale New Haven Hospital)
Download Decision Letter
1453-01 Kendall Street 85
Kendall Street 85, Site Plan Review including Coastal Site Plan Review for 11,400 SF Warehouse & Commercial Building in an IH Zone (Owner/Applicant: Ronsal Limited Partnership)
Download Decision Letter
1453-02 Nash Street 45
Nash Street 45, Site Plan Review including Coastal Site Plan Review for Reuse of former Lovell School for 18 Residential Units in a RM-2 Zone (Owner/Applicat: Frew-Lovell LLC, Bob and Susan Frew)
Download Decision Letter
1453-03 River Street 90, 100, 142; Lloyd Street 34, Lloyd Street Extension
River Street 90, 100, 142; Lloyd Street 34, Lloyd Street Extension, Site Plan Review including Coastal Site Plan Review for Shoreline Stabilization and Road end Construction including Drainage Improvements in an IM Zone (Owner/Applicant: City of New Haven)
Download Decision Letter
1453-04 West Rock Planned Development District #119
West Rock Planned Development District #119, Technical Amendment to Zoning Table (Owner: Housing Authority of New Haven; Applicant: Michaels Development Company)
Download Decision Letter
1453-05 Zoning Ordinance Map Amendment, Change Zone of Block Bounded by Canner, Foster, Nicoll and Willow Streets
Zoning Ordinance Map Amendment, Change Zone of Block Bounded by Canner, Foster, Nicoll and Willow Streets from IL (Light Industrial) to RM-2 (High-Middle Density Residential) for Lots 1-4, 6, 8, and 10-17 in Block 441 of Assessor's Map #197 (Alderman Elicker for 191 Foster Street, LLC et al)
Download Decision Letter
1453-06 River Street 142
River Street 142, Authorization for Access, Restricted Area and Footings Agreement on property of the City of New Haven at 142 River Street with the Sophie Group, LLC for construction of a new facility at 100 River Street in the River Street Municipal Development Project Area (Economic Development Administrator)
Download Decision Letter
1453-07 Ordinance Amendment, to the New Haven Code of Ordinances Providing Abatement of Real Estate Property Taxes
Ordinance Amendment, to the New Haven Code of Ordinances providing abatement of real estate property taxes for Mutual Housing Association of SCCT, Inc. dba as Neighborworks New Horizons and authorizing the Mayor to enter into a tax abatement agreement in accordance with Sections 8-215 of the Connecticut General Statutes and Section 8-24 of the City of New Haven Code of General ordinances. New Haven (Executive Director of Neighborworks New Horizons)
Download Decision Letter
1453-08 Ordinance Amendment to provide an abatement of Real Estate Taxes
Ordinance Amendment to provide an abatement of real estate taxes for the properties known as 50-52 Howe Street, 1252 Chapel Street and 139 Dwight Street; Authorization for the Mayor to enter into a tax abatement agreement with the owner of the properties pursuant to Connecticut General Statutes Section 8-215 (Central Connecticut Coast Young Men's Christian Association, Inc)
Download Decision Letter
1453-09 Academy and Chapel Streets
Academy and Chapel Streets (corner), Designation as "Alderwoman Luisa DeLauro Corner" to honor former Alderwoman Luisa DeLauro (Alderman Smart)
Download Decision Letter
1453-11 Dump Road
1453-11 Dump Road, Rename as "Edward B. Grant Way" (Alderpersons Jackson-Brooks and Antunes)
Download Decision Letter
1453-12 Westville Village Historic District
Westville Village Historic District, Authorization for signs at 3 locations in the public right of way (Alderman Lehtonen and Dildine)
Download Decision Letter
1453-13 Ordinance Amendment, Amend Section 17-201.4
Ordinance Amendment, Amend Section 17-201.4 of the New Haven Code of Ordinances to modify recycling and waste receptacle fees (Alderman Smith)
Download Decision Letter
1453-14 Green and Healthy Homes Project
Green and Healthy Homes Project, Authorization for application to and acceptance of a sub grant for up to $100,000 from the United Illuminating Company (Director, Office of Sustainability)
Download Decision Letter
1453-15 Cedar Street 158
Cedar Street 158, Land disposition for rehabilitation of single family residence (Hermilo Garcia Aguilar)
Download Decision Letter
1453-16 Howard Avenue 570
Howard Avenue 570, Land disposition for rehabilitation as two family residence and sale to owner occupant (Neighborhood Housing Services, Inc)
Download Decision Letter
1453-17 Winthrop Avenue 15, 17, 19
Winthrop Avenue 15, 17, 19, Land Disposition for construction two single family residences (Habitat for Humanity)
Download Decision Letter
1453-18 Poplar Street 155
Poplar Street 155, Land Disposition for rehabilitation of two family residences (92 Woosley LLC/Gil Marshak)
Download Decision Letter
1453-19 Kendall Street 44
Kendall Street 44, Use Variance and Coastal Area Management Permit to allow 3 apartments and an office in a Heavy Industrial (IH) District (Owner/Applicant: Peter K. Woerner, 11-37-V, 11-05-CAM)
Download Decision Letter
1453-20 Button Street 47
Button Street 47, Special Exception to permit 0 on-site parking spaces where 2 are required and variances for a two family dwelling in a RM-2 Zone (Owner: Robert Keene; Applicant: John McMillian, 11-39-V, 11-40-S)
Download Decision Letter
1453-21 New Haven Multi-Hazard Mitigation Plan Five Year Update
New Haven Multi-Hazard Mitigation Plan Five Year Update, Final Adoption (City Plan Department)
Download Decision Letter
1452-01 Prospect Street 700
Prospect Street 700, Site Plan Review including Soil Erosion and Sediment Control Review for Replacement of existing Athletic Field and Running Track with Synthetic Turf Field and Track in an RS-2 Zone (Owner/Applicant: Albertus Magnus College)
Download Decision Letter
1452-02 Food Terminal Plaza 110
Food Terminal Plaza 110 aka Sargent Drive 240, Site Plan Review including Coastal Site Plan Review for additional offsite parking lot (50 spaces) for expanded restaurant use at "Terminal 110" in an IL Zone (Property Owner: LLDCP; Applicant: Keys to the City LLC)
Download Decision Letter
1452-03 Ives Place 50
Ives Place 50, Site Plan Review including Coastal Site Plan Review for Construction Staging Area for I-95 (Contract E) Project in an IL Zone (Owner: Morgan Reed Chapel, LLC; Applicant: O&G Industries/Tutor Perini Corp)
Download Decision Letter
1452-04 Prospect, Sachem and Farmington Canal Greenway, PDD #121
Prospect, Sachem and Farmington Canal Greenway, PDD #121, Site Plan Review and License Agreement for Enabling Project (Site Utilities and Site Preparation) for new Yale Residential Colleges (Owner/Applicant: Yale University)
Download Decision Letter
1452-05 Community Gardens
Community Gardens, Authorization for Acceptance and Implementation of a Grant ($35,455) from CT DEP and Agreement for improvements to Community Gardens managed by the New Haven Land Trust, Inc. (Chief Administrative Officer)
Download Decision Letter
1452-06 Traffic Signal System
Traffic Signal System, Authorization for Third Supplemental Agreement between City of New Haven and State of Connecticut to accept Surface Transportation Funds ($1,426,000) for development of Computerized and Hardware Upgrades at 14 various locations (ConnDOT Projects 92-488; 92-564, 14 intersections) (Interim Director of Transportation, Traffic and Parking)
Download Decision Letter
1452-07 Project Storefronts Program
Project Storefronts Program, Authorization for Application to and Acceptance of "Arts Our Town" Grant (not to exceed $100,000) from the National Endowment for the Arts to support the continued Program Expansion and Operation (Director of Cultural Affairs)
Download Decision Letter
1452-08 State Street 1390
State Street 1390, Authorization for Projecting Sign over City Sidewalk (Shlomi Leon for State Street Bistro and Pizza)
Download Decision Letter
1452-09 Elm Street 338
Elm Street 338, Authorization for a projecting Sign over City Sidewalk (Artfx Signs for Box 63)
Download Decision Letter
1452-10 Mountain Top Lane 97 & 103
Mountain Top Lane 97 & 103, Disposition of surplus land (Miguel Cartagena)
Download Decision Letter
1452-11 Peck Street 60
Peck Street 60, Special Exceptions and Coastal Area Management permit to permit a Neighborhood Convenience Use with Front Yard Parking, Variance to permit 2,100 S.F. sales/service area for a Neighborhood Convenience Use where 1,500 S.F. Maximum is allowed in a (RM-1) Residential District in a Low-Middle Density (RM-1) Residential District. [Owner/Applicant: Wilson Reyes, 11-28-S, 11-32-V, 11-04-CAM]
Download Decision Letter
1452-12 Poplar Street 275
Poplar Street 275, Special Exception to permit 7 on-site parking of spaces where 21 spaces are required and to permit a Vocational School in a Neighborhood Center Mixed-Use (BA-1) District (Owner: Silver Moon Distributors, Inc. Applicant: Tonsorial Real Estate, LLC, 11-30-S)
Download Decision Letter
1452-13 Humphrey Street 279
Humphrey Street 279, Time Extension for Soil Erosion and Sediment Control Plan (Owner/Applicant: Armand Aloi)
Download Decision Letter
1452-14 Broadway near Elm and York Streets and Tower Parkway
Broadway near Elm and York Streets and Tower Parkway, First Amendment to Ground Lease to include Broadway Parking Lot (Deputy Economic Development Director)
Download Decision Letter
1452A West Rock PDD #119
West Rock PDD #119, Homeownership Units, Swap of one 2-family for a 3-family building to avoid Hamden Sewer Line Relocation (Michaels Development)
