Loading...
HomeMy WebLinkAbout1000-52.-5-58.2AREA=l.0475 ACRES FC -O-=UTIL T_ TY POLE ALBERTSON'S $ 87'B4 '38' E ST SCDHS Ref. :/# C10-01-0005 L ~.NE \ c°87.~ 7' -%- j/,,P ? fl AT GREENPORT TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-52-05-58.2 SCALE: 1'=20' SEPTEMBER 2'1, 2005 FEll 1 !~ 2007 ANY ALTER*4110N OR ADDJTION TO 7ttJS 5Uft~EY 15 A ~OLAIION OF 5ECIIOhi 72090F THE NEW YORK STALE kDUCAT~ON LAtZ EXCEPT AS PER SEC170N 7209-SUBDI~510N 2. AI.L CERDFICA lIONS HEREON ARE VALID FOR THIS MAP AND COPI,CS [HEREOF ONLY IF SAID MAP OR COPIES BEAR THE IMPRESS~O ~EAL OF THE SURVEYOR 1230 SOUTHOLD, KEY HAP SCALE, Z -680 LIC. NO. 4961 ~651) 76.5-1797 99-272 W~.TER LINE(S) MUST DE INSPECTED SYTNE SUFFOLK COUNTY DEPT. OF HEALTH ~ERVICES. CALL 8.52-2097, 4.8 HOURS IN ADVANCE, To SCHEDULE INSPECTION(S). SUFFOLK COUNTY DEPARTMENT OF HEN.TI APPROVED.FOR CON8TRUCTION ONLY H.S. REF.NO. (~_/e - o/- ~ aDS'- FLOW I 2~ rYP~E Thio, approcal Is granted for the construction of disposal and weter supply 7 ol the Suffolk Coqnty Sanitary Code and i,. nor implied approcal to Discharge from or occupy the slmctum(e) shown. THIS APPROVAL EXPIRES THREE DATE SIGNATURE El; EXCAVATION INSPECTION FOR SANITARY SYSTEM BY'HEALTH DEPARTMENT ~ACANT ~4NE 50' Y/IDS ] SITE PLAN', 'FOR PAUL CORAZZINI AT GREENPOk. T TOWN OF SOUTHO ,D SUFFOLK COUNTY APPROVED BY PLANNING BOARD TOWN OF SOUTHOLD 1000-52-05-58.2 SCALE: 1 "=20' JUNE 8, 2000 .Nov. 7, 2000 (revision) FEB, 14~ ,WOO1 APRIL I$~ ~001 ! revision ) MAY 30, 2001 ( revision I KEY HAP $CAL Ed "=6 00' 9-272 N.Y -- ......... ~r~ ~ NOTE' ~ .... SUBSURFACE SEWAG~~ DISPOSAL ........ S~THOLD, N.). 11971 (631) 765- g9.~4 STORAGE BUILDIN~ , ,'* i:,~~ ~ ~ ~ 3200/1000 &g spaces, ' ;~.,. ALLOWABLE FLO~ FOR SITE~ ~00 ~. 600 ~ / S.L ~ L.8475 ~CRES~ ~ 6~8~5' ~. SEWAGE DISPOSAL S.YSTEM DESIGN ~, ,~ ,,, , ,~, ', ' ~ ~ ~ 'RO0~ 3~00 ~ ' ~ sq fl 3zoo s.L 3ZOe ~.f. ~ ~ ~ ,~ I ~ 0.17 ~ 3200 = 5~4 CU. fi. % ~' BLUESTONE PARKING ~ DRIVEWAY SEWAGE DISPOSAL SYSTEM DESIEN, ,: ~ ~ 773~ sq. ff. SEPnC TANK ,, / I 0.5 0./7x 7730 = 656 cu. ft. ~ . ...... / ~_ ~ PROPOSED, 128 gpd 2 = E56 GPO /200/~2.2 LEA CHIN~ POOLS PROVID~ 6 L.P.Z ~ ¢ 4' Dee,,p ~ L.P. E'¢ 2' '~eep . . ,.'~ ;I r = SH~LDED FLOODS HP5 - Mox He/gM 14' "~*~ co.~z.z i/ , ~= Proposed Elevalions APPLICANT, " / PAUL CO~ZZI~ , 3120 AL~ER YSON ~NE / LOT COVERAGE ~ c ~ .... GREENpOR T~ N, Y. ~o / LAND$CAPIN~ X6~ ' ANY ALTER~TIDN DR ADDITIDN TD THIS SURVEY I~S A VIDLATIDN N,Y,S, ,LI~, ~NB, 49618 ~=UTILITY' POLE., ~}~----w~~ ~['~..~; _ EXCEPT AS PER SECTION 7Bog-sUBDIVISIoN 8, ~Lh CE~TIFICgTI~NS P 50~0 FAX~(63i) ~'.,~ :-., " '$ER ~'~ ~ ~,' HEREON ARE VALID FOR TH~S .MAP ~ND COPIES THEREOF ONLY [F p, SAIB~M4P ~R CDP~ES .BE~R THE IMPRESSED SEAL BF THE SURVEYDR '. " Sou~old~ow~, ~H~SE SIGNATURE APPEARS HEREDN, S~UTHBL~ N,Y, PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICI-IA~D CAGGL~qO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 6, 2001 Mr. Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Re~ Proposed Machine & Equipment Repair Building for Paul Corazzini Located on the.northwest corner of Main Road & Albertson Lane, Greenport SCTM#1000-52-5-58.2 Zone: Light Industry, LI Dear Mr. Fischetti: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 5,~2001: The final public hearing was closed. The following resolution was adopted: WHEREAS, this propoSed site plan, to be known as site plan for a machine & equipment repair building for Paul Corazzini, is to construct a 3,200 square foot storage building; and WHEREAS, Paul Corazzini is the owner of the property known and designated as Paul Corazzini, Main Road, Greenport, SCTM#1000-52-5-58.2; and WHEREAS, a formal application for the approval of this site plan was submitted on June 28, 2001; and WHEREAS, the Southold Town Planning Board has determined that this action is a Type II Action and not subject to review under the State Environmental Quality Review Act, (Article 8), Part 617; and WHEREAS, this site plan, last revised May 30, 2001, was certified by the Building Inspector on November 5, 2001; and Paul Corazzini -,- Page Two - November 6, 2001 WHEREAS, the applicant agrees, in lieu of adding street trees or other landscaping, to maintain the existing natura! 50' wide wooded buffer between the site and Route 25; 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, 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 conditional final approval on the.surveys, dated May 30, 2001, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of ~he resolution: 1. Approval by the Suffolk County Department of Health Services. The Planning Board reserves the right to re-open the hearing if the Suffolk County Department of Health Service approval requires changes'to the site plan. Please contaC, this office if you ha~d any questions regarding the above. j ,' Very. truly y~urs, ~ Bennett Orlowski, Jr. Chairman ]PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE I). SOLOMON JOSEPH L. TOWNSEND March 5, 2007 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 Paul J. Corazzlni, III 3120 Albertson Lane Greenport, New York 11944 NYS Road 25 & Albertson Lane Greenport, New York SCTM#: 1000-52-5-58.2 Dear Mr. Corazzini: At the written request of Paul J. Corazzini, dated August 1, 2006, requesting final site plan inspection, Planning Department staff performed a final site visit on February 21, 2007. In reference to the above, the Planning Board has discussed this application at numerous work sessions, most recently on February 26, 2006, to discuss the approved site plan approved, the as-built site plan with proposed changes made by Paul J. Corazzini date received February 15, 2007 and staff site visit comments. In reference to the above, the Planning Board has determined the site plan requirements have been satisfied and include the following items: The applicant must comply with New York State Code and ADA requirements regarding all handicap parking stalls, access aisles and signage. 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 property boundaries. Ail lighting must meet town code requirements. The Planning Board approves the reduction of the vegetative buffer fronting NYS Road 25 from 50' to 25' as shown on the approved as-built site plan/surveyprepared by John T. Metzger dated September 21, 2005 and last revised on May 16, 2006 with hand drawn changes by Paul J. Corazzini. As indicated on the plan/survey, the buffer line along the comer of NYS Road 25 and Alberton's Lane measures approximately 100' from the comer property along NYS Road 25 and approximately 100' from the comer along Albertson's Lane, to allow the maximum vegetative buffer possibIe. Paul J. Corazzini Page Two March 5, 2007 · As detailed on the approved as-built site plan/survey, the applicant must maintain the buffer area and replant/vegetate with native species as necessary. The Phnning Board approves the relaxation of the buffer area with the understanding that the buffer area must be maintained with substantial vegetation along NYS Road 25 as k is a scenic corridor within the Town. The Planning Board reserves the right to require the instalhtion of additional landscaping/vegetation as required. · In addition the Planning Board shall not permit the removal of anyvegetation, storage of any vehicles/equipment or construction of any kind within this buffer area. · All requirements of New York State Department of Transportation must be met. Please find enclosed a copy of the approved as-built site plan/survey prepared by John T. Metzger dated September 21, 2005 and last revised on May 16, 2006 with hand drawn changes byPaul J. Corazzirfi dated received bythe Planning Department February 15, 2007. This letter does not condone any changes from the as-built site plan and approvals from other agencies if required. Respectfully yours, Cc: File Building Department Town Engineer Enc: One (1) copy of the approved as-built site plan/survey prepared by John T. Metzger dated September 21, 2005 and last revised on May 16, 2006 with hand drawn changes by Paul J. Corazzini date received bythe Planning Department February 15, 2007 PLANNING BOARD MEMBERS BENNETT ORLOWSKI, O~R. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 6, 2001 Mr. Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Re~ Proposed Machine & Equipment Repair Building for Paul Corazzini Locat'ed on the northwest corner of Main Road & Albertson Lane, Greenport SCTM#1000-52-5-58.2 Zone: Light Industry, LI Dear Mr. Fischetti: The following resolution was adopted by/the Southold meeting held on Monday, November 5,~2001: The final public hearing was closed. Town Planning Board at f~ / The following resolution was adopted: WHEREAS, this proposed site plan, to be known as site plan for a machine & equipment repair building for Paul Corazzini, is to construct a 3,200 square foot Storage building; and WHEREAS, Paul Corazzini is the owner of the property known and designated as Paul Corazzini, Main Road, Greenport, SCTM#1000-52-5-58.2; and WHEREAS, a formal application for the approval of this site plan was submitted on June 28, 2001; and WHEREAS, the Southold Town Planning Board has determined that this action is a Type II Action and not subject to review under the State Environmental Quality Review Act, (Article 8), Part 617; and WHEREAS, this site plan, last revised May 30, 2001, was certified by the Building Inspector on November 5, 2001; and · ¥ Paul Corazzini -~ Pa.qe Two - November 6, 2001 WHEREAS, the applicant agrees, in lieu of adding street trees or other landscaping, to maintain the existing natural 50' wide wooded buffer between the site and Route 25; and WHEREAS, the Southold Town Plar~ning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; 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 grani conditional final approval on the.surveys, dated May 30, 2001, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) mOnths of the resolution: 1. Approval by the Suffolk County Department of Health Services. The Planning Board reserves the right to re-open the hearing if the Suffolk County Department of Health Service approval requires changes to the site plan. Please contact this office if you ha~'~ any questions regarding the above. ,, Very truly yours, '~ Bennett Orlowski, Jr. ~) Chairman Town Law and Article XXV 0f t~ COde of the Town bf South01~TM public hear~g will be held by the Southold Town Planning B~J, at the Town Hall, Main Road,~uth- oldt New York in said T~h the Sth day of Nov~a~l~r, 2~l~n the question of the following: , 6:00 p.m. Public He~g for the proposed lot line change for Rothberg/DeGraff. Tho l~operty is located on Long/sland Sound, ft. north.of Sound Avenue & Aldrich Lane Extension in Mathtunk, Town of Southold, Coumy of Suffolk, State of New York. Suffolk County Tax Map Number 1000-112-1-11,12 & 13. 6:05 p.m. Public Hearing ~ ~ site plan ~Fhe property is located~ R~'~est corner of Main Road & Albertson Lane in Greenport, Town of Southold; County of Suffolk, State of New York; Suffolk County Tax Map Number 1000-52-5-;58.2 Dated: 10/18/01 BY ORDER OF THE SOUTHOLD TOWN PLANNIN/3 BOARD , Bennett Orlowski Chairman STATE OF NE-'~N YORK) )SS: COUNTY OF SUFFOLK) of Mattituck, ~n said county, being duly swom, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, pub- lished at Mattituck, in the Town of Southold, County of Suffolk and State of New York, end that the Notice of which the annexed is a pdnted copy, has been regularly pub- lished in said for on Newspaper once each week weeks successively, commencing the ~' ~ day 20o [ Principal Clerk Swomto~before_.E~_~thi.s c~_~ ~ day of ~T.~_.~z~ ~ ~-6-~ / ANNE H. OLSEN Nota~J Public, State of New Yon~ No, 01OL484S000 Qualified in Suffolk Coun~_.~ -~ Commission Expires Sept. 30 c~ t ~__________~ SITE PLAN Presubmission conference (v.'ithin 30 days of written request) Complete application received (~vid~in q months of presul), conference) Application reviewed al work session [within 10 days of receipt) Applicant advised of necessary revisions (within 30 days of review)' Revised submission received Lead .Agency Coordinalion SEQR..\ determ nation REFERRED TO: ~wntlen ?mments w~thm 60~ays of request) L' :ulld,ng De Par t men~r tglcatlon ) . Department of Transportation -State Department of Transportation Count ,,~. ~,re Corn missionerVs' u, uealu, uralt govenants a~d Restrictions Filed Covenants and Restrictions W/~'andsca pe plan l/igC'bring plan Curb Cut approval wq)rainage plan lied'viewed by lingilmer Approval of site plan -wid~ conditions Endorsement of si[el)lan Cerfi£ica~e of Occupancy inspection dne year review Page 5 Planning Board Site Plan Application O~-7~Total Land Area of Site (acres or square feet) Zoning District " / Existing Use of Site []/¢o~'~' "Proposed Uses on Site. Show all uses proposed and existing. Indicate which building will have which use. if more than one use is proposed per building, indicate square footage of floor area that will be reserved per use. Gross Floor Area of'Existing Structure(s) -- Gross Floor Area of Pro'posed Structure(s) Percent of Lot Cov. erage by Building(s) Percent of Lot for Parking (where applicable) Percent of Lot for Landscaping (where applicable) Has applicant been granted a variance and/or special exception by~ ~ ~ =$c~-~ ./'~P~ / 5, ,7,00 Board of Appeals - Case Cf & date ~ ~ lr::~)PI'ac,l'' ~ jVo Board of Trustees -'Case cf & date A/ O NY State Department of Environmental Conservation - Case cf & date ~ 'Suffoll( County Department Health Services - Case # & date /~, .~/z~ ~ Case Number Name of Applicant Date of Decision .Expiration Date Other Will any toxic or hazardous materials, as defined by the Suffolk County Board of Health, be stored or handled at the site? If so, have proper permits been obtained? Name of issuing agency Number and date of permit issued. NO ACT/ON (EXCAVATION 0£ CONSTRUCTION) MAY BE UNDE£?AKEN UNTIL APPROVAL OF SITE PLAN BY PLANNING BOA£D. VIOLATO£S AIdE SUBJECT TO P£OSECUTION. Site Plan Applications Public Hearings Under the current site plan application procedure, the process for reviewing a site plan application is: a public hearing is not scheduled and held by the Planning Board until after, among other things, the site plan has received a stamped Health Department approval. The applicant shall now have the following options: 1. To follow the established procedure, or To have the Planning Board schedule and hold a public hearing on the site plan application and have the Planning Board vote on the proposed conditional site plan prior to the applicant receiving Health Departm, ent approval subject to the following conditions: The applicant hereby agrees and understands that if the site plan which receives stamped-Health Department approval differs in any way from the proposed conditional site plan on which the Planning Board held a public hearing and voted on, then the Planning Board has the right and option, if the change is material to any of the issues properly before the Planning Board, to hold a public hearing on this "revised" site plan application and review its conditional approval. The applicant agrees not to object to a new public hearing and Planning Board review of the revised application. Applicant Agreement on Site Plans. The applicant is aware of the terms of this approval and certifies to these terms by his/her signature below. SCTM#: 1000- Appli~~ Date The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide illformstion which can alert the town of .possible conflicts of interest and allow ib to take whatever action is necessary to avoid same. (Last name, first ~ame, 'middle init~[al, unles~ NATURE OF APPLICATION: (Check a{.l that apply. ) Appcoval of plat Exemption from plat or o~lc[at map Other (If "Other," name the activity.) owner~hlp of (or employment b~) a corporation In ~bich If you answered "YES," complete the balance of this form and Name of person employed by the Town of Southold Titl~ or posit{on of that person Describe the relatio,ship between yourself (the applicant) a;{d the town officer or employee. Either check the appropriate line A) through D) and/or describe in the space provided. parent, or child is (check all that apply). A) sibling, corporate stock of the applicant (when the applicant DESCRIPTION OF RELA'I'IONSIIIp 1~16~4 ~/95}--Text 12 PROJECT I.D. NUMSER 617.20 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I--PROJECT INFORMATION 0'o be completed by Applicant or project sponsor) SEQR 1. APPLICANT/SPONSOR 3. PROJECT LOCATION: + ~ I~ MunlclpalRy ~-"~Vl ~I~ I~'~ J 2. PROJECT NAME p SED ACTION: 5. IS ~eew [] Expansion [] Modlllcatlon/alteratlon 7. AMOUNT OF LAND AFFECTED: /' O ~7 ~ Initially /' 0 ~"~- acres Ultlmalely acres COMPLY WI3H EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? 