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