Download Decision Letter
1451-01 River Street 100
River Street 100, Site Plan Review and Coastal Site Plan Review for Modifications to Plans for new Warehouse Facility for Colony Hardware in an IM Zone (Owner: City of New Haven; Applicant: The Sophie Group)
Download Decision Letter
1451-02 Winchester Avenue 182
Winchester Avenue 182, Site Plan Review for Demolition of existing former industrial building and stabilization of site in an IL Zone (Owner/Applicant Yale University)
Download Decision Letter
1451-03 Forbes Avenue 610
Forbes Avenue 610, Site Plan Review for new 8,200 SF warehouse structure in an IH Zone (Owner/Applicant Richard Giannattasio, 610 Forbes Avenue, LLC)
Download Decision Letter
1451-04 Fountain and Ramsdell Streets
Fountain and Ramsdell Streets, Site Plan Review for intersection improvements per CGS Section 8-24 (City Engineer)
Download Decision Letter
1451-05 Zoning Ordinance Map Amendment
Zoning Ordinance Map Amendment, Amend Title VI, Volume III of the Code of Ordinances to change the zoning designation of certain parcels on Park, Chapel, Crown, York, Dwight, George, Howe Streets and Edgewood Avenue from BA, RH-2 and RM-2 to BD-1 (Alders Jones, Calder, Clark and Shah for the Chapel West Special Services District)
Download Decision Letter
1451-06 Frances Hunter Drive
Frances Hunter Drive, Establish new residential parking zone on both sides between Dixwell Avenue and Ashmun Street (Alderman Morehead)
Download Decision Letter
1451-07 Wilmot Road 122
Wilmot Road 122, Authorization for the City to enter into a Cooperation Agreement with the Housing Authority of New Haven and The Glendower Group, Inc., including tax abatements for New Housing Construction (Director, Livable City Initiative)
Download Decision Letter
1451-08 Chapel Street and Park Street
Chapel Street and Park Street (northwest corner), designation as "Gag Jr.'s Corner" to honor Vincent Gagliardi, Jr. (Alderwoman Clark)
Download Decision Letter
1451-09 Wintergreen Avenue 200
Wintergreen Avenue 200, Authorization for acceptance of property known as the Sgt. George D. Libby United States Army Reserve Center as per regulations under the Defense Base Realignment and Closure Act (BRAC) of 1990 (Chief Administrative Officer)
Download Decision Letter
1451-10 Orange Street 200
Orange Street 200, Authorization to enter into a contract with the Connecticut Department of Public Health for the purpose of storing Diethylenetriaminepentaacetate (DTPA) (Chief Administrative Officer)
Download Decision Letter
1451-11 Judith Terrace 100
Judith Terrace 100 Unit #3, Land acquisition (City of New Haven)
Download Decision Letter
1451-12 South Water Street 98
South Water Street 98, Special Exception and Coastal Area Management Permit for a delicatessen in a Business C-Marine (BC) District. (Applicant Dockside Deli LLC; BZA 11-22-S, 11-03-CAM)
Download Decision Letter
1451-13 State Street 973
State Street 973, Special Exceptions to permit 3 on-site parking spaces where 9 spaces are required and for a Tavern license for a Wine Bar. (Applicant Linda Fitzpatrick, BZA 11-23-S)
Download Decision Letter
1451-14 West Rock PDD #119
West Rock PDD #119, Modification of timetable for submission of Detailed Plans. (Owner Housing Authority of New Haven. Applicant Michaels Development Co. I LLC)
Download Decision Letter
1451-15 Middletown Avenue 720
Middletown Avenue 720, Coastal Site Plan Review for Addition to building in an IL Zone (Owner/Applicant: Tom Martone)
Download Decision Letter
1451-16 Chapel Street 1423 Unit B1
Chapel Street 1423 Unit B1 (MBP: 318-0242-02501), Land Disposition of Professional Condominium for use as a Medical Office (MDCC Real Estate Holding Associates, LLC)
Download Decision Letter
1450-01 Waterfront Street 30 (aka 100)
Waterfront Street 30 (aka 100), Site Plan Review including Coastal Site Plan Review for new Biofuel Production Facility in an IH Zone (Owner: New Haven Terminal Inc., Applicant: Greenleaf Biofuels LLC).
Download Decision Letter
1450-02 State Street 702
State Street 702, Site Plan Review for conversion of former Professional Office to Restaurant Use in a BA Zone (Owner/Applicant: Andrea Coppola/Goodfella's Cafe).
Download Decision Letter
1450-03 Winthrop Avenue 240
Winthrop Avenue 240, Site Plan Review for conversion of former Convalescent Home to 80-unit Supportive Housing Facility including Corporate Offices and other Supportive Services to be known as Independence Commons in a RM-1 Zone (Conn Healthcare Holdings LLC; Applicant: Continuum of Care Inc.)
Download Decision Letter
1450-04 Nash Street 45
Nash Street 45, Land Disposition of former School through RFP Process (Frew-Lovell LLC).
Download Decision Letter
1450-05 Wolcott Street 58
Wolcott Street 58, Land Disposition of Remaining Portion of sliver lot (Elias Medina)
Download Decision Letter
1450-06 Wall and High Streets
Wall and High Streets (portions), Report on Continued Closure per 1990 City Yale Agreement (Interim Director, Department of Transportation, Traffic & Parking)
Download Decision Letter
1450-07 Household Hazardous Waste Collection
Household Hazardous Waste Collection, Agreement in the amount of $163,713 between the City of New Haven and the South Central Connecticut Regional Water Authority (Director of Public Works)
Download Decision Letter
1450-08 General, Capital and Special Budgets FY 2011-2012
General, Capital and Special Budgets FY 2011-2012 (Mayor DeStefano)
Download Decision Letter
1450-09 Ordinance Amendment, Amend Section 17-20
Ordinance Amendment, Amend Section 17-20 of the Code of Ordinances regarding 2011 Permit, License and User Fee (Mayor DeStefano)
Download Decision Letter
1450-10 Fountain and Ramsdell Streets
Fountain and Ramsdell Streets, Authorization to execute an agreement between City of New Haven and Greater New Haven Transit District toward improvements to and reconfiguration of the intersection (City Engineer)
Download Decision Letter
1450-12 Town Green Special Services District
Town Green Special Services District, FY 2011-2012 budget and imposing a levy as municipal tax levy (Town Green Special Services District)
Download Decision Letter
1450-13 Whalley Avenue Special Services District
Whalley Avenue Special Services District, Imposition of Tax Levy as municipal tax levy and fiscal year 2011-2012 budget (Whalley Avenue Special Services District)
Download Decision Letter
1450-14 Grand Avenue Special Services District
Grand Avenue Special Services District, FY 2011-2012 budget and imposing a levy as muncipal tax levy (Grand Avenue Special Services District)
Download Decision Letter
1450-15 Edgewood Avenue 75
Edgewood Avenue 75, Special Exception to permit zero parking spaces where 4 are required for a cultural society in a RM-2 zone (Owner: Andrew Morehouse Trust Association; Applicant: Roger Vincent; Attorney: Anika Singh Lemar) [BZA, 11-10-2].
Download Decision Letter
1450-16 Columbus Avenue 190, 200; Liberty Street 161
Columbus Avenue 190, 200; Liberty Street 161, Variances to permit 36% lot coverage where 30% is allowed; side yard of 0' where 5' is required for a garage; garage height of 19.93' where 12' is permitted; bldg. wall height of 46.23' where 35' is permitted at 200 Columbus; 400' walking distance to off-site parking; and to approve proposed lot split. Special Exception to permit 12 parking spaces where 156 are required for church and residential use in the former rectory at 190 Columbus Ave. & 161 Liberty St; joint use of parking with #210 Columbus Ave. in a RM-2 zone (Owner: Church of the Sacred Heart; Applicant/Attorney: Anthony V. Avallone, [BZA 11-12-V; 11-13-S].
Download Decision Letter
1450-17 Columbus Avenue
Columbus Avenue, corner of Salem Street, Special Exception to permit 12 front yard parking in a RM-2 zone (Owner: Church of the Sacred Heart. Applicant/Attorney: Anthony V. Avallone.) [BZA 11-14-S]
Download Decision Letter
1450-18 Salem Street 24
Salem Street 24, Special Exception to permit a neighborhood convenience use (sweet shop/deli) in a RM-2 zone (Owner: Shawn Kristama, Applicant: Dora Alexander) [11-18-S]
Download Decision Letter
1450-19 Orange Street 601-603
Orange Street 601-603, Special Exception to allow continuation of long standing Neighborhood Convenience Use with existing take-out, 18 on-site parking spaces and seasonal outdoor seating with conforming alterations to existing non-conforming structure in a RM-2 zone (Owner: PTR, LLC/Nica's Market; Applicant Joseph Sabino; Attorney Marjorie Shansky, 11-20-S, 11-19-V.
Download Decision Letter
1449-01 Nash Street 133
Nash Street 133, Site Plan Review for Construction of new East Rock School including demolition of existing school building in a RM-2 Zone (Owner/applicant: Board of Education)
Download Decision Letter
1449-02 Prospect Street 670
Prospect Street 670, Site Plan Review for conversion of single-family resident to four units in a RS-2 Zone (Owner: 670 Prospect LLC; Applicant: Wayne Garrick)
Download Decision Letter
1449-03 Lynwood Place 36
Lynwood Place 36, Site Plan Review for religious center in a RH-2 Zone (Owner: Chabad Student Center, Inc; Applicant: Wayne Garrick)
Download Decision Letter
1449-04 Forbes Avenue 401-409
Forbes Avenue 401-409, Site Plan Review for Filling Station/Convenience Store in a BA Zone (Owner/Applicant: Thomas Hennessey, A.F. Forbes Inc.)