8. WILL PROPOSED~TION [] Yes o if No, describe briefly g. WHAT IS PRESENT LA, O, USE IN V1CINITY OF PROJECT? [] Residential ~lndustdal [] Cornmrclal [] Agriculture []ParWForesUOpen space r-[olher 10. OOE~ ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STA~E OR LOCAL}~.w/ [] Yes I~o If yes. list agency(s) and permlUepproYal$ 11. ~OE$ ANY A~ECT OF THE ACTION HAVE A CURRENTLY VAUD PERMIT OR APPROVAL? [] Yes ~No I! yes, list agency name and permlUapproval 12. AS A RESULT O ROPOSED []Yea [~o ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? AppllcanUsponsor I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE If the In the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 PART II--ENVIRONMENTAL AS,~ji~SMENT (To be compleled by Agency) e. WILL ACTION ~{ECEIVECOORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN6 NYCRR PART 61767 may be superse0ed by anothe{ invotYed agency. C COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WiTH THE FOLLOWING: (Answers may be handwHIten, il legible) CI Existing air quality, surlace or g~oundwale~ qualily or quantily, noise levels, existing Irallic patlems, so[id waste ploduc[ion or disposal. polential for erosion, drainage Or flooding problems? Explain brieUy: C5. Growth, subsequenl development, or related activities likely to be induced by ~he proposed action? Explain brielly. C6 Long term, short term, cumulative, or other eflect$ nol identified in C1.C57 Explain briery, C7. Other impacts (including changes in use of either quanHty or type of energy)? Explain briefly. O. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CADSED THE ESTABLISHMENT OF A CEA? [] Yes [] NO E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATE0 TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? [] Yes [] No II Yes, explain briefly PART IU--DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect Identified above, delermine whether il is substantial, large, important or otherwise signilicam, Each effect should be assessed In connection wilh Its (a) setting (i.e. uCoan or rural); (b) probeb[lity of occurring; (c) duralion; irreverslbUIty; (e) geographic scope; and ti) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain sufficient detail to show that alt relevant adverse impacls have been identified and adequately addressed. If question D of Part II was checked yes, the delermlnation and slgnlficaoce musl evaluate Ihe potential Impacl of the proposed action on the environmental characteristics of the CEA. [] Check lhls box I! you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULL EAF and/or prepare a positive declaralion. [] Check this box if you have determined, based on the inlormation and analysis above and any supporting documenlatlon, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on atlachments as necessary, the reasons supporting this delermination: Town of Southold Tax Map # 1000-52-5-58.2 · Town Of Southold P.O Box 117'9 Southold, NY 11971· * * * RECEIPT * * * Date: 06/28/01 Transaction(s): Application Fees Receipt~: Check#: 1340 1340 Subtotal $400.00 Total Paid: $400.00 Name: Clerk ID: Corazzini III, Paul J. 3120 Albertson Ln · Greenport, NY 11944 LINDAC Internal ID: 35305 GUTTERS & DOWNSPOUTS FRBNT SZDEWALL ELEVATIBN Not to Score [GUTTERS & DE]WNSPOUTS ' 0-12 0-12 LEFT ENDWALL ELEVATIBN Not t:o Score BACK SI]3EWALL ELEVATZBN No± t:o Scot? 0-12 0-12 RIGHT ENI)WALL ELEVATIGN Not ±o EDWARD FORRESTER DIRECTOR OF CODE ENFORCEMENT Town Hall, 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1939 Facsimile (631) 765-1823 ed.forrester@town.southo]d.ny.us TOWN OF SOUTHOLD MEMORANDUM TO: FROM: DATE: RE: Jerilyn B Woodhouse, Chairperson Planning Board Ed Forrester, Director of Code Enforcement,~ March 8, 2004 Unauthorized Site Plan Activity; Corazzini Please be advised that failure to comply with a condition or C & R of an approved Site Plan is not currently a violation of Town Code that can be dealt with as a criminal proceeding by my office. The proper mechanism to remedy this type of activity lies in Town Code Section 100-253G, which states; Upon recommendation of the Planning Board and approval of the Town Attorney, the Building Inspector may revoke an existing certificate of occupancy upon a showing that the subject premises is being occupied or used in violation of an approved site plan and may direct that such occupancy or use be discontinued. The Town Attorney is authorized to commence proceedings in a court of appropriate jurisdiction to restrain said use or occupancy. If am prepared to assist in any action initiated by the Town Attorney in this case. Cc: P. Finnegan Town Attorney M. Verity, Chief Building Inspector V. Scopaz, Town Planner Planning Board PLANNING- BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Date: March 5,2004 To: Ed Forrester, Director of Code Enforcemeot From: Jerilyn B. Woodhouse, Chairperson, Planning Board Re: Unauthorized Site Plan Activity Paul Corazzini EquipmentJRepair Building Corner SR25 & Albertson Lane, Greenport SCTM # 1000-52-5-58.2 Zone: LI / A site inspection by Planning Departmer~t Staff on March 5, 2004 revealed major clearing and removal of vegetation within the prescribed buffer zones indicated on the Site Plan approved on November 5, 2001. A copy of the Planning Board's final resolution is attached. The approved site plan required a 50'natural landscape buffer along the SR 25 frontage, and a 25'natural landscape buffer along Albertson Lane. Substantial clearing has occurred in these areas, and no explanation or restoration plan been received by the Planning Board. Your assistance in resolving these apparent violations is greatly appreciated. Cc: P. Finnegan, Town Attorney M. Verity, Chief Building Inspector V.Scopaz, Town Planner Planning Board Submission Without a Cover Letter Snbjeot: .5','¢e SCTM#: 1000 - Comments: Submission Without a Cover Letter Sender: Subject: Comments: STATE OF NEW YORK DEPARTMENT Of TRANSPORTATION REGION TEN 250 VEteraNs Memorial Highway HauPpauge, New YOrK 11788 www. dot.state.ny, us THOMAS J. MADISON, JR. COMMISSIONER SUBIMAL CHAKRABORTI~ F~E. REGIONal DIRECTOR September 6, 2006 Mr. William C. Goggins, Esq. Goggins & Palumbo Attorneys and Counselors at Law 13105 Main Road P.O. Box 65 Mattituck, NY 11952 Dear Mr. Goggins: Proposed Subdivision - Warren Corazzini Route 25, Greenport SCTM 1000:52-05-58.2 & 58.3 Our Case No. 01-326P We are writing in regards to the subject location following our letter of June 30, 2005 which is attached herewith. The property owner recently placed a soil berm across the unauthorized site access to Route 25, which effectively removes any access to Route 25. As we stated pre4iously the area shall be m- vegetated. This should occur as soon as possible to minimize erosion impacts and all work should take place within the property owners property limits so that the property owner will not need to secure a Highway Work Permit from us. If the Town concurs, landscaping may be kept to a minimum as this area will likely be disturbed by our proposed project, PIN 0042.28, to reconstruct the Route 25 bridge over the LIRR to the west of the site. This project is presently scheduled for a 6/7/07 letting date. Questions concerning this matter should be directed to Mr. Mark Wolfgang at (631) 952-7973. Please send all correspondence to his attention at the above.address. Kindl, refer to the sul0' case number and County tax map number in all correspondence?,-.,-,~- Thank you for your cooperation concerning this matter. ~ery, im. lyy~our~, , :' .ungma aigneo By Shaik A. Saad .. SHAIK A. SAAD, P.E. Civil Engineer III Traffic Engineering and Safety Attachment SEP 12 2006 80ard }~: ' CCi fMMMr. Peter Harris, Superintendent of Highways, Town of Southold s. Jerilyn Woodhouse, Planning Board Chairperson, Town of Southold Mr. Bruno Semon, Senior Site Plan Reviewer, Town of Southold SAS:MDW:SME SCOTT A. RUSSELL SUPERVISOR TOWN HALL - 53095 MAIN ROAD Fax. (631)- 765 - 9015 JAMES A. RICHTER, TO WN OF SEOU1U1UNI~rHoI ?D,EbEEwR YORK 11971 Tel. (631) - 765 - 1560 JAMIE.RICHTER(~TOWN.SOUTHOLD,NY.US OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Jerilyn B. Woodhouse Chairperson - Planning Board Town Hall, 53095 Main Road Southold, NewYork 11971 August 25, 2006 Re: Corazzini Storage Building Route 25 & Albertson Lane Greenport, New York 11944 SCTM #: 1000-52-05-58.2 Dear Mrs. Woodhouse: As per a request from your office, I have completed a site inspection of the drainage installation for the above referenced project. The proposed Site Plan drainage design has been slightly modified and the location of drainage structures were adjusted to meet existing site conditions. Drainage inlet basins and leaching pools were slightly relocated to areas of the site where there were natural Iow points. This field change was done in an effort to reduce the amount of site grading and or grade changes that would be needed to contain surface-water run-off. Additional Site inspections were performed during recent storm events where more than a two (2") inch rain fell over a twenty four hour period. At that time, the drainage system functioned adequately and all of the surface water run-off generated by the development had been contained on site. If you have any questions regarding this inspection report, please contact my office. CC: Peter Harris .,~- .. (Superintendent of Highway~.~/ ~i PLANNING BOARD MEMBER~!~ JERILYN B. WOODHOUSE Chair KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 $outhold, 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 5, 2006 Paul J. Corazzini, III 3120 Albettson Lane Greenport, New York 11944 Re: NYS Road 25 &Albettson Lane Greenpott, New York SCTM#: 1000-52-5-58.2 Dear Mr. Corazzini: At your written request date received May 15, 2006 for a final site plan inspection, the Planning Department staff preformed a site visit on May 22, 2006 and again on August 2, 2006, after receiving your written request stating the site plan was "finished". In reference to the above, the Planning Board held a work session on July 3 l, 2006 and August 7, 2006 to review the site plan stamped approved September 30, 2002, the resolution dated November 6, 2001 and site visit staff comments. At the time of site plan approval, the Planning Board granted approval of a 3,200 sq. ft. storage building for machine &equipment repair, exclusively for Paul Corazzini. This is to inform you that the site plan requirements have been satisfied conditional of the following items: · As per the approved site plan, the eastern side of the proposed storage building was to have 'shrubs' planted in front of the building. The Planning Board would llke to see the existing grass remain along the eastern side of the building, however, in lieu of planting shrubs at that location, require four (4) blue spruce, 10' on center, be planted along Albertsons Lane, east of the existing entrance. As per the landscape survivability guarantee, the applicant agrees to rephce any of the hndscaping which dies within three (3) years of planting. · All handicap parking stalls and access aisles must comply with New York State Code and ADA requirements. Please install appropriate signage as necessary. · Please contact Mark Wolfgang of the New York State Department of Transportation at 631.952.7973 for final approval of the access closure along NYS Road 25. Please forward a copyof approval to the Planning Board for our files within six (6) months of the date of this letter. · A request from this office to the Town Engineer has been made for a final letter of satisfaction regarding grading and drainage. If additional information/work is needed, a subsequent letter will be sent to you. Paul Corazzini Page Two September 5, 2006 All above conditions must be completed byFebmary 1, 2007. If the above conditions are not completed by February 1, 2007, please notify this office in writing explaining the delay and expected date of completion. If these conditions are not completed and no written explanation is provided, please be aware that your site plan approval may be null and void. As per the staff ske visit on August 2, 2006, the existing building is currently being used as a contractor's yard, which was not been approved bythe Planning Board. At this time the Planning Board is unable to accept and process this existing site phn change without a site plan determination from the Building Department. Please be advised an amended site plan application maybe required for the as-built changes as described above pursuant Town Code Section 6280-127 which states that "Any change in use or intensity of use which will affect the characteristics of the site in terms of parking, loading, access, drainage, open space or utilities will require site plan approval". Under Town Code Section 6280-130 (A) which states, ~After the filing of an application for a building permit, the Building Inspector shall make a determination as to whether a site plan or an amendment thereto is required, and this written determination shall be forwarded to the Planning Department for comment", the Planning Department needs a notice of disapproval from the Building Department indicating whether an amended site plan is required. Please contact the Building Deparmaent in order to obtain a site plan use determination so that the Planning Board can review the as-built changes. If you have any questions, please contact the Planning Board Office at (631) 765-1938 between the hours of 8:00 a.m. and 4:00 p.m. Respectfully yours, ~e~yn B. WoodEc m/c~e~a~'O~ Chairperson File Building Department Town Engineer Town Attorney Mark Wolfgang, New York State Department of Transportation REQUEST FOR INFORMATION OR ASSISTANCE Date: Name: P ~]"' [~i"~'"g-I ~ / Telephone: g ~ / -- z_/4//~' ~ 7 F~ ~ --~g~ Mailing Address: SCTM~ of site you are inquiring about: (P ease be spec f c about the information you need Prov de ~ppoding documentation- su~eys, maps, sketches-where p(_~.