Airport Campus

Zoning Petition, Documents and Videos

The subject property, consisting of approximatley 38 acres, was the former location of MBIA's corporate headquarters.  The property is located in the DOB-20A (Designed Office Business 20A) Zoning District.

The zoning petition is to (i) permit additional uses in the DOB-20A Zoning District, including hotel, multi-family residential, townhouse residential units, and medical office; (ii) allow such uses individually or in combinaiton with the other permitted uses pursuant to the issuance of a special permit by the Town Board; and (iii) establish special permit criteria for such uses.  The application also requests approval from the Town Board of an amended Preliminary Development Concept Plan (PDCP) and special permit approval pusuant to the special permit provisions being requested.  Site plan and subdivision approvals will also be required from the Planning Board.

As of 2023:

The North Castle Town Board will hold a Public Hearing on April 12, 2023 at Town Hall, 15 Bedford Road, Armonk, NY 10504, to amend Section 355-27, Zoning, to permit density at the discretion of the Town Board for office building to senior housing conversions in the R-MF-SCH (Multifamily-Senior Citizen Housing) Zoning District and reclassify the Airport Campus property from the DOB-20A (Designed Office Business 20A) Zoning District to the R-MF-A (Multifamily-A Residence) and R-MF-SCH Zoning Districts.
Notice
Proposed Local Law

Public Hearing Dates with Links to Town Board Meeting Videos:

4/12/23: Opened & Adjourned

4/26/23: Reconvened & Adjourned

5/24/23: Reconvened & Adjourned

6/28/23: Reconvened & Adjourned

7/12/23: Reconvened & Adjourned

7/26/23: Reconvened (Acceptance of Completion of FEIS) & Adjourned 


FEIS

7-26-2023: Project Description

7-26-2023: Environmental Analysis

7-26-2023: FEIS Response to Comments

7-26-2023: FEIS Appendices A-E with Comments

7-26-2023: FEIS Appendices F-K


pFEIS

6-28-2023: pFEIS Chapters with Response to Comments on DEIS

6-28-2023: pFEIS Appendices A-E with Comments

6-28-2023: pFEIS Appendices F-J with Comments

2-15-2023: pFEIS Chapters

2-15-2023: pFEIS Appendices A-D

2-15-2023: pFEIS Appendices E-I

10-12-2022: pFEIS Chapters

10-12-2022: pFEIS Appendices


DEIS

Notice of Completion of DEIS & DGEIS and Notice of SEQRA Hearing - accepted by Town Board 6-23-21

6-23-2021: DEIS & DGEIS Chapters Part 1

6-23-2021: DEIS & DGEIS Chapters Part 2

6-23-2021: DEIS & DGEIS Appendices A-F

6-23-2021: DEIS & DGEIS Appendices G-L

6-23-2021: DEIS Drawings Set


pDEIS

10-12-2020: pDGEIS Chapters

10-12-2020: pDGEIS Appendix Part1

10-12-2020: pDGEIS Appendix Part2

10-12-2020: pDGEIS Plans


Draft Environment Impact Statement (DEIS) Scoping Document, adopted 3/13/19


Previous Presentations & Proposed Local Law

6/6/2022: Town Board Work Session video: Presentation & Discussion with applicant for development of Airport Campus property

7/28/21: Town Board Public Hearing: Opportunity to provide comment on the Draft Environmental Impact Statement ("DEIS") and Draft Generic Impact Statement (“DGEIS”) prepared in connection with the proposed Airport Campus development, 113 King Street, Armonk.

Town Board Work Session video 5/30/18 - Presentation of proposed application

Zoning Petition with Exhibits, dated 6/5/18 - proposed local law included in 2018 petition was superceded by proposed local law submitted with letter from Veneziano & Assocaites, dated 3/4/19

Town Board Meeting video 6/13/18 - Receipt of Zoning Petition

Proposed Local Law to amend Chapter 355 of North Castle Town Code with respect to DOB-20A Zoning District


Letters, Comments & EAF

Westchester County Planning Board letter, dated 6/26/18

NYCDEP letter, dated 7/11/18

Veneziano & Associates letter, dated 8/30/18

Full Enviromental Assessement Form, Part 2

Positive Declaration and Draft Environmental Impact Statement Scoping Outline 

What is scoping?

New York State Parks, Recreation and Historic Preservation letter, dated 9/26/18

Westchester County Planning Board letter, dated 10/2/18

NYCDEP letter, dated 10/4/18

NYS Office of the Attorney General Environmental Protection Bureau letter, dated 10/4/18

NYS Department of Transportation letter, dated 10/23/18

Zarin and Steinmetz letter, representing Swiss Re, dated 10/25/18

Veneziano & Associates letter, with a revised proposed Local Law, dated 3/4/19


Director of Planning Adam Kaufman letter, dated 4/27/20

Director of Planning Adam Kaufman letter, dated 5/5/20

Director of Planning Adam Kaufman letter, dated 12/14/20

Director of Planning Adam Kaufman letter, dated 6/3/21

Byram Hills School District letter from Jen Lamia, Superintendent of Schools, dated 7/23/21

Director of Planning Adam Kaufman letter, dated 9/13/21

Michael Galante, Hardesty & Hanover letter, dated 9/27/21

Westchester County Planning Board letter, dated 9/28/21

Comments on behalf of the Watershed Inspector General, dated 9/29/21

Conservation Board letter, dated 9/30/21

Daniel Richmond, Zarin & Steinmetz, letter, dated 10/7/21

Open Space Committee letter, dated 10/12/21

Kellard Sessions letter, dated 10/27/21

Letter from Veneziano & Associates, dated 9/29/22