Loading...
HomeMy WebLinkAboutPBA-11/02/2020 OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex P.O. Box 1179 54375 State Route 25 ®��®� S®���®� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1938 www.southoldtownny.gov o� RECEIVED COW, i+" trj�oahot NOV 5 2020 PLANNING ]BOARD OFFICEa. M� TOWN OF SOUTHOLD luth4old Town Clerk PUBLIC MEETING AGENDA Monday, November 2, 2020 6:00 p.m. This meeting is,public. The Planning Board may add or remove applications from the Agenda upon its discretion, without further notice. Applications may riot�be heard in- the nthe order they appear on this agenda. L This public meeting will be held virtually via the Zoom online platform. Pursuant to Executive Order 202.1 of New York Governor Andrew Cuomo in-person access by the public will not be permitted. Options for public attendance: • To join via computer: Click Here Or Online at the website zoom.us, click"Join a Meeting' and enter the Meeting ID: 974 5277 0136 Password: 120140 • Join by telephone: Call 1(646)558-8656 Enter Meeting ID and password when prompted (same as above) Southold Town Planninq Board Public Meeting — November 2 2020 — Page 2 SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, December 7, 2020 at 6:00 p.m. as the time for the next regular Planning Board Meeting. SITE PLAN APPLICATIONS STATE ENVIRONMENTAL QUALITY REVIEW ACT Type Classification: '1750 Sterling Agricultural Barn —This agricultural site plan is proposed to demolish, an existing 1,378 sq. ft. barn and construct a 4,826 sq. ft. barn for agricultural storage located within a 2.0 acre reserve area (SCTM#1000-96.-3-2.1) where there exists a 2- story single family dwelling with garage and four (4) accessory storage buildings totaling ±3,754 sq. ft., the parcel is attached to ±16.8 acres of farmland (SCTM#1000-96.-3-2.2) with Development,Rights held by Southold Town in the AC Zoning,District. The property is located at 830 Sterling Lane, Cutchogue. SCTM#1000-96-3-2.1 Set Hearing: 1750 Sterling Agricultural Barn — (see description above) Determination: George Penny Contractors Yard Amended —This amended site plan is for a proposed contractors yard including eight (8) existing buildings totaling 24,634 sq. ft. on 2.68 acres in the LI Zoning District. The property is located at 67480 Route 25, Greenport. SCTM#1000-53-2-27.2 PUBLIC HEARING 6:01 p.m. -Strong's Storage Buildings Draft Scope —This Site Plan is for the proposed construction of two'(2) buildings for boat storage, one at 52,500 sq. ft. and the other at 49,000 sq. ft., located on 32.6 acres in the MII and R-80 Zoning Districts where there are 69,245 sq. ft. of existing boatyard buildings. The property is located at 3430 Mill Road, Mattituck. SCTM#1000-106-6-13.4 OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 o���F SQU�yOI Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Q Southold NY Telephone: 631 765-1938 www.southoldtownny.gov CA! tw PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 4, 2020 Mr. Charles Cuddy 445 Grilling Avenue Riverhead, NY 11901 Re: Approval with Conditions Amended Site Plan for George Penny Contractors Yard 67480 Route 25, Greenport S6TM#1000-53-2-27.2 Dear Mr. Cuddy: The following resolution was adopted at a meeting of,the Southold Town Planning Board on Monday, November 2, 2020: WHEREAS, this amended site plan is for a proposed contractors yard including eight (8) existing buildings totaling 24,634 sq. ft. on 2.68 acres in the LI Zoning District, Greenport; WHEREAS, on June 5, 2018, Charles Cuddy, authorized agent, submitted an amended Site Plan Application for review; and WHEREAS, on July 17, 2018, the Planning Bound found the application incomplete for review with revised site plans and information to be provided, including the requirement that a Notice of Disapproval be issued for the subject application; and WHEREAS, on March 12, 2019, a Notice of Disapproval was issued by the Building Department for a proposed contractors yard; and WHEREAS, on August 1, 2019, Charles Cuddy, authorized agent, submitted revised site plans and information to the Planning Board for review; and WHEREAS, on September 23, 2019, the Planning Board found the application incomplete for review with revised site plans and information to be provided; and Penny Contractors Yard Page 2 November 4, 2020 WHEREAS, the Southold Town Planning Board, pursuant to §280-133 C of the Southold Town Code, has the discretion to waive any or all of the requirements in §280- 133 for those applications involving uses strictly related to agriculture as long as they are not necessary to further the objectives set forth in Town Code §280-129 to maintain public health, safety, and welfare. The Planning Board has found that this application is eligible for a waiver of certain elements of the Site Plan requirements because it is a reuse of existing buildings with no footprint expansion, the details of which are included in the Staff Report dated September 23, 2019; and WHEREAS, on October 21, 2019, Charles Cuddy, authorized agent, submitted 'information and revised site plans to the Planning Board for review; and WHEREAS, on December 3, 2019, Charles Cuddy, authorized agent, submitted information and revised site plans to the Planning Board for review; and WHEREAS, on December 