~. For Office Use Only: Routed to: PLANNING BOARD MEMBER~' JERILYN B. WOODIt0USE Ch~ir KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND 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 MEMORANDUM To: James Richter, Town Engineer From AmyFord, Senior phnner~ Date: August 9, 2006 Re: NYS Road 25 & Albemon Lane Greenport, New York SCTM #: 1000-52-5-58.2 The Planning Board has been asked for a final site plan inspection for the above referenced project. At the time of site plan approval on September 30, 2002, the applicant proposed grass along the western and much of the southern pmpenyline. As per staff site visits and as explained bythe applicant, this area has been paved over for better track circulation around the ske. In order for the Planning Board to issue final approval on this site, please notlfy this Department if the existing conditiom, including grading and drainage, meet Town requirements. Please be aware an as-built site plan or revised drainage calculations have not been provided to forward to you for review. Please notify this office if an as-built ske plan or' revised drainage calculations are necessary. Please let me know if you have any questions or need anything further. Thank you in advance. Cc: Planning Board File PLANNING BOARD MEMBE~ JERILYN B. WOODHOUSE Chair KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND 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 To: Planning Board Fmmx Amy Ford, Senior Planner Bruno Semon, Senior Site Plan Reviewer Date: 31 July2006 Paul Corazzin5 - Machine & Equipment Repair Building NYS Road 25 & Albertson Lane, Greenport SCTM: 1000-52-5-58.2 As per written request from PaulJ. Corazzini, date received May 15, 2006 for a final site inspection, Planning Department staff preform-ed a site visit on May22, 2006. On site, Planning Department staff reviewed the site plan approved bythe Planning Board on September 30, 2002 and the resolution adopted at the public hearing on November 5, 2001. At that time, the Planning Board approved the project for the construction of a new 3,200 sq. ft. storage building for a machine and equipmem repair building. At the time of approval, the Planning Board granted the proposed storage building with 5 parking spaces, a 50' buffer along NYS Road 25 and 40' buffer along Albertson's Lane, all to remaln.natural. Comparing the approved site plan with on ske conditions, the Planning Department offers the following information: Approved Conditions/Site Plan Existing Conditions 1 As per the approved site plan, the eastern side of The eastern side of the existing storage building the proposed storage building was to have 'shrubs' onlyhad grass planted at the time of inspection. planted in front of the building. 2 The approved site plan shows 4 parking spaces At the time of inspection, there were no bumpers with bumpers and 1 handicap parking space paved to delineate parking spaces and the handicap and with access to the building, parking space was not installed. 3 The approved site plan shows a 20' wide bluestone At present it appears the proposed drivewayand driveway leading to the proposed parking area. parking are constructed out of asphalt. There is also additional pavement/asphalt around the entire building, which was not approved as part of the approved site plan. 4 Drainage The drainage does not appear to be installed as per the approved site plan. Additional pavement/impervious surface may alter the drainage that was reviewed and approved. 5 Grading Grading along the westem property line, behind the existing btfilcling appears to have been altered. 6. Landscaping. The northern propertyline was replanted with 10 evergreen trees (1 more than what was approved in September 2005), however, the buffer along the northern and eastern propertyline does not appear to match the approved ske plan. Planning staff recommend the applicant submit an as-built site plan showing all existing conditions to more accurately ascertain the differences between what was approved and existing conditions. In addition, the Town Engineer should review the as-built to determine if drainage is acceptable. Once an as-built is submitted the Planning Board needs to review the above information and site plans, approved and as-built, to determine if acceptable for final site inspection sign off. Jerilyn B. Woodhouse, Chairperson Southold Town Planning Board PO Box 1179 Southold, NY 11971 3120AIbe~son Lane Greenpo~,NY 11944 May 10, 2006 Paul J. Corazzini Site Plan NYS Road 25 & Albertson Lane Greenport, NY SCTM #1000-52-5-58.2 Dear Ms. Woodhouse: We are hereby requesting a final site plan inspection for the above-referenced property. Thank you for your assistance with this matter. Sincerely, pJC:afw PLANNING BOARD MEMBE~ JERILYN B. WOODHOUSE Chair KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND 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 Januaw 10,2006 Mr. PauIJ. Corazzini, lll 3120 Albedson Lane Greenpod, NY 11944 Re: Proposed Site Plan for Paul J. Corazzini, III Located at the intersection of AIbertson Road and NYS 25, on the n/s/o NYS 25 in Greenport SCTM#1000-52-5-58.2 Zone: LI District Dear Mr. Corazzini: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, January 9, 2006: WHEREAS, the applicant proposes a site plan to construct a 3,200 sq. ft. storage building; and WHEREAS, on September 30, 2002, the Planning Board granted final approval which expires in three years on September 30, 2005; and WHEREAS, on September 12, 2005, the Planning Board granted an extension of the final approval for three months to December 12, 2005; and WHEREAS, on December 8, 2005, the applicant requested a three-month extension to complete the site plan requirements; be it therefore RESOLVED that the Southold Town Planning Board grant an additional three-month extension from January 9, 2006 to April 12, 2006 to the final approval on the site plans prepared and certified by John T. Metzger, Surveyor, dated June 8, 2000 and last revised January 18, 2002, subject to fulfillment of the following requirements: Owner complete all approved site plan work as approved on September 30, 2002 and correct the excessive clearing to the satisfaction of the Planning Board. Corazzini SP Resolution Paqe Two Januaw 10,2006 2. Owner must submit an as-built site plan detailing all changes to the Planning Department for approval by the Planning Board prior to site work completion. These requirements must be met within three (3) months of the resolution. If you fail to adhere to these requirements within the prescribed time period, this approval shall become null and void. if you have any questions regarding the above, please contact this office. Very truly yours, dhouse Chairperson CC: Building Department Town Engineer FAX ~ PAUL CORAZZINI, JR. & SONS, INC. 3120 ^LBERTSON LANE (]REENPORT, NY Ilg44 765.2012 FACSIMILE COVER LETTER PAUL J. OORAZZINI, DATE: PLEASE DELIVER THE FOLLOWING PAGES TO: NAME: COMPANY/FIRM: CITY AND STATE: FACSIMILE NO: FROM: 765" 313 TOTAL NUMBER OF PAGES INCLUDING THIS COVER LETTER: If you do not ~eceive all the pages, please contact us at 631-765-2012. Facsimile Tel: 63 i-765-5510 ( ) The original of this transmitted document will be sent by: ( ) Ordinary Mail ( ) Messenger (.) Overnight Mail ~J' This will be the only form of delivery of the transmitted document. 3120Albe.sonLane Cxreenpo.,NY ]1944 December8, 2005 Jerilyn B. Woodhouse, Chairperson Southold Town Planning Board PO Box 1179 $outhold, NY 11971 Paul J. Coraz~ni Site Plan NY$ Road 25 & Albertson Lane Crreenport, ~ SCTM #1000..52-5-58.2 Dear Ms. Woodhouse: I am requesting an extension on my site plan, The landscaping restoration has bexn completed as per your approved plan. We have to move the septic system and need to redo the drainage to facilitate a paved parking lot. As p~r the Health Dcpartmcn'~ we need to build a concrete retaln[ng wall, which is cunently being designed by lee Fischer. Weather permi~ng, we should have th~ issues resolved within three months. Sincerely, Paul $. Cor~,~ni n-I PJC:afw I 87°B4, 287,17' 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 13, 2005 Mr. PaulJ. Corazzini, lll 3120 Albertson Lane Greenport, NY 11944 Re~ Proposed Site Plan for Paul J. Corazzini, III Located at the intersection of Albertson Road and NYS 25, on the n/s/o NYS 25 in Greenport SCTM#1000-52-5-58.2 Zone: LI District Dear Mr. Corazzini: The following resolution was adopted at a meeting of the Southotd Town Planning Board on Monday, September 12, 2005: The final public hearing was closed. WHEREAS, the applicant proposes a site plan 1o construct a 3,200 sq. ft. storage building; and WHEREAS, on September 30, 2002, the Planning Board granted final approval which expires in three years on September 30, 2005; be it therefore RESOLVED that the Southold Town Planning Board grant an additional three-month extension from September 30, 2005 to December 30, 2005 to the final approval on the site plans prepared and certified by John T. Metzger, Surveyor, dated June 8, 2000 and last revised January 18, 2002, subject to fulfillment of the following requirements: 1. Owner complete all approved site plan work as approved on September 30, 2002 and correct the excessive clearing to the satisfaction of the Planning Board. 2. Owner must submit an as-built site plan detailing all changes to the Planning Department for approval by the Planning Board prior to site work completion. Corazzini - Paqe Two - 9/13/05 These requirements must be met within three (3) months of the resolution. If you fail to adhere to these requirements within the prescribed time period, this approval shall become null and void. if you have any questions regarding the above, please contact this office. Very truly yours, Chairperson CC: Building Department Town Engineer Submission Without a Cover Letter Sender: Subject: Comments: PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON September 2, 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 Mr. Paul J. Corazzini, III 3120 Albertson Lane Greenport, NY 11944 Re: For the Paul J. Corazzini Site Plan NYS Road 25 & Albertson Lane Greenport, Ny SCTM # 1000-52-5-58.2 DearMr. Corazzini, The Planning Board is requiring a response to the violation of the approved site plan dated September 30, 2002, as outlined in a letter addressed to you dated March 17, 2004. Please note that.the site plan remains in violation for excessive clearing of the buffer area. As of this date, the Planning Board has not received a re-vegetation plan for the buffer to comply with the approved site plan. Further note that the Site Plan Approval expires on September 30, 2005 as per Town Code Section 100- 255 Section A which states: "An approved site development plan shall be valid for a period of three years from the date of approval. All work proposed on the plan shall be completed within three years from the date of approval unless a longer period was approved or the applicant obtains an extension from the Planning Board." Therefore, the time frame to complete the work is short. tf a proposal to rectify the violation is not received by September 20th, 2005, the Planning Board will refer the case to the Code Enforcement Officer for prosecution~ If there are any questions, please contact Bruno Semon in the Plauning Department Office at (631) 765- 1938 between the hours of 8:00 a.m. and 4:00 p.m. Respectfully yours, Chairperson CC:file, bd, ef, ta, pb, mt Subimal Chakraborti, P.E. Regional Director June 30,2005 Mr. William C: Goggins, Esq Goggins & E~a~mbo Attorneys and Counselors at Law 13105 Main Road P.O. Box 65 Mattituck, NY 11952 State of New York Department of Transportation State Office Building 250 Veterans Memorial Highway Hauppauge, N.Y. 11788-5518 http://www,dot.state.ny.us Thomas Madison, Jr. Acting Commissioner Your June 20, 2005 Submission Proposed Subdivision - Warren Corazzini Route 25, Greenport SCTM 1000-52-05-58.2 & 58.3 Our Case No. 01-326P Dear Mr. Goggins: This is in regard to the referenced project which was previously submitted to us for review. We recently wrote to the consulting engineer for this project in a letter dated May 27, 2005 (copy attached). We are in agreement with cross access through the adj6ii~ing property with no access to Route 25 for this parcel. The adjoining property has access to Albertson Lane which has access to Route 25. The property owner shall remove any access to Route 25, grade and re-vegetate the Route 25 site frontage so that all on site water is contained on site. All proposed trees shall be planted entirely within the applicant's property. Questions concerning this matter should be directed to Mr. Mark Wolfgang at (631) 952-7973. Please send all correspondence to his attention at the above address. Kindly refer to the subject case number and County tax map number in all correspondence. Thank you for your cooperation concerning this matter. Very truly yours, OR)GINAL SIGNED BY SHAIK A. SAAD SHAIK A. SAAD, P.E. Civil Engineer III Traffic Engineering and Safety Mr. William C. Goggins June 30, 2005 Page 3 Attachment cc: ~I~. Peter Harris, Superintendent of Highways, Town of Southold ~IVls. Valerie Scopaz, Planning Director, Town of Southold Mr. Bruno Semon, Senior Site Plan Reviewer, Town of Southold SAS:MW:DW Paul J. Corazzini III 3120 Albertson Lane Greenport, NY 11944 (631) ?65-0O69 April 9, 2004 Bruno Semon Town of Southold P.O. Box 1179 Southold, NY 11971 Re: SCTM# 1000-52-5-58.2 Building Permit # 290852 Dear Mr. Semon: I am in receipt of your letter dated March 17, 2004. The dead trees that were removed from my property will be replaced with evergreen trees to comply with the regulation of a natural barrier. It was necessary to remove these trees because they were dead due to vine and vermin infestation. I will have a revised site plan sent to your office as soon as it is prepared. PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Char RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 March 17, 2004 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Mr. Paul Corazzini 3120 Albertson Lane Greenport, NY 11944 Re: Corazzini Site Plan NYS Road 25 & Albertson Lane Greenport, NY SCTM# 1000-52-5-58:2 Building Pemfit # 29085z Dear Mr. Corazzini, This letter is follow up on the conversation we had on March 11, 2004 about the above site plan. It was agreed that the site was cleared more then allowed on the approved site plan dated September 30, 2002. As indicated we will wait to receive the revised site plan detailing what you have planned for the site. The Planning Board will notify the Building Department of this clearing violation for the Building Permit File. Please submit the letter of intent and revised site plan as soon as possible. If there are any questions, please contact Bruno Semon in the Planning Boards Office at (631) 765-1938 between the hours of 8:00 a.m. and 4:00 p.m. Senior Site Plan Reviewer CC:file,bd PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Cha/r RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. $IDOR · P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Amended Date: March 17, 2004 To: Michael Verity, Principal Building Inspector From: Jerilyn B. Woodhouse, Planning Board ChairL~ Re: Unauthorized Site Plan Activity Paul Corazzini 3120 AIbertson Lane ') Greenport, NY SCTM# 100/0/-52-5-58.2 Status: Site plan approved 09/30/02 with open building permit 29085z A site inspection by Planning Board Staff on March 5, 2004 and March 11,2004 revealed major clearing and removal of vegetation within the prescribed buffer zones indicated on the approved site plan. In reference to the above, attached you will find a copy of the BP# 29085z which indicates "as per ZBA, Planning". On March 11, 2004 Mr. Paul Corazzini came into the P.B. office and indicated that he will submit a letter of intent and landscape ~ite plan detailing the changes. Until the amended site plan is reviewed and accepted by the Planning Board, this site is in violation of an approved site plan. We formally request that the Building Department don't issue the certificate of occupancy until the applicant comes in full compliance with the site plan requirements. Thank you in advance. cc: file, ef, ta Enc.: letter PLANNING BOARD MIgMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 MEMORANDUM Date: March 15, 2004 To: From: Re: ') / PLANNING BOARD OFFICE TOWN OF SOUTHOLD Michael Verity, Principal Building Inspector Jerilyn B. Woodhouse, Planning Board Chair ~ Unauthorized Site Plan Activity Paul Corazzini 3120 Albertson Lane Greenport, NY SCTM# 10 -5~.2~)- Status: Site plan approved 09/30/02 with open building permit 29085z A site inspection by Planning Board Staff on March 5, 2004 and March 11,2004 revealed major clearing and removal of vegetation within the prescribed buffer zones indicated on the approved site plan. In reference to the above, attached you will find a copy of the BP# 29085z which indicates "as per ZBA, Planning". On March 11,2004 Mr. Paul Corazzini came into the P.B. office and indicated that he will submit a letter of intent and landscape site plan detailing the changes. Until the amended site plan is reviewed and accepted by the Planning Board, this site is in violation of an approved site plan. We formally request that the Building Department don't issue the certificate of occupancy until the applicant comes in full compliance with the site plan requirements. Thank you in advance. cc: file, el, ta Enc.: letter EDWARD FORRESTER DIRECTOR OF CODE ENFORCEMENT Town Hall, 53095 Route 2 ~.