Welcome to the New Haven City Plan Department
Return To City Homepage Menu is below
 
  • ONLINE SERVICES
  • FORMS
  • CALENDARS
  • EMERGENCY INFO
  • InfoNewHaven
  • Return Home
  •  

  • Eco Dev Department

    Search Our Site
    transparent image for spacing

    City Plan Department

    Reports of The City Plan Commission


    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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1473-06 Winchester Avenue 743

    Winchester Avenue 743 (MBP 254-0490-03400) Land Disposition Agreement of Sliver Lot [Moye]

    download this document nowDownload Decision Letter

    1473-07 Winchester Avenue 743

    Winchester Avenue 743 (MBP 254-0490-03400) Land Disposition Agreement of Sliver Lot [NHS]

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1471-09 Sherman Parkway

    Sherman Parkway, Land Disposition Agreement for new Single Family Residence (Yale Architecture School Building Project) [NHS]

    download this document nowDownload Decision Letter

    1471-10 Shelton Avenue 189

    Shelton Avenue 189, Land Disposition Agreement of Sliver Lot for Driveway [Nelson]

    download this document nowDownload 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 this document nowDownload Decision Letter

    1471-12 Washington Avenue 575

    Washington Avenue 575, Land Disposition Agreement of Sliver Lot for Sideyard [Tirado]

    download this document nowDownload Decision Letter

    1471-13 York Street 286

    York Street 286, Authorization for Business Sign over Public Right of Way (Opaline, Inc. dba Therapy)

    download this document nowDownload Decision Letter

    1471-14 Chapel Street 1060

    Chapel Street 1060, Authorization for Business Sign over Public Sidewalk (National Sign Corporation for Panera Bread)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1469-25 Maltby Street 85

    Maltby Street 85, (MBP 158-0801-01700), Land Disposition Agreement of Sliver Lot [Claudio].

    download this document nowDownload Decision Letter

    1469-26 Sargent Drive 0

    Sargent Drive 0 (MBP 227-1304-01701), Land Disposition Agreement of Sliver Lot [Connecticut Freezers Inc.].

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1468-06 Grand Avenue 314

    Grand Avenue 314, Authorization for awning over City Sidewalk (Franco Citron, Xplicit Hair Studio)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1468-08 Long Term/Permanent Homeless Encampment

    Long Term/Permanent Homeless Encampment, Policy Recommendation (Chair of the Homeless Advisory Commission)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1467-12 Wooster Street 235

    Wooster Street 235, Authorization for Sign over City Sidewalk (Grand Associates, LLC)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1465-10 Crown Street 44

    Crown Street 44, Authorization to install signage over the City sidewalk (Green Well Organic Tea & Coffee)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1462-05 Consolidated Action Plan 2012-2013

    Consolidated Action Plan 2012-2013

    download this document nowDownload Decision Letter

    1462-06 General, Capital and Special Budgets 2012-2013

    General, Capital and Special Budgets 2012-2013

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1459-06 Hudson Street 86

    Hudson Street 86, Land Disposition for Rehabilitaiton of 1-Family Residence (A&M GroundBreakers, LLC)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1459A Prospect Street 276

    Prospect Street 276, Site Improvements (Yale University)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1458-07 Gilbert Avenue 2

    Gilbert Avenue 2, Land Disposition for rehabilitation of 2-Family Dwelling (A&M Groundbreakers, LLC)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1455-08 Bassett Street 180

    Bassett Street 180, Land Disposition Agreement for Rehabilitation of Single Family Dwelling (Xtreme Home Improvements, LLC)

    download this document nowDownload Decision Letter

    1455-10 Lloyd Street 183

    Lloyd Street 183, Land Disposition Agreement as Additional Side Yard (Rivera)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1454-06 Blake Street 410

    Blake Street 410, Resolution to correct error on Zoning Map #4 (City Plan Department)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1453-11 Dump Road

    1453-11 Dump Road, Rename as "Edward B. Grant Way" (Alderpersons Jackson-Brooks and Antunes)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1453-15 Cedar Street 158

    Cedar Street 158, Land disposition for rehabilitation of single family residence (Hermilo Garcia Aguilar)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1453-18 Poplar Street 155

    Poplar Street 155, Land Disposition for rehabilitation of two family residences (92 Woosley LLC/Gil Marshak)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1452-09 Elm Street 338

    Elm Street 338, Authorization for a projecting Sign over City Sidewalk (Artfx Signs for Box 63)

    download this document nowDownload Decision Letter

    1452-10 Mountain Top Lane 97 & 103

    Mountain Top Lane 97 & 103, Disposition of surplus land (Miguel Cartagena)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1452-13 Humphrey Street 279

    Humphrey Street 279, Time Extension for Soil Erosion and Sediment Control Plan (Owner/Applicant: Armand Aloi)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1451-11 Judith Terrace 100

    Judith Terrace 100 Unit #3, Land acquisition (City of New Haven)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1450-04 Nash Street 45

    Nash Street 45, Land Disposition of former School through RFP Process (Frew-Lovell LLC).