16, 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 I'l Action as it falls within the description for 6 NYCRR, 617.5(c)(7); and WHEREAS, on January 6, 2020, the Planning Board; pursuant to Southold Town Code §280-131 C., distributed the application to the required agencies for their comments; and, WHEREAS, the action is exempt from the Suffolk County Planning Commission (SCPC); and WHEREAS, on January 13, 2020, the Public Hearing was held and,closed; and WHEREAS, on February 21, 2020, the Southold Town Fire Marshal reviewed and determined that there was adequate fire protection and emergency access for the site; and WHEREAS, on February 14, 2020, the office of Code Enforcement stated that there were four (4) open violations on the subject parcel; and WHEREAS, on February 24, 2020, the Office of the Town Engineer determined the plan to be deficient, requiring certain revisions and additional information in order to be in compliance with Chapter 236 Stormwater Management; and WHEREAS, on March 6, 2020, the Town of Southold Local Waterfront Revitalization Program Coordinator reviewed the proposed project and determined it to be inconsistent with Southold Town LWRP policies. The Planning Board considered the report and required certain items to be incorporated into the site plan and utilized as conditions; and Penny Contractors Yard Page 3 November 4, 2020 WHEREAS, at a Work Session on March 9, 2020, the Planning Board reviewed comments received from referral agencies and staff analysis; as a result, the Board required revisions to the site plan and additional information as identified in the Planning Board letters dated March 12, 2020 and October 16, 2020. Once certain conditions as listed below are met, all applicable requirements of the Site Plan Regulations, Article XXIV, §280 — Site Plan Approval of the Town of Southold will have been met and the proposed action would be consistent with the policies of the Town of Southold Local Waterfront Revitalization Program; therefore be it RESOLVED, that the Southold Town Planning Board grants an amended site plan approval with conditions for the George Penny Contractors Yard, and authorizes the Chairman to endorse the site plan after Conditions "1" through "4" below are met: Conditions (to be fulfilled prior to endorsement of site plan) 1. Provide a narrative from a NYS Licensed Engineer explaining how the site meets Town Code Chapter 236 for Storm Water Management. 2. Provide a letter from the property owner stating that all exterior lighting shall be made consistent with Chapter 172 of the Town Code, as detailed in,the March 12, 2020 Planning Board letter within a certain time-frame. 3. Please provide the items listed below on a minimum of five (5) revised Site Plans, including the seal stamp and signature of the NYS licensed professional preparing the plan. Additional pages of the site plan may necessary in order to provide clear, legible plans that effectively convey all necessary information. Note: a draft electronic site plan (PDF) including the items listed below is encouraged to be submitted to this Department prior to printing multiple copies of the site plan for review efficiency. a. To achieve a separation and buffering of on-site business operations, the installation of a fence along Kerwin Boulevard is required. The fence must be oriented east and west from the northeast corner of the parcel for a distance of 125 feet, excluding the existing curb cut. Please also provide this on the site plan for'reference. b. List the following Best Management Practices (BMP's) to further protect ground and surface waters: i. Only the use of native, drought-tolerant plants in landscaping is permitted; ii. Only the use of organic fertilizers where the water-soluble nitrogen is no more than 20% of the total nitrogen in the mixture is permitted. Penny Contractors Yard Page 4 November 4, 2020 c. Provide at least six to eight 4'-5' tall Eastern Red Cedars along the east property line abutting Kerwin Boulevard where there are gaps. This is to replenish the missing cedar trees shown on the 2001 approved site plan along Kerwin Boulevard to the corner of the existing fence. d. Conditions (on-going); i. The building shown as 'to be constructed in the future' will require the site plan to be amended, reviewed and approved by the Planning Board prior to receiving a building permit. ii. To mitigate impacts to scenic qualities from the operation of on-site businesses, the movement, parking, display, storage and sale of boats or trailers, equipment and vehicles (including U-Haul) shall be limited to within the parcel boundaries. 4. A use certification from the Chief Building Inspector as required by Town Code §280-131(F)(1). Please also note the following requirements in the Southold Town Code relating to Site Plans: 1. All storm water run-off from grading, driveways and gravel areas must be contained on site. 2. Approved Site Plans are valid for eighteen months from the date of approval, within which time all proposed work must be completed, unless the Planning Board grants an extension. 3. Any changes from the Approved Site Plan shall require Planning Board approval. 