HomeMy WebLinkAboutPB-04/22/2019 OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex �Of S® P.O.Box 1179
54375 State Route 25 ®� ®�® Southold, NY 11971
(cor.Main Rd. &Youngs Ave.)
Southold, NY �3 �3 Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE 4
TOWN OF SOUTHOLD MAY 2 42019H%'ds�-SPECIAL MEETING t
MINUTES 1 !-"'0UVh0Id Tonin Clwa
' `J April 22, 2019
4:00 p.m.
Southold Town Meeting Hall
Present were: Donald J. Wilcenski, Chairman
Martin Sidor, Member
Pierce Rafferty, Member
Mary Eisenstein, Member
Heather Lanza, Planning Director
Mark Terry, Assistant-Planning Director
Erica Bufkins, Planner Trainee
William Duffy, Town Attorney
Chairman Wilcenski: Good afternoon and welcome to the April 22, 2019, Planning
Board Special Meeting.
SITE PLANS
Determinations:
Chairman Wilcenski: Power Equipment Plus —This Site Plan is for the proposed
conversion of an existing 3,011 sq. ft. auto garage to an equipment repair/service/sales
center, an existing ±2,800 sq. ft. building to remain as storage, and construction of 19
parking stalls; all on 1.17 acres in the HB Zoning District. The property is located at 825
Pacific Street, Mattituck. SCTM#1000-141-4-11
Martin Sidor:
WHEREAS, this site plan is for the proposed conversion of an existing 3,011 sq. ft. auto
garage to an equipment repair/service/sales center, an existing ±2,800 sq. ft. building to
remain as storage, and construction of 19 parking stalls; all on 1.17 acres in the HB
Zoning District.; and
Southold Town Planning Board Page 12 April 22, 2019
WHEREAS, on October 22, 2018, Eileen Wingate, authorized agent, submitted a Site
Plan Application for review; and
WHEREAS, on October 24, 2018, Eileen Wingate, authorized agent, submitted
information and materials for review; and
WHEREAS, on November 19, 2018, Eileen Wingate, authorized agent, submitted
information and materials for review; and
WHEREAS, on November 19, 2018, the,Planning Board found the application
incomplete for review and required revised site plans and additional information; and
WHEREAS, on January 1, 2018, Eileen Wingate, authorized agent, submitted
information and materials for review as required; and
WHEREAS, on January 14, 2019, the Planning_-Board accepted the application as
complete for review; and
WHEREAS, on January 14, 2019, the Southold Town Planning Board, pursuant to State
Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.5 (c), determined that
the proposed action is a Type II Action as it falls within the following description for 6
NYCRR, Part 617.5(c)(2) replacement, rehabilitation or reconstruction of a structure or
facility, in kind, on the same site, including upgrading buildings to meet building or fire
codes, unless such action meets or exceeds any of the thresholds in section 617.4 of
this Part. The action is for the conversion of an existing building with no footprint
expansion, to include equipment repair/service/sales; and
WHEREAS, on February 1, 2019, the Planning Board, pursuant to Southold Town Code
§280-131 C., distributed the application to the required agencies for their comments;
and
WHEREAS, the proposed action is exempt from review by the Suffolk County Planning
Commission (SCPC); and
WHEREAS, on February 1, 2019, the Southold`Town Code Enforcement officer verified
that there were no open violations on the subject parcel;
WHEREAS, on February 8, 2019, the Southold Town Fire Inspector reviewed and
determined that there was adequate fire protection and emergency access for the site;
and
WHEREAS, on February 11, 2019, a Public Hearing was held and closed; and
WHEREAS, on February 11, 2019, the Architectural Review Committee reviewed the
proposed project and approved it as submitted; and
Southold Town Planning Board Page 13 April 22, 2019
WHEREAS, on February 13, 2019, the Southold Town Engineer reviewed the proposed
application and determined the site plan required revisions in order to meet the
minimum requirements of Chapter 236 for Storm Water Management; and
WHEREAS, on February 20, 2019, the Mattituck Fire District determined there was
adequate fire protection for the site; and
