Loading...
HomeMy WebLinkAboutPBA-05/14/2007 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box II 79 Southold, NY 1197 I , PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair . OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD AGENDA May 14, 2007 6:00 p.m. SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Monday, June 11, 2007 at 6:00 p.m. at the Southold Town Hall, Main Road, Southold, as the time and place for the next regular Planning Board Meeting. . Hearings Held Over From Previous Meetings: Charnews. Daniel & Stephanie: This proposal is to subdivide a 23.4004 acre parcel into two lots where Lot 1 equals 3 acres and Lot 2 equals 20.4004 acres. The property is located on the w/s/o Youngs Avenue and the e/s/o Horton Lane, approximately 375' south of CR 48 in Southold. SCTM#1000-63-1-25 CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Pawluczvk. Bertha (Estate of): This proposal is to subdivide a 4.193-acre parcel into two lots where Lot 1 equals 40,000 sq.ft. and Lot 2 equals 142,667 sq.ft. The parcel is located on the south side of C.R. 48 (Middle Road) in Peconic in the A-C Zoning District. SCTM#1000-84-5-4 . . . . Southold Town Planning Board Agenda Page Two May 14, 2007 Conditional Final Determinations: Sandy Ground. LLC: This proposal is for a Re-Subdivision that will merge SCTM#1000-63-4-3 with the Hamlet Business-zoned portion of SCTM#1 000-63-4-5.1, and to reconfigure the lot lines such that Parcel 1 is equal to 29,088 square feet and is located within the Hamlet Business Zoning District, and Parcel 2 is 31,377 square feet and is located within the R-40 Zoning District. The properties are located on the south side of NYS Route 25, approximately 244 feet east of Town Harbor Lane in Southold. Conditional Final Extensions: Ward. Richard & Susan: Proposal is to reconfigure the lot lines and reduce the width of the right-of-way on the subdivision map of Vito W. Amari where, following the lot line change, Lot 1 equals 48,519 s.f., Lot 2 equals 42,262 s.f. and the ROW is reduced to a 20'-wide common driveway. The property is located on the s/s/o Old North Road approximately 1,380 feet w/o North Road in Southold. SCTM #'s 1000-55-2-5.2 & 5.3 Setting of Final Hearings: Verity. Michael J.: Proposal is to subdivide a 5.54-acre parcel into five (5) lots where Lot 1 equals 21,454 s.f., Lot 2 equals 21,593 s.f., Lot 3 equals 25,081 s.f. exclusive of the flag strip, Lot 4 equals 20,477 s.f. exclusive of the flag strip, and Lot 5 equals 146,285 S.f' inclusive of 71,581 s.f. of clustered open space. The property is located in the R-40 Residential Low Density District on the n/s/o Main Road and the w/s/o Sound Road in Greenport. SCTM#1000-35-1-4 SITE PLANS Final Determinations: SarQon Vineyards: This site plan is for the proposed construction of a 24'x 109.5' (2,628 sq. ft.) agriculture storage building where 864 sq. ft. is equipment storage. 708 sq. ft. is garage, 816 sq. ft. is agricultural equipment yard storage and 240 sq. ft. is miscellaneous entrance space on a 23.077-acre parcel in the R-80 Zoning District located approximately 806' n/o NYS Road 25 known as 500 Soundview Drive in Orient. SCTM# 1000-13-02-8.2 . . . Southold Town Planning Board Agenda Page Three May 14, 2007 Conditional Final Extensions: CutchoQue Harbor Marina: This proposed site plan is for an existing marina to include 18,029 sq. fl. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including 1 apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9-acre parcel in the Marine I Zone located at the intersection of West Road and West Creek Avenue, on the wlslo West Creek Avenue in Cutchogue. SCTM#1000-110-1-12 Set Hearings: North Fork Self StoraQe Amendment: This amended site plan is for the proposed construction of a 40,050 s.f. two-story storage building where the basement is 13,350 s.f. and the remaining building is 26,700 s.f. and replaces two one-story buildings totaling 11,200 s.f. which were previously approved on March 13,2006, all on a 3.06- acre parcel in the LI Zone located approximately 370' elo Depot Lane on the nlslo County Road 48 known as 50 Commerce Drive in Cutchogue. SCTM #1000-96-1-1.4 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Type II Actions: Brewer Yacht Yard Pavilion: This amended site plan is for a new accessory 45' x 25' open air pavilion on a 9.6-acre parcel in the Marine II Zone located on the corner of Manhasset Avenue and Sandy Beach Road known as 500 Sandy Beach Road in Greenport. SCTM#: 1000-43-3-2 Lead Agency Designation: North Fork Self StoraQe Amendment - 96-1-1.4 Determinations: North Fork Self StoraQe Amendment - 96-1-1.4 KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAlUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews Located on the wlslo Youngs Avenue and the elslo Horton Lane in Southold SCTM#1000-63-1-25 Zoning District: R-80 Dear Ms. Moore: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, May 1~, 2007: BE IT RESOLVED, that the Southold Town Planning Board hereby holds open the public hearing for the Charnews Subdivision. The next regularly scheduled Planning Board Meeting will be held on June 11, 2007 at 6:00 p.m. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ ~rilyn 8:' Woodhouse Chairperson cc: Kieran Corcoran, Ass't. Town Attorney KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Abigail Wickham, Esq. Wickham, Bressler, Gordon & Geasa, P.C. 13015 Main Road, P.O. Box 1424 Mattituck, NY 11952 Re: Proposed Clustered Standard Subdivision of the Estate of Bertha Pawluczyk Located on the south side of CR 48 (Middle Road) in Peconic SCTM#1000-84-5-4 Zoning District: A-C Dear Ms. Wickham: The following resolutions were adopted at a meeting of the Southold Town Planning Board on Monday, May 14, 2007: WHEREAS, this proposal is to subdivide a 4.193-acre parcel into two lots where Lot 1 equals 40,000 sq.ft. and Lot 2 equals 142,667 sq.ft.; and WHEREAS, on June 14,2004 the Southold Town Planning Board issued a Negative Declaration pursuant to SEQRA and granted sketch plan approval on the maps prepared by Joseph A. Ingegno, L.S. dated March 13,2003; and WHEREAS, on September 11,2006, the Southold Town Planning Board granted preliminary plat approval upon the map prepared by Joseph A. Ingegno, L.S. dated March 13,2003 and last revised on March 31,2004; and WHEREAS, on December 15, 2006, the applicant submitted the application and fee for final plat approval, the park and playground fee in the amount of $5000 and four (4) mylars and twelve (12) paper prints of the final map prepared by Joseph A. Ingegno, L.S. dated March 13, 2003 and last revised on June 2, 2006, each containing the Health Department stamp of approval; and WHEREAS, in a letter dated December 13, 2006, the applicant requested that the final hearing for this project be waived since no significant changes have been made to the final map and there is no public opposition to the project; and WHEREAS, on May 9,2007, the applicant submitted eight (8) paper prints and five (5) mylar prints of the final map prepared by Joseph A. Ingegno, L.S. dated March 13,2003 and last revised on June 2, 2006, each containing an updated Health Department stamp of approval; be it therefore RESOLVED, that the Southold Town Planning Board finds that the final map is in substantial agreement with the approved preliminary map and therefore waives the final public hearing for this project; and be it further RESOLVED, that the Southold Town Planning Board finds that all of the conditions of preliminary plat approval have been satisfied and that the requirements for subdivision approval pursuant to Chapter 240 of the Town Code have been fulfilled by the applicant; and be it further RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval upon the map prepared by Joseph A. Ingegno. L.S. dated March 13, 2003 and last revised on June 2, 2006 and authorize the Chairperson to endorse the maps. Upon endorsement by the Chairperson, the mylars and paper prints must be picked up at this office and filed in the Office of the Suffolk County Clerk. Any plat not so filed or recorded within sixty-two (62) days of the date of final approval shall become null and void. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ Jerilyn B. Woodhouse Chairperson cc: Building Department (with map) Tax Assessors (with map) KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIUNG ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) South old, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE , Chair PLANNING BOARD OFFICE TOWN OF SOUTH OLD May 15, 2007 Patricia Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 Re: Lot Line Change for the property of Sandy Ground LLC The properties are located on the s/s/o NYS Route 25, approximately 244' e/o Town Harbor Lane in Southold. SCTM#1000-63-4-3 & 5.1 Zoning Districts: HB and R-40 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, May 14, 2007, adopted the following resolutions: WHEREAS, this proposal is for a Re-Subdivision that will merge SCTM#1000-63-4-3 with the Hamlet Business-zoned portion of SCTM#1 000-63-4-5.1, and to reconfigure the lot lines such that Parcel 1 is equal to 29,088 square feet and is located within the Hamlet Business Zoning District, and Parcel 2 is 31,377 square feet and is located within the R-40 Zoning District; and WHEREAS, on September 8, 2006, the applicant submitted an application and fee for a