Loading...
HomeMy WebLinkAboutPBA-09/26/2005PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 AGENDA Special Meeting September 26, 2005 4:30 p.m. PUBLIC HEARINGS SITE PLANS Final Determinations: 4:30 p.m. - Catapano Dairy Farm - This site plan is for the new construction of a 8,250 sq. ft. accessory building for agricultural processing and a 100 sq. ft. farm stand on a 4.998-acre parcel in the A-C Zone located on the n/s/o County Road 48 approximately 360 ' e/o Mill Road at 33705 County Road 48 in Peconic. SCTM# 1000-74-2-12.2 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Conditional Preliminary Determinations: 4:35 p.m. - Caselnova, Ralph & Catherine - Proposal is to subdivide a 15.68-acre pamel into three lots where Lot 1 equals 2.0034 acres, Lot 2 equals 2.3518 acres and Lot 3 equals 11.3226 acres upon which the development rights have been sold to Suffolk County. The property is located on the n/s/o NY$ Route 25, approximately 1,740 feet west of Browns Hill Road in Orient. SCTM #'s 1000-18-3-9.8 & 9.9 Southold Town Planning Board Page Two September 26, 2005 SITE PLANS Final Determinations: Breezy Sound Corp., a/k/a Cliffside Resort - This site plan is for a 68-unit motel complex on a 7.13-acre parcel in the RR Zone located 285' east of Chapel Lane on the north side of CR 49 and known as 61475 CR 48 in Greenport. SCTM#1000-45-1-2.1 OTHER Override Planning Commission's Condition #1: Kanev, H. Lloyd - This proposal is to subdivide a 25.449-acre parcel into two lots where Lot 1 equals 2.93 acres and Lot 2 equals 22.511 acres. The property is located at the terminus of Strathmors Road and the west side of Rocky Point Road, approximately 300' south of Aquaview Avenue in East Marion. SCTM# 1000-21-1-30.1 APPROVAL OF PLANNING BOARD MINUTES Board to approve the February 14, 2005 minutes. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 September 27, 2005 Michael & Karen Catapano 3985 Sound Avenue Mattituck, NY 11952 Re: Proposed Site Plan for Catapano Dairy Farm Located on the n/s/o County Road 48 approx. 360 ' e/o Mill Road, also known as 33705 County Road 48 in Peconic SCTM#1000-74-2-12.2 Zone: A-C District Dear Michael & Karen Catapano: The following resolution was adopted by the Southold Town Planning Board at a Special Meeting held on Monday, September 26, 2005: The final public hearing was closed. WHEREAS, the site plan is for new construction of a 8,250 sq. ft. accessory building for agricultural processing and a 100 sq. ft. farm stand on a 4.998 acre parcel in the A-C Zone located on the n/s/o County Road 48 approximately 360' e/o Mill Road also known as 33705 County Road 48 in Peconic; and WHEREAS, Valentine & Erika Pust are the owner of the property, known and designated as Catapano Dairy Farm; and WHEREAS, on May 13, 2005, a formal site plan application was submitted for approval; and WHEREAS, on March 10, 2005, the Southold Town Zoning Board of Appeals granted a variance as applied for and shown on the site diagram prepared by the applicants with a date stamp of January 6, 2005, and this approval is subject to specific conditions set forth by the Southold Town Zoning Board of Appeals; and WHEREAS, on June 23, 2005, The Architectural Review Committee reviewed and granted conditional approval with one condition on the architectural drawings and Catapano Dairy Farm - Pa.qe Two - 9/27/05 associated site plan materials, and the Planning Board accepted this approval and determined it to be satisfactory; and WHEREAS, on July 11, 2005, the Suffolk County Department of Planning responded after review of the site plan that this matter to be for local determination and there appears to be no significant county wide impact; and WHEREAS, on July 12, 2005, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 © 3, makes a determination that the proposed action is a Type II and not subject to a review; and WHEREAS, on July 13, 2005, the New York State Department of Agriculture and Markets indicated that the product samples submitted were in compliance with the standards and regulations of that agency; and WHEREAS, on August 5, 2005, the Southold Town Building Inspector reviewed and certified the site plan for "Farm" use; and WHEREAS, on August 10, 2005, the Southold Fire District indicated adequate fire protection and the Planning Board has accepted this recommendation for approval; and WHEREAS, on August 14, 2005, the Suffolk County Department of Public Works issued a Highway Work Permit #48-200 with conditions and requirements; and WHEREAS, on August 18, 2005, the Architectural Review Committee approved the signage as reviewed and the Planning Board accepted this approval and determined it to be satisfactory; and WHEREAS, on August 19, 2005, Michael Catapano submitted a letter of intent in response to