Download Decision Letter
1449-05 Bishop Street 119
Bishop Street 119, Site Plan Review to construct new single-family residence in a RM-2 Zone (Owner/Applicant: David Dixon)
Download Decision Letter
1449-07 Prospect Street 477
Prospect Street 477, Land disposition for rehabilitation as 3 rental units (Pike International, LLC)
Download Decision Letter
1449-08 West River Tide Gates and Edgewood Park Duck Pond
West River Tide Gates and Edgewood Park Duck Pond, Agreement with Connecticut Fund for the Environment for the design and construction of improvements and utilizing Federal funds under the American Recovery and Reinvestment Act of 2009 (City Engineer)
Download Decision Letter
1449-09 River Street Municipal Development Project
River Street Municipal Development Project, Authorization for the filing of an application with the U.S. Economic Development Administration for and acceptance of a grant in an amount of up to $651,615 to support infrastructure improvements in the River Street Municipal Development Plan Project Area (Economic Development Administrator)
Download Decision Letter
1449-10 Traffic Signal Modernization Project
Traffic Signal Modernization Project, Resolution of the Board of Aldermen authorizing the Mayor to enter into an agreement with Vanasse Hangen Brustlin, Inc. (VHB) for Servcies During Construction for the modernization and expansion of the central control signal system (Department of Transportation, Traffic and Parking)
Download Decision Letter
1449-11 Ordinance Amendment, Amend Chapter 17, Article XXI
Ordinance Amendment, Amend Chapter 17, Article XXI of the New Haven Code of Ordinances regarding Certification of Actual Building Costs and Payment of any Additional Building Permit Fees as a Condition of obtaining a Certificate of Occupancy (Executive Director/Building Official)
Download Decision Letter
1449-12 Consolidated Housing and Community Development Annual Action Plan for FY 2011-2012
Consolidated Housing and Community Development Annual Action Plan for FY 2011-2012 including proposed activities to be funded by the Department of Housing and Urban Development (HUD) Community Development Block Grant (CDBG), Home Investment Partnership, Housing Opportunities for Persons with AIDS (HOPWA), and Emergency Shelter Grant (ESG) community programs (Mayor DeStefano)
Download Decision Letter
1449-13 Orange Street 200, Church Street 165 (New Haven City Hall)
Orange Street 200, Church Street 165 (New Haven City Hall), Authorization to enter into a 10-year Energy Services Agreement with UTC Power Corporation for a 400k W Fuel Cell Installation (Chief Administrative Officer)
Download Decision Letter
1449-14 Waterfront Street 100
Waterfront Street 100 (aka 100 Waterfront Street), Special Exception and Coastal Site Plan Review to permit a biofuels procesing facility in an IH zone (Owner: New Haven Terminal, Inc/Applicant: Gus Kellogg IV, 11-06-S, 11-01-CAM)
Download Decision Letter
1448-01 Crown Street 44, State Street 232, MBP 240-0224-01104
Crown Street 44, State Street 232, MBP 240-0224-01104, Site Plan Review for Rehabilitation and Adaptive Reuse of Two Buildings for Residential Use and ground floor Commercial Space in a BD-1 Zone (Owner 26 Crown Street Associates, LLC; Applicant PMC Property Management
Download Decision Letter
1448-02 Chapel Street 441
Chapel Street 441, Site Plan Review for Addition of 5 units within existing five-story former industrial building in a light industrial (IL) zone (Owner Harry David, Chapel Trust; Applicant Wayne Garrick)
Download Decision Letter
1448-03 Howard Avenue 570
Howard Avenue 570, Rehabilitation of 3 Family Residence through Negotiated Swap for 552 Winchester Avenue (Neighborhood Housing Services)
Download Decision Letter
1448-04 Road Dam & Creek 99
Road Dam & Creek 99, Land Disposition of portion of sliver lot (Anthony and Elizabeth Cangiano)
Download Decision Letter
1448-05 Stevens Street 32
Stevens Street 32, Land disposition of sliver lot for driveway/sideyard (Alberta Jackson)
Download Decision Letter
1448-06 Stevens Street 51
Stevens Street 51, Land disposition of sliver lot for sideyard (Robert Keene)
Download Decision Letter
1448-07 Ordinance Amendment
Ordinance Amendment providing for the creation of a Stormwater Authority (Chief Administrative Officer)
Download Decision Letter
1448-08 Elliott Street
Elliott Street between Sylvan and Davenport Avenues, Establishment of a residential parking zone (Alderwoman James-Evans)
Download Decision Letter
1448-10 Eastern Street, 321, 339, Bella Vista Planned Development District #23
Eastern Street, 321, 339, Bella Vista Planned Development District #23, Application and General Plans for Amendment to add 399 Elderly Residential Units and Amenities within existing Boundaries to existing 1,412-Unit Elderly Community (Owner/Applicant: Carabetta Enterprises, Inc.)
Download Decision Letter
1447-01 Wilmot Road 122
Wilmot Road 122, Site Plan Review for new mixed use facility including 47 elderly apartments and retail/medical space in a BA Zone (Owner/Applicant: Housing Authority of New Haven)
Download Decision Letter
1447-02 Dixwell Avenue 794, 808-812; Elizabeth Street 13, 17, 21; Cherry Ann Street 18
Dixwell Avenue 794, 808-812; Elizabeth Street 13, 17, 21; Cherry Ann Street 18, Site Plan Review for development of playing field and parking lot in RM-1/BA Zones (Owner: John Caldwell, 808 Dixwell; Applicant: Elm City College Preparatory, Inc.)
Download Decision Letter
1447-03 Washington Avenue 808
Washington Avenue 808, Site Plan Review including Coastal Site Plan Review for volume reduction facility in an IL Zone (Owner: Bixon Liquidation Corporation, Applicant: Laydon Industries, LLC)
Download Decision Letter
1447-04 Lake Place 73-79
Lake Place 73-79, Site Plan Review for new fraternity house (DKE) in a RM-2 Zone (Owner: Rampant Lion Foundation; Applicant: David Golibiewski, TPA Design Group)
Download Decision Letter
1447-05 Eastern Street 321, 339, Bella Vista Planned Development District #23
Eastern Street 321, 339, Bella Vista Planned Development District #23, Application and general plans for amendment to add 399 elderly residential units and amenities within existing boundaries to existing 1,412 unit elderly community (Owner/Applicant: Carabetta Enterprises, Inc.)
Download Decision Letter
1447-06 Traffic Signal Modernization Program
Traffic Signal Modernization Program, Authorization to enter into an agreement with State of Connecticut for inspection and construction services associated with modernization and expansion of central control signal system (Department of Transportation, Traffic & Parking)
Download Decision Letter
1447-07 Traffic Signal Modernization Program
Traffic Signal Modernization Program, Authorization to enter into a supplemental agreement for inspection and construction services for the Route 34 traffic signal control modernization project (Department of Transportation, Traffic & Parking)
Download Decision Letter
1447-08 Neighborhood Stabilization Program III
Neighborhood Stabilization Program III, Authorization to apply for and accept funding in the amount of approximately $1,041,597 under the HUD Dodd/Frank Financial Reform Act for acquisition and rehabilitation of foreclosed, abandoned and/or blighted structures in Dixwell, Fair Haven, the Hill and Newhallville neighborhoods (Executive Director, Livable City Initiative)
Download Decision Letter
1447-12 Elm Street 372-374
Elm Street 372-374, Special Exception to permit zero parking spaces where 6 are required for the outdoor patio and game room for a restaurant in a BA zone (Owner: Hang Seng, Inc. Application: Punhon Chan)
Download Decision Letter
1447-13 Humphrey Street 175; East Street 504, 506
Humphrey Street 175; East Street 504, 506, Special Exceptions to expand an existing restaurant and to permit zero additional parking spaces where 4 are required. All in a RM-2 zone (Owner Heide McIntosh, Applicant: HBRC, LLC. Attorney: Anthony V. Avallone)
Download Decision Letter
1447-14 Lynwood Place 36
Lynwood Place 36, Special Exception to permit 6 parking spaces where 11 are required and lot coverage, side yard, parking space area and gross floor area variances to expand a nonconforming building for renovations to a religious center in an RH-2 zone (Owner: Chabad Student Center, Inc. Applicant: Wayne S. Garrick, AIA, 10-127-V; 10-128-S)
Download Decision Letter
1446-01 Grand Avenue 255, 257, 259
Grand Avenue 255, 257, 259, Site Plan Review to join Three Mixed Use Sructures for residential and commercial use in a BA-1 zone (Owner/Applicant: Mutual Housing Association of South Central CT, Inc.)
Download Decision Letter
1446-02 Pond Lily Avenue 61, 70
Pond Lily Avenue 61, 70, Site Plan Review for Change in Use from Banquet Hall (The Belvedere) to Religious Use (Temple) in a BA Zone (Owner/Applicant: Gujarati Samaj of Connecticut, Inc.)