re-subdivision, including the map prepared by John T. Metzger, L.S. dated August 25, 2006; and WHEREAS, the Zoning Board of Appeals granted lot area relief for the proposed lot line modification on February 8, 2007 (ZBA File No. 5992); and WHEREAS, the Planning Board reviewed the application at their work session on May 7,2007 and determined that the proposed lot line modification is a minor action and will allow for better use of the business-zoned parcel by merging it with the improved property to the east; be it therefore Sandy Ground LLC Page Two May 15, 2007 RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, do an uncoordinated review of this Unlisted Action. The Planning Board establishes itself as lead agency and, as lead agency, makes a determination of non-significance and grants a Negative Declaration; and be it further RESOLVED, that the Southold Town Planning Board hereby waive the pubic hearing for this project in consideration that another pubic hearing will be held by the Planning Board in connection with any future site plan application for the property; and be it fu rther RESOLVED, that the Southold Town Planning Board hereby grant Conditional Final Approval on the maps prepared by John T. Metzger, L.S. dated August 25,2006, subject to the following condition: The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of a copy to this office. This condition must be met within six (6) months of the resolution unless an extension of time is requested by the applicant and granted by the Planning Board. Upon fulfillment of the condition, the Planning Board will issue final approval and authorize the Chairperson to endorse the final surveys. A copy of the Negative Declaration is enclosed for your records. Very truly yours, qLJ7Lf'u.ju~.=- t.1erilyn B. Woodhouse Chairperson enc. #' KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING AI)[)RESS: P.O. Box II 79 Southold, NY II971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant May 14, 2007 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Re-Subdivision (Lot Line Modification) for the Sandy Ground LLC SCTM#: 1000-63-4-3 & 5.1 Location: The properties are located on the south side of NYS Route 25, approximately 244 feet east of Town Harbor Lane in Southold. SEQR Status: Type I Unlisted ( ) (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is for a Re-Subdivision that will merge SCTM#1 000-63-4-3 with the Hamlet Business-zoned portion of SCTM#1 000-63-4-5.1, and to reconfigure the lot lines such that Parcel 1 is equal to 29,088 square feet and is located within the Hamlet Business Zoning District, and Parcel 2 is 31,377 square feet and is located within the R-40 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. ( Sandy Ground LLC Page Two May 14, 2007 The determination was based upon the following: No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems will occur as a result of this action. There is no proposed increase in density. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. No major change in the use of either the quantity or type of energy will occur. No addition density is proposed. No creation of a hazard to human health will occur. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Anthony Trezza, Senior Planner Address: South old Town Planning Board Telephone Number: (631) 765-1938 cc: Elizabeth Neville, Town Clerk (attach to resolution) KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Jennifer B. Gould, Esq, P.O. Box 177 Greenport, NY 11944 Re: Lot Line Change for the properties of Richard and Susan Ward The properties are located on the slslo Old North Road, approximately 1,380' wlo North Road in Southold. SCTM#1000-55-2-5.2 & 5.3 Zoning Districts: A-C Dear Ms. Gould: The Southold Town Planning Board, at a meeting held on Monday, May 14, 2007, adopted the following resolution: WHEREAS, this proposal is to reconfigure the lot lines and reduce the width of the right- of-way on the subdivision map of Vito W. Amari where, following the lot line changes, Lot 1 equals 48,519 square feet, Lot 2 equal 42,262 square feet and the right-of-way is reduced to a 20'-wide common driveway to provide access to Lots 2 & 3; and WHEREAS, on November 13, 2006, the Southold Town Planning Board granted conditional final approval on the surveys prepared by John C. Ehlers, L.S. dated August 3, 2005 and last revised on November 1, 2005; and WHEREAS, by letter dated April 9, 2007, the applicant requested an extension of time to meet the conditions of conditional final approval; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants an extension of time for conditional final approval effective May 13, 2007 until November 13, 2007. Please feel free to