~r~ P.O. Box 1179 r,~-- Southold, New York 11971-0959 Telephone (631) 765-1939 Facsimile (631) 765-1823 ed. forrester @town.sout haiti.ny.us TOWN OF SOUTHOLD MEMORANDUM TO: FROM: DATE: RE: Jerilyn B Woodhouse, Chairperson Planning Board Forrester, Director of Code Enforcement/~)/ Ed / March 8, 2004 Unauthorized Site Plan Activity; Corazzini Please be advised that failure to comply with a condition or C & R of an approved Site Plan is not currently a violation of Town Code that can be dealt with as a criminal proceeding by my office. The proper mechanism to remedy this type of activity lies in Town Code Section 100-253G, which states; Go Upon recommendation of the Planning Board and approval of the Town Attorney, the Building Inspector may revoke an existing certificate of occupancy upon a showing that the subject premises is being occupied or used in violation of an approved site plan and may direct that such occupancy or use be discontinued. The Town Attorney is authorized to commence proceedings in a court of appropriate jurisdiction to restrain said use or occupancy. If am prepared to assist in any action initiated by the Town Attorney in this case. Cc: P. Finnegan Town Attorney M. Verity, Chief Building Inspector V. Scopaz, Town Planner Planning Board PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR · P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Date: March 5,2004 To: From: Re: Ed Forrester, Director of Code Enforcement _ l Jerilyn B. Woodhouse, Chairperson, Planning Board(~ Unauthorized Site Plan Activity Paul Corazzini Equipment/Repair Building Corner SR2.5 8, Albertson Lane, Greenport SCTM # 1000-52-5-58.2 Zone: LI The approved site plan required a 50'natural landscape buffer along the SR 25 frontage, and a 25'natural landscape buffer along Albertson Lane. Substantial clearing has occurred in these areas, and no explanation or restoration plan been received by the Planning Board. Your assistance in resolving these apparent violations is greatly appreciated. Cc: P. Finnegan, Town Attorney M. Verity, Chief Building Inspector V.Scopaz, Town Planner Planning Board A site inspection by Planning Department Staff on March 5, 2004 reveale¢:f major clearing and removal of vegetation within the prescribed buffer zones indicated on the Site Plan approved on November 5, 2001. A copy of the Planning Board's final resolution is attached. VERIFIED BY: MJV USE CODE: ~ SUBDIVISION RD#: ZONING DISTRICT: YARDS SETBACK FRONT: PERMIT OWNER/AGENT: ADDRESS: CITY: _~[X~_ *** BUILDIN~RMIT APPLICATION *** ,. 3/15/04 [ 10:59:16 TAX D: ............. ..... ....... OWNER: PAUL J III CORAZZINI MAP: LOT: ADDR: 3120 ALBERTSON LA LOC: 67875 MAIN ROAD GREENPORT NY 11944 HAMLET GREENPORT APPLY DATE: 9/17/02 PERMIT DATE: 1/08/03 DENY DATE: 0/00/00 VERIFY DATE: 1~ EXPIRATION: 7~ USE: VACANT COMMERCIAL LAND BUILDING#: 0 OF: 0 MAX HGT: PLOT SIZE: AREA: SIDES: REAR: PAUL J III CORAZZINI 3120 ALBERTSON LA GREENPORT STATE: NY ZIP: 11944 DESCRIPTION: CONSTRUCTION OF A NEW COMMERCIAL STORAGE BUDDING FOR A CONTRACTOR'S YARD AS PER ZBA, PLANNING AND CHAPTER 46 OF THE TOWN CODE WETLANDS Y/N: N COASTAL EROSION Y/N: N TRUSTEES APPROVAL DATE: -0/00/00 PLANNING BOARD APPROVAL DATE: -0/00/00 DEC APPROVAL DATE: 0/00/00 ZBA APPROVAL DATE: 0~ FLOOR AREA: 3,23~ VALUE OF WORK: 50,000.00 FEE CODE: MNB FEE: 969.00 ADD/CHG/DEL: CHANGE Fl=Next Permit F2=Sunlmary F3=Exit F7=Reprint F8=CO F9=Denial F12=Clear APPEALg BOA-RD. MEMB~ Gerard P. Gqehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Homing BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (631) 765-9064 Telephone (631) 765-1809 FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF APRIL 19, 2001 · Appl. No. 4934 - PAUL J. CORAZZINI Location of Property: 67875 Main Road, Greenport Date of Public Heating: April 5, 2001 Parcel 1000-52-5-58.2 FIND[NGS OF FACT pROpERTY FACTS/DESCRIPTION: The subject property is a 1.0475-acre lot located on the comer of the Main Road (S,R. 25) and Albertson's Lane, Greenport. The lot has two road frontages, one of 287.17 feet along Albertson Lane and 260 ft. along the Main Road. The property is located in the LI Light Industrial Zone District. BASIS OF APPEAL Building Inspector's Notice of Disapproval dated December 18, 2000, denying an application dated November 13, 2000 for a permit to build a commercial building, for the following reasons: . (1) Article XIV, Section 100-142 requires 70 ft. minimum rear yard setback,. and (2) Article XIV, Section 100-143C for the reason that "no single structure shall have more than sixty (60) linear feet of frontage on one street. An amended April 4, 20001 Notice of Disapproval Was issued replacing the above Notice of Disapproval, which negates the necessity for a variance under Section 100-143C as to a building frontage limitation, based on Appeal/Interpretation No. 4708 rendered by the ZBA 7/22/99. RELIEF REQUESTED: ApPlicant requests a vadance to locate an 40x80 ft. storage building with a rear yard setback at 52 feet, instead of 70 feet, as ShOwn on the November 7, 2000 site plan map. REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented, materials submitted and personal inspection, the Board makes the following findings: 1. Grant of the area variance will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties because, when considering the nature of applicant's business and the size of the trucks and equipment that the applicant intends to store and work on within the proposed building, a 40x80 fL building is the minimum size to allow adequate room. The building is proposed at the center of the lot and will be screened from the · road. The immediate neighboring properties are other industrial zoned uses. 2..The benefit sought cannot be achieved by some method, feasible for the applicant to pursue other than an area variance. The lot is a comer lot with two front yards (100 ft. and 77 ft.). 3. The area variance is not substantial. 4. No evidence has been submitted to indicate an adverse effect or ~mpact on the physical or environmental conditions in the neighborhood or district. The buildingwould be built observing the 100 ft. front yard setback with a 50 ft. natural buffer along the Main Road, thereby shielding it from Page2-April 19, 2001 ZBA. Appl; No. 4934 - P. J, Corazzini Re: 1000-52-5-58.2 at Greenport view from most of the traffic passing by; the 77 ft. front yard setback off Albertson Lane with natural buffer area also shields visibility of the industrial use at the property.. 5. The action set forth below is the minimum necessa~ and at the Same time preserves and protects the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION: On motion by Member Dinizio, seconded by Chairman Goehdnger, it was RESOLVED, to GRANT approval of a setback not less than 52 feet from the rear property line, as applied for. / EDWARD FORRESTER DIRECTOR OF CODE ENFORCEMENT Town Hall, 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1939 Facsimile (631) 765-1823 e-mail: ed.forrester@town.southoId.ny.us TOWN OFSOUTHOLD MEMORANDUM TO: FROM: DATE: RE: Jerilyn B Woodhouse, Chairperson Planning Board Ed Forrester, Director of Code Enforcement..~ March 8, 2004 Unauthorized Site Plan Activity; Corazzini Please be advised that failure to comply with a condition or C & R of an approved Site Plan is not currently a violation of Town Code t~'~t can be dealt with as a criminal proceeding by my office. / The proper mechanism to remedy this type of activity lies in Town Code Section 100-253G, which states; Upon recommendation of the Planning Board and approval of the Town Attorney, the Building Inspector may revoke an existing certificate of occupancy upon a showing that the subject premises is being occupied or used in violation of an approved site plan and may direct that such occupancy or use be discontinued. The Town Attorney is authorized to commence proceedings in a court of appropriate jurisdiction to restrain said use or occupancy. If am prepared to assist in any action initiated by the Town Attorney in this case. Cc: P. Finnegan Town Attorney M. Vedty, Chief Building Inspector V. Scopaz, Town Planner Planning Board PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN H. SIDOR P.O. Box 1179 Town Hall, 53095 State l~oute 25 Southold, New York 11971-0959 Telephone (631) 765~1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM Date: ~March 5,2004 To: From: Re: Ed Forrester, Director of Code Enforcement Jerilyn B. Woodhouse, Chairperson, Planning Board(~/~ Unauthorized Site Plan Activity Paul Corazzini Equipment/Repair Building Corner SR25 & Albertson Lane, Greenport SCTM # 1000-52-5-58.2 Zone: LI A site inspection by Planning Department Staff on March 5, 2004 revealed major clearing and removal of vegetation within the prescribed buffer zones indicated on the Site Plan approved on November 5, 2001. A copy of the Planning Board's final resolution is attached. The approved site plan required a 50'natural landscape buffer along the SR 25 frontage, and a 25'natural landscape buffer along Albertson Lane. Substantial clearing has occurred in these areas, and no explanation or restoration plan been received by the Planning Board. Your asSistance in resolving these apparent violations is greatly appreciated. Cc: P. Finnegan, Town Attorney M. Verity, Chief Building Inspector V.Scopaz, Town Planner Planning Board PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman '~VILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 6, 2001 Mr. Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Re: Proposed Machine & Equipment Repair Building for Paul Corazz. im Located on the northwest corner of Main Road & Albertson Lane, Greenport SCTM#1000-52-5-58.2 Zone: Light Industry, LI Dear Mr. Fischetti: The foll,o~ving resolution was adopted by the Southold meetin~l held on Monday, November 5,(2001 The final public hearing was closed. Town Planning Board at a The following resolution was adopted: WHEREAS, this proposed site plan, to be known as site plan for a machine & equipment repair building for Paul Corazzini, is to construct a 3,200 square foot storage . building; and WHEREAS, Paul Corazzini is the owner of the property known and designated as Paul Corazzini, Main Road, Greenport, SCTM#1000-52-5-58.2; and WHEREAS, a fOrmal application for the approval of this site plan was submitted on June 28, 2001; and WHEREAS, the Southold Town Planning Board has determined that this action is a Type II Action and not subject to review under the State Environmenta'l Quality Review Act, (Article 8), Part 617; and WHEREAS, this site plan, last revised May 30, 2001, was certified by the Building Inspector on November 5, 2001; and Paul Corazzini - Paqe Two - November 6, 2001 WHEREAS, the applicant agrees, in lieu of adding street trees or other landscaping, to maintain the existing natural 50' wide wooded buffer between the site and Route 25; 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, 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 conditional final approval on the surveys, dated May 30, 2001, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. Approval by the Suffolk County Department of Health Services. The Planning Board reserves the right to re-open the hearing if the Suffolk County Department of Health Service approval requires changes to the site plan. Please cOntact this office if you ha~ any ~q. uestions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman ~rNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman RIC~ CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN SIDOR P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 8, 2002 Mr. Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Re: Proposed Storage Building for Paul Corazzini SCTM#1000-52-5-58.2 Dear Mr. Fischetti: In fulfillment of the only condition for the above project to be granted final approval, we have received the maps stamped by Suffolk County Department of Health Services. Subsequently, the chairman has endorsed these maps. Please find one enclosed for your records. One has all ready been given to the Building Department, included in the permit application. Senior Environmental Planner encl. · Sttbmts'sion l~/ilhoul a Cover Letter Set,,de.r: Subject: SCTM#: XO00- 5-~- ~-- YS' ~ pat, e:. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman RICHARD CAGGIANO WILLIAM J. CREMERS KENNETH L. EDWARDS MARTIN SIDOR . P.O. Box 1179 Town Hall, 53095 State Route 25 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM T: F: R: D: Michael Verity, Principal Building Inspector Scott Hughes, Senior Environmental Planner Machine and Equipment Repair Building for Paul Corazzini Main Road, Greenport SCTM: 1000-52-5-58.2 17 September 2002 On November 5th, 2001 the Planning Board granted this project Conditional Final Approval requiring "Approval by the Suffolk County Department of Health Services". This condition has been fulfilled by the submission of Health Department stamped maps, one of which I attach for your files. Eric. Site Plan STATE OF NEW YORK DEPARTMENT OF TRANSPORTATION vEYERANS MEMORIAL HIGHWAY HAUPPAUGE, N.Y. ! 1788 JOSEPH H. BOARDMAN COMMISSIONER May 3, 2002 Mr. Joseph Fischetti, P.E. 1725 Hobart Road P.O. Box 616 Southold, New York 11971 Southold Town Your December 14, 2001 and February 6, 2002 Submission Corizzini Property Route 25, Greenport SCTM 1000-52:05-58.2 & 58.3 Our Case No. 01-326P Dear Mr. Fischetti: This is in regard site plans for the referenced project which were submitted to us for review. The site plans for the proposed work show the installation of a driveway apron from Route 25 for a proposed commemial building and cross access from the adjacent parcel to the east. Your December 14, 2001 letter, however, indicates that this site will only be accessed from the adjacent parcel and that the proposed driveway apron i.s only for possible fi:ture ~ccess to the site. Based upon your letter, we have no objection to the site maintaining the cross access from the adjacent parcel so long as no work is proposed along the property's Route 25 fi'ontage. A field investigation of the site revealed a dirt driveway to the site. This access must be removed and the area revegetated. If, at some time in the future, the oxvner requires new access to the site, a NYSDOT Highway Work permit must be secured. Questions concerning this matter should be directed to Mr. Gene-Smith at (631) 952-6020. Please send all correspondence to his attention at the above address. Kindly refer to the subject case number and County tax map number in all correspondence. Mr. Joseph Fischetti, P.E. May 3, 2002 Page 2 Thank you for your cooperation concerning this matter. Very truly yours, Original Signed By Civil Engineer m Traffic Engineering and Safety cc: Ms. Valerie Scopaz, Town of Southold Mr. Peter Harris, Town of Southold AWB:ES:JS .