45 Bedford Road Zoning Petition & Special Use Permit Application

Zoning Petition, Documents, Videos & Special Use Permit Application

Town Board Public Hearing video February 27, 2019

Town Board and Planning Board held a Joint Work Session. Joint Work Session video March 12, 2019

The subject property consists of approximately 4.2 acres and is the site of the Mariani Gardens Nursery. The Property is located in the (NB) Nursery Business Zoning District.

The Zoning Petition is to: (i) create a new zoning district to be entitled R-MF-DA (Residential-Multifamily-Downtown Armonk) which would permit residential uses on the subject property and provide appropriate dimensional requirements, and (ii) map the foregoing new district to the subject property to permit residential uses on the site. Site plan and subdivision approval will also be required from the Planning Board.

Mariani Gardens Project Animation

Town Board Work Session video June 13, 2018 - Presentation of proposed application

Zoning Petition, dated June 19, 2018, with Exhibits (PDF)

Deed Restriction Map, dated June 27, 2018 (PDF)

Town Board Meeting video June 27, 2018 - Receipt of Zoning Petition

Letter from Director of Planning Kaufman, dated July 27, 2018

Letter from Westchester County Planning Board, dated July 30, 2018

Amended Zoning Petition, dated September 4, 2018

Letter from Director of Planning Kaufman, dated September 21, 2018

Letter from Director of Planning Kaufman, dated October 3, 2018

Letter from Veneziano and Associates, dated October 3, 2018

Amended Zoning Petition, dated November 13, 2018

Letter from Westchester County Planning Board, dated November 20, 2018 (PDF)

Amended Zoning Petition, dated December 6, 2018

Letter from Director of Planning Kaufman, dated December 7, 2018

Amended Zoning Petition (including Part III EAF), dated December 17, 2018

Letter from Westchester County Planning Board, dated December 21, 2018 (PDF)

Memo from Town Engineer Kellard Sessions, dated January 9, 2019

Letter from Director of Planning Kaufman, dated January 12, 2019

Letter from Director of Planning Kaufman, dated January 15, 2019

Letter from Veneziano and Associates, dated January 15, 2019

Letter from Architectural Review Board, dated January 22, 2019

Memo from Town Engineer Kellard Session, dated February 11, 2019 (PDF)

Letter from Veneziano and Associates, dated February 20, 2019 (PDF)

Traffic Study, revised February 21, 2019, prepared by JMC Planning Engineering Landscape Architecture and Land Surveying, PLLC (PDF)

Intersection Operations Tables (PDF)

Letter from Westchester County Historical Society, dated February 25, 2019 (PDF)

Statement from Sharon Tomback, Co-Town Historian, North Castle Historical Society (PDF)

Letter from North Castle Historical Society, dated February 27, 2019 (PDF)

Letter from Landmarks Preservation Committee, dated February 27, 2019 (PDF)

Statement from Reverend Nils Chittenden, Rector, St. Stephen's Episcopal Church (PDF)

Statement from Planning Board Chairman Christopher Carthy, on behalf of the Planning Board (PDF)

Letter from Ed Woodyard, dated March 13, 2019 (PDF)

Amended Zoning Petition, dated May 3, 2019

Letter from Open Space Committee, dated May 7, 2019

Letter from Westchester County Planning Board, dated May 17, 2019 (PDF)

Letter from Frederick P. Clark Associates, Inc., dated May 30, 2019

Letter from Director of Planning Kaufman, dated May 31, 2019

Special Use Permit Application, dated July 2, 2019

County Planning Board letter, dated July 22, 2019

Planning Department memo, dated July 26, 2019

Planning Department memo, dated July 26, 2019

Planning Board letter, dated July 30, 2019

Veneziano and Associates letter, dated August 2, 2019

Planning Board letter, dated September 10, 2019

Veneziano and Associates letter, dated October 5, 2020

Veneziano and Associates letter, dated October 15, 2021 (PDF)

Veneziano and Associates letter, dated October 27, 2021 (PDF)

Veneziano and Associates letter, dated December 23, 2021 (PDF)

Zarin and Steinmetz letter, dated January 12, 2022 (PDF)