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