~,.,~¢~,'~,'~,,J ¢..0h~-~o¢'i- /~ ~'o¢F__.,¢~ L~z-FE~ ~INFORM, ATIO,%' OR ACSISTA.".'CE Date:..S'/Z/O Z- Telephone: Mailing Address: ~/Z-~ ,~¢/~,'"Y'~,,.~ /..~. SCTM# of site you are inquiring about: Query: (Please be specific about the information you need. Provide supporting documentation - surveys, maps, sketches - where possible.) 2062 $(~uthoidTown P~ning Boarci For Office Use Only: Routed to: CRAIG SIRACUSA, REGIONAL DIRECTOR STATE Of NEW YOrK DEPARTMENT Of TRANSPORTATION VETERANS MEMORIAL HIGHWAY HAUPPAUGE, N.Y. 11788 JOSEPH H. BOARDMAN COMMISSIONER December 31, 2001 Mr. Joseph Fischetti, P.E. 1725 Hobart Road P.O. Box 616 Southold, New York 11971 Dear Mr. Fischetti: Your December 14, 2001 Submission Corizzini Property Route 25, Greenport SCTM 1000-52-05-58.2 & 58.3 Our Case No. 01-326P This is to acknowledge receipt of your submission on the above permit aPplication. In all future correspondence, please refer to the subject case number. The plans must also include the County tax map number. The.subject-material is being reviewed by Mr. Gene Smith. He can be contacted at (631) 952- 6020 if you have any questions regarding this matter. Please send all correspondence to his attention. Thank you for your cooperation concerning this matter. Very truly yours, · Original Signed By A.W. BACHNER A. W. BACHNER, P.E. Civil Engineer Traffic Engineering and Safety cc: Ms. Valerie Scopaz, Town of Southold ~" Mr. Raymond Jacobs, Town of Southold Southold Town Planning Board AWB:ES:JS PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 6, 2001 Mr. Joseph Fischetti 1725 Hobad Road Southold, NY 11971 Re; Proposed Machine & Equipment Repair Building for Paul Corazzini Located on the northwest corner of Main Road & Alberison Lane, Greenport SCTM#1000-52-5-58.2 Zone: Light Industry, LI Dear Mr. Fischetti: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, November 5, 2001: The final public hearing was closed. The following resolution was adopted: WHEREAS, this proposed site plan, to be known as site plan for a machine & equipment repair building for Paul Corazzini, is to construct a 3,200 square foot storage building; and WHEREAS, Paul Corazzini is the owner of the property known and designated as Paul Corazzini, Main Road, Greenport, SCTM#1000-52-5-58.2; and WHEREAS, a formal application for the approval of this site plan was submitted on June 28, 2001; and WHEREAS, the Southold Town Planning Board has determined that this action is a Type II Action and not subject to review under the State Environmental Quality Review Act, (Article 8), Part 617; and WHEREAS, this site plan, last revised May 30, 2001, was certified by the Building Inspector on November 5, 2001; and Paul Corazzini - Pa.qe Two - November 6, 2001 WHEREAS, the applicant agrees, in lieu of'adding street trees or other landscaping, to maintain the existing natural 50' wide wooded buffer between the site and Route 25; 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, 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 conditional final approval on the surveys, dated May 30, 2001, and authorize the Chairman to endorse the final. surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. Approval by the Suffolk County Department of Health Services. The Planning Board reserves the right to re-open the hearing if the Suffolk County Department of Health Service approval requires changes to the site plan. Please cOntact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. ~ Chairman AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster I~[~_re_4mained in place for seven days prior to the date of the public hearing on /I/5 /0 ] , I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across ' from any I:tublictor private street from the above mentioned property on IO/f / . Your name (~,~, Signature Address 172 Date LYNDA M. BOHN NOTARY PUBLIC, State ot New York 'No. 01BO6020932 Oualilied in Suffolk County term Expires March 8, 20 ~ PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAlL RECEIPTS ON THE DAF OF. OR AT THE PUBLIC HEARING Re: Proposed StoraAe Building for Paul Corazzini SCTM#: 1000-52-5-58.2 Date of Hearing: Mon., November 5, 2001, 6:05 p.m. · Complete items 1, 2, and 3. Also comjc~te item 4 if Restricted Delivery is de~d7 · Print your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article AddreSsed to: J Shoenstein 305 Leeward Drive Southold, NY 11971 Received by (Please Pfin Cle~,, 3. Service Type /J~.~rtified Mail [] Express Mail ! egistered ~Retum Receipt for Merchandise [] Insured Mail C.O.D. 4. Restricted Delivery? (Extra Fee) n Yes 2. Article Number (Copy from service labe0 ~ ...; , PS Form 3811, July 1999 ~ Domestic Return Receipt 10fi595-00-M-0952 ~IT ID: 0971 Jim .Melrose 600 'Robinson Road Greenport, NY 11944 3. S/~¥ice Type Certified Mail [] Express Mail Registered [~'Return Receipt for Memhandise [] Insured Mail ~]~C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. ArticleNumber(Copyfromserv/celabeO 7~,~ ~67~ I~0[~* 2~17 6~f~-~ Domestic Return Receipt 102595-00-M-0952 PS Form 381 1, July 1999 1. Article Addressed to: F & C Dobek 68000 Main Road Southold, NY 11971 · If YES, enter delivery address below: [] NO / 3. Service Typ~ rtified Mail g ~,~,~tCee~istered [] Express Mail Return Receipt for Merchandise [] Insured Mail 'E) C.O.D. 4. Restricted Oelivery? (Extra Fee) [] Yes Form 3811, July1999 Anna CiacJa ~ C/o Maryann D'Augusta f 7330 Sotmdview Ave '~ Southold, NY 11971 ' 16'70 OD 12.' Domestic Return Receipt 10259540-M-0952 3. Service Type  C edified Mail [] Express Mail Registered ~ Return Receipt for Merchandise [] Insured Mail -r~l C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2: Adicle Number (C°pyfr°mservicT~'~O / 6 ~ PS Form 3811, July 1999 Domestic Return Receipt  2,10 Postmark ~ 1 .'~) Here p ..& ~..~_ . 3.~ 10/19/01 ~h S~eet , Florfl Pink, NY 11001 lox 321 [npo , NY 11944I ~ Melrose ~ Robinson Road ,~enpo~, NY 11944 3. Semice Ty~  e~ified Mail ~ Exp~ Mail , ~ Insured Mail ~ ffi C.O.D. ~ 4. Restricted Dolive~? ~tm Fee) ~ Yes heturn Receipt 9 102595-00-M-0952 3. Service Type ~,Ce~tified Mail •lExpress Mail i--I Registered ~Return Receipt for Merchandise [] Insured Mail L~ C.O.D. 4. Restricted Deliver,/? (Extra Fee) [] Yes t02595-00-M-0952 ' Return Receipt 102595-00-M-0952 Clerk.' 3,9~ 10/19/01 CSC Acquisition NY, C/o Entity Accounting 111 Stewart Avenue Bethpage, NY 11714 ..... 0/19/01 F & C Dobek 68000 Main Road Southold, NY 11971 305 Leewar~ve Southold, NY 11971 Restri&dD~eeJl ~ ~OOJ I EleA: C/o M~y~ D'Augusta 7330 So~dview Ave Southold, NY 11971 PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York .11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF. SOUTHOLD October 16, 2001 Mr. Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Re: Proposed Storage Building for Paul Corazzini SCTM#1000-52-5-58.2 Dear Mr. Fischetti: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, October 15, 2001: BE IT RESOLVED that the Southold Town Planning Board set Monday, November 5, 2001 at 6:05 p.m. for a final public hearing on the maps dated June 8, 2000 and last revised May 30, 2001. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post Will need to be picked up at the Planning Office, Southold Town Hall. Please return the endorsed Affidavit of Posting, proof of certified mailing, and the signed green return receipts from the certified mailings on the day of the public hearing before 4:00 p.m. Please also return the sign and the post to the Planning Office after the 'public hearing. Please contact this office if you have any questions regarding the above. Very truly yours, Chairman encl. Southold Town Planning Board Notice to Adiacent Property OWners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a site plan; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-52-5-58.2; 3. That the property which is the subject of this application is located in the Light Industrial Zoning District(s). That the application is for the construction of a 3,200 sq. ft. storage building. The property is located on the southwest corner of Main Road & Albertson Lane in Greenport. 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and,~.m. Or, if you have any questions, you can call the Planning Board Office at (631 )765-1938. That a public hearing will be held on the matter by the Planning Board'on November 5, 2001 at 6:05 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prier to the date of such hearing in the Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Paul Corazzini Date: October !8, 2001 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, 9nd that I have checked to be sure the poster has remained in plac'e for seven days prior to the date of the public hearing on I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property whlch abuts and every property which is across from any public or 3rlvate street from the above mentioned property on Your name (print) Signature Address Date Notary Public PLEASE RETLIRN Tills/tFFIDA VIT AND CERTIFIED M,~IL RECEIPTS ON THE DA Y OF. OR ,4 T TIlE PUBLIC ItEARING Re: Proposed Storage Building for Paul Corazzini SCTM#-: z000-52-5-58:. 2 Date of Hearing: Mon., November 5, 2001, 6:05 p.m. '§ 58-1 NOTICE OF PUBLIC HEARING § 58-1 . Chapter 58 NOTICE OF pUBLIc HEARING § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of ~Southold 12-27-1995 as I_,L. No. 25-1995~ Amendments noted where applicable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the s~me shall fix a time an.d place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official neWSpaper within the period preScribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall bo prominentlY displayed on the premiseS facing each public Or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place Of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shali be displayed for a period of not less than seven (7) days. immediately preceding the date of the public hearing. The applicant or hi~aer agent shall ~e an affidavit that s/he has complied with this provision. C. By requiring the- applicant to send notice to the owners of record of every property which 'abuts and every property which is across from any public or p~/vate street SOUTHOLD CODE § from the property included in the application. Such notice shall be made by certified mail, return receipt requested, posted at least seven (7) days prior to the date of the initial public hearing on the application and addressed to the owners at the addresses listed for them on the local assessment roll. The applicant or agent shall file an affidavit that s/he has complied with this provision. 5802 PAUL CORAZZINI SITE PLAN FOR PAUL CORAZZINI 1000-52-5-58.2 Site Plan for the Construction of a 3,200 sq. ft. Storage Building MON.- NOV. 5, 2001 - 6:05 P.M. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman. WILLIAM J. CREMERS KENNETH L. EDW.aA~DS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 5th day of November, 2001 on the question of the following: 6:00 P.M. Public Hearing for the proposed lot line change for Rothberg/DeGraff. The property is located on Long Island Sound,.3,905 ft. north of Sound Avenue & Aldrich Lane Extension in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-112-1-11, 12 & 13. 6:05 P.M. Public Hearing for the proposed site plan for Paul Corazzini. The property is located on the southwest corner of Main Road & Albertson Lane in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000- 52-5-58.2. Dated: 10/18/01 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, OCTOBER 25, 2001 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times P.O. Box 1179 53095 Route 25 Southold, NY 11971 Phone: (631) 765-1938 Fax: (631) 765-3136 E-Mail: 31anning@southold.org To: Christina Weber, The Suffolk From.' Valerie Scopaz/Carol Times Fax: Pages: 2 Phone.' Date: 10/18/01 Re: Legal Ad for 10/25/01 Edition cc: Urgent For Review Please Comment Please Reply As Requested Please print the following legal ad in the October 25th Edition. Thanks. 6:00 p.m. Rothberg/DeGraff Lot Line Change 6:05 p.m. Paul Corazzini site Plan PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. .Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public headng will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town on the 5th day of November, 2001 on the question of the following: 6:00 P.M. Public Hearing for the proposed lot line change for Rothberg/DeGraff. The property is located on Long Island Sound, 3,905 ft. north of Sound Avenue & Aldrich Lane Extension in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-112-1-11, 12 & 13. 6:05 P.M. Public Hearing for the proposed site plan for Paul Corazzini. The property is located on the southwest corner of Main Road & Albertson Lane in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000: 52-5-58.2. Dated: 10/18/01 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 18th day of October, 200'1 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road~ Southold~ New York. 11/510'1 Re.qular MeetinR: 6:00 p.m. Public Hearing for the Lot Line Change of Rothberg/DeGraff SCTM#1000-112-1-11, 12 & 13 6:05 p.m. Public Hearing for the Site Plan of Paul Corazzini SCTM#1000-52-5-58.2 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this Notary Public HELENE D. HORNE Notary Public, State of New Yo~k No. 4951384 Qualified in Suffolk Count~ Commission Expires May 22, ~:,~(~ PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMEBS KENNETH L. EDWARDS GEORGE RITCHIE LATHA-M, JR. RICHARD CAGGIANO TO: FROM: RE: DATE:  Town Hall, 53095 State Route 25 · P.O. Box 1179 Southold, New York 11971-0959 __ Telephone (631) 765~1938 TOTM OF SOUTHOLD ~ EdwardFo~xester, Director ~fCode Enforcement ~~7~ ~/~ ~ July 3, 2001 Please review the attached for certification. JEAN W. COCHRAN SUPERVISOR TOWN HALL - 53095 MAIN ROAD Fax. (516)-765-1366 JAMES A. RICHTER, ENGINEER TOWN OF SOUTHOLD, NEW YORK 11971 Tel.(516)~ 765- 1560 OFFICE OF THE ENGINEER TOWN OF SOUTHOLD August 24, 2001 Bennett Orlowski, Jr. Chairman - Planning Board Town Hall, 53095 Main Road Southold, ' NewYork 11971 Re: Corazzini Storage Building Route 25 & Albertson's Lane SCTM #: 1000-52-05-58.2 Dear Mr. Orlowski: As per your request, I have reviewed the revised plans for the above referenced project. These plans were prepared by Mr. John Metzger from Peconic Surveyors and had a revision date of May 30, 2001. The drainage design has been certified by Mr. Joseph Fischetti, Jr. P.E. This revised plan has addressed the concerns of my 3/14/01 Report and has adjusted the grades and depths of the drainage structures to maintain a minimum separation from the ground water table. -[he proposed drainage design for the above referenced project, as revised, meets the minimum requirements of the Town Code. If you have any questions concerningthis report, please contact my office. · ~/fames A. Richter, R.A. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR, Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New Yoi'k 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 21, 2001 Joseph Fischetti 1725 Hobart Road Southold, NY 11971 Proposed Storage Building for Paul Corazzini SCTM# 1000-5~-f~.2- ,5',2~'- Koute 25 & Albertson's Lane, Greenport Dear Mr. Fischetti, The Planning Board has received ~nd approved the enclosed report from the Architectural Review Committee. It is being sent to you for your attention. If you have any questions, or require assistance, please contact this Office. Site Plan Reviewer Encl. Cc: Garrett Strang, Robert Brown Co-Chairs Architectural Review Committee SOUTHOLD TOWN ARCHITECTURAL REVIETM COMMITTEE August 14, 2001 The ARC met at Town Hall.at 4:30 p.m.. Members present were: Garrett A. Strang, Co,Chairman Robert I. Brown, Co-Chairman Howard G. Meinke, New Suffolk/Cutch0gue Theodore Carpluk, Southold Herbert Ernst, Southoid Sanford Hanauer, Mattituck Robed Keith, Mattit~ck Secretary Also attending Were Robert G. Kassner of the Planning Board staff, Ms. Patricia C. Moore for Hellenic Hotel, Ms. Paula Radke, Frank Murphy, and Rick Campos, R. A. for Grace's Place Day Care Center, as well as Paul Corazzini and Joseph Fischetti for the Corazinni Storage Building. .... :.. . ' Mqyec].by Howard Meinke and seconded by Herbert Ernst, it was RESOLVED to APFq~)VE the' MINUTES of the meeting of Ju ~ 26, 2001. vote b~'u~e Cbmmittee:'A~;~s'A !' .~': '~' .' '' ':': ' · , ." ' :. '~'. " PAUL CoRAZZ,.INI STORAGE BUILDING (Albertsons Lane - Greenport) The Committee learned that there will not be mechanicals in the building e_xcePt ' for a toilet to be vented to the rear and that a gas space heater may be added later. It was agreed that the siding would be colony green and that Mr. Fischetti will determine if that color is available for doors trim and roof. The Committee heard arguments that the roof pitch remain the same and that metallic materials be used for'the siding and roofl We disagree, holding to our resolution of.July 26 for a more barnlike structure, and point to the Premium wine Group building on county Road 48 as a structure that demonstrates how this can be done: 8Outhold Town Planning I ard Secretary PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 3, 2001 Joseph Fischetti 1725 Hobart Road Southold, NY 11971 RE: Proposed Storage Building for Paul Corazzini SCTM# 1000-5-58.2 Warren Corazzini SCTM# 1000-5-58.3 Route 25 &.Albertson's Lane, Greenport ' Dear Mr. Fischetti, The Planning Board has received and approved the enclosed report from the Architectural Review Committee. It is being sent to you for your attention. If you have any questions, or require assistance, please contact this office. ~AoS/~t (~. Kassffe~' Site Plan Reviewer Encl. $OuthOld tOWN ARChitECTUraL REVIEW COMMITTEf jUly 2001, 4:30 P.M. The ARC met at ToWn Halt, 'Members present we're: Robed I. Brown, Co-Chairman Garrett A. Strang, Co-Chairman Herbert Ernst, South0{d Robed Keith, Mattituck; secretary Howard Meineke, Cutchogue Yan Reiger, Orient Also present were Robed Kassner of the Planning Board staff aqd Edwin A. Tonyes of Sc~uthold Automotive. Moved by Howard Meineke and seconded by Herbert Ernst, it was RESOLVED to APPROVE the MINUTES of the meeting of July 19, 2001 Vote of the Committee: Ayes All pAUL CORAZZINI STORAGE BUILDING (Albertsons Lane - G'reenport) · ' Moved by Robed Keith and seconded by Herbert Ernst, it was RESOLVED, in consideration of the proximity 'of.thebuilding to the Main Road, to recommend that the Planning Board DENY the application and request. RESUBMISSION with a more barnlike apPearance~ i.e. 5 x 12 roof pitch, board and batten siding, aspl'ia'lt'or W00d Shingie roof: Thb committee will also need colors of the doors, window tdm and roof. Vote of'the. Committee: Ayes all. 'Secretary SouthOld Tow. Planning Board SOUTHOLD TOWN ARCHITECTURAL REVIEW COMMITTEE July ~2001, 4:30 P.M. The ARC met at Town Hall, Members present were: Robert I. Brown, Co-Chairman Garrett A. Strang, Co-Chairman Herbert Ernst, Southold Robert Keith, Mattituck, Secretary Howard Meineke, Cutchogue Yah Reiger, Orient Also present were Robert Kassner of the Planning Board staff and Edwin A Tonyes of Southold Automotive. Moved by Howard Meineke and seconded by Herbert Ernst, it was RESOLVED to APPROVE the MINUTES of the meeting of July 19, 2001 Vote of the Committee: Ayes All 0 z 2001 Southold Town Planning Board SOUTHOLD AUTOMOTIVE (Main Road - Southold) Moved by Robert Brown and. seconded by Howard Meinke, itwas-RESOLVED to:decline comment after~the-~fact ion construction .notjn conformance with approved plans; further to add the following condition to each approval: "Deviation from approved plans without the review and approval of the Architectural Review'Committee will cause recisssion of the original approval and may negatively impact securing the Certificate of Occupancy"' Vote of the Committee: Ayes All. (_~UL. CO~INJST0~GE BUlLDING~'(Albertsons Lane- Greenport) Moved by Robert Keith and seconded by Herbert Ernst, it was RESOLVED, in consideration of the proximity of the building to the Main Road, to . recommend that the Planning Board DENY the application and request RESUBMISSION with a more bamlike appearance, i.e. 5 x 12 roof pitch., board and batten siding, asphalt or Wood Shingie roof. The Committee wilJ also need colors of the doors, window {rim and roof. Vo~e of the Committee: Ayes all. BEDELL CELLARS WINE STORAGE BUILDING (Main Road - Cutchogue) Moved by Garrett Strang and seconded by Yan Rieger, it was RESOLVED to offer NO COMMENT on construction after, the-fact. Vote of the Committee: Ayes All... . .' GRACE'S PLACE DAY CARECENTER (North Road - Peconic) Moved Yan Rieger and seconded by Howard Meinke, it was RESOLVED to recommend that the Planning Board DENY the application' as submitted and ask for resubmission because the nature of design - parapet walls, acrylic stucco, and length of the building - in no way follow the philosophy of the scenic by-way proposed for Route 48. Vote of the Committee: Ayes all. NORTH SHORE YACHT (Main Road - Mattituck) MoveO by Howard Meinke and seconded by Robert Keith, it was RESOLVED to TABLEthe application awaiting the requested South elevation showing both buildings to see the visual impact of the new building. The Committee will also look for a more barn-like appearance such as a 5 x 12 roof pitch and siding to match or complement the existing building. Vote of the Committee: Ayes all. WAREX TERMINAL CONVENIENCE STORE (Main Road - Mattituck) Moved by Herbert Ernst and seconded by Robert BrOwn, it was RESOLVED to TABLE the application to secure information about the color and material of the storefront construction, including any opaque panels and the details of the signage. The Committee recommends removal of the fluted wooden columns and continuance of the brick across the front at the height below the Cashier's window. Vote of the Committee: Ayes all. Robert W.. Keith Secretary / ~CHIEF WAYDE T. MANWARING IsT ASST. CHIEF PETER W. HARRIS 2"D ASST. CHIEF MICHAEL J. VERITY CHAPLAIN C. KUMJIAN TREAS. L. TUTHILL SECRETARY L. TUTHILL RECORDING SECRETARY C, CAPRISE Organized 1845 (631) 477-g.o3- STAT,O. 2 (631) 477-1943-CHIEFS OFFICE P.O. BOX 58 THIRD STREET GREENPORT, NY 11944 july 15~ 2001 Mt. Robert G. Kassner Planning Board Office Town of Southold PO Box 1179 Southold, NY 11971 ~JUL ! 6 200~ SoutholdTown Ptanning Board Dear Mr. Kassner: The Greenport Fire Depaxu,ent Board of Wardens has reviewed the survey, dated May 30, 2001 for the Site Plan for Paul Corazzini, 67876 Main Road, Greenport. At this time th'e Board finds that there is sufficient fire protection in this area. This decision is valid for one year from the date of this letter. Sincerely, Cynthia Caprise Recording Secretary PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 ' July 5, 2001 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Cynthia Caprise, Secretary Greenport Fire District P.O. Box 58 Greenport, New York 11944 Dear Ms. Caprise: . Enclosed please find one (1) survey, dated May 30, 2001, for the Site Plan for Paul Corazzini, 67875 Main Road, Greenport. SCTM#52-5-58.2 The enclosed site plan is being referred to you for fire access review and'for your recommendations as to whether any fire- wells are needed. Please specify whether firewells are shallow or electric. O The enclosed subdivision is being referred to you for your recommendation at to whether any firewells are needed. Please specify whether firewells are shallow or electric. Thank you for you[ cooperation. Very truly yoursl Site Plan Reviewer eno. PLANNING BOARD MEMBERS BENNETT ORLOWsKI, ,IR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: RE: Edward Forrester, Director of Code Enforcement Robert G. Kassner, Site Plan Reviewer~Q,~ Paul Corazzini Main Road, Greenport SCTM# 1000-52-5-58.2 DATE: July 3, 2001 Please rexaew the attached for certification. PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIA-NO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: RE: Jamie Richter, Town Engineer Robert G. Kassner, Site Plan Reviewer Paul Corazzini Main Road, Greenport SCTM# 1000-52-5-58.2 DATE: June 26, 2001 Please review the above for drainage. PROFESSIONAL ENGINEER 1725HOBARTROAD/POBox61§,'SOUTFIOLD, NEWYORK 11971 TEL631-765-2§54 · FAX631-614-3516 · e-mail: joseph@fischettLcom Date: Reference: June 21, 2001 52-5-58.2 PJ Corizzini Planning Board Town of Southold Main Road Southold, NY 11971 Dear Mr. Chairman, With regard to the above reverenced site plan, please find attached for you information. 1. Determinations of the Town ZBA regarding this site plan 2. Elevations of the proposed metal building. We are in the process of obtaining samples of the materials and color for the siding, trim and roofing for the Architectural Committee. When they are obtained we with submit then to you office for approval. Cc: PJ Corizzini I will attend the Work Session meeting this Monday to answer any questions you may have. BOARD MEMBER,c ',~:rard P. Goehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Homing BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (631) 765-9064 Telephone (631) 765-1809 FINDINGS, DELIBERATIONS AND DETERMINATION MEE'I'ING OF APRIL 19, 2001 Appl.'No. 4934 ~ PAUL J. CORAZZINI ~ Location of Property: 67875 Main Road, Greenport Date of Public Hearing: Apdl 5, 2001 Parcel 1000-52-5-58.2 FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: The subject property is a 1.0475-acre lot located on the comer of the Main Road (S.R. 25) and Albertson's Lane, Greenport. The lot has two read frontages, one of 287.17 feet along Albertson Lane and 260 ft. along the Main Road. The property is located in the LI Light Industrial Zone District. BASIS OF APPEAL Building Inspector's Notice of Disapproval dated December 18, 2000, denying an application dated November 13, 2000 for a permit to build a commercial building, for the following reasons: (1) Article XIV, Section 100-142 requires 70 ft. minimum rear yard setback, and (2) Article XIV, Section 100-143C for the reason that uno single structure shall have more than sixty (60) linear feet of frontage on one street. An amended April 4, 20001 Notice of Disapproval was issued replacing the above Notice of Disapproval, which negates the necessity for a variance under Section 100-143C as to a building frontage limitation, based on Appeal/Interpretation No. 4708 rendered by the ZBA 7/22/99. RELIEF REQUESTED: Applicant requests a vadance to locate an 40x80 ft, storage building with a rear yard setback at 52 feet, instead of 70 feet, as shown on the November 7, 2000 site plan map. REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented, materials submitted and personal inspection, the Board makes the following findings: 1. Grant of the area vadance will not produce an undesirable change in the character of the neighborheod or a detriment to nearby properties because, when considering the nature of applicant's business and the size of the trucks and equipment that the applicant intends to store and work on within the proposed building, a 40x80 ft. building is the minimum size to allow adequate room. The building is proposed at the center of the lot and will be screened from the road. The immediate neighboring properties are other industrial zoned uses. 2. The benefit sought cannot be achieved by some method, feasible for the applicant to pursue other than an area variance. The lot is a comer lot with two front yards (100 ft. and 77 ft.). 3. The area vadance is not substantial. 4. No evidence has been submitted to indicate an adverse effect or impact on the physical or environmental conditions in the neighborhood or district. The building would be built observing the 100 ft. front yard setback ,with a 50 ft. natural buffer along the Main Road, thereby shielding it from Page2 - April 19, 2001 ZBA Appl. No. 4934 - P. J, Corazzini Re: 1000-52-5-58,2 at Greenport view from most of the traffic passing by; the 77 ft. front yard setback off Albertson Lane with a natural buffer area also shields visibility of the industrial use at the property. 5. The action set forth below is the minimum necessary and at the same time preserves and protects the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION: On motion by Member Dinizio, seconded by Chairman Goehringer, it was RESOLVED, to GRANT approval of a setback not less than 52 feet from the rear property line, as applied for. VOTE OF THE BOARD: AYES: Members Goehringer (Chai..~r.m~, Dinizio, Tortora, Collins, and Homing. This Resolution was duly adopted ~RARD P, GOEHRINGE'"R "' f CHAIRMAN · PLA.NNING BOARD M~MB~I~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS I~NNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICI-IARD G. WARD PLANNING BOARD OFFICE TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box i179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 Date Received Date Completed Filing Fee APPLICATION FOR CONSIDERATION OF A SITE PLAN ~New Change of Use Re-use Extension Revision of Approved Site Plan Name of Business or Site: :¢Oz~-u I .~' SCTM : 4000- Location: E~'7 ~ 75- Address: Name of Applicant: Address of Applicant: Telephone: 765' Owner of Land: Agent or Person responsible for application: Address: Telephone: Site plans prepared by: License No. Address: Telephone: Pl n nO Board APpEAL~ BOARD MEMB~' Gerard P..Goehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Homing BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (63I) 765-9064 Telephone (631) 765-1809 FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OFAPRIL 19, 2001 Appl. No. 4934 - PAUL J. CORAT_ZINI Location of Property: 67875 Main Road, Greenport Date of Public Headng: April 5, 2001 Parcel 1000-52-5-58.2 FINDINGS OF FACT PROPERTY FACTS/DESCRIPTION: The subject property is a 1.0475-acre lot located on the comer of the Main Road (S,R. 25) and Albertson's Lane, Greenport. The lot has two read frontages, one of 287.17 feet along Albertson Lane and 260 ft. along the Main Road. The property is located in the LI Light Industrial Zone District. BASIS OF APPEAL Building Inspector's Notice of Disapproval dated December 18, 2000, denying an application dated November 13, 2000 for a permit to build a commercial building, for the following reasons: (1) Article XIV, Section 100-142 requires 70 ft. minimum rear yard setback, and (2) Article XIV, Section 100-143C for the reason that "no single structure shall have more than sixty (60) linear feet of frontage on one street. An amended April 4, 20001 Notice of Disapproval was issued replacing the above Notice of Disapproval, which negates the necessity for a variance under Section 100-143C as to a building frontage limitation, based on Appeal/interpretation No. 4708 rendered by the ZBA 7/22/99. · RELIEF REQUESTED: Applicant requests a variance to locate an 40x80 ft. storage building with a rear yard setback at 52 feet, instead of 70 feet, as shown on the November 7, 2000 site plan map. REASONS FOR BOARD ACTION, DESCRIBED BELOW: On the basis of testimony presented, materials submitted and personal inspection, the Board makes the following findings: 1. Grant of the area variance will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties because, when considering the nature of applicant's business and the size of the trucks and equipment that the applicant intends to store and work on within the proposed building, a 40x80 ft. building is the minimum size to allow adequate reom. The building is proposed at the center of the lot and will be screened from the read. The immediate neighboring properties are other industrial zoned uses. 2. The benefit sought cannot be achieved by some method, feasible for the applicant to pursue other than an area variance. The lot is a corner lot with two front yards (100 ft. and 77 ft.). 