4. Prior to the issuance of a Certificate of Occupancy, the Planning Board must inspect the site to ensure it is in conformity with the Approved Site Plan, and issue a final site inspection approval letter. Should the site be found not in conformance with the Approved Site Plan, no Certificate of Occupancy may be issued unless the Planning Board approves the changes to the plan. If you have any questions regarding the above, please contact this office. Respectfully, Donald J. Wilcenski Chairman Penny Contractors Yard Page 5 November 4, 2020 cc: Michael Verity, Chief Building Inspector Michael Collins, Town Engineer By signing this letter, the applicant acknowledges that there are Town Code requirements and conditions, including those listed above, that must be satisfied prior to the site plan being endorsed and officially approved, and prior to the issuance of a ,Building Permit and Certificate of Occupancy. Print name: , Applicant Signature: Date: OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex ��qF SOU,, P.O.Box 1179 54375 State Route 25 � /y�l Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) h O Southold, NY � � Telephone: 631 765-1938 www.southoldtownny.gov UNT`I,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 4, 2020 Mr. Michael Kimack P.O. Box 1047 Southold, NY 11971 Re: SEAR Classification & Set Hearing 1750 Sterling Lane Agricultural Storage Building 830 & 1750 Sterling Lane, ± 2,500' n/w/o Sterling Lane & Main Road, Cutchogue SCTM#1000-96.-3-2.1 Dear Mr. Kimack: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, November 2, 2020: WHEREAS, this agricultural site plan is proposed to demolish an existing 1,378 sq. ft. barn and construct a 4,826 sq. ft. barn for agricultural storage located within a 2.0 acre reserve area (SCTM#1 000-96.-3-2.1) where there exists a 2-story single family dwelling with garage and four (4) accessory storage buildings totaling ±3,754 sq. ft., the parcel is attached to ±16.8 acres of farmland (SCTM#1000-96.-3-2.2) with Development Rights held by Southold Town in the AC Zoning District, Cutchogue; and WHEREAS, 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)(3) agricultural farm management practices, including construction, maintenance and repair of farm buildings and structures, and'land use changes consistent with generally accepted principles of farming; be it therefore RESOLVED, that the Southold Town Planning Board has determined that this proposed action is a Type 11 Action under SEQRA as described above; and be it further Sterling Lane Ag Storage Page 2 November 4, 2020 RESOLVED, that the Southold Town Planning Board sets Monday, December 7, 2020 at 6:02 p.m. for a Public Hearing regarding the Site Plan shown on the Survey for "George Starkie at Cutchogue SCTM#1000-96.-3-2.1" prepared by John T. Metzger, L.S., dated November 25, 2015 and last revised October 21, 2020. The public hearing packet regarding the Town's notification procedure and the sign & post will need to be picked up at the Planning Board Office at the Southold Town Annex when you are contacted to do so. Please return the Affidavit of Posting/Mailing, included in the packet, along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Friday, December 4, 2020. The siqn and the post need to be returned to the Planning Board Office after the public hearing is closed. If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Respectfully, Donald J. Wilcenski Chairman Encls. OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex �F SOu P.O. Box 1179 54375 State Route 25 O�� jyOl Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1938 www.southoldtownny.gov �y100UNT`1,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 4, 2020 Charles R. Cuddy, Esq., P.O. Box 1547 Riverhead, NY 11901 . Re: Positive Declaration and Public Hearing for the Draft Scope Sarong's Storage Buildings 3430 Mill Road, Mattituck SCTM#1000-106.-6-13.4 Dear Mr. Cuddy: On August 10, 2020 the Southold Town Planning Board issued a Positive Declaration for the Strong's Storage Buildings. As you are aware, it was brought to our attention that the Positive Declaration was not filed with the New York State Environmental Notice Bulletin, (ENB) as required by State Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617.12. To rectify this, the Positive Declaration will be filed with the ENB this week. In addition, at their public hearing for the Draft Scope on November 2, 2020, it was mutually agreed by you and the Planning Board that the time within which to issue a Final Scope would be extended to allow time for the Positive Declaration to be filed. Also, the public hearing on the draft scope was held open through December 7, 2020. Written comment on the draft scope will be accepted during this timeframe, and the public will have another opportunity to comment at the public meeting on December 7. Public comments received on the draft scope at the November 2, 2020 public hearing and written comments received will be discussed at the next work session held on November 16, 2020 together with Planning Board staff comments. Any additional comments received after November 16 will be discussed at the December 7 work session, and a decision on the Final Scope will be made as soon as possible. If you have any questions, please contact the Planning Board Office. Respectfully, <��(,)ao Donald J. Wilcenski Chairman