Download Decision Letter
1446-03 Orange Avenue and West River
Orange Avenue (adjacent to #30) and West River, Inland Wetlands Review and Coastal Site Plan Review for replacement of three tide gates with self-regulating gates (Owner: City of New Haven; Applicant: Gwen Macdonald of CT Fund for the Environment/Save the Sound)
Download Decision Letter
1446-04 Edgewood Avenue at Chapel Street
Edgewood Avenue at Chapel Street (Edgewood Park), Inland Wetlands Review for deposit of fill and construction of raised walkway along Duck Pond (Owner: Department of Parks, Recreation & Trees; Applicant: Gwen Macdonald of CT Fund for the Environment/Save the Sound)
Download Decision Letter
1446-05 Edwards Street at Livingston Street
Edwards Street at Livingston Street, Traffic Calming Improvements (City Engineer)
Download Decision Letter
1446-06 West Street
West Street, Land Disposition for side yard and garden (Jose Garcia)
Download Decision Letter
1446-07 Carlisle Street 174
Carlisle Street 174, Land Disposition of Sliver Lot as Driveway and Garden (Matthew Browning)
Download Decision Letter
1446-08 Dixwell Avenue 539
Dixwell Avenue 539, Land Disposition of Sliver Lot as Side Yard (Stephen Haynes)
Download Decision Letter
1446-09 Hallock Street 81
Hallock Street 81, Land Disposition of sliver lot to be used as driveway and side yard (Grand Holding, LLC)
Download Decision Letter
1446-10 Monroe Street 36
Monroe Street 36, Land Disposition of sliver lot as driveway and side yard (Zbierzak)
Download Decision Letter
1446-11 Munson Street 273
Munson Street 273, Disposition of sliver lot as garden and side yard (Vonetta)
Download Decision Letter
1446-12 Elizabeth Street 13, 17, 21; Dixwell Avenue 808-812; Cherry Ann Street 18
Elizabeth Street 13, 17, 21; Dixwell Avenue 808-812; Cherry Ann Street 18, Special Exception and variances to permit 24 parking spaces where 35 are required in a split zone (RM-1 & BA) (Owner: Elm City Preparatory, Inc. Applicant: Rebecca Good, 10-119-V; 10-120-S)
Download Decision Letter
1445-01 Winchester Avenue 275, Science Park PDD #49
Winchester Avenue 275, Science Park PDD #49, Preliminary and Detailed Plan Review and Site Plan Review for Phase I of Parcel L (134,000 SF Office Space for Higher One, Inc.) and related on and off site improvements; Professional Design Team Verification (Owner: SPDC Tract A, LLC; Applicant: Winchester Arms NH, LLC)
Download Decision Letter
1445-02 Munson Street 88, 110, 116
Munson Street 88, 110, 116, Site Plan Review for Temporary Parking Use on Tract J in a BA Zone [Owners & Applicants: SPDC Tract J, LLC (88 Munson St); SPDC 110 Munson, LLC (110 & 116 Munson St)]
Download Decision Letter
1445-04 Forbes Avenue 120
Forbes Avenue 120, Site Plan Review including Coastal Site Plan Review for demolition of existing and construction of new Fuel Tanks and Reconfiguration of Loading Racks in an IH Zone (Owner/Applicant: R&H Terminal LLC)
Download Decision Letter
1445-05 Thorn Street 2
Thorn Street 2, Special Permit for Outdoor Storage in excess of 500 SF in an IL Zone (Owner/Applicant: Jen Con Properties LLC aka PJ's Construction)
Download Decision Letter
1445-06 Grand Avenue 529
Grand Avenue 529, Certificate of Approval of Location for Used Car Dealer in an IH zone (Robert M. Capelli)
Download Decision Letter
1445-07 Whalley Avenue 271
Whalley Avenue 271, Certificate of Approval of Location for auto repair in a BB Zone (Chaudhary)
Download Decision Letter
1445-08 Zoning Ordinance Map and Text Amendments including Parcels of Land known as 70 Sachem Street; 4, 12, 14 and 36 Mansfield Street; 6, 8, 10, 12 and 14 Prospect Place; 88, 94, 100 and 104 Prospec
Zoning Ordinance Map and Text Amendments including Parcels of Land known as 70 Sachem Street; 4, 12, 14 and 36 Mansfield Street; 6, 8, 10, 12 and 14 Prospect Place; 88, 94, 100 and 104 Prospect Street; Portions of former Prospect Place, Sachem Street and Railroad Parcel F. Application and General Plans for Planned Development District (PDD) Designation of a +6.689 acre site for two new residential colleges in area currently zoned RH-2 and RM-2 (Owner/Applicant: Yale University)
Download Decision Letter
1445-09 Springside Avenue 358
Springside Avenue 358, Authorization for a ten year lease agreement between the City of New Haven and the New Haven Ecology Project, Inc. (Common Ground High School) for lease of land adjacent to West Rock Ridge State Park (Director of Parks, Recreation & Trees)
Download Decision Letter
1445-10 Ordinance Amendment, Amend Section 18-2 of the Code of General Ordinances regarding Procedure for Naming of Street Corners
Ordinance Amendment, Amend Section 18-2 of the Code of General Ordinances regarding Procedure for Naming of Street Corners (Alderpersons Elicker and Jackson-Brooks)
Download Decision Letter
1445-11 Tree Planting Program
Tree Planting Program, Authorization for Renewal of Partnership between the Department of Parks, Recreation and Trees and the New Haven Urban Resources Initiative for Continuation of Planting Program (Parks Director)
Download Decision Letter
1445-12 Saltonstall Avenue 191; 0, 195, 199, 201, 209 Saltonstall Court; 190 Wolcott Street
Saltonstall Avenue 191; 0, 195, 199, 201, 209 Saltonstall Court; 190 Wolcott Street, Land Disposition for Construction of 19 new Residential Rental Units in a RM-2 zone (Neighborhood Works New Horizons, dba Mutual Housing)
Download Decision Letter
1445-13 Whalley Avenue 827
Whalley Avenue 827, Special Exception to permit zero parking spaces where 12 are required for a theater in BA zone (Owner/Applicant: John Cavaliere) [BZA File #10-106-S]
Download Decision Letter
1445-14 Nash Street 133
Nash Street 133, Variance to permit lot coverage of 33% where 30% is allowed, front yard setback of 10' where 17' is required, building wall height of 51' where 32' is allowed. Special Exception to permit 25 parking spaces where 207 is required. All for the construction of a new school in a RM-2 zone (Owner: New Haven Board of Education, BZA 10-108-V, 10-109-S)
Download Decision Letter
1444-01 Winchester Avenue 344
Winchester Avenue 344, Science Park PDD #49, Certification of Completion (Owner/Applicant: Winstanley Enterprises, LLC and 344 Winchester Avenue, LLC)
Download Decision Letter
1444-02 Loomis Place 50
Loomis Place 50, Site Plan Review for new Science/Technology Building in a RS-1 Zone (Owner/Applicant: The Foote School Association, Inc.).
Download Decision Letter
1444-03 Downtown Crossing and Route 34
Downtown Crossing and Route 34, Authorization to apply for and accept TIGER II Grant Funding ($21.3 million) for Infrastructure and Route 34 Improvements (Economic Development Administrator).
Download Decision Letter
1444-04 Union Station Transit Oriented Development
Union Station Transit Oriented Development, Authorization to apply for and execute HUD Sustainable Communities Regional Planning Grant ($225,000) (Economic Development Administrator).
Download Decision Letter
1444-05 Church Street South and Robert T. Wolfe Master Plan
Church Street South and Robert T. Wolfe Master Plan, Authorization to apply for and accept Community Challenge Grant ($960,000) under HUD Sustainable Communities (Economic Development Administrator).
Download Decision Letter
1444-06 State Street 1362
State Street 1362, Authorization for Sign over Public Right-of-Way (Gallo's Applicant).
Download Decision Letter
1444-07 Sachem Street at Prospect Street
Sachem Street at Prospect Street, Authorization for Right-of-Way Modifications (City Engineer).
Download Decision Letter
1444-08 Grand Avenue 424
Grand Avenue 424, Authorization to apply for and accept CT Department of Economic and Community Development Grant for Environmental Cleanup (Economic Development Administrator).
Download Decision Letter
1444-09 Traffic Signal Modernization Project
Traffic Signal Modernization Project, Authorization to enter into agreement with the State of Connecticut for Expansion of Central Signal Control System at 14 Intersections (Director, Department of Transportation, Traffic and Parking).
Download Decision Letter
1444-10 Ann Street at Kossuth Street
Ann Street at Kossuth Street, Designation of corner as "Catherine Sutton Dawson Way" (Alderwoman Jackson-Brooks).
Download Decision Letter
1444-11 Orchard Street at Munson Street
Orchard Street at Munson Street, Designation of southwest corner as "Bishop H. George Brooks and Lady Nellie R. Brooks Corner" (Alderwoman Jackson-Brooks).
Download Decision Letter
1444-13 Congress Avenue 744-750
Congress Avenue 744-750, Special Permit for a new Rooftop Telecommunications Facility in a BA Zone (Property Owner: K & G Holdings, LLC; Applicant: Clear Wireless, LLC).
Download Decision Letter
1444-15 James Street 273
James Street 273, Land Disposition of Sliver Lot as Side Yard (Davis)
Download Decision Letter
1444-16 James Street 273
James Street 273, Land Disposition of Sliver Lot as Side Yard (Vereen & Farrar)
Download Decision Letter
1444-17 Road Dam Creek 99
Road Dam Creek 99, Land Disposition of portion of Sliver Lot as Side Yard (Ehrler).
Download Decision Letter
1444-18 Grannis Street, 13
Grannis Street 13, Land Disposition of Sliver Lot as Rear Yard (Fargeorge).
Download Decision Letter
1444-19 Washington Avenue 808
Washington Avenue 808, MBP 274-0022-01500 and 274-0022-01700. Coastal Area Management Permit to process roadway construction debris in an IL zone. (Owner: Bixon Liquidation Corp. and Grasso Boulevard Properties; Applicants: Laydon Industries, Kristy Laydon, VP; Attorney: John W. Colleran).
Download Decision Letter
1444-20 Chapel Street 1227
Chapel Street, 1227, Special Exception for a restaurant permit (full liquor) and to permit 51 parking spaces where 100 are required for a new restaurant in a BA Zone (Owner: C.A. White; Applicant: Omer Ipek, 10-87-S).
Download Decision Letter
1444-21 East Grand Avenue, 223-225
East Grand Avenue 223-225, Use Variance to permit a chold daycare center (up to 69 children) in a new building; Special Exception for joint use of parking spaces in a RS-2 zone (Owner: New Haven Monthly Meeting of the Religious Society of Friends. Applicant: Wendy Kravitz. Attorney: Scotia Ryer 10-92-V, 10-93-S.
Download Decision Letter
1444-22 Nash Street 51
Nash Street 51, Special Exception to permit zero parking spaces where two are required for the conversion of a building from four dwelling units to six in a RM-2 zone (Owner/Applicant: Michael McDermott, 10-94-S).
Download Decision Letter
1444-23 Cove Street
Cove Street, Special Exception to permit one front yard parking space and Variances to permit the construction of a single-family dweling in a RS-2 zone (Owner: 87 Cove, LLC. Applicant: Chris Goetsch, 10-96-V, 10-97-S).
Download Decision Letter
1444-24 Goodwin Street 50, 60 and Lot 21
Goodwin Street 50, 60 and Lot 21, Special Exception to construct a concrete plant in an IH zone. Coastal Area Management for same. (Owner: Henry Criscuolo. Applicant: Russell R. Lauria. Agent: William C. Heiple, 10-95-S, 10-8-CAM).
Download Decision Letter
1444-25 West Street 10
West Street 10, (MBP: 302-0063-00400), Special Exception for a neighborhood convenience use (sandwich shop) in a RM-2 zone (Owner/Applicant: Kelly B. Moye).
Download Decision Letter
1444-26 Concord Street 88
Concord Street 88, Special Exception to permit 2 front yard parking spaces, yard and coverage variances for the construction of a single-family dwelling in a RS-2 zone (Owner: SKP Developers, LLC; Applicant: Gerald Poprocki, 10-83-V, 10-100-S).
Download Decision Letter
1444-27 Trumbull Street 3 and State Street 702
Trumbull Street 3 and State Street 702, Variance to permit 0' side yard where 10' is required. Special Exception to permit zero parking spaces where 28 spaces are required and joint use parking. All to create a new lot and relocate a restaurant in a split (RO & BA) zone (Owner: Trumbull Suites, LLC. Applicant: John Parese, 0-67-V; 10-68-S).