contact this office if you have any questions. Very truly yours, ~d5(.J~ Jerilyn B. Woodhouse Chairperson KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 ! PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Mr. Michael J. Verity P.O. Box 476 Greenport, NY 11944 Re: Proposed Standard Subdivision for the property of Michael J. Verity Located on the nlslo Main Road and the wlslo Sound Road in Greenport SCTM#1000-35-1-4 Zoning: R-40 Dear Mr. Verity: The Southold Town Planning Board, at a meeting held on Monday, May 14, 2007, adopted the following resolution: WHEREAS, this proposal is to subdivide a 5.54-acre parcel into five (5) lots, where Lot 1 equals 21,454 square feet, Lot 2 equals 21,593 square feet, Lot 3 equals 25,081 square feet exclusive of the flag strip, Lot 4 equals 20,477 square feet, exclusive of the flag strip, and Lot 5 equals 146,285 square feet, inclusive of 71,581 square feet of clustered open space; and WHEREAS, on August 14, 2006, the Southold Town Planning Board issued a Negative Declaration for the project and granted conditional sketch approval upon the map prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on May 15, 2006; and WHEREAS, on February 12, 2007, the Southold Town Planning Board granted preliminary plat approval upon the map prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on August 23, 2006; and WHEREAS, on April 2, 2007, the applicant submitted the application and fee for final plat approval, the final draft Declaration of Covenants and Restrictions and the final draft Common Driveway Easement; and WHEREAS, on May 4, 2007, the applicant submitted the final plat, prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on April 25, 2007; be it therefore RESOLVED, that the Southold Town Planning Board set Monday, June 11,2007 at 6:05 p.m. for a final public hearing on the final plat prepared by David H. Fox, L.S. dated October 18, 2005 and last revised on April 25, 2007. , Michael J. Verity Page Two May 15, 2007 Please refer to the enclosed copy of Chapter 55, 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 Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Fridav. June 8th. The sian and the post need to be returned to the Plannina Board Office after the public hearina. Very truly yours, ~r4LJ~ .:<ferilyn B: Woodhouse Chairperson Encs. KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 i PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Mr. Douglas Adams, P.E. Young and Young 400 Ostrander Avenue Riverhead, NY 11901 Re: Proposed Site Plan for Sargon Vineyards Located at 500 Soundview Drive in Orient SCTM#: 1000-13-2-8.2 Zoning District: Residential 80 (R-80) Dear Mr. Adams: The Southold Town Planning Board at a meeting held on Monday, May 14, 2007 adopted the following resolutions: WHEREAS, the site plan is for the proposed construction of a 24'x 109.5' (2,628 sq. ft.) agriculture storage building where 864 sq. ft. is equipment storage, 708 sq. ft. is garage, 816 sq. ft. is agricultural equipment yard storage and 240 sq. ft. is miscellaneous entrance space on a 23.077 acre parcel in the R-80 Zoning District SCTM# 1000-13-02- 8.2; and WHEREAS, Vallo Benjamin, MD is the owner of the property located approximately 806' n/o NYS Road 25 known as 500 Soundview Drive in Orient; and WHEREAS, on March 13,2007, the Southold Town Building issued a notice of disapproval indicating that the proposed construction will require approval from the Southold Town Planning Board; and WHEREAS, on March 13,2007, the agent, Douglas Adams of Young & Young representing the applicant Vallo Benjamin, M.D., submitted a new formal site plan application for approval; and WHEREAS, on March 19,2007, the Southold Town Planning Board held a work session and accepted the application; and , Sargon Vineyards Page Two May 15, 2007 WHEREAS, on March 22, 2007, the Architectural Review Committee reviewed the associated site plan materials and approved the application with two (2) recommendations and the Planning Board accepts these recommendations as follows; . Increase proposed horizontal band @ 2nd floor from 1 '-0" in height to 2'-0" in height. . Add cornice 1'-0" in height around all sides of the barn; and WHEREAS, on April 9, 2007, the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617.5 c (3), made a determination that the proposed action was a Type II and not subject to review; and WHEREAS, on April 10, 2007, the Southold Town Trustees responded after review and determined that "the proposed construction of one agricultural storage building to be out of the wetland jurisdiction under chapter 275 of the Town Wetland Code and Chapter 111 of the Town Code" and therefore a permit is not required; and