    download this document nowDownload Decision Letter

    1450-05 Wolcott Street 58

    Wolcott Street 58, Land Disposition of Remaining Portion of sliver lot (Elias Medina)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1450-08 General, Capital and Special Budgets FY 2011-2012

    General, Capital and Special Budgets FY 2011-2012 (Mayor DeStefano)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1449-07 Prospect Street 477

    Prospect Street 477, Land disposition for rehabilitation as 3 rental units (Pike International, LLC)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1448-04 Road Dam & Creek 99

    Road Dam & Creek 99, Land Disposition of portion of sliver lot (Anthony and Elizabeth Cangiano)

    download this document nowDownload Decision Letter

    1448-05 Stevens Street 32

    Stevens Street 32, Land disposition of sliver lot for driveway/sideyard (Alberta Jackson)

    download this document nowDownload Decision Letter

    1448-06 Stevens Street 51

    Stevens Street 51, Land disposition of sliver lot for sideyard (Robert Keene)

    download this document nowDownload Decision Letter

    1448-07 Ordinance Amendment

    Ordinance Amendment providing for the creation of a Stormwater Authority (Chief Administrative Officer)

    download this document nowDownload Decision Letter

    1448-08 Elliott Street

    Elliott Street between Sylvan and Davenport Avenues, Establishment of a residential parking zone (Alderwoman James-Evans)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1446-05 Edwards Street at Livingston Street

    Edwards Street at Livingston Street, Traffic Calming Improvements (City Engineer)

    download this document nowDownload Decision Letter

    1446-06 West Street

    West Street, Land Disposition for side yard and garden (Jose Garcia)

    download this document nowDownload Decision Letter

    1446-07 Carlisle Street 174

    Carlisle Street 174, Land Disposition of Sliver Lot as Driveway and Garden (Matthew Browning)

    download this document nowDownload Decision Letter

    1446-08 Dixwell Avenue 539

    Dixwell Avenue 539, Land Disposition of Sliver Lot as Side Yard (Stephen Haynes)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1446-10 Monroe Street 36

    Monroe Street 36, Land Disposition of sliver lot as driveway and side yard (Zbierzak)

    download this document nowDownload Decision Letter

    1446-11 Munson Street 273

    Munson Street 273, Disposition of sliver lot as garden and side yard (Vonetta)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1445-07 Whalley Avenue 271

    Whalley Avenue 271, Certificate of Approval of Location for auto repair in a BB Zone (Chaudhary)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1444-06 State Street 1362

    State Street 1362, Authorization for Sign over Public Right-of-Way (Gallo's Applicant).

    download this document nowDownload Decision Letter

    1444-07 Sachem Street at Prospect Street

    Sachem Street at Prospect Street, Authorization for Right-of-Way Modifications (City Engineer).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1444-15 James Street 273

    James Street 273, Land Disposition of Sliver Lot as Side Yard (Davis)

    download this document nowDownload Decision Letter

    1444-16 James Street 273

    James Street 273, Land Disposition of Sliver Lot as Side Yard (Vereen & Farrar)

    download this document nowDownload Decision Letter

    1444-17 Road Dam Creek 99

    Road Dam Creek 99, Land Disposition of portion of Sliver Lot as Side Yard (Ehrler).

    download this document nowDownload Decision Letter

    1444-18 Grannis Street, 13

    Grannis Street 13, Land Disposition of Sliver Lot as Rear Yard (Fargeorge).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1443-05 Hazard Mitigation Plan

    Resolution of the City Plan Commission adopting the Natural Hazard Mitigation Plan update for New Haven

    download this document nowDownload Decision Letter

    1443-06 Salem Street

    Salem Street from Columbus Avenue to Portsea Street, Proposed residential parking zone (Alderwoman Dolores Colon)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1443-10 Renewable Energy

    Renewable Energy, Acceptance of generating equipment from the CT Clean Energy Options Program (Director of Sustainability)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1443-12 Howe Street 2

    Howe Street 2, Authorization for signage in the public right-of-way (Sign Lite Inc)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1442-04 Poplar Street 350

    Poplar Street 350, Land disposition of sliver lot for side yard (Yuval Marshak)

    download this document nowDownload Decision Letter

    1442-05 Mill River Street 75

    Mill River Street 75, Land disposition of sliver lot for side yard (William A. Santillo)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1442-07 Gilbert Avenue 2

    Gilbert Avenue 2, Land Disposition to owner occupant for rehabilitation (Antonio Arcos)

    download this document nowDownload Decision Letter

    1442-08 Butler Street 173

    Butler Street 173, Land Disposition for Rehabilitation and Rental (NASHDA, LLC)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1441-04 Carlisle Street 105

    Carlisle Street 105, Disposition of Sliver Lot for side yard (Berrios)

    download this document nowDownload Decision Letter

    1441-05 Read Street 82

    Read Street 82, Disposition of Sliver Lot for Parking (Tamela and William Jones)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1441-07 Putnam Street 201

