Loading...
HomeMy WebLinkAboutLP-05/16/2006 LAND PRESERVATION COMMITTEE MEETING Minutes of Regular Meeting held Tuesday, May 16, 2006 Members Present: Chris Baiz John Sepenoski Ray Huntington Lillian Ball Members Absent: Ray Blum, Chairman Michelle Zaloom Eric Keil Also present: Melissa Spiro, Land Preservation Coordinator Melanie Doroski, Land Preservation Secretary Al Krupski, Town Board Liaison Matt Gilles, Property Manager – Little Bear Realty (appointment) Commencement: ?? The meeting began at 7:16 p.m. with four LPC members present. Adoption of Meeting Minutes: ?? Adoption of LPC meeting minutes from March 21, 2006 and May 2, 2006 MOTION made by Ray Huntington, seconded by John Sepenoski, to accept minutes of March 21, 2006. Motion carried 4/0. MOTION made by Ray Huntington, seconded by Chris Baiz, to accept minutes of May 2, 2006. Motion carried 4/0. Applications: ?? NEW SUFFOLK LAND CO. (f/k/a Campbell) SCTM # 1000-55-1-8.3 Location: 5455 Youngs Avenue, Southold Total PDR Acreage: 22.56 acres Continued review of request for building within easement area. Melissa Spiro reviewed previously received requests for ag structures within Town purchased development rights easements and committee’s responses and recommendations. BREAK for appointment with Matt Gilles – Little Bear Realty Committee discussed proposed uses. Lengthy discussion continued. The committee members were in favor of allowing for the construction (subject to all other applicable Code requirements) of a 42’x90’ ag structure building for tractor and equipment storage. Said building would include an unheated ag storage section and a heated section for a farm shop, a farm office, and bathroom. All ag uses were outlined in a letter dated March 24, 2006 from Benjamin Sisson, Vineyard Manager. The committee members were in th agreement that the uses outlined in the March 24 letter were all agricultural uses and were therefore allowed uses within the easement area. The structure will provide for agricultural uses only within the building. The members were also in agreement to allow an agrichemical mixing area adjacent to said ag storage building provided it is not located on the side of the building which faces the existing roadway, Youngs Avenue. In addition, it was recommended that a well be allowed in the vicinity of the ag structure building. Committee discussed proposed location of ag building (northeastern corner of 55-1-8.3). Committee prefers locating building on adjacent parcel (55-1-9) as this parcel has all rights intact. If building is not located on 55-1-9, Committee’s second choice is to allow building on 55-1-8.4 at Code setbacks and third choice is to allow building on 55-1-8.3 at setbacks of 150 feet with screening on roadside. Melissa Spiro is to contact Ben Sisson, Vineyard Manager, to discuss the building locations. ?? LITTLE BEAR PROPERTY (Richmond Creek) SCTM # 1000-75-6-6.1 Location: 44030 Rte 25, Southold Total Acreage: 23.82 acres (GIS 23.76 acres) Zoned: A-C Subdividable: Yes FWet: 0 acres MWet: 8.37 acres CPF: Yes Reviewed changes to Conservation Subdivision. Appointment with Matt Gilles, Property Manager – Little Bear Realty Reviewed purchase offer previously made to landowners in March 2005. Changes (Concept #5 by Peconic Land Trust) have been made to location of one of the proposed buildable lots, originally located within the southerly wooded area, to the southern most section of the farmed area. Landowners also recently purchased the adjoining lot with house located on Route 25 and may be incorporating that lot into the total acreage for a conservation subdivision. Landowners have not made application to the Planning Board for conservation subdivision. Members present were favorable to shift in lot location as long as existing wooded area designated within easement and easement language include prohibitive clearing of wooded area. Easement would allow for defined area for limited