Download Decision Letter
1443-01 Ella Grasso Boulevard 255
Ella Grasso Boulevard 255, Coastal Site Plan Review for Upgrade to West River Switching Station and Pressurization Plant Modifications in an IL Zone (Owner/Applicant United Illuminating)
Download Decision Letter
1443-02 Whalley Avenue 1379
Whalley Avenue 1379 at West River, Inland Wetlands Review for Demolition and Removal of Amity Substation (Owner/Applicant United Illuminating)
Download Decision Letter
1443-03 Safe Routes to School
Safe Routes To Schools Infrastructure Program, Vicinity of Grand Avenue, Exchange Street, Ferry Street and East Pearl Street, Coastal Site Plan Review for improvements (Owner/Applicant City Engineer)
Download Decision Letter
1443-04 Quinnipiac Avenue
Quinnipiac Avenue from Foxon Boulevard to Foxon Hill Road, Site Plan Review for infill of new sidewalks (Owner/Applicant City Engineer)
Download Decision Letter
1443-05 Hazard Mitigation Plan
Resolution of the City Plan Commission adopting the Natural Hazard Mitigation Plan update for New Haven
Download Decision Letter
1443-06 Salem Street
Salem Street from Columbus Avenue to Portsea Street, Proposed residential parking zone (Alderwoman Dolores Colon)
Download Decision Letter
1443-08 River Street 100
River Street 100, Special Development Grant Agreement between the New Haven Development Commission and the Sophie Group, LLC (Economic Development Administrator)
Download Decision Letter
1443-09 Quinnipiac Avenue Sidewalks
Quinnipiac Avenue Sidewalks, Foxon Boulevard (Route 80) to Foxon Hill Road, Authorization for infill and installation of new sidewalks where needed (City Engineer)
Download Decision Letter
1443-10 Renewable Energy
Renewable Energy, Acceptance of generating equipment from the CT Clean Energy Options Program (Director of Sustainability)
Download Decision Letter
1443-11 Park Street 34
Park Street 34, Smoke Free Zone, Designation of a zone surrounding the Connecticut Mental Health Center (Alderwoman Jacqueline James-Evans)
Download Decision Letter
1443-12 Howe Street 2
Howe Street 2, Authorization for signage in the public right-of-way (Sign Lite Inc)
Download Decision Letter
1443-13 Ella Grasso Boulevard 230
Ella Grasso Boulevard 230, Authorization to apply for and accept a Grant from Connecticut Department of Homeland Security and Emergency Management for purchase and installation of a generator at the Regional Fire Training Academy (Chief Administrative Officer)
Download Decision Letter
1442-01 Yale Avenue 45
Yale Avenue 45, Connecticut Tennis Center PDD #86, Detailed Plan Amendment and Site Plan Review including Coastal Site Plan Review for addition of fill to raise grade of existing recreational field (Owner/Applicant Yale University)
Download Decision Letter
1442-02 Lexington Avenue 131
Lexington Avenue 131, Site Plan Review including Coastal Site Plan Review for three new residential units on lot with existing single family unit in a RM-1 Zone (Owner/Applicant Michael Puccino)
Download Decision Letter
1442-03 Townsend Avenue 74
Townsend Avenue 74, Coastal Site Plan Review for land side work relating to Seawall Reconstruction in a RS-2 Zone (Owner/Applicant Anthony Avallone)
Download Decision Letter
1442-04 Poplar Street 350
Poplar Street 350, Land disposition of sliver lot for side yard (Yuval Marshak)
Download Decision Letter
1442-05 Mill River Street 75
Mill River Street 75, Land disposition of sliver lot for side yard (William A. Santillo)
Download Decision Letter
1442-06 Button Street 88
Button Street 88, Land disposition of sliver lot for side yard and play space for children (Jamine Mightly)
Download Decision Letter
1442-07 Gilbert Avenue 2
Gilbert Avenue 2, Land Disposition to owner occupant for rehabilitation (Antonio Arcos)
Download Decision Letter
1442-08 Butler Street 173
Butler Street 173, Land Disposition for Rehabilitation and Rental (NASHDA, LLC)
Download Decision Letter
1442-09 Science Park PDD
Zoning Ordinance Map and Text Amendments, Expansion of Science Park Planned Development District (PDD) #49 to include parcels of land known as 275 Winchester Avenue (map 256/block 0393/parcel 00102), 315 Winchester Avenue (map 256/block 0393/parcel 00106) and 270 Mansfield Street (map 256/block 0393/parcel 00105) (collectively "New Parcel L"); Dimensional, Parking, Loading and other deviations from PDD #49 requirements and the IH Zone for "New Parcel L" and for existing parcel K and uses for parcel L and additional uses for existing parcels C, D, F, G, J and K (Applicants Science Park Development Corporation and Winchester Arms NH LLC) and General Plan Approval for Parcel L. (Applicants Science Park Development Corporation and Winchester Arms NH LLC)
Download Decision Letter
1442-10 Zoning Ordinance Text Amendment, Flood Damage
Zoning Ordinance Text Amendment, Amend Section 56, Flood Damage Prevention District, to partially delete the present section and replace it with new text (City Plan Commission)
Download Decision Letter
1442-11 Flood Damage Prevention Ordinance
Flood Damage Prevention Ordinance, Ordinance Amendment to bring the present Ordinance into compliance with National Flood Insurance Program standards (City Plan Commission)
Download Decision Letter
1442-12 Orange Street 625
Orange Street 625, Special Permit for Telecommunications Installation in an RM-2 zone (Owner Rojame Associates, LLC; Applicant Clear Wireless, LLC)
Download Decision Letter
1442-13 Regional Indoor Firing Range
Regional Indoor Firing Range, Application to and acceptance of $225,000 from the U.S. Department of Justice, Office of Community Oriented Policying Services, 2010 COPS Technology Grant Program (Assistant Chief of Police Redding)
Download Decision Letter
1442-14 Edgewood Avenue
Edgewood Avenue between Day and Garden Streets, name location in honor of Judge Constance Baker Motley (Al Marder for the Connecticut Freedom Trail)
Download Decision Letter
1442-15 Ordinance Amendment Sandwich Board Signs
Ordinance amendment to Section 27 of the City Code of Ordinances entitled "Streets, Sidewalks, and Public Ways" to provide for sandwich board signs to be permitted in downtown New Haven (Public Works Director)
Download Decision Letter
1442-16 River Street 100
River Street 100, Renewal of Lease for River Street Municipal Development Project (MDP) Area Reuse Parcels "E", "F" and "G" for Use for Colony Hardware, Inc.'s Sales and Distribution Operation (Sophie Group, LLC)
Download Decision Letter
1442-17 Wooster Street 208
Wooster Street 208, Special Exception to permit a Neighborhood Convenience Use (coffee shop) in a RM-2 zone (Owner ARPI, LLC. Applicant June Kessler, 10-56-S)
Download Decision Letter
1442-18 Trumbull Street 3
Trumbull Street 3 and State Street 702, Variance to permit 0' side yard where 10' is required. Special Exception to permit zero parking spaces where 28 spaces are required and joint use parking. All to create a new lot and relocate a restaurant in a split zone (RO & BA) (Owner Trumbull Suites, LLC. Applicant John Parese) [10-67-V; 10-68-S]
Download Decision Letter
1442-19 Whitney Avenue 374
Whitney Avenue 374, Special Exception to permit zero parking spaces where 8 are required and a Use Variance to permit a tavern in a RH-1 zone (Owner Young H. Park. Applicant Jason Sobocinski, 1069-V; 10-70-S)
Download Decision Letter
1442-20 Pope Street 43
Pope Street 43, Variance to permit 10.2' side yard where 12 is required; Special Exception to permit 1 parking space where 3 are required to permit the expansion of a single-family dwelling in a RS-2 zone (Owner/Applicant Madeline & Andrew Anastasio) [BZA 10-71-V; 10-72-S]
Download Decision Letter
1442-21 Blatchley Avenue 284
Blatchley Avenue 284, Special Exception to permit front yard parking for a church in RM-2 zone (Owner New Haven Best, LLC. Applicant Mike Soto) [BZA file #10-73-S]
Download Decision Letter
1442-22 Dixwell Avenue 265
Dixwell Avenue 265, Special Exception to permit joint use parking between Trinity Temple Church and a daycare sponsored by the church in a split BA/RM-2 zone (Owner Charles Brewer. Applicant Trinity Temple Church) [BZA 10-74-S]
Download Decision Letter
1442-23 Blake Street 145
Blake Street 145, Special Exception to permit a neighborhood convenience use (grocery) in a RM-1 zone (Owner: 145 Blake Street, LLC. Applicant: Fazlay Rabbi, 10-77-S)
Download Decision Letter
1442-24 Congress Avenue
Congress Avenue from Davenport Avenue to west of Vernon Street, Site Plan Review (CGS Sec. 8-24 Review) for Paving, Drainage and Traffic Calming Improvements (Owner/Applicant: City Engineer)
Download Decision Letter
1441-01 Eddy Street 50
Eddy Street 50 (AKA 109 Barclay St, 47, 49 Eddy St, 61 and 63 Adeline St, 525 Ella Grasso Blvd), Special Permit for Outdoor Storage of more than 500 SF of material in an IL Zone (Owner: Dan D'Errico, Grand Avenue LLC)
Download Decision Letter
1441-02 Stiles Street
Stiles Street at Alabama Street, Amendment to Site Plan Review and Coastal Site Plan Review for Addition of Wind Turbine in an IH Zone (Owner: Port Authority; Applicant: City of New Haven)
Download Decision Letter
1441-03 Kensington Street 24 and 28
Kensington Street 24 and 28, Disposition of Sliver lots for yard space (365 Orchard, LLC)
Download Decision Letter
1441-04 Carlisle Street 105
Carlisle Street 105, Disposition of Sliver Lot for side yard (Berrios)
Download Decision Letter
1441-05 Read Street 82
Read Street 82, Disposition of Sliver Lot for Parking (Tamela and William Jones)
Download Decision Letter
1441-06 Newhall Street 141
Newhall Street 141, Land Disposition of 2-Family Residence for Rehabilitation by Non-Profit (Newhallville Development Corporation)
Download Decision Letter
1441-07 Putnam Street 201
Putnam Street 201, Land Acquisition of vacant Multi-Family Property (City of New Haven)
