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