clearing for view shed to creek. In addition, Committee would like the building envelope shown for farm lot to be shifted to run with the drainage swale and follow the natural geographic features thereby preserving more of the farmed land. ?? HORTON PROPERTY (Peconic Homes Corp.) SCTM #: 1000-121-3-7.4 Location: 530 Kirkup Lane Total Acreage: 11.31 acres (GIS 11.3 acres) Subdividable: Yes Zoned: A-C F/MWet: 0 acres CPF: Yes Reviewed new application. This property is located within the Laurel Lake groundwater protection area. It is a greenhouse operation nursery and the topsoil has been removed. The property is adjacent to other lands located within the Laurel Lake Preserve Trail System. Committee noted that they plan to adjust any potential offer to reflect fact that topsoil had been removed. MOTION made by John Sepenoski, seconded by Chris Baiz, to direct Melissa Spiro to commission an appraisal for a development rights easement on this property. Motion carried 4/0. ?? GIRARDS PROPERTY SCTM # 1000-107-10-10.1 Location: 6900 Wickham Ave, Mattituck Total Acreage: 10.10 acres (GIS 10.18 acres) Zoned: A-C F/MWet: 0 acres Subdividable: Yes CPF: Yes Reviewed new application. Melissa Spiro has had discussions with landowners that run a greenhouse/nursery operation at this location. Their residential home is also located on this parcel and their intention is to build a new home for themselves in a location directly opposite from the existing home. They offered the sale of a development easement to the Town on 9 acres excluding a 1 acre buildable site for their new home. It is more likely that the easement would consist of approximately 7.6 acres if landowners’ expectations are met. There appears from the aerial view that a sandpit is located within the area of the easement. Melissa has been directed to meet again with landowners about committee’s concerns and report back to committee. EXECUTIVE SESSION. The Members entered into ?? STACKLER PROPERTY (Pipe’s Cove area) [executive session] SCTM #: 1000-45-5-7.1 Location: 1650 Shore Rd (w/s Silvermere Rd), Greenport Total Acreage: ±22.1 (total acres) Zoned: R-40/R-80 CPF: Yes SCTM #: 1000-45-5-7.2 (roads) Location: Silvermere Rd, Greenport Total Acreage: ±4.0 (total acres) Zoned: n/a SCTM #: 1000-47-2-33 & 34 (waterfront lots) Location: 1650 Shore Rd & 2075 Shore Rd, Greenport Total Acreage: ±0.66 (total acres) 14,000 sq ft each or 0.33 acre ea Zoned: R-40 SCTM #: 1000-53-1-18 (Squirrel Island) Location: 1653 Shore Drive, Greenport Total Acreage: ±11.44 (total acres) Zoned: R-80 Review updated appraisal information [executive session]. HOLD. Randy Parsons to attend next LPC meeting and will discuss status of project. END OF EXECUTIVE SESSION General: ?? Suffolk County Farmland Committee meeting held April 25, 2006 Not discussed due to lack of time. ?? State grant RFP Projects needed. Grant proposal due by June 30, 2006 ?? Outreach follow-up Not discussed due to lack of time. EXECUTIVE SESSION. The Members entered into ?? Melissa Spiro’s status report [executive session – status of offers] Melissa’s confidential report distributed to LPC members. Status, of certain projects, was given. END OF EXECUTIVE SESSION Informational: ?? CARROLL - closing scheduled for Thursday, May 18, 2006 at 10:30 a.m. Next Regular Meeting: ?? Tuesday, June 13, 2006,7:00 p.m. The next regular meeting will be held on at in the Town Hall Conference Room. Schedule for June, July and August discussed. June and July meetings will th remain as scheduled. Lillian Ball will be unable to attend July 18 meeting. stnd August meetings will be held on August 1 and August 22. Meetings scheduled thth for August 15 and 29 have been cancelled. Adjournment: ?? MOTION made by Ray Huntington, seconded by Chris Baiz, to adjourn this meeting. Motion carried 4/0. The meeting was adjourned at 10:52 p.m. by the four attending members. Respectfully submitted by Melanie Doroski, Secretary