Download Decision Letter
1441-08 Daisy Street 55 and 67
Daisy 55 and 67, Land Disposition (Town of Hamden)
Download Decision Letter
1441-09 York Street 276
York Street 276 (a.k.a. 282), Authorization for Sign over Public Sidewalk (Blue State Coffee)
Download Decision Letter
1441-10 Lighthouse Road
Lighthouse Road bet. Lighthouse Point Park and MOrris Avenue, Cora Street, Marin Road, Residential Parking Zone Amendment (Alderwoman Arlene DePino)
Download Decision Letter
1441-11 West Street 10
West Street 10, (MBP: 302-0063-00400), Special Exception for a neighborhood convenience use (ice cream/candy store) in a RM-2 zone (Owner/Applicant: Kelly B. Moye, BZA #10-52-S)
Download Decision Letter
1441-12 Orchard Street 746
Orchard Street 746, Special Exception to permit a nonconforming use (boxing gym) of lesser intensity than the previous nonconforming use (gasoline station) and front yard parking for 4 parking spaces in a RM-2 zone (Owner: Garfield Reid; Applicant: Devonne Canady), [BZA 10-54-S]
Download Decision Letter
1441-A Barclay Street 105
Barclay Street 105, Minor Site Plan Revisions (eliminate fence section along rear yard off Barclay St)
Download Decision Letter
1440-01 Whitney Avenue 155, 175, 181
Whitney Avenue 155, 175, 181, PDD #120, Detailed Plan Review and Site Plan Review for new Yale School of Management (Owner/Applicant: Yale University)
1440-02 Waterfront Street 1 (AKA 5)
Waterfront Street 1 (AKA 5), Site Plan Review and Coastal Site Plan Review for Installation of 3 new gas combustion turbines, stack and associated equipment and tanks in an IH Zone (Owner/Applicant: PSEG Power Connecticut LLC)
Download Decision Letter
1440-03 Waterfront Street 1 (AKA 5)
Waterfront Street 1 (AKA 5), Site Plan Review and Coastal Site Plan Review for East Shore Substation Modification Project in conjunction with PSEG upgrade in an IH Zone (Owner/Applicant: United Illuminating Company)
Download Decision Letter
1440-04 Dewitt Street 140
Dewitt Street 140, Site Plan Review for new PreK-8 Hill Central School in a RM-2 Zone (Owner: City of New Haven Board of Education; Applicant: Kenneth Boroson Architects)
Download Decision Letter
1440-05 Middletown Avenue 47
Middletown Avenue 47, Site Plan Review and Coastal Site Plan Review for use as parking lot for rolling stock (Owner: CT Department of Transportation; Application: Housing Authority of New Haven)
Download Decision Letter
1440-06 Front Street 279
Front Street 279, Coastal Site Plan Review for Installation of Concrete Slab for use with Travel Lift in a BC Zone (Owner/Applicant: Waucoma Yacht Club)
1440-07 Prospect Street 202-314
Prospect Street 202-314, between Sachem Street and Hillside Place, Site Plan Review for Streetscape Improvements as part of the Yale Development Agreement )Owner/Applicant: City of New Haven Engineering Department)
Download Decision Letter
1440-08 Farmington Canal Line Greenway Between Temple Street and Prospect Street
Farmington Canal Greenway between Temple Street and Prospect Street, PDU #14, Site Plan Review including Soil Erosion and Sediment Control Review for Landscaping and Drainage Improvements (Owner/Applicant: Yale University)
1440-09 Dell Drive 110
Dell Drive 110, PDU #95, Change in Professional Team (Developers: Dell Drive Associates, LLC to Prospect Developers, LLC); Minor Modifications to Approved Detailed Plans (Applicant: Prospect Developers, LLC)
Download Decision Letter
1440-10 Fair Street 20
Fair Street 20, Certificate of Approval of Location (CAL) for repairer and Used Car Dealer in a BA Zone (Owners/Applicants: David Kinney, Jude Ahern and Lucy Ahern)
Download Decision Letter
1440-11 Peat Meadow Road 25
Peat Meadow Road 25, Certificate of Approval of Location (CAL) for repairer in a BB Zone (Owner: Hennessey Family, LP; Applicant: W/S Editions, LLC, William Snow III)
Download Decision Letter
1440-12 Grand Avenue 254
Grand Avenue 254, Special Permit for Telecomunications Installation in BA-1 Zone (Property Owner: New Grand, LLC; Applicant: Clear Wireless, LLC; Agent: Brown Rudick, LLP)
Download Decision Letter
1440-13 Hamilton Street 95
Hamilton Street 95, Site Plan Review for 9,000 SF Youth Center in Existing Building in a RM-1 Zone (Owner/Applicant Church on the Rock-New Haven Inc.)
Download Decision Letter
1440-14 Saltonstall Avenue 159
Saltonstall Avenue 159, Disposition of Surplus Land as side yard and parking (Garage) for #163 (Asdrubal Bernier)
Download Decision Letter
1440-15 Read Street 89
Read Street 89, Disposition of Sliver Lot for side yard (future owner occupant of #93)
Download Decision Letter
1440-16 Adeline Street 37
Adeline Street 37, Disposition of 1/2 of Sliver Lot for side-yard/driveway (Garzon)
Download Decision Letter
1440-17 Adeline Street 37
Adeline Street 37, Disposition of 1/2 of Sliver Lot for side-yard/driveway (Santiago)
Download Decision Letter
1440-18 Ordinance Amendment Complete Streets Policy
Ordinance Amendment amending Section 27-110 of the Code of Ordinances and establishing a Complete Streets Policy for New Haven (City Engineer)
Download Decision Letter
1440-19 Foxon Boulevard 500 and 504
Foxon Boulevard 500 and 504, Variance to permit an addition to a nonconforming pole sign in a BZ zone (Owner/Applicant: Suite Developments, LLC. Agent: David Branco BZA, 10-44-V)
Download Decision Letter
1440-A Front Street 342
Front Street 342, PDU 102, Rear deck addition (Milivojevic)
Download Decision Letter
1439-01 South Water Street 98, 100, 110, 120
South Water Street 98, 100, 110, 120, Special Permit, Coastal Site Plan Review and Site Plan Review for Use as recreational Boating Facility (Yacht Club) and Restaurant in a BC Zone (Owners/Applicants: Pequonnock Yacht Club Inc. and D&A Restaurant Enterprises LLC).
Download Decision Letter
1439-02 Brookside Avenue 50
Brookside Avenue 50, West Rock PDD #19, Inland Wetlands Review and Detailed Plan Review for 101 Rental Units known as Phase II (Owner: Housing Authority of the City of New Haven; Applicant: Michaels Development Company).
Download Decision Letter
1439-03 Humphrey Street 279
Humphrey Street 279 Time Extension for Soil Erosion and Sediment Control Plan (Owner/Applicant: Armand Aloi).
Download Decision Letter
1439-04 Church Street
Church Street CGS Section 8-24 Review of Tunnel Infrastructure Reconfiguration and Ventilation Project (Applicant: City Engineer).
Download Decision Letter
1439-05 Grand Avenue 69
Tabled
1439-06 Elliott Street 12
Elliott Street 12 Disposition for Single Family Owner-Occupied Dwelling (Habitat for Humanity).
Download Decision Letter
1439-07 Elliott Street 45
Elliott Street 45 & MBP: 299-0145-03900, Disposition for Single Family Owner-Occupied Dwelling (Habitat for Humanity).
Download Decision Letter
1439-08 Wooster and Warren Streets
Wooster and Warren Streets (corner), Designation of corner as "Anthony P. Gambardella Corner" to honor the late Battalion Chief Anthony P. "Dicky" Gambardella (Alderman Smart).
Download Decision Letter
1439-09 Ordinance Amendment Non-Alcoholic Events
Ordinance Amendment, Amend Code of Ordinances pertaining to notification of non-alcoholic (juice bar) events by cafe owners and police cost reimbursement (Chief Administrative Officer).
Download Decision Letter
1439-10 Ordinance Amendment Entertainment Districts
Ordinance Amendment to the New Haven Code of Ordinances designating the Science Park Municipal Development Area, the Downtown Municipal Development Area, the River Street Municipal Development Area and various adjacent blocks as Entertainment Districts (Economic Development Corporation and Office of Economic Development).
Download Decision Letter
1439-11 Sylvan Avenue 124
Sylvan Avenue 124 Lease Agreement to Christian Community Action for Rehabilitation as a homeless family shelter (Livable City Initiative).
Download Decision Letter
1439-12 Ordinance Amendment Special Services District and Parcel Number Corrections
Ordinance Amendment to Code of Ordinances Chapter 35-7 regarding properties included within the Special Services District and Parcel Number Corrections (Chapel West Special Services District Board of Commissioners).
Download Decision Letter
1439-13 Chapel West Special Services District
Chapel West Special Services District, Imposition of Tax Levy as municipal tax levy and fiscal year 2010-2011 budget (Chapel West Special Services District).
Download Decision Letter
1439-14 Grand Avenue Special Services District
Grand Avenue Special Services District, Imposition of Tax Levy as municipal tax levy and fiscal year 2009-2010 budget (Grand Avenue Special Services District).
Download Decision Letter
1439-15 Chapel Street 786
Chapel Street 786, Authorization for sign over City Sidewalk (Wireless Wizard).
Download Decision Letter
1439-16 Shared Lane and Downtown Bike Accommodation
Shared Lane Bike Enhancement Project and Downtown Bike Accomodation, Application to and Acceptance of Funding from the Greater New Haven Transit District (Director of Transportation, Traffic & Parking).
Download Decision Letter
1439-17 River Street Municipal Development Project
River Street Municipal Development Project, Reauthorization of Filing of Grant Application with the Connecticut Department of Economic and Community Development for up to $2,800,000 (Economic Development Administrator).
Download Decision Letter
1439-18 Orange Street 601-603
Orange Street 601-603 MBP: 212-0369-06000, 591 Orange Street, 355 Humphrey Street, Special Exception and Variances to expand an existing neighborhood convenience use and to permit off site parking in a RM-2 zone (Owner: PTR, LLC. Applicant: Anthony V. Avallone, 10-35-V, 10-36-S).
Download Decision Letter
1439-19 Highland Street 277
Highland Street 277, Disposition of Sliver Lot for Side Yard to #279-281 (Wright).
