HomeMy WebLinkAboutPBA-06/11/2007
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
Telephone: 631 765-1938
Fax: 631 765-3136
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
AGENDA
June 11, 2007
6:00 p.m.
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, July 9,2007 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.
PUBLIC HEARINGS
6:00 p.m. - North Fork Self Storaae Amendment - This amended site plan is
for the proposed construction of a 40,050 sq. ft. two-story storage building with
basement where the basement is 13,350 sq. ft. and the remaining building is
26,700 sq. ft. and replaces two one-story buildings totaling 11,200 sq. ft. 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#1000-96-1-104
6:05 p.m. - Verity. Michael J. - This proposal is for a standard subdivision of a
5.54-acre parcel into five (5) lots where Lot 1 equals 21,454 sq. ft., Lot 2 equals
21,593 sq. ft., Lot 3 equals 25,081 sq. ft. exclusive of the flag strip, Lot 4 equals
20,477 sq. ft. exclusive of the flag strip, and Lot 5 equals 146,285 sq. ft. inclusive
of 71 ,581 sq. ft. of clustered open space. The property is located in the R-40
Zoning District on the nlslo Main Road and the wlslo Sound Road in Greenport.
SCTM#1000-35-1-4
Hearings Held Over From Previous Meetings:
Charnews. Daniel & Stephanie - This proposal is for a standard subdivision of
a 2304004-acre parcel into two lots where Lot 1 equals 3 acres and Lot 2 equals
2004004 acres. The property is located on the wlslo Youngs Avenue and the
elslo Horton Lane, approximately 375' south of CR 48, in Southold.
SCTM#1000-63-1-25
Southold Town Planninq Board
Paqe Two
June 11. 2007
CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE-
SUBDIVISIONS (Lot Line Changes)
Final Determinations:
Ward. Richard & Susan - 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 change, Lot 1 equals 48,519 square feet, Lot 2
equals 42,262 square feet and the right-of-way is reduced to a 20'-wide common
driveway. The property is located in the A-C Zoning District on the slslo Old
North Road, approximately 1,380 feet wlo North Road, in Southold.
SCTM#1000-55-2-5.2 & 5.3
ParkerlShillo - This proposal is for a lot line change that will transfer 4,183 sq. ft.
from SCTM#1000-6-5-7 (Parcel 1) to SCTM#1 000-6-5-12.4 (Parcel 2) where,
following the lot line change, Parcel 1 will equal 2.3 acres and Parcel 2 will equal
.68 acre in the R-80 Zoning District. The property is located at the terminus of
Sappho Road, north of Central Avenue, on Fishers Island.
Conditional Final Determinations:
Verity, Michael J. - SCTM#1000-35-1-4.
SITE PLANS
Final Determinations:
North Fork Self Storaae Amendment - SCTM#1000-96-1-1.4.
OTHER
Peconic Recyclina & Transfer - This proposed site plan is for new construction
of a building that includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. of
office space for recycling center use on a 154,601 sq. ft. parcel in the L10 Zone
located approximately 1,083' nlo Corporate Road on the nlelslo Commerce
Drive in Cutchogue. SCTM#1000-95-2-7
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the minutes of:
.:. June 12, 2006
.:. October 16, 2006
---.....')
~
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAILING ADDRESS:
P.O. Box II 79
Southold, NY 11971
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
June 12,2007
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Mr. Martin Kosmynka
P.O. Box 1270
Cutchogue, NY 11935
Re: Proposed Amended Site Plan for North Fork Self Storage
Located on the n/s/o County Road 48, approximately 370' e/o Depot Lane, 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, June 11,2007, adopted the
following resolutions:
The final public hearing was closed.