3. The area variance is not substantial. 4. No evidence has been submitted to indicate an adverse effect or impact on the physical or environmental conditions in the neighborhood or district. The building, would be built observing the 100 ft. front yard setback with a 50 ft. natural buffer along the Main Road, thereby shielding it from Page 2- April 19, 2001 ZBA APpl; No. 4934 - P. J. Corazzini Re: 1000-52-5-58.2 at Greenport view from most of the traffic passing by; the 77 ft. front yard setback off AIbertson Lane with a natural buffer area also shields visibility of the industrial use at the property. 5. The action set forth below is the minimum necessa~j and at the same time preserves and protects the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION: On motion by Member Dinizio, seconded by Chairman Goehdnger, it was RESOLVED, to GRANT approval of a setback not less than 52 feet from the rear property line, as applied for. VOTE OF THE BOARD: AYES: Members Goehrin'ger (Cha~j333a~, Dinizio, Tortora, Collins, and Homing. This Resolution was duly adopted (5-0). ~~ · /,,'~E'RARD P. 'GOEHRING f CHAIRMAN ' . . SOUTHOLDTOWN ARCHITECTURAL REVIEW COMMITTEE August 14, 2001 The ARC met at Town Hall at 4:30 p.m.. Members present were: Garrett A. Strang, Co-Chairman Robert I. Brown, Co-Chairman Howard G. Meinke, New Suffolk/Cutchogue Theodore Carpluk, Southold Herbert Ernst, Southold Sanford Hanauer, Mattituck Robert Keith, Mattituck, Secretary $outhold Town Planning ard Also attending were Robert G. Kassner of the Planning Board staff, Ms. Patricia C. Moore for Hellenic Hotel,. Ms. Paula Radke, Frank Murphy, and Rick Campos, R. A. for Grace's Place Day Care Center1 as well as Paul Corazzini and Joseph Fischetti for the Corazinni Storage Building. Moved.by Howard Meinke and seconded by Herbert Ernst, it was RESOLVED to APPROVE the MINUTES of the meeting of July 26, 2001. vote of the comm!ttee: Ayes Alll ' HELLENIC HOTEL (Main Road - East Marion) Preliminary Discussion. MS. Moore'described the replacement of the cottages with units consisting of a living room, bedroom, bath, kitchenette, and basement to be finished with brown vinyl shakes, white trim, and gray asphalt shingles. The Committee asked for the following information: whether the electric service will be buried, the transition between the siding and the glass blocks, the meaning of the cross hatching on certain windows, the manufacturer of the vinyl siding, catalogue cuts of exterior building mounted lighting fixtures, the type 'of heating and location of vents, and the screening for the air conditioning. The Committee suggested: longer front windows, screening, of the service area on four sides, 4" or wider casements around the windows, a darker roof color, and a 6 in 12 pitch on the roofs and reverse gables GRACE'S PLACE DAY CARE CENTER (North Road - Peconic) Preliminary Discussion The Committee made these suggestions: 90 degree rotation of the building, a different roof such as a shallow hip, placement of the. parking to the rear, siding other than stucco, windows less like a store front. The Committee asked for the following information: location of roof penetrations and mechanicals, catalogue cuts of exterior and parking lighting and a drawing of the signage. . . PAUL CORAXZINI STORAGE BUILDING (Albertsons Lane ~ Greenport) The Committee learned that there will not be mechanicals in the building except for a toilet to be vented to the rear and that a gas space heater may be added later. It was agreed that the siding would be colony green and that Mr. Fischetti will determine if that color is available for doors, trim and roof. The Committee heard arguments that the roof pitch remain the same and that metallic materials be used 'for the siding and roof. We disagree, holding to our resolution of July 26 for a more barnlike structure, and point to the Premium Wine Group building on County Road 48 as a structure that demonstrates how this can be done: · Secreta~/ PLANNING BOARD MEMBE$ BENNETT ORLOWSKI~ JR. ~ Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 29, 2000 Paul Corazzini 3120 Albertson Lane G-reenport, NY 11944 Proposed Storage Building for Paul Cor~7~ini Albertson Lane, Greenport SCTM# 1000-52-5-58.2 Dear Mr. Corazzlni, The Planning Board has received your letter of August 16, 2000, in regard to the above project. The following changes/additions must be made before the Board can proceed with its review: ,./q. Show hand~aP~ped space, !o~go~ and s~gn. Handicapped space and entrance to building to be paved. 2. Height of lights on building maximum of 14'. :- . ~ ~,/ 3. Elevation drawings and materials. See enclosed listing.· 4. Parking calculations and sp~t~es. Show bumper stops. 5. Type and cut of lighting fixture. a variance will be required for the rear yard setback:  Xad.dition ti3'the above review by the SuffOlk County/D6pa~ment/.0f-Heal~.~ Services is .required. JEAN W. COCHRAN SUPERVISOR TOWN HALL - 53095 MAIN ROAD Fax. (516)- 765-1366 SOU,TdHOLD, NE YORK 11971 TeL (516) - 765 - 1560 OFFICE OF THE ENGINEER TOWN OF $OUTHOLD Bennett Orlowski, Jr. Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 March 14, 2001 Re: Corazzini Storage Building Route 25 & Albertson's Lane SCTM #: 1000-52-05-58.2 $outhold Tow ?Oannin Boar . Dear Mr. Odowski: As per your request, I have reviewed the site plan for the above referenced project. The drainage calculations provide for adequate capacity to contain the run-off generated by the proposed development of the site. However, several modifications will be required. The plan indicates invert grate elevations as Iow as seven (7') feet. The proposed design requires four (4), eight (8') foot deep, leaching rings. Test holes have not been provided on the site plan. Even without this information, it is quite evident from the elevations and contours provided hat a major portion of the proposed pools will be filled by ground water. This is not acceptable. Test holes should be provided to indicate the type of soils found in the area as well as the depth to ground water. Drainage designs should be revised to maintain a minimum separation of two (2')feet between the bottom of the pool and the water table. In addition, run-off from the site should not be allowed to enter Albertson's Lane. Drainage problems currently exist at this location and additional run-offwould only make a bad situation worse. If you have any questions concerning this report, please contact my office. CC: Raymond L. Jacobs (Superintendent of Highways) SiQ.cerel~~ PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAIVI, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 22, 2001 Joseph Fischetti 1725 Hobart Road Southold, NY 11971 RE: Proposed Storage Building for Coraz~ni Route 25 & Albertson's Lane, Greenport SCTM# 1000-52-5-58.2 Dear Mr. Fischetti, The planning Board has received the enclosed letter from the Town Engineer. It is being forwarded to you for your attemion. In addition to the above, I have enclosed additional data for your review. If you have any questions, or require assistance, please contact this office. Site Plan Reviewer JEAN W. COCIIRAN SUPERVISOR TOWN HALL - 53095 MAIN ROAD Fax. (516)-765-1366 JAMES A. RICHTER, R.A.' ENGINEER TOWN OF SOU'~HOLD, NEW YORK I 1971 Te1.(516)-765- 1560 OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Bennett Odowski, Jr. Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 "March 14, 2001 'ii;C, *,= ~ ~,r '~:' !~' Re: Corazzini Storage Building Route 25 & Albertson's Lane SCTM #: 1000-52-05-58.2 Southold Tow Plannin9 Boar,: Dear Mr. Orlowski: As per your request, I have reviewed the site plan for the above referenced project. The drainage calculations provide for adequate capacity to contain the run-off generated by the proposed development of the site. However, several modifications will be required. The plan indicates inved grate elevations as Iow as seven (7') feet. The proposed design requires four (4), eight (8') foot deep, leaching rings. Test holes have not been provided on the site plan. Even without this information, it is quite evident from the elevations and contours provided hat a major portion of the proposed pools will be filled by ground water. This is not acceptable. Test holes should be provided to indicate the type of soils found in the area as well as the depth to ground water. Drainage designs should be revised to maintain a minimum separation of two (2') feet between the bottom of the pool and the water table. In addition, run-off from the site should notbe allowed to enter Albertson's Lane. Drainage problems currently exist at this location and additional run-off would only make a bad situation worse. lions concerning this report, please contact my office. Sin_cerel~~.. ays) · PLANNING I~OARD MEMB BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L.. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 T~/lephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 29, 2000 Paul Corazzini 3120. Albertson Lane Greenport, NY 11~44 Proposed Storage Building for Paul Corazzini Albertson Lane,.Greenport. SCTM# 1000-52-5-58.2 Dear Mr. Corazzini, The Planning Board has received your letter of August 16, 2000, in regard to the above project. .The following changes/additions must be made before the Board can proceed with its review: ', ,,.~., 1. ~ Sh0Wha~di~9~ped space logo and sign. Handicapped space'and entrance to · '"," ' .buildiflg to ~ ~ed. ' ..... ' ..... :' .: 2. Height'oflights on building maximum of 14~.: .'. ::!; 3 Elevatmn drawing~ and mat ..Se~:e 4. Parking calculafionsand~spa, ees: Show uml/er stops. 5. Type and Cut·0f,ilghting fiXturv. ' . ~. :!' '~'~,. ':: i~ad,dition t6:the above \ a variance will be required' for tlie rear'yard S~tback:x~ ~ ~ ~-./'~/-/'] If you have any questions, or require further in formation, please contact this office o'be"rt G~. Kassner Site Plan Reviewer Information to be submitted or included with submission to Architectural Review Committee. * Site Plan. * Type of Building Construction, Occupancy, Use and Fire Separation. * Floor Plans Drawn to Scale - 1/4"=1' preferred. * Elevation Drawings to Scale of all sides of each Building~ 1/4"=1'preferred including the following information~ Type and color of roofing - tn'elude sample. Type and color of siding - include sample. Type of windows and doors to be used, material and color of all windows and d6or-frames include sample. Type end color of trim material - include sample. * Type of heating/cooling equipment to be used. Show exterior locations of all equipment i.e., heatpumps, air conditioning compressors, etc. on plans and/or elevations. * Type and locations of all roof-mounted mechanical equipment. * Type and locations of all mechanical equipment and/or plumbing venting through roof or building sidewall. * Type, color end style 9f proposed masonry material for chimneys or accent walls include samples or photos. * Details, color, type and style of any proposed ornamentation, awnings, canopies or tents. * Photos of existing, buildings and/or neighboring properties from four directions of project site. * Type, Color and Design of all exterior sigDage, both building-mounted and free standing. PLANNING BOARD MEMB~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIAN0 Town Hal/, 53095 State Route 25 P.O. Box 1179 Southold, New York ~1971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: RE: Gerard P. Goehringer, Chairman, Board of Appeals Planning Board ~ Request for comments Corazzini Storage Building SCTM# 1000-52-5-58.2 DATE: March 8, 2001 The applicant filed a site plan application with the Planning Department on August 15, 2000. On August 28, 2000, the Planning Board reviewed the site plan at its work session. A letter was sent to the applicant on August 29, 2000, requesting additional data as follows: 1. Show handicapped space, logo and sign. Handicapped space and entrance to building must be paved. 2. Elevation drawings, floor plan and color and mater/als are requested for the Architectural Review Committee's recommendations to the Planning Board. 3. Parking spaces and bumper stops must be shown. 4. Type and cut of lighting fixture is requested. To date, we have not had a response to our August 28, 2000 letter. Follow calls have been made. We will continue to try to contact the applicant for the requested data. When the elevation drawings are received and reviewed the Board will send you their comments. APPEALS BOARD MEMBERS Gerard P. G0ehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Horning BOARD OF APPEALS TOWN OF SOUTHOLD INTER-DEPARTMENTAL MEMO TO: FROM: DATE: SUBJECT: Planning Board Zoning Board of Appeals Hatch 5, 200'1 Site Plan Review- 1000-52-5-58.2 (Corazzini) Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (631) 765-9064 Telephone (631) 7~ The Building Department and Board of Appeals presently have applications pending for a proposed storage building at the above premises, located in the LI Zone District. If the applicant has not submitted a preliminary request to your office, please advise as to the next step that the applicant should take to commence application reviews. Your review comments regarding this building-site plan project are requested with regard to the attached copy of plan filed with the Building Department and our Department. Thankyou. Encl i map) PLANNING- BOARD MEMBE~[~l~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York !1971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: RE: Gerard P. Goehringer, Chairman, Board of Appeals Planning Board ~ Request for comments Coraz~ini Storage Building SCTM# 1000-52-5-58.2 DATE: March 8, 2001 The applicant filed a site plan application with the Planning Department on August 1'5, 2000. On August 28, 2000, the Planning Board reviewed the site plan at its work session. A letter was sent to the applicant on August 29, 2000, requesting additional data as follows: 1. Show handicapped space, logo and sign. Handicapped space and entrance to building must be paved. 2. Elevation drawings, floor plan and color and materials are requested for the Architectural Review Committee's recommendations to the Planning Board. 3. Parking spaces and bumper stops must be shown. 