Download Decision Letter
1438-01 Farren Avenue 136
FARREN AVENUE 136, Certificate of Approval of Location (CAL) for Used Cars Sales and General Repair in a BA Zone (Owner: Cheli Properties, LLC; Application: Crossroads Transportation, LLC)
Download Decision Letter
1438-02 Church Street 129
CHURCH STREET 129, Special Permit for Additions to Existing Rooftop Telecommunications Facility (Owner: JMJ Services, Inc.; Application: Sprint Nextel Corporation)
Download Decision Letter
1438-03 Whitney Avenue 575
WHITNEY AVENUE 575, Special Permit for Additions to Existing Telecommunications Facility (Owner: Church of the Redeemer; Applicant: Sprint Nextel Corporation)
Download Decision Letter
1438-04 Dwight Street 120
DWIGHT STREET 120, Special Permit for Additions to Existing Telecommunications Facility (Owner: Lawrence Realty Company; Applicant: Sprint Nextel Corporation)
Download Decision Letter
1438-05 Front Street 378
FRONT STREET 378 (portion), PDU #117 (Northern Tract), Detailed Plan Amendment to Permit Phased Building Plan (Owner: Housing Authority of New Haven; Applicant: Trinity New Haven Housing Three Limited Partnership)
Download Decision Letter
1438-06 Front Street 374
FRONT STREET 374 (portion), PDU #116 (Southern Tract), Detailed Plan Amendment to Permit Phased Building Plan (Owner: Housing Authority of New Haven; Applicant: Trinity New Haven Housing Three Limited Partnership and Trinity New Haven Four Limited Partnership)
Download Decision Letter
1438-07 Grand Avenue 135
GRAND AVENUE 135, Site Plan Review including Coastal Site Plan Review for Change in Use (Pizza Restaurant) in a BA Zone (Owner/Applicant: Avatar Properties, LLC)
Download Decision Letter
1438-08 Prospect Street 682
PROSPECT STREET 682, Site Plan Review for conversion to 3 Dwelling Units in a RS-2 Zone (Owner/Applicant: 682 LLC)
Download Decision Letter
1438-09 Waterfront Street
WATERFRONT STREET, Site Plan Review and Coastal Site Plan Review for the Reconstruction of Waterfront Street in an IH Zone (Applicant: Richard H Miller for the City of New Haven)
Download Decision Letter
1438-10 Sylvan Avenue 80
SYLVAN AVENUE 80, 0 Sylvan Ave (MBP 299-1145-05000) Land Disposition for Single-Family Residence (Habitat for Humanity)
Download Decision Letter
1438-11 Sylvan Avenue 34
SYLVAN AVENUE 34, Land Disposition for Construction of a Single Family Dwelling (Habitat for Humanity of Greater New Haven, Inc)
Download Decision Letter
1438-12 Stevens Street 32
STEVENS STREET 32, Land Disposition for off-street parking (Neighborhood Housing Services of New Haven, Inc)
Download Decision Letter
1438-13 Edgewood Avenue 115
EDGEWOOD AVENUE 115, Land Acquisition and Disposition of 81-unit Dwight Co-op (City of New Haven)
Download Decision Letter
1438-14 Orchard Street 49
ORCHARD STREET 49, Land Disposition for Single-Family Residence (Habitat for Humanity)
Download Decision Letter
1438-15 Orchard Street 53
ORCHARD STREET 53, Land Disposition for Single-Family Residence (Habitat for Humanity)
Download Decision Letter
1438-16 North Bank Street 3
NORTH BANK STREET 3, Variance to permit front yard of 10' where 25' is required and rear yard of 6' where 25' is required; Special Exception to permit front yard parking to construct a garage in an RS-2 zone (Owner/Applicant: Keith Macdowall BZA, 10-06-V, 10-18-S)
Download Decision Letter
1438-17 Starr Street 46-48
STARR STREET 46-48, Variance to permit side yard setback of 6' where 8' is required; to expand a nonconforming building. Special Exception to waive the required additional parking space for an additional dwelling unit in a RM-2 zone (Owner/Applicant: Dwight P. & Lois I. Baker BZA, 10-23-V, 10-24-S)
Download Decision Letter
1438-19 Daisy Street 67
DAISY STREET 67, Special Exception to permit a nonconforming use of lesser impact than the previous nonconforming use and to permit front yard parking in a RM-1 zone (Owner: City of New Haven; Applicant: Tri-Con Construction Managers, LLC; Agent: Thaddeus Stewart)
Download Decision Letter
1438-20 Hamilton Street 95
HAMILTON STREET 95, Special Exception to permit zero parking spaces where 26 spaces are required for a community youth center (Owner/Applicant: Church on the Rock; Agent: John A. Parese)
Download Decision Letter
1438-21 Public Works of Art
PUBLIC WORKS OF ART Standards and Conditions for Donations, Loans, Commissioning and Deaccessioning of Public Works of Art (Department of Cultural Affairs)
Download Decision Letter
1438-22 Underage Parties
ORDINANCE AMENDMENT regulating the facilitation of underage parties at any occupied structure, dwelling, club or curtilage where persons over the age of 21 may lawfully purchase or consume alcoholic beverages (Alder James-Evans)
Download Decision Letter
1438-23 Commercial Waste Collections
ORDINANCE AMENDMENT, Amend Article XVI of the Code of Ordinances regarding commercial waste collections (Director of Public Works)
Download Decision Letter
1438-24 Waste Disposal, Site Cleanliness, Dumpster Regulations
ORDINANCE AMENDMENT, Amend Chapter 30 3/4-16 of the Code of Ordinances regarding waste disposal, site cleanliness plans, and dumpster regulations (Director of Public Works)
Download Decision Letter
1438-25 General, Capital and Special Budget 2010-2011
FY 2010-2011 GENERAL, CAPITAL AND SPECIAL BUDGETS (Mayor DeStefano)
Download Decision Letter
1438-26 Redesignation of Unexpended Bond Proceeds
ORDINANCE AMENDMENT TO APPROPRIATING ORDINANCE #3, FY 2009-2010, Redesignation of unexpended bond proceeds in the amount of $39,178 from Project #E202 911 Consolidation to Project #1044 Government Center (Mayor DeStefano)
Download Decision Letter
1438-27 Brownfield Remediation Funds
BROWNFIELD REMEDIATION FUNDS, Application for and Acceptance of up to $1,000,000 of U.S. Environmental Protection Agency Grant Funds for Brownfield Remediation (Economic Development Administrator)
Download Decision Letter
1438-28 Brownfield Remediation Program
BROWNFIELD REMEDIATION PROGRAM, Authorization to apply for and accept $200,000 from EPA's FY 2010 Brownfield Cleanup Grant Program for funds to remediate select City Brownfields (Economic Development Administrator)
Download Decision Letter
1438-29 Permit, License and User Fees
ORDINANCE AMENDMENT, Amend Article XX, Section 17-201 of the Code of Ordinances regarding permit, license and user fees (Mayor DeStefano)
Download Decision Letter
1438-30 College Street 266
COLLEGE STREET 266, Authorization for Sign over the City Sidewalk (Bespoke Restaurant)
Download Decision Letter
1437-01 Union Street 87
UNION STREET 87, Special Permit for recording (Artistic Development) Studio in a BA Zone (Owner: Al Gordon; Applicant: Nick Lloyd)
Download Decision Letter
1437-02 Grand Avenue 520
GRAND AVENUE 520, Site Plan Review including Coastal Site Plan Review for Construction of Replacement Switching Station in an IH Zone (Owner/Applicant: United Illuminating Company
Download Decision Letter
1437-03 Whitney Avenue 155, 175, 181
WHITNEY AVENUE 155, 175, 181, Site Plan Review for Demolition and Site Preparation of Site for new Yale School of Management in RO and RM-2 Zones (Owner/Applicant: Yale University
Download Decision Letter
1437-04 Front Street 378
FRONT STREET 378(Portion), PDU # 117 (Northern Tract), Request for Extension of Soil Erosion and Sediment Control Approval for Phase III, for 21 new Units (Owner: Housing Authority of New Haven, Applicant: Trinity New Haven Housing Three Limited Partnership).
Download Decision Letter
1437-05 Front Street 374
FRONT STREET 374 (portion), PDU # 116 (Southern Tract), Request for Extension of Soil Erosion and Sediment Control Approval for Phase III for 39 New Units (Owner: Housing Authority of New Haven, Applicant: Trinity New Haven Housing Three Limited Partnership and Trinity New Haven Housing Four Limited Partnership
Download Decision Letter
1437-06 Whalley Avenue 299
WHALLEY AVENUE 299, Site Plan Review for new Use (Community Bank) in a BA Zone (Owner: Global Investor Corporation; Applicant: William Placke, First Community Bank of New Haven
Download Decision Letter
1437-07 Newhall Street 242
NEWHALL STREET 242, Land Disposition of Sliver Lot for Driveway (Patrick Myrthil
Download Decision Letter
1437-09 Howard Avenue 570
HOWARD AVENUE 570, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-10 Lamberton Street 152
LAMBERTON STREET 152, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-11 Putnam Street 138
PUTNAM STREET 138, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-12 Putnam Street 181
PUTNAM STREET 181, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-13 Putnam Street 197
PUTNAM STREET 197, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-14 Rosette Street 160
ROSETTE STREET 160, Property Acquisition from Hill Development Corp. (City of New Haven)
Download Decision Letter
1437-15 West Street 210
West Street 210, Amendment to Land Disposition for Live-Work-Museum (Krikko Productions)
Download Decision Letter
1437-16 Woodland & Tilton Streets
WOODLAND AND TILTON STREETS, Authorization for Residential Parking Zone (Alderwoman Jones)
Download Decision Letter
1437-17 York Street 290
YORK STREET 290, Authorization for Sign over Public Sidewalk (FASTSIGNS for Labyrinth Books)
Download Decision Letter
1437-18 CHCD Annual Action Plan FY 2010-2011
CONSOLIDATED HOUSING AND COMMUNITY DEVELOPMENT ANNUAL ACTION PLAN FY 2010-2011 AND THE DRAFT FIVE YEAR CONSOLIDATED PLAN FY 2010-2014 including proposed activities to be funded by the Department of Housing and Urban Development (HUD) Community Development Block Grant (CDBG), HOME Investment Partnership. Housing Opportunities for Persons with AIDS (HOPWA), and Emergency Shelter Grant (ESG) community under the provisions of Title I of the Housing and Community Development Act of 1974 as amended (PL 93-383); the Cranston Gonzalez National Affordable Housing Act of 1990 as amended (PL 101-625); the McKinney-Vento Homeless Assistance Act of 2000 (PL 106-400); the Aids Housing Opportunity Act (PL 102-550); hereafter referred to as “housing and community development programs” and for activities to be funded by program income and/or reprogramming funds from prior grant years (Mayor DeStefano)
Download Decision Letter
1437-19 Lighthouse Point Park
Lighthouse Point Park: ORDINANCE AMENDMENT to Section 70-13(E)(5) of the Code of Ordinances prohibiting all alcoholic beverages from Lighthouse Point Park with the exception of permitted events in the carousel building with a police officer present (Director of Parks, Recreation & Trees)
Download Decision Letter
1437-20 Farmington Canal Greenway
FARMINGTON CANAL GREENWAY, Designation of the New Haven section of the Heritage Trail as the “William Lanson Section” (Alders Perez, M. Jones, Jackson-Brooks, Shah, S. Rodriguez, Goldson, Castro, Paolillo and K. Jones on behalf of the Amistad Committee).