WHEREAS, on February 22, 2019, the Town of Southold Local Waterfront
Revitalization Program Coordinator reviewed the proposed project and determined the
project to be consistent with Southold Town LWRP policies with recommendations to
the Planning Board; and
WHEREAS, on February 26, 2019, Joe Morgano, owner, submitted Phase 1 and Phase
2 soil reports for the subject parcel; and
WHEREAS, at a Work Session on March 11, 2019, the Planning Board reviewed the
proposed application and required revisions to the Site Plan and additional information;
and
WHEREAS, on March 11, 2019, the Southold Town Planning Board made a finding
pursuant to §280-129(C)(1) that the proposed site plan presents a proper case for
requiring trees to be planted for screening or landscaping purposes, but that a suitable
location for said plantings does not exist, or it is otherwise impracticable, the Planning
Board permits the applicant to pay a sum of$700 in lieu of two (2) required street trees;
and
WHEREAS, on April 1, 2019, Eileen Wingate, authorized agent, submitted revised site
plans for review; and
WHEREAS, on April 1, 2019., John Condon, P.E., certified the existing sanitary system
as functioning as designed; and
WHEREAS, at their Work Session, held on April 8, 2019, the Southold Town Planning
Board reviewed the proposed Site Plan and determined that all applicable requirements
of the Site Plan Regulations, Article XXIV, §280 — Site Plan Approval of the Town of
Southold were met with exception of the submission of final site plans, a revised
photometric plan and payment to the Tree Fund as required; and
WHEREAS, on April 9, 2019, Eileen Wingate, authorized agent, submitted a payment of
$700 to the Tree Fund to satisfy the street tree requirement; and
WHEREAS, on April 9, 2019, Eileen Wingate, authorized agent, submitted final plans as
required; and
Southold Town Planning Board Page 14 April 22, 2019
WHEREAS, on April 17, 2019, the Southold Town Chief Building Inspector reviewed
and certified the proposed retail use as a permitted use in the Hamlet Business (HB)
Zoning District; and
WHEREAS, on April 18, 2019, Eileen Wingate, authorized agent, submitted revised
photometric plans as required; be it therefore resolved
RESOLVED, that the Southold Town Planning Board has determined that this proposed
action is consistent with the policies of the Town of Southold Local Waterfront
Revitalization Program.
Pierce Rafferty: Second.
Chairman Wilcenski: Motion made by Marty, seconded by Pierce. Any discussion? All
in favor?
Ayes.
Opposed?
None.
Motion carries.
Martin Sidor: And be it further
RESOLVED, that the Southold Town Planning Board approves the Site Plan with four
(4) conditions, on the site plan entitled "Power Equipment Plus" prepared by John J.
Condon dated August 3, 2018 and last revised April 5, 2019, and authorizes the
chairman to endorse the site plan.
Conditions
1. This site plan is for retail sale and repair of power equipment and an
accessory dry storage garage;
2. The garage is accessory to the retail use and is for dry storage only;
3. The natural landscaped area in the rear of the parcel and along the south
property line shall be maintained as a natural landscaped and/or vegetated
buffer area as shown on the site plan, with no parking of vehicles or
storage of materials permitted;
4. The 6' stockade fence along the south and southwest property lines shall
be maintained in order to satisfy the transition buffer requirement.
Southold Town Planning Board Page 15 April 22, 2019
Pierce Rafferty: Second.
Chairman Wilcenski: Motion made by Marty, seconded by Pierce. Any discussion? All
in favor?
Ayes.
Opposed?
None.
Motion carries.
Chairman Wilcenski: We need a motion for adjournment.
Pierce Rafferty: So moved.
Martin Sidor: Second.
Chairman Wilcenski: Motion made by Pierce, seconded by Marty. Any discussion? All
in favor?
Ayes.
Opposed?
None.
Motion carries.
There being no further business to come before the Board, the meeting was adjourned.
Respectfully submitted,
Jessica Michaelis
Transcribing Secretary
Donald J. Wilcenski, Chairman