WHEREAS, on April 16, 2007, the Southold Town Building Inspector completed a final review and certified the site plan proposed use as "agricultural storage building" is a permitted use in this "R-80' district; and WHEREAS, on April 18, 2007, the Peconic Land Trust responded after review and determined that the proposed site plan is "not subject to any Trust approvals"; and WHEREAS, on April 18, 2007, the LWRP Coordinator reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has "determined that the proposed action is CONSISTENT with the Policy Standards and therefore is CONSISTENT with the LWRP provided that the following best management practice is required"; . Policy 5, The parking area is constructed of pervious materials; and the Planning Board agrees with this recommendation, except as proposed by Howard W. Young, Surveyor to comply under NYS handicap code for parking requirements a concrete pad of 18'x20' space will be allowed; and WHEREAS, on April 23, 2007, the Suffolk County Department of Planning responded after review and determined this matter is for "local determination as there appears to be no significant county-wide or inter-community impact(s)" and the Planning Board accepts this pursuant to 239L & M General Municipal Law; and , Sargon Vineyards Page Three May 15, 2007 WHEREAS, on April 25, 2007, the Southold Town Engineer responded after review with the following three (3) comments and the Planning Board agrees with these considerations: 1. The Drainage Calculations provided on the drawing meet the minimum requirements of Town Code. The proposed Drainage Design is considered satisfactory. 2. The Side Yard Setback appears to meet the minimum Town Zoning requirements. This item should be verified with the Building Department. 3. The Top of Bluff indicated on the Site Plan does not appear to be accurate. The Easterly portion of this line may be reasonably accurate but the top of bluff transitions landward as it moves to the West and it should align with the 100' contour at the Westerly Property Line. The change of this item should also adjust the proposed building envelope indicated on the plan. Please Note: This building envelope modification will not affect the location of the Agricultural Building and therefore should not disallow the proposed construction; and WHEREAS, on May 3,2007, the Orient Fire District responded after review of the site plan and determined no additional requirements are necessary provided the property owner provides "access to the property for emergency vehicles, ensuring that the access is at least fifteen (15) feet in width and at least (15) feet in height, subject to approval by the Fire Inspector or Building Inspector as per Southold Town Code Section 100-235 Access Requirements" and the Southold Town Planning Board accepts this response; and WHEREAS, on May 7, 2007, the Planning Board, pursuant to Town Code ~280-131 H, determined the proposed use is agricultural and considered waiving the public hearing requirement; and WHEREAS, the following items shall be required: 1. All outdoor lighting shall be shielded so that the light source is not visible from adjacent properties and roadways. Lighting fixtures shall focus and direct the light in such a manner as to contain the light and glare within property boundaries. The lighting must meet town code requirements. 2. As per the landscape survivability guarantee, the applicant agrees to replace any of the landscaping which dies within three (3) years of planting. . Sargon Vineyards Page Four May 15, 2007 RESOLVED, that the South old Town Planning Board, pursuant to Town Code S280-131 H, waives the public hearing requirement as the proposed use is "strictly related to agriculture"; and be it further RESOLVED, that the Southold Town Planning Board has reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has determined that the action is consistent with the Policy Standards requiring the following condition; · Under Policy 5, The parking area is to be constructed of pervious materials with the exception that as proposed by Howard W. Young, Surveyor and as required under NYS code for the handicap parking space an area of 18'x20' be a concrete pad; and be it further RESOLVED, that pursuant to South old Town Code 280-131 Part I, the applicant agrees to incorporate all the requirements, comments, and recommendations of each reviewing agency as referenced above and as indicated on the site plan and corresponding attachments; and be it further RESOLVED, that the Southold Town Planning Board grant approval on the site plan sheets SP prepared and certified by Howard W. Young dated May 10, 2006 and last revised March ~~, 2007 and drawing A-1, prepared