Loading...
HomeMy WebLinkAboutPB-06/16/2008PLANNING BOARD MEMBERS JERILYN B. WOODHOUSE Chair KENNETH L. EDWARDS MARTIN H. SIDOR GEORGE D. SOLOMON JOSEPH L. TOWNSEND PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY11971 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 SPECIAL MEETING MINUTES June 16, 2008 4:30 p.m. Present were: Jerilyn B. Woodhouse, Chairperson Martin H. Sidor, Member George D. Solomon, Member Joseph Townsend, Member Heather Lanza, Planning Director Mark Terry, Principal Planner R~_~_EiV~-D Tow~ Clerk Chairperson Woodhouse: Good evening and Welcome to a Special Meeting of the Planning Board. Tonight we have two items on the agenda. CONSERVATION SUBDIVISIONS, STANDARD SUBDIVISIONS, RE- SUBDIVISIONS (Lot Line Changes) Final Determinations: Wexler, Allan & Ellen - This proposal for a standard subdivision of a 3.832-acre parcel into two lots where Lot I equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District. The property is located on the s/s/o North Bayview Road, approximately 415 ft. w/o Paradise Point Road in Southold. SCTM#1000-79-8-18.1 Chairperson Woodhouse: Is there anybody here to speak on behalf of this application? Hearing none, I will ask for you to please read the resolution, Mr. Sidor. Martin Sidor: WHEREAS, this proposal is to subdivide a 3.832-acre parcel into two lots where Lot 1 equals 1.916 acres and Lot 2 equals 1.916 acres in the A-C Zoning District; and WHEREAS, an application for sketch approval was submitted on September 21,2006, including the sketch plan prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last revised on September 11, 2006; and Southold Town Planning Board Page Two June 16, 2008 WHEREAS, on December 5, 2006, the Suffolk County Water Authority issued a Letter of Water Availability for the proposed action; and WHEREAS, on February 12, 2007, the Southold Town Planning Board granted sketch approval upon the map prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last revised on September 11, 2006; and WHEREAS, on March 12, 2007, the Southold Town Planning Board issued a Negative Declaration pursuant to SEQRA; and WHEREAS, on April 12, 2007, the proposed action was reviewed under the policies of the Town of Southold Local Waterfront Revitalization Plan and recommended that it is consistent with the LWRP; and WHEREAS, on April 26, 2007, the New York State Department of Environmental Conservation issued a "Letter of Non-Jurisdiction" for the proposed action; and WHEREAS, on August 20, 2007, the Southold Town Board of Trustees issued a "Letter of Non-Jurisdiction" for the proposed action; and WHEREAS, on March 30, 2007, an application and fee for preliminary plat approval was submitted, including the preliminary plat prepared by Joseph A. Ingegno, US., dated September 12, 2001 and last revised on March 6, 2007; and WHEREAS, on October 15, 2007, the Southold Town Planning Board granted Conditional Preliminary Plat Approval on the map prepared by Joseph A. Ingegno, L.S., dated September 12, 2001 and last revised on March 6, 2007; and WHEREAS, on November 16, 2007, the Southold Fire District determined that there is adequate fire protection in the area and fire access is sufficient; and WHEREAS, the Suffolk County Department of Health Services issued approval of the action on February 22, 2008; and WHEREAS, 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 noted in the April 18, 2007 report prepared by the LWRP Coordinator; and WHEREAS, the Southold Town Planning Board granted Conditional Final Plat Approval upon the map prepared by Nathan Taft Corwin III, L.S., dated September 12, 2001 and last revised on February 15, 2008, subject to conditions; be it therefore RESOLVED, that the Planning Board approves and accepts the Declaration of Covenants and Restrictions, dated May 24, 2008, filed with the Office of the Suffolk County Clerk, Liber D00012553 and Page 409; Southold Town Planning Board Page Three June 16, 2008 Joe Townsend: Second. Chairperson Woodhouse: All in favor? Ayes. Martin Sidor: and be it further RESOLVED, that the Southold Town Planning Board finds that all of the conditions of Conditional Final 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; Joe Townsend: Second. Chairperson Woodhouse: All in favor? Ayes. Martin Sidor: and be it further RESOLVED, that the Southold Town Planning Board hereby grant Final Plat Approval upon the map entitled Standard Subdivision for the Property of Allan and Ellen Wexler prepared by Nathan Taft Corwin III, L.S., dated September 12, 2001 and last revised on February 15, 2008 and authorize the Chairperson to endorse the maps. Joe Townsend: Second. Chairperson Woodhouse: All in favor? Ayes. Chairperson Woodhouse: That motion carries. Thank you. SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Determinations: Peconic RecyclinR & Transfer II - This site plan is for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,200 sq. ft. of office space for a transfer station use on a vacant 118,164.2 sq. f. parcel in the LIO Zone located at the north intersection of Corporate Road and Commerce Drive, known as 560 Commerce Drive, in Cutchogue. SCTM#1000-95-2-5 Chairperson Woodhouse: Is there anyone here to speak on behalf of this application? Southold Town Planning Board Page Four June 16, 2008 Abigail Wickham: We are here on behalf of the applicant; we have the engineer in case the Board has any questions. Heather Lanza: There's no hearing; we can just read the resolution. Chairperson Woodhouse: Mr. Townsend, would you please read the resolution? Joe Townsend: WHEREAS, this site plan is for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,200 sq. ft. of office space for a transfer station use on a vacant 118,164.2 sq. ft. parcel in the LIO Zone located at the north intersection of Corporate Road and Commerce Drive, known as 560 Commerce Drive, in Cutchogue, SCTM#1000-95-2-5; and WHEREAS, on September 11, 2007, the Southold Town Planning Board, pursuant to 6NYCRR Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, initiated the SEQR lead agency coordination process for this Unlisted Action; and WHEREAS, on September 14, 2007, the Southold Town Planning Board agreed to contract with Nelson Pope and Voorhis, LLC for the environmental review and forwarded the information for such review; and WHEREAS, on October 16, 2007, the Southold Town Planning Board, pursuant 6NYCRR to Part 617, Article 6 of the Environmental Conservation Law acting under the State Environmental Quality Review Act, assumed lead agency for this Unlisted Action; and WHEREAS, on February 19, 2008, Nelson Pope and Voorhis, LLC submitted a report entitled "Project Impacts and their Magnitude"; and WHEREAS, on March 10, 2008, the Southold Town Planning Board requested the applicant furnish Part III of the Environmental Assessment Form to assist the Planning Board in issuing a Determination of Significance under SEQRA; and WHEREAS, on March 26, 2008, the agent, Abigail A. Wickham, Esq., submitted Part III, and on April 21, 2008 submitted supplemental information; and WHEREAS, on May 8, 2008, Nelson Pope and Voorhis, LLC submitted a report entitled "Review of Supplemental Information on Project Operations" with attachments A & B, and on May 12, 2008, the Southold Town Planning Board accepted this report along with minor revisions from the agent; therefore, be it RESOLVED, that on June 16, 2008, the Southold Town Planning Board, acting under the State Environmental Quality Review Act and having performed a coordinated review of this Unlisted Action with the Planning Board, acting as lead agency, makes a determination of non-significance and issues a Negative Declaration for the subject action. Southold Town Planning Board Page Five June 16, 2008 Martin Sidor: Second. Chairperson Woodhouse: All in favor? Ayes. Chairperson Woodhouse: That motion carries. Thank you. This concludes our special meeting. Respectfully submitted, RECEIVED