the August 4, 2005 LWRP determination and the Planning Board incorporates the conditions in this approval; and WHEREAS, on August 30, 2005, the Southold Town Engineer commented on the site plan and the Planning Board has accepted his recommendation for approval; and WHEREAS, on September 12, 2005, pursuant to Chapter 58, Notice of Public Hearing, the Planning Department did not receive affidavits that it complies with the notification provisions and the Planning Board held open the hearing; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and WHEREAS, the following items are incorporated and included in the site plan: Catapano Dairy Farm - Paqe Three - 9/27/05 1. All outdoor lighting shall be shielded so that the light source is not visible from adjacent properties and roadways. Lighting fixtures shall focus and direct the light in such a manner as to contain the light and glare within the property boundaries. It is a general principle of the town that parking lot lights should be turned off or reduced in intensity between 11:30 p.m. and 4:00 a.m. The lighting must meet Town Code requirements. 2. All signs shall meet Southold Town Codes and shall be subject to the approval of the Southold Town Building inspector. 3. The applicant shall guarantee the survival of all required landscaping for a period of five years from the date of final site inspection. 4. The applicant agrees to maintain the following landscape buffer areas; north side 20' minimum, east side 10' minimum, west side 10' minimum and south side 15' minimum; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED, that the Southold Town Planning Board has reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has determined that the action is consistent provided that the best management practices outlined in the August 4, 2005 memo prepared by the LWRP coordinator are implemented; and be it further RESOLVED, that the Southold Town Planning Board grant final approval on the site plan prepared and certified by Joseph FisChetti, P.E., dated March 17, 2005 and last revised August 5, 2005, and authorize the Chairperson to endorse the final site plans. Enclosed are three copies of the approved site plan, two for your records, and one to be submitted to the Building Department when you apply for your Building Permit. Please contact this office if you have any questions regarding the above. Very truly yours, house Chairperson enc. cc: Building Department Town Engineering Inspector/Town Highway Supt. Zoning Board of Appeals PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southotd, NY Telephone: 631 765-1938 Fax: 631 765-3136 September 27, 2005 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Site Plan for Breezy Sound Corp., a/Ida Cliffside Resort Located 285' e/o Chapel Lane on the n/s/o CR 48 and known as 61475 CR 48 in Greenport SCTM #1000-45-1-2.1 Zone: RR Dear Ms. Moore: The following resolution was adopted at a Special Meeting of the Southold Town Planning Board on Monday, September 26, 2005: WHEREAS, this proposed site plan for Breezy Sound Motel in Greenport is to construct a new 68-unit motel with a pool house for motel guests and a manager's apartment unit, located on 7.13 acres; and WHEREAS, Breezy Sound Corp. is the owner of the property known and designated as Breezy Sound Motel, a/Ida Cliffside Resort, CR 48, Greenport, SCTM #1000-45-1-2.1; and WHEREAS, a formal application for the approval of this site plan was submitted on December 1, 2000 and conditional final approval was granted on May 12, 2003; and WHEREAS, the applicant sought to extend the May 12, 2003 conditional final approval and such approval was granted on October 14, 2003; and WHEREAS, the applicant sought to extend the October 14, 2003 conditional final approval and such approval was granted on April 14, 2004; and WHEREAS, the applicant sought to extend the April 14, 2004 conditional final approval to October 14, 2004 and such approval was granted on December 14, 2004; and WHEREAS, the applicant sought to extend the October 14, 2004 conditional final approval to April 14, 2005, and such approval was granted on December 14, 2004;and Breezy Sound - Pa.qe Two - September 27, 2005 WHEREAS, The apPlicant sought an additional extension of conditional final approval from April 14, 2005 to October 17, 2005, and such approval was granted on May 10, 2005; and WHEREAS, on August 18, 2005, the Suffolk County Department of Health Services (SCDHS) approved the site plan prepared by Barrett, Bonacci & Van Weele, P.C., and certified by Kevin Walsh, Professional Engineer, dated October 3, 2001,and last revised August 18, 2005 for the SCDHS under reference number C10-02-0015; and WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold have been met; be it therefore RESOLVED that the Southold Town Planning Board grant final approval on the site plan prepared by Barrett, Bonacci & Van Weele, P.C. and certified by Kevin Walsh, Professional Engineer, dated October 3, 2001, and last revised August 18, 2005, and authorize the Chairperson to endorse the final site plans subject to a one-year review from the date of issuance of the building permit. Enclosed are two copies of the approved site plan for your records. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson Encs. cc: Building Department Town Engineering Inspector Town Assessor PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON September 27, 2005 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Mattituck, New York 11952 Re: Proposed Standard Subdivision of H. Lloyd Kanev Located at the terminus of Stratmors Road and the w/s/o Rocky Point Road, approximately 300' s/o Aquaview Avenue, in East Marion SCTM#1000-21-1-30.1 Zoning District: R-40 Dear Ms. Wickham: At a Special Meeting held on Monday, September 26, 2005, The Southold Town Planning Board adopted the following resolution: WHEREAS, this proposal is to subdivide a 25.449-acre parcel into two lots where Lot 1 equals 2.93 acres and Lot 2 equals 22.511 acres; and WHEREAS, the Southold Town Planning Board granted conditional sketch plan approval on May 10, 2004 for the proposed action; and WHEREAS, on August 8, 2005, the Southold Town Planning Board granted conditional preliminary approval upon the plat dated December 30, 2002 and last revised on November 18, 2003; and WHEREAS, the Southold Town Planning Board received comments from the Suffolk County Planning Commission on September 14, 2005 and discussed said comments at their work session on September 19, 2005; be it therefore RESOLVED, the Southold Town Planning Board hereby overrides condition #1 because it finds that the driveway to Lot 1, which is already improved with a single family residence, is sufficient for vehicular access and that Lot 2 has adequate mad frontage to accommodate safe vehicular access in the event that pamel was subdivided in the future; and be it further Kanev Subdivision - Pa.qe Two - September 27, 2005 RESOLVED, that the Southold Town Planning Board accepts condition #2 and will require the submission of a signed and notarized affidavit which states that the property owner limits the relocation of the existing dwelling back from the top of bluff in the future, and that this limitation may result in hardship in the future; and be it further RESOLVED, that the Southold Town Planning Board accepts condition #3 and will require the submission of a signed and notarized affidavit which states that the creation of this subdivision in no way commits either the Town of Southold or the County of Suffolk to any program to protect this property from shoreline erosion through the construction of engineering or other work. If you have any questions regarding the above, please contact this office. Very truly yours, Chairperson PLANNING BOARD MEMBERS JERILYN B. WOODI-IOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southald, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cot. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 September 27, 2005 Charles Cuddy, Esq. P.O. Box 1547 Riverhead, NY 11901 Re: Proposed Standard Subdivision of Ralph and Catherine Caselnova The property is located on the north side of NYS Route 25, approximately 1,740 feet west of Browns Hill Road in Orient. SCTM#1000-18-3-9.8 & 9.9 Zoning District: R-80 Dear Mr. Cuddy: The following resolution was adopted at a Special Meeting of the Southold Town Planning Board on Monday, September 26, 2005: BE IT RESOLVED that the Southold Town Planning Board hereby holds open the public hearing for the Caselnova Subdivision. The next regularly scheduled Planning Board Meeting will be held on October 17, 2005 at 6:00 p,m, If you have any questions regarding the above, please contact this office. Very truly yours, use Chairperson RECEIVED SITE PLAN WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD SEP 2 1 2005 Southold Town Clerl~ For Monday September 26, 2005 at 4:30 PM and immediately following the Public Hearing · Erhlich Robert SCTM# 1000-18-5-5 Action: That the Planning Board review the revised site plan and accept, reject, or request revisions. Status: Incomplete and not started. Recommendation: The application be accepted and referred out along with a letter from staff to the applicantJagent requesting additional required information. Attachments: None · Tidy Car SCTM# 1000-55-5-2.2 Action: Review of revised site plan and letter requesting extension received 9/20/05. Status: In violation as of 9/20/05 and on hold. Recommendation: That the Planning Board review the site plan and request for extension as submitted. Attachments: None