by Jim Bermel of Breger Bermel Associates dated December 29, 2006 and last revised March 2, 2007 and authorize the Chairperson to endorse the site plans with the following conditions: 1. If necessary, the owner, agent and/or applicant must obtain approval from the Suffolk County Department of Health Services for the approved construction prior to issuance of a building permit. If an approval is necessary, the owner, agent and/or applicant must submit such approval to the Southold Town Planning Department for review. If such approval varies from this approved site plan, the Planning Board reserves the right to the review of a new site plan application. A copy of the Suffolk County Department of Health Services approved plan must be submitted to the Southold Town Planning Department within thirty (30) days of receipt. If applicant/agent/owner fails to adhere to this requirement this approval shall become null and void. 2. The site plan approval requires that all work proposed on the site plan shall be completed within three (3) years from the date of this resolution. 3. Prior to the request for the Certificate of Occupancy, the owner or authorized agent must request, in writing, the said Building Inspector and the Planning Sargon Vineyards Page Five May 15, 2007 Board to perform an on-site inspection to find the site improvements are in conformity with the approved amended site plan. 4. Prior to the request for an on-site inspection, the applicant/agent/owner must submit a copy of all required approvals from any necessary agencies to the Southold Town Planning Department. 5. If the as-built site improvements vary from the approved site plan, the Planning Board reserves the right to request a certified as-built site plan detailing all the changes. 6. Any changes from the approved site plan shall require Planning Board approval, and any such changes without Planning Board approval will be subject to referral to the Town Attorney's Office for possible legal action. 7. The Planning Board will issue a final site plan approval in the form of a letter following a site inspection and at the time the site improvements are found to be in conformance with the approved site plan. After the Planning Board Chairperson site plan endorsement as per the Town Code, one copy each will be distributed to the Building Department and Town Engineer/Highway Department. Enclosed are the remaining copies of the endorsed site plan for your records. If you have any questions regarding the above, please contact this office. Very truly yours, ~rJ 4c-<./~ v:ferilyn B. 'Woodhouse Chairperson Cc: Southold Town Building Department w/site plan Southold Town Engineer w/site plan Peconic Land Trust Orient Fire District Suffolk County Planning Department File w/site plan Enc. , KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 f PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) South old, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTH OLD May 15, 2007 Mr. Michael Irving 6775 New Suffolk Road New Suffolk, NY 11956 Re: Proposed Site Plan for Cutchogue Harbor Marina Located at the intersection of West Road and West Creek Avenue, on the w/s/o West Creek Avenue in Cutchogue SCTM#1000-110-1-12 Zone: MI (Marine I District) Dear Mr. Irving: The following resolution was adopted at a meeting of the Southold Town Planning Board on Monday, May 14, 2007: WHEREAS, the applicant proposes a site plan for an existing marina to include 18,029 sq. ft. of existing buildings, 120 existing boat slips, 92 existing parking spaces, 4 buildings including 1 apartment, 1 single family dwelling, office, bathroom and accessory building on a 3.9 acre parcel in the MI Zone; and WHEREAS, Cutchogue Harbor Marina, Inc. is the owner of the property located at the intersection of West Road and West Creek Avenue, on the w/s/o West Creek Avenue, in Cutchogue, SCTM#1000-110-1; and WHEREAS, on October 5, 2004, the Planning Board granted conditional final approval which expired in six months on April 4, 2005; and WHEREAS, on July 12, 2005, the Planning Board granted a six month extension to the conditional final approval which expired on October 17, 2005; and WHEREAS, on October 18, 2005, the Planning Board granted a six month extension to the conditional final approval which expired on April 10, 2006; and WHEREAS, on April 11, 2006, the Planning Board granted a six month extension to the conditional final approval which expired on October 10, 2006; and WHEREAS, on September 11, 2006, the applicant requested that the Planning Board consider granting an extension to the conditional final approval pending review and approval from the NYS DEC; and .' Cutchogue Harbor Marina Page Two May 15, 2007 