WHEREAS, on March 13, 2006, the Planning Board approved a site plan for a mini self-storage
facility with 5 buildings of 37,925 square feet; and
WHEREAS, on March 6, 2007, the Planning Board issued a site plan satisfaction letter for 2 of the 5
buildings, a 5,425 square foot building and a 6,900 square foot building, as shown on the site plan
approved on March 13, 2006; and
WHEREAS, on May 7,2007, the Planning Board issued a site plan satisfaction letter for a third
14,400 square foot building as shown on the site plan approved on March 13,2006; and
WHEREAS, the agent, Martin Kosmynka, submitted a formal amended site plan for approval on
March 8, 2007; and
WHEREAS, this amended site plan is for the proposed construction of a 40,050 sq. ft. two-story
storage building where the basement is 13,350 sq. ft. and the remaining building is 26,700 sq. ft. and
replaces two one-story buildings totaling 11,200 sq. ft. 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; and
WHEREAS, North Fork Self Storage LLC is the owner of the property located on the n/s/o County
Road 48, approximately 370' e/o Depot Lane, known as 50 Commerce Drive, in Cutchogue; and
:
North Fork Self Storaqe Amendment
Paqe Two
June 12,2007
WHEREAS, on March 22, 2007, Suffolk County Department of Public Works responded after review
and attached a copy of their previous correspondence, dated January 17, 2006, stating a permit was
not necessary; and
WHEREAS, on March 22, 2007, the Architectural Review Committee reviewed the architectural
drawings and made recommendations and the Planning Board accepted these recommendations at
their Work Session on April 16, 2007; 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, initiated the SEQR lead agency
coordination process for this Unlisted Action; and
WHEREAS, on April 11 ,2007, the Suffolk County Department of Planning responded after review
stating, "The staff has examined the proposed action entitled "North Fork Self Storage" bearing the
stamped date of March 16, 2006. Comparing this action with the one that was previously referred to
the Commission, the staff did not find any substantial difference between the town actions. It is the
policy of the Commission not to review any action that it has previously considered unless there
remains substantial differences" and the Planning Board accepts this response; and
WHEREAS, on April 11 ,2007, Suffolk County Department of Health Services responded after review
stating that an application has not been received to date and encouraging the following land use
measures:
1. Maximum use of native species for landscaping purposes.
2. Minimal use of fertilizer-dependant turf and landscaping.
3. Employment of stormwater runoff control measures necessary to maintain runoff on-site; and
WHEREAS, on April 30, 2007, Suffolk County Department of Health Services responded to the
Planning Board's SEQRA coordination, dated April 10, 2007, stating the application, reference #C10-
05-0010, was issued final approval on October 27,2006; and
WHEREAS, on May 2, 2007, the Cutchogue Fire District responded after review stating "the area is
adequately protected and will not require any additional water or vehicle access for the site" and the
Planning Board accepts this recommendation; and
WHEREAS, on May 7, 2007, the South old Town Building Inspector reviewed and responded 'The
proposed use Public Warehousing is a permitted use in this LI District and is so certified"; and
WHEREAS, on May 14, 2007, the South old Town Planning Board, acting under the State
Environmental Quality Review Act, pursuant to 6 NYCRR Part 617.7, performed a coordinated review
of this Unlisted Action. The Planning Board established itself as lead agency, and as lead agency,
made a determination of non-significance and granted a Negative Declaration; and
WHEREAS, on May 17, 2007, the Southold Town Engineer reviewed the site plan materials and
replied stating the adjusted drainage calculations are satisfactory and building heights and
separations should be reviewed by the Building Department and the Planning Board accepts these
comments; and
North Fork Self Storaqe Amendment
Paqe Three
June 12.2007
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 55, Notice of Public Hearing,
has received affidavits that the applicant has complied with the notification provisions; 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. All signs shall meet Southold Town Zoning Codes and shall be subject to approval of the
Southold Town Building Inspector.
3. As per the Landscape Survivability Guarantee, the applicant agrees to replace any of the
landscaping which dies within three (3) years of planting; be it therefore
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 as outlined in the April 18, 2007 memo prepared by the LWRP Coordinator; and
be it fu rther
RESOLVED, that pursuant to Southold 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 sheet prepared
and certified by Kenneth H. Beckman, L.S., dated December 2001 and last revised June 7, 2007,
Architectural Drawings A-1, A-2 and A-3 prepared and certified by David A. DiGiovanni of DiGiovanni
& Associates, dated May 30,2007, and authorize the Chairperson to endorse the site plans with the
following conditions:
1. If necessary, the owner, agent and/or applicant shall receive approval from the Suffolk
County Department of Health Services for the approved construction and 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 review 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 the applicant/agent/owner fails to adhere to this requirement, this approval
shall become null and void.
2. If necessary, the applicant/agent/owner must obtain a Phase II State Pollutant Discharge
Elimination System (SPDES) Permit from the New York State Department of Environmental
Conservation (NYSDEC) for the approved construction. A copy of the NYSDEC SPDES
Permit must be submitted to the Southold Town Planning Department within thirty (30) days
of receipt.