4. Type and cut of lighting fixture is requested. To date, we have not had a response to our August 28, 2000 letter. Follow calls have been made. We will continue to try to contact the applicant for the requested data. When the elevation drawings are received and reviewed the Board will send you their comments. If you have any questions, or require further in formation, please contact this office. ./RolSe~rt G~ Kassner Site Plan Reviewer Information to be submitted or included with submission to Architectural Review Committee. * Site Plan. * Type of Building Construction, Occupancy, Use and Fire Separation. * Floor Plans Drawn to Scale - 1/4"=1' preferred. * Elevation Drawings to Scale of all sides of each Building, 1/4"mi'preferred including the following information: ~rpe and color of roofing - include sample. Type and color of siding - include sample. Type of windows and doors to be used, material and color of all windows and d6or.frames include sample. Type and color'of trim material include sample. * Type of heating/cooling equipment to be used. Show exterior locations of all equipment i.e., heatpumps, air conditioning compressors, etc. on plans and/or elevations. * Type and locations of all roof-mounted mechanical equipment. * Type and locations of all mechanical equipment and/or pl~,mhing venting through roof or building sidewall. * Type, color and style 9f proposed masonry .material for chimneys or accent walls - include samples or photos. * Detaila, color, type and style oX any proposed ornamentation, awnings, canopies or tents. * Photos of existing buildings and/or neighboring properties from four directions of project site. * Type, Color and Design of all exterior sig~age, both building-mounted and free standing. PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 8, 2001 Cynthia Caprise, Secretary Greenport Fire District P.O. Box 58 Greenport, New York 11944 Dear Ms. Caprise: Enclosed please find one (1) survey, dated June 8, 2000, for the Site Plan for Warren Corazzini, Albertson Lane, Greenport. SCTM#52-05-58.2 The enclosed site plan is being referred to you for fire access review and for your recommendations as to whether any fire- wells are needed. Please specify whether firewells are shallow or electric. O The enclosed subdivision is being referred to you for your recommendation at to whether any firewells are needed. Please specify whether firewells are shallow or electric. Thank you for your cooperation. Very truly yours, Site Plan Reviewer enc. APPEALS BOARD MEMBERS Gerard P. G0ehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Horning BOARD OF APPEALS TOWN OF SOUTHOLD INTER-DEPARTMENTAL MEMO TO: FROM: DATE: SUBJECT: Planning Board Zoning Board of Appeals Hatch 5, 200~. Site Plan Review- 1000-52-5-58.2 (Corazzini) Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (631) 765-9064 Telephone (631) ~ -72Ul The Building Department and Board of Appeals presently have applications pending for a proposed storage building at the above premises, located in the LI Zone District. If the applicant has not submitted a preliminary request to your office, please advise as to the next step that the applicant should take to commence app_lication reviews. Your review comments regarding this building-site plan project are requested with regard to the attached copy of plan filed with the Building Department and our Department. Thank you. Encl (1 map) APPEALS BOARD MEMBERS Gerard E G0ehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Homing BOARD OF APPEALS TOWN OF SOUTHOLD AGENDA REGULAR MEETING THURSDAY, APRIL 5, 2001 I. STATE ENVIRONMENTAL qUALITY REVIEWS\DECLARATIONS: Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 ZBA Fax (631) 765-9064 Telephone (631) 765-1809 South°Id Town Planning Board Determinations of Unlisted Action Categories with Negative Declaration INo Adverse Effect on the Environment): Appl, No. 4934 - WARREN CORAZZINI Appl. No. 4928 - MICHAEL COLAVITO Appl. No. 4932 ~- RICHARD M HOKANSON Type II Categories under SEqRA Statewide List: (All lot size and setback applications listed at II below:) II. PUBLIC HEARINGS: (Should your presentation be lengthy, please provide a written copy of your statements, which is made a permanent part of the record.) 6:30 p.m. Carryover hearings from February 28, 2001: Appl. No. 4906 - R.V. LYNCH, JR. (Continuation from 2/28/01). Poor in side yard and proposed addition to dwelling with side yard at less than 20 feet, at Avenue B and Crescent Avenue, Fishers Island. 1000-6-2-9 and 15. Appl. No, 4900 - MARTIN TAESCHLER. (Continuation from 2/28/01). Proposed location of an accessory storage building; 985 Boisseau Avenue, Southold; 1000- 63-2-27. · Appl. No. 4918 - WILLIAM ACKERMAN. This is a request for a Vadance under (:. Article III, Section 100-32 to construct a new second dwelling as a principal building, /~ replacing an existing dwelling. Also requested is a vadance for a height of the new ~.,~' dwelling above the code limitation of 35 feet in height, and/or 2-1/2 stories. Location of ~'~?~.,') Property: 14035 and 13930 Middle Road, Cutchogue; 1000-108-3-7. .,~/'a,q',.) 6:45 p.m. Appl. No. 4921 - DORIS ANDERSON (owner) and JOHN HURTADO. Applicants ~ request variances under Article XXIII, Section 100-239.4A. 1, based on the Building Department's December 20, 2000 Notice of Disapproval. Applicants propose a new dwelling with setbacks at less than 100 feet from the top of the bluff, less than 30 feet for combined side yard setbacks, and less than 40 feet from the front property line. Location of Property: 3400 Lighthouse Road, Southold; 1000-50-2-2. Page 2 - Agenda April ~5, 2001 Regular Meeting Southold Town Board of Appeals 6.50 p.m: .'.Appl.~ No. 4922 - LEO AND VIRGINIA ALESSI. Applicants request a variance under Article III, Section 100-33-C, based on the Building Department's Dec. 28, 2000 Notice of Disapproval. Applicants propose to locate an accessory garage at less than 50 feet from the front property line, at 1700 Cedar Point Drive East, Southold; 1000-92-1-3. 6:55 p.m. Appl. No. 4925 - EDWARD DART, TRUSTEE. Applicant requests a variance under Adicle II1, Section 100-33, based on the Building Department's December 26, 2000 Notice of Disapproval regarding a proposed dwelling location, which location places the existing accessory (barn) building in a front yard area. Location Of Property: East Side of Main Bayview Road and Willow Pond Lane, Southold; 1000-78-1-10.23. 7:00 p.m. Appl. No. 4924 - JOHN M. AND MAUREEN JOHN. Applicants request a Waiver under Article II, Section 100-26, to unmerge lots, based on the Building Department's November 30, 2000 Notice of Disapproval. The reasons for the disapproval is that Lot Numbers 20 and 22.2 have merged under Article II, Section 100-25A and the subject lots have been held in common ownership during any period of time after July 1; 1983. Location of Property: Corner of Rhoda Road and Ruth Road, Mattituck; County Parcel # 1000-106-5-20 and 22.2; also shown as Lots 176 and 177 on the Map of Captain Kidd Estates. 7:10 p.m. Appl. No. 4926 - JON KERBS. Applicant requests Variances based on the Building Department's March 5, 2001 Amended Notice of Disapproval: (a) under Article XV, Section 100-151, and Bulk Schedule of the Zoning Ordinance, for the reason that this lot does not meet the current lot size requirements for this R-80 Residential Zone District; this lot contains less than 80,000 sq. ft~ in area, 175 ft. lot width, and 250 ff. of lot depth; and (b) under Article XXIV, Section 100-244B, for the reason the setbacks of the existing trailer and garage do not meet the side yard code requirements for lots containing 7,500 sq. ft. Location of Property: 60105 Main Road, Southold; Parcel 1000-56-3-11, deeded April 23, 1958. 7:25 p.m. Appl. No. 4928 - MICHAEL COLAVITO. Applicant requests a Variance under Article III, Section 100-32, based on the Building Department December 15, 2000 Notice of Disapproval for a proposed addition and alteration to an existing dwelling, which exceeds the Code limitation of 2-1/2 stories. Location of Property: 6150 Main Bayview Road, Southold; 1000-78-4-44.2. 7:30 p.m. Appl. No. 4934 - WARREN CORAZZINI. Applicant requests Variances based on the Building Department's December 18, 2000 Notice of Disapproval, for a proposed commercial storage building: (a) located at less than the code requirement of 70 feet from the rear property line, Article XIV, Section 100-142, and (b) for a building length greater than the maximum permitted 60 feet facing the Main Road, Article XIV, Section 100-143C. Location of Property: 67875 Main Road, Greenport; 1000-52-5-58.2. Page 3 - Agenda April 5, 2001 Regular Meeting Southold Town Board of Appeals , 7:40 p.m. Appl. No. 4931 - JOHN LEDDY. Applicant requests a variance under Article XXIV, Section 100-244B, based on the Building Department's December 27, 2000 Notice of Disapproval, for a proposed alternation and addition to an existing dwelling which will be less than 35 feet from the front property line, at 5700 Pequash Avenue, Cutchogue; 1000-110-5-36. 7:45 p.m. Appl. No. 4930 - JANE ROSS and JON SCHRIBER. Applicants request a variance under Article III, Section 100-244B, based on the Building Department's December 18, 2000 Notice of Disapproval, for a proposed addition to dwelling which will be less than 35 feet from the front property line, at 1295 Old Harbor Road, New Suffolk; 1000-117-3-10. .7:50 p.m. Appl. No. 4929 - GRACE CANTONE. Applicant requests a variance under Article XXIV, Section 100-244B, based on the Building Department's January 23, 2001 Notice of 'Disapproval for a proposed addition to dwelling which will have a setback at less than 40 feet 'from Park Avenue front property line. Location of Property: Corner of 2305 Park Avenue and Bungalow Lane, Mattituck; 1000-123-3-21. 7:55 p.m. Appl. No. 4932 - RICHARD M HOKANSON Applicant requests a variance under Article XXIV, Section 100-244B, based on the Building Department's January 25, 2001 Notice of Disapproval for a proposed single-family dwelling which will exceed the code limitation of 20% lot coverage (of the total lot area). Location of Property: 1635 Nokomis Road, Southold; 1000-78-3-33. 8:00 p.m. Appl. No. 4933 - JOHN SOTO. Applicant requests a variance, under Article Ill-A, Section 100-30A.4, based on the Building Department's January 25, 2001 Notice of Disapproval for a swimming pool proposed in the front yard, at 90 Haywaters Road, Cutchogue; Amended Map A, Nassau Point Club Properties Lot #272; Parcel #1000-111-2-4. 8:05 p.m. Appl. No. 4936 - ANTHONY VIVONA. Applicant requests a variance under Article III, Section 100-33, based on the Building Department's January 8, 2001 Notice of Disapproval for an accessory storage building in a front yard location, at 125 Crescent Lane, East Marion; Pebble Beach Farms Lot 98; Parcel #1000-30-2-41. 8:10 p.m. Appl. No. 4937 - SOUTHOLD PARK DISTRICT. Applicant requests a variance under Article III, .Section 100-32, based on the Building Department's February 12, 2001 Amended Notice of Disapproval for a Park shelter building proposed at less than 60 feet from the front property line. Location of Property: 5345 South Harbor Road, Southold; Parcel #1000-87-1-18.7. 8:15 p,m. Appl. No. 4935 - E.M. KONTOKOSTA. Applicant requests a variance under Article XXIV, Section 100-239.4A, based on the Building Department's January 18, 2001 Notice of Page 4 - Agenda April 5, 2001 Regular Meeting Southold Town Board of Appeals Disapproval for an accessory swimming pool structure proposed at less than 100 feet from the top of the bank or bluff of the Long Island Sound, at 56765 North Road, Greenport; Parcel #1000-44-1-27. 8:20 p.m. Appi. No. 4923 - F. and A. VON ZUBEN Applicant requests a variance under Article III, Section 100-33C, based on the Building Department's January 3, 2001 Notice of Disapproval for an accessory garage proposed at less than 40 feet from the front property line, at 1125 North Sea Drive, Southold; 1000-54-4-13. 8:25 p.m. Appl. No. 4927 - KACE LI, INC. Applicant requests an Interpretation of Article IV, Section 100-42B.1 based on the Building Department's December 6, 2000 Notice of Disapproval for multiple dwel.lings, which denied a permit for the reason that the project does not have a valid Special Exception under Section 100-42B.1 of the Zoning Code. Location of Property: South Side of North Road (a/k/a C.R. 48), Project referred to as "Northwind Village", 500 feet east of Chapel Lane, Greenport.; Parcel #1000-40~3-1. II1. DELIBERATIONS/DECISIONS (as deemed appropriate by Board): IV. RESOLU TIONS/U PDATES/REVIEW.~. 1. Resolution to Approve Minutes of the following Meeting(s): March 15, 2001. 2. Resolution. After discussion, review and updates on pending applications; Res~)'lution confirming status and sending reply to applicant(s) or other action as deemed appropriate by the Board; also confirmation of the following calendars: April 19, 2001 -Special Meeting. May 3, 2001 - Regular Meeting and Public Hearings. V. EXECUTIVE SESSION (if any). PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1938 Fax (631) 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD TO: FROM: RE: Gerard P. Goehringer, Chairman, Board of Appeals Bennett Orlowski, Chairma~cb. Request for comments Corazzini Storage Building Maim Road, Greenport SCTM# 1000-52-5-58.2 DATE:. April 5, 2001' The Planning Board would like the natural buffer on Route 25 to remain undisturbed. The Board will review other elements of the site plan during its review of the application. LASER FICHE FORM Planning Board Site Plans and Amended Site Plans SPFile Type: Approved Proiect Type: Site Plans Status: Final Approval SCTM #: 1000 - 52.:5-58.2 Project Name: Corazzini, Paul - New Building Address: 67875 Main Road Hamlet: Greenport Applicant Name: Paul Corazzini Owner Name: Corazinni, Paul Zone 1: LI Approval Date: 9/30/2002 SCANNED OPTIONAL ADDITIONAL INFORMATION A date indicates that we have received the related information End SP Date: 9/30/2002 Zone 2: Zone 3: Location: Located on the northwest corner of Main Road & Albertson Lane, Greenport. SC Filing Date: C and R's: Home Assoc: R and M Aqreement: SCAN Date: APPLICANT~ PAUL CORAZZINI 3120 ALBER TSON LANE GREENPORT, N.Y. <3-=UTILITY .AREA ,,/ PULE 1.0475 SITE' PLAN' FOR PAUL CORAZZINI A T GREENPOR 7'. VACANT UTILIT acres ./ B8ZI 7' TOWN 01 SUFFOLK COUNTY , iV. Y. 000-52~-05-58.2 ~CAL,..' , " ~20' (//KEY ~P o .,o~ ,o SCA~E:I"=600' '~' ','J DISTRICT: L.! / "' / 'FIRE Di$T.~'.,"C:~,': 31 ~ ' _ / SCHO0;. DtSI'R/CT: 10.5 ARKING - /riO00 sq/I. / / STORAGE BUILDING / / 40'" 80' =.~200 sq. fl. / / 5200/1000 = 5.~ / /~' RO0~ : 3200 sq.f~. / / ~ I ~ 0.17 ~ 3200 = 5~ cu. ft. / /.,~ BLUESTONE PARKING ~ DRIVEWAY /,/ ~' z7zo iq. fi, , ' ' ' /"~ 0.5 ~ 0.17~ 77~0 .= ~5~ cu.f& / //~ - 1200 cu. ft. /j~ , 1200/42.2 = 28.4 VF. ~ ~ . PROVIDE 6 L.P.S 8'¢ 4' Deep 5 L.P. / · ' '- 'LIGHTING JUNE ~, 2000 ,Nov. 7, 2000 (revision) FEB. 14~ 2001 APRIL I$, ~001 ( revision ) MA Y $0, 2001 ( revlsN~ ) Dec. 13, 2001 /revisions) 1 DEC. 18, ~O0~(FLOOD ZONES) - .. NOTE' SUBSURFACE SEWAGE DI~PC,5~L SYSTEM DESIGN JOSEPH FISCHETT.t~ HOBART ROAD SOUTHOLD~ N.Y. IIgTI (6311 765 - SANITARY DESIGN SITE DA TA SITE AREA 1.0475 ACRAES I'OTAL BUILDING AREA, EX/STING, 0 PROPOSED, 3,SO0 s.[. ALLOW,4BLE SANITARY FLOW ( DENSITY ) GROUND EATER MANAGMENT ZONE~ IV ALLOWABLE FLOW FOR SITE' 600 gpd. $OOgpd / s,f. x 1.0475 ACRES = SC-WAGE DISPOSAL SYSTEM DESIGN CALCUL~ 770NS SANITARY DESIGN god 5~00 s.f. ~ .04 ~od Is, f. USm STORAGE BUILDING (INDUSTRIAL) 3200 s.L ' SEWAGE DISPOSAL SYSTEM DESIGN, SEPTIC TANK P/kOPOSED, 128 gpd 2 = 258 GPD PROVIDE, M/N/MUM SYSTEMS..900 gallon lank use I000 gel. LEACHING POOLS REOUIRED, 1~8 * 1.5 = 85 s.l. leochln9 oreo PROVIDE, Mi,~UM 300 s.f. leeching eree ,, .~ 8'¢ 2' Deep / . '' = SHIELDED FLOODS HR5 -,Max Hei'ghl 14' / '~-~= Proposed E/eva/ions  FLOOD ZONES FROM FIRM 5~6103C0159 G 5/04/98 .CONTOUR LINE AND ~VA TIONS ~ ~5 ' BLA.D~ - 7~ ' TO FiVE ~AS~ERN TOEN$ TOPO~AP~C L/tDSCAPING ~ BUFFE~ TEST HOLE EL. 7.8 GPD 128 gpd ANY ALTERATIDN DR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTIDA 7209 OF THE NE~/ YORK STATE EDUCATI,'TN LAW, EXCEPT AS PER SECTION 7209~-SUBDIVlSIDN 2, ALL C[-~TIFiC&TIDNS HEREON ARU VALID FOR THIS MAP ~ND COPIES THER'~DF ONLY IF SAID N~P Bq COPIES BEAR THIE IMPRESSED SEAL ~F THE SURVEY~R ~HOSE SIGAATURE APPEARS H~REDN, PECDNIC ~ PHONE:(631) 765 - P, D, BOX 909 1230 TRAVELER SOU THDL D, N, Y, tS, LTC, ND, 49618 ~S', P,C, 5020 FAX:(631) S TREE T 11971 765-I797 99-2