WHEREAS, on October 16, 2006, the Planning Board granted a six month extension to the conditional final approval which expired on April 10, 2007; and WHEREAS, on April 2, 2007, the applicant requested that the Planning Board consider granting an extension to the conditional final approval pending final review and approval from the NYS DEC; and be it therefore RESOLVED, that the Southold Town Planning Board grant an additional six-month extension from April 10, 2007 to October 15, 2007 to the conditional final approval on the site plans prepared and certified by John T. Metzger, Surveyor, dated October 30,2003 and last revised September 15, 2004, subject to fulfillment of the following requirements: 1. Submission of final approval by the Suffolk County Department of Health Services to the Planning Department. 2. Submission and execution of a drainage easement between the owner and the Town of Southold. 3. Submission and approval from the NYS DEC to the Planning Department. These requirements must be met within six (6) months of the resolution and if Cutchogue Harbor Marina, Inc. fails to adhere to these requirements within the prescribed time periods, this approval shall become null and void. As per the Town Code, one copy each will be distributed to the Building Department and Town Engineer! Highway Department. If you have any questions regarding the above, please contact this office. Very truly yours, ~~~ tfe"rilyn B. ;;"'oodhouse Chairperson cc: Building Department Engineering Inspector SCDHS NYSDEC KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 15, 2007 Mr. Martin Kosmynka P.O. Box 1270 Cutchogue, NY 11935 Re: Proposed Site Plan for North Fork Self Storage Amendment Located approximately 370' elo Depot Lane on the nlslo County Road 48 known as 50 Commerce Drive in Cutchogue SCTM # 1000-96-1-1.4 Zoning District: Light Industrial (L1) Dear Mr. Kosmynka: The Southold Town Planning Board, at a meeting held on Monday, May 14, 2007, adopted the following resolutions: WHEREAS, this amended site plan is for the proposed construction of a 40,050 square feet two-story storage building where the basement is 13,350 square feet and the remaining building is 26,700 square feet and replaces two one-story buildings totaling 11,200 square feet which were previously approved on March 13,2006, all on a 3.06-acre parcel in the LI Zone located approximately 370' elo Depot Lane on the nlslo County Road 48 known as 50 Commerce Drive in Cutchogue. SCTM# 1000-96-1-1.4; and WHEREAS, on April 9, 2007, the Southold Town Planning Board, acting under the State Environmental Quality Review Act, pursuant to 6 NYCRR Part 617, made a determination that the proposed action is an Unlisted Action and initiated the lead agency coordination process on the application submitted on March 8, 2007; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, performed a coordinated review of this Unlisted Action. The Planning Board establishes itself as lead agency and, as lead agency, makes a determination of non- significance and grants a Negative Declaration; and be it further RESOLVED, that the Southold Town Planning Board set Monday, June 11, 2007 at 6:00 p.m. for a final public hearing. North Fork Self Storage Amendment Page Two May 15, 2007 Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. You may pick up the sign and the post at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed green return receipt cards before 12:00 noon on Fridav. June 8th, The sian and the post must be returned to the Plannina Board Office after the public hearina. Enclosed is a copy of the Negative Declaration for your records. If you have any questions regarding the above, please contact this office. Very truly yours, ~4~~ Jerilyn B. Woodhouse Chairperson Cc: South old Town Building Department Southold Town Board Southold Town Engineer Southold Town LWRP Coordinator Southold Town Solid Waste District File Suffolk County Dept. of Health Services Suffolk County Planning Commission Suffolk County Water Authority NYSDEC - Stony Brook Suffolk County Department of Public Works Suffolk County Division of Real Property Acquisition & Mgmt. Ene.: Negative Declaration Chapter 55, Notice of Public Hearings KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND MAIliNG ADDRESS: P.O. Box 1179 Southold, NY 11971 PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significance May 14, 2007 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southoid Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: North Fork Self Storage Amendment SCTM#: 1 000-96-1-1 .4 Location: On the n/s/o County Road 48 known as 50 Commerce Drive in Cutchogue SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This amended site plan is for the proposed construction of a 40,050 square feet two-story storage building where the basement is 13,350 square feet and the remaining building is 26,700 square feet and replaces two one-story buildings totaling 11,200 square feet which were previously approved on March 13, 2006, all on a 3.06-acre parcel in the LI Zone located approximately 370' e/o Depot Lane on the n/s/o County Road 48 known as 50 Commerce Drive in Cutchogue. SCTM# 1000-96- 1-1.4 Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. No major change in the use of either the quantity or type of energy will occur. No known creation of a hazard to human health is expected to occur. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems wili occur as a result of this action. SEQR Negative Declaration Page Two May 14, 2007 The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. The property is zoned Light Industrial (L1). No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur. The proposed action will not impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. The proposed action is not in material conflict with a community's current plans or goals as officially approved or adopted. On April 11 , 2007, the Suffolk County Department of Planning responded after review comparing this action with the one that was previously referred to the Commission and found no substantial difference between the two actions. On April 11 ,2007, the Suffolk County Water Authority responded and recommended the following water conservation measures: 1. Maximum use of native species for landscaping purposes. 2. Minimal use of fertilizer-dependent turf and landscaping. 3. Employment of storm water runoff control measures necessary to maintain runoff. On April 18, 2007, the Southold Town Local Waterfront Revitalization Program Coordinator responded that the project is consistent with the Policy Standards and therefore consistent with the LWRP. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. There has not been any correspondence received from the Southold Town Engineer, Southold Town Board, Southold Town Solid Waste District, Suffolk County Water Authority, NYSDEC or Suffolk County Division of Real Property Acquisition & Management in the allotted time. Therefore, it is assumed that there are no comments or objections from these agencies. For Further Information: Contact Person: Address: Telephone Number: Amy Thiel, Senior Planner Southold Town Planning Board 631.765.1938 cc: Southold Town Building Department Southold Town Board Southold Town Engineer Southold Town LWRP Coordinator Southold Town Solid Waste District File Suffolk County Dept. of Health Services Suffolk County Planning Commission Suffolk County Water Authority NYSDEC - Stony Brook Suffolk County Department of Public Works Suffolk County Div. of Real Property Acquisition & Mgmt. PLANNING BOARD MEMBERS JERILYN B, WOODHOUSE Chair KENNETH L, EDWARDS MARTIN H, SIDOR GEORGE D, SOLOMON JOSEPH L, TOWNSEND MAIUNG ADDRESS: P,O, Box II 79 Southold, NY II971 OFFICE WCATION: Town Hall Annex 54375 State Route 25 (cor, Main Rd, & Youngs Ave,) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 May 15, 2007 PLANNING BOARD OFFICE TOWN OF SOUTH OLD Mr. Ted Angell Alpha Consulting P.O, Box 447 Greenport, NY 11944 Re: Proposed Site Plan for Brewer Yacht Yard Pavilion Located on the corner of Manhasset Avenue and Sandy Beach Road known as 500 Sandy Beach Road in Greenport SCTM #: 1000-43-3-2 Zoning District: Marine II (Mil) Dear Mr. Angell: The Southold Town Planning Board at a meeting held on Monday, May 14, 2007 adopted the following resolution: WHEREAS, this amended site plan is for a new accessory 45' x 25' open air pavilion on a 9,6-acre parcel in the Marine II Zone located on the corner of Manhasset Avenue and Sandy Beach Road known as 500 Sandy Beach Road in Greenport, SCTM# 1000-43-3-2; and WHEREAS, Brewer Yacht Yard is the owner of the property located on the corner of Manhasset Avenue and Sandy Beach Road known as 500 Sandy Beach Road in Greenport; and WHEREAS, on April 26, 2007, the agent, Ted Angell, working for the applicant, Brewer Yacht Yard, submitted an amended site plan application for approval; be it therefore RESOLVED, that the Southold Town Planning Board, acting under the State Environmental Quality Review Act (6 NYCRR), Part 617,5c(7), makes a determination that the proposed action is a Type II and not subject to review. If you have any questions regarding the above, please contact this office, Very truly yours, ~4cJ?U~ Jerilyn B, Woodhouse Chairperson cc: Southold Town Building Department South old Town Clerk Southold Town Engineer NYSDEC - Stony Brook Southold Town Board of Trustees File