North Fork Self Storaqe Amendment
Paqe Four
June 12.2007
3. The owner, agent and/or applicant must ensure all necessary safety precautions have been
provided for during any construction at the site for anyone utilizing the storage facility.
4. 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.
5. 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 Board to perform an on-site
inspection to find the site improvements are in conformity with the approved amended site
plan.
6. As per the letter from the Planning Board, dated May 7,2007, final site plan satisfaction for
this amended site plan will not be issued until the final asphalt base for the entire site has
been completed and an inspection has taken place.
7. 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.
8. 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.
9. 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.
10. 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.
A copy of the approved site plan is enclosed for your records. 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,
~4tV~
t<ferilyn B.~oodhouse
Chairperson
Ene.
cc: Southold Town Building Department w/map
Southold Town Engineer w/map
File
7('
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
June 12,2007
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 n/s/o Main Road and the w/s/o Sound Road in Greenport
SCTM#1000-35-1-4 Zoning District: R-40
Dear Mr. Verity:
The Southold Town Planning Board, at a meeting held on Monday, June 11,2007,
adopted the following resolution:
The public hearing was clOSed.
WHEREAS, this proposal is to subdivide a 5.54-acre parcel into five (5) lots, where Lot
1 equals 21,454 sq. ft., Lot 2 equals 21,593 sq. ft., Lot 3 equals 25,081 sq. ft. exclusive
of the flag strip, Lot 4 equals 20,477 sq. ft., exclusive of the flag strip, and Lot 5 equals
146,285 sq. ft., inclusive of 71 ,581 sq. ft. 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 January 23, 2007, the applicant submitted one (1) copy of the
subdivision map containing the Health Department stamp of approval; 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, including copies of the final plat, prepared by David H. Fox, L.S., dated
March 5, 2007 and last revised on April 25, 2007; and
Veritv Standard Subdivision
Paqe Two
June 12. 2007
WHEREAS, on April 2, 2007, the applicant submitted copies of the final Draft
Declaration of Covenants and Restrictions and the Common Driveway Easement for the
Planning Board's review; and
WHEREAS, the Southold Town Planning Board reviewed the final application
submission at their Work Session on May 14, 2007; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants conditional final
approval on the map prepared by David H. Fox, L.S., dated March 5, 2007 and last
revised on April 25, 2007, subject to the following conditions:
1. Submission of five (5) mylars and eight (8) paper prints of the final plat, each
containing the Health Department stamp of approval.
2. Submission of the executed Agricultural and Open Space Easement that will be
filed simultaneously with the subdivision map.
3. Submission of the recorded Declaration of Covenants and Restrictions.
4. Submission of the recorded Common Driveway Easement for each common
driveway shown on the final map.
5. Submission of the Park and Playground Fee in the amount of $28,000. ($7,000.
for each new residential lot created).
This approval is valid for six (6) months from the date of the resolution unless an
extension of time is requested by the applicant and approved by the Planning Board.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~~
rilyn B. Woodhouse
Chairperson
7C.
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 11 79
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
June 12,2007
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Re: Proposed Standard Subdivision of Daniel and Stephanie Charnews
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 Zoning District: R-80
Dear Ms. Moore:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, June 11,2007:
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 July 9, 2007 at
6:00 p.m.
If you have any questions regarding the above, please contact this office.
Very truly yours,
~house
Chairperson
cc: Kieran Corcoran, Ass't. Town Attorney
7~'!
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG 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
June 12, 2007
Jennifer B. Gould, Esq,
P.O. Box 177
Greenport, NY 11944
Re: Proposed Lot Line Change for the properties of Richard and Susan Ward
Located on the s/s/o Old North Road, approximately 1,380' west of 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, June 11,2007,
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 sq. ft., Lot 2 equals 42,262 sq. ft. and the right-of-way is reduced to
a 20'-wide common driveway to provide access to Lots 2 & 3; and
WHEREAS, on June 3, 2005, the applicant submitted an application for a Re-
Subdivision (Lot Line Change), including a survey prepared by John C. Ehlers, L.S.,
dated August 3. 2005 and last revised on November 1, 2005; and
WHEREAS, the resulting lot line changes make both lots non-conforming with respect
to lot area and lot width and the existing structure non-conforming with respect to the
side yard setback; and
WHEREAS, the Zoning Board of Appeals granted the necessary relief on August 29,
2006 (ZBA File # 5867); and
WHEREAS, as a condition of approval, the Zoning Board of Appeals is requiring that
the barn that currently exists on Lot 2 shall remain at the present location until such time
that a residence is established, at which time the barn must be made to conform to the
Code; and
.'