Download Decision Letter
1437-21 Newhall Street 246
NEWHALL STREET 246, Special Exception to permit zero parking spaces where 4 spaces are required to permit a private school in an RM-2 zone (Owner/Applicant: Patrick Myrthil, 10-05-S)
Download Decision Letter
1437-22 Osborn Avenue 190
Osborn Avenue 190, Variance to permit front yard setback of 11’ where 25’ is required; height of Accessory Building of 12’-9.75” where 12’ is permitted; Special Exception to permit front yard parking space, all to permit construction of a two-car garage with mud room in an RS-2 zone [Owner/Applicant: Pat Wiener, BZA, 10-08-V; 10-09-S.]
Download Decision Letter
1437-23 Chapel Street 179-183
CHAPEL STREET 179-183, 140 SALTONSTALL AVENUE, 109-111 LLOYD STREET, Special Exception to permit 81 parking spaces where 188 are required. Coastal Area Management Review. For an expansion of an existing church in a BA, RM-1, RM-2 split zone (Owner/Applicant: Second Star of Jacob Church. Agent: Ronald E. Zocher)
Download Decision Letter
1437-24 Greenwich Avenue 459
GREENWICH AVENUE 459, Special Exception to permit zero parking spaces where four spaces are required to permit a church in BA zone (Owner: True Worship Church, Inc. Applicant: Henry W. Morton, 10-13-S)
Download Decision Letter
1437-25 Church Street 227
CHURCH STREET 227, Special Exception to permit zero additional parking spaces where 12 are required for 12 new units in a previously converted building in a BD zone (Owner: Connecticut Properties, LLC. Applicant: Stephen J. Joncus, 10-14-S)
Download Decision Letter
1437-26 Chapel Street 786
CHAPEL STREET 786, Authorization for Sign over City Sidewalk (Wireless Wizard)
Download Decision Letter
December 17, 2008 Decisions
Final decisions 12/17/08

Click image to enlarge.
January 17, 2007 Meeting
Download Decision Letter
1391-07
Portion of 378 FRONT STREET(157/0815/00301) and portion of FRONT STREET (157/0815/00300), Quinnipiac Terrace Phase II, Site Plan Review including Coastal Site Plan Review for construction of 50 new Residential Units, Community center, Management office, and Maintenance space in a RM-2 zone (Owner: Housing Authority of New Haven; Applicant: Trinity New Haven Housing Two LP).
Download Decision Letter
1391-18
Portions of FRONT STREET and NEW STREET A , Modifications in Conjunction with Quinnipiac Terrace Project (Trinity New Haven LLC).
Download Decision Letter
1391-08
305 & 311 WHALLEY AVENUE, Site Plan Review for new KFC Restaurant with Drive-Thru in a BA Zone (Owner/Applicant: David Hines, Hines Sudden Service, Inc.)
Download Decision Letter
1391-05
232 STATE STREET, 28-36, 40-44 CROWN STREET, Site Plan Review for Mixed Use Development (Residential with Retail Ground Floor) known as Ninth Square Phase II in a BD-1 Zone (Owner: City of New Haven; Applicant: 26 Crown Street Associates, LLC).
Download Decision Letter
1391-39
Extension of ORDINANCE AMENDMENT, Encouraging Use of Hybrid Technology by Granting Free on-Street Parking to Hybrid Vehicles and Other Manufacturer Authorized Alternative Fuel Vehicles Registered in the City of New Haven (Alders Jolly, Addonizio, King, and Shah).
Download Decision Letter
1391-37
WATER STREET, EAST STREET and FORBES AVENUE, Authorization to Apply for and Accept Grant form Connecticut Department of Transportation to Prepare the Magellan Site Feasibility Study (City Plan Director).
Download Decision Letter
1391-09
321-327 CROWN STREET (corner York Street), Site Plan Review for new 30-space Parking Lot in a BA Zone (Owner/Applicant: Yale University).
Download Decision Letter
1391-02
310 FOXON BOULEVARD, Certificate of Approval of Location (CAL) for Renewal of Limited Repairer License (Owner: Tenant: Galena Associates, LLC DBA Valvoline Instant Oil Change).
Download Decision Letter
1391-12
259 EDGEWOOD AVENUE, Site Plan Review for Renovation and Addition to Troup School in a RM-2 Zone (Owner: New Haven Board of Education).
Download Decision Letter
1391-13
WOODWARD AVENUE (between Fort Hale Road and Upson Terrace), Site Plan Review for Traffic Calming Project (Owner/Applicant: City Engineer/City of New Haven).
Download Decision Letter
1391-04
1 WATERFRONT STREET, Site Plan Review including Soil Erosion and Sediment Control Review and Coastal Site Plan Review for Proposed Remediation Project in an IH Zone (Owner/Applicant: PSEG Power Connecticut LLC).
Download Decision Letter
1391-36
ZONING ORDINANCE AMENDMENT, SCIENCE PARK PLANNED DEVELOPMENT DISTRICT #49, Amend Planned Development District to permit School Use in Building 5 aka 5 Science Park (Petitioner: Tyler Cooper & Alcorn, LLP for Science Park Development Corporation).
Download Decision Letter
1391-10
613 FERRY STREET, Site Plan Review for Construction of 9 New Residential Units in a RM-2 Zone (Owner/Applicant: Michael Vizziello, We Buy Houses, LLC).
Download Decision Letter
1389-05
500 WATERFRONT STREET, Site Plan Review including Coastal Site Plan Review for Construction of new Office Building and related Improvements in a IH Zone (Owner/Applicant: Catamount Petroleum Limited Partnership).
Download Decision Letter
1391-14
605 DIXWELL AVENUE, (cor. Hazel Street), Site Plan Review for 5,000 SF Church Addition in a RM-2 Zone (Owner/Applicant: Cavalry Baptist Church).
Download Decision Letter
1391-17
42 LOMBARD STREET, Site Plan Review including Coastal Site Plan Review for 4 new Residential Units in a RM-1 Zone (Owner/Applicant: Angelo Reyes).
Download Decision Letter
1391-38
500 SARGENT DRIVE, IKEA PDD #100, Request for Temporary Location of Banner for Pilot Pen Tournament (Pilot Pen Tennis).
Download Decision Letter
1391-11
177 COLLEGE STREET, Site Plan Review for new Cooperative Arts and Humanities High School in a BD Zone (Owner/Applicant: New Haven Board of Education).
Download Decision Letter
1391-06
99 & 107 WARWICK STREET, Site Plan Review for Construction of 2 new Residential Structures (5 units) in a RM-1 Zone (Owner/Applicant: Richard Giannattasio).
Download Decision Letter
1385-01
290 DAVENPORT AVENUE, Certificate of Approval of Location (CAL) for Change in Ownership of Auto Repair Shop (Owner/Applicant: Cecil Simpson).
Download Decision Letter
1385-06
197 YORK STREET, Site Plan Review for Complete Renovation of Jonathan Edwards College: Related Utility Installations within York Street Right-of-Way (Owner/Applicant: Yale University).
Download Decision Letter
1383-25
446B BLAKE STREET, WINTERGREEN OF WESTVILLE PDD #103, Minor Modifications to Approved Detailed Plans (Applicant: Metropolitan Development at Wintergreen LLC).
Download Decision Letter
1383-03
1031 STATE STREET, Certificate of Approval of Location for Used Auto Dealer and Repairer (Applicant: Ivelize Echevarria aka P.R. Auto Sales and Repairs).
Download Decision Letter
1385-07
PARK STREET near EDGEWOOD AVENUE, Site Plan Review for Utility Crossing relating to new Sculpture Building, Parking Garage and Gallery Space (Applicant: Yale University).
Download Decision Letter
1385-09
337-339 GRAND AVENUE, Site Plan Review for new Mixed Use Structure (First Floor retail with Two 3-BR Apartments) in a BA Zone (Owner/Applicant: Santos Lucero).
Download Decision Letter
1383-05
189 FORBES AVENUE, Site Plan Review including Coastal Site Plan Review for New Dunkin’ Donuts Restaurant with Drive-Thru in an IH Zone (Owner: Ali Helmi, Forbes Diner, Applicant: Neil Velleca, Jr.)
Download Decision Letter
1383-01
151 EAST STREET, Special Permit Application for Wireless Communications Facility (Applicant: Omnipoint Communications, Inc., Property Owner: The Hurley Group).
Download Decision Letter
1385-05
182, 194, 200, 204 YORK STREET, 1145 CHAPEL STREET, PDU #98, Detailed Plan Review and Site Plan Review for Construction of new History of Art Building and Renovation of Art and Architecture Building; Related Utility Installations within York Street Right-of-Way (Owner/Applicant: Yale University).
Download Decision Letter
1385-08
SACHEM STREET near WHITNEY AVENUE, Site Plan Review for Utility Crossings relating to Renovations and Addition to Department of Anthropology at 158 Whitney Avenue (Applicant: Yale University).
Download Decision Letter
|
|
|