- Home
- Residents
- Town Projects
- 45 Bedford Road Zoning Petition & Special Use Permit Application
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)
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)