Ward Lot Line Chanqe
Paqe Two
June 12, 2007
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, on April 10, 2007, the applicant submitted certified copies of the deeds and
a Common Driveway Agreement executed by the owners of Lots 2 and 3, all of which
were filed with the Office of the County Clerk on March 26, 2007; and
WHEREAS, on April 11 ,2007, the applicant submitted the final map, prepared by John
C. Ehlers, L.S., dated August 3,2005 and last revised on March 16,2006; and
WHEREAS, on June 11,2007, the applicant submitted copies of the recorded
Declaration of Covenants and Restrictions; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants final approval on
the surveys prepared by John C. Ehlers, L.S., dated August 3,2005 and last revised on
March 16, 2006, and authorizes the Chairperson to endorse the maps.
Copies of the signed map are enclosed for your records.
If you have any questions, please contact this office.
Very truly yours,
~,.{$ td~.#.,fc.<LI1~
v.rerilyn B~ Woodhouse
Chairperson
Ene.
cc: Building Department (w/map)
Assessors Office (w/map)
,
7'
, '-...-
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box II 79
Southold, NY 11971
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
OFFICE WCATION:
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 SOUTHOLD
June 12, 2007
Ms. Lauren Stiles
Twomey, Latham, Shea, Kelley, et al.
P.O. Box 9398
Riverhead, NY 11901-9398
Re: Proposed Lot Line Change for the properties of Parker and Shillo
Located at the terminus of Sappho Road, north of Central Avenue, on Fishers Island
SCTM#1000-6-5-7 & 12.4 Zoning Districts: R-80
Dear Ms. Stiles:
The Southold Town Planning Board, at a meeting held on Monday, June 11,2007,
adopted the following resolution:
WHEREAS, this proposal is for a lot line change that will transfer 4,183 sq. ft. from
SCTM#1000-6-5-7 (Parcel 1) to SCTM#1 000-6-5-12.4 (Parcel 2) where, following the
lot line change, Parcel 1 will equal 2.3 acres and Parcel 2 will equal .68 acre in the R-80
Zoning District; and
WHEREAS, an application for a re-subdivision was submitted to the Southold Town
Planning Board on December 15, 2006, including the map prepared by CME Associates
Engineering, Land Surveying & Architecture, PLLC, dated August 2, 2006; and
WHEREAS, the resulting lot line does not create or increase any nonconformities; and
WHEREAS, on February 12, 2007, the Southold Town Planning Board granted
conditional final approval on the map prepared by CME Associates Engineering, Land
Surveying & Architecture, PLLC, dated August 2, 2006; and
WHEREAS, on May 24,2007, the applicant submitted copies of the new deeds that
reflect the lot line change; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants final approval on
the map prepared by CME Associates Engineering, Land Surveying & Architecture,
PLLC dated August 2, 2006, and authorizes the Chairperson to endorse the maps.
ParkerlShillo Lot Line Chanqe
Paqe Two
June 12. 2007
Copies of the signed map are enclosed for your records.
If you have any questions, please contact this office.
Very truly yours,
$.
erilyn B. Woodhouse
Chairperson
Enc.
cc: Fishers Island Development Corporation (w/map)
Building Department (w/map)
Assessors Office (w/map)
-r.-f
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
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 SOUTHOLD
June 12, 2007
Mr. Jonathan DiVello
Peconic Recycling & Transfer
800 Wickham Avenue
Mattituck, NY 11952
Re: Proposed Site Plan for Peconic Recycling & Transfer
Located approximately 1,083' n/o Corporate Road, on the n/e/s/o Commerce
Drive, in Cutchogue
SCTM #: 1000-95-2-7
Dear Mr. DiVello:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, June 11, 2007:
WHEREAS, the applicant proposes a site plan for new construction of a building that
includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. of office space for recycling
center use on a 154,601 sq. ft. parcel in the L10 Zone located approximately 1,083' n/o
Corporate Road on the n/e/s/o Commerce Drive in Cutchogue, SCTM# 1000-95-2-7;
and
WHEREAS, on June 6, 2006, a formal site plan application was submitted for approval;
and
WHEREAS, on August 15, 2006, the Southold Town Planning Board, pursuant to Part
617, Article 6 of the Environmental Conservation Law, acting under the State
Environmental Quality Review Act, initiated a coordinated review under an Unlisted
Action; and
WHEREAS, on October 16, 2006, the Southold Town Planning Board, pursuant to Part
617, Article 6 of the Environmental Conservation Law, acting under the State
Environmental Quality Review Act, established itself as lead agency; and
"
Peconic Recvclinq & Transfer
Paqe Two
June 12.2007
WHEREAS, on April 23, 2007, Abigail A. Wickham, the attorney for the applicant,
submitted a letter asking that the Southold Town Planning Board "hold this application in
abeyance pending the proceedings on Lot 6" (SCTM#1000-95-2-5) and the Planning
Board accepted this request; be it therefore
RESOLVED, that the Southold Town Planning Board will not issue a determination of
significance under SEQRA at this time and will hold the application in abeyance until the
applicant withdraws the application or requests that the Planning Board proceed with
the review of the application.