    Putnam Street 201, Land Acquisition of vacant Multi-Family Property (City of New Haven)

    download this document nowDownload Decision Letter

    1441-08 Daisy Street 55 and 67

    Daisy 55 and 67, Land Disposition (Town of Hamden)

    download this document nowDownload Decision Letter

    1441-09 York Street 276

    York Street 276 (a.k.a. 282), Authorization for Sign over Public Sidewalk (Blue State Coffee)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1441-A Barclay Street 105

    Barclay Street 105, Minor Site Plan Revisions (eliminate fence section along rear yard off Barclay St)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1440-15 Read Street 89

    Read Street 89, Disposition of Sliver Lot for side yard (future owner occupant of #93)

    download this document nowDownload Decision Letter

    1440-16 Adeline Street 37

    Adeline Street 37, Disposition of 1/2 of Sliver Lot for side-yard/driveway (Garzon)

    download this document nowDownload Decision Letter

    1440-17 Adeline Street 37

    Adeline Street 37, Disposition of 1/2 of Sliver Lot for side-yard/driveway (Santiago)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1440-A Front Street 342

    Front Street 342, PDU 102, Rear deck addition (Milivojevic)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1439-03 Humphrey Street 279

    Humphrey Street 279 Time Extension for Soil Erosion and Sediment Control Plan (Owner/Applicant: Armand Aloi).

    download this document nowDownload Decision Letter

    1439-04 Church Street

    Church Street CGS Section 8-24 Review of Tunnel Infrastructure Reconfiguration and Ventilation Project (Applicant: City Engineer).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1439-15 Chapel Street 786

    Chapel Street 786, Authorization for sign over City Sidewalk (Wireless Wizard).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1439-19 Highland Street 277

    Highland Street 277, Disposition of Sliver Lot for Side Yard to #279-281 (Wright).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1438-12 Stevens Street 32

    STEVENS STREET 32, Land Disposition for off-street parking (Neighborhood Housing Services of New Haven, Inc)

    download this document nowDownload 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 this document nowDownload Decision Letter

    1438-14 Orchard Street 49

    ORCHARD STREET 49, Land Disposition for Single-Family Residence (Habitat for Humanity)

    download this document nowDownload Decision Letter

    1438-15 Orchard Street 53

    ORCHARD STREET 53, Land Disposition for Single-Family Residence (Habitat for Humanity)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1438-25 General, Capital and Special Budget 2010-2011

    FY 2010-2011 GENERAL, CAPITAL AND SPECIAL BUDGETS (Mayor DeStefano)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1438-30 College Street 266

    COLLEGE STREET 266, Authorization for Sign over the City Sidewalk (Bespoke Restaurant)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1437-07 Newhall Street 242

    NEWHALL STREET 242, Land Disposition of Sliver Lot for Driveway (Patrick Myrthil

    download this document nowDownload Decision Letter

    1437-09 Howard Avenue 570

    HOWARD AVENUE 570, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-10 Lamberton Street 152

    LAMBERTON STREET 152, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-11 Putnam Street 138

    PUTNAM STREET 138, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-12 Putnam Street 181

    PUTNAM STREET 181, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-13 Putnam Street 197

    PUTNAM STREET 197, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-14 Rosette Street 160

    ROSETTE STREET 160, Property Acquisition from Hill Development Corp. (City of New Haven)

    download this document nowDownload Decision Letter

    1437-15 West Street 210

    West Street 210, Amendment to Land Disposition for Live-Work-Museum (Krikko Productions)

    download this document nowDownload Decision Letter

    1437-16 Woodland & Tilton Streets

    WOODLAND AND TILTON STREETS, Authorization for Residential Parking Zone (Alderwoman Jones)

    download this document nowDownload Decision Letter

    1437-17 York Street 290

    YORK STREET 290, Authorization for Sign over Public Sidewalk (FASTSIGNS for Labyrinth Books)

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1437-26 Chapel Street 786

    CHAPEL STREET 786, Authorization for Sign over City Sidewalk (Wireless Wizard)

    download this document nowDownload Decision Letter

    December 17, 2008 Decisions

    Final decisions 12/17/08



    Click image to enlarge.


    January 17, 2007 Meeting



    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1391-18

    Portions of FRONT STREET and NEW STREET A , Modifications in Conjunction with Quinnipiac Terrace Project (Trinity New Haven LLC).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1391-38

    500 SARGENT DRIVE, IKEA PDD #100, Request for Temporary Location of Banner for Pilot Pen Tournament (Pilot Pen Tennis).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter

    1383-01

    151 EAST STREET, Special Permit Application for Wireless Communications Facility (Applicant: Omnipoint Communications, Inc., Property Owner: The Hurley Group).

    download this document nowDownload 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 this document nowDownload 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 this document nowDownload Decision Letter
    Click To Return To City's Home
    Out For A Stroll
    Lobster Boat
    Center Church Steeple, New Haven, CT
    Footer For City Site
    Residents | Visitors | Business | Online Services | Ask New Haven | Guide to New Haven | Government | Forms Central | Calendars | Emergency Info
    Any comments/suggestions E-mail the Webmaster for the City of New Haven or contact the Mayor's Office, 165 Church Street, New Haven CT 06510, Telephone 203-946-8200.
    New Haven City Seal