If you have any questions regarding the above, please contact this office.
Very truly yours,
:Jerilyn B. Woodhouse
Chairperson
cc: Abigail A. Wickham, Esq.
Graham Associaties c/o Glenn Graham
Southold Town Zoning Board of Appeals
Southold Town Building Department
Southold Town Board
Southold Town Board of Trustees
Southold Town Engineer
Southold Town Solid Waste District
Suffolk County Department of Health Services
NYSDEC - Stony Brook
New York State Department of Transportation
New York State Department of Agriculture and Markets
Suffolk County Water Authority
Suffolk County Planning Department
Suffolk County Department of Public Works
Suffolk County Department of Health Services, Office of Ecology, Kimberly Shaw
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
MAIUNG 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
June 12,2007
Mr. Jonathan DiVello
Peconic Recycling & Transfer
800 Wickham Avenue
Matlituck, NY 11952
Re: Proposed Site Plan for Peconic Recycling & Transfer
Located approximately 1,083' n/o Corporate Road, on the n/e/s/o Commerce
Drive, in Cutchogue
SCTM #: 1000-95-2-7
Dear Mr. DiVello:
The following resolution was adopted at a meeting of the Southold Town Planning
Board on Monday, June 11, 2007:
WHEREAS, the applicant proposes a site plan for new construction of a building that
includes 32,000 sq. ft. of warehouse space and 2,210 sq. ft. of office space for recycling
center use on a 154,601 sq. ft. parcel in the L10 Zone located approximately 1,083' n/o
Corporate Road on the n/e/s/o Commerce Drive in Cutchogue, SCTM# 1000-95-2-7;
and
WHEREAS, on June 6, 2006, a formal site plan application was submitted for approval;
and
WHEREAS, on August 15, 2006, the Southold Town Planning Board, pursuant to Part
617, Article 6 of the Environmental Conservation Law, acting under the State
Environmental Quality Review Act, initiated a coordinated review under an Unlisted
Action; and
WHEREAS, on October 16, 2006, the Southold Town Planning Board, pursuant to Part
617, Article 6 of the Environmental Conservation Law, acting under the State
Environmental Quality Review Act, established itself as lead agency; and
Peconic Recvclinq & Transfer
Paqe Two
June 12, 2007
WHEREAS, on April 23, 2007, Abigail A. Wickham, the attorney for the applicant,
submitted a letter asking that the Southold Town Planning Board "hold this application in
abeyance pending the proceedings on Lot 6" (SCTM#1000-95-2-5) and the Planning
Board accepted this request; be it therefore
RESOLVED, that the Southold Town Planning Board will not issue a determination of
significance under SEQRA at this time and will hold the application in abeyance until the
applicant withdraws the application or requests that the Planning Board proceed with
the review of the application.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Jerilyn B. Woodhouse
Chairperson
cc: Abigail A. Wickham, Esq.
Graham Associaties c/o Glenn Graham
Southold Town Zoning Board of Appeals
Southold Town Building Department
South old Town Board
Southold Town Board of Trustees
Southold Town Engineer
Southold Town Solid Waste District
Suffolk County Department of Health Services
NYSDEC - Stony Brook
New York State Department of Transportation
New York State Department of Agriculture and Markets
Suffolk County Water Authority
Suffolk County Planning Department
Suffolk County Department of Public Works
Suffolk County Department of Health